Finding aid for the Western Reserve Manuscripts (Western Reserve Historical Society Manuscript Vertical File)


Title:
Western Reserve Manuscripts (Western Reserve Historical Society Manuscript Vertical File)
Repository:
Western Reserve Historical Society
Phone: 216-721-5722
http://www.wrhs.org
Creator:
Various
Dates:
1636-1991
Quantity:
27.80 linear feet (29 containers)
Abstract:
The Western Reserve Manuscripts is a collection of small manuscript accessions that have been donated to the Western Reserve Historical Society since its founding in 1867. These manuscripts often consist of one document but can include multiple items contained in one folder. This collection of material documents numerous subjects and themes in the history of Cleveland, Ohio, and the region of northeast Ohio known as the Western Reserve. The collection consists of advertisements, agreements, applications, articles, autobiographies, autograph books and autographs, biographical sketches, certificates, correspondence, deeds, diaries, drawings, envelopes, genealogies, histories, indentures, invoices, letters, lists, manuscripts, memoranda, newspaper clippings, notes, papers, photographs, poems, receipts, reports, scripts, speech transcripts, telegrams, and other material. Western Reserve Historical Society library staff began to describe these manuscripts in this finding aid in 2015. This is an ongoing project that will be updated for public access as the project progresses in real time.
Identification:
MS 5362
Location:
closed stacks
Language:
The records are in English, French, German, Hebrew, Hungarian, Welsh, Slovenian, Chinese, Yiddish, Latvian and Polish

Scope and Content

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.

The researcher should be familiar with the following abbreviations:

ADS = Autographed Diary Signed (entirely in the hand of the author)

ALS = Autographed Letter Signed (entirely in the hand of the author)

AMS = Autographed Manuscript Signed (entirely in the hand of the author)

ANS = Autographed Note Signed (entirely in the hand of the author)

TLS = Typed Letter Signed (signature in the hand of the author)

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.

Statement of Arrangement

The collection is described alphabetically by subject.

Restrictions on Access

None.

Indexing Terms

The following terms have been used to index the description of this collection in the library's online public access catalog.

Subjects:

Antislavery movements -- Ohio.
Business enterprises -- Ohio -- Cleveland
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.

Preferred Citation

[Container ___, Folder ___ ] MS 5362 Western Reserve Manuscripts (Western Reserve Historical Society Manuscript Vertical File), Western Reserve Historical Society, Cleveland, Ohio

Processing Information

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.


Detailed Description of The Collection



Subjects beginning with A, 1757-1976; undated

Box 1 / Folder 1
Abbot, David (1765-1822), June 7, 1803


Scope and Content: 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.


Box 1 / Folder 2
Abbott, Robert R., September 1953


Scope and Content: History of Jessie Street (East 69th Street), Cleveland, Ohio, with blueprint map of Jessie Street.2 items.


Box 1 / Folder 3
Abbott, Squire (1770-1852), November 28, 1821


Scope and Content: 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.


Box 1 / Folder 3
Abbott, Squire (1770-1852), undated


Scope and Content: A short biographical sketch of Reverend Squire Abbott of Kingsville, Ohio.2 pages.Typewritten.


Box 1 / Folder 4
Abrams, Henry; and Abrams, Reuben, 1804


Scope and Content: 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.


Box 1 / Folder 5
Account book recording sale of produce and incidental expenses, labor, taxes, etc. Unsigned, 1867-1870




Box 1 / Folder 6
Acheson, William, February 3, 1914


Scope and Content: American Civil War reminiscences of William Acheson, Pittsburgh, Pennsylvania.8 pages.Typewritten.


Box 1 / Folder 7
Ackley, J. M., ca. January 18, 1811-August 1812


Scope and Content: 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.


Box 1 / Folder 8
Acorn (Schooner), August 31, 1842


Scope and Content: 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.


Box 1 / Folder 9
Adaire, George L., April 30, 1836


Scope and Content: 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.


Box 1 / Folder 10
Adam, M. B., June 18, 1920


Scope and Content: 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.


Box 1 / Folder 11
Adams, Abigail (Smith) (1744-1818), February 25, 1806


Scope and Content: 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.


Box 1 / Folder 12
Adams, Andrew (1735-1797), 1762-1795


Scope and Content: 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.


Box 1 / Folder 13
Adams, Ashael, Jr. (1786-1852), July 6, 1811


Scope and Content: 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.

Box 1 / Folder 13
Adams, Ashael, Jr. (1786-1852), November 2, 1807


Scope and Content: 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.

Box 1 / Folder 14
Adams, Charles Francis III (1866-1954), November 12, 1931


Scope and Content: 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.


Box 1 / Folder 15
Adams, Charles Francis Jr. (1835-1915), May 3, 1905


Scope and Content: 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.


Box 1 / Folder 16
Adams, Cynthia, undated


Scope and Content: ALS from Cynthia Adams to "Dearly beloved son" [John Adams]. . . Dated: Lenox, February 17th (no year given).1 item.


Box 1 / Folder 17
Adams, Frank R., February 11, 1899


Scope and Content: 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.


Box 1 / Folder 18
Adams, John, April 25-May 25, 1823


Scope and Content: 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.


Box 1 / Folder 19
Adams, John (1735-1826), March 2, 1801


Scope and Content: 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.


Box 1 / Folder 20
Adams, John Quincy (1767-1848), July 8, 1841


Scope and Content: 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.


Box 1 / Folder 21
Adams, John Quincy (1767-1848), undated


Scope and Content: Engraving of John Quincy Adams with autograph of Charles Sprague, Esq., Boston, attached.2 items.Gift of P. McIntosh in 1920.


Box 1 / Folder 22
Adams, Julia, ca. March 17, 1845


Scope and Content: 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.


Box 1 / Folder 23
Adams, Louisa Catherine (Johnson) (1775-1852), May 23, 1844


Scope and Content: ALS from Louisa C. Adams. On verso: to her niece A. S. from Mrs. John Quincy Adams.1 item.


Box 1 / Folder 24
Adams, Lucy E., 1877-1882


Scope and Content: Autograph album of Lucy E. Adams, including many autographs indicating Cleveland, Ohio, residents.1 item.


Box 1 / Folder 25
Adams, Nathaniel F., February 3, 1813


Scope and Content: General order issued by Nathaniel F. Adams, headquarters foot of the Miami Rapids, restricting the movement of soldiers. War of 1812.1 item.Copy.


Box 1 / Folder 26
Adams, Nathaniel F., February 23, 1813


Scope and Content: 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.


Box 1 / Folder 27
Adams, William, September 30, 1791-June 30, 1795


Scope and Content: Collector of the Revenue for the Fourth division in the District of Connecticut in account with the United States.1 item.


Box 1 / Folder 27
Adams, William, July 1, 1791-June 30, 1795


Scope and Content: Collector of the Revenue for the Fourth Division in the District of Connecticut, sundry abstracts of the duties on Internal Revenue.1 item.


Box 1 / Folder 28
An address to the schollars (!) of Middleton School, 14 pages, February 23, 1833




Box 1 / Folder 29
Adkins, Josiah, August 17-22, 1829


Scope and Content: 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.


Box 1 / Folder 30
Aetna Insurance Company, Hartford, Connecticut, January 1, 1853-January 1, 1854


Scope and Content: 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.


Box 1 / Folder 31
Aetna Insurance Company, Harford, Connecticut, July 11, 1829


Scope and Content: 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.


Box 1 / Folder 32
Agnew, Joseph B., 1830-1863


Scope and Content: 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.


Box 1 / Folder 33
Ainsworth, W. F., July 2, 1926


Scope and Content: 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.


Box 1 / Folder 34
Akers, William J., 1907


Scope and Content: When Cleveland Became a City, typewritten speech of W. J. Akers at the Early Settlers Association, Cuyahoga County, Ohio.18 pages.


Box 1 / Folder 35
Alabama Claims, March 29, 1955


Scope and Content: 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.


Box 1 / Folder 36
Albany Manual Labor University, Albany, Ohio, January 20, 1857


Scope and Content: 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.


Box 1 / Folder 37
Albaugh, Harry M., [189?]


Scope and Content: The Shakers in Northern Ohio, handwritten manuscript, Cleveland, Ohio.17 pages. 25 cm.


Box 1 / Folder 38
Albaugh, Harry M., [189?]


Scope and Content: The Shakers in Northern Ohio, handwritten manuscript, Cleveland, Ohio.21 pages. 22 cm.


Box 1 / Folder 39
Albaugh, Harry M., July 11, 1904


Scope and Content: 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.


Box 1 / Folder 39
Albaugh, Harry M., December 3, 1898


Scope and Content: 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.


Box 1 / Folder 40
Albuzzi, Philippe, March 14, 1842


Scope and Content: 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.


Box 1 / Folder 41
Aldrich, Thomas Bailey (1836-1907), December 26, 1878


Scope and Content: Autograph of Thomas Bailey Aldrich affixed to a verse entitled "Grace and Strength"1 item.


Box 1 / Folder 42
Alexander, J. Heywood, 1976?


Scope and Content: 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.


Box 1 / Folder 43
Alexander, William, called Lord Stirling (1726-1783), January 3, 1763


Scope and Content: 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.


Box 1 / Folder 44
[Alger, Henry]?, November 8, 1858


Scope and Content: A short historical sketch of the early settlement of the Township of Rockport, Cuyahoga County, Ohio. Apparently copied from the Cleveland Leader.48 pages.


Box 1 / Folder 45
Alger, Russell Alexander (1836-1925), September 21, 1891


Scope and Content: TLS from R. A. Alger to C. C. Baldwin. . . regretting his inability to help him at present. Dated Detroit, Michigan.1 item.


Box 1 / Folder 46
Allen, Asa W., undated


Scope and Content: Survey notes for land in section no. 8 in Ellsworth, Ohio.1 page. Manuscript. 10 1/2x19 1/2 cm.


Box 1 / Folder 47
Allen, Chilion B., November 14, 1913


Scope and Content: ALS to Colonel George Washington goethals commending him for his work on the Panama Canal. Dated Cleveland, Ohio.1 items.


Box 1 / Folder 48
Allen, David, April 26, 1811


Scope and Content: 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.


Box 1 / Folder 49
Allen, Dudley Peter (1852-1915), undated


Scope and Content: HIstory of Kinsman, Ohio, chiefly incorporated in the history of the Valley of Mahoning.1 volume (unbound)


Box 1 / Folder 50
Allen, Dudley Peter (1852-1915), undated


Scope and Content: Typescript biographical sketch of Dudley P. Allen.2 pages. 28 cm.


Box 1 / Folder 51
Allen, Florence Ellinwood (1884-1966), August 12, 1964




Box 1 / Folder 52
Allen, Jessie M., 1918-1919


Scope and Content: 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.


Box 1 / Folder 53
Allen, John Willima (1802-1887), January 18, 18410


Scope and Content: 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.


Box 1 / Folder 54
Allen, John Willima (1802-1887), August 16, 1850


Scope and Content: ALS from J. W. Allen to S. Williamson regarding paid and unpaid accounts. Dated Washington.1 item.


Box 1 / Folder 55
Allen, Levi, June 28, 1796


Scope and Content: Statement of facts [about certain claims against him in Connecticut].1 item.


Box 1 / Folder 56
Allen Peter, January 7, 1861


Scope and Content: ALS from Peter Allen to "Dear Sir" relating some incidents of the War of 1812 in Ohio. Dated Kinsman, Ohio.1 item.


Box 1 / Folder 57
Allen, William, August 5-December 7, 1757


Scope and Content: 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.


Box 1 / Folder 58
Allen, William (1803-1879), November 15, 1840


Scope and Content: ALS from W. Allen to J. Hampson in reply to a communication from him. Dated Columbus, Ohio.1 item.


Box 1 / Folder 58
Allen, William (1803-1879), September 3, 1841


Scope and Content: 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.


Box 1 / Folder 59
Allen, William (1803-1879), 1851-1876


Scope and Content: 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.


Box 1 / Folder 60
Alliance, Ohio, Citizens, March 15, 1854


Scope and Content: 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.


Box 1 / Folder 61
Allport, F. W. (collector), 1851-1852


Scope and Content: 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.


Box 1 / Folder 62
Alpha Kappa Alpha Sorority, Alpha Omega Chapter, May 1959


Scope and Content: Report to the Alpha Omega Chapter, Alpha Kappa Alpha Sorority [of a committee. . . concerned with reading improvement or reading development]. Cleveland, Ohio.4 pages.


Box 1 / Folder 63
Alsbacher, Moses Ethical Testament, May 5, 1839

Location: Vault
Language: The records are in German and Hebrew

Scope and Content: 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.
Statement of Arrangement: The collection has been retained in original order.
Restrictions on Access: 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.
Related Material: The researcher should also consult MS 3669 Abraham Lincoln Nebel Papers; MS 4516 Ante-Bellum Cleveland Jewish Immigrants Database; and MS 4621 Cleveland Jewish History Sources Collection.
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.

Box 1 / Folder 63
Alsbacher, Moses, September 24, 1861

Location: Vault

Scope and Content: Broadside announcing second Succoth Festival by the Young Men's Hebrew Literary Society of Cleveland, Ohio.1 item. 25 cm.


Box 1 / Folder 64
Alsbacher, Moses (1874-1935), 1864-1969


Scope and Content: Journal of Moses Alsbacher containing vital statistics of the Alsbacher family.1 item.


Box 1 / Folder 65
Alston, James T., 1849


Scope and Content: 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.


Box 1 / Folder 66
Alvord, Clarence Walworth (1868-1928), December 7, 1914


Scope and Content: 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.


Box 1 / Folder 67
Amberson, William, October 7, 1818


Scope and Content: 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.


Box 1 / Folder 68
Ambler, Henry Lovejoy (1843-1924), January 25, 1935


Scope and Content: The biography of Henry Lovejoy Ambler, M.S., D. D.S., M.D., d.Hist.16 pages.


Box 1 / Folder 69
American Ambulance Hospital in Paris, 1915


Scope and Content: Statement to subscribers. Printed item.3 pages.Gift of Mrs. F. W. Simmons in 1932.


Box 1 / Folder 70
American Appraisal Company, April 1, 1916


Scope and Content: Appraisal of furnishings of the residence of Mr. Daniel Bailey, deceased, at 2111 East 55th Street, Cleveland, Ohio. Typewritten.32 pages. 33 cm.


Box 1 / Folder 71
American Church, Paris, France, August 1914-August 1915


Scope and Content: Annual Report. Typewritten.1 item.


Box 1 / Folder 72
American Congressional Temperance Society, February 26, 1834


Scope and Content: 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.


Box 1 / Folder 73
American Field Service, 1914-1918


Scope and Content: 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.


Box 1 / Folder 74
American Sunday School Union, undated


Scope and Content: [Songs, in the handwriting of Asaph Whittlesey of Tallmadge, Summit County, Ohio]. Manuscript.8 pages. 4 x 6 inches.


Box 1 / Folder 75
Amherst College, Antivenenean Society, Amherst, Massachusetts, undated


Scope and Content: 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.

Box 1 / Folder 76
Amis, Christian, undated


Scope and Content: 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.

Box 1 / Folder 77
Anderson, Russell Howard (1896-1970), 1947?


Scope and Content: [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.


Box 1 / Folder 78
Anderson, Russell Howard (1896-1970), undated


Scope and Content: Manuscript notes on the Shakers in Florida. Includes also some typewritten notes and photocopies of Shaker letters.18 pages. 28 cm.


Box 1 / Folder 79
Anderson, Russell Howard (1896-1970), undated


Scope and Content: 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.


Box 1 / Folder 80
Anderson, Russell Howard (1896-1970), 1961.


Scope and Content: Typewritten history of the Shaker communities in Southeastern Georgia. Verifax copy dated July 28, 1961.11 pages and footnotes.Gift of Dr. Anderson.


Box 1 / Folder 81
Anderson, Russell Howard (1896-1970), undated


Scope and Content: 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.


Box 1 / Folder 82
Anderson, Russell Howard (1896-1970), November 5, 1962


Scope and Content: 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.


Box 1 / Folder 83
Anderson, Russell Howard (1896-1970), November 10, 1962


Scope and Content: 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.


Box 1 / Folder 83
Anderson, Russell Howard (1896-1970), December 1, 1862


Scope and Content: 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.


Box 1 / Folder 83
Anderson, Russell Howard (1896-1970), December 4, 1962


Scope and Content: 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.


Box 1 / Folder 84
Andre, John (1751-1780), October 1, 1780


Scope and Content: ALS from John Andre to General George Washington appealing for mercy that he not die on a gibbet. Copy.1 item.


Box 1 / Folder 85
Andrew, Emanuel, April 1, 1839-September 21, 1843


Scope and Content: 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.


Box 1 / Folder 85
Andrew, Emanuel, January 30, 1962


Scope and Content: 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.


Box 1 / Folder 86
Andrew, Lucy Eleanor (Maugham), March 23, 1845


Scope and Content: 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.


Box 1 / Folder 87
Andrews, E. B., July 13, 1856


Scope and Content: 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.


Box 1 / Folder 88
Andrews, Ed., September 10, 1887


Scope and Content: 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.


Box 1 / Folder 89
Andrews, George Leonard (1828-1899), March 5, 1888


Scope and Content: 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.


Box 1 / Folder 90
Andrews, Lorin, September 7, 1836


Scope and Content: ALS from Lorin Andrews to Levi H. Gates, Cornwall, Addison County, Vermont. Dated: Ashland, Ohio.1 item.


Box 1 / Folder 91
Andrews, Mary, October 31, 1841


Scope and Content: ALS from Mary Andrews to her aunt, Mrs. Harriet G. Wooster, Cornwall, Vermont. Dated: Ashland, Ohio.1 item.


Box 1 / Folder 91
Andrews, Mary, December 26, 18??


Scope and Content: ALS from Mary Andrews to her aunt, Mrs. Nancy G. Warner, Cornwall, Addison County, Vermont. Dated: Ashland, Ohio.1 item.


Box 1 / Folder 92
Andrews, Mrs. S. G., April 6, 1837


Scope and Content: 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.


Box 1 / Folder 93
Andrews, Sherlock J., February 6, 1851


Scope and Content: 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.


Box 1 / Folder 94
Andrews Cartage Company, Cleveland, Ohio, 1911-1913


Scope and Content: Annual reports (financial statements).5 items. 28 cm.


Box 1 / Folder 95
Aneisz, Estee, 1886-1906

Language: The records are in Hungarian

Scope and Content: 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.


Box 1 / Folder 96
Anthony, Henry Bowen (1815-1884), July 8, 1870


Scope and Content: ANS from H. B. Anthony to [Charles] Sumner presenting a constituent, Mr. Slater. . ." Dated: Washington, United States Senate Chamber.1 item.


Box 1 / Folder 97
Anthony, Susan Brownell (1820-1906), November 18, 1874


Scope and Content: 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.


Box 1 / Folder 98
Anthony, Susan Brownell (1820-1906), September 20, 1897


Scope and Content: 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.


Box 1 / Folder 99
Anti-vaccination Society of Cleveland, Ohio, 1900


Scope and Content: 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.


Box 1 / Folder 100
Applegate, James, 1811-1817


Scope and Content: Business papers, testimony at law of George Tod, and deed Of John Hubbard to Jason Kingsbury.4 items.


Box 1 / Folder 101
Arbuckle, James, 1806


Scope and Content: Field notes recorded while surveying near the Cuyahoga and Tuscarawas Rivers in Ohio.3 volumes.


Box 1 / Folder 102
Architecture, Domestic - Designs and Plans, undated


Scope and Content: 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.


Box 1 / Folder 103
Archives - Germany, August 11, 1854

Language: The records are in German

Scope and Content: Document in German.1 item.On verso: communication dated November 26, 1854, and directed apparently to P. H. Schweppe, Illinois, Nordamerica.


Box 1 / Folder 104
Armstrong, James, March 12, 1848


Scope and Content: ALS to Mary Armstrong, sister of James Armstrong, giving a brief description of the "Valley of Mexico." Dated City of Mexico.3 pages.


Box 1 / Folder 105
Arnett, Benjamin William, Bishop (1838-1906), October 31, 1899


Scope and Content: 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.


Box 1 / Folder 106
Arnold, B., September 2, 1786


Scope and Content: 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.


Box 1 / Folder 107
Arnold, Simon (1778-1867), 1778-1867


Scope and Content: 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.


Box 1 / Folder 108
Arthur, Chester Alan (1830-1886), June 18, 1877


Scope and Content: 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.


Box 1 / Folder 109
Ashland County [Ohio] Female Anti-slavery Society, undated


Scope and Content: Preamble and constitution of the Ashland County Female Anti-slavery Society. Manuscript.2 pages.Gift of Mr. Lampson in June 1924.


Box 1 / Folder 110
Ashley, James Mitchell (1824-1896), August 7, 1862


Scope and Content: 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.


Box 1 / Folder 111
Ashley, Miranda (Fenn), undated


Scope and Content: "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.


Box 1 / Folder 112
Ashley, Salmon, October 1, 1821


Scope and Content: Promissory note for $300.00 to John Kinsman.1 item.


Box 1 / Folder 113
Ashley, Ohio, March 9, 1855


Scope and Content: 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.


Box 1 / Folder 114
Ashtabula, Ohio, 1828-1834


Scope and Content: 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.


Box 1 / Folder 115
Ashtabula Bridge Disaster (1876), March 8, 1877


Scope and Content: 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.


Box 1 / Folder 116
Ashtabula, Ohio, Female Inhabitants, March 1, 1844


Scope and Content: 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.


Box 1 / Folder 117
Ashtabula County, Ohio, 1838-1844


Scope and Content: 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.


Box 1 / Folder 118
Ashtabula County, Ohio, Clerk, December 29, 1843-January 30, 1850


Scope and Content: Marriage permits issued by the Clerk of Ashtabula County, Ohio. Dated: Jefferson, Ohio.9 items.Gift of Mrs. W. R. Sieplein in December 1946.


Box 1 / Folder 119
Ashtabula County, Ohio, 1877


Scope and Content: 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.


Box 1 / Folder 120
Ashtabula County, Ohio, Treasurer, December 3, 1846


Scope and Content: 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.


Box 1 / Folder 121
Ashtabula Sentinel, Jefferson, Ohio, 1835-1858


Scope and Content: Five subscription receipts for the Ashtabula Sentinel.5 items.


Box 1 / Folder 122
Ashton, Lawrence, July 13, 1839


Scope and Content: 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.


Box 1 / Folder 123
Askin, John (1739-1815), 1795-1805


Scope and Content: 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.


Box 1 / Folder 124
Association for Settlement of a Tract of Land in the Western Territory, Watterton, New York, 1788


Scope and Content: 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.


Box 1 / Folder 125
Athens County Pioneer Association, Athens, Ohio, 1870


Scope and Content: 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.

Box 1 / Folder 126
Atkins, Josiah, June 10, 1847


Scope and Content: "Lenox" by Josiah Atkins. History of the Township of Lenox, Ashtabula County, Ohio.72 pages.


Box 1 / Folder 127
Atkinson, Archibald, May 23, 1839


Scope and Content: 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.


Box 1 / Folder 128
Atkinson, Edward, September 1896


Scope and Content: 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.


Box 1 / Folder 129
Atlantic and Great Western Railway Company, November 11, 1863


Scope and Content: 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.


Box 1 / Folder 130
Atwater, Amzi (1776-1851), February 26, 1828


Scope and Content: 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.


Box 1 / Folder 131
Atwater, Amzi (1776-1851), August 8, 1797


Scope and Content: Original plat of Warrensville (Township 7, range 11), Cuyahoga County, Ohio. 2 copies.1 item.


Box 1 / Folder 132
Atwater, Amzi (1776-1851), September 19, 1805


Scope and Content: A survey of Mr. Thadeus Andrus' farm in Rootstown. . . Dated: Rootstown.1 item.


Box 1 / Folder 133
Atwater, Caleb, January 7, 1801


Scope and Content: ALS from Caleb Atwater to "Dear Sir" entreating him to forward three dollars, on or before the fifteenth instant. . . Dated: Wallingford.1 item.


Box 1 / Folder 134
Atwater, D., February 3, 1870


Scope and Content: ALS from a son of Amzi Atwater regarding family history. Dated Mantua Station.1 item.


Box 1 / Folder 135
Augur, Christopher Colon (1821-1898), May 5, 1888


Scope and Content: 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.


Box 1 / Folder 136
Augustus, A. A., December 23, 1902


Scope and Content: 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.


Box 1 / Folder 137
Aurora, Ohio, 1899


Scope and Content: 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.


Box 1 / Folder 138
Aurora, Ohio, undated


Scope and Content: [Sketches of Aurora, Ohio. . .] with notes on families. Typewritten.73 pages.


Box 1 / Folder 139
Aurora, Ohio, Schools, 1824?


Scope and Content: 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.


Box 1 / Folder 140
Aurora Township, Ohio, 1809


Scope and Content: 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

Location: Vault

Scope and Content: 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 1 / Folder 141
Austin, Calvin, July 8, 1807


Scope and Content: 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.


Box 1 / Folder 141
Austin, Calvin (1762-1819), October 3, 1807


Scope and Content: 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.


Box 1 / Folder 142
Austin, Calvin (1762-1819), January 22, 1796


Scope and Content: 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.


Box 1 / Folder 142
Austin, Calvin (1762-1819), February 8, 1798


Scope and Content: 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.


Box 1 / Folder 143
Austin, Calvin (1762-1819), November 8, 1816


Scope and Content: 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.


Box 1 / Folder 143
Austin, Calvin (1762-1819), April 13, 1813


Scope and Content: 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.


Box 1 / Folder 143
Austin, Calvin (1762-1819), December 30, 1810


Scope and Content: ALS from Oliver L. Phelps to Calvin Austin, Warren, County of Trumbull, State of Ohio, discussing business affairs. Dated: Canandaigua.1 item.


Box 1 / Folder 144
Austin, Eliphalet (1761-1837), 1837?


Scope and Content: 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.


Box 1 / Folder 145
Austin, Gustavus, February 14, 1797


Scope and Content: Note to Gideon King for $4.37 with promise to pay on demand with interest. . . Dated: Suffield.1 item.


Box 1 / Folder 146
Austinburg, Ohio, 1798


Scope and Content: Field notes. Survey of Austinburg, Ohio.1 item.


Box 1 / Folder 147
Austinburg, Ohio, School District, No. 5, 1826-1851


Scope and Content: Records of the school district, including school registers and minutes of annual meetings of householders.


Box 1 / Folder 148
Austinburg, Ohio, School District, No. 5, 1846-1858


Scope and Content: School register, containing names of students and teachers, quarter reports, and minutes of meetings.1 volume.


Box 1 / Folder 149
Austinburg, Ohio, School District, No. 5, November 6, 1882


Scope and Content: Teachers' examination, questions in arithmetic.1 item.Gift of Earl L. Butler in 1970.


Box 1 / Folder 150
Autograph book, 1885-1889


Scope and Content: Includes autographs from Broadway School, Cleveland, Ohio; and the Adams family of Lowell, Massachusetts.1 volume. 10 x 16 cm.


Box 1 / Folder 151
Autograph collection, undated


Scope and Content: A miscellaneous collection of autographs, chiefly mounted.


Box 2 / Folder 1
Averell, William Woods (1832-1900), May 18, 1863


Scope and Content: 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.


Box 2 / Folder 2
Avery, Catherine Hitchcock (Tilden) (1844-1911), ca. 1871-1872


Scope and Content: Autograph of Mrs. Elroy M. Avery, principal of East Cleveland High School, East Cleveland, Ohio.1 item.


Box 2 / Folder 3
Avery, Ebenezer, July 16, 1805


Scope and Content: 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.


Box 2 / Folder 4
Avery, Edward (d. 1866), June 28, 1866


Scope and Content: Proceedings of the meeting of the Wayne County [Ohio] Bar on the occasion of the death of Judge Edward Avery.1 item.


Box 2 / Folder 5
Avery, Elroy McKendree (1844-1935), ca. 1871-1872


Scope and Content: Autograph of Mr. Elroy M. Avery, superintendent of schools, East Cleveland, Ohio.1 item.


Box 2 / Folder 6
Avery, Elroy McKendree (1844-1935), December 19, 1892


Scope and Content: 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.


Box 2 / Folder 7
Avery, Elroy McKendree (1844-1935), April 16, 1904


Scope and Content: Letter to Elroy M. Avery from Mrs. William G. Stanard regarding illustrations for a pamphlet. Dated: Richmond, Virginia.1 item.


Box 2 / Folder 8
Avery, Henry W., October 7, 1935


Scope and Content: 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.


Box 2 / Folder 9
Avery, Thomas, July 29, 1785


Scope and Content: Deed from Joseph Chapman of Groton, Connecticut, to Thomas Avery, of Groton, Connecticut, for 42 acres of land in Groton.1 item.


Box 2 / Folder 9
Avery, Thomas, March 2, 1805


Scope and Content: Certificate of membership issued to Thomas Avery by the Philadelphia Typographical Society.1 item.


Box 2 / Folder 10
Avukah, Adelbert and Western Reserve Chapter, February 4-September 1930


Scope and Content: 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.


Box 2 / Folder 11
Axtell, J., February 18, 1865


Scope and Content: 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.


Box 2 / Folder 12
Axtell, Salmon Beach, April 5, 1861


Scope and Content: 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.


Box 2 / Folder 13
Axtell, S. V., May 17, 1861


Scope and Content: 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.


Box 2 / Folder 14
Ayer, J. G. & Company, 1867?


Scope and Content: Financial statement to A. J. Squire, Hiram, Portage County, Ohio, regarding the commission account with J. C. Ayer & Co.1 item.



Subjects beginning with B, 1713-1979; undated

Box 2 / Folder 15
B., G. M., October 7, 1861


Scope and Content: 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.


Box 2 / Folder 16
Bach, Edwin H. (Collector), 1861-1906


Scope and Content: 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.


Box 2 / Folder 17
Backus, E., July 20, 1804


Scope and Content: 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.


Box 2 / Folder 18
Backus, Franklin Thomas (1813-1870), November 1845


Scope and Content: Work notice issued to F. T. Backus to perform the two days of work required by law. Dated: Cleveland, Ohio.1 item.


Box 2 / Folder 18
Backus, Franklin Thomas (1813-1870), February 5, 1926


Scope and Content: 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.


Box 2 / Folder 19
Bacon, Asa Jr., December 18, 1818


Scope and Content: 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.


Box 2 / Folder 20
Bacon, Leonard, January 19, 1817


Scope and Content: 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.


Box 2 / Folder 21
Bacon, Mrs. N. B., 1885-1887


Scope and Content: 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.


Box 2 / Folder 22
Badger, Joseph (1757-1846), August 29, 1801


Scope and Content: 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.


Box 2 / Folder 23
Badger, Joseph (1757-1846), March 5, 1803


Scope and Content: 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.


Box 2 / Folder 24
Badger, Joseph (1757-1846), November 14, 1821


Scope and Content: 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.


Box 2 / Folder 25
Baer, John Willis (b. 1861), 1870?


Scope and Content: 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.


Box 2 / Folder 26
Baer, Wolf (aka William) (b. 1838), November 8, 1854

Language: The records are in German

Scope and Content: Passport issued to Wolf Baer, Baden, Germany. Positive and negative photocopies.2 items.


Box 2 / Folder 27
Baggs, James, February 12, 1863


Scope and Content: 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.


Box 2 / Folder 28
Baggs, James, May 27, 1863


Scope and Content: 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.


Box 2 / Folder 29
Bailey, Adams, July 30, 1814


Scope and Content: 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.


Box 2 / Folder 30
Bailey, Anna M., undated


Scope and Content: 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.


Box 2 / Folder 31
Bailey, Edward M., October 1864


Scope and Content: 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.


Box 2 / Folder 31
Bailey, Edward M., December 11, 1853


Scope and Content: 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.


Box 2 / Folder 32
Bailey, Ferdinand W., January 21, 1918


Scope and Content: 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.


Box 2 / Folder 33
Bailey, William Denison, 1843


Scope and Content: Diploma from Marietta College, Marietta, Ohio, and Psi Gamma Society certificate.2 items.


Box 2 / Folder 34
Bainbridge, Ohio - Lands, October 1, 1819-October 1, 1835


Scope and Content: Land contracts in Bainbridge, Ohio.


Box 2 / Folder 35
Baird, Absalom, February 7, 1891


Scope and Content: 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.


Box 2 / Folder 36
Baird, Alvin V., March 16, 1903


Scope and Content: "The government of the Western Reserve up to 1800." [Thesis, Harvard University]. Mimeographed typescript.9 pages.


Box 2 / Folder 37
Baird, Chambers, May 1892


Scope and Content: Sonnets entitled "Ripley," "Sunset on the Ohio," and "To John Rankin." (John Rankin, 1793-1886). With author's autograph on each item.3 items.


Box 2 / Folder 38
Baker, Frank, November 11, 1863


Scope and Content: commission presented to Frank Baker, of Seneca County, Ohio, appointing him to the Office of Notary Public. Dated: Columbus, Ohio.1 item.


Box 2 / Folder 39
Baker, John, April 15, 1776


Scope and Content: 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)


Box 2 / Folder 40
Baker, Newton Diehl (1871-1937), December 27, 1927


Scope and Content: TLS from Newton D. Baker to David Williams, Latrobe, Pennsylvania, regarding his philosophy of life. Dated: Cleveland, Ohio.1 item. 27 cm.


Box 2 / Folder 41
Baker, Newton Diehl (1871-1937), November 2, 1918-April 4, 1924


Scope and Content: 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.


Box 2 / Folder 42
Baker, Newton Diehl (1871-1937), January 18, 1923


Scope and Content: 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.


Box 2 / Folder 42
Baker, Newton Diehl (1871-1937), January 8, 1923


Scope and Content: 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.


Box 2 / Folder 42
Baker, Newton Diehl (1871-1937), January 12, 1923


Scope and Content: 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.


Box 2 / Folder 42
Baker, Newton Diehl (1871-1937), January 20, 1923


Scope and Content: 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.


Box 2 / Folder 43
Baker, Newton Diehl (1871-1937), undated


Scope and Content: 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.


Box 2 / Folder 44
Baker, Newton Diehl (1871-1937), November 9, 1917


Scope and Content: 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.


Box 2 / Folder 45
Baker, Newton Diehl (1871-1937), August 1, 1917


Scope and Content: 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.


Box 2 / Folder 46
Baker, Newton Diehl (1871-1937), September 3, 1915


Scope and Content: 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.


Box 2 / Folder 47
Baker, Newton Diehl (1871-1937), November 12, 1914


Scope and Content: ALS from Newton D. Baker to J. W. Walton refering to a paper which Walton had read. Dated: Cleveland, Ohio.1 item.


Box 2 / Folder 48
Baker, Newton Diehl (1871-1937), April 14, 1916

Location: Vault

Scope and Content: 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.


Box 2 / Folder 49
Baker, Newton Diehl (1871-1937), November 20, 1916

Location: Vault

Scope and Content: 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.


Box 2 / Folder 50
Baker, Samuel J., January 14, 1896


Scope and Content: Address before the Western Reserve Historical Society, Cleveland, Ohio, on surveys and territorial extension of Cleveland, Ohio.24 pages.


Box 2 / Folder 51
[Balch, George Beall] (1821-1908), January 9, 1869


Scope and Content: 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.


Box 2 / Folder 52
Baldwin, Charles, 1831-1851


Scope and Content: 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.


Box 2 / Folder 53
Baldwin, Charles Candee (1834-1895), 1892


Scope and Content: Notebook containing list of manuscripts and books in the Moravian archives in Bethlehem, Pennsylvania.1 item.


Box 2 / Folder 54
Baldwin, Dudley, October 5, 1831


Scope and Content: 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.


Box 2 / Folder 55
Baldwin, Dudley, 1828?


Scope and Content: 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.


Box 2 / Folder 56
Baldwin, Frederick and Baldwin, Norman C., 1833-1857


Scope and Content: Deeds to land in Cuyahoga, Summit, and Lucas counties belonging to these two residents of Brooklyn and Hudson, Ohio.8 items.


Box 2 / Folder 57
Baldwin, H. H., January 17, 1811


Scope and Content: Field Book of H. H. Baldwin containing a survey of Town Plat of Rocky River, Ohio.1 item.


Box 2 / Folder 57
Baldwin, H. H., 1812


Scope and Content: Surveys in Rockport, Cuyahoga County, Ohio. From John Harris Sargent, surveyor, July 1817.1 item.


Box 2 / Folder 58
Baldwin, J. M., undated


Scope and Content: Spencerian copybook of J. M. Baldwin of Geneva, Ohio.1 item.Gift of Mrs. Abbie S. Proctor in 1930.


Box 2 / Folder 59
Baldwin, James, June 1889


Scope and Content: 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.


Box 2 / Folder 60
Baldwin, Norman C., June 24, 1877


Scope and Content: Statement of Norman C. Baldwin of Cleveland, Ohio. Autobiographical sketch.1 item.


Box 2 / Folder 61
Baldwin, Samuel, 1816


Scope and Content: Field notes of Samuel Baldwin recorded while surveying land in Portage County, Ohio, for Abraham Skinner.1 volume.


Box 2 / Folder 62
Baldwin, William O., June 2, 1910


Scope and Content: 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.


Box 2 / Folder 62
Baldwin, William C., May 5, 1910


Scope and Content: 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.


Box 2 / Folder 63
Baldwin-Wallace College, Berea, Ohio, 1865-1890


Scope and Content: 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.


Box 2 / Folder 64
Ballard, S. E., February 6, 1864


Scope and Content: ALS from S. E. Ballard to Miss M. I. Kirkpatrick. Dated: Greens Ferry, Missouri.1 item.


Box 2 / Folder 65
Bancroft, George (1800-1891), May 3, 1838


Scope and Content: 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.


Box 2 / Folder 66
Bank Notes, June 20, 1836


Scope and Content: Two checks on the Commercial Bank of Lake Erie, Cleveland, Ohio.2 items.


Box 2 / Folder 67
Bankers of Painesville, Ohio, June 22, 1901


Scope and Content: 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.

Box 2 / Folder 68
Banks, Nathaniel Prentiss (1816-1894), January 12, 1871


Scope and Content: 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.


Box 2 / Folder 69
Banks, Nathaniel Prentiss (1816-1894), September 26, 1863


Scope and Content: 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.


Box 2 / Folder 70
Banning, H. B., July 19, 1877


Scope and Content: ALS to General Duncan Walker regarding the Great Cincinnati strike. Dated: Cincinnati, Ohio.2 pages. 5 x 8 inches.


Box 2 / Folder 71
Barber, George H., October 30, 1864


Scope and Content: Account of pay and clothing drawn by Private George H. Barber of 19th Battery Ohio Volunteer Artillery during the American Civil War.1 item.


Box 2 / Folder 71
Barber, George H., September 10, 1862


Scope and Content: 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.


Box 2 / Folder 72
Barber, Helen E., ca. 1892


Scope and Content: Autograph album of Helen E. Barber of Leon, Ohio.1 volume. 20 cm.


Box 2 / Folder 73
Barber, Ohio Columbus (1841-1920), 1917


Scope and Content: Ohio Columbus Barber papers, including correspondence and a biographical sketch.11 items.


Box 2 / Folder 74
Barber, Mrs. W. A., 1761-1769


Scope and Content: 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.


Box 2 / Folder 75
Barbour, James (1775-1842), 1826?


Scope and Content: 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.

Box 2 / Folder 76
Barclay, I. A., December 1, 1836


Scope and Content: 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.


Box 2 / Folder 77
Barker, Mildred, October 1960


Scope and Content: [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.


Box 2 / Folder 78
Barnes, George, August 15, 1862-January 12, 1863


Scope and Content: 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.


Box 2 / Folder 79
Barnes, George, August 31, 1862


Scope and Content: 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.


Box 2 / Folder 80
Barnes, George, October 9, 1862


Scope and Content: 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.


Box 2 / Folder 81
Barnes, John L., January 9, 1861-May 20, 1863


Scope and Content: American Civil War diary of John L. Barnes. Photocopy.1 item (25 pages).Gift of Mrs. A. J. Whipple.


Box 2 / Folder 82
Barnes, W. L., August 26, 1839


Scope and Content: 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.


Box 2 / Folder 83
Barnett, James (1821-1911), September 2, 1893


Scope and Content: 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.


Box 2 / Folder 84
Barnett, William, November 15, 1824


Scope and Content: Last will and testament of William Barnett, Salem Township, Westmoreland County, Pennsylvania.2 pages. Manuscript.


Box 2 / Folder 85
Barney, E. H., undated


Scope and Content: 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.


Box 2 / Folder 86
Barnheiseal, Henry, October 1816


Scope and Content: 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.


Box 2 / Folder 87
Barns, Robert, January 20, 1768


Scope and Content: Music book of Robert Barns.1 volume.Gift of Mrs. William G. Scott in 1930.


Box 2 / Folder 88
Barr, John, July 14, 1849


Scope and Content: 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.


Box 2 / Folder 89
Barr, John, December 30, 1864


Scope and Content: 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.


Box 2 / Folder 90
Barriss, William H., September 17, 1880


Scope and Content: 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.


Box 2 / Folder 91
Bartholomew, Benjamin, October 19, 1842


Scope and Content: 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.


Box 2 / Folder 92
Bartlett, Joseph, September 18, 1909


Scope and Content: 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.


Box 2 / Folder 93
Bartlett, W., April 9, 1870


Scope and Content: 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.


Box 2 / Folder 94
Bartley, Mordecai (1783-1870), June 22, 1846


Scope and Content: 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.


Box 2 / Folder 95
Bartley, Mordecai (1783-1870), November 18, 1869


Scope and Content: 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.


Box 2 / Folder 96
Bartley, Thomas W., December 28, 1863


Scope and Content: 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.


Box 2 / Folder 97
Barton, Clara Harlowe (1821-1912), 1883-1892


Scope and Content: 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.


Box 2 / Folder 98
Baskind, Moses, January 1972 [1978]


Scope and Content: 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.


Box 2 / Folder 99
Bastle, Peter, May-October 1831


Scope and Content: 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.


Box 2 / Folder 100
Bates, Benjamin, 1824-1845


Scope and Content: Papers concerning Leroy Township, Geauga County, Ohio


Box 2 / Folder 101
Bates, Benjamin F., 1861-1864


Scope and Content: 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.


Box 2 / Folder 102
Bates, Elisha (1780-1861), 1823-1840


Scope and Content: 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.


Box 2 / Folder 103
Bates, Elisha (1780-1861), undated


Scope and Content: 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.


Box 2 / Folder 104
Bates, Eliza C., undated


Scope and Content: "A Pioneer Wedding." Description of the marriage of Horace Bates and Eliza C. Perkins in Kinsman, Ohio, on December 25, 1825.6 pages.


Box 2 / Folder 105
Bates, William W., December 24, 1862


Scope and Content: ALS from William W. Bates to his brother Benjamin concerning his invention of a firearm. Dated: Manitowoc, Wisconsin.1 item.Gift of Alfred Mewett.


Box 2 / Folder 106
Bath, Ohio, Bath School District No. 8, February 24, 1851-February 27, 1851


Scope and Content: Account book of Bath School District No. 5, Bath, Ohio.1 item.Gift of Mrs. Lally in 1960.


Box 2 / Folder 107
Bath, Ohio, Bath School District No. 10, December 17, 1834-April 5, 1851


Scope and Content: Bath School Book for District No. 10 in the Township of Bath, William Hale, District Clerk.1 item.Gift of Mrs. Lally in 1960.


Box 2 / Folder 108
The Battle of Lake Erie, and other Poems, undated


Scope and Content: One volume of handwritten/hand-copied poems, including The Battle of Lake Erie.1 volume.Gift of Vera Esther La Dow in 1938.


Box 2 / Folder 109
Bayard, Thomas F., October 30, 1888


Scope and Content: 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.


Box 2 / Folder 110
Baylor, Frances Courtenay, undated


Scope and Content: 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.


Box 2 / Folder 111
Beach, Gilbert, January 1, 1847


Scope and Content: 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.


Box 2 / Folder 112
Beach, Maude, undated


Scope and Content: 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.


Box 2 / Folder 113
Beard, Hugh, November 14, 1815


Scope and Content: 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.


Box 2 / Folder 114
Beare, Isaac A., February 17, 1864


Scope and Content: 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.


Box 2 / Folder 115
Bearsley, D., May 7, 1841


Scope and Content: 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.


Box 2 / Folder 116
Beasley, N., August 8, 1832


Scope and Content: 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.


Box 2 / Folder 117
Beatty, William (d. 1781), February 3, 1780


Scope and Content: 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.


Box 2 / Folder 118
Beaty, Martin, November 6, 1832


Scope and Content: ALS from Martin Beaty to Leslie Combs, Lexington, Kentucky, commenting on the election of 1832. Dated: Washington, D. C.1 item.


Box 2 / Folder 119
Beauregard, Pierre Gustave Tousant (1818-1893), May 15, 1863


Scope and Content: 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.


Box 2 / Folder 120
Bebb, William G. (1802-1873), October 10, 1850

Language: The records are in Welsh

Scope and Content: ALS from William Bebb to Griffith Owen. Dated: Vanwert County, Ohio, Hyd. Photocopy. In Welsh.4 pages. 36 cm.


Box 2 / Folder 121
Bebb, William G. (1802-1873), 1846-1849


Scope and Content: 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.


Box 2 / Folder 122
Bedford, Ohio, 1825-1830


Scope and Content: Subscriptions to the road through Bedford, Ohio. "First-4th pages taken off and published." Copy.12 pages.


Box 2 / Folder 123
Bedford, Ohio, April 5, 1847


Scope and Content: Poll books for election held in Bedford, Ohio.2 items.Gift of Mr. Snelling.


Box 2 / Folder 124
Bedford, Ohio, Disciple Church of Christ, July 1959


Scope and Content: 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.


Box 2 / Folder 125
Bedford, Ohio, Sidewalk Committee, May 2, 1895


Scope and Content: 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.


Box 2 / Folder 126
Beebe, A., May 18, 1861


Scope and Content: 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.


Box 2 / Folder 127
[Beebee, A. M.], July 4, 1825


Scope and Content: Rambling thoughts and poems. Skaneateles. Imperfect: several pages, front and back are lacking.1 item.Gift of Eleanor M. Hosley in 1962.


Box 2 / Folder 128
Beecher, Eunice White Bullard (1813-1897), November 20, 1874


Scope and Content: 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.


Box 2 / Folder 129
Beecher, Lyman (1775-1863), September 3, 1834


Scope and Content: ALS from Lyman Beecher of Boston, Massachusetts, to Nathaniel Wright of Cincinnati, Ohio, regarding Lane Theological Seminary. Dated: Boston, Massachusetts.1 item.


Box 2 / Folder 129
Beecher, Lyman (1775-1863), September 7, 1834


Scope and Content: ALS from Lyman Beecher of Boston, Massachusetts, to Nathaniel Wright of Cincinnati, Ohio, regarding Lane Theological Seminary. Dated: Boston, Massachusetts.1 item.


Box 2 / Folder 130
Beecher, Lyman (1775-1863), October 1835


Scope and Content: 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.


Box 2 / Folder 131
Beels, M. W., July 28, 1836


Scope and Content: 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.


Box 2 / Folder 132
Beeman, William B., December 20, 1862


Scope and Content: 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.


Box 2 / Folder 133
Beene, Jesse, August 28, 1840


Scope and Content: 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.


Box 2 / Folder 134
Beers, A. S., October 13, 1876


Scope and Content: 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.


Box 2 / Folder 135
Beers, Elias, October 27, 1820


Scope and Content: 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.


Box 2 / Folder 136
Beers Family., 1830-1860


Scope and Content: 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.


Box 2 / Folder 137
Belden, Zelma, 1889-1891


Scope and Content: 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.


Box 2 / Folder 138
Belden, Zelma, 1887-1892


Scope and Content: 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.


Box 2 / Folder 138
Belden, Zelma, April 6, 1888


Scope and Content: 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.


Box 2 / Folder 138
Belden, Zelma, September 1, 1888


Scope and Content: Report by H. S. Foote of Zelma Belden, listing subjects taken and grades acquired. Dated: Andover, Ohio.1 item.


Box 2 / Folder 139
Belknap, William Worth (1829-1890), February 4, 1889


Scope and Content: 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.


Box 2 / Folder 140
Belknap, William Worth (1829-1890), March 26, 1884


Scope and Content: 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.


Box 2 / Folder 141
Belknap, William Worth (1829-1890), December 8, 1869


Scope and Content: 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.


Box 2 / Folder 142
Bell, John, 1861


Scope and Content: Autograph of John Bell. Nashville, Tennessee.1 item.


Box 2 / Folder 143
Bellows, Henry Whitney (1814-1882), October 9, 1880


Scope and Content: 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.


Box 2 / Folder 144
Bellows Family, 1802-1830


Scope and Content: Bellows family papers, primarily related to probate and legal matters in Portage County, Ohio.6 items.


Box 2 / Folder 145
Bemis, Edward Webster (1860-1930), 1901


Scope and Content: Biographical notes on Edward W. Bemis, notes sent to the American Biography Association. Typewritten.6 pages.


Box 2 / Folder 146
Bender, Irene E. Mares, undated


Scope and Content: Bohemians on Broadway. A description of a Czech neighborhood in the Slavic Village/Broadway neighborhood of Cleveland, Ohio. Typescript.2 pages. 28 cm.


Box 2 / Folder 147
Benedict, Eugene, June 30, 1973


Scope and Content: Dedication Day, The Meeting House - Hale Homestead. Address by Reverend Eugene Benedict of Peninsula, Ohio, at Hale Farm and Village, Bath, Ohio.1 item.


Box 2 / Folder 148
Benes, W. Dominick, undated


Scope and Content: 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


Box 2 / Folder 149
Benesch, Alfred A. (1879-1973), 1935-1955


Scope and Content: 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.

Box 2 / Folder 150
Benham, Henry Washington (1813-1884), April 9, 1867


Scope and Content: ALS from H. W. Benham to B. P. Poore, Esquire, regarding his nomination by the Committee. Dated: Boston, Massachusetts.1 item.


Box 2 / Folder 151
Martin, Benjamin, 1967-1972


Scope and Content: 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.


Box 2 / Folder 152
Benjamin, Park (1809-1864), undated


Scope and Content: AMS entitled "Cincinnati Swine," a parady on Longfellow's Catawba wine. Signed: P. B.4 pages.


Box 2 / Folder 153
Bennett, John A., August-September 1861


Scope and Content: 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.


Box 2 / Folder 154
Bennett, John A., October 18, 1862


Scope and Content: 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.


Box 2 / Folder 154
Bennett, John A., October 18, 1862


Scope and Content: 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.


Box 2 / Folder 155
Bennett, John A., November 6, 1862


Scope and Content: 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.


Box 2 / Folder 156
Bennett, John E., November 19, 1863


Scope and Content: 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.


Box 2 / Folder 157
Benton, Curtiss, October 15, 1845


Scope and Content: 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.


Box 2 / Folder 158
Benton, Curtiss, October 15, 1845


Scope and Content: 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.


Box 2 / Folder 159
Benton, Horace, September 26, 1853


Scope and Content: 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.


Box 2 / Folder 160
Benton, Otis, October 11, 1842


Scope and Content: 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.


Box 2 / Folder 161
Benton, Otis, October 15, 1845


Scope and Content: Articles of agreement entered into by and between Otis Benton and Curtiss Benton for joint ownership in property [in Chardon, Ohio].1 item.


Box 2 / Folder 162
Benton, Otis, February 9, 1847


Scope and Content: 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.


Box 2 / Folder 163
Benton, Otis, December 1, 1848


Scope and Content: Agreement entered into between Otis Benton and his son, Curtiss Benton, for transfer of certain real estate and personal property.1 item.


Box 3 / Folder 1
Benton, Myers, and Canfield, Cleveland, Ohio, February-September 1867


Scope and Content: Receipts from Benton, Myers & Canfield, wholesale druggist, Cleveland, Ohio, to A. J. Squire.15 items.


Box 3 / Folder 2
Benzien, Christian Lewis, November 26, 1803


Scope and Content: 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.


Box 3 / Folder 3
Bernard, C. B., undated


Scope and Content: Biographical sketch of Linus Austin (1817-1887), a member of the Western Reserve Historical Society. Typewritten, with signature: C. B. Bernard.4 pages.


Box 3 / Folder 4
Bernon, Maurice (1885-1954), 1931-1936


Scope and Content: 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.

Box 3 / Folder 5
Bernstein, Etta, February 3, 1904


Scope and Content: 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.


Box 3 / Folder 5
Bernstein, Etta, May 11, 1908


Scope and Content: 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.


Box 3 / Folder 6
Berrien, John Macpherson (1781-1856), January 26, 1846


Scope and Content: ALS from J. Macpherson Berrien to John S. Skinner to accompany letters of introduction. Dated: Washington, D. C.1 item.


Box 3 / Folder 7
Berry, Hiram Gregory (1824-1863), February 25, 1863


Scope and Content: 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.


Box 3 / Folder 8
Berthold, Christina, February 2, 1848

Language: The records are in German

Scope and Content: ALS from Christina Berthold to Christian Hege, Newburgh, Cuyahoga county, Ohio. Sent by Paquebott francaise du Havre. In German.1 item.


Box 3 / Folder 9
Bethlehem, Pennsylvania, Moravian Church, 1975


Scope and Content: 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.


Box 3 / Folder 10
Biddle, George H., September 18, 1863


Scope and Content: 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.


Box 3 / Folder 11
Biddle, Nicholas (1786-1844), September 26, 1829


Scope and Content: 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.


Box 3 / Folder 12
Biddle, T., May 12, 1812


Scope and Content: 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."


Box 3 / Folder 13
Biddle, T., May 12, 1812


Scope and Content: 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.


Box 3 / Folder 14
Biddle, William F., April 20, 1862


Scope and Content: 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.


Box 3 / Folder 15
Bierce, Lucius Verus (1801-1876), September 18, 1867


Scope and Content: 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.


Box 3 / Folder 16
Bierce, Lucius Verus (1801-1876), July 17, 1850


Scope and Content: 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.


Box 3 / Folder 17
Bierce, Lucius Verus (1801-1876), July 19, 1847


Scope and Content: ALS to "Gentlemen" reporting on certain legal cases, and the amount of bail set. Dated: Akron, Ohio.1 item.


Box 3 / Folder 18
Bierstedt, Emanuel, January-February 1875


Scope and Content: 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.


Box 3 / Folder 19
Bigelow, Brothers and Kennard, Boston, Massachusetts, January 7, 1848


Scope and Content: Statement issued to G. A. Hall, Esquire, Ohio, for items purchased, including a silver service. Dated: Boston, Massachusetts.1 item.


Box 3 / Folder 20
Biggs, Benjamin, September 14, 1818


Scope and Content: 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.


Box 3 / Folder 21
Billings, William, March 20, 1811


Scope and Content: 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.


Box 3 / Folder 22
Bills of Lading, 1836


Scope and Content: 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.


Box 3 / Folder 23
Bingham, John Armor (1815-1900), 1867-1868


Scope and Content: 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.


Box 3 / Folder 24
Binkley, S. H., 1877-1878


Scope and Content: 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.


Box 3 / Folder 25
Binns, Richard, 1827-1829


Scope and Content: Copybook of poems copied by David, John, Jonathan, Richard, and William Binns.1 volume.


Box 3 / Folder 26
Birchard, Matthew (1804-1876), May 4, 1859


Scope and Content: 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.


Box 3 / Folder 26
Birchard, Matthew (1804-1876), May 30, 1859


Scope and Content: ALS from M. Birchard to Riddle & Williamson, Attorneys, on a legal matter. Albert Gallatin Riddle (1816-1902). Dated: Warren, Ohio.1 item


Box 3 / Folder 27
Birchard, Matthew (1804-1876), undated


Scope and Content: Autobiographical sketch giving some of his experiences while teaching and studying medicine and law.1 item. 3 pages.


Box 3 / Folder 28
Birdsey, Nathan, January 1, 1778


Scope and Content: Report of school at Barnill, with list of students' names.1 item.


Box 3 / Folder 29
Birge, Cornelius, November 13, 1747


Scope and Content: 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.


Box 3 / Folder 30
Birge, Cornelius, October 6, 1761


Scope and Content: 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.


Box 3 / Folder 31
Birge, Cornelius, April 25, 1758


Scope and Content: 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.


Box 3 / Folder 32
Birge, Cornelius, April 8, 1751


Scope and Content: 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.


Box 3 / Folder 33
Birge, Cornelius, May 18, 1737


Scope and Content: 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.


Box 3 / Folder 34
Birge, Cornelius, March 28, 1732


Scope and Content: 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.


Box 3 / Folder 35
Birge, Cornelius, November 17, 1764


Scope and Content: 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.


Box 3 / Folder 36
Birge, Cornelius, January 31, 1733


Scope and Content: Survey of land made by Benjamin Tallcott for Cornelius Birge of Bolton, Connecticut.1 item.Gift of Mrs. R. J. Reed in 1945.


Box 3 / Folder 37
Birge, Isaac, May 22, 1801


Scope and Content: 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.


Box 3 / Folder 38
Birge, Isaac, May 10, 1803


Scope and Content: 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.


Box 3 / Folder 39
Birge, Isaac, October 10, 1801


Scope and Content: 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.


Box 3 / Folder 40
Birge, Jonathan, March 22, 1759


Scope and Content: 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.


Box 3 / Folder 41
Birney, Mrs. Margaret P., July 3, 1928


Scope and Content: 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.


Box 3 / Folder 42
Birney, William (1819-1907), 1895


Scope and Content: 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.


Box 3 / Folder 43
Birney, William (1819-1907), February 4, 1864


Scope and Content: 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.


Box 3 / Folder 44
Birrer, Charles, August 21, 1861


Scope and Content: 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.


Box 3 / Folder 45
Birrer, Elizabeth S., April 2, 1906


Scope and Content: 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.


Box 3 / Folder 46
Bishop, Abraham, March 23, 1803


Scope and Content: 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


Box 3 / Folder 47
Bishop, Jesse Phelps, February 14, 1857


Scope and Content: ALS from J. P. Bishop to Honorable Leonard Case, Sr., regarding building a church in Cleveland, Ohio. Dated: Cleveland, Ohio.1 item.


Box 3 / Folder 48
Bishop, Sam, February 9, 1796


Scope and Content: 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.


Box 3 / Folder 49
Black River Township, Huron County, Ohio, October 14, 1817


Scope and Content: 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.


Box 3 / Folder 50
Blackwell, Henry B., September 30, 1845


Scope and Content: 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.


Box 3 / Folder 51
Blackwell, John, March 1, 1778


Scope and Content: 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.


Box 3 / Folder 52
Blaine, James Gillespie (1830-1893), July 5, 1884


Scope and Content: Letter from James G. Blaine to O. J. Hodge. Includes envelope. Dated: Augusta, Maine.1 page. Mounted.


Box 3 / Folder 53
Blaine, James Gillespie (1830-1893), March 26, 1886


Scope and Content: Autograph on card.1 item.


Box 3 / Folder 54
Blair, Francis Preston (1821-1875), June 15, 1857


Scope and Content: 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.


Box 3 / Folder 55
Blake, Lorenzo M., April 20, 1876


Scope and Content: ALS from Lorenzo M. Blake to his Uncle Roan Cleveland. Dated: Winsted.1 item.Gift of Mrs. Spencer W. Woodbridge in 1964.


Box 3 / Folder 56
Blakinshipp, John, December 13, 1683


Scope and Content: 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.


Box 3 / Folder 57
Blandin, E. J., August 13, 1896


Scope and Content: Prophecy concerning the presidential election between William Jennings Bryan and William McKinley.1 item.


Box 3 / Folder 58
Blankenship, Wellington and Anderson, Elnora, September 20, 1916


Scope and Content: 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.


Box 3 / Folder 59
Blankner, Fredericka, undated


Scope and Content: TLS from Fredericka Blankner to Mrs. Wallen prior to appearing before the Town Hall meeting. Dated: Chicago, Illinois.1 item.


Box 3 / Folder 60
Blatchford, Henry, December 4, 1885


Scope and Content: Letter describing Indian dreams, visions, and songs. Dated: Odanah, Wisconsin.1 item.


Box 3 / Folder 61
Blauvelt, Edwin J., July 12, 1865


Scope and Content: 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.


Box 3 / Folder 62
Blennerhassett, Harman, 1797-1802


Scope and Content: Account records of account with Dudley Woodbridge for supplies.1 volume.


Box 3 / Folder 62
Blennerhassett, Harman, August 1808


Scope and Content: Legal declaration of Harman Blennerhassett and Dudley Woodbridge in Court of common pleas, Washington County, over a nonpayment of a promissory note.1 item.


Box 3 / Folder 62
Blennerhassett, Mrs. Harman, undated


Scope and Content: Reminiscences of Mrs. Harman Blennerhassett possibly in the handwriting of Caleb Emerson or Mary Dana Emerson.1 item.


Box 3 / Folder 63
Blickinsderfer, Jacob, April 10, 1834


Scope and Content: 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.


Box 3 / Folder 64
Blickinsderfer, Jacob, January 19, 1826


Scope and Content: 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.


Box 3 / Folder 65
Blickinsderfer, Jacob Jr., July 11, 1851


Scope and Content: ALS from J. Blickenderfer, Jr. to Colonel George W. Manypenny relative to the railroad bridge at Cleveland, Ohio. Dated: Steubenville, Ohio.1 item.


Box 3 / Folder 66
Bliss, Philip Paul (1838-1876), August 18, 1875


Scope and Content: ALS from P. P. Bliss to Mrs. D. L. Wyman declining an invitation. Dated: Chicago, Illinois.1 item.


Box 3 / Folder 67
Bliss, Stoughton, October 22, 1860-June 20, 1896


Scope and Content: 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.


Box 3 / Folder 68
Bliss, Theodore, February 24, 1836


Scope and Content: 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.


Box 3 / Folder 69
Blomfield-Brown, Reg, ca. 1917


Scope and Content: 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.


Box 3 / Folder 70
Blossom, Elizabeth Bingham, 1912-1924


Scope and Content: 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.


Box 3 / Folder 71
Blower, Arthur H., 1942


Scope and Content: 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.


Box 3 / Folder 72
B'nai B'rith Lodge No. 1407, Kinsman-Shaker, Cleveland, Ohio, January 1944-May 1945


Scope and Content: Correspondence from Jewish military veterans belonging to the lodge.33 items.


Box 3 / Folder 73
Boarding School Gazette, Farmington, Connecticut, January 30, 1837


Scope and Content: Two issues of the Boarding School Gazette that were owned by Heman Ely. Dated: Farmington, Connecticut. Handwritten.2 items.


Box 3 / Folder 74
Boardman, William W., 1814


Scope and Content: 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.


Box 3 / Folder 75
Boardman, Ohio, Methodist Episcopal Church, 1848-ca. 1853


Scope and Content: Sunday School register for the Boardman, Ohio, Methodist Episcopal Church.1 volume.Gift of Miss Meek in 1925.


Box 3 / Folder 76
Boardman, Ohio, St. James Episcopal Church, 1809-1820


Scope and Content: 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.


Box 3 / Folder 77
Bolton, Frances Payne (Bingham) (1885-1977), May 5, 1945


Scope and Content: 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.


Box 3 / Folder 78
Bolton, Frances Payne (Bingham) (1885-1977), 1964-1968


Scope and Content: 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.


Box 3 / Folder 79
Bolton, Newell Castle (1888-1947), 1935


Scope and Content: 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.


Box 3 / Folder 80
Bolton, W. B., September 25, 1876


Scope and Content: Certificate of active membership in the Cleveland Grays issued to W. B. Bolton, Cleveland, Ohio.1 item.


Box 3 / Folder 81
Bonaparte, I. M., undated


Scope and Content: ALS from I. M. Bonaparte to "My dear Emma" regarding her father's health. Dated: Park Street, Saturday morning, December 24.1 item.


Box 3 / Folder 82
Bond, Major Lewis, undated


Scope and Content: 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.


Box 3 / Folder 83
Bond, Thomas Jr., April 23-1814-April 16, 1832


Scope and Content: 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.


Box 3 / Folder 84
Bonner, James, 1812-1814


Scope and Content: 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.


Box 3 / Folder 80
Bolton, Thomas (1809-1871), June 21, 1839


Scope and Content: 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.


Box 3 / Folder 81
Bonney, Asa, 1815


Scope and Content: Book of poems. Asa Bonney was a resident of Litchfield County, Connecticut.1 volume.


Box 3 / Folder 82
Bonney, Rufus L. (1800-1885), September 24, 1832


Scope and Content: 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.


Box 3 / Folder 82
Bonney, Rufus L. (1800-1885), April 26, 1832


Scope and Content: 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.


Box 3 / Folder 83
Boone, Thomas C., 1863?


Scope and Content: List of lands owned and taxes owed in counties in Ohio, Missouri, and Iowa.1 item.


Box 3 / Folder 84
Booth, Eli, April 9, 1813


Scope and Content: Deed conveying property in New Milford, Connecticut from Nathaniel Brown of New Milford to Eli and Lewis Booth of Trumbull, Connecticut.1 item.


Box 3 / Folder 84
Booth, Eli, April 1, 1816


Scope and Content: Deed conveying property in Waterbury, Connecticut from Mark Upson of Waterbury to Eli Booth.1 item. 32 cm.


Box 3 / Folder 85
Booth, M. G., September 4, 1843


Scope and Content: 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.


Box 3 / Folder 86
Booth, Sam, Mayor of Brooklyn, New York, May 21, 1866


Scope and Content: 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.


Box 3 / Folder 87
Booth and Brooks, January 25, 1830


Scope and Content: ALS from Messrs. Booth and Brooks to Mr. Robert Graham, Greensburg, Westmoreland County, Pennsylvania. Dated: Baltimore, Maryland.1 item. 25 cm.


Box 3 / Folder 88
Born, Charles, November 23, 1909


Scope and Content: 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.


Box 3 / Folder 89
Bostwick, Charles H., August 27, 1815


Scope and Content: ALS from Charles H. Bostwick to his Cousin Juliet Bostwick, Canfield, Ohio, with family news. Dated: Rootstown, Ohio.1 item.


Box 3 / Folder 90
Boudinot, Elias (1740-1821), December 1, 1782


Scope and Content: 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.


Box 3 / Folder 91
Bourjaily, M. F., 1923


Scope and Content: 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.


Box 3 / Folder 92
Bourne, Ebenezer Henry, 1840-1908


Scope and Content: 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.


Box 3 / Folder 93
Bourne, James R., September 27, 1849


Scope and Content: 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.


Box 3 / Folder 94
Bowden, May, August 10, 1931


Scope and Content: 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.


Box 3 / Folder 95
Bowen, Francis (1811-1890), March 27, 1866


Scope and Content: 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.


Box 3 / Folder 96
Bowen, O., September 30, 1867


Scope and Content: 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.


Box 3 / Folder 97
Bowers, Edward V., July 28, 1862


Scope and Content: 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.


Box 3 / Folder 98
Bowler, Noadiah Potter (1820-1908), 1902?


Scope and Content: 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.


Box 3 / Folder 99
Bowler, Noadiah Potter (1820-1908), undated


Scope and Content: 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.


Box 3 / Folder 100
Bowler, Noadiah Potter (1820-1908), 1890?


Scope and Content: Copies of two papers read before the Civil Engineers Club regarding patents and the Patent Office of the United States. Typescript.2 items.


Box 3 / Folder 101
Bowler, William O., September 24, 1814


Scope and Content: 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.


Box 3 / Folder 102
Bowles, D. M., May 25, 1853


Scope and Content: 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.


Box 3 / Folder 103
Bowles, William Augustus (1763-1805), October 26, 1791


Scope and Content: 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.


Box 3 / Folder 104
Bowles, William Augustus (1763-1805), December 12, 1791


Scope and Content: 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.


Box 3 / Folder 105
Bowyer, Thomas, June 21, 1847


Scope and Content: 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.


Box 3 / Folder 106
Boxerbaum, Joseph, 1969


Scope and Content: 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.


Box 3 / Folder 107
Boyd, Joseph S., 1943-1969


Scope and Content: 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.


Box 3 / Folder 108
Boynton, Henry Van Ness (1835-1905), undated


Scope and Content: 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.


Box 3 / Folder 109
Boys' Brigade in the U.S.A. Second Ohio Battalion, 1893-1896


Scope and Content: 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.


Box 3 / Folder 110
Brace, Jonathan, undated


Scope and Content: 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.


Box 3 / Folder 111
Brace, Jonathan, undated


Scope and Content: 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.


Box 3 / Folder 112
Bracher, Thomas, October 28, 1842


Scope and Content: 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.


Box 3 / Folder 113
Bradford, Thomas Jr., October 10, 1808


Scope and Content: ALS from Thomas Bradford to Nicholas Lookerman, Dover, Delaware, speaking on the current election. Dated: Philadelphia, Pennsylvania.1 item.


Box 3 / Folder 114
Bradley, E. D., December 16, 1838


Scope and Content: 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.


Box 3 / Folder 115
Bradley, William E., 1861


Scope and Content: 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.


Box 3 / Folder 116
Bradner, H. T., March 2, 1916


Scope and Content: 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.


Box 3 / Folder 116
Bradner, H. T., March 1, 1916


Scope and Content: 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.


Box 3 / Folder 116
Bradner, H. T., March 2, 1916


Scope and Content: 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.


Box 3 / Folder 117
Bradstreet, Simon (b. 1671), October 1, 1713


Scope and Content: 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.


Box 3 / Folder 118
Brainerd, Seth, July 24, 1873


Scope and Content: 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.


Box 3 / Folder 119
Branch, A. L., January 25, 1862


Scope and Content: 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.


Box 3 / Folder 120
Branch, Emanuel S., 1974-1977


Scope and Content: 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.


Box 3 / Folder 121
Branfon, Levi, May 1, 1821


Scope and Content: 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.


Box 3 / Folder 122
Brannan, John Milton (1819-1892 ), March 3, 1882


Scope and Content: 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.


Box 3 / Folder 123
Brannan, John Milton (1819-1892 ), January 11, 1870


Scope and Content: 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.


Box 3 / Folder 124
Brant, Joseph, Mohawk Chief (1742-1807), February 23, 1791




Box 3 / Folder 125
Brant, Joseph, Mohawk Chief (1742-1807), March 14, 1890


Scope and Content: ALS from George F. Marshall to Honorable H. Rice containing some information about Joseph Brant, Indian Mohawk Chief. Dated: Canandagua, New York.1 item.


Box 3 / Folder 126
Brascher, Nahum Daniel, February 23, 1916


Scope and Content: 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.


Box 3 / Folder 127
Brayton, Emma Sanford, May 20, 1904


Scope and Content: 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.


Box 3 / Folder 128
Brayton, Mary Clark, 1870


Scope and Content: 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.


Box 3 / Folder 129
Breck, Samuel (1834-1900), October 28, 1869




Box 3 / Folder 130
Breck, Theodore, January 17, 1848


Scope and Content: ALS from Theodore Breck to "Dear Sir." Dated: Hall of Representatives, Columbus, Ohio.1 item.


Box 3 / Folder 130
Breck, Theodore, August 6, 1849


Scope and Content: 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.


Box 3 / Folder 131
Brent, R., October 4, 1812


Scope and Content: 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.


Box 3 / Folder 132
Brewer, Sarah A., April 11, 1868


Scope and Content: 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.


Box 3 / Folder 133
Brewster, Mary, April 23, 1861


Scope and Content: 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.


Box 3 / Folder 134
Breymaier, George, July 30, 1863


Scope and Content: 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.


Box 3 / Folder 135
Bridgeport, Ohio Petitioners, June 6, 1854


Scope and Content: 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.


Box 3 / Folder 136
Bridger, Henry, April 12, 1823


Scope and Content: 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.


Box 3 / Folder 137
Brigade of General Leggett occupying the Crator made in the Rebel fort Hill by the explosion of our Mine. Unsigned., undated


Scope and Content: 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.


Box 3 / Folder 138
Briggs, B., October 11, 1832


Scope and Content: ALS from B. Briggs to Francis P. Blair, Washington City, regarding Democratic primary results in his district. Dated: Newark, Ohio.1 page. Manuscript.


Box 3 / Folder 139
Briggs, Dwight, December 1, 1793


Scope and Content: 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.


Box 3 / Folder 140
Briggs, George Nixon (1796-1861), July 12, 1843


Scope and Content: 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.


Box 3 / Folder 141
Brockway, Edna Theressa (1853-1858), March 20, 1858


Scope and Content: 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.


Box 3 / Folder 142
Brodhead, A. G., July 1, 1851


Scope and Content: ALS from A. G. Brodhead to O. T. Barrett. Dated: Delaware, P. O., Pike County, Ohio.1 item. 20 cm.


Box 3 / Folder 143
Brodhead, General Daniel (1736-1809), undated


Scope and Content: 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.


Box 3 / Folder 144
Brodnik, Cecilia Russ (1886-1973), 1887-1973

Language: The records are in Slovenian

Scope and Content: 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.


Box 3 / Folder 145
Bronson, Elliott B., March 3, 1916


Scope and Content: "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.


Box 3 / Folder 146
Bronson, Hermon, 1808-1822


Scope and Content: Miscellaneous papers and correspondence directed chiefly to his attorney, Thomas Lloyd of Hartford, Connecticut, concerning land transactions in Cleveland, Ohio.11 items.
Location of Originals: Vault


Box 3 / Folder 147
Bronson, Hermon, 1809-1822


Scope and Content: 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.


Box 3 / Folder 148
Bronson Family, August 28, 1891


Scope and Content: Handwritten documents detailing the genealogy of Hermon Bronson and Mary Hickox Bronson.2 pages. 33 x 38 cm.


Box 3 / Folder 149
Brooke, John R. (1838-1926), April 1, 1886


Scope and Content: ALS to Benjamin W. Austin, Secretary. Dated: Fort Shaw, Montana.1 item.


Box 3 / Folder 150
Brooks, Charles A., October 24, 1912


Scope and Content: 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.


Box 3 / Folder 151
Brooks, Eustus, October 9, 1860


Scope and Content: ALS to R. B. Church, Troy, New York, in reply to request for an autograph. Dated: New York.1 page. Manuscript.


Box 3 / Folder 152
Brooks, Herbert E., January 10, 1915


Scope and Content: 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.


Box 3 / Folder 152
Brooks, Herbert E., January 10, 1915


Scope and Content: 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.


Box 3 / Folder 153
Brooks, John, August 30, 1804


Scope and Content: 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.


Box 3 / Folder 154
Brooks, Joseph, October 22, 1842


Scope and Content: 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.


Box 3 / Folder 155
Brooks, R. S., January 20, 1844


Scope and Content: 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.


Box 3 / Folder 156
Brooks Academy, Cleveland, Ohio, 1876


Scope and Content: Muster roll of the Brooks School Battalion, Cleveland, Ohio.1 volume.Gift of Miss Mildred Winslow in 1952.


Box 3 / Folder 157
Brown, Benjamin Gratz (1826-1885), undated


Scope and Content: 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.


Box 3 / Folder 158
Brown, Dale (1891-1959), 1943-1959


Scope and Content: 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.


Box 3 / Folder 159
Brown, Ethan Allen (1776-1852), October 1836


Scope and Content: 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.


Box 3 / Folder 160
Brown, H. C., April 5, 1862


Scope and Content: 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.


Box 3 / Folder 161
Brown, Israel, December 16, 1788


Scope and Content: 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


Scope and Content: 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.
Location of Originals: Vault



Brown, John (1800-1859), 1820


Scope and Content: 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.
Location of Originals: Vault


Box 3 / Folder 162
Brown, John, 1784


Scope and Content: 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.


Box 3 / Folder 163
Brown, John Jr., April 14, 1879


Scope and Content: 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.


Box 3 / Folder 164
Brown, Joseph Emerson (1821-1894), April 29, 1861


Scope and Content: 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.


Box 3 / Folder 165
Brown, Minnie M., undated


Scope and Content: 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.


Box 3 / Folder 166
Brown, Owen, July 17, 1879


Scope and Content: 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.


Box 3 / Folder 167
Brown, Samuel C., January 11, 1887


Scope and Content: ALS from Samuel C. Brown to Mr. J. C. Keffer regarding business matters connected with some exhibits. Dated: Akron, Ohio.1 item.


Box 3 / Folder 168
Brown, Thomas Mcclelland (1829-1891), December 13, 1847


Scope and Content: ALS from Thomas Brown to S. Williamson, Cleveland, Ohio, on matters of business, largely insurance. Dated: Columbus, Ohio.1 item.


Box 3 / Folder 169
Brown, Van, June 2, 1855


Scope and Content: 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.


Box 3 / Folder 171
Brown, Van, August 31, 1855


Scope and Content: ALS from C. A. Van Slyke to Van Brown giving him permission to handle certain business interest. Dated: Buffalo, New York. Manuscript.1 item.


Box 3 / Folder 172
Brown, Virgil E. (1917-2010), January 29, 1979


Scope and Content: Invitation to the swearing-in ceremony of Virgil E. Brown as county Commissioner of Cuyahoga County, Ohio.1 item. 16 x 12 cm.


Box 3 / Folder 173
Brownell, Thomas Church (1779-1865), February 14, 1857


Scope and Content: 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.


Box 3 / Folder 174
Browning, Wesley, October 5, 1844


Scope and Content: 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.


Box 3 / Folder 175
Brownlow, William Gannaway (1805-1877), May 6, 1870


Scope and Content: 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.


Box 3 / Folder 176
Bruce, Carrie, ca. 1840-1897


Scope and Content: 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.


Box 3 / Folder 177
Bruce, Reverend Jonathan (1754-1837), undated


Scope and Content: 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.


Box 3 / Folder 178
Bruckman, A., September 24, 1861


Scope and Content: 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.


Box 3 / Folder 179
Bruere, John (1903-1967), ca. 1960s


Scope and Content: The Cleveland crisis. [Two statements by John Bruere, Minister of Calvary Presbyterian Church of Cleveland, Ohio, on the crisis in Cleveland].2 items.


Box 3 / Folder 180
Bruere, John (1903-1967), undated


Scope and Content: The danger of being religious, by Dr. John Bruere, minister of Calvary Presbyterian Church, Cleveland, Ohio. Reproduced from typewritten copy.4 pages.


Box 3 / Folder 181
Bruere, John (1903-1967), August 1, 1966


Scope and Content: Statement made by John Bruere before the Grand Jury, Cleveland, Ohio. Reproduced from typewritten copy.2 pages.


Box 3 / Folder 182
Brundage, Ezekiel, December 13, 1865


Scope and Content: 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.


Box 3 / Folder 183
Brush, Edgar C., February 1, 1822


Scope and Content: ALS from Edgar C. Brush to his mother, Mrs. Charity Brush, Ravenna, Ohio. A letter of friendly intercourse. Dated: Cleaveland (Cleveland), Ohio.1 item.


Box 3 / Folder 183
Brush, Edgar C., March 23, 1823


Scope and Content: ALS from Edgar C. Brush to his mtoher, Mrs. Charity Brush, Ravenna, Ohio. A letter of friendly intercourse. Dated: Cleaveland (Cleveland), Ohio.1 item.


Box 3 / Folder 184
Brush Electric Light and Power Company, Cleveland, Ohio, March 10, 1881


Scope and Content: 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.


Box 3 / Folder 185
Bryan, C. H., 1838


Scope and Content: Four ALS from C. H. Bryan to Augustus Wolcott, Sheffield, Ohio, regarding real estate transactions. Dated: Geneseo.4 items.


Box 3 / Folder 186
Bryan, Nathan Philemon (1872-1935), January 23, 1913


Scope and Content: 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.


Box 3 / Folder 187
Bryan, William Jennings (1860-1925), May 26, 1897


Scope and Content: 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.


Box 3 / Folder 188
Bryan, Ohio Petitioners, May 22, 1855


Scope and Content: 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.


Box 3 / Folder 189
Bryant, William Cullen (1794-1878), May 5, 1870


Scope and Content: 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.


Box 3 / Folder 190
Bryant, William Cullen (1794-1878), September 2, 1873


Scope and Content: 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.


Box 3 / Folder 191
Bryant, William Cullen (1794-1878), September 2, 1873


Scope and Content: Autograph. Dated: Roslyn, Long Island, New York.1 page. 20.5 cm.Gift of Otto Miller in 1929.


Box 3 / Folder 192
Bryce, James, viscount (1838-1922), November 21, 1912


Scope and Content: 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 4 / Folder 1
Buchanan, Franklin (1800-1874), 1853

Language: The records are in Chinese

Scope and Content: 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.


Box 4 / Folder 2
Buchanan, James (1791-1868), August 25, 1841


Scope and Content: LS from James Buchanan to William McLain (1806-1873) regarding Dr. J. Stuart Leech. Dated: Washington, D. C.1 item.


Box 4 / Folder 3
Buchtel, John Richard (1821-1892), 1895


Scope and Content: 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.


Box 4 / Folder 4
Buchtel, John Richard (1821-1892), August 22, 1885


Scope and Content: 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.


Box 4 / Folder 5
Buckingham, Bradley, November 15, 1811


Scope and Content: 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.


Box 4 / Folder 6
Buckner, Simon Bolivar (1823-1914), February 12, 1886


Scope and Content: 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.


Box 4 / Folder 7
Buell, Don Carlos (1818-1898), October 27, 1887


Scope and Content: 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.


Box 4 / Folder 8
Buell, Ezekiel Wells, 1865?


Scope and Content: 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.


Box 4 / Folder 9
Buhl, Christian, December 3, 1847

Language: The records are in German

Scope and Content: 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.


Box 4 / Folder 10
Builders' Exchange of Cleveland, Ohio, 1922


Scope and Content: 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.


Box 4 / Folder 11
Bulkley, Robert Johns (1880-1965), January 20, 1913


Scope and Content: 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.


Box 4 / Folder 11
Bulkley, Robert Johns (1880-1965), January 24, 1913


Scope and Content: 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.


Box 4 / Folder 11
Bulkley, Robert Johns (1880-1965), January 20, 1913


Scope and Content: 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.


Box 4 / Folder 12
Bull, James N., January 7, 1864


Scope and Content: 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.


Box 4 / Folder 13
Bull, L. S., 1859?


Scope and Content: 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.


Box 4 / Folder 14
Bullock, Rufus Brown (1834-1907), February 2, 1869


Scope and Content: 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.


Box 4 / Folder 15
Burbank, Luther (1846-1926), June 25, 1905


Scope and Content: Autograph of botanist/horticulturist Luther Burbank on a card: Sincerely yours Luther Burbank, Santa Rosa, California.1 item.


Box 4 / Folder 16
Burchfield, Joseph H., April 21, 1931


Scope and Content: 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.


Box 4 / Folder 17
Burdick, Mary A., November 6, 1925


Scope and Content: 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.


Box 4 / Folder 18
Burdick, Mary A., April 7, 1897


Scope and Content: Recollections of Mary A. Burdick on the organization of the Woman's Relief Corps. Dated: Madison, Ohio.4 pages.


Box 4 / Folder 19
Burleigh, Charles Calistus (1810-1878), undated


Scope and Content: AMS "The rights of man belong to his humanity. . ." by C. C. Burleigh.1 item.


Box 4 / Folder 20
Burnet, Isaac G., 1793-1813


Scope and Content: 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.
Location of Originals: Vault


Box 4 / Folder 21
Burnett, Samuel, October 25, 1814


Scope and Content: List of bank notes sent to Henry Baldwin, Esquire, by Samuel Burnett.1 item.


Box 4 / Folder 22
Burnett, Samuel, February 28, 1838


Scope and Content: 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.


Box 4 / Folder 23
Burnside, Ambrose Everett (1824-1881), April 4, 1880


Scope and Content: 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.


Box 4 / Folder 24
Burnside, Ambrose Everett (1824-1881), January 16, 1862


Scope and Content: 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.


Box 4 / Folder 25
Burr, Aaron (1756-1836), September 28, 1802


Scope and Content: 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.
Location of Originals: Vault


Box 4 / Folder 26
Burr, Aaron (1756-1836), March 26, 1890


Scope and Content: ALS from George F. Marshall to Honorable H. Rice concerning an autographed letter of Aaron Burr. Dated: Canandiagua, New York.1 item.


Box 4 / Folder 27
Burr, Charles E., Jr., November 8, 1871


Scope and Content: 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.


Box 4 / Folder 28
Burr, John F., November 3, 1897


Scope and Content: 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.


Box 4 / Folder 29
Burritt, Elihu (1810-1879), April 16, 1852


Scope and Content: 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.


Box 4 / Folder 30
Burroughs, David, August 10, 1818


Scope and Content: 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.


Box 4 / Folder 31
Burroughs, David, August 10, 1818


Scope and Content: 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.


Box 4 / Folder 32
Burrows, Francis A., 1837


Scope and Content: 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.


Box 4 / Folder 33
Burrows, F. A., December 19, 1837


Scope and Content: 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.


Box 4 / Folder 34
Burton, Harold Hitz (1888-1964), January 5, 1949


Scope and Content: 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.


Box 4 / Folder 35
Burton, Harold Hitz (1888-1964), 1951


Scope and Content: 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.


Box 4 / Folder 36
Burton, Mary Hollister (d. 1827), 1820?


Scope and Content: 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.


Box 4 / Folder 37
Burton, Theodore Elijah (1851-1929), September 20, 1907


Scope and Content: 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.


Box 4 / Folder 38
Burton, Theodore Elijah (1851-1929), July 2, 1902


Scope and Content: LS from T. E. Burton to J. W. Walton, Esquire, Cleveland, Ohio, regarding the Shattuc Immigration Bill. Dated: Washington, D. C.1 item.


Box 4 / Folder 39
Burton, Theodore Elijah (1851-1929), August 5, 1912


Scope and Content: 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.


Box 4 / Folder 39
Burton, Theodore Elijah (1851-1929), August 5, 1912


Scope and Content: 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.


Box 4 / Folder 40
Burton, Theodore Elijah (1851-1929), October 22, 1908


Scope and Content: 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.


Box 4 / Folder 41
Burton, Ohio, Public Library, undated


Scope and Content: 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


Scope and Content: 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.
Location of Originals: Vault


Box 4 / Folder 42
Bushnell, E., November 29, 1859


Scope and Content: 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.


Box 4 / Folder 43
Bushnell, E. T., October 7, 1910


Scope and Content: 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.


Box 4 / Folder 44
Butler, Benjamin, 1848-1849


Scope and Content: 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.


Box 4 / Folder 45
Butler, Benjamin Franklin (1818-1893), May 13, 1852


Scope and Content: 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.


Box 4 / Folder 46
Butler, Benjamin Franklin (1818-1893), undated


Scope and Content: Autograph.1 item. 7 x 12.5 cm.Gift of Otto Miller in 1929.


Box 4 / Folder 47
Butler, Benjamin Franklin (1818-1893), August 12, 1885


Scope and Content: 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.


Box 4 / Folder 48
Butler, James D., August 13, 1894


Scope and Content: 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.


Box 4 / Folder 49
Butler, Thomas, June 4, 1795


Scope and Content: 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.


Box 4 / Folder 50
Butterfield, Consul Willshire (1824-1899), December 1896


Scope and Content: 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.


Box 4 / Folder 51
Butterfield, Daniel (1831-1901), February 23, 1888


Scope and Content: 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.


Box 4 / Folder 52
Butterfield, Daniel (1831-1901), undated


Scope and Content: Autograph.1 item.


Box 4 / Folder 53
Butz, George, April 26, 1785


Scope and Content: 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.


Box 4 / Folder 54
Byers, Edgar S., ca. 1929


Scope and Content: Miscellany concerning the city manager plan in Cleveland, Ohio.1 folder.


Box 4 / Folder 55
Byrd, William, July 15, 1757


Scope and Content: 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.


Box 4 / Folder 55
Byrd, William, December 29, 1756


Scope and Content: Bill of exchange for 50 pounds with Thomas Backhouse, Merchant in Liverpool, England, to pay to John Page. Dated: Virginia.1 item.


Box 4 / Folder 55
Byrd, William, August 21, 1769


Scope and Content: 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.


Box 4 / Folder 56
Byron, George Gordon, August 31, 1878


Scope and Content: 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.


Box 4 / Folder 57
Byxbe, Moses (1756-1826), April 11, 1811


Scope and Content: 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.


Box 4 / Folder 58
Byxbe, Moses (1756-1826), undated


Scope and Content: 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.



Subjects beginning with C, 1682-1980; undated

Box 4 / Folder 59
C., L. P., undated


Scope and Content: 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.


Box 4 / Folder 60
Cabinet of United States President Grover Cleveland: a collection of autographs, 1893-1897


Scope and Content: 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.


Box 4 / Folder 61
Cackler, Christian (1791-1878), undated


Scope and Content: 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.


Box 4 / Folder 62
Cadiz Junction Farm and Mill, December 8, 1858-October 2, 1863


Scope and Content: 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.


Box 4 / Folder 63
Cadwallader, Thomas, September 3, 1814


Scope and Content: 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.


Box 4 / Folder 64
Cairns, John A., June 16, 1862-December 22, 1865


Scope and Content: 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.


Box 4 / Folder 65
Calendars, undated


Scope and Content: Two perpetual calendars or almanacs (1775? 1800?]2 items. 17 cm. 24 cm.


Box 4 / Folder 66
Calfee, John, April 15, 1785


Scope and Content: Last will and testament of John Calfee of the County of Shenandoah and State of Virginia.1 page. Manuscript.


Box 4 / Folder 67
Calhoun, John Caldwell (1782-1850), April 16, 1838


Scope and Content: ALS from J. C. Calhoun to James Hampson of Ohio, relating to the banking bill then in Congress. Dated: Washington, D. C.1 item.


Box 4 / Folder 68
Calhoun, John Caldwell (1782-1850), May 9, 1838


Scope and Content: 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.


Box 4 / Folder 69
Calhoun, John Caldwell (1782-1850), December 27, 1838


Scope and Content: ALS from J. C. Calhoun to James Hampson setting forth some political principles. Dated: Washington, D. C.1 item.


Box 4 / Folder 70
Calhoun, John Caldwell (1782-1850), May 11, 1839


Scope and Content: ALS from J. C. Calhoun to James Hampson of Ohio, discussing the political situation in the country. Dated: Fort Hill.1 item.


Box 4 / Folder 71
Calhoun, John Caldwell (1782-1850), January 1, 1846


Scope and Content: 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.


Box 4 / Folder 72
Calhoun, John Caldwell (1782-1850), February 25, 1840


Scope and Content: 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.


Box 4 / Folder 73
Calkins Family, September 2, 1941-January 4, 1946


Scope and Content: Biographical and genealogical information about the Calkins family, including correspondence and genealogical charts.1 folder.


Box 4 / Folder 74
Callan, J. F., March 11, 1848


Scope and Content: 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.


Box 4 / Folder 75
Cambridge Fair Grounds, Cambridge, Ohio, June 12, 1858


Scope and Content: Minutes of the meeting of the stockholders of the Cambridge Fair Grounds.1 item.


Box 4 / Folder 76
Cameron, Simon (1799-1889), May 13, 1861


Scope and Content: 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.


Box 4 / Folder 77
Cameron, Simon (1799-1889), September 1864


Scope and Content: 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.


Box 4 / Folder 78
Cameron, Simon (1799-1889), June 8, 1861


Scope and Content: 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.


Box 4 / Folder 79
Cameron, Simon (1799-1889), November 22, 1868


Scope and Content: 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.


Box 4 / Folder 80
Campbell, Alexander (1788-1866), January 7, 1845


Scope and Content: 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.


Box 4 / Folder 81
Campbell, Lewis Davis (1811-1882), January 25, 1873


Scope and Content: 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.


Box 4 / Folder 82
Campbell, Robert, June 25, 1808


Scope and Content: 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.


Box 4 / Folder 83
Canada Archives, 1747-1750

Language: The records are in French

Scope and Content: Archives publiques du Canada. Correspondances officielles. Typescript. Some records are translated (typewritten and in pencil).25 pages (approximate).


Box 4 / Folder 84
Canary, Samuel, January 1809


Scope and Content: Statement of the drafts of Samuel Canary's notes.1 page. Manuscript.


Box 4 / Folder 85
Canfield, Aleck Caskey (1864-1956), undated


Scope and Content: Memories of my Cleveland years. Autobiographical account of the life of Aleck Caskey Canfield in Cleveland, Ohio. Photocopy.46 pages. 28 cm.


Box 4 / Folder 86
Canfield, Norman, Justice of the Peace, June 19, 1816


Scope and Content: Bond between Norman Canfield and Christopher and Nathan Thompson, as suretees are holding. . . unto the Trustees of the Township of Chardon, Ohio.1 item.


Box 4 / Folder 87
Canterbury, New Hampshire, Society of Believers, 1939


Scope and Content: 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.


Box 4 / Folder 88
Carbach, Peter, August 23, 1879


Scope and Content: 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.


Box 4 / Folder 89
Card, Minnie Miller (d. 1941), 1938


Scope and Content: 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.


Box 4 / Folder 90
Carleton, Will (1845-1912), March 11, 1876


Scope and Content: 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.


Box 4 / Folder 91
Carleton, Will (1845-1912), undated


Scope and Content: 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.


Box 4 / Folder 92
Carlock, R. L., May 1, 1885


Scope and Content: 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.


Box 4 / Folder 93
Carman, A. S., 1900


Scope and Content: 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.


Box 4 / Folder 94
Carnegie, Andrew (1835-1919), April 1906


Scope and Content: 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.


Box 4 / Folder 94
Carnegie, Andrew (1835-1919), 1875


Scope and Content: 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.


Box 4 / Folder 95
Carpenter, Charles, December 22, 1880


Scope and Content: ALS from Charles Carpenter to Jay Terrell giving information about grape growing. Dated: Kelley's Island, Ohio.1 item.


Box 4 / Folder 96
Carpenter, Fred W., February 7, 1910


Scope and Content: 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.


Box 4 / Folder 97
Carpenter, James S., undated


Scope and Content: 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.


Box 4 / Folder 98
Carpenter, James S. (collector), 1839-1840


Scope and Content: 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.


Box 4 / Folder 99
Carpenter, Sarah S., July 30, 1831


Scope and Content: 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.


Box 4 / Folder 100
Carr, Samuel, 1810-1871


Scope and Content: Personal papers and deeds of Samuel Carr, Madison County, Ohio. Also includes receipts from other members of the family.1 folder.


Box 4 / Folder 101
Carr, Thomas Joseph, Archbishop (1839-1917), 1899


Scope and Content: 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.


Box 4 / Folder 102
Carr, William, November 23, 1840


Scope and Content: 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.


Box 4 / Folder 103
Carran, Thomas J., July 6, 1888


Scope and Content: Promissory note between The Citizens' Savings and Loan Association and Catharine L. Carran and Thomas J. Carran.1 item.


Box 4 / Folder 104
Carran, Thomas J., November 23, 1888


Scope and Content: Mortgage deed between Robert A. Carran and Thomas J. Carran for land in Cleveland, Ohio.1 item.


Box 4 / Folder 105
Carrell, J., April 21, 1848


Scope and Content: 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.


Box 4 / Folder 106
Carroll County Railroad Company, Carrollton, Ohio, June 1, 1852


Scope and Content: 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.


Box 4 / Folder 107
Carson (James W. and Company), 1874


Scope and Content: Statement to N. Y. Chipman, Guardian, Cleveland, Ohio.1 item.


Box 4 / Folder 108
Carter, Alonzo, September 3, 1831


Scope and Content: 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.


Box 4 / Folder 109
Carter, Joseph, July 24, 1827


Scope and Content: 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.


Box 4 / Folder 110
Carter, Lorenzo, undated


Scope and Content: [Debtor] Lorenzo Carter as per receipt in account with Calvin Austin, Dr.1 item.


Box 4 / Folder 111
Carter, Lorenzo (1767-1814), October 14, 1810


Scope and Content: Receipt for two dollars signed by Lorenzo Carter, one of the first settlers of Cleveland, Ohio.1 page. Manuscript. 8 x 2.75 inches.


Box 4 / Folder 112
Carter Family, November 1, 1882-September 10, 1902


Scope and Content: 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.


Box 4 / Folder 113
Carver, George Washington (ca. 1860-1943), undated


Scope and Content: 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.


Box 4 / Folder 114
Cary, Freeman Grant (1810-1888), February 16, 1857


Scope and Content: 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.


Box 4 / Folder 115
Case, Leonard (1786-1864), August 27, 1828


Scope and Content: 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.


Box 4 / Folder 115
Case, Leonard (1786-1864), April 23, 1832


Scope and Content: ALS to Alfred Kelley regarding Commercial Bank of Lake Erie. Dated: Cleaveland (Cleveland), Ohio.1 item.


Box 4 / Folder 116
Case, Leonard (1786-1864), February 15, 1840


Scope and Content: 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.


Box 4 / Folder 117
Case, Leonard (1786-1864), October 17, 1854


Scope and Content: 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.


Box 4 / Folder 118
Case, Leonard (1786-1864), January 15, 1833


Scope and Content: 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.


Box 4 / Folder 119
Case, Leonard (1786-1864), March 10, 1823


Scope and Content: 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.


Box 4 / Folder 120
Case, Leonard (1786-1864), September 19, 1825


Scope and Content: Charles Douglass's deed to Leonard Case for the land in Cleveland, Ohio, which was to become the Erie Street Cemetery.2 items.


Box 4 / Folder 121
Case, Leonard (1786-1864), undated


Scope and Content: [A sketch of the Connecticut Western Reserve and some of the counties in it.]3 pages. Incomplete.


Box 4 / Folder 122
Case, William (1818-1862), March 11, 1861


Scope and Content: 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.


Box 4 / Folder 123
Case, William (1818-1862), March 9, 1861


Scope and Content: ALS from George Bondage to William Case with observations of the time. Dated: Washington, D. C.1 item.


Box 4 / Folder 124
Case, William (1818-1862), December 21, 1859


Scope and Content: 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.


Box 4 / Folder 125
Case, William (1818-1862), undated


Scope and Content: 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.


Box 4 / Folder 126
Case, Zophar, June 7, 1821


Scope and Content: Oath of office of Surveyor of the Port of Cuyahoga, Ohio, sworn to by Zophar Case. Signed: Ashbel W. Walworth, Collector.1 item.


Box 4 / Folder 127
Case, Zophar, June 18, 1831


Scope and Content: 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.


Box 4 / Folder 128
Case, Zophar, undated


Scope and Content: 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.


Box 4 / Folder 129
Casey, Silas (1807-1882), January 5, 1864


Scope and Content: 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.


Box 4 / Folder 130
Cashman, George L., October 22, 1969


Scope and Content: "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.


Box 4 / Folder 131
Cass, Lewis (1782-1866), September 30, 1831


Scope and Content: 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.


Box 4 / Folder 132
Cass, Lewis (1782-1866), August 22, 1859


Scope and Content: 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.


Box 4 / Folder 133
Cass, Lewis (1782-1866), March 19, 1860


Scope and Content: 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.


Box 4 / Folder 134
Cass, Lewis (1782-1866), 1848-1859


Scope and Content: 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.


Box 4 / Folder 135
Castle, F. T., May 18, 1885


Scope and Content: 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.


Box 4 / Folder 136
Castle, William W., October 2, 1911


Scope and Content: Last will and testament of William W. Castle, of Weymouth in the county of Norfolk and the Commonwealth of Massachusetts.6 pages. Typescript.


Box 4 / Folder 137
Casswell, Lemuel E., November 11, 1840


Scope and Content: 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.


Box 4 / Folder 138
Catalogue of the graduates of the Cleveland High Schools, Cleveland, Ohio, Central High School, Class of 1855-1876., 1877?


Scope and Content: The names of Laura C. Rockefeller, nee Spelman, and her sister, Lucy M. Spelman appear in the Class of 1855.1 item.


Box 4 / Folder 139
Cathcart, Wallace Hugh (1865-1942), undated


Scope and Content: Chart, cemetery at Ayer, Massachusetts, place of burial of Shirley, Massachusetts, Shakers. Drawn at Cleveland, Ohio, by Cathcart.1 item.


Box 4 / Folder 140
Cathcart, Wallace Hugh (1865-1942), undated


Scope and Content: 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.


Box 4 / Folder 141
Cathcart, Wallace Hugh (1865-1942), 1938?


Scope and Content: 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.


Box 4 / Folder 142
Cathcart, Wallace Hugh (1865-1942), 1937


Scope and Content: Shakers. . . Dated: Cleveland, Ohio. Typewritten history.10 pages. 28 cm.


Box 4 / Folder 143
Cathcart, Wallace Hugh (1865-1942), December 14, 1933


Scope and Content: 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.


Box 4 / Folder 144
Cathcart, Wallace Hugh (1865-1942), undated


Scope and Content: 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.


Box 4 / Folder 145
Cathcart, Wallace Hugh (1865-1942), 1942


Scope and Content: Biographical sketches, obituaries, and other material written upon the death of Wallace Hugh Cathcart. Includes biographical sketches by Louise Oelschlager.1 folder.


Box 4 / Folder 146
Cawcroft, Ernest, June 12, 1917


Scope and Content: 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.


Box 4 / Folder 147
Celebrezze, Frank D. (1899-1953), 1944-1954


Scope and Content: 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

Box 4 / Folder 148
Central Baptist Association, 1859-1886


Scope and Content: 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.


Box 4 / Folder 149
Central Ohio Normal College, Mount Vernon, Ohio, undated


Scope and Content: 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.


Box 4 / Folder 150
Certificates of character, dates vary


Scope and Content: 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.


Box 4 / Folder 151
Chadwick, Cassie L., December 28, 1905


Scope and Content: 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.


Box 4 / Folder 152
Chadwick, Cassie L., undated


Scope and Content: Inventory and appraisal: personal property of Cassie L. Chadwick. Cleveland, Ohio.35pages. 28 cm.Gift of I. T. Frary in 1946.


Box 4 / Folder 153
Chagrin Falls, Ohio Council, June 5, 1873-April 8, 1882


Scope and Content: 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.


Box 4 / Folder 154
Chagrin Falls, Ohio, Grove Hill Cemetery, 1842-1843


Scope and Content: 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.


Box 4 / Folder 155
Chagrin Falls and Solon Railroad, 1828-1873


Scope and Content: 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.


Box 4 / Folder 156
Chagrin Falls Township, Ohio, March 7, 1845


Scope and Content: Minutes of the meeting of the Cuyahoga County Commissioners at which the Township of Chagrin Falls, Ohio, was erected. Photocopies.2 pages.


Box 4 / Folder 157
Chagrin Township, Cuyahoga County, Ohio, 1823


Scope and Content: 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.


Box 4 / Folder 158
Chagrin Township, Cuyahoga County, Ohio, Presbyterian Church and Society, January 17, 1834


Scope and Content: 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.


Box 4 / Folder 159
Chamberlain, Joshua Lawrence (1828-1914), October 26, 1867


Scope and Content: ALS. Dated: Brunswick.2 pages. 20 cm.


Box 4 / Folder 160
Chambers, David, December 1, 1821


Scope and Content: 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.


Box 4 / Folder 161
Chambers, David, January 21, 1863


Scope and Content: Copy of letter to Abraham Lincoln. Dated: Zanesville, Ohio.2 pages. 7.75 x 12.75 inches.


Box 4 / Folder 162
Chambers, David, October 25, 1862


Scope and Content: 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.


Box 4 / Folder 163
Champion, A. L., August 4, 1858


Scope and Content: 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.


Box 4 / Folder 164
Champion, Aristarchus (d. 1871), February 28, 1975


Scope and Content: 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.


Box 4 / Folder 165
Champion, Epaphroditus (1756-1834), February 5, 1813


Scope and Content: 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.


Box 4 / Folder 165
Champion, Epaphroditus (1756-1834), October 10, 1798


Scope and Content: 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.


Box 4 / Folder 165
Champion, Epaphroditus (1756-1834), November 14, 1778


Scope and Content: 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.


Box 4 / Folder 165
Champion, Epaphroditus (1756-1834), November 3, 1784


Scope and Content: 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.


Box 4 / Folder 165
Champion, Epaphroditus (1756-1834), October 27, 1795


Scope and Content: 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.


Box 4 / Folder 165
Champion, Epaphroditus (1756-1834), November 2, 1792


Scope and Content: 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.


Box 4 / Folder 166
Champion, Geauga County, Ohio, Court House, July 27, 1809


Scope and Content: 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.


Box 4 / Folder 167
Chandler, Zachariah (1813-1879), January 28, 1873


Scope and Content: LS to E. A. Schellentrager. Dated: Washington, D. C. Includes envelope.2 items.Gift of Mrs. C. Howard Smart in 1970.


Box 4 / Folder 168
Chapin, Calvin, 1830


Scope and Content: 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.


Box 4 / Folder 169
Chapin Family, 1731-1825


Scope and Content: 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.


Box 4 / Folder 170
Chaplin, Jeremiah, January 16, 1723


Scope and Content: 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.


Box 4 / Folder 171
Chapman, Harlan P., June 1, 1864


Scope and Content: 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.


Box 4 / Folder 172
Chapman, James F., March 6, 1866


Scope and Content: 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.


Box 4 / Folder 173
Chapman, Joseph, 1783-1789


Scope and Content: Account signed: Captain Joseph Chapman. Dated: Norwich.1 item.


Box 4 / Folder 174
Chapman, Joseph, August 22, 1783


Scope and Content: 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.


Box 4 / Folder 175
Chapman, Joseph, 1736-1800


Scope and Content: 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.


Box 4 / Folder 176
Chapman, N. A., October 31, 1908


Scope and Content: 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.


Box 4 / Folder 177
Chapman, Ralph E., 1924


Scope and Content: "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.


Box 4 / Folder 178
Chapman, William F., March 10, 1847


Scope and Content: Agreement to buy a tract of land in Huntington Township, Lorain County, Ohio, from Calvin C. Salisbury.1 item.


Box 4 / Folder 179
Chardon and Hudson Branch of the Painesville and Youngstown Rail Road, February 20, 1871


Scope and Content: 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.


Box 4 / Folder 180
Charles, Frederick R., January 15, 1898


Scope and Content: Some actual bridges - past and present [concerning old wooden bridges built in Richmond, Indiana].11 pages and 5 photographs.


Box 4 / Folder 181
Chase, James E., October 20, 1893


Scope and Content: 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.


Box 4 / Folder 182
Chase, James L., September 1, 1888


Scope and Content: 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.


Box 4 / Folder 183
Chase, Philander (1775-1852), July 30, 1887


Scope and Content: ALS to Joseph House requesting that he let Mr. Ballard have the trunk and veliece that he borrowed of him at Sandwich.1 item.


Box 4 / Folder 183
Chase, Philander (1775-1852), June 27, 1829


Scope and Content: ALS to Reverend Levi Bull notifying him of his visit. Includes published portrait sketch of Philander Chase.2 pages.


Box 4 / Folder 184
Chase, Philander (1775-1852), August 18, 1827


Scope and Content: Sales at auction on account of Philander Chase by order of A. H. Ballard.1 item.


Box 4 / Folder 185
Chase, Salmon Portland (1808-1873), undated


Scope and Content: Autographs of Salmon P. Chase on portions of two letters.2 items.


Box 4 / Folder 186
Chase, Salmon Portland (1808-1873), February 2, 1859


Scope and Content: 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.


Box 4 / Folder 186
Chase, Salmon Portland (1808-1873), February 15, 1854


Scope and Content: ALS from Salmon P. Chase to A. G. Riddle thanking him for a recent letter. Dated: Washington, D. C.1 item.


Box 4 / Folder 186
Chase, Salmon Portland (1808-1873), March 14, 1856


Scope and Content: ALS from Salmon P. Chase to A. G. Riddle regarding the Republican nomination. Dated: Columbus, Ohio.1 item.


Box 4 / Folder 187
Chase, Salmon Portland (1808-1873), April 9, 1850


Scope and Content: ALS from Salmon P. Chase to A. L. Brown of New Lisbon, Ohio, regarding Bounty Land Bill. Dated: Washington, D. C.1 item.


Box 4 / Folder 188
Chase, Salmon Portland (1808-1873), October 29, 1862


Scope and Content: 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.


Box 4 / Folder 189
Chase, Salmon Portland (1808-1873), August 28, 1872


Scope and Content: 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.


Box 4 / Folder 190
Chase, Salmon Portland (1808-1873), March 15, 1861


Scope and Content: 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.


Box 4 / Folder 191
Chase, Salmon Portland (1808-1873), August 10, 1860


Scope and Content: ALS from Salmon P. Chase to Frank Baker acknowledging a previous letter. Dated: Columbus, Ohio.1 item.


Box 4 / Folder 192
Chase, Salmon Portland (1808-1873), undated


Scope and Content: 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.


Box 4 / Folder 193
Chase, Salmon Portland (1808-1873), April 21, 1858


Scope and Content: 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.


Box 4 / Folder 194
Chase, Salmon Portland (1808-1873), April 21, 1869


Scope and Content: 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.


Box 4 / Folder 195
Chase, Salmon Portland (1808-1873), May 21, 1867


Scope and Content: 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.


Box 4 / Folder 196
Chase, Salmon Portland (1808-1873), April 26, 1860


Scope and Content: 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.


Box 4 / Folder 197
Cherry, G. W., 1866-1867


Scope and Content: 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.


Box 4 / Folder 198
Cherry, P. P., 1903


Scope and Content: 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.


Box 4 / Folder 199
Chesnutt, Charles Waddell (1858-1932), July 3, 1928


Scope and Content: Remarks of Charles Waddell Chesnutt, African American author of Cleveland, Ohio, on accepting the Spingarn Medal at Los Angeles, California.12 pages. 28 cm.


Box 4 / Folder 200
Chessman, Samuel, 1898


Scope and Content: Reminiscences of Salem, Ohio, 1844-1894, by Samuel Chessman of Salem, Ohio.34 pages with mounted illustrations. Typewritten.


Box 4 / Folder 201
Chester Temperance Society, Chester, Ohio, 1835-1852


Scope and Content: Minutes of the Chester Temperance Society meetings.1 volume. Manuscript. 20 cm.


Box 5 / Folder 1
Chicago, Illinois Chamber of Commerce, December 16, 1868


Scope and Content: 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.


Box 5 / Folder 2
Chiderten, Philo, 1812


Scope and Content: 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.


Box 5 / Folder 3
Child, George S., December 11, 1861


Scope and Content: 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.


Box 5 / Folder 4
Children of the American Revolution, Nicholas Sweet Chapter, Cleveland, Ohio, December 27, 1897-March 12, 1898


Scope and Content: Meeting minutes recorded by Alice B. Wright, Secretary.9 pages.


Box 5 / Folder 5
Chillicothe, Ohio, Methodist-Episcopal Church, 1857-1865


Scope and Content: Records of the Chillicothe, Ohio, Methodist-Episcopal Church, including minutes and contribution list.1 folder.


Box 5 / Folder 6
Chillicothe Mutual Insurance Company, undated


Scope and Content: An act to incorporate the Chillicothe Mutual Insurance Company.16 pages. Manuscript.


Box 5 / Folder 7
Chisholm, Henry (1822-1881), undated


Scope and Content: Biographical sketch of Henry Chisholm. Author unknown. Typewritten.2 pages. 29 cm.


Box 5 / Folder 8
Chisholm, S. H., June 26, 1911


Scope and Content: History of the H. P. Nail Company, Cleveland, Ohio.1 item. 3 pages. Typescript.


Box 5 / Folder 9
Choate, Rufus (1799-1859), January 7, 1842


Scope and Content: 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.


Box 5 / Folder 10
Christy, Howard Chandler (1873-1952), December 26, 1912


Scope and Content: 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.


Box 5 / Folder 11
Church, Harriet, July 5, 1838


Scope and Content: 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.


Box 5 / Folder 12
Cincinnati Baptist Foreign Missionary Society, April 1816


Scope and Content: Constitution of the Cincinnati Baptist Foreign Missionary Society, Cincinnati, Ohio.1 item.


Box 5 / Folder 13
Cincinnati, Ohio, Board of Education, 1828-1853


Scope and Content: Records of the Cincinnati, Ohio, Board of Education, including teachers' certificates.1 folder.


Box 5 / Folder 14
Cincinnati, Wilmington and Zanesville Rail Road, November 3, 1852


Scope and Content: 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.


Box 5 / Folder 15
Citizens' Law and Order League, Cleveland, Ohio, 1886


Scope and Content: 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.


Box 5 / Folder 16
Citizens Light Company, Cleveland, Ohio, undated


Scope and Content: 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.


Box 5 / Folder 17
Citizens' Party, 1980


Scope and Content: 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.


Box 5 / Folder 18
Claflin, William (1818-1905), May 14, 1870


Scope and Content: ALS from William Claflin to Charles Sumner (1811-1874) introducing Reverend W. F. Mallalieu who is visiting Washington. Dated: Boston, Massachusetts.1 item.


Box 5 / Folder 19
Clairmont Brothers, New York, September 12, 1887


Scope and Content: Receipted statement from Clairmont Brothers, New York, to David Z. Norton. Clairmont Brothers were opticians.1 item.


Box 5 / Folder 20
Clapp, Ebenezer, May 21, 1855


Scope and Content: 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.


Box 5 / Folder 21
Clark, Charles H. (1823-1908), 1906


Scope and Content: 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.


Box 5 / Folder 22
Clark, Daniel, February 27, 1806


Scope and Content: 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.


Box 5 / Folder 23
Clark, David Sanders, October 21, 1937


Scope and Content: The Moravian Mission of Pilgerruh, by David Sanders Clark. Read before the Moravian Historical Society at Nazareth, Pennsylvania. Typescript.32 pages. Typescript.


Box 5 / Folder 24
Clark, George Rogers (1752-1818), January 29, 1779-March 20, 1779


Scope and Content: A journal of Colonel George Rogers Clark, kept during a siege of Forte Vincennes.1 item.
Location of Originals: Vault


Box 5 / Folder 25
Clark, Harmon J., June 28, 1865


Scope and Content: 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.


Box 5 / Folder 26
Clark, Harmon J., January 4, 1880


Scope and Content: 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.


Box 5 / Folder 27
Clark, James, March 10, 1817


Scope and Content: 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.


Box 5 / Folder 28
Clark, James Beauchamp (1850-1921), February 1, 1913


Scope and Content: 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.


Box 5 / Folder 29
Clark, Mary, undated


Scope and Content: 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.


Box 5 / Folder 30
Clark, Maurice B. (1828-1901), 1977


Scope and Content: 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.


Box 5 / Folder 31
Clark, Myron H., April 23, 1868


Scope and Content: Autobiographical letter written by Myron H. Clark to A. T. Goodman, Cleveland, Ohio, at his reqeust. Dated: Canandaigua, New York.1 item.


Box 5 / Folder 32
Clark, Philothe (Case), April 30, 1869


Scope and Content: 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.


Box 5 / Folder 33
Clark, Morgan and Company, Cleveland, Ohio, May 20, 1851


Scope and Content: Receipt for merchandise purchased by Mrs. R. Woodbridge. Dated: Cleveland, Ohio.1 item.


Box 5 / Folder 34
Clarke, James Freeman (1810-1888), December 6, 1869


Scope and Content: 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.


Box 5 / Folder 35
Clarke, James G., September 7, 1833


Scope and Content: 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.


Box 5 / Folder 36
Clarke, John H., July 20, 1916


Scope and Content: LS to Reverend Arthur Clyde Ludlow. Dated: Nantucket, Massachusetts.1 item.


Box 5 / Folder 37
Clarke, Jonathan, November 3, 1730


Scope and Content: Deed between Jonathan Clarke of Newport, Rhode Island and Nicholas Power of the town of Providence, Rhode Island.1 item.


Box 5 / Folder 38
Clark's Restaurant Chain, Cleveland, Ohio, 1896-1948


Scope and Content: 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.


Box 5 / Folder 39
Clary, Robert Emmet, April 27, 1886


Scope and Content: 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.


Box 5 / Folder 40
Clay, Cassius Marcellus (1810-1903), December 27, 1847


Scope and Content: 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.


Box 5 / Folder 41
Clay, Cassius Marcellus (1810-1903), undated


Scope and Content: 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.


Box 5 / Folder 42
Clay, Henry (1777-1852), July 9, 1827


Scope and Content: 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.


Box 5 / Folder 43
Clay, Henry (1777-1852), April 19, 1825


Scope and Content: 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.


Box 5 / Folder 44
Clay, Henry (1777-1852), April 7, 1827


Scope and Content: 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.


Box 5 / Folder 45
Clay, Henry (1777-1852), June 24, 1840


Scope and Content: 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.


Box 5 / Folder 46
Clay, Henry (1777-1852), March 19, 1845


Scope and Content: ALS from Henry Clay to Mr. Joseph E. Wesener, Canton, Ohio. Dated: Ashland, Ohio.1 item.Gift of Miss Mary S. Sesener.


Box 5 / Folder 47
Clay, Henry (1777-1852), September 1, 1825


Scope and Content: 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.


Box 5 / Folder 48
Clay, Henry (1777-1852), undated


Scope and Content: Eulogy written upon the death of Henry Clay. Manuscript copy.1 item.


Box 5 / Folder 49
Clay Club of Cuyahoga County, OHio, 1842


Scope and Content: Records of the Clay Club of Cuyahoga County, Ohio, including articles of incorporation and signatures of members.1 folder.


Box 5 / Folder 50
Cleaveland, John, July 9, 1784


Scope and Content: Receipt for 28 3/4 gallons of oil. By cash of Mundaton Tracy.1 item.


Box 5 / Folder 51
Cleaveland, John, September 24, 1788


Scope and Content: 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.


Box 5 / Folder 52
Cleaveland, John, October 10, 1785


Scope and Content: 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.


Box 5 / Folder 53
Cleaveland, Joseph, March 14, 1786


Scope and Content: 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.


Box 5 / Folder 54
Cleaveland, Matilda L., September 22, 1848


Scope and Content: 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.


Box 5 / Folder 55
Cleaveland, Moses (1754-1806), May 26, 1796


Scope and Content: 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.
Location of Originals: Vault


Box 5 / Folder 56
Cleaveland, Moses (1754-1806), May 29, 1796


Scope and Content: 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.
Location of Originals: Vault


Box 5 / Folder 57
Cleaveland, Moses (1754-1806), undated


Scope and Content: 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.
Location of Originals: Vault


Box 5 / Folder 58
Cleaveland, Moses (1754-1806), undated


Scope and Content: 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.
Location of Originals: Vault


Box 5 / Folder 59
Cleaveland, Moses (1754-1806), March 7, 1790


Scope and Content: 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.


Box 5 / Folder 60
Cleaveland, Moses (1754-1806), October 29, 1783


Scope and Content: 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.


Box 5 / Folder 61
Cleaveland, Moses (1754-1806), August 29, 1785


Scope and Content: 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.


Box 5 / Folder 62
Cleaveland, Moses (1754-1806), October 8, 1785


Scope and Content: 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.


Box 5 / Folder 63
Cleaveland, Moses (1754-1806), July 4, 1785


Scope and Content: 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.


Box 5 / Folder 64
Cleaveland, Nemeam, January 1, 1815


Scope and Content: ALS from Neneam Cleaveland and Abigail Cleaveland to their son, Asahel. Dated: Worthington. Damaged.2 pages. 32.5 cm.


Box 5 / Folder 65
Cleaver, Joseph, April 11, 1853


Scope and Content: ALS from Joseph Cleaver to "My Dear Brother." Dated: Hanslope, England. Also 1 typed copy (in duplicate).3 pages.


Box 5 / Folder 66
Clem, John L., January 8, 1869


Scope and Content: ALS from John L. Clem, apparently a student, to General George Washington Morgan (1820-1893). Dated: Newark, Ohio.1 item.


Box 5 / Folder 67
Clemens, Samuel Langhorne (1835-1910), 1869


Scope and Content: 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.
Location of Originals: Vault


Box 5 / Folder 68
Clemens, Samuel Langhorne (1835-1910), May 13, 1885


Scope and Content: LS from S. L. Clemens to "Dear Sir" in response to a request for a criticism of a performance. Dated: Hartford, Connecticut.1 item.


Box 5 / Folder 69
Clement, Peabody, 1789-1790


Scope and Content: Account of Peabody Clement to Aaron Cleveland.1 item.


Box 5 / Folder 70
Clement, Peabody, December 24, 1791


Scope and Content: 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.


Box 5 / Folder 71
Clendenin, David, February 3, 1815


Scope and Content: 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.


Box 5 / Folder 72
Cleveland, Frances Folsom (1864-1947), May 2, 1906


Scope and Content: 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.


Box 5 / Folder 73
Cleveland, Frances Folsom (1864-1947), May 22, 1887


Scope and Content: 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.


Box 5 / Folder 74
Cleveland, J. D., March 13, 188?


Scope and Content: 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.


Box 5 / Folder 75
Cleveland, Maria, July 13, 1871


Scope and Content: ALS from maria Cleveland to her father, Oren Cleveland, Huntsburg, Ohio. With envelope. Dated: New Haven, Connecticut.1 item.


Box 5 / Folder 76
Cleveland, Oren L., June 7, 1837


Scope and Content: 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.


Box 5 / Folder 77
Cleveland, Phebe, 1788-1789


Scope and Content: Account of Phebe Cleveland to Eliphalet Carew. Dated [Norwich?].1 item.


Box 5 / Folder 78
Cleveland, Phebe, April 2, 1789


Scope and Content: Promissory note from Phebe Cleveland to Silas Waller for twenty shillings lawful money. Dated: Norwich, Connecticut.1 item.


Box 5 / Folder 79
Cleveland, Phebe, April 15, 1789


Scope and Content: Promissory note from Phebe Cleveland to Silas Waller for twenty shillings lawful money. Dated: Norwich, Connecticut.1 item.


Box 5 / Folder 80
Cleveland, Phebe, November 10, 1789


Scope and Content: 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.


Box 5 / Folder 81
Cleveland, Phebe, November 9, 1789


Scope and Content: 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.


Box 5 / Folder 82
Cleveland, Phebe, November 10, 1789


Scope and Content: 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.


Box 5 / Folder 83
Cleveland, Ohio, August 15, 1820


Scope and Content: 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.


Box 5 / Folder 84
Cleveland, Ohio, 1823


Scope and Content: A list of the white male inhabitants of Cleveland, Ohio, by P. Scovill Lister.7 pages.


Box 5 / Folder 85
Cleveland, Ohio, October 10, 1809


Scope and Content: 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.


Box 5 / Folder 86
Cleveland, Ohio, 1802


Scope and Content: Record of the first census taken in Cleveland, Ohio. Signed: Ezekiel Holly, Constable.1 item.Gift of Robert C. Norton in 1937.


Box 5 / Folder 87
Cleveland, Ohio, 1812


Scope and Content: 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.


Box 5 / Folder 88
Cleveland, Ohio, October 11, 1803


Scope and Content: Poll book of election held in Cleveland, Trumbull County, Ohio, on October 11, 1803.1 item.Gift of Luther Campbell in 1934.


Box 5 / Folder 89
Cleveland, Ohio, 1803-1845


Scope and Content: Copied records of Cleveland, Ohio, including election results.1 folder.


Box 5 / Folder 90
Cleveland, Ohio, October 9, 1804


Scope and Content: 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.


Box 5 / Folder 91
Cleveland, Ohio, August 8, 1838


Scope and Content: Poll book of the special election held in the city of Cleveland, Ohio, in and for the first ward.1 item.


Box 5 / Folder 92
Cleveland, Ohio, October 3, 1840


Scope and Content: Poll book of the election held in the 3rd ward in the city of Cleveland, Ohio.1 item.


Box 5 / Folder 93
Cleveland, Ohio, March 1841


Scope and Content: 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.


Box 5 / Folder 94
Cleveland, Ohio, American House, August 31, 1868


Scope and Content: Receipt issued to W. C. McFarland for board and service. Dated: Cleveland, Ohio.1 item.


Box 5 / Folder 95
Cleveland, Ohio, Baptist Church of the Master, February 25, 1921


Scope and Content: Regulations. Dated: Cleveland, Ohio.5 pages.


Box 5 / Folder 96
Cleveland, Ohio, Bethany Presbyterian Church, June 11, 1889


Scope and Content: 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.


Box 5 / Folder 97
Cleveland, Ohio, Bethel Associated Charities, ca. 1890


Scope and Content: List of contributors, including autographs of Cleveland, Ohio, men.1 item.


Box 5 / Folder 98
Cleveland, Ohio, Board of Park Commissioners, ca. 1900


Scope and Content: 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.


Box 5 / Folder 99
Cleveland, Ohio, Case Avenue Presbyterian Church, April 4, 1883


Scope and Content: Call extended to Reverend Rollo Ogden to the pastorate.1 item.Gift of Reverend Arthur C. Ludlow in 1911.


Box 5 / Folder 99
Cleveland, Ohio, Case Avenue Presbyterian Church, November 24, 1899


Scope and Content: 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.


Box 5 / Folder 100
Cleveland, Ohio, Centennial Commission, Women's Department, 1896


Scope and Content: Certificate presented to Mrs. J. Craft for contributing the sum of one dollar to the People's Centennial Fund.1 item.


Box 5 / Folder 101
Cleveland, Ohio, Central High School, 1904-1905


Scope and Content: Attendance book for 1904-1905, giving officers and treasurer's account for 1904-1905.1 item.Gift of Mrs. Robert H. Leisebheimer in 1969.


Box 5 / Folder 102
Cleveland, Ohio, Central High School, 1868


Scope and Content: 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.


Box 5 / Folder 103
Cleveland, Ohio, Central High School, March 15, 1946


Scope and Content: TLS from Gertrude Allison Alexander to graduates of Central High School, Cleveland, Ohio, presenting plans for its centennial. Dated: Cleveland, Ohio.1 item.


Box 5 / Folder 103
Cleveland, Ohio, Central High School, April 16, 1946


Scope and Content: 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.


Box 5 / Folder 104
Cleveland, Ohio, City Auditor, August 13, 1892


Scope and Content: 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.


Box 5 / Folder 105
Cleveland, Ohio, City Council, 1850-1852


Scope and Content: 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.


Box 5 / Folder 106
Cleveland, Ohio, City Council, November 8, 1837-September 19, 1838


Scope and Content: 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.


Box 5 / Folder 107
Cleveland, Ohio, City Council, 1844-1845


Scope and Content: Petitions addressed to the City Council by Cleveland citizens.15 items.Gift of A. D. Wiese.


Box 5 / Folder 108
Cleveland, Ohio, city Pastors' Union, November 1, 1907


Scope and Content: "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.


Box 5 / Folder 109-110
Cleveland, Ohio, Committee Investigating the Admittance of colored Interns and Nurses to the Staff of Cleveland City Hospital, December 12, 1927


Scope and Content: 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.


Box 5 / Folder 111
Cleveland, Ohio, Committee on Care of Children, October 19, 1942


Scope and Content: Information on emergency child care program. Reproduced from typewritten copy.1 item.


Box 5 / Folder 112
Cleveland, Ohio, Court of Insolvency, February 5, 1923


Scope and Content: 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.


Box 5 / Folder 113
Cleveland, Ohio, Department of Police, September 10, 1892


Scope and Content: 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.


Box 5 / Folder 114
Cleveland, Ohio, Department of Public Safety, October 31, 1903


Scope and Content: 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.


Box 5 / Folder 115
Cleveland, Ohio, Director of Public Service, 1910-1911


Scope and Content: 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.


Box 5 / Folder 116
Cleveland, Ohio, Division of Buildings, 1916


Scope and Content: 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.


Box 5 / Folder 117
Cleveland, Ohio, Dunham Tavern, 1938


Scope and Content: Three items relating to the Old Time county Fair held at the Dunham Tavern, Cleveland, Ohio, September 14-16, 1938.3 items.


Box 5 / Folder 118
Cleveland, Ohio, Eagle School, November 30, 1856


Scope and Content: ALS from Lizzie to "Dear Laura" containing family news and giving some information about Eagle School in Cleveland. Dated: Cleveland, Ohio.1 item.


Box 5 / Folder 119
Cleveland, Ohio, East Cleveland Baptist Church, 1911-1926


Scope and Content: 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.


Box 5 / Folder 120
Cleveland, Ohio, East End Baptist Church, 1916


Scope and Content: 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.


Box 5 / Folder 121
Cleveland, Ohio, Erie Street Cemetery, 1827-1846


Scope and Content: Burial place register, Erie Street Cemetery, Cleveland, Ohio.2 volumes. 35 cm.


Box 5 / Folder 122
Cleveland, Ohio, Erie Street Cemetery, undated


Scope and Content: 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.


Box 5 / Folder 123
Cleveland, Ohio, Euclid Avenue Opera House, August 14, 1875


Scope and Content: 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.


Box 5 / Folder 124
Cleveland, Ohio, Euclid Avenue Presbyterian Church, 1900-1906


Scope and Content: 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.


Box 5 / Folder 125
Cleveland, Ohio, Fair Housing, Inc., 1965


Scope and Content: Questions frequently asked about integrated housing. Prepared at the request of the Cleveland Press.3 pages.


Box 5 / Folder 126
Cleveland, Ohio, Firemen's Relief Association, March 31, 1891


Scope and Content: 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.


Box 5 / Folder 127
Cleveland, Ohio, First Hungarian Baptist Church, 1914-1916


Scope and Content: 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.


Box 5 / Folder 128
Cleveland, Ohio, First Presbyterian Church, November 23, 1866


Scope and Content: 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.


Box 5 / Folder 129
Cleveland, Ohio, First Presbyterian Society, July 13, 1853-October 13, 1855


Scope and Content: Receipts for the building fund.6 items.


Box 5 / Folder 130
Cleveland, Ohio, First Wesleyan Methodist Church, February 9, 1841


Scope and Content: 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.


Box 5 / Folder 131
Cleveland, Ohio, Friendly Inn, Central, 1898


Scope and Content: 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.


Box 5 / Folder 132
Cleveland, Ohio, Hay Scales, 1865


Scope and Content: 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.


Box 5 / Folder 133
Cleveland, Ohio, Hough Area Council, undated


Scope and Content: 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.


Box 5 / Folder 134
Cleveland, Ohio, Inhabitants of Cleveland, November 1, 1871


Scope and Content: 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.


Box 5 / Folder 135
Cleveland, Ohio, Jury on the Erie Street Cemetery Competition, January 4, 1921


Scope and Content: 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.


Box 5 / Folder 136
Cleveland, Ohio, Kennard House, 1870


Scope and Content: Two receipts issued to W. C. McFarland for meals at Kennard House during February and March 1870. Dated: Cleveland, Ohio.2 items.


Box 5 / Folder 137
Cleveland, Ohio, Madison Avenue Presbyterian Church, January 29, 1897


Scope and Content: Call to the pastorate issued to Reverend Alexander Jackson, D. D.1 item.


Box 5 / Folder 138
Cleveland, Ohio, map, undated


Scope and Content: 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.


Box 5 / Folder 139
Cleveland, Ohio, Mayor (Nicholas Dockstader), April 3, 1840


Scope and Content: 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.


Box 5 / Folder 140
Cleveland, Ohio, Mayor (Tom L. Johnson), August 1902


Scope and Content: 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.


Box 5 / Folder 141
Cleveland, Ohio, Mayor (Newton D. Baker), May 2, 1912


Scope and Content: Proclamation for the observance of Mothers Day, Sunday, May 5, 1912, issued by Newton D. Baker, Mayor of Cleveland, Ohio.1 item.


Box 5 / Folder 142
Cleveland, Ohio, Mayor (Ralph J. Perk), February 9, 1973


Scope and Content: Proclamation designating February 11-17, 1973, as "African-American History Week." Dated: Cleveland, Ohio. Includes mayor's signature.1 item.


Box 5 / Folder 143
Cleveland, Ohio, Mayor (Dennis J. Kucinich), February 12, 1978


Scope and Content: Proclamation designating February as "Black History Month in Cleveland." [African American History Month] Dated: Cleveland, Ohio.1 item. 28cm.


Box 5 / Folder 144
Cleveland, Ohio, Milford School, May 1976


Scope and Content: 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.


Box 5 / Folder 145
Cleveland, Ohio, Mt. Zion Congregational Church, 1880-1890


Scope and Content: 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.


Box 5 / Folder 146
Cleveland, Ohio, Nineteenth Century Club, 1933-1973


Scope and Content: 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.


Box 5 / Folder 147
Cleveland, Ohio, Oer Chodosh Anshe Sfard, 1904

Language: The records are in Hebrew

Scope and Content: 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.


Box 5 / Folder 148
Cleveland, Ohio, Ordinances, etc., May 3, 1854


Scope and Content: 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 Clerk1 page. 27 cm.


Box 5 / Folder 149
Cleveland, Ohio, Overseers of the Poor, October 20, 1813


Scope and Content: 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.


Box 5 / Folder 150
Cleveland, Ohio, Perry Statue, September 10, 1860


Scope and Content: 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.


Box 5 / Folder 151
Cleveland, Ohio, Port, April1-December 1, 1824


Scope and Content: Abstract of exports from the Port of Cuyahoga, [Cleveland], Ohio.1 item.


Box 5 / Folder 152
Cleveland, Ohio, Port, April1-December 1, 1824


Scope and Content: 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.


Box 5 / Folder 153
Cleveland, Ohio, Prospect Street School, July 29, 1842


Scope and Content: 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.


Box 5 / Folder 154
Cleveland, Ohio, Public Schools, Laws and Legislation, 1834-1846


Scope and Content: Memorandum in relation to schools and other matters in the City of Cleveland, Ohio.1 item.


Box 5 / Folder 155
Cleveland, Ohio, Religious Institutions and Affairs, May 25, 1899


Scope and Content: 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.


Box 5 / Folder 156
Cleveland, Ohio, Rockwell Elementary School, 1853-1855


Scope and Content: Rockwell Street School, Girls Department lesson plan book and attendance record. Teacher: R. F. Humiston. Assistant: E. S. Humiston.1 volume.


Box 5 / Folder 157
Cleveland, Ohio, St. Francis Church, June 23, 1912


Scope and Content: First Holy Communion certificate issued to Josephine Zehe.1 item. 35 cm.


Box 5 / Folder 158
Cleveland, Ohio, St. Luke's United Church of Christ, 1903


Scope and Content: 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.


Box 5 / Folder 159
Cleveland, Ohio, Schools, June 13, 1817


Scope and Content: 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.


Box 5 / Folder 160
Cleveland, Ohio, Schools, March 19, 1814


Scope and Content: 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.


Box 5 / Folder 161
Cleveland, Ohio, Second Presbyterian Church, 187?


Scope and Content: The early history of the Second Presbyterian Church of Cleveland, Ohio.8 pages.


Box 5 / Folder 162
Cleveland, Ohio, Second Presbyterian Church, undated


Scope and Content: Teacher's class book for Sunday School, Miss Quimby, teacher in the Primary Department. Dated October-July, 19??.1 item.


Box 5 / Folder 163
Cleveland, Ohio, South Presbyterian Church, ca. January 1, 1892


Scope and Content: 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.


Box 5 / Folder 164
Cleveland, Ohio, Street Supervisor, 1843-1844


Scope and Content: 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.


Box 5 / Folder 165
Cleveland, Ohio, Streets, January 28, 1841


Scope and Content: 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.


Box 5 / Folder 166
Cleveland, Ohio, Streets, Euclid Avenue, undated


Scope and Content: 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 6 / Folder 1-2
Cleveland, Ohio, The Temple, 1895-1968


Scope and Content: 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 atTifereth 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

Box 6 / Folder 3
Cleveland, Ohio, Town Hall Series, 1934-1935


Scope and Content: 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.


Box 6 / Folder 4
Cleveland, Ohio, Trustees of the City of Cleveland, July 1875


Scope and Content: 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.


Box 6 / Folder 5
Cleveland, Ohio, Union Station, November 2, 1866


Scope and Content: Invitation to dinner upon the opening of the new Union Passenger Depot, issued to C. H. Copeland. Dated: Cleveland, Ohio.1 item.


Box 6 / Folder 6
Cleveland, Ohio, Union Station, June 28, 1930


Scope and Content: 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.


Box 6 / Folder 7
Cleveland, Ohio, Wards, undated


Scope and Content: Boundaries of various wards in Cleveland, Ohio, defined. In pencil. Includes 4 mounted newspaper clippings.1 item.


Box 6 / Folder 8
Cleveland, Ohio, Weddell House, August 21, 1862


Scope and Content: Receipt issued to Captain Cotter by the Weddell House hotel. Lower part of receipt lacking. Dated: Cleveland, Ohio.1 item.


Box 6 / Folder 9
Cleveland, Ohio, Woodland Avenue Presbyterian Church, 1879-1908


Scope and Content: 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.


Box 6 / Folder 10
Cleveland Academy, Cleveland, Ohio, 1849-1881


Scope and Content: 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.


Box 6 / Folder 11
Cleveland Academy, Cleveland, Ohio, 1873


Scope and Content: The Scholars Casket. Published monthly by the senior class of the Cleveland Academy, Cleveland, Ohio.2 volumes. Manuscript.


Box 6 / Folder 12
Cleveland Academy of Natural Sciences, 1856


Scope and Content: 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.


Box 6 / Folder 13
Cleveland and Mahoning Valley Railroad Company, July 1, 1880


Scope and Content: 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.


Box 6 / Folder 14
Cleveland and Pittsburgh Railroad Company, 1848-1851


Scope and Content: 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.


Box 6 / Folder 15
Cleveland and Toledo Rail Road Company, August 30, 1866


Scope and Content: Receipt to Doty and Company for gas pipe, axels, wheels, shaft, and pully to be forwarded to Brownhelm Station. Dated: Elyria, Ohio.1 item.


Box 6 / Folder 16
Cleveland Anti-Slavery Society, Cleveland, Ohio, undated


Scope and Content: Preamble, constitution, and list of members of the society founded as an auxiliary of the Western Reserve Anti-Slavery Society.8 pages.


Box 6 / Folder 17
Cleveland Area Church Federation, 1940-1964


Scope and Content: Miscellaneous reports of the Social Service Department. Includes reports of meetings and the work of the Social Service Department.18 items.


Box 6 / Folder 18
Cleveland Baptist City Mission Society, January 1, 1916


Scope and Content: Financial statement of the Cleveland Baptist City Mission Society.1 item. 7 pages.


Box 6 / Folder 19
Cleveland Baptist City Mission Society, 1850-1916


Scope and Content: 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.


Box 6 / Folder 20
Cleveland Bar Association, February 8, 1888


Scope and Content: 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.


Box 6 / Folder 21
Cleveland Baseball Club, Cleveland, Ohio, 1933-1936


Scope and Content: 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.


Box 6 / Folder 22
Cleveland Century Club, Cleveland, Ohio, 1896-1897


Scope and Content: Records of the Cleveland Century Club, including names of officers, minutes of the recording secretary, and a list of members.1 folder.


Box 6 / Folder 23
Cleveland City Guards, Ohio Infantry, 9th Division, 1st Brigade, February 4, 1853


Scope and Content: 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.


Box 6 / Folder 24
Cleveland Clinic Disaster, May 15, 1929, May 21, 1929


Scope and Content: 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.


Box 6 / Folder 24
Cleveland Clinic Disaster, May 15, 1929, May 1929


Scope and Content: 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.


Box 6 / Folder 24
Cleveland Clinic Disaster, May 15, 1929, May 1, 1931


Scope and Content: Ohio Department of industrial relations, proposed regulations for handling, filing, and storing notro-cellulose films.1 item.


Box 6 / Folder 25
Cleveland, Columbus and Cincinnati Railroad Company, July 5, 1851


Scope and Content: 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.


Box 6 / Folder 26
Cleveland Electric Illuminating Company, undated


Scope and Content: 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.


Box 6 / Folder 27
Cleveland Female Seminary, March 1865


Scope and Content: Monthly report of Miss Hattie Benedict. Cleveland Female Seminary, Cleveland Ohio. Signed: S. N. Sanford, Principal.1 item.


Box 6 / Folder 28
Cleveland Female Seminary, July 1, 1856


Scope and Content: Diploma issued by the Cleveland Female Seminary, Cleveland, Ohio, to Helen Gertrude Hanna.1 item. 23 x 18 inches.


Box 6 / Folder 29
Cleveland Gas Light and Coke Company, January 1, 1856


Scope and Content: Two bills issued to J. A. Foot. Dated: Cleveland, Ohio.2 items.


Box 6 / Folder 30
Cleveland Grays, September 22, 1854


Scope and Content: 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.


Box 6 / Folder 31
Cleveland Grays, 1905


Scope and Content: October 1905: an annual chronicle of the Cleveland Grays. Cleveland, Ohio.8 pages. Typewritten.


Box 6 / Folder 32
Cleveland Grays, 1861


Scope and Content: 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.


Box 6 / Folder 33
Cleveland Herald, April 16, 1821


Scope and Content: Receipt to Z. Willes and Company for 78 papers of the Cleveland Herald.1 item. 22x8cm.


Box 6 / Folder 34
Cleveland Homeopathic Medical College, December 24, 1903


Scope and Content: 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.


Box 6 / Folder 35
Cleveland Homeopathic Medical College, 1904-1918


Scope and Content: 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.


Box 6 / Folder 36
Cleveland Hospital for Women and Children, undated


Scope and Content: 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.


Box 6 / Folder 37
Cleveland Independence Day Association, June 13, 1914


Scope and Content: TLS regarding purchase of Cleveland Sane Fourth seals. Cleveland, Ohio. Signed by D. E. Mook, Secretary. Seal on envelope.1 page. 28 cm.


Box 6 / Folder 38
Cleveland Indians (American League), 1934


Scope and Content: 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.


Box 6 / Folder 39
Cleveland Industrial Cooperative Society, undated


Scope and Content: Notes of small demonstration based upon goods in possession of the Society to be received for payment of goods.6 items.


Box 6 / Folder 40
Cleveland Institute, Cleveland, Ohio, June 29, 1864


Scope and Content: Diploma issued to Psidon Leek. Bears signature of R. F. Humiston, president.1 item. 34x41 cm.Gift of Miss Corrine Williams.


Box 6 / Folder 41
Cleveland International Program for Youth Leaders and Social Workers, Inc., 1966


Scope and Content: 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.


Box 6 / Folder 42
Cleveland Jewish Singing Society, 1973-1974


Scope and Content: 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.


Box 6 / Folder 43
Cleveland Kindergarten Club, Cleveland, Ohio, 1911-1915


Scope and Content: Minutes and constitution. Manuscript.1 volume and 4 pages.


Box 6 / Folder 44
Cleveland Leader Printing Company, Cleveland, Ohio, 1866-1868


Scope and Content: 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.


Box 6 / Folder 45
Cleveland Medical College Company, 1903


Scope and Content: 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.


Box 6 / Folder 46
Cleveland, Mount Vernon and Delaware Railroad Company, January 1, 1870


Scope and Content: Consolidated first mortgage bonds.4 items.


Box 6 / Folder 47
Cleveland, Painesville, and Ashtabula Railroad Company, October 1, 1852


Scope and Content: Second mortgage bond of the Cleveland, Painesville, and Ashtabula Railroad Company to George S. Coe. Dated: New York.1 page. 43 cm.


Box 6 / Folder 48
Cleveland Paper Company, January 22, 1892


Scope and Content: 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.


Box 6 / Folder 49
Cleveland Philharmonic Orchestra, June 30, 1885


Scope and Content: 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.


Box 6 / Folder 50
Cleveland Poultry and Pet Stock Company, Inc., undated


Scope and Content: 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.


Box 6 / Folder 51
Cleveland Pulte Medical College, April 12, 1914


Scope and Content: 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.


Box 6 / Folder 52
Cleveland Railway Company, Cleveland, Ohio, October 14, 1940


Scope and Content: Report, "The $1.25 pass in our fare structure, an asset or a liability?"44 pages. 9 charts.


Box 6 / Folder 53
Cleveland State University, Cleveland, Ohio, September 1, 1967


Scope and Content: Ad Hoc Committee for Urban Studies proposal for an Institute of Urban Studies at Cleveland State University.1 item. Typewritten.


Box 6 / Folder 54
Cleveland Telephone Company, Cleveland, Ohio, January 23, 1913


Scope and Content: 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.


Box 6 / Folder 55
Cleveland Vitrified Pressed Brick Company, Cleveland, Ohio, May 26, 1891


Scope and Content: Subscription list giving names, number of shares, and amount, beginning with Leonard Case. Dated: Cleveland, Ohio.1 item.


Box 6 / Folder 56
Cleveland Water Company, Cleveland, Ohio, January 25, 1833


Scope and Content: 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.


Box 6 / Folder 57
Clinton, DeWitt (1769-1828), March 16, 1827


Scope and Content: 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.


Box 6 / Folder 58
Clinton, DeWitt (1769-1828), April 24, 1818


Scope and Content: 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.


Box 6 / Folder 59
Clinton Line Extension Railroad Company, May 5, 1858


Scope and Content: 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.


Box 6 / Folder 60
Clinton Township, Knox County, Ohio, 1863


Scope and Content: enumeration of all male inhabitants above the age of 21 and residing in Clinton Township, Knox County, Ohio.1 volume.


Box 6 / Folder 61
Clothing and Dress, undated


Scope and Content: Protest against unchaste attire in this Commonwealth.1 item. Manuscript.


Box 6 / Folder 62
Clough, N. K., December 16, 1822


Scope and Content: 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.


Box 6 / Folder 63
Coakley, Cornelius, November 26, 1844


Scope and Content: Original deed for land in Cuyahoga county, Ohio, sold to Cornelius Coakley by Isaac L. Miller and Lucy Ann Miller, his wife.1 item.


Box 6 / Folder 64
Cobb, Andrews, and Company, 1875


Scope and Content: 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.


Box 6 / Folder 65
Cobb, Oliver W., February 9, 1938


Scope and Content: 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.


Box 6 / Folder 66
Cobb Family, 1832-1850


Scope and Content: 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.


Box 6 / Folder 67
Coburn, John, February 27, 1891


Scope and Content: 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.


Box 6 / Folder 68
Cody, William Frederick (1845-1917), March 1, 1912?


Scope and Content: 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.


Box 6 / Folder 69
Coe, Andrew J., April 25, 1894


Scope and Content: 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.


Box 6 / Folder 70
Coe, Harvey, August 31, 1836


Scope and Content: 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.


Box 6 / Folder 71
Coffinberry, George Ludwig (d. ca. 1806), undated


Scope and Content: Family record of George Coffinberry.1 item.Gift of James C. Brook in 1968.


Box 6 / Folder 72
Coffinberry, Henry D. (1841-1912), August 10, 1864


Scope and Content: 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.


Box 6 / Folder 73
Cogan, Edward, February 14, 1863


Scope and Content: 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.


Box 6 / Folder 74
Cogswell, William, October 31, 1810


Scope and Content: 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.


Box 6 / Folder 75
Colbert, December 30, 1880


Scope and Content: ALS from Colbert to Miss Ora Beardsley. Dated: Ellsworth, Ohio, by the fire.1 item.


Box 6 / Folder 76
Cole, Lydia, December 23, 1817


Scope and Content: 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.


Box 6 / Folder 77
Coleman, Frederick M. (1917-), 1957?


Scope and Content: Biographical data on Frederick M. Coleman, African American attorney in Cleveland, Ohio. Reproduced from typewritten copy.1 item.


Box 6 / Folder 78
Coleman, John W., December 5, 1839


Scope and Content: 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.


Box 6 / Folder 79
Coleman, L., 1854-1863


Scope and Content: Receipts for tax and rent payments signed by Nathan Perry and O. H. Perry.1 volume.Gift of Miss Belle Coleman.


Box 6 / Folder 80
Coleman, William, February 26, 1860


Scope and Content: 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.


Box 6 / Folder 81
Colfax, Schuyler (1823-1885), November 30, 1877


Scope and Content: ALS from Schuyler Colfax to "Dear Sir" regarding a lecture on Abraham Lincoln. Dated: Andover, Ohio.1 item.


Box 6 / Folder 82
Colfax, Schuyler (1823-1885), June 19, 1882


Scope and Content: 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.


Box 6 / Folder 83
Colfax, Schuyler (1823-1885), undated


Scope and Content: Autograph on an envelope.1 item. 8.5 x 14.5 cm.Gift of Mrs. C. Howard Smart in 1970.


Box 6 / Folder 84
Colket, Meredith Bright (1912-1985), 1966


Scope and Content: A history of the Novel Club of Cleveland, Ohio.9 pages. 28 cm. Typescript.


Box 6 / Folder 85
Colket, Meredith Bright (1912-1985), February 12, 1970


Scope and Content: "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.


Box 6 / Folder 86
Colket, Meredith Bright (1912-1985), March 3, 1970


Scope and Content: 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.


Box 6 / Folder 87
Colket, Meredith Bright (1912-1985), 1974


Scope and Content: 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.


Box 6 / Folder 88
Collier, Daniel Lewis (1796-1869), May 1, 1831


Scope and Content: 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.


Box 6 / Folder 89
Collier, H., January 19, 1859


Scope and Content: 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.


Box 6 / Folder 90
Colman, Charles C. Family, 1869-1944


Scope and Content: 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.


Box 6 / Folder 91
Colman, Dudley, 1778


Scope and Content: 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.


Box 6 / Folder 92
Colman Family, 1840-1914


Scope and Content: 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.


Box 6 / Folder 93
Colorado and Red River Land Company, August 8, 1836


Scope and Content: Stock certificate for one share issued to Joseph Greenleaf. Dated: New York.1 item.


Box 6 / Folder 94
Colquitt, Alfred Holt, April 25, 1886


Scope and Content: 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.


Box 6 / Folder 95
Colson, John Jr., May 1832


Scope and Content: 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.


Box 6 / Folder 96
Columbia Township, Lorain County, Ohio, March 9, 1812


Scope and Content: 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.


Box 6 / Folder 97
Columbiana County, Ohio, Treasurer, 1862-1876


Scope and Content: 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.


Box 6 / Folder 98
Columbiana County, Ohio, Description, 1822


Scope and Content: 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.


Box 6 / Folder 99
Columbus Insurance Company of Columbus, Ohio, January 30, 1850


Scope and Content: Insurance policy issued to Robert Whitney of Sandusky City, Ohio, against loss or damage by fire to property listed.1 item.


Box 6 / Folder 100
Colver, Samuel, January 3, 1868


Scope and Content: ALS from Samuel Colver to Miss Maria Robbins (Ingraham). Dated: Jefferson, Greene County, Pennsylvania.2 pages. Manuscript.


Box 6 / Folder 101
Colwell, Joseph, 1874


Scope and Content: 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.


Box 6 / Folder 102
Comings, E. J., 1834-1837


Scope and Content: 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.


Box 6 / Folder 103
Comstock, Sarah Jane, october 4, 1837


Scope and Content: 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.


Box 6 / Folder 104
Conard, John, October 11, 1828


Scope and Content: Deed poll of John Conard, marshal, to Edward Livingston. Estate of John Nicholson . . . in Pennsylvania Land Company. Dated: Philadelphia, Pennsylvania.1 item.


Box 6 / Folder 105
Concklin, Joshua, September 28, 1845


Scope and Content: ALS from Joshua Concklin to his brother, Captain Edward Concklin, Newark, Ohio, expressing concern for his health. Dated: Ohio City, Ohio.1 item.


Box 6 / Folder 106
Condit, Paul P., April 17, 1851


Scope and Content: 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.


Box 6 / Folder 107
Condit, Wick and Company, Cleveland, Ohio, August 31, 1880


Scope and Content: Invoice for goods purchased by Mr. J. F. Seas. Dated: Cleveland, Ohio.1 item.


Box 6 / Folder 108
Confederate States of America, Army, 1862


Scope and Content: Miscellaneous records and receipts for provisions and supplies issued at New Orleans, Louisiana, and several other camps during the American Civil War.1 folder.


Box 6 / Folder 109
Confederate States of America, Army, Department of Tennessee, December 17, 1862


Scope and Content: 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.


Box 6 / Folder 110
Confederate States of America, Army, Quartermaster, January 6, 1864


Scope and Content: 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.


Box 6 / Folder 111
Confederate States of America, Army, Quartermaster, July 10, 1863


Scope and Content: Receipt for 60 bushels of corn issued to Andrew Reuck during the American Civil War. Received at Williamsport.1 item.


Box 6 / Folder 112
Confederate States of America, Congress, Senate, November 7, 1864


Scope and Content: 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.


Box 6 / Folder 113
Confederate States of America, History, Sources, 1861-1865


Scope and Content: 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.


Box 6 / Folder 114
Confederate States of America, Navy Department, District and Port of New Orleans, Louisiana, April 16, 1861


Scope and Content: 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.


Box 6 / Folder 115
Confederate States of America, Post Office Department, August 11, 1862


Scope and Content: 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.


Box 6 / Folder 116
Confederate States of America, President's Office, undated


Scope and Content: Blue envelope addressed to the Speaker of the House of Representatives (American Civil War)1 item.


Box 6 / Folder 117
Confederate States of America, Treasury Department, 1863-1865


Scope and Content: Papers of the Treasury and Quartermaster, including letters, checks, receipts, and telegrams to strongholds in Montgomery, Alabama, during the American Civil War.1 folder.


Box 6 / Folder 118
Conger, James (b. 1844), 1863-1916


Scope and Content: 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.


Box 6 / Folder 119
Conlin, Mary Lou, October 1974


Scope and Content: 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.


Box 6 / Folder 120
Connecticut (Colony) General Assembly, 1773


Scope and Content: 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.


Box 6 / Folder 121
Connecticut (State), November 21, 1818


Scope and Content: 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.


Box 6 / Folder 122
Connecticut (State), March 31, 1798


Scope and Content: 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.


Box 6 / Folder 123
Connecticut (State) General Assembly, May 10, 1792


Scope and Content: 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.


Box 6 / Folder 124
Connecticut (State) General Assembly, July 27, 1869


Scope and Content: 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.


Box 6 / Folder 125
Connecticut (State) General Assembly, Committee to Sell the Western Lands, September 2, 1795


Scope and Content: 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.


Box 6 / Folder 126
Connecticut (State) Governor, October 25, 1786


Scope and Content: 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.


Box 6 / Folder 127
Connecticut (State) Governor, November 1, 1787


Scope and Content: 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.


Box 6 / Folder 128
Connecticut (State) Governor, August 6, 1872


Scope and Content: 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.


Box 6 / Folder 129
Connecticut (State), Laws, Statues, etc., October 2, 1785


Scope and Content: 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 7 / Folder 1
Connecticut Land Company, September 5, 1795


Scope and Content: 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.


Box 7 / Folder 2
Connecticut Land Company, undated


Scope and Content: 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.


Box 7 / Folder 3
Connecticut Land Company, April 22, 1803


Scope and Content: 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.


Box 7 / Folder 4
Connecticut Land Company, Board of Directors, February 19, 1798


Scope and Content: 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.


Box 7 / Folder 4
Connecticut Land Company, Board of Directors, March 22, 1798


Scope and Content: 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.


Box 7 / Folder 5
Conner, Samuel S., June 25, 1812


Scope and Content: 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.


Box 7 / Folder 6
Connolly, Richard B., County Clerk, April 14, 1853


Scope and Content: 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.


Box 7 / Folder 7
Conrad, Francis Buckner, May 31, 1839


Scope and Content: 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.


Box 7 / Folder 8
Conroy, William J., May 12, 1898-July 31, 1898


Scope and Content: 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.


Box 7 / Folder 9
Convers, George B., February 14-15, 1852


Scope and Content: 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.


Box 7 / Folder 10
Convers, George B., February 28, 1857


Scope and Content: 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.


Box 7 / Folder 11
Converse, John P. (1792-1865), March 20, 1830


Scope and Content: 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.


Box 7 / Folder 12
Cook, Edmund Vance, undated


Scope and Content: 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.


Box 7 / Folder 13
Cook, Eveline Bosworth, October 25, 1904


Scope and Content: 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.


Box 7 / Folder 14
Cook, Joseph (1838-1901), June 3, 1884


Scope and Content: 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.


Box 7 / Folder 15
Cook, Marimon (d. 1858), November 7, 1815


Scope and Content: 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.


Box 7 / Folder 16
Cook, Moses (1833-1909), July 19, 1864


Scope and Content: 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.


Box 7 / Folder 17
Cooley, Harris Reid, July 1, 1858


Scope and Content: 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.


Box 7 / Folder 18
Coolidge, Grace Goodhue (1879-1957), February 28, 1929


Scope and Content: ALS from Grace Coolidge to Mrs. Hopkins, acknowledging the receipt of her book. Dated: Washington, D. C., The White House.1 item.


Box 7 / Folder 19
Coolidge, Grace Goodhue (1879-1957), August 11, 1923


Scope and Content: 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.


Box 7 / Folder 20
Coolidge, John Calvin (1845-1926), August 11, 1923


Scope and Content: 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.


Box 7 / Folder 21
Copeland, Royal S., March 31, 1932


Scope and Content: 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.


Box 7 / Folder 22
Copley, Lemon, April 3, 1832


Scope and Content: 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.


Box 7 / Folder 23
Coppee, Henry, December 28, 1891


Scope and Content: 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.


Box 7 / Folder 24
Corbett, Boston (1832-1894), May 8, 1865


Scope and Content: 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.


Box 7 / Folder 25
Corbett, Henry Winslow (1827-1903), January 1, 1870


Scope and Content: 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.


Box 7 / Folder 26
Corlett, Kate, ca. 1897


Scope and Content: 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.


Box 7 / Folder 27
Corlett, William Thomas (1854-1948), March 9, 1948


Scope and Content: 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.


Box 7 / Folder 28
Corning, Henry W., September 1899-July 1900


Scope and Content: 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.


Box 7 / Folder 29
Corrigan, James, January 26, 1953


Scope and Content: 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.


Box 7 / Folder 30
Corse, John Murray (1835-1893), March 9, 1891


Scope and Content: 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.


Box 7 / Folder 31
Cortelyou, George Bruce (1862-1940), December 23, 1901


Scope and Content: 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.


Box 7 / Folder 32
Corwin, Ichabod, October 1, 1806


Scope and Content: 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.


Box 7 / Folder 33
Corwin, Thomas (1794-1865), June 2, 1843


Scope and Content: 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.


Box 7 / Folder 34
Corwin, Thomas (1794-1865), April 26, 1841


Scope and Content: 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.


Box 7 / Folder 35
Cotant, Joseph H., 1842


Scope and Content: 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.


Box 7 / Folder 36
Cotton, G. T., 1807-1808


Scope and Content: Two receipts issued to Thomas Stephenson signed by G. T. Cotton. Both for tax and leavy collected.2 items.


Box 7 / Folder 37
Couch, Darius N. (1822-1897), October 8, 1887


Scope and Content: 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.


Box 7 / Folder 38
Coughlin, Charles Edward (1891-1979), April 1932


Scope and Content: 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.


Box 7 / Folder 39
Country Intelligencer, Mantua, Ohio, June 7, 1837


Scope and Content: Prospectus for the Country Intelligencer newspaper, with names of subscribers. Signed: john Harmon. Dated: Mantua, Ohio.1 item.


Box 7 / Folder 40
Courts, Cleveland, Ohio, 1828


Scope and Content: Two pages from court journals in Cleveland, Ohio.2 pages. 30 cm.


Box 7 / Folder 41
Covert, Seward A., October 22, 1947


Scope and Content: 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.


Box 7 / Folder 42
Covington and Ohio Railroad Company, February 15, 1853


Scope and Content: An act to authorize the Board of Public Works to construct a railroad from Covington, Kentucky, on State account.5 pages.


Box 7 / Folder 43
Cowan, Charles, March 4, 1863


Scope and Content: 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.


Box 7 / Folder 43
Cowan, Charles, July 26, 1865


Scope and Content: 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.


Box 7 / Folder 44
Cowgill, Thomas, December 31, 1838


Scope and Content: Plat with survey of land. Location not indicated. On verso: Plat. Heaton Pennington.1 item.


Box 7 / Folder 45
Cowles, Elizabeth (Hutchinson), July 9, 1856


Scope and Content: ALS from Libbie H. Cowles (Elizabeth H. Cowles) to her husband, Edwin Cowles (1825-1890), discussing family affairs. Dated: Cayuga, New York.1 item.


Box 7 / Folder 46
Cowles, Eugene H., 1875-1880


Scope and Content: Five letters written to Eugene H. Cowles. Cowles was a correspondent for the Leader, Cleveland, Ohio.5 items.


Box 7 / Folder 47
Cowles, Helen M., 1835-1848


Scope and Content: Notebook of poems.1 item.


Box 7 / Folder 48
Cowles, Jabez, October 3, 1835


Scope and Content: 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.


Box 7 / Folder 49
Cowles, Ralph, November 24, 1824


Scope and Content: Survey of lot nos. 78 and 79 in LeRoy, Ohio. Manuscript.1 page. 8x8 inches.


Box 7 / Folder 50
Cox, Jacob Dolson (1828-1900), October 10, 1887


Scope and Content: 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.


Box 7 / Folder 51
Cox, Jacob Dolson (1828-1900), December 4, 1863


Scope and Content: 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.


Box 7 / Folder 52
Cox, Jacob Dolson (1828-1900), July 3, 1891


Scope and Content: 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.


Box 7 / Folder 53
Cox, Jacob Dolson (1828-1900), May 1, 1863


Scope and Content: 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.


Box 7 / Folder 53
Cox, Jacob Dolson (1828-1900), May 11, 1863


Scope and Content: 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.


Box 7 / Folder 54
Cox, Jacob Dolson (1828-1900), undated


Scope and Content: Speech delivered by J. D. Cox outlining the political background of the State of Ohio.19 pages. Typewritten.


Box 7 / Folder 55
Cox, Jacob Dolson (1828-1900), April 15, 1870


Scope and Content: Certificate electing J. D. Cox, Secretary of the Interior, United States, a member of the American Philosophical Society. Dated: Philadelphia, Pennsylvania.1 item.


Box 7 / Folder 56
Cox, Jacob Dolson (1828-1900), November 8, 1894


Scope and Content: Document certifying the election of Jacob Dolson cox to be a corresponding member of the Massachusetts Historical Society, Boston, Massachusetts.1 item.


Box 7 / Folder 57
Cox, Jacob Dolson, Jr., July 4, 1905


Scope and Content: 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.


Box 7 / Folder 58
Cox, James Middleton (1870-1957), October 15, 1917


Scope and Content: 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.


Box 7 / Folder 59
Cox, James Middleton (1870-1957), January 22, 1913


Scope and Content: 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.


Box 7 / Folder 60
Cox, Levi (1793-1862), January 1, 1863


Scope and Content: Proceedings on the death of Judge Levi Cox, and biography . . . submitted to the Court of Judge Ezra Dean, Wooster, Ohio.6 pages.


Box 7 / Folder 61
Cox, Samuel Sullivan (1824-1889), October 8, 1885


Scope and Content: 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.


Box 7 / Folder 62
Cox, Samuel Sullivan (1824-1889), April 5, 1870


Scope and Content: 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.


Box 7 / Folder 63
Cox, Samuel Sullivan (1824-1889), May 5, 1873


Scope and Content: ALS to E. A. Schellentrager. Dated: New York. With envelope.1 page.Gift of Mrs. C. Howard Smart in 1970.


Box 7 / Folder 64
Craig, Isaac (1742-1826), 1874-1891


Scope and Content: 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.


Box 7 / Folder 65
Craig, John, February 19, 1760


Scope and Content: 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.


Box 7 / Folder 66
Craighill, William P., April 20, 1881


Scope and Content: 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.


Box 7 / Folder 66
Craighill, William P., July 14, 1893


Scope and Content: 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.


Box 7 / Folder 66
Craighill, William P., October 14, 1891


Scope and Content: 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.


Box 7 / Folder 67
Cramer, Clarence H., November 26, 1963


Scope and Content: 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.


Box 7 / Folder 68
Cramer, Miriam Anne, 1945


Scope and Content: 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.


Box 7 / Folder 69
Cranberry Creek, New York, Battle of, July 24, 1818


Scope and Content: The battle of Cranberry Creek, New York. 2 pages. Anonymous.2 pages.


Box 7 / Folder 70
Crane, Hart (1899-1932), April 1, 1917


Scope and Content: 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.


Box 7 / Folder 71
Crane, Walter, undated


Scope and Content: Rondeau: A Seat for Three. Poem. Photocopy.1 item.


Box 7 / Folder 72
Crane, Winthrop Murray (1853-1920), July 5, 1907


Scope and Content: 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.


Box 7 / Folder 73
Cranston, Lucie Mason Parker, 1917


Scope and Content: "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.


Box 7 / Folder 74
Crary, Archibald, January 2, 1789


Scope and Content: 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.


Box 7 / Folder 75
Crawford, Fred Erastus (1857-1950), 1930


Scope and Content: 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.
Location of Originals: Vault.


Box 7 / Folder 76
Crawford, Randall, February 2, 1863


Scope and Content: 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.


Box 7 / Folder 77
Crawford, Randall, September 7, 1863


Scope and Content: 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.


Box 7 / Folder 78
Crawford, Samuel Wylie (1829-1892), May 23, 1867


Scope and Content: 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.


Box 7 / Folder 79
Crawley, David, September 28, 1682


Scope and Content: 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.


Box 7 / Folder 80
Creighton, William, undated


Scope and Content: Arguments in the case of Sarah Porter, demandant in dower, vs. Duncan McArthur (1772-1839).1 item. 3 pages. 32 cm.


Box 7 / Folder 81
Creighton, William Jr. (1778-1851), undated


Scope and Content: Sketch of the life, character, and family of William Creighton, Jr.32 pages. Typewritten.


Box 7 / Folder 82
Creswell, John Andrew Jackson (1828-1891), undated


Scope and Content: 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.


Box 7 / Folder 83
Crete, Rose, February 6, 1870


Scope and Content: 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.
Location of Originals: Vault.


Box 7 / Folder 84
Crile, George Washington (1864-1943), March 22, 1928


Scope and Content: 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.


Box 7 / Folder 84
Crile, George Washington (1864-1943), March 22, 1928


Scope and Content: 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.


Box 7 / Folder 85
Crittenden, Ogden, January 1, 1877


Scope and Content: Signed receipt issued by S. S. Warner. Dated: Cleveland, Ohio. Includes signature of S. S. Warner.1 item.Gift of Jeanette Warner in 1953.


Box 7 / Folder 86
Crittenden, Thomas Leonidas (1815-1893), June 11, 1863


Scope and Content: 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.


Box 7 / Folder 86
Crittenden, Thomas Leonidas (1815-1893), undated


Scope and Content: 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.


Box 7 / Folder 87
Crocker, Diantha, September 18, 1868


Scope and Content: 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.


Box 7 / Folder 88
Crocker, Thomas R., June 4, 1825


Scope and Content: 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.


Box 7 / Folder 89
Crockett, David (1786-1836), undated


Scope and Content: Autographed print. Painted by S. S. Osgood. Childs and Lehman, Lithographers, Philadelphia, Pennsylvania. Inscribed to Theodatus Garlick (1805-1884).1 item.


Box 7 / Folder 90
Croghan, George (1791-1849), 1813


Scope and Content: 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.


Box 7 / Folder 91
Crone, Frank L., 1927-1938


Scope and Content: 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.


Box 7 / Folder 92
Crook, George (1829-1890), July 22, 1873


Scope and Content: ALS from George Crook to "My dear Manning" regarding an assignment on recruiting. Date: Prescott, Arizona Territory.1 item.


Box 7 / Folder 93
Cropper, John, March 23, 1809


Scope and Content: 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.


Box 7 / Folder 94
Crosby, Frances Jane (1820-1915), undated


Scope and Content: 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.


Box 7 / Folder 95
Cross, Jeremiah, July 24, 1846


Scope and Content: Letter to Jeremiah Cross, Cleveland, Ohio, from his Mother, brother, and sister in England. Dated: Salisbury, England.1 item.


Box 7 / Folder 96
Cross, Jeremiah, October 24, 1844


Scope and Content: Citizenship paper issued to Jeremiah Cross, by Aaron Clark, Clerk of the Supreme Court in and for said County. Dated: Cleveland, Ohio.1 item.


Box 7 / Folder 97
Crossette, G. W., August 16, 1906


Scope and Content: Records of old elm in Boston Common, Boston, Massachusetts.1 item.


Box 7 / Folder 98
Crowell, Sophronia, June 26, 1821


Scope and Content: 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.


Box 7 / Folder 99
Crum, Mrs. Amy A., 1856


Scope and Content: Diary kept on a trip to northern Michigan by this resident of Columbia, Missouri.1 volume.


Box 7 / Folder 100
Crusen, Thomas (Justice of the Peace), July 1856


Scope and Content: 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.


Box 7 / Folder 101
Cumback, William (1829-1905), December 10, 1858


Scope and Content: 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.


Box 7 / Folder 101
Cumback, William (1829-1905), December 7, 1858


Scope and Content: 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.


Box 7 / Folder 101
Cumback, William (1829-1905), August 22, 1859


Scope and Content: ALS from Israel Washburn (1813-1883) to William Cumback regarding political matters. Dated: Orono, Maine.1 item.


Box 7 / Folder 102
Cummings, Michael, May 27, 1861


Scope and Content: 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.


Box 7 / Folder 103
Cunningham, James, 1888


Scope and Content: Two receipted statements from James Cunningham, livery stables in Cleveland, Ohio, to David Z. Norton.2 items.


Box 7 / Folder 104
Cunningham's Creek, Geauga County, Ohio, undated


Scope and Content: 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.


Box 7 / Folder 105
Curry, Thomas, August 31, 1870


Scope and Content: 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.


Box 7 / Folder 106
Curtis, Charles, November 13, 1928


Scope and Content: 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.


Box 7 / Folder 107
Curtis, Eleroy, undated


Scope and Content: 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.


Box 7 / Folder 107
Curtis, Eleroy, December 31, 1882


Scope and Content: 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.


Box 7 / Folder 108
Curtis, Henry B., September 14, 1861


Scope and Content: 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.


Box 7 / Folder 109
Curtis, Joseph K., August 19, 1864


Scope and Content: Oath of office of Joseph K. Curtis, signed by him.1 page. 8x10 inches.


Box 7 / Folder 110
Curtiss, Sherman, 1863


Scope and Content: 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.


Box 7 / Folder 111
Cushing, Caleb (1800-1879), December 15, 1873


Scope and Content: ALS from Caleb Cushing to Charles Sumner (1811-1874) declining an invitation to dinner. Dated: Washington, D. C.


Box 7 / Folder 112
Cushing, Caleb (1800-1879), undated


Scope and Content: 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.


Box 7 / Folder 113
Cushing, Caleb (1800-1879), undated


Scope and Content: 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.


Box 7 / Folder 113
Cushing, Caleb (1800-1879), January 6, 1872


Scope and Content: ANS from Caleb Cushing to Charles Sumner (1811-1874) declining his kind invitation for Sunday evening. Dated: Washington, D. C.1 item.


Box 7 / Folder 113
Cushing, Caleb (1800-1879), January 14, 1870


Scope and Content: 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.


Box 7 / Folder 114
Cushing, Lemuel (1842-1881), 1877


Scope and Content: Photocopy of extract from the genealogy of the Cushing family, by Lemuel Cushing. Dated: Montreal, Canada.1 item.Gift of Andrew Squire in 1921.


Box 7 / Folder 115
Cushing, T. H., February 12, 1794


Scope and Content: Court martial for John Long and William Cromwell for desertion. Signed also by Charles Hyde, Judge Advocate.1 page. 8 x 9.5 inches.


Box 7 / Folder 116
Custis, George Washington Parke (1781-1857), February 1841?


Scope and Content: 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.


Box 7 / Folder 117
Cuthraght, 17--?


Scope and Content: Warrant issued to a sheriff involving the case of Cuthraght vs. Cuthraght. Imperfect: first portion of document lacking.1 item.


Box 7 / Folder 118
Cutler, Judge, undated


Scope and Content: Paper concerning the passage of Judge cutler and his family from Connecticut to Ohio.1 item. Manuscript.


Box 7 / Folder 119
Cutler, Carroll (1829-1894), October 18, 1882


Scope and Content: Note from Carroll Cutler to H. Clark Ford appended to an announcement. Dated: Cleveland, Ohio.1 item.


Box 7 / Folder 120
Cutter, A. D., 1831-1835


Scope and Content: Deeds, surveys, and legal documents concerning the property of A. D. Cutter and the settlement of his estate. Dated: Cleveland, Ohio.7 items.


Box 7 / Folder 121
Cutter, Charles L., May 14, 1868


Scope and Content: 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.
Location of Originals: Vault.


Box 7 / Folder 122
Cutter, Harvey, 1864


Scope and Content: 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.


Box 7 / Folder 123
Cuyahoga Abstract Company, Cleveland, Ohio, December 28, 1909


Scope and Content: 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.


Box 7 / Folder 124
Cuyahoga and Muskingum Navigation Lottery Records, 1807-1823


Scope and Content: 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.


Box 7 / Folder 125
Cuyahoga County, Ohio, Board of County Commissioners, April 3, 1918


Scope and Content: 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.


Box 7 / Folder 126
Cuyahoga County, Ohio, Board of County Commissioners, July 20, 1866


Scope and Content: 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.


Box 7 / Folder 127
Cuyahoga County, Ohio, Census, 1823


Scope and Content: 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.


Box 7 / Folder 128
Cuyahoga County, Ohio, County Engineer and Surveyor, November 18, 1932


Scope and Content: Areas of cities, villages, and townships in Cuyahoga County, Ohio, as of November 18, 1932. Photocopy corrected to June 15, 1937.1 item.


Box 7 / Folder 129
Cuyahoga County, Ohio, Freeholders, December 11, 1841


Scope and Content: Petition signed by Freeholders of Cuyahoga County, Ohio, to remonstrate against granting a license to Richard Cook to keep a tavern.1 item.


Box 7 / Folder 130
Cuyahoga County, Ohio, Grand Jury, 1946


Scope and Content: Grand jury report for the January term. Reproduced from typewritten copy.5 pages.


Box 7 / Folder 131
Cuyahoga County, Ohio, Grand Jury, 1965


Scope and Content: 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.


Box 7 / Folder 132
Cuyahoga County, Ohio, Justice of the Peace, March 10, 1820


Scope and Content: 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.


Box 7 / Folder 133
Cuyahoga County, Ohio, Probate Court, December 28, 1932


Scope and Content: 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.


Box 7 / Folder 134
Cuyahoga County, Ohio, Provost Marshal, August 18, 1862


Scope and Content: 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.


Box 7 / Folder 135
Cuyahoga County Agricultural Society, October 1849


Scope and Content: 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.


Box 7 / Folder 136
Cuyahoga County Bar Association, January 7, 1885


Scope and Content: Resolution passed by the Bar of Cuyahoga County, Ohio, on the death of James Mason, a member of the Bar.1 item.


Box 7 / Folder 137
Cuyahoga County Medical Society, June 1, 1865


Scope and Content: 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.


Box 7 / Folder 138
Cuyahoga County War Service League, 1918


Scope and Content: 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.


Box 7 / Folder 139
Cuyahoga Falls, Ohio, Baptist Church of Christ, 1838-1841


Scope and Content: Records of the Cuyahoga Falls, Ohio, Baptist Church of Christ, including membership certification letters, meeting minutes, resolutions, correspondence, and other material.1 folder.


Box 7 / Folder 140
Cuyahoga Falls, Ohio, Pilgrim United Church of Christ, undated


Scope and Content: 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.


Box 7 / Folder 141
Czolgos Family, 1919


Scope and Content: 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.



Subjects beginning with D, 1636-1983; undated

Box 7 / Folder 142
Dagger, M., December 11, 1838


Scope and Content: 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.


Box 7 / Folder 143
Dahlgren, John Adolphus Bernard (1809-1870), July 5, 1855


Scope and Content: 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.


Box 7 / Folder 144
Dalgleish, Marcella, June 15, 1906


Scope and Content: 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.


Box 7 / Folder 145
Dana, Napoleon Jackson Tecumseh (1822-1905), February 8, 1864


Scope and Content: 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.


Box 7 / Folder 146
Dana, Richard Henry (1787-1879), February 26, 1870


Scope and Content: 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.


Box 7 / Folder 146
Dana, Richard Henry (1787-1879), December 4, 1871


Scope and Content: 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.


Box 7 / Folder 147
Dana, Samuel W., March 7, 1794


Scope and Content: 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.


Box 7 / Folder 148
Dandridge, Betty Taylor, May 13, 1890


Scope and Content: 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.


Box 7 / Folder 149
Daniel, Charles, January 25, 1821


Scope and Content: 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.


Box 7 / Folder 150
Darling, Charles W., August 12, 1894


Scope and Content: 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.


Box 7 / Folder 151
Darling, D. W., May 11, 1863


Scope and Content: ALS from D. W. Darling to Miss Martha I. Kirkpatrick. Includes observations and commentary regarding the American Civil War. Dated: Memphis, Tennessee.1 item.


Box 7 / Folder 152
Darling, Flora, 1944-1945


Scope and Content: 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.


Box 7 / Folder 153
Darling, Samuel, April 23, 1836


Scope and Content: 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.


Box 7 / Folder 154
Darrow, George, July 15, 1876


Scope and Content: 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.


Box 7 / Folder 155
Dartmouth College, 1794


Scope and Content: Diploma issued by Dartmouth College to D. Paul Eager.1 item. 8.75 x 12.25 inches.


Box 7 / Folder 156
Dartmouth College, 1852


Scope and Content: Diploma issued by Dartmouth College to Edward Center Kinsman.1 item.Gift of A. T. Goodman.


Box 7 / Folder 157
Darwin, Charles Robert (1809-1882), October 7, 1874


Scope and Content: ALS to E. A. Schellentrager, Cleveland, Ohio, from Charles Darwin. Includes envelope.1 page. 20 cm.Gift of Mrs. C. Howard Smart in 1970.


Box 7 / Folder 158
Daughters of the American Revolution, April 1917


Scope and Content: 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.


Box 7 / Folder 159
Daughters of the American Revolution, Americanization Committee, 1920


Scope and Content: Report of the Ohio Chapter Regents to the State Regents.1 item.


Box 7 / Folder 160
Daughters of the American Revolution, Ohio, 1923


Scope and Content: War service record of Donald Felton Allen, of Norwalk, Ohio.1 item.


Box 7 / Folder 161
Daughters of the American Revolution, Ohio, Moses Cleveland Chapter, January 17, 1924


Scope and Content: Certificate of membership of the Moses Cleveland Chapter, Daughters of the American Revolution, to the George Washington Memorial Association.1 item.


Box 7 / Folder 162
Daughters of the American Revolution, Vermont, 1922-1923


Scope and Content: Chart showing the expenditures of the Vermont chapters of the Daughters of the American Revolution for patriotic education and Americanization.1 item.


Box 7 / Folder 163
Daughters of Yavne Organization, Cleveland, Ohio, 1953-1969

Language: The records are in Yiddish

Scope and Content: Minute book of the Daughters of Yavne Organization. Jewish women's charitable or educational organization in Cleveland, Ohio.1 volume.


Box 7 / Folder 164
Davidson, Andrew (supposed author), ca. 1863


Scope and Content: 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.


Box 7 / Folder 165
Davies, Thomas Alfred (1809-1899), May 29, 1861


Scope and Content: 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.


Box 7 / Folder 166
Davis, Charles Augustus (1795-1867), October 1842


Scope and Content: ALS from Jack Downing, Jr. (pseudonym), Corporal of the guard, to "Dear Sir." Dated: Downingsville, Gulltrap County.1 item.


Box 7 / Folder 167
Davis, Edwin Page (1837-1890), December 22, 1864


Scope and Content: 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.


Box 7 / Folder 168
Davis, Garrett (1801-1872), March 13, 1868


Scope and Content: 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.


Box 7 / Folder 169
Davis, Jefferson (1808-1889), 1875-1887


Scope and Content: 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.
Location of Originals: Vault.


Box 7 / Folder 169
Davis, Jefferson (1808-1889), February 29, 1884


Scope and Content: One letter from Jefferson Davis to Mrs. Holbrook. Original removed to WRHS Vault.1 item.
Location of Originals: Vault.


Box 7 / Folder 170
Davis, Jefferson (1808-1889), March 7, 1838


Scope and Content: 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.


Box 7 / Folder 171
Davis, Jefferson (1808-1889), May 24, 1873


Scope and Content: ALS from Jefferson Davis to E. A. Schellentrager. Dated: Memphis, Tennessee. Includes envelope.2 items.Gift of Mrs. C. Howard Smart in 1970.


Box 7 / Folder 172
Davis, Jefferson Columbus (d. 1879), January 1, 1867?


Scope and Content: 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.


Box 7 / Folder 173
Davis, John Chandler Bancroft (1822-1907), December 11, 1869


Scope and Content: ALS from J. C. B. Davis to Charles Sumner (1811-1874) regarding Copyright Convention. Dated: Washington, D. C., Department of State.1 item.


Box 7 / Folder 173
Davis, John Chandler Bancroft (1822-1907), April 6, 1870


Scope and Content: 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.


Box 7 / Folder 174
Davis, John D., August 2, 1838


Scope and Content: 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.


Box 7 / Folder 175
Davis, Russell H., ca. 1933


Scope and Content: 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.


Box 7 / Folder 176
Davis, Solon, 1863


Scope and Content: 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.


Box 7 / Folder 177
Davis, Turner A., February 18, 1830


Scope and Content: Receipt for $800 paid by James Gilpin for a Negro woman named Margaret. Documentation of slave trade and African American history.1 page. Manuscript.


Box 7 / Folder 178
Davis, William Watts Hart (1820-1910), November 17, 1864


Scope and Content: 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.


Box 7 / Folder 179
Dawson, Joseph, August 15, 1879


Scope and Content: 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.


Box 7 / Folder 180
Day, Aaron, December 16, 1850


Scope and Content: 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.


Box 7 / Folder 181
Day, Cyrus, 1862-1863


Scope and Content: 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.


Box 7 / Folder 182
Day, Lewis Jr., July 5, 1812


Scope and Content: 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.


Box 7 / Folder 183
Day, Wilson M., 1896


Scope and Content: 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.


Box 7 / Folder 184
Day Book, Canfield, Ohio, May 1801




Box 7 / Folder 185
Daykin, Ernest, April 19, 1871


Scope and Content: 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.


Box 7 / Folder 186
Daykin, James, undated


Scope and Content: 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 8 / Folder 1
Deaf, Ohio, 1823


Scope and Content: Enumeration of the deaf and dumb persons residing in Orange, Troy, and Chagrin townships in Cuyahoga County, Ohio.1 item.


Box 8 / Folder 2
Dearborn, Henry (1751-1829), June 12, 1805


Scope and Content: 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.


Box 8 / Folder 3
DeBoes, Joseph A., undated


Scope and Content: Address on William McKinley by Joseph DeBoes.1 item.


Box 8 / Folder 4
Decatur, Stephen (1779-1820), January 2, 1817


Scope and Content: 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.


Box 8 / Folder 4
Decatur, Stephen (1779-1820), April 17, 1817


Scope and Content: 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.


Box 8 / Folder 5
Decker, Moses, March 22, 1864


Scope and Content: 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.


Box 8 / Folder 6
Deeds, England, November 17, 1636


Scope and Content: 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.
Location of Originals: Vault.


Box 8 / Folder 7
DeForest, George V., undated


Scope and Content: Bill of sale for socks and shoes. Dated: Cleveland, Ohio, 187?.1 item.


Box 8 / Folder 8
De Groodt, Oscar C., 1864


Scope and Content: 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.


Box 8 / Folder 9
Dehnbostel, Nellie (Gwynne) (b. 1899), March 25, 1974


Scope and Content: 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.


Box 8 / Folder 10
DeKay, Drake, July 16, 1861


Scope and Content: 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.


Box 8 / Folder 11
DeLacy, William (d. 1898), October 6, 1865


Scope and Content: 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.


Box 8 / Folder 12
Delafield, Richard (1794-1873), April 29, 1865


Scope and Content: 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.


Box 8 / Folder 13
Delamatter, John, November 14, 1820


Scope and Content: 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.


Box 8 / Folder 14
Delano, Columbus (1809-1896), August 18, 1864


Scope and Content: 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.


Box 8 / Folder 15
Delano, Columbus (1809-1896), February 23, 1871


Scope and Content: 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.


Box 8 / Folder 15
Delano, Columbus (1809-1896), February 28, 1871


Scope and Content: 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.


Box 8 / Folder 16
Delaware, Ohio, William Street Methodist Episcopal Church, May 21, 1895


Scope and Content: 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.


Box 8 / Folder 17
Delaware, State of (Governor Rodney), July 15, 1780


Scope and Content: Warrant issued to seize the food and supplies needed by the American army in New Castle County, Delaware.1 item.
Location of Originals: Vault.


Box 8 / Folder 18
Dellenbaugh, Frank Everett (1859-1925), October 27, 1876


Scope and Content: 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.


Box 8 / Folder 19
DeMaioribus, Alexander L. (1898-1968), September 14, 1941


Scope and Content: 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.


Box 8 / Folder 20
Demick, Frieda Blondes (1899-1989), 1954-1956


Scope and Content: 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.


Box 8 / Folder 21
Deming, Moses (1777-1868), 1897


Scope and Content: 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.


Box 8 / Folder 22
Demirjian, Joan, 1976


Scope and Content: 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.


Box 8 / Folder 23
Democratic Party, National Committee, Research Division, undated


Scope and Content: Voting record of United States Senator Frank Lausche (1895-1990) of Ohio, 1958-1961.1 item. 123 pages. 28 cm.


Box 8 / Folder 24
Democratic Party, Ohio, Ashtabula County, Central Committee, 1840?


Scope and Content: 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.


Box 8 / Folder 25
Democratic Party, Ohio, Ohio State Executive Committee, August 19, 1878


Scope and Content: 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.


Box 8 / Folder 26
Democrats of Amboy, Ashtabula County, Ohio, March 25, 1857


Scope and Content: 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.


Box 8 / Folder 27
Dempsey, Jack (1895-1983), undated


Scope and Content: Autograph of professional boxer Jack Dempsey presented to Carl Cobb.1 item.


Box 8 / Folder 28
Denison, Lemuel T., 1892


Scope and Content: 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.


Box 8 / Folder 29
Dennis, Harold D., 1880?


Scope and Content: 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.


Box 8 / Folder 30
Denny, Ebenezer, November 22, 1789


Scope and Content: 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.


Box 8 / Folder 31
Dent, Frederick Tracy (1821-1892), undated


Scope and Content: 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.


Box 8 / Folder 32
DePillis, Mario S., October 1974


Scope and Content: 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.


Box 8 / Folder 33
DeRibas, Antonio, December 18, 1843


Scope and Content: 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.


Box 8 / Folder 34
Desha, Joseph (1768-1842), undated


Scope and Content: 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.


Box 8 / Folder 35
Desnoyers, Damas, 1933-1939


Scope and Content: 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.


Box 8 / Folder 36
DeVelling, J. C., December 11, 1882


Scope and Content: 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.


Box 8 / Folder 37
Devens, Charles (1820-1891), April 4, 1863


Scope and Content: 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.


Box 8 / Folder 38
Devereux, Arthur F., May 24, 1889


Scope and Content: 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.


Box 8 / Folder 39
Devereux, Henry Kelsey (1860-1932), November 3, 1876


Scope and Content: 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.


Box 8 / Folder 40
Devin, Thomas C., October 16, 1863


Scope and Content: 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.


Box 8 / Folder 41
Dewey, George, May 25, 1900


Scope and Content: 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.


Box 8 / Folder 42
DeWitt, Francis, December 1, 1856


Scope and Content: 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.


Box 8 / Folder 43
DeWitt, Simeon (1756-1834), April 13, 1804


Scope and Content: ALS from Simeon DeWitt to Joseph Ellicott (1760-1826) regarding his views of the political atmosphere surrounding the Burr campaign. Dated: Albany, New York1 page. 32.5 cm.


Box 8 / Folder 44
Diary, 1810-1813


Scope and Content: Unsigned diary. Localities mentioned include western New York State and Ashtabula, Ohio.1 item.


Box 8 / Folder 45
Diary, 1822


Scope and Content: Diary, unsigned. No locations or name indicated.1 item.


Box 8 / Folder 46
Diary, 1859


Scope and Content: Diary, unsigned. Contains numerous references to A. Kelley as well as other members of the Kelley family.1 volume.


Box 8 / Folder 47
Dick, Charles William Frederick (1858-1945), June 19, 1909


Scope and Content: 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.


Box 8 / Folder 48
Dickens, Charles (1812-1870), December 7, 1843


Scope and Content: 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?


Box 8 / Folder 49
Dickinson, Daniel Stevens (1800-1866), November 25, 1863


Scope and Content: 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.


Box 8 / Folder 50
Dickinson, William R., September 15, 1809


Scope and Content: 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.


Box 8 / Folder 51
Dickson, Charles A., 1913


Scope and Content: 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.


Box 8 / Folder 52
Dickson, W. M., December 5, 1861


Scope and Content: 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.


Box 8 / Folder 53
Dille, Nehemiah, May 13, 1809


Scope and Content: 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.


Box 8 / Folder 54
Dillon, Moses, 1948


Scope and Content: 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.


Box 8 / Folder 55
Di Nardo, Celida, March 18, 1978


Scope and Content: 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

Box 8 / Folder 56
Ditto, Carl E. (b. 1898), February 2, 1918


Scope and Content: 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.


Box 8 / Folder 57
Ditto, George R., June 4, 1918


Scope and Content: Discharge from draft issued to George R. Ditto. Given at Camp Gordon, Georgia.1 item.


Box 8 / Folder 58
Ditto, Richard, May 7, 1890


Scope and Content: Certificate appointing Richard Ditto a corporal in Company H, 2nd Regiment, Ohio National Guard, organized at Bloomdale, Wood County, Ohio.1 item.


Box 8 / Folder 59
Ditto, Richard, June 6, 1887


Scope and Content: Certificate appointing Richard ditto a Corporal in the Foster Light Guards, Company D, 16th Regiment, Ohio National Guard.1 item.


Box 8 / Folder 60
Ditto, Richard, June 14, 1889


Scope and Content: Discharge record of Corporal Richard Ditto in the Foster Light Guards, Company D, 16th Regiment of the Infantry, Ohio National Guard.1 item.


Box 8 / Folder 61
Dix, Dorothea L. (1802-1887), March 26, 1870


Scope and Content: ALS from Dorothea Dix to Charles Sumner(1811-1874) regarding the officers of the state charitable institutions. Dated: Columbus, Ohio.1 item.


Box 8 / Folder 62
Dix, John Adams (1798-1879), June 4, 1868


Scope and Content: 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.


Box 8 / Folder 63
Dix, John Adams (1798-1879), November 14, 1857


Scope and Content: ALS from John A. Dix to J. H. Hamlin requesting that he see him before going to Washington. Dated: New York.1 item.


Box 8 / Folder 64
Dix, John Adams (1798-1879), August 12, 1862


Scope and Content: 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.


Box 8 / Folder 65
Dix, John Adams (1798-1879), November 15, 1876


Scope and Content: 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.


Box 8 / Folder 66
Doan, Seth O., July 19, 1841


Scope and Content: 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.


Box 8 / Folder 67
Doane, Nathaniel, September 16, 1809


Scope and Content: 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.


Box 8 / Folder 67
Doane, Nathaniel, May 11, 1810


Scope and Content: Original deed for land in Cuyahoga County, Ohio, sold to Nathaniel Doane by Stanley Griswold (Lot no. 410).1 item.


Box 8 / Folder 67
Doane, Nathaniel, February 20, 1811


Scope and Content: Original deed for land in Cuyahoga County, Ohio, sold to Nathaniel Doane by Caleb Atwater, Joshua Atwater, and others.1 item.


Box 8 / Folder 67
Doane, Nathaniel, May 11, 1810


Scope and Content: Original deed for land in Cuyahoga County, Ohio, sold to Nathaniel Doane by Stanley Griswold.1 item.


Box 8 / Folder 68
Doane, Nathaniel (d. 1815), undated


Scope and Content: Biographical information about Nathaniel Doane. Information compiled from various sources. Negative photocopy.2 pages.


Box 8 / Folder 69
Dobbins, Daniel (1776-1856), January 30, 1843


Scope and Content: Early Lake craft (Lake Erie); letter from Daniel Dobbins to John Barr. Dated: Erie, Pennsylvania.1 item. Typewritten.


Box 8 / Folder 70
Dodd, E. L. and Company, Cleveland, Ohio, August 13, 1887


Scope and Content: 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.


Box 8 / Folder 71
Dodge, John, June 13, 1926


Scope and Content: 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.


Box 8 / Folder 72
Dodge, Lucy Burton (b. 1817), 1896


Scope and Content: 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.


Box 8 / Folder 73
Donovan, Joseph, March 5, 1855-June 14, 1877


Scope and Content: Account book. No location given.1 item.


Box 8 / Folder 74
Dorrey, Joseph, June 13, 1729


Scope and Content: Deed for land of John Bedient in the county of Fairfield, Connecticut, to Joseph Dorrey.1 item.


Box 8 / Folder 75
Dorset, Ashtabula County, Ohio, November 1870


Scope and Content: Field notes of Millsford, now Dorset, Ashtabula County, Ohio.1 item.


Box 8 / Folder 76
Dorsey, Daniel A., August 27, 1861-October 13, 1863


Scope and Content: 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.


Box 8 / Folder 76
Dorsey, Daniel A., April 22, 1863


Scope and Content: 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.


Box 8 / Folder 77
Doubleday, Abner (1819-1893), 1860?


Scope and Content: ALS to Colonel John Lane Gardner requesting that the offense of Private Baker be overlooked. Dated: Fort Moultrie.1 page. 20 cm.


Box 8 / Folder 78
Doubleday, Abner (1819-1893), May 11, 1888


Scope and Content: 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.


Box 8 / Folder 79
Douglas, J. B., October 14, 1862


Scope and Content: 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.


Box 8 / Folder 80
Douglas, Samuel, November 17, 1840


Scope and Content: 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


Box 8 / Folder 81
Douglas, Stephen Arnold (1813-1861), January 2, 1845-June 3, 1850


Scope and Content: Record of Stephen A. Douglas in the Congress on Slavery Prohibition.3 items. 2 clippings.


Box 8 / Folder 82
Douglas, William Lewis (1845-1924), November 20, 1905


Scope and Content: 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.


Box 8 / Folder 83
Douglas, William Lewis (1845-1924), October 12, 1904


Scope and Content: 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


Scope and Content: 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.
Location of Originals: Vault.


Box 8 / Folder 84
Dow, Neal (1804-1897), July 18, 1864


Scope and Content: 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.


Box 8 / Folder 85
Dowler, James, 1854


Scope and Content: 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.


Box 8 / Folder 86
Doyle, J., October 31, 1887


Scope and Content: Receipted statements from J. Doyle, horse-shoer, Cleveland, Ohio, to David Z. Norton.2 item.s


Box 8 / Folder 87
Drake, Charles Daniel (1811-1892), June 23, 1873


Scope and Content: 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.


Box 8 / Folder 88
Drake, Daniel (1785-1852), January 13, 1841


Scope and Content: 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.


Box 8 / Folder 89
Drake, George D., April 5, 1864


Scope and Content: 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.


Box 8 / Folder 90
Draper, Lyman Copeland (1815-1891), undated


Scope and Content: Biographical sketch of Lyman Copeland Draper by Samuel Prentiss Baldwin (1868-1938).3 pages. Manuscript. 31 cm.


Box 8 / Folder 91
Dresser, Nathaniel, January 11, 1724


Scope and Content: 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.


Box 8 / Folder 92
Drew, Horace H. (1839-1910), November 26, 1884


Scope and Content: 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.


Box 8 / Folder 92
Drew, Horace H. (1839-1910), August 24, 1865


Scope and Content: 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.


Box 8 / Folder 92
Drew, Horace H. (1839-1910), 1910


Scope and Content: 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.


Box 8 / Folder 93
Drew, Thomas, December 5, 1861


Scope and Content: 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.


Box 8 / Folder 94
Drewing, Helen W., 1983


Scope and Content: "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.


Box 8 / Folder 95
Drinker, Elizabeth (d. 1794), 1794?


Scope and Content: 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.


Box 8 / Folder 96
Drowne, Henry T., August 26, 1891


Scope and Content: 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.


Box 8 / Folder 97
Drowne, Solomon (1753-1834), 1892


Scope and Content: 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.


Box 8 / Folder 97
Drowne, Solomon (1753-1834), 1892


Scope and Content: 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.


Box 8 / Folder 98
Drumm, J., December 13, 1865


Scope and Content: Statement from J. Drumm, manufacturer of carriages, buggies, and sleighs, Cleveland, Ohio, to Mr. Green. Imperfect: part of statement lacking.1 item.


Box 8 / Folder 99
Drury, Jim, September 15, 1862


Scope and Content: 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.


Box 8 / Folder 100
Dry Campaign Committee of Cuyahoga County, Ohio, 1914


Scope and Content: 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.


Box 8 / Folder 101
Duane, William John (1780-1865), November 26, 1824


Scope and Content: 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.


Box 8 / Folder 102
Duffie, Alfred Napoleon (1835-1880), September 23, 1863


Scope and Content: 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.


Box 8 / Folder 103
Dunham, Timothy, August 25, 1796


Scope and Content: 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.


Box 8 / Folder 104
Dunham, Truman (d. 1882), April 12, 1882


Scope and Content: 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.


Box 8 / Folder 104
Dunham, Truman (d. 1882), April 5, 1882


Scope and Content: 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.


Box 8 / Folder 105
Dunham, Truman and Company, Cleveland, Ohio, September 20, 1864


Scope and Content: Statement from Truman Dunham and Company, paints, oils, varnishes, brushes, and window glass, to Messrs. Squire and Sanford, Hiram, Ohio.1 item.


Box 8 / Folder 106
Dunlap, John, March 10, 1846


Scope and Content: 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.


Box 8 / Folder 107
Duty, Ebenezer, 1815-1819


Scope and Content: 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.


Box 8 / Folder 108
Duty, J. R., April 11, 1862


Scope and Content: 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.


Box 8 / Folder 109
Duvall, Charles H., 1861


Scope and Content: 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.


Box 8 / Folder 110
Duvall, Charles H., undated


Scope and Content: "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.


Box 8 / Folder 110
Duvall, Mrs. Charles H., February 26, 1863


Scope and Content: 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.


Box 8 / Folder 111
Dworkin, Harry J., 1943-1945


Scope and Content: 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.


Box 8 / Folder 112
Dyan, Albert F., October 25, 1831


Scope and Content: 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.


Box 8 / Folder 113
Dye, Samuel, undated


Scope and Content: Estate paper, estate of Samuel Dye deceased to C. Baird, Dr. Location not indicated.1 item.


Box 8 / Folder 114
Dyer, Albion Morris (1858-1912), 1907


Scope and Content: Letters and notes concerning Dr. Theodatus Garlick (1805-1884) and Dr. John Bachman (b. 1790) and their research in fish culture.40 pages.



Subjects beginning with E, 1792-1977; undated

Box 8 / Folder 115
Earle, Homer, September 7, 1824


Scope and Content: 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.


Box 8 / Folder 116
East Cleveland, Ohio, August 19, 1901


Scope and Content: 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.


Box 8 / Folder 117
East Cleveland, Ohio, Council, February 3, 1896


Scope and Content: 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.


Box 8 / Folder 118
Eastman, Nathaniel (b. 1792), September 14, 1860


Scope and Content: 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.


Box 8 / Folder 119
Eastman, S., October 10-11, 1850


Scope and Content: 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.


Box 8 / Folder 120
Eastwood, Elizabeth Cobb, 1976


Scope and Content: 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.


Box 8 / Folder 121
Eaton, Amos Beebe (d. 1877), February 4, 1862


Scope and Content: 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.


Box 8 / Folder 122
Eaton, Cyrus Stephen (1883-1979), March 1, 1923


Scope and Content: 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.


Box 8 / Folder 123
Eaton, Henry E., October 5, 1864


Scope and Content: 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.


Box 8 / Folder 124
Eaton, Roswell, March 9, 1819


Scope and Content: 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.


Box 8 / Folder 125
Eaton, Thomas, May 10, 1794


Scope and Content: 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.


Box 8 / Folder 126
Eaton, William, May 29, 1793


Scope and Content: 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.


Box 8 / Folder 127
Eckert, Thomas T., November 1861


Scope and Content: 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.


Box 8 / Folder 128
Eckert and Steler Funeral Directors, Berea, Ohio, 1896-1911


Scope and Content: 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.


Box 8 / Folder 129
Eckhardt, Albert Wolfgang (1846 - ), 1918


Scope and Content: 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.


Box 8 / Folder 130
Eckhardt, Edris, 1977?


Scope and Content: 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.


Box 8 / Folder 131
Eclipse Oil Company, Wellsville, Ohio, June 10, 1866


Scope and Content: Two certificates of oil stock issued to William E. Alminllingen by the Eclipse Oil Company, Wellsville, Ohio.2 items.


Box 8 / Folder 132
Egdar, David H., November 10, 1876


Scope and Content: [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.


Box 8 / Folder 133
Edison, Thomas Alva (1847-1931), October 9, 1893


Scope and Content: 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.


Box 8 / Folder 134
Edson, Levi, undated


Scope and Content: Survey of Allen Colson's land in Chester Township, Ohio.1 item.


Box 8 / Folder 135
Edwards, John (1779- ), 1800-1801


Scope and Content: Arithmetic book.1 item.


Box 8 / Folder 135
Edwards, John (1779- ), December 22, 1850


Scope and Content: 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.


Box 8 / Folder 136
Edwards, John M., May 1878


Scope and Content: 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.


Box 8 / Folder 137
Edwards, Lewis B., May 23, 1833


Scope and Content: 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.


Box 8 / Folder 137
Edwards, Lewis B., December 1830


Scope and Content: 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.


Box 8 / Folder 138
Edwards, Rudolphus (1759-1840), January 2, 1829


Scope and Content: 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.


Box 8 / Folder 138
Edwards, Rudolphus (1759-1840), June 2, 1828


Scope and Content: 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.


Box 8 / Folder 138
Edwards, Rudolphus (1759-1840), January 5, 1831


Scope and Content: 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.


Box 8 / Folder 138
Edwards, Rudolphus (1759-1840), March 5, 1831


Scope and Content: 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.


Box 8 / Folder 138
Edwards, Rudolphus (1759-1840), June 13, 1828


Scope and Content: 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.


Box 8 / Folder 139
Edwards, Rudolphus (1759-1840), January 3, 1815


Scope and Content: 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.


Box 8 / Folder 140
Eells, Dan Parmelee (1825-1903), January 28, 1864


Scope and Content: 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).


Box 8 / Folder 141
Eells, Dan Parmelee (1825-1903), February 2, 1874


Scope and Content: 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.


Box 8 / Folder 141
Eells, Dan Parmelee (1825-1903), March 15, 1875


Scope and Content: 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).


Box 8 / Folder 141
Eells, Dan Parmelee (1825-1903), April 10, 1861


Scope and Content: 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.


Box 8 / Folder 141
Eells, Dan Parmelee (1825-1903), April 17, 1861


Scope and Content: 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.


Box 8 / Folder 141
Eells, Dan Parmelee (1825-1903), May 6, 1861


Scope and Content: 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).


Box 8 / Folder 142
Eells, Dan Parmelee (1825-1903), 1895


Scope and Content: Autobiography of Dan Parmelee Eells, Cleveland, Ohio. Excerpt. Typewritten.10 pages.Gift of Howard P. Eells, Jr., in 1971.


Box 8 / Folder 143
Eells, Dan Parmelee (1825-1903), undated


Scope and Content: 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.


Box 8 / Folder 144
Eells, Howard Parmelee (1892-1978), January 23, 1975


Scope and Content: 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.


Box 8 / Folder 145
Eells, James (1822-1886), August 15, 1864


Scope and Content: 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.


Box 8 / Folder 145
Eells, James (1822-1886), October 14, 1864


Scope and Content: 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.


Box 8 / Folder 146
Eggleston, Chauncey (1786-1873), May 24, 1825


Scope and Content: 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).


Box 8 / Folder 147
Eggleston, Edward (1837-1902), October 25, 1875


Scope and Content: 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.


Box 8 / Folder 148
Eisenberger, Severin (1879-1945), undated


Scope and Content: Autograph of Severin Eisenberger, Polish concert pianist, composer, and teacher, on a pink slip.1 item.


Box 8 / Folder 149
Eisenhower, Dwight David (1890-1969), June 18, 1956


Scope and Content: 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.


Box 8 / Folder 150
Eisenhower, Dwight David (1890-1969), October 29, 1962


Scope and Content: 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.


Box 8 / Folder 151
Elbert, John C., October 16, 1844


Scope and Content: 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.


Box 8 / Folder 152
Eldredge, Alonzo, November 27, 1840


Scope and Content: 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.


Box 8 / Folder 152
Eldredge, Alonzo, July 28, 1840


Scope and Content: 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.


Box 8 / Folder 152
Eldredge, Alonzo, October 15, 1844


Scope and Content: 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.


Box 8 / Folder 153
Eldredge, P?, May 15, 1820


Scope and Content: 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.


Box 8 / Folder 154
Eldredge, Huron County, Ohio, 1812


Scope and Content: 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.


Box 8 / Folder 155
Ellet, Elizabeth Fries Lummis (1818-1877), undated


Scope and Content: 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.


Box 8 / Folder 156
Ellicott, Andrew (1754-1820), December 21, 1801


Scope and Content: 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.


Box 8 / Folder 157
Ellicott, Benjamin, September 10, 1792


Scope and Content: ALS from Benjamin Ellicott to his mother, Judith Ellicott, Baltimore, Maryland, relating personal information. Dated: Preemption Line (New York).1 page. 22.5 cm.


Box 8 / Folder 158
Ellicott, Benjamin, June 5, 1794


Scope and Content: ALS from Benjamin Ellicott to his mother, Judith Ellicott, Baltimore, Maryland, regarding Indian activities near Pittsburgh, Pennsylvania.2 pages. 21 cm.


Box 8 / Folder 159
Ellicott, Joseph (1760-1826), March 1, 1811


Scope and Content: DS, articles of agreement with the Holland Land Company to act as agent for said company.1 item. 24.5 cm.


Box 8 / Folder 160
Ellicott, Joseph (1760-1826), September 11, 1824


Scope and Content: DS, granting power of attorney to David E. Evans, Genesee County, New York.1 item. 42 cm.


Box 8 / Folder 161
Ellicott, Joseph (1760-1826), ca. December 1791


Scope and Content: 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.


Box 8 / Folder 162
Elliot, Chester, 1814


Scope and Content: A map of Bondstown (Hambden Township), by Charles Elliot, surveyor, for the County of Geauga, Ohio.1 item.Gift of Arthur H. Bond.


Box 8 / Folder 163
Elliott, Henry, 1855


Scope and Content: 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.


Box 8 / Folder 164
Elliott, John, July 16, 1837


Scope and Content: 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.


Box 8 / Folder 165
Elliott, Marion Hall, undated


Scope and Content: 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.


Box 8 / Folder 166
Elliott, Washington Lafayette (d. 1888), July 27, 1863


Scope and Content: 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.


Box 8 / Folder 167
Ellsworth Township, Ohio, 1808


Scope and Content: Schedule of land sold in Ellsworth, Ohio.1 page. Manuscript. 32cm.Formerly survey map no. 237. From the Simon Perkins Papers.


Box 9 / Folder 1
Ely, Eli (1826- ), January 28, 1864


Scope and Content: 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.


Box 9 / Folder 1
Ely, Eli (1826- ), August 23, 1864


Scope and Content: 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.


Box 9 / Folder 1
Ely, Eli (1826- ), June 7, 1862


Scope and Content: 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.


Box 9 / Folder 1
Ely, Eli (1826- ), July 24, 1863


Scope and Content: 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.


Box 9 / Folder 2
Ely, Justin, October 1809-January 1810


Scope and Content: 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.


Box 9 / Folder 3
Ely Family, 1818-1935


Scope and Content: 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.


Box 9 / Folder 4
Elyria, Ohio, Board of Health, 1889-1893


Scope and Content: 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.


Box 9 / Folder 5
Emerson, Asa, April 13, 1863


Scope and Content: 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.


Box 9 / Folder 6
Emerson, Asa, May 22, 1864


Scope and Content: 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.


Box 9 / Folder 7
Emerson, Elizabeth S., July 25, 1842


Scope and Content: Diploma issued by the Marietta Female Seminary, Marietta, Ohio, to Miss Elizabeth S. Emerson.1 item. Damaged.


Box 9 / Folder 8
Emerson, Sarah R., July 23, 1850


Scope and Content: Diploma issued by the Marietta Female Seminary, Marietta, Ohio, to Sarah R. Emerson.1 item.


Box 9 / Folder 9
Emery, I. S., undated


Scope and Content: 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.


Box 9 / Folder 10
Emery, Willard, July 20, 1838


Scope and Content: 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.


Box 9 / Folder 11
Emmitt, James (1806-1895), December 7, 1867


Scope and Content: 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.


Box 9 / Folder 12
Emmons, H. H., undated


Scope and Content: History of the inception and production of the liberty engine, by Lieutenant H. H. Emmons, United States Naval Reserve Forces.13 pages. Typescript.


Box 9 / Folder 13
Endicott, William Crowninshield (1826-1900), 1886?


Scope and Content: 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.


Box 9 / Folder 14
England, Titus, August 5, 1837


Scope and Content: 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.


Box 9 / Folder 15
Ensign, Caleb A. (1838-1931), 1858


Scope and Content: History of Rootstown, Ohio, by Caleb A. Ensign, a native of Rootstown.1 folder.Gift of Caleb A. Ensign in 1903.


Box 9 / Folder 16
Battle of Lake Erie, 1813, undated


Scope and Content: 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.


Box 9 / Folder 17
Erie Land Company, 1805-1809


Scope and Content: 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.


Box 9 / Folder 18
Erie Literary Society, Burton, Ohio, 1816-1841


Scope and Content: 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.


Box 9 / Folder 19
Ertigun, Mehmet Munir, March 12, 1937


Scope and Content: 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.


Box 9 / Folder 20
Eshleman, Mrs. Charles L., November 10, 1938


Scope and Content: 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.


Box 9 / Folder 21
Estabrook, Edward Austin, 1862-1863


Scope and Content: Letters sent by Edward Austin Estabrook to his Aunt and others while in service during the American Civil War. Photocopies.6 items.


Box 9 / Folder 22
Estimate of land West of the Cuyahoga River, undated


Scope and Content: 1 item.


Box 9 / Folder 23
Euclid, Ohio, September 30, 1796


Scope and Content: 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.


Box 9 / Folder 23
Euclid, Ohio, Board of Commissioners, June 28, 1824


Scope and Content: 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.


Box 9 / Folder 24
Euclid and Wickliffe Plank Road Company, 1866


Scope and Content: Articles of incorporation. Signed: J. E. French, R. A. Hunt, David Law, W. T. Carman, and Charles F. Brush.1 item.


Box 9 / Folder 25
Euclid and Wickliffe Plank Road Company, January 10, 1898


Scope and Content: 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.


Box 9 / Folder 26
Euclid Township, Ohio, 1823


Scope and Content: A list of the inhabitants of Euclid Township, Ohio, above the age of 21 for the year 1823.4 pages.


Box 9 / Folder 27
Eulailie, a Soldiers' Joy., ca. 1880s


Scope and Content: Two instrumental musical compositions, written on the back of Weddell House (Cleveland, Ohio) stationery during the 1880s.1 page. 21 cm.


Box 9 / Folder 28
Evans, David, August 24, 1820


Scope and Content: 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.


Box 9 / Folder 29
Evans, Estwick (1787-1866), June 1, 1843


Scope and Content: 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.


Box 9 / Folder 30
Evans, Frederick William (1808-1893), 1945


Scope and Content: 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.


Box 9 / Folder 31
Evans, John L., 1915-1946


Scope and Content: 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.


Box 9 / Folder 32
Evans, Leon S., 1928


Scope and Content: 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.


Box 9 / Folder 33
Evans, Morgan W., 1928-1931


Scope and Content: 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.


Box 9 / Folder 34
Evans, William David, October 2, 1912


Scope and Content: 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.


Box 9 / Folder 35
Evening Star, October 16, 1860


Scope and Content: The Evening Star, devoted chiefly to literature and the news. Volume 1, no. 3.12 pages.


Box 9 / Folder 36
Everest, Daniel, January 1835


Scope and Content: 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.


Box 9 / Folder 37
Everett, Edward (1794-1865), May 4, 1860


Scope and Content: 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.


Box 9 / Folder 38
I. Everhard and Company, July 10, 1829


Scope and Content: 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.


Box 9 / Folder 39
"Every Minister Should Have Money in the Bank", undated


Scope and Content: A sermon preached by an unknown minister, probably in the late nineteenth century.12 pages.


Box 9 / Folder 40
Ewell, Richard Stoddart (1817-1872), May 5, 1865


Scope and Content: 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.


Box 9 / Folder 41
Ewing, Thomas (1789-1871), December 25, 1835


Scope and Content: 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.


Box 9 / Folder 42
Ewing, Thomas (1789-1871), October 2, 1834


Scope and Content: 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.


Box 9 / Folder 43
Ewing, Thomas (1789-1871), December 4, 1869


Scope and Content: 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.


Box 9 / Folder 44
Ewing, Thomas (1789-1871), October 29, 1850


Scope and Content: 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.


Box 9 / Folder 44
Ewing, Thomas (1789-1871), March 4, 1850


Scope and Content: 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.


Box 9 / Folder 44
Ewing, Thomas (1789-1871), October 28, 1849


Scope and Content: 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.


Box 9 / Folder 45
Ewing, Thomas (1789-1871), May 1870


Scope and Content: 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.


Box 9 / Folder 46
Ewing, Thomas (1829-1896), November 5, 1859


Scope and Content: 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.


Box 9 / Folder 47
Expedition Railroad Line, June 6, 1865


Scope and Content: Waybill of the Expedition line (D. D. Dowd, proprietor) for five passengers going from Seville, Ohio, to Cleveland, Ohio.1 item.


Box 9 / Folder 48
Extracts from United States Military Journals of the French War, 1759-1764, undated


Scope and Content: Extracts from U. S. Military Journals of the French War, 1759-1764 (in the New York Historical Society).1 item.



Subjects beginning with F, 1719-1976; undated

Box 9 / Folder 49
Fackler, John D. (1878-1953), undated


Scope and Content: 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.


Box 9 / Folder 50
Fairbanks, Joshua, October 28, 1820


Scope and Content: 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.


Box 9 / Folder 51
Fairbanks, Harris, and Company, Cleveland, Ohio, January 20, 1851


Scope and Content: 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.


Box 9 / Folder 52
Fairchild, James Harris (1817-1902), January 24, 1895


Scope and Content: 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.


Box 9 / Folder 53
Fairchild, Lucius (1831-1896), June 9, 1891


Scope and Content: 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.


Box 9 / Folder 54
Fairchild, Mellona, ca. 1832-1835


Scope and Content: Diary, incomplete and irregular in pagination.1 volume.


Box 9 / Folder 55
Fairfax, Thomas Fairfax, 6th Baron (1692-1782), September 13, 1749


Scope and Content: "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.


Box 9 / Folder 56
Fairfield, Vermont Baptist Association, undated


Scope and Content: 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.


Box 9 / Folder 57
Fallie, Frederick, May 24, 1808


Scope and Content: 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.


Box 9 / Folder 58
Farley, E. C., 1857-1868


Scope and Content: 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.


Box 9 / Folder 59
Farley, John Harrington (1845-1922), April 7, 1899


Scope and Content: 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.


Box 9 / Folder 60
Farley, John Harrington (1845-1922), April 21, 1900


Scope and Content: 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.


Box 9 / Folder 61
Farmers' and Mechanics' Bank of Pittsburgh, Pennsylvania, November 21, 1814


Scope and Content: Promissory note for ten dollars issued to S. Hill by the Farmers' and Mechanics' Bank of Pittsburgh.1 item.


Box 9 / Folder 62
Farmers' Mutual Fire Insurance Company of St. Georges and Appoquiniminck Hundreds, in New Castle County, Delaware, January 2, 1871


Scope and Content: 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.


Box 9 / Folder 62
Farmers' Mutual Fire Insurance Company of St. Georges and Appoquiniminck Hundreds, in New Castle County, Delaware, July 22, 1864


Scope and Content: 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.


Box 9 / Folder 62
Farmers' Mutual Fire Insurance Company of St. Georges and Appoquiniminck Hundreds, in New Castle County, Delaware, January 13, 1851


Scope and Content: 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.


Box 9 / Folder 62
Farmers' Mutual Fire Insurance Company of St. Georges and Appoquiniminck Hundreds, in New Castle County, Delaware, February 6, 1850


Scope and Content: 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.


Box 9 / Folder 62
Farmers' Mutual Fire Insurance Company of St. Georges and Appoquiniminck Hundreds, in New Castle County, Delaware, January 18, 1871


Scope and Content: 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.


Box 9 / Folder 63
Farmers' Mutual Fire Insurance Company of Wadsworth, Ohio, June 6, 1863


Scope and Content: 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.


Box 9 / Folder 64
Farnham, Eleanor, May 8, 1969


Scope and Content: 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.


Box 9 / Folder 65
Farnley, Thomas, April 3, 1809


Scope and Content: Deed between Jacob Painter, his wife, Mary, and Thomas Farnley for land in Columbiana County, Ohio.1 item.


Box 9 / Folder 66
Farnham, Thomas, December 4, 1818


Scope and Content: 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.


Box 9 / Folder 67
Farnol, Jeffery (1878-1952), February 23, 1934


Scope and Content: Greetings to Carl B. Cobb, with the autograph of British author Jeffery Farnol.1 item.


Box 9 / Folder 68
Farr, Eliel, June 30, 1834


Scope and Content: 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.


Box 9 / Folder 69
Farr, Eliel, 1823


Scope and Content: 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.


Box 9 / Folder 70
H. J. R. Fay and Company, Terre Haute, Indiana, March 22, 1865


Scope and Content: 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.


Box 9 / Folder 71
Fay, Theodore S., November 5, 1870


Scope and Content: 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.


Box 9 / Folder 72
Fayette County, Ohio, May 13, 1858


Scope and Content: 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.


Box 9 / Folder 72
Fayette County, Ohio, March 8, 1859


Scope and Content: 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.


Box 9 / Folder 73
Felch, Allen Shepard, undated


Scope and Content: 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.


Box 9 / Folder 73
Felch, William Farrand, June 28, 1918


Scope and Content: 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.


Box 9 / Folder 74
Felthousen, Mary Ann, June 12, 1826


Scope and Content: 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.


Box 9 / Folder 75
Felton and Bigelow, Cleveland, Ohio, October 5, 1874


Scope and Content: 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.


Box 9 / Folder 76
Female Domestick Missionary Society of Cleveland, Ohio, undated


Scope and Content: Report of the Female Domestick Missionary Society of Cleveland, Ohio.1 page.Gift of Mrs. Frank Weeds.


Box 9 / Folder 77
Fenn, Sereno Peck (1844-1927), December 17, 1924


Scope and Content: 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.


Box 9 / Folder 78
Fenton, Alcinus Ward (1839-1923), May 9, 1919


Scope and Content: ALS from A. Ward Fenton to Mr. Prenut with recollections of Memorial Day. Dated: Louisville, Ohio.1 item.


Box 9 / Folder 79
Fernando II of Portugal, December 17, 1860


Scope and Content: ALS to George W. Morgan from Fernando II of Portugal.1 item.


Box 9 / Folder 80
Ferriss, Walter (1768-1806), April 16, 1804


Scope and Content: 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.


Box 9 / Folder 81
Fesler, Mayo (1871-1954), 1936-1954


Scope and Content: 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


Box 9 / Folder 82
Fesler, Mayo (1871-1954), September 1951


Scope and Content: 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.


Box 9 / Folder 83
Field, Cyrus West (1819-1892), June 18, 1870


Scope and Content: 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.


Box 9 / Folder 84
Field, Cyrus West (1819-1892), August 21, 1858


Scope and Content: 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.


Box 9 / Folder 85
Field, Eugene (1850-1895), undated


Scope and Content: 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.


Box 9 / Folder 86
Field, Eugene (1850-1895), ca. 1892


Scope and Content: 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.


Box 9 / Folder 87
Fields, James Thomas (1816-1881), 1878


Scope and Content: 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.


Box 9 / Folder 88
Figley, Joseph, 1854-1855


Scope and Content: Appraisers' inventory of the estate of Joseph Figley of Carroll County, OHio.1 volume. 20 cm.


Box 9 / Folder 89
Fillmore, Carolina Carmichael McIntosh (1813-1881), undated


Scope and Content: Autograph of Carolina Carmichael Fillmore.1 item.
Location of Originals: Vault.


Box 9 / Folder 90
Fillmore, Millard (1800-1874), September 22, 1837


Scope and Content: ALS to David E. Evans from Millard Fillmore regarding payment for newspapers. Dated: Washington, D. C.1 page. 25.5 cm.
Location of Originals: Vault.


Box 9 / Folder 91
Fillmore, Millard (1800-1874), March 23, 1863


Scope and Content: ALS from Millard Fillmore to H. P. McIntosh. Dated: Buffalo, New York.1 page. 20 cm.


Box 9 / Folder 92
Fillmore, Millard (1800-1874), April 14, 1873


Scope and Content: ALS to E. A. Schellentrager from Millard Fillmore. Dated: Buffalo, New York.1 page. 20 cm.Gift of Mrs. C. Howard Smart in 1970.


Box 9 / Folder 93
Fillmore, Millard (1800-1874), undated


Scope and Content: Autograph of Millard Fillmore (signature at the end of a letter).1 item.


Box 9 / Folder 94
Findley, Howard N., May 4, 1929


Scope and Content: 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.


Box 9 / Folder 95
Finn, Anna M., 1862?


Scope and Content: 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.


Box 9 / Folder 96
Finnie, William, January 30, 1827


Scope and Content: 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.


Box 9 / Folder 97
Firemen's Insurance Company, Boston, Massachusetts, June 7, 1866


Scope and Content: 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.


Box 9 / Folder 98
Firestone, Harvey Samuel (1868-1938), April 13, 1917


Scope and Content: 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.


Box 9 / Folder 99
First boats on Lake Erie, 1797-1812, undated


Scope and Content: List of boats/ships and when they first appeared on Lake Erie.1 item.


Box 9 / Folder 100
First Maternal Association of Cleveland, Ohio, undated


Scope and Content: 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.


Box 9 / Folder 101
Fish, Hamilton (1808-1893), undated


Scope and Content: 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.


Box 9 / Folder 102
Fish, Hamilton (1808-1893), January 19, 1872


Scope and Content: 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.


Box 9 / Folder 103
Fish, Hamilton (1808-1893), December 22, 1869


Scope and Content: 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.


Box 9 / Folder 104
Fish, Julia Kean, undated


Scope and Content: "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.


Box 9 / Folder 105
Fisher, Michael, January 18, 1771


Scope and Content: 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.


Box 9 / Folder 106
Fisher, Samuel S., December 7, 1867


Scope and Content: 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.


Box 9 / Folder 107
Fisk, Amos, May 20, 1834


Scope and Content: 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.


Box 9 / Folder 108
Fitch, Alta Deixera Winchester (1839-1924), 1904


Scope and Content: 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].


Box 9 / Folder 109
E. H. Fitch, undated


Scope and Content: Miscellany, including notes and newspaper clippings regarding the Fitch family.8 items.


Box 9 / Folder 109
Fitch, E. H., June 28, 1867


Scope and Content: 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.


Box 9 / Folder 110
Fitch, John, 1826-1838


Scope and Content: 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.


Box 9 / Folder 111
Fitch, John (1743-1798), December 1, 1773


Scope and Content: 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.


Box 9 / Folder 112
Fitch, Oramel H. (1803-1882), February 14, 1846


Scope and Content: 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.


Box 9 / Folder 113
Fitch, Oramel H. (1803-1882), October 14, 1841


Scope and Content: 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.


Box 9 / Folder 114
Fitch, Thomas F., February 4, 1861


Scope and Content: 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.


Box 9 / Folder 115
Flagler, Henry Morrison (1830-1913), October 10, 1888


Scope and Content: 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.


Box 9 / Folder 116
Flat Run Baptist Association, Flat Run, Ohio, 1817


Scope and Content: Records of the Flat Run Baptist Association, including minutes of the Stillwater Association, articles, and rules of decorum.1 folder.


Box 9 / Folder 117
Fleming, James N., 1908-1916


Scope and Content: 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


Box 9 / Folder 118
Fleming, Lethia Cousins (1876-1963), 1926-1963


Scope and Content: 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)


Box 9 / Folder 119
Fleming, Thomas Wallace (1874-1948), January 5-11, 1935


Scope and Content: 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.


Box 9 / Folder 120
Fleming, Thomas Wallace (1874-1948), ca. 1932


Scope and Content: 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.


Box 9 / Folder 121
Fobes, Simon (1756-1840), December 26, 1776


Scope and Content: 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.


Box 9 / Folder 122
Foch, Ferdinand (1851-1929), February 12, 1920

Language: The records are in French

Scope and Content: ALS to Franklin S. Terry (1862-1926) thanking him for his efforts in behalf of the French orphans.2 pages. 21 cm.


Box 9 / Folder 123
Foch, Ferdinand (1851-1929), undated


Scope and Content: 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.


Box 9 / Folder 124
Follett, Elizabeth Dewey (1743-ca. 1832), 1931


Scope and Content: 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.


Box 9 / Folder 125
Follett, Oran (1798-1894), November 15, 1887


Scope and Content: ALS from Oran Follett to C. C. Baldwin regarding Follett's connection with the Ohio State Journal. Dated: Sandusky, Ohio.1 page. 20 cm.


Box 9 / Folder 126
Folsom, E. G., January 2, 1861


Scope and Content: ALS from E. G. Folsom to Mr. Hale announcing a New Year's writing class. Dated: Cleveland, Ohio.1 item.


Box 9 / Folder 127
Folsom, Gillman Jr., April 2, 1838


Scope and Content: 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.


Box 9 / Folder 128
Folsom's Mercantile College, Cleveland, Ohio, October 27, 1857


Scope and Content: 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.


Box 9 / Folder 129
Foos, Nelson, October 4, 1825


Scope and Content: 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.


Box 9 / Folder 130
Foot, A. P., July 14, 1862


Scope and Content: 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.


Box 9 / Folder 131
Foot, John A., September 30, 1848


Scope and Content: 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.


Box 9 / Folder 132
Foote, Herschel, February 28, 1824


Scope and Content: 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.


Box 9 / Folder 133
Foote, John (1729-1813), undated


Scope and Content: Register of my father's (John Foot) family. [Family vital records. Original page from family Bible, 1754-1828).1 page.


Box 9 / Folder 134
Foraker, Joseph Benson (1846-1917), 1889-1902


Scope and Content: 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.


Box 9 / Folder 135
Foraker, Joseph Benson (1846-1917), August 1, 1887


Scope and Content: 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).


Box 9 / Folder 136
Forbes, Archibald (1838-1900), June 18, 1886


Scope and Content: 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.


Box 9 / Folder 137
Forbes, Benjamin Platt (1873-1976), Feburary 20, 1949


Scope and Content: 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.


Box 9 / Folder 138
Forbes, Stephen, June 7, 1830


Scope and Content: ALS from Stephen Forbes to his wife, Mrs. Elvira Forbes, Newburgh, Cuyahoga County, Ohio. Dated: Chicago, Illinois.1 item.


Box 9 / Folder 139
Ford, Elizabeth Bloomer (1918-2011), 1974


Scope and Content: Autograph of Betty Ford on colored portrait. Includes a biography of Mrs. Gerald R. Ford.4 pages.


Box 9 / Folder 140
Ford, Ella Almira White (1883-1952), October 1, 1940


Scope and Content: ALS from Ella White Ford to Bernice Brown Mount on genealogy. Dated: South Euclid, Ohio.1 item.


Box 9 / Folder 141
Ford, George A., undated


Scope and Content: 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.


Box 9 / Folder 142
Ford, George W., 1897-1912


Scope and Content: Inventory in Father's handwriting of contents of 35 Euclid Place - now 2033 East 69th Street, Cleveland, Ohio.1 volume. 17 cm.


Box 9 / Folder 143
Ford, George W., 1898-1904


Scope and Content: 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.


Box 9 / Folder 144
Ford, Gerald Rudolph (1913- ), January 3, 1975


Scope and Content: 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.


Box 9 / Folder 145
Ford, Horatio (1881-1952), 1925


Scope and Content: 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.


Box 9 / Folder 146
Ford, Robert, 1847-1849


Scope and Content: 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.


Box 9 / Folder 147
Ford, Seabury (1801-1855), January 15, 1840


Scope and Content: 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.


Box 9 / Folder 148
Ford, W. J., July 27, 1877


Scope and Content: ALS from W. J. Ford to F. Kinsman, Warren, Ohio, regarding a meeting of the Geauga County Historical Society. Dated: Burton, Ohio.1 item.


Box 9 / Folder 149
Ford, Wally (1898-1966), undated


Scope and Content: Autograph of Wally Ford on a tan slip of paper.1 item.


Box 9 / Folder 150
Forest City Railway Company, June 3, 1906


Scope and Content: Practical share certificate issued by the Municipal Traction Company to the southern Book Store, Cleveland, Ohio.1 item.


Box 9 / Folder 151
Forney, John Wien (1817-1881), April 15, 1869


Scope and Content: 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.


Box 9 / Folder 152
Forney, John Wien (1817-1881), 1856-1860


Scope and Content: Five ALS from J. W. Forney to General W. H. Miller concerning campaigning in Pennsylvania and other political issues.5 items. Manuscript.


Box 9 / Folder 153
Fortescue, W. M., June 7, 1862


Scope and Content: 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.


Box 9 / Folder 154
Fortnightly of Chicago, Illinois, December 12, 1890


Scope and Content: 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.


Box 9 / Folder 155
Fosdick, Jebb, September 25, 1853


Scope and Content: 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.


Box 9 / Folder 156
Foster, Charles, April 10, 1879


Scope and Content: 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.


Box 9 / Folder 157
Foster, Charles (1828-1904), November 22, 1880


Scope and Content: 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.


Box 9 / Folder 158
Foster, Charles (1828-1904), 1879-1880


Scope and Content: 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.


Box 9 / Folder 159
Foster, David, May 26, 1719


Scope and Content: 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.


Box 9 / Folder 160
Foster, Hazel S., November 9, 1964


Scope and Content: Secretary of State John Hay and Cleveland Chinatown. By Hazel E. Foster. Dated: Lakewood, Ohio. (John Hay, 1838-1905).4 pages. 28 cm.


Box 9 / Folder 161
Foster, John Gray (1823-1874), November 4, 1863


Scope and Content: 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.


Box 9 / Folder 162
Foster, Lafayette Sabine (1806-1880), August 30, 1867


Scope and Content: 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.


Box 9 / Folder 163
Foster, Lawrence, October 1874


Scope and Content: 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.


Box 9 / Folder 164
Foster, Lemuel T., August 3, 1854


Scope and Content: 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.


Box 9 / Folder 165
Foster, Leonard Gurley, undated


Scope and Content: 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.


Box 9 / Folder 166
Fowler, Fred Erwin, 1938-1942


Scope and Content: Short sketches of various people, mostly in Trumbull County, Ohio. Compiled by Fred Erwin Fowler.43 pages. 27 cm. Typescript.


Box 9 / Folder 167
Fowler, Harold North, September 29, 1895


Scope and Content: ALS from Harold N. Fowler to Warren Upham containing information on the Moses Cleaveland family. Dated: Cleveland, Ohio.1 page. 23x18 cm.


Box 9 / Folder 168
Fowler, Samuel (1747-1823), undated


Scope and Content: Biographical information regarding Samuel Fowler and James Jowler. From Professor H. N. Fowler.1 item.


Box 9 / Folder 169
Fowles, B. C., 1946


Scope and Content: 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.


Box 9 / Folder 170
Fralick, Simon, January 28, 1862


Scope and Content: 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.


Box 9 / Folder 171
Francine, Louis Raymond (1837-1863), November 22, 1861


Scope and Content: "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.


Box 9 / Folder 172
Frank, Joseph S., February 19, 1867


Scope and Content: Mortgage deed between Joseph S. Frank, his wife Amanda M., and Severett Barns for a tract of land in Kirtland, Ohio.1 item.


Box 9 / Folder 173
Franklin, Benjamin (1706-1790), September 25, 1746


Scope and Content: ALS from Benjamin Franklin to William Strahan, a London, England, printer. Dated: Philadelphia, Pennsylvania. From H. K. Cushing's Franklin collection.1 item.
Location of Originals: Vault.


Box 9 / Folder 174
Franklin, William Buel (1823-1903), February 17, 1888


Scope and Content: 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.


Box 9 / Folder 175
Franklin, William Buel (1823-1903), December 6, 1862


Scope and Content: 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.


Box 9 / Folder 176
Franklin, William Temple, June 1, 1782


Scope and Content: 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 10 / Folder 1
Franklin Canal Company, February 1, 1851


Scope and Content: 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.


Box 10 / Folder 2
Frantz, Joseph, 1825-1861

Language: The records are in French

Scope and Content: 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.


Box 10 / Folder 3
Frary, Ihna Thayer (1873-1965), July 15, 1961


Scope and Content: 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.


Box 10 / Folder 4
Frary, Spencer George (1844-1936), January 7, 1912


Scope and Content: ALS from F. H. Snow to G. Spencer Frary. Dated: Garrettsville, Ohio.1 item.


Box 10 / Folder 4
Frary, Spencer George (1844-1936), December 14, 1911


Scope and Content: 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.


Box 10 / Folder 5
Frary, Spencer George (1844-1936), August 20, 1864


Scope and Content: 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.


Box 10 / Folder 5
Frary, Spencer George (1844-1936), July 1, 1864


Scope and Content: 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.


Box 10 / Folder 5
Frary, Spencer George (1844-1936), 1863-1864


Scope and Content: 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.


Box 10 / Folder 6
Frary, Spencer George (1844-1936), February 23, 1933


Scope and Content: 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.


Box 10 / Folder 6
Frary, Spencer George (1844-1936), September 10, 1864


Scope and Content: 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.


Box 10 / Folder 7
Frazier, Richard E., April 5, 1834


Scope and Content: 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.


Box 10 / Folder 8
Free Trade Club, Cleveland, Ohio, October 20, 1890


Scope and Content: 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.


Box 10 / Folder 9
Freedom Methodist Episcopal Church, Portage County, Ohio, 1831-1835


Scope and Content: 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.


Box 10 / Folder 10
Freeman, S. C., November 18, 1831


Scope and Content: 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.


Box 10 / Folder 11
Freemasons, Ohio, chagrin, St. Jerome Lodge No. 63, 1829?


Scope and Content: 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.


Box 10 / Folder 12
Freemasons, Ohio, Western Reserve Meridian orb Lodge No. 10, January 31, 1807


Scope and Content: 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.


Box 10 / Folder 13
Freeport and Dodgeville Railroad Company, Dodgeville, Wisconsin, May 24-July 8, 1879


Scope and Content: 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.


Box 10 / Folder 14
Freese, Andrew (1816-1904), undated


Scope and Content: 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.


Box 10 / Folder 15
Fremont, John Charles (1813-1890), undated


Scope and Content: 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.


Box 10 / Folder 16
Fremont, John Charles (1813-1890), March 18, 1864


Scope and Content: 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.


Box 10 / Folder 17
French, Asa, June 19, 1788


Scope and Content: Deed to land from the estate of Isaac French of Weymouth, Massachusetts, given by heirs to James Humphrey.1 item.


Box 10 / Folder 18
French, B. B., undated


Scope and Content: 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.


Box 10 / Folder 19
French, Daniel Chester (1850-1931), June 14, 1774


Scope and Content: 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.


Box 10 / Folder 20
French, Joseph, February 16, 1773


Scope and Content: 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.
Location of Originals: Vault.


Box 10 / Folder 20
French, Joseph Family, 1773-1852


Scope and Content: Joseph French Family papers, including letters and land deeds addressed to, or belonging to Joseph French, a resident of Austinburg, Ohio.5 item.s


Box 10 / Folder 21
French, Levi, August 12, 1812


Scope and Content: 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.


Box 10 / Folder 22
French, William Henry (1815-1881), October 11, 1863


Scope and Content: 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.


Box 10 / Folder 23
French and Davis, Cleveland, Ohio, July 21, 1857


Scope and Content: Receipt for merchandise purchased by Michael Wooldridge. Dated: Cleveland, Ohio.1 item.


Box 10 / Folder 24
Friends, Society of, 1822-1839


Scope and Content: General and personal letters between members of the Society of Friends. Correspondents include Daniel Anthony, Samuel Ellis, eleazar Haviland, and Elias Hicks.1 folder.


Box 10 / Folder 25
Friends, Society of, undated


Scope and Content: Statement concerning Elias Hicks (1748-1830) and the term Hicksites.6 pages.


Box 10 / Folder 26
Friends, Society of, Hartland Monthly Meeting, Niagara County, New York, April 15, 1847


Scope and Content: 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.


Box 10 / Folder 27
Friends, Society of, London, England, June 1, 1839


Scope and Content: 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.


Box 10 / Folder 28
Friends, Society of, Ohio Yearly Meeting, 1845-1850


Scope and Content: Minutes of the Ohio Yearly Meeting of the Society of Friends.7 items. 16 cm.


Box 10 / Folder 29
Fritschy, John J., undated


Scope and Content: 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.


Box 10 / Folder 30
Fry, James Barnet (1827-1894), June 30, 1862


Scope and Content: 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.


Box 10 / Folder 31
Fry, James Barnet (1827-1894), December 10, 1862


Scope and Content: 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.


Box 10 / Folder 32
Fry, Joseph Reese (1811-1865), May 31, 1864


Scope and Content: 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.


Box 10 / Folder 33
Fuerst, Rita M., May 1976


Scope and Content: "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.


Box 10 / Folder 34
Fuller, S. A., undated


Scope and Content: Biographical sketch of John W. Allen, with some notes on his lineage, by S. A. Fuller.12 pages. Typewritten.


Box 10 / Folder 35
Fuller, Zenada O., 1922-1924


Scope and Content: Letters to Mrs. Zenada O. Fuller regarding genealogical work she was undertaking.1 folder.


Box 10 / Folder 36
Fuller Family, undated


Scope and Content: 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.


Box 10 / Folder 37
Fulmer, George, May 30, 1870


Scope and Content: 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.


Box 10 / Folder 38
Fulton, Robert (1765-1815), June 6, 1807


Scope and Content: ALS from Robert Fulton to Mr. Hoge on business affairs and requesting information. Dated: New York.1 item.


Box 10 / Folder 39
Fulton, Ohio, August 7-December 18, 1854


Scope and Content: Proceedings on the annexation of the incorporated village of Fulton to the City of Cincinnati, Hamilton County, Ohio.1 item. 7 pages. Copy.


Box 10 / Folder 40
Furi, Abraham, December 11, 1846

Language: The records are in German

Scope and Content: Swiss passport, in German, used by Abraham Furi from 1846-1854.1 item, bound.



Subjects beginning with G, 1743-1981; undated

Box 10 / Folder 41
Gaetjens, Allen K., October 13, 1970


Scope and Content: "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.


Box 10 / Folder 42
Gaines, Edith, 1971


Scope and Content: 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.


Box 10 / Folder 43
Gallagher, John E., February 7, 1962


Scope and Content: 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.


Box 10 / Folder 44
Gallagher, William Davis (1808-1894), July 11, 1863


Scope and Content: 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.


Box 10 / Folder 45
Gilland, Isaac, June 29, 1855


Scope and Content: 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.


Box 10 / Folder 46
Gallatin, Abraham Alfonse Albert (1761-1849), February 16, 1803


Scope and Content: 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.


Box 10 / Folder 47
Gallatin, Albert (1761-1849), April 15, 1813


Scope and Content: 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.


Box 10 / Folder 48
Gallegher, P. C., May 12, 1835


Scope and Content: 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.


Box 10 / Folder 49
Gallipolis, Ohio, 1831?


Scope and Content: A History of the Settlement of Gallipolis, Ohio, by the Scioto Company and French Emigrants in 1790.2 pages. Manuscript. Damaged.


Box 10 / Folder 50
Galloway, James, December 11, 1829


Scope and Content: 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.


Box 10 / Folder 51
Galloway, James, June 2, 1808


Scope and Content: 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.


Box 10 / Folder 52
Galloway, Samuel (1811-1872), November 12, 1846


Scope and Content: ALS from Samuel Galloway to Carols C. Carrol regarding being a candidate for reelection. Dated: Columbus, Ohio.1 item.


Box 10 / Folder 53
Galloway, Samuel (1811-1872), October 22, 1856


Scope and Content: 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.


Box 10 / Folder 54
Gallup, F. A. H., January 23, 1862

Language: The records are in German

Scope and Content: 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.


Box 10 / Folder 55
Gambier, Ohio, Theological Seminary of the Protestant Episcopal Church in the Diocese of Ohio, May 24, 1858


Scope and Content: Indenture for the sale of a tract of land in the State of Illinois to Francis C. Moore of Adams County, Illinois.1 item.


Box 10 / Folder 56
Gamble, Thomas, July 28, 1772


Scope and Content: 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.


Box 10 / Folder 57
Gamble, William (d. 1866), May 28, 1865


Scope and Content: 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.


Box 10 / Folder 58
Gamio, Manuel, undated


Scope and Content: 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.


Box 10 / Folder 59
Gardiner, J. B., August 22, 1832


Scope and Content: 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.


Box 10 / Folder 60
Gardner, Ira West, 1832-1833


Scope and Content: 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.


Box 10 / Folder 61
Gardner, Warren, November 7, 1838


Scope and Content: Deed for land in Euclid Township, Cuyahoga County, Ohio, being part of tract no. 15. . . from George West. . . to Warren Gardner.1 item.


Box 10 / Folder 62
Garfield, James Abram (1831-1881), December 14, 1863


Scope and Content: 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)"
Location of Originals: Vault.


Box 10 / Folder 63
Garfield, James Abram (1831-1881), May 5, 1866


Scope and Content: 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.
Location of Originals: Vault.


Box 10 / Folder 64
Garfield, James Abram (1831-1881), March 17, 1865


Scope and Content: 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)"
Location of Originals: Vault.


Box 10 / Folder 64
Garfield, James Abram (1831-1881), April 7, 1865


Scope and Content: 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.
Location of Originals: Vault.


Box 10 / Folder 65
Garfield, James Abram (1831-1881), September 13, 1864


Scope and Content: 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)


Box 10 / Folder 66
Garfield, James Abram (1831-1881), November 22, 1879


Scope and Content: 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)"
Location of Originals: Vault.


Box 10 / Folder 67
Garfield, James Abram (1831-1881), October 4, 1880


Scope and Content: 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)"
Location of Originals: Vault.


Box 10 / Folder 68
Garfield, James Abram (1831-1881), December 2, 1880


Scope and Content: 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)"
Location of Originals: Vault.


Box 10 / Folder 69
Garfield, James Abram (1831-1881), October 28, 1859


Scope and Content: 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)"


Box 10 / Folder 70
Garfield, James Abram (1831-1881), November 10, 1858


Scope and Content: 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)"
Location of Originals: Vault.


Box 10 / Folder 71
Garfield, James Abram (1831-1881), March 12, 1862


Scope and Content: 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)"
Location of Originals: Vault.


Box 10 / Folder 72
Garfield, James Abram (1831-1881), August 21, 1880


Scope and Content: 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)"


Box 10 / Folder 73
Garfield, James Abram (1831-1881), July 24, 1896


Scope and Content: 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)"
Location of Originals: Vault.


Box 10 / Folder 74
Garfield, James Abram (1831-1881), February 4, 1894


Scope and Content: 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)"
Location of Originals: Vault.


Box 10 / Folder 75
Garfield, James Abram (1831-1881), 1884-1890


Scope and Content: 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)"
Location of Originals: Vault.


Box 10 / Folder 76
Garfield, James Abram (1831-1881), October 16, 1889


Scope and Content: 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.
Location of Originals: Vault.


Box 10 / Folder 77
Garfield, James Abram (1831-1881), July 22, 1868


Scope and Content: ALS from James A. Garfield to J. H. Hoffman concerning his patent. Dated: Washington, D. C.1 item. 20 cm. "Garfield 14 (vault)"
Location of Originals: Vault.


Box 10 / Folder 78
Garfield, James Abram (1831-1881), February 27, 1871


Scope and Content: 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)"
Location of Originals: Vault.


Box 10 / Folder 78
Garfield, James Abram (1831-1881), February 28, 1871


Scope and Content: 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.


Box 10 / Folder 79
Garfield, James Abram (1831-1881), June 28, 1881


Scope and Content: 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)"
Location of Originals: Vault.


Box 10 / Folder 80
Garfield, James Abram (1831-1881), January 6, 1942


Scope and Content: 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.
Location of Originals: Vault.


Box 10 / Folder 81
Garfield, Elijah, September 6, 1784


Scope and Content: 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.


Box 10 / Folder 82
Garfield, Eliza Ballou (1801-1888), September 11, 1882


Scope and Content: Autograph of Eliza Ballou Garfield (mother of James A. Garfield) and Bible verse.1 item. 12x19 cm.


Box 10 / Folder 83
Garfield, James Abram (1831-1881), August 11, 1881


Scope and Content: 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.


Box 10 / Folder 84
Garfield, Helen Newell (1866-1930), June 19, 1900


Scope and Content: 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.


Box 10 / Folder 85
Garfield, James Abram (1831-1881), December 5, 1874


Scope and Content: 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.


Box 10 / Folder 86
Garfield, James Abram (1831-1881), May 14, 1880


Scope and Content: 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.
Location of Originals: Vault.


Box 10 / Folder 87
Garfield, James Abram (1831-1881), October 18, 1880


Scope and Content: 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.
Location of Originals: Vault.


Box 10 / Folder 88
Garfield, James Abram (1831-1881), April 26, 1864


Scope and Content: 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.


Box 10 / Folder 89
Garfield, James Abram (1831-1881), May 17, 1873


Scope and Content: 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.


Box 10 / Folder 90
Garfield, James Abram (1831-1881), October 17, 1881


Scope and Content: 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.


Box 10 / Folder 91
Garfield, James Abram (1831-1881), 1931


Scope and Content: Recollections of James A. Garfield, by Mary Buckingham Patterson, assisted by Myrta G. pARSONS.1 item.


Box 10 / Folder 92
Garfield, James Abram (1831-1881), July 3, 1881


Scope and Content: 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.


Box 10 / Folder 93
Garfield, James Abram (1831-1881), October 4, 1881


Scope and Content: 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.


Box 10 / Folder 94
Garfield, James Rudolph (1865-1950), June 19, 1946


Scope and Content: 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.


Box 10 / Folder 95
Garfield, Lucretia Rudolph (1832-1918), July 29, 1884


Scope and Content: 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.


Box 10 / Folder 96
Garfield, Lucretia Rudolph (1832-1918), 1881

Language: The records are in French

Scope and Content: 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.


Box 10 / Folder 97
Garfield, Lucretia Rudolph (1832-1918), March 31, 1882


Scope and Content: Certification of pension issued to Lucretia R. Garfield, widow of James A. Garfield.1 item.


Box 10 / Folder 98
Garfield Monument Fund, undated


Scope and Content: 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.


Box 10 / Folder 99
Garfield Monument Fund, undated


Scope and Content: 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.


Box 10 / Folder 100
Garfield National Memorial Association, Cleveland, Ohio, 1890


Scope and Content: 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.


Box 10 / Folder 101
Garland, Edmund, November 27, 1830


Scope and Content: 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.


Box 10 / Folder 101
Garland, Edmund, September 28, 1831


Scope and Content: Diploma issued by Andover Theological Seminary, Andover, Massachusetts, to Edmund Garland.1 item.


Box 10 / Folder 101
Garland, Edmund, 1828


Scope and Content: Diploma issued by Dartmouth College, Hanover, New Hampshire, to Edmund Garland.1 item.


Box 10 / Folder 101
Garland, Edmund, October 8, 1831


Scope and Content: 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.


Box 10 / Folder 102
Garlick, Theodatus (1805-1884), 1883-1884


Scope and Content: 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.


Box 10 / Folder 103
Garlick, Theodatus (1805-1884), undated


Scope and Content: 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.


Box 10 / Folder 104
Garlick, Theodatus (1805-1884), 1840


Scope and Content: 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.


Box 10 / Folder 105
Garretson, George Armstrong (1844-1916), June 16, 1926


Scope and Content: 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.


Box 10 / Folder 106
Garretson, Hiram, September 4, 1866


Scope and Content: 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.


Box 10 / Folder 107
Garrison, Wendell Phillips (1840-1907), March 8, 1867


Scope and Content: ALS from W. P. Garrison to "Dear Bolton" of Cleveland, Ohio, on business affairs of a vague nature. Dated: Grange, New Jersey?1 item.


Box 10 / Folder 108
Garver, Milton S. (1879-1937), August 10, 1937


Scope and Content: 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.


Box 10 / Folder 109
Gaston, J. M., July 14, 1935


Scope and Content: 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.


Box 10 / Folder 110
Gates, C. S., 1848-1962


Scope and Content: Correspondence received by C. S. Gates from members of his family and business associates. Photocopies.22 items.


Box 10 / Folder 111
Gates, Levi, April 26, 1936


Scope and Content: ALS from Levi Gates to My Dear and Affectionate Children. Addressed to Daniel Warner, Cornwall, Addison County, Vermont. Dated: Ashland, Ohio.1 item.


Box 10 / Folder 112
Gates, Levi H., March 17, 1834


Scope and Content: ALS from Levi Gates and Alanson Andrews to the parent, Levi Gates, Shornham, Addison County, Vermont. Dated: Ashland, Ohio.1 item.


Box 10 / Folder 113
Gates, Levi H., May 24, 1834


Scope and Content: 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.


Box 10 / Folder 113
Gates, Levi H., NOvember 15, 1843


Scope and Content: 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.


Box 10 / Folder 113
Gates, Levi H., September 19, 1837


Scope and Content: ALS from L. H. Gates to his sister, Mrs. Nancy G. Warner of Cornwall, Addison County, Vermont. Dated: Ashland, Ohio.1 item.


Box 10 / Folder 114
Gates, Simon S., August 16, 1839


Scope and Content: 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.


Box 10 / Folder 115
Gay, Mrs. Walter, August 1-September 15, 1914


Scope and Content: 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.


Box 10 / Folder 116
Gaylord, Allen, May 20, 1802


Scope and Content: 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.


Box 10 / Folder 117
Gaylord, Allen (1777-1867), October 1812


Scope and Content: 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.


Box 10 / Folder 118
Gaylord, Allen (1777-1867), October 1, 1812


Scope and Content: 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.


Box 10 / Folder 119
Gaylord, Allen (1777-1867), September 12, 1802


Scope and Content: 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.


Box 10 / Folder 120
Gaylord, Allen (1777-1867), May 1870


Scope and Content: Biographical sketch entitled: The Late Allen Gaylord.4 pages.


Box 10 / Folder 121
Gaylord, Allen (1777-1867), March 16, 1810


Scope and Content: 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.


Box 10 / Folder 122
Gaylord, Nehemiah, October 18, 1745


Scope and Content: Deed for land sold by Josiah Gaylord of Windsor, Connecticut, to Nehemiah Gaylord, also of Windsor.1 item.


Box 10 / Folder 123
Gaylord, Nehemiah, September 1774-1822


Scope and Content: 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.


Box 10 / Folder 124
Gaylord, William Henry (1842-1905), December 21, 1894


Scope and Content: 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.


Box 10 / Folder 125
Gayton, Mary Ann Willmore, April 16, 1833


Scope and Content: 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.


Box 10 / Folder 126
Geary, John White (1819-1873), November 20, 1868


Scope and Content: 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.


Box 10 / Folder 127
Geauga County, Ohio, 1807


Scope and Content: 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.


Box 10 / Folder 128
Geauga County, Ohio, 1811-1847


Scope and Content: 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.


Box 10 / Folder 129
Geauga County, Ohio, Auditor, December 26, 1831


Scope and Content: 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.


Box 10 / Folder 129
Geauga County, Ohio, Auditor, December 30, 1833


Scope and Content: 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.


Box 10 / Folder 129
Geauga County, Ohio, Auditor, December 31, 1838


Scope and Content: 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.


Box 10 / Folder 129
Geauga County, Ohio, Auditor, December 1840


Scope and Content: 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.


Box 10 / Folder 129
Geauga County, Ohio, Auditor, December 28, 1835


Scope and Content: 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.


Box 10 / Folder 129
Geauga County, Ohio, Auditor, December 28, 1835


Scope and Content: 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.


Box 10 / Folder 130
Geauga County, Ohio, Board of School Examiners, September 3, 1858


Scope and Content: Certification of F. F. Hunt to teach. Signed: R. E. Denton, John V. Whitney, and J. P. Worrallo. Dated: Chardon, Ohio.1 page. Manuscript.


Box 10 / Folder 131
Geauga County, Ohio, Probate Court, November 12, 1807


Scope and Content: "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.


Box 10 / Folder 132
Geauga County, Ohio, Treasurer, March 5, 1835-March 4, 1839


Scope and Content: List of receipts and expenditures of the Township of Le Roy from March 5, 1835 to March 4, 1839.1 item.


Box 10 / Folder 133
Geauga County, Ohio, Treasurer's Office, 1827


Scope and Content: 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.


Box 10 / Folder 134
Gebhart, Paul, December 5, 1923


Scope and Content: 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.


Box 10 / Folder 134
Gebhart, Paul, November 23, 1923


Scope and Content: TLS from Robert Bruce Carter to Paul Gebhart, Cleveland, Ohio, requesting some genealogical information about his family. Dated: Houston, Texas.1 item.


Box 10 / Folder 135
Gecik, Marie, April 1974


Scope and Content: 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.


Box 10 / Folder 136
Gehring, Hulda B., 1959


Scope and Content: Correspondence directed to Miss Hulda B. Gehring in the interest of button collecting during the year 1959.1 folder.


Box 10 / Folder 137
Genealogical Notes, Part I., 1912


Scope and Content: Notebook of genealogy research notes. On cover: "Genealogy - 1912. W. W."1 volume. 14x22 cm.


Box 10 / Folder 138
General W. H. Gibson Memorial Association, undated


Scope and Content: Life membership certificate, blank, for the General W. H. Gibson Memorial Association. Dated: Tiffin, Ohio.1 item. 9x11.5 inches.


Box 10 / Folder 139
Gentsch, Charles D., 1913-1914


Scope and Content: 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.


Box 10 / Folder 140
George V, King of Great Britain (1865-1936), April 1918


Scope and Content: 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.


Box 10 / Folder 141
George (last name unknown), March 27, 1853


Scope and Content: 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.


Box 10 / Folder 142
George (last name unknown), an American Soldier, December 10, 1942


Scope and Content: 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.


Box 10 / Folder 143
George, John Hatch (1824-1888), July 31, 1852


Scope and Content: 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.


Box 10 / Folder 144
Georgia Cavalry, 21st Battalion, Company D, Confederate States of America (CSA), August-October 1863


Scope and Content: 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.


Box 10 / Folder 145
German, Ohio, Citizens, March 5, 1855


Scope and Content: 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.


Box 10 / Folder 146
German Bank of Wooster, Ohio, December 17, 1907


Scope and Content: 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.


Box 10 / Folder 146
German Bank of Wooster, Ohio, April 9, 1908


Scope and Content: 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.


Box 10 / Folder 147
Gerolt, Baron L. M., undated


Scope and Content: 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.


Box 10 / Folder 147
Gerolt, Baron L. M., undated


Scope and Content: 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.


Box 10 / Folder 148
Gerrard, Robert, May 20, 1872


Scope and Content: 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.


Box 10 / Folder 149
Getty, George W., June 4, 1888


Scope and Content: 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.


Box 10 / Folder 150
Gibbon, John (1827-1896), May 19, 1865


Scope and Content: 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.


Box 10 / Folder 151
Gibbon, John (1827-1896), November 4, 1865


Scope and Content: 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.


Box 10 / Folder 152
Gibbons, Hannah, July 31, 1850


Scope and Content: 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.


Box 10 / Folder 153
Gibbs, Alfred (d. 1868), January 7, 1863


Scope and Content: 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.


Box 10 / Folder 154
Gibbs, B. F., 1848


Scope and Content: 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.


Box 10 / Folder 155
Gibbs, David, January 25, 1819


Scope and Content: 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.


Box 10 / Folder 156
Gibbs, E. L., 1850


Scope and Content: The family's Western Reserve almanac for 1850. Dated: Windsor, Ashtabula County, Ohio.1 item. Manuscript.


Box 10 / Folder 157
Gibbs, Ebenezer L., January 26, 1847


Scope and Content: 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.


Box 10 / Folder 157
Gibbs, Ebenezer L., May 18, 1854


Scope and Content: 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.


Box 10 / Folder 157
Gibbs, Ebenezer L., November 16, 1843


Scope and Content: 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.


Box 10 / Folder 158
Gibson, James King (1812-1879), January 9, 1871


Scope and Content: 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.


Box 10 / Folder 159
Gibson, John Jr. (d. 1822), August 7, 1779


Scope and Content: 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.


Box 10 / Folder 160
Gibson, Martha Matilda Creeger, 1967


Scope and Content: Reminiscences of the early days of Tiffin, Ohio.69 pages. Typescript.


Box 10 / Folder 161
Gibson, Mary Frances, November 8, 1921


Scope and Content: 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.


Box 10 / Folder 162
Gibson, Thomas, July 9, 1806


Scope and Content: 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.


Box 10 / Folder 163
Giddings, Joshua Reed (1795-1864), August 27, 1856


Scope and Content: 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.


Box 10 / Folder 163
Giddings, Joshua Reed (1795-1864), November 26, 1860


Scope and Content: 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.


Box 10 / Folder 164
Giddings, Joshua Reed (1795-1864), November 31, 1838


Scope and Content: 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.


Box 10 / Folder 165
Giddings, Joshua Reed (1795-1864), 1841


Scope and Content: Legal papers in the hand of J. R. Giddings.3 items.


Box 10 / Folder 166
Giddings, Joshua Reed (1795-1864), undated


Scope and Content: 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.


Box 10 / Folder 167
Giddings, Joshua Reed (1795-1864), 1859?


Scope and Content: 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.


Box 10 / Folder 167
Giddings, Joshua Reed (1795-1864), February 21, 1851


Scope and Content: Acknowledgment of claim of Abraham Tappen [Tappan] for bounty land from the United States Pension Bureau. Dated: Washington, D. C.2 pages. Printed letter.


Box 10 / Folder 168
Giddings, Joshua Reed (1795-1864), December 11, 1838


Scope and Content: 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.


Box 10 / Folder 169
Gifford, Benjamin H., July 24, 1817


Scope and Content: 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.


Box 10 / Folder 170
Gilbert, Isaac, January 10, 1823


Scope and Content: 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.


Box 10 / Folder 171
Gilbert, Samuel, July 13, 1813


Scope and Content: 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.


Box 10 / Folder 172
Gilbert, Samuel A., 1800-1820


Scope and Content: 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.


Box 10 / Folder 173
Gilby, LeGai Hoppe, 1976


Scope and Content: 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 11 / Folder 1
Giles, Emerson Fay (1822-1889), July 5, 1863


Scope and Content: 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.


Box 11 / Folder 2
Giles, Joseph, September 26, 1871


Scope and Content: 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.


Box 11 / Folder 3
Gillem, Alvan Collum (1830-1875), November 4, 1865


Scope and Content: 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.


Box 11 / Folder 4
Gillespie, Chester K. (1897-1985), December 28, 1961


Scope and Content: 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.


Box 11 / Folder 4
Gillespie, Chester K. (1897-1985), January 24, 1954


Scope and Content: 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.


Box 11 / Folder 4
Gillespie, Chester K. (1897-1985), November 6, 1964


Scope and Content: 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.


Box 11 / Folder 4
Gillespie, Chester K. (1897-1985), April 4, 1968


Scope and Content: 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.


Box 11 / Folder 4
Gillespie, Chester K. (1897-1985), July 11, 1968


Scope and Content: 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.


Box 11 / Folder 4
Gillespie, Chester K. (1897-1985), July 19, 1968


Scope and Content: 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.


Box 11 / Folder 4
Gillespie, Chester K. (1897-1985), September 11, 1968


Scope and Content: TLS from Nelson Aldrich Rockefeller to Judge Gillespie, Cleveland, Ohio, thanking him for his support of the candidacy. Photocopy.1 item.


Box 11 / Folder 5
Gillespie Family, 1848-1889


Scope and Content: Records of the Gillespie family, including records from a family Bible, births, deaths, and marriages.3 item.s


Box 11 / Folder 6
Gillitt, Lois, undated


Scope and Content: Personal letter from Lois Gillitt to his sister, Lurena Whitney of Montville, Geauga County, Ohio. Dated: Southwick, Massachusetts, December 4, year unknown.1 item.


Box 11 / Folder 7
Gillmore, Quincy Adams (1825-1888), August 14, 1862


Scope and Content: 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.


Box 11 / Folder 8
Gillpatrick, Josiah, January 18, 1826


Scope and Content: 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.


Box 11 / Folder 9
Gilman, Benjamin Ives, May 17, 1795


Scope and Content: 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.


Box 11 / Folder 10
Gilpin, Henry D., February 16, 1849


Scope and Content: 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.


Box 11 / Folder 11
Givin, James, April 22, 1865


Scope and Content: 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.


Box 11 / Folder 12
Gleichman, George, December 22, 1861


Scope and Content: ALS from George Gleichman to Miss Martha Kirkpatrick with slight reference to the American Civil War. Dated: Camp Shanklin, Calhoun, Kentucky.1 item.


Box 11 / Folder 13
Glendale, Ohio, Citizens, May 22, 1855


Scope and Content: 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.


Box 11 / Folder 14
Glenn, John (1921- ), September 21, 1977


Scope and Content: 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.


Box 11 / Folder 15
Glenville Monday Club, Cleveland, Ohio, May 9, 1951


Scope and Content: The Glenville Monday Club and Cleveland in retrospect. . .by Mrs. E. C. Wicks, Cleveland, Ohio. Handwritten.8 pages.


Box 11 / Folder 16
Godfrey, John M., May 2, 1849


Scope and Content: 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.


Box 11 / Folder 17
Godman, William Davis (1829-1908), February 10, 1871


Scope and Content: 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.


Box 11 / Folder 18
Goodman, William Davis (1829-1908), April 11, 1875


Scope and Content: 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.


Box 11 / Folder 19
Godwin, Parke (1816-1904), October 29, 1882


Scope and Content: 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.


Box 11 / Folder 20
Goehring, Peter, Jr., February 13, 1884


Scope and Content: 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.


Box 11 / Folder 21
Golden Leaf and Companion, 1864


Scope and Content: One issue of the Golden Leaf and Companion, Kirtland, Ohio. Edited by Ezrine L. Bond and Viola L. Metcalf.1 item.


Box 11 / Folder 22
Goldrick, Peter, 1821


Scope and Content: 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.


Box 11 / Folder 23
Goldsmith, Jonathan (1783-1847), undated


Scope and Content: 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.


Box 11 / Folder 24
Goldsmith, Jonathan (1783-1847), 1945


Scope and Content: 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.


Box 11 / Folder 25
Goldsmith, Lucia A., undated


Scope and Content: 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.


Box 11 / Folder 26
Goldsmith, Lucia A., undated


Scope and Content: Sidney Rigdon, the first Mormon Elder. [His preaching and baptising in Kirtland in the early thirties]. Dated: Painesville, Ohio.2pages. 26.5 cm.


Box 11 / Folder 27
Goodale, Dora Head, undated


Scope and Content: the caravan of change: a poem. Dated: Northampton, Massachusetts.1 page.


Box 11 / Folder 28
Goodhue, J. N., October 3, 1834


Scope and Content: 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.


Box 11 / Folder 29
Goodman, Alfred Thomas (1845-1871), November 12, 1868


Scope and Content: 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.


Box 11 / Folder 30
Goodman, John, January 18, 1871


Scope and Content: ALS from John Goodman to David Snow, with a poem entitled: The Asylum Bell.1 item.


Box 11 / Folder 31
Goodrich, Elizur, Jr., February 1, 1826


Scope and Content: 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.


Box 11 / Folder 32
Goodrich, Elizur, Jr., August 25, 1846


Scope and Content: ALS from E. Goodrich, Jr., to P. Edwards referring to a letter from S. Mathews and the Bracher contract. Dated: La Fayette.1 item.


Box 11 / Folder 33
Goodrich, Elizur, Jr., October 22, 1844


Scope and Content: 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.


Box 11 / Folder 34
Goodrich, Elizur, Jr., August 26, 1846


Scope and Content: ALS from E. Goodrich, Jr., to Mr. Pierpont Edwards regarding the Bracher contract and cost of draft.1 item.


Box 11 / Folder 35
Goodrich, Elizur, Jr., October 28, 1842


Scope and Content: 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.


Box 11 / Folder 36
Goodrich, Elizur, Jr., June 11, 1844-January 13, 1846


Scope and Content: Copy of judgment, Elizur Goodrich, Jr., vs. Thomas Bracher. In covenant, Hitchcock and Wilder, plaintiff's attorneys.1 item.


Box 11 / Folder 37
Goodrich, Elizur, Jr., May 2, 1831


Scope and Content: 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.


Box 11 / Folder 38
Goodrich, Elizur, Jr., March 6, 1851


Scope and Content: 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.


Box 11 / Folder 39
Goodrich, Julia W., 1871


Scope and Content: 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.


Box 11 / Folder 39
Goodrich, Julia W., 1872


Scope and Content: Recollections of Cleveland, 1858-1872. Handwritten. "This copy was made for me about 1936," signed A. S. Cutter.9 pages. 21.5 cm.


Box 11 / Folder 39
Goodrich, Julia W., ca. 1868


Scope and Content: A voyage to Lake Michigan. Handwritten. "This copy was made for me about 1936", signed A. S. Cutter.11 pages. 21.5 cm.


Box 11 / Folder 40
Goodrich, William Henry (1823-1874), May 2, 1868


Scope and Content: 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.


Box 11 / Folder 41
Goodrich, William Henry (1823-1874), September 18, 1870


Scope and Content: Fiftieth anniversary of the Stone Church (Old Stone Church, First Presbyterian Church, Cleveland, Ohio). Sermon preached by Dr. W. H. Goodrich.17 pages. Manuscript.


Box 11 / Folder 42
Goodrich, William Henry (1823-1874), 1874


Scope and Content: 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.


Box 11 / Folder 43
Goodrich, William Henry (1823-1874), 1874


Scope and Content: 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.


Box 11 / Folder 44
Gordon, John Brown (1832-1904), June 9, 1873


Scope and Content: 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.


Box 11 / Folder 45
Goshen, Ohio, April 1, 1881


Scope and Content: List of families and parts of families living in Goshen, [Ohio?]. Might be Goshen, Indiana.1 item.


Box 11 / Folder 46
Goshen, Ohio, Goshen Preparation Meeting Free School, 1854


Scope and Content: List of approved books and tuition costs to attend the Goshen Free School, Goshen, Ohio.1 item.


Box 11 / Folder 47
Gould, Abigail, April 1, 1886


Scope and Content: Gas and oil grant from Abigail Gould to the Berea Pipe Line Company.1 item.


Box 11 / Folder 48
Gould, Hannah Flagg (1789-1865), 1835


Scope and Content: 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.


Box 11 / Folder 48
Gould, Hannah Flagg (1789-1865), 1835


Scope and Content: 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.


Box 11 / Folder 49
Gould, Rodney James (1867-1954), undated


Scope and Content: Form, filled out, for insertion in American Ancestry.1 item.


Box 11 / Folder 50
Gould, Simon, November 19, 1834


Scope and Content: 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.


Box 11 / Folder 51
Grabowski, John, April 20, 1974


Scope and Content: Description of the Naturalization Records in the United States District Court of Northern Ohio, Old Federal Building, Public Square, Cleveland, Ohio.1 item


Box 11 / Folder 52
Grace, William R., September 24, 1881


Scope and Content: 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.


Box 11 / Folder 53
Graecussilonian Society, Burton, Ohio, 1862


Scope and Content: 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.


Box 11 / Folder 54
Grafton, Ohio, Congregational Church, 1854-1928


Scope and Content: 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.


Box 11 / Folder 55
Graham, A. A., October 18, 1894


Scope and Content: 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.


Box 11 / Folder 56
Graham, Robert St. Clair, March 30, 1869


Scope and Content: 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.


Box 11 / Folder 57
Gramling, W. G., February 16, 1862


Scope and Content: ALS to "Dear Father", written while in service during the American Civil War. Dated: Camp Sam Jones, Centerville, Virginia.1 item.


Box 11 / Folder 58
Grampus (Schooner), June 27, 1833


Scope and Content: 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.


Box 11 / Folder 59
Grand Army of the Republic, Department of Ohio, Army and Navy Post No. 187, March 20, 1918


Scope and Content: In memory of John C. Palmer (1842-1918), Company C, 13th New Hampshire Volunteer Infantry, during the American Civil War.1 item.


Box 11 / Folder 60
Grand Army of the Republic, Department of Ohio, Norris Post No. 40, July 28, 1880


Scope and Content: 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.


Box 11 / Folder 61
Grandy Family, 1843-1855


Scope and Content: 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.


Box 11 / Folder 62
Granger, Francis (1792-1868), July 14, 1842


Scope and Content: 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.


Box 11 / Folder 63
Granger, Gideon (1767-1822), June 2, 1811


Scope and Content: 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.


Box 11 / Folder 63
Granger, Gideon (1767-1822), March 27, 1812


Scope and Content: 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.


Box 11 / Folder 63
Granger, Gideon (1767-1822), March 20, 1812


Scope and Content: 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.


Box 11 / Folder 63
Granger, Gideon (1767-1822), undated


Scope and Content: Subpoena in the case of Gideon Granger vs. William Hart, Samuel Matehr, Jr., and others.1 item.


Box 11 / Folder 64
Granger, I., September 20, 1844


Scope and Content: 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.


Box 11 / Folder 65
Granger Township, Medina County, Ohio, Citizens, undated


Scope and Content: Petition to the trustees of Granger Township, Ohio, against a petition for an alteration in school district no. 5.1 page. Manuscript.


Box 11 / Folder 65
Granger Township, Medina County, Ohio, School Directors, November 14, 1831


Scope and Content: 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.


Box 11 / Folder 66
Grannis, Enus, February 17, 1780


Scope and Content: 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.
Location of Originals: Vault.


Box 11 / Folder 67
Grant, George, June 27, 1743


Scope and Content: Receipt for provisions received from Lady Isabella Scott, heritable proprietrix of the property of Melrose.1 item. Mounted on paper.Gift of George Bierce.


Box 11 / Folder 68
Grant, Hugh J., January 23, 1890


Scope and Content: 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.


Box 11 / Folder 69
Grant, Jesse R. (1858-1934), May 9, 1927


Scope and Content: 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.


Box 11 / Folder 70
Grant, John (1782-1842), 1812


Scope and Content: 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.


Box 11 / Folder 71
Grant, Julia Dent, May 12, 1893


Scope and Content: ALS from Julia D. Grant to Colonel Loveland. Dated: New York. Photcopy.1 page. 28 cm.


Box 11 / Folder 72
Grant, Peter, February 8, 1878


Scope and Content: 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.


Box 11 / Folder 72
Grant, Peter, September 27, 1876


Scope and Content: 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.


Box 11 / Folder 72
Grant, Peter, October 21, 1878

Language: The records are in French

Scope and Content: 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.


Box 11 / Folder 72
Grant, Peter, April 3, 1877


Scope and Content: 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


Scope and Content: 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.
Location of Originals: Vault.


Box 11 / Folder 73
Grant, Ulysses Simpson (1822-1885), April 9, 1865


Scope and Content: 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.


Box 11 / Folder 74
Grant, Ulysses Simpson (1822-1885), December 7, 1864


Scope and Content: 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.


Box 11 / Folder 75
Grant, Ulysses Simpson (1822-1885), September 17, 1865


Scope and Content: 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.


Box 11 / Folder 76
Grant, Ulysses Simpson (1822-1885), August 28, 1885


Scope and Content: 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.


Box 11 / Folder 77
Grant's Paper Hanging Warehouse, Boston, Massachusetts, July 19, 1821


Scope and Content: Receipted bill of E. Brown for items purchased from Grant's Paper Hanging Warehouse. Dated: Boston, Massachusetts.1 item.


Box 11 / Folder 78
Graves, Edgar J., undated


Scope and Content: Sketch of Hartsgrove history, Hartsgrove Township, Ohio.10 pages. Typescript.


Box 11 / Folder 79
Gray, Joseph William (1813-1862), November 27, 1860


Scope and Content: 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.


Box 11 / Folder 80
Gray, W. C., April 13, 1863


Scope and Content: 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.


Box 11 / Folder 81
Gray, William, June 1774


Scope and Content: 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.


Box 11 / Folder 82
Grayson, Cary T., March 9, 1933


Scope and Content: 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.


Box 11 / Folder 83
Great Britain, Court of St. James, November 28, 1804


Scope and Content: 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.
Location of Originals: Vault.


Box 11 / Folder 84
Great Britain, Sovereigns, etc. (1760-1820), March 5, 1783


Scope and Content: 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.
Location of Originals: Vault.


Box 11 / Folder 85
Great Britain, Sovereigns, etc. (1760-1820), December 3, 1807


Scope and Content: 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.
Location of Originals: Vault.


Box 11 / Folder 86
Great Britain, Army, 42nd Infantry, 1761


Scope and Content: 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.


Box 11 / Folder 87
Greeley, Horace (1811-1872), June 17, 1872


Scope and Content: ALS from Horace Greeley to E. A. Schellentrager. Dated: New York.1 page. 20 cm.Gift of Mrs. C. Howard Smart in 1970.


Box 11 / Folder 88
Greeley, Horace (1811-1872), February 2, 1858


Scope and Content: 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.


Box 11 / Folder 88
Greeley, Horace (1811-1872), April 30, 1860


Scope and Content: Autograph of Horace Greeley, New York, in reply to a request from R. B. Church, Troy New York, April 28, 1860.1 page.


Box 11 / Folder 89
Greeley, Horace (1811-1872), undated


Scope and Content: 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.


Box 11 / Folder 90
Green, Henry C., December 23, 1862


Scope and Content: Marriage license issued by Cuyahoga County, Ohio, Probate Court judge Tilden to Henry C. Green and Rebecca M. Bramley.1 item.


Box 11 / Folder 91
Green, James, July 12, 1865


Scope and Content: 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.


Box 11 / Folder 92
Green Township, Ross County, Ohio, 1839


Scope and Content: Teacher's general register for February 2, 1839, Green Township, Ross County, Ohio.1 item.


Box 11 / Folder 93
Greenaway, Kate (1846-1901), undated


Scope and Content: 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.


Box 11 / Folder 94
Greenberger, Ernestine Friedl, 1935


Scope and Content: 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.


Box 11 / Folder 95
Greene, George Sears (1801-1899), undated


Scope and Content: 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.


Box 11 / Folder 96
Greene, George Sears (1801-1899), June 17, 1862


Scope and Content: 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.


Box 11 / Folder 97
Greene, James Durrell, December 26, 1863


Scope and Content: 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.


Box 11 / Folder 98
Greene, Jeremiah M., February 17, 1863


Scope and Content: 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.


Box 11 / Folder 99
Greene, Nathanael (1742-1786), 1781


Scope and Content: 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.


Box 11 / Folder 100
Greenfeldt, Adolph, February 13, 1873


Scope and Content: Passport no. 27113 issued to Adolph Greenfeldt by the United States Department of State. Signed: Hamilton Fish. Dated: Washington, D. C.1 item.


Box 11 / Folder 101
Gregg, David McMurtrie (1833-1916), June 4, 1891


Scope and Content: 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.


Box 11 / Folder 102
Gregg, David McMurtrie (1833-1916), June 8, 1888


Scope and Content: 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.


Box 11 / Folder 103
Gregg, Frank Moody, February 22, 1909


Scope and Content: The Unknown Washington. (George Washington 1732-1799).17 pages. 23 cm. Typewritten.


Box 11 / Folder 104
Grierson, Benjamin Henry (1826-1911), February 25, 1868


Scope and Content: 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.


Box 11 / Folder 105
Grierson, Benjamin Henry (1826-1911), undated


Scope and Content: Biographical information about Benjamin Henry Grierson submitted to Appleton's Cyclopedia of American Biography.1 item.


Box 11 / Folder 106
Grierson, Benjamin Henry (1826-1911), October 15, 1880


Scope and Content: 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.


Box 11 / Folder 106
Grierson, Benjamin Henry (1826-1911), 1868?


Scope and Content: 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.


Box 11 / Folder 107
Griffin, Charles (1825-1867), October 2, 1865


Scope and Content: 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.


Box 11 / Folder 108
Griffith, Griffith P., 1836-1847


Scope and Content: Papers of Griffith P. Griffith, including record of property acquired by Griffith P. Griffith, and taxes paid, in Ohio City, Cleveland, Ohio.1 folder.


Box 11 / Folder 109
Griffith, Richard, March 4, 1873


Scope and Content: 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.


Box 11 / Folder 110
Grim, Charles L., 1977-1980


Scope and Content: 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.


Box 11 / Folder 111
Grimke, Frederick (1791-1863), October 5, 1861


Scope and Content: 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.


Box 11 / Folder 112
Griswold, H., May 12, 1825


Scope and Content: 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.


Box 11 / Folder 113
Griswold, S. D., October 3, 1844


Scope and Content: 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.


Box 11 / Folder 114
Griswold, Simeon, February 18, 1835


Scope and Content: ALS from Simeon Griswold to his brother Solomon Griswold of Windsor, Ashtabula County, Ohio. Dated: Connecticut?1 item.


Box 11 / Folder 115
Griswold Family, 1832-1833


Scope and Content: Two documents relating to Griswold land holdings.2 items.Gift of Mrs. S. W. Newman in 1940.


Box 11 / Folder 116
Groce, L. W., January 31, 1890


Scope and Content: ALS from L. W. Groce, M. D., to Miss Lida Perry regarding General Wharton. Dated: Hempstead, Texas.1 item.


Box 11 / Folder 117
Gross, Elmina L., 1833


Scope and Content: Copybook of poetry. Nelson, Ohio, and Windsor, Connecticut.1 item.


Box 11 / Folder 118
Gross, Mrs. Merrill, November 1981


Scope and Content: 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.


Box 11 / Folder 119
Groveland, New York, undated


Scope and Content: 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.


Box 11 / Folder 120
Grundy, Felix (1777-1840), May 20, 1829


Scope and Content: 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.


Box 11 / Folder 121
Gruner, Leopold, ca. 1880

Language: The records are in German

Scope and Content: Account book, written in German.1 volume.


Box 11 / Folder 122
Guernsey County, Ohio, undated


Scope and Content: Historical sketch of Guernsey County, Ohio.8 pages.


Box 11 / Folder 123
Guild, Curtis (1827-1911), May 6, 1908


Scope and Content: 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.


Box 11 / Folder 124
Guilford, Linda Thayer (1823-1911), undated


Scope and Content: ALS from Linda Guilford to Miss Kate Mather (Katherine Livingston Mather, 1853-1939).1 page. 20 cm. With envelope.


Box 11 / Folder 125
Guilford, Linda Thayer (1823-1911), undated


Scope and Content: ALS from L. T. Guilford to Mrs. Mary F. Severance.1 item.


Box 11 / Folder 126
Guilford Township, Ohio, School District No. 1, 1828-1831


Scope and Content: 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.


Box 11 / Folder 127
Guitteau, Adniram J., September 3, 1816


Scope and Content: 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.


Box 11 / Folder 128
Gukerui Family, 1939-1941

Language: The records are in Yiddish

Scope and Content: Letters of the Z. Gukerui family concerning Jewish life in Lithuania prior to and during the Nazi occupation.19 pages.


Box 11 / Folder 129
Gunn, Alexander (1837-1901), September 1, 1896


Scope and Content: ALS to Ernest Muller (1851-1931), Cleveland, Ohio, inviting him to the "country." Dated: The Hermitage, Zoar, Ohio.1 page.


Box 11 / Folder 130
Gurley, Ralph Randolph (1797-1872), December 18, 1835


Scope and Content: 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


Scope and Content: 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.
Location of Originals: Vault.


Box 11 / Folder 131
Gwinnett, Button (1735-1777), 1928


Scope and Content: 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.



Subjects beginning with H, 1717-1984; undated

Box 11 / Folder 132
Haan, Dirk van der, June 30, 1721


Scope and Content: 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.


Box 11 / Folder 133
Haber, Esther (1888-1982), September 20, 1972


Scope and Content: 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.


Box 11 / Folder 134
Hackett, Horatio Balch (1808-1875), April 13, 1870


Scope and Content: 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.


Box 11 / Folder 135
Hadley, Lucy H., 1849-1853


Scope and Content: 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.


Box 11 / Folder 136
Hale, Charles Oviatt (1850-1938), January 17-September 28, 1932


Scope and Content: 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.


Box 11 / Folder 137
Hale, Edward Everett (1822-1909), March 19, 1903


Scope and Content: 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.


Box 11 / Folder 138
Hale, Edward Everett (1822-1909), October 22, 1908


Scope and Content: 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.


Box 11 / Folder 139
Hale, Eugene, May 4, 1881


Scope and Content: 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.


Box 11 / Folder 140
Hale, Gideon Jr., March 22, 1803


Scope and Content: 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.


Box 11 / Folder 141
Hale, John Parker (1806-1873), November 13, 1839


Scope and Content: 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


Scope and Content: 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.
Location of Originals: Vault.


Box 11 / Folder 142
Hale, Sarah Josepha Buell (1788-1879), February 27, 1868


Scope and Content: 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.


Box 11 / Folder 143
Hale, Sara Josepha Buell (1788-1879), December 11, 1872


Scope and Content: 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.


Box 11 / Folder 144
Hale, William, 1854


Scope and Content: 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.


Box 11 / Folder 145
Hale Burial Grounds, Bath Township, Summit County, Ohio, September 30, 1878


Scope and Content: 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.


Box 11 / Folder 145
Hale Burial Grounds, Bath Township, Summit County, Ohio, May 15, 1878


Scope and Content: 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.


Box 11 / Folder 146
Hale Family, undated


Scope and Content: 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.


Box 11 / Folder 147
Hall, Abraham Oakey (1826-1898), undated


Scope and Content: "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.


Box 11 / Folder 148
Hall, Albert S., 1862-1863


Scope and Content: 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


Box 11 / Folder 149
Hall, Benjamin, March 4, 1825


Scope and Content: 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.


Box 11 / Folder 150
Hall, David, December 26, 1805


Scope and Content: Record of account sworn to before the Justice of Peace, John Sherwood. Imperfect: upper left half of record is missing.1 item.


Box 11 / Folder 151
Hall, Henry, June 25, 1824


Scope and Content: 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.


Box 11 / Folder 152
Hall, James M., January 1, 1847


Scope and Content: 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.


Box 11 / Folder 153
Hall, John, 1856


Scope and Content: A history of the township of Ashtabula (Ohio), by Reverend John Hall.158 pages.


Box 11 / Folder 154
Hall, Palmer, January 11, 1878


Scope and Content: Letter from Palmer Hall to Noadiah Potter Bowler (1820-1908). Dated: Westerly.1 item.


Box 11 / Folder 155
Hall, Reuben, February 25, 1860


Scope and Content: ALS from Reuben Hall to "My very Dear Brother and Sister Gilbert" giving family information. Dated: Shanesville, Tuscarawas County, Ohio.1 item.


Box 11 / Folder 156
Hall and Reid, Cleveland, Ohio, May 24, 1853


Scope and Content: Receipt for items purchased by Mrs. Wooldrige at Hall & Reid. Dated: Cleveland, Ohio.1 item.


Box 11 / Folder 157
Hall, Eells and Company, Cleveland, Ohio, June 16, 1858


Scope and Content: ALS from Hall, Eells & Co., Cleveland, Ohio, to T. K. Hall, Poland, Ohio, regarding notes being sent to him. Dated: Cleveland, Ohio.1 item.


Box 11 / Folder 158
Halleck, Henry Wager (1815-1872), June 30, 1862


Scope and Content: 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.


Box 11 / Folder 159
Hallett, Samuel, January 13, 1863


Scope and Content: 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.


Box 11 / Folder 160
Halstead, Murat (1829-1908), December 14, 1874


Scope and Content: 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.


Box 11 / Folder 161
Hambleton, Samuel, June 23, 1815


Scope and Content: 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.


Box 11 / Folder 162
Hamer, Thomas Lyon (1800-1846), February 29, 1840


Scope and Content: ALS from Thomas L. Hamer to Captain James Hampson, Columbus, Ohio, on Federalism. Dated: Georgetown, Ohio.1 item.


Box 11 / Folder 163
Hamilton, Alexander (1757-1804), September 21, 1792


Scope and Content: 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.
Location of Originals: Vault.


Box 11 / Folder 164
Hamilton, Alexander (1757-1804), January 12, 1800


Scope and Content: 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.
Location of Originals: Vault.


Box 11 / Folder 165
Hamilton, Alexander (1757-1804), August 13, 1782


Scope and Content: 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.


Box 11 / Folder 166
Hamilton, D., August 24, 1837


Scope and Content: Note from D. Hamilton to C. C. Baldwin regarding an Act to incorporate the Town of Milan, Ohio.1 item.


Box 11 / Folder 167
Hamilton, James, April 7, 1810


Scope and Content: 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.


Box 11 / Folder 168
Hamilton, James Cleland, 1889


Scope and Content: The mound builders of America: a holiday in one of their old cities.8 pages. Typescript.


Box 11 / Folder 169
Hamilton, Paul, 1810


Scope and Content: 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.


Box 11 / Folder 170
Hamilton, Butler County, Ohio, Presbyterian Congregation, August 4, 1817


Scope and Content: 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.


Box 11 / Folder 171
Hamilton County, Ohio, Probate Court, May 11, 1863


Scope and Content: 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.


Box 11 / Folder 172
Hamlin, Hannibal (1809-1891), August 31, 1860


Scope and Content: 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.


Box 11 / Folder 173
Hamlin, Hannibal (1809-1891), December 19, 1860


Scope and Content: ALS to R. B. Church, Troy, New York, in reply to his request for an autograph. Dated: Washington, D. C.1 page. 18 cm.


Box 11 / Folder 174
Hamlin, Hannibal (1809-1891), December 16, 1869


Scope and Content: 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.


Box 11 / Folder 175
Hammerstein, F., August 23, 1863


Scope and Content: 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.


Box 11 / Folder 176
Hammond, George, November 5, 1855


Scope and Content: 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.


Box 11 / Folder 177
Hammond, Manton, February 25, 1836


Scope and Content: 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.


Box 11 / Folder 178
Hampshire County, England, Court, undated


Scope and Content: 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.


Box 11 / Folder 179
Hampshire County, England, Court, 1763-1767


Scope and Content: Six writs issued to appear before the Justices.6 items.


Box 11 / Folder 180
Hampson, James (1776-1843), January 28, 1819


Scope and Content: 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.


Box 11 / Folder 180
Hampson, James (1776-1843), January 1, 1843


Scope and Content: ALS from James Hampson to G. A. Hall, Zanesville, Ohio, on questions of the day, currency, etc. Dated: Columbus, Ohio.1 item.


Box 11 / Folder 181
Hampson, James (1776-1843), 1837


Scope and Content: 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.


Box 11 / Folder 182
Hampson, James (1776-1843), September 16, 1807


Scope and Content: 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.


Box 11 / Folder 183
Hampson, James (1776-1843), October 21, 1819


Scope and Content: 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.


Box 11 / Folder 184
Hampson, James (1776-1843), February 1, 1811


Scope and Content: 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.


Box 11 / Folder 184
Hampson, James (1776-1843), October 16, 1821


Scope and Content: 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.


Box 11 / Folder 184
Hampson, James (1776-1843), February 3, 1814


Scope and Content: 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.


Box 11 / Folder 185
Hampson, James (1776-1843), November 8, 1813


Scope and Content: 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.


Box 11 / Folder 186
Hampton, George S., February 15, 1864


Scope and Content: 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.


Box 11 / Folder 187
Hampton, Wade (1818-1902), November 3, 1873


Scope and Content: 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.


Box 11 / Folder 188
Hancock, Dorothy, August 5, 1794


Scope and Content: 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.


Box 11 / Folder 189
Hancock, John (1737-1793), January 13, 1776


Scope and Content: 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.
Location of Originals: Vault.


Box 12 / Folder 1
Hancock, Winfield Scott (1824-1866), February 19, 1864


Scope and Content: 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.


Box 12 / Folder 2
Hand, William, July 29, 1845


Scope and Content: Application for, and certificate of citizenship granted to William T. Hand by the Court of Cabell County, Virginia.1 item.


Box 12 / Folder 3
Hand, William T., September 2, 1839


Scope and Content: 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.


Box 12 / Folder 4
Handerson, Henry Ebenezer (1837-1918), 1954-1956


Scope and Content: 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.


Box 12 / Folder 5
Handy, Turman Parmelee (1807-1898), February 4, 1861


Scope and Content: 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.


Box 12 / Folder 6
Hanford, William (1787-1861), 1825-1830


Scope and Content: 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.


Box 12 / Folder 7
Hanford, William (1787-1861), September 14, 1808


Scope and Content: Yale University diploma issued to William Hanford.1 item.


Box 12 / Folder 8
Hanks, Jarvis F. (1799-1853), 1813-1855


Scope and Content: 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.


Box 12 / Folder 9
Hanks, Jarvis F. (1799-1853), 1813-1887


Scope and Content: Jarvis Hanks papers, including honorable discharge paper issued by President James Madison and widow's pension papers of Charlotte Garber Hanks.1 folder. Photocopies.


Box 12 / Folder 10
Hanna, Leonard Colton (1889-1957), undated


Scope and Content: Typescript biographical sketch of Leonard Colton Hanna, Jr.2 pages. 28 cm.


Box 12 / Folder 11
Hanna, Marcus Alonzo (1837-1904), July 12, 1894


Scope and Content: 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.


Box 12 / Folder 12
Hanna, Marcus Alonzo (1837-1904), July 9, 1898


Scope and Content: 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.


Box 12 / Folder 13
Hanna, Marcus Alonzo (1837-1904), February 5, 1904


Scope and Content: 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.


Box 12 / Folder 14
Hanna, Marcus Alonzo (1837-1904), February 5, 1904


Scope and Content: 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.


Box 12 / Folder 15
Hanna, Marcus Alonzo (1837-1904), October 24, 1903


Scope and Content: 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.


Box 12 / Folder 15
Hanna, Marcus Alonzo (1837-1904), October 16, 1903


Scope and Content: 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.


Box 12 / Folder 15
Hanna, Marcus Alonzo (1837-1904), June 20, 1903


Scope and Content: 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.


Box 12 / Folder 16
Hanna, Marcus Alonzo (1837-1904), March 25, 1899


Scope and Content: 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.


Box 12 / Folder 17
Hanna, Marcus Alonzo (1837-1904), 1900-1902


Scope and Content: 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.


Box 12 / Folder 18
Hanna, Marcus Alonzo (1837-1904), September 18, 1903


Scope and Content: 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.


Box 12 / Folder 19
Hanna, Marcus Alonzo (1837-1904), undated


Scope and Content: 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.


Box 12 / Folder 20
Hanna, Marcus Alonzo (1837-1904), undated


Scope and Content: Poem to Marcus A. Hanna, Esquire, by J. A. Goldsmith. Newark, New Hampshire, 138 Warren Street. Typewritten.1 item.


Box 12 / Folder 21
Hanna, Seville, 1884


Scope and Content: ALS from Seville Hanna to woodcarver John Herkomer (1821-1913) relating personal news. Dated: Cleveland, Ohio.1 item.


Box 12 / Folder 22
Hannibal and St. Joseph Railroad Company, undated


Scope and Content: Preferred stock certificates issued by the Hannibal and St. Joseph Railroad Company, Missouri. Dated: Boston.1 item.


Box 12 / Folder 23
Hanson, Arial (1800-1862), 1832-1836


Scope and Content: Notes regarding title transfers of interest in Distillery Lot and and land in Kirtland, Ohio.8 item.s


Box 12 / Folder 24
Hapgood, George, December 15, 1828


Scope and Content: 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.


Box 12 / Folder 24
Hapgood, George, September 12, 1829


Scope and Content: 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.


Box 12 / Folder 24
Hapgood, George, May 1, 1829


Scope and Content: 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.


Box 12 / Folder 24
Hapgood, George, April 27, 1832


Scope and Content: 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.


Box 12 / Folder 24
Hapgood, George, April 23, 1835


Scope and Content: 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.


Box 12 / Folder 25
Harcourt, M. B., 1841


Scope and Content: 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.


Box 12 / Folder 26
Hardee, William Joseph, January 1, 1871


Scope and Content: 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


Box 12 / Folder 27
Hardie, James Allen (1823-1876), January 19, 1866


Scope and Content: 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.


Box 12 / Folder 28
Hardin County, Ohio, 1849-1863


Scope and Content: Miscellaneous receipts for work done, or to be done, in Hardin County, Ohio.9 items.


Box 12 / Folder 29
Harding, Florence Kling (1860-1924), undated


Scope and Content: Acknowledgment of expression of sympathy: "Mrs. Harding is deeply touched by your message of sympathy. . ."1 item. 5.5 x 3.5 inches.


Box 12 / Folder 30
Harding, Florence Kling (1860-1924), May 5, 1914


Scope and Content: 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.


Box 12 / Folder 31
Harding, Florence Kling (1860-1924), July 19, 1921


Scope and Content: 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.


Box 12 / Folder 32
Harding, Grace A., September 3, 1922


Scope and Content: "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.


Box 12 / Folder 33
Harding, Warren Gamaliel (1865-1923), September 14, 1917


Scope and Content: 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.
Location of Originals: Vault.


Box 12 / Folder 34
Harding, Warren Gamaliel (1865-1923), March 7, 1917


Scope and Content: 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.


Box 12 / Folder 34
Harding, Warren Gamaliel (1865-1923), June 24, 1914


Scope and Content: 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.
Location of Originals: Vault.


Box 12 / Folder 35
Harding, Warren Gamaliel (1865-1923), undated


Scope and Content: 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.


Box 12 / Folder 36
Harding, Warren Gamaliel (1865-1923), November 19, 1917


Scope and Content: 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.


Box 12 / Folder 37
Harding, Warren Gamaliel (1865-1923), August 25, 1922


Scope and Content: 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.


Box 12 / Folder 38
Harding Memorial Association, undated


Scope and Content: Record of Associate Membership presented to W. C. Talmadge by the Harding Memorial Association.1 item.


Box 12 / Folder 39
Hardman, Lyman, May 9, 1864-March 24, 1865


Scope and Content: 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.


Box 12 / Folder 40
Hardman, Nathan, undated


Scope and Content: Drawing of the Fair House proposed to be built in Mahoning County, Ohio.1 item.


Box 12 / Folder 41
Hardman, Nathan, undated


Scope and Content: Plan of the Fair Ground House at MacConnellsville, Morgan County, Ohio.1 item.


Box 12 / Folder 42
Harlan, James (1820-1899), December 12, 1863


Scope and Content: 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.


Box 12 / Folder 43
Harlan, James (1820-1899), December 27, 1858


Scope and Content: 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.


Box 12 / Folder 44
Harlan, James (1820-1899), June 10, 1865


Scope and Content: 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.


Box 12 / Folder 45
Harlan, James (1820-1899), October 24, 1860


Scope and Content: 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.


Box 12 / Folder 46
Harlan, John I., January 5, 1848


Scope and Content: 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.


Box 12 / Folder 47
Harmon, Daniel, September 21, 1807


Scope and Content: 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.


Box 12 / Folder 48
Harmon, John (1789-1871), January 1871


Scope and Content: 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.


Box 12 / Folder 49
Harmon, John (1789-1871), July 14, 1861


Scope and Content: 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.


Box 12 / Folder 50
John Harmon, March 2, 1870


Scope and Content: Second Regiment - Ohio Militia. Copy of an article appearing in the Supplement of the Portage County Democrat, Ravenna, Ohio.2 pages. Typescript. 28 cm.


Box 12 / Folder 51
Harmon, Julian (1824-1903), July 2, 1903


Scope and Content: Death of Dr. Harmon. Tribute to Dr. Julian Harmon, a Warren, Ohio, physician published in the Warren Weekly Tribune, Warren, Ohio.1 item. Typewritten.


Box 12 / Folder 52
Harmon, Orrin, January 27, 1870


Scope and Content: ALS from Orrin Harmon to Mr. L. Chapin with family notes and death records. Dated: Ravenna, Ohio.1 item.


Box 12 / Folder 53
Harold, James H., October 2, 1862


Scope and Content: 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.


Box 12 / Folder 54
Harper, George, 1874


Scope and Content: 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.


Box 12 / Folder 55
Harrington, George, October 17, 1864


Scope and Content: 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.


Box 12 / Folder 56
Harriott, Nathaniel, March 20, 1837


Scope and Content: 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.


Box 12 / Folder 57
Harris, Edward, March 28, 1795


Scope and Content: ALS from Edward Harris to General Rufus Putnam (1738-1824) requesting a deed from the Ohio Company. Dated: Washington, D. C.1 item.


Box 12 / Folder 58
Harris, Mrs. Edward L., 1918-1926


Scope and Content: 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.


Box 12 / Folder 59
Harris, Mrs. Edward L., April 20, 1918


Scope and Content: 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.


Box 12 / Folder 60
Harris, George B., 1965


Scope and Content: Twentieth Century Ohio Politics. Dated: Cleveland, Ohio. Photocopy made in 1967.1 item.


Box 12 / Folder 61
Harris, George B., 1965


Scope and Content: Political Memories of a Buckeye. Dated: Cleveland, Ohio. Photocopy made in 1967.1 item.


Box 12 / Folder 62
Harris, J. Cushman, August 9, 1864


Scope and Content: 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.


Box 12 / Folder 63
Harris, Josiah A., September 9, 1842


Scope and Content: 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.


Box 12 / Folder 64
Harris, S. D., 1862-1863


Scope and Content: 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.


Box 12 / Folder 65
Harris, Samuel D., 1837


Scope and Content: 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.


Box 12 / Folder 66
Harrisburg, Pennsylvania, United States Post Office, September 21, 1856


Scope and Content: Receipt for registered letter addressed to Robert Murray, Mentor, Lake County, Ohio, no. 270.1 item.


Box 12 / Folder 67
Harrison, Anna Symmes (1775-1864), June 8, 1855


Scope and Content: 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


Scope and Content: 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.
Location of Originals: Vault.


Box 12 / Folder 68
Harrison, Benjamin (1833-1901), September 7, 1888


Scope and Content: TLS from Benjamin Harrison to Dan. Parmelee Eells (1825-1903) replying to an invitation to the hunting club house. Dated: Indianapolis, Indiana.1 item.
Location of Originals: Vault.


Box 12 / Folder 69
Harrison, Benjamin (1833-1901), July 12, 1888


Scope and Content: 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.
Location of Originals: Vault.


Box 12 / Folder 70
Harrison, Benjamin (1833-1901), December 7, 1881


Scope and Content: 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.
Location of Originals: Vault.


Box 12 / Folder 71
Harrison, Caroline Lavina Scott (1832-1892), October 23, 1890


Scope and Content: 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.


Box 12 / Folder 72
Harrison, George P., May 2, 1892


Scope and Content: 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.


Box 12 / Folder 73
Harrison, Laurence, January 19, 1801


Scope and Content: 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.


Box 12 / Folder 74
Harrison, Mary Scott (Lord) Dimmick (1858-1948), September 11, 1891


Scope and Content: 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.


Box 12 / Folder 75
Harrison, William Jr., August 21, 1796


Scope and Content: 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.


Box 12 / Folder 75
Harrison, William Jr., December 12, 1811


Scope and Content: ALS from William Harrison, Jr. to his sister, Ruth Harrison, near Williamsburg. Dated: Lynchburh.1 item.


Box 12 / Folder 76
Harrison, William Henry (1773-1841), December 26, 1812


Scope and Content: 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.


Box 12 / Folder 77
Harrison, William Henry (1773-1841), September 27, 1812


Scope and Content: 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.


Box 12 / Folder 78
Harrison, William Henry (1773-1841), undated


Scope and Content: Drawing identified as a plan of General Harrison's encampment during the War of 1812.1 item.


Box 12 / Folder 79
Harrison, William Henry (1773-1841), February 7, 1795


Scope and Content: 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.


Box 12 / Folder 80
Harrison, William Henry (1773-1841), April 15, 1841


Scope and Content: Analysis of Reverend Benjamin Wheeler's discourse on fast day regarding the death of President William Henry Harrison.1 item.


Box 12 / Folder 81
Harrison, William Henry (1773-1841), April 7, 1841


Scope and Content: On the death of Pres. Harrison. A poem by E. J. C. Dated: Philadelphia, Pennsylvania.1 page.


Box 12 / Folder 82
Harrison, William Henry (1773-1841), undated


Scope and Content: Hail to the Chief: a poem about William H. Harrison.1 page.


Box 12 / Folder 83
Harrison Family, undated


Scope and Content: 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.


Box 12 / Folder 84
Hart, Michael, February 28, 1828


Scope and Content: 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.


Box 12 / Folder 85
Hart, Randal, November 15, 1830


Scope and Content: 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.


Box 12 / Folder 85
Hart, Randal, January 19, 1805


Scope and Content: 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.


Box 12 / Folder 86
Hartford Fire Insurance Company, Hartford, Connecticut, October 27, 1870


Scope and Content: Insurance policy no. 408 issued to Andrew H. Haynes of Tremont, Maine, for his frame store.1 item.


Box 12 / Folder 87
Hartford Fire Insurance Company, Hartford, Connecticut, 1861-1864


Scope and Content: Seven receipts issued by the Hartford Fire Insurance Company agency at Ripley, Ohio.7 items.


Box 12 / Folder 88
Hartman, Dale Allen (d. 1950), undated


Scope and Content: 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.


Box 12 / Folder 89
Hartmann, F. W. and Company, Petersburg, Kentucky, 1892


Scope and Content: 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.


Box 12 / Folder 90
Hartnell, George E., 1872


Scope and Content: 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.


Box 12 / Folder 91
Hartness, John, September 1, 1858


Scope and Content: 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.


Box 12 / Folder 92
Hartz, Augustus F., September 8, 1913


Scope and Content: 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.


Box 12 / Folder 93
Harwood, D. N., ca. 1860-1885


Scope and Content: Spelling and penmanship practice booklet belonging to D. N. Harwood.1 item. 20x15 cm.


Box 12 / Folder 94
Hascall, H. S., April 19, 1861


Scope and Content: 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.


Box 12 / Folder 95
Haskell, Jonathan, November 14, 1797


Scope and Content: 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.


Box 12 / Folder 96
Haskins, Ralph, undated


Scope and Content: Survey of the farm of Ralph Haskins in Geneva, Illinois.1 page.


Box 12 / Folder 97
Hassler, Gertrude, 1955


Scope and Content: 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.


Box 12 / Folder 98
Hatch, Horatio, February 20, 1837


Scope and Content: ALS from Horatio Hatch to Mr. William Hatch, Schenectady, New York. Dated: Logan, Ohio.1 item.


Box 12 / Folder 99
Hatch, Stella T., September 1896


Scope and Content: 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.


Box 12 / Folder 100
Hatch, U. C., June 26, 1839


Scope and Content: Receipt issued by U. C. Hatch, Jr., hardware dealer, Ohio City, Ohio, to Mr. W. J. Castle. Signed: U. C. Hatch, Jr.1 item.


Box 12 / Folder 101
Hathaway, Joshua (1761-1836), 1850-1856


Scope and Content: 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.


Box 12 / Folder 102
Hathaway, Israel (1754-1823), 1820-1838


Scope and Content: 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.


Box 12 / Folder 103
Haugen, Gilber Nelson (1859-1933), January 23, 1913


Scope and Content: 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.


Box 12 / Folder 104
Havel, John, July 19, 1918


Scope and Content: 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.


Box 12 / Folder 105
Haven, Solomon George (1810-1861), 1855-1860


Scope and Content: Autograph collection of Solomon George Haven.1 folder.


Box 12 / Folder 106
Hawkins, Benjamin (1754-1816), January 2, 1798


Scope and Content: 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.


Box 12 / Folder 107
Hawkins, John P., December 4, 1885


Scope and Content: 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.


Box 12 / Folder 108
Hawley, David R., and Company, Cleveland, Ohio, April 1, 1882


Scope and Content: 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.


Box 12 / Folder 108
Hawley, David R., and Company, Cleveland, Ohio, February 10, 1882


Scope and Content: 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.


Box 12 / Folder 109
Hawley, Emma Boutelle (1880-1967), March 11-April 2, 1905


Scope and Content: 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.


Box 12 / Folder 110
Hawley, Emma Boutelle (1880-1967), 1935


Scope and Content: General John Pershing, 1910-1912. Manuscript in pencil about John Joseph Pershing (1860-1948)1 item.Gift of Mrs. Virginia Hawley in 1968.


Box 12 / Folder 111
Hawley, Emma Boutelle (1880-1967), ca. 1935


Scope and Content: My bridal trip to the Philippines, by an Army wife. Typescript.26 pages.Gift of Mrs. Virginia Hawley in 1968.


Box 12 / Folder 112
Hawley, Emma Boutelle (1880-1967), undated


Scope and Content: The pioneer journey.1 item.


Box 12 / Folder 113
Hawley, Emma Boutelle (1880-1967), undated


Scope and Content: Willoughby Seminary. Historical sketch of Willoughby Female Seminary, Willoughby, Ohio.5 pages. Typescript. 28 cm.


Box 12 / Folder 114
Hawley, Harry, September 5, 1935


Scope and Content: 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.


Box 12 / Folder 115
Hawley, Joseph Roswell (1826-1905), May 15, 1866


Scope and Content: 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.


Box 12 / Folder 116
Hawley, Joseph Roswell (1826-1905), November 19, 1884


Scope and Content: 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.


Box 12 / Folder 117
Hay, Clara Louise Stone (1849-1914), December 30, 1907


Scope and Content: ALS from Clara S. Hay to Samuel Atwater Raymond (1845-1915) regarding check for money loaned. Dated: Washington, D. C.1 item.


Box 12 / Folder 118
Hay, Clara Louise Stone (1849-1914), January 11, 1909


Scope and Content: 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.


Box 12 / Folder 119
Hay, Clarence L., undated


Scope and Content: 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.


Box 12 / Folder 120
Hay, John (1838-1905), undated


Scope and Content: ALS from John Hay to Lea Brothers and Company regarding the "History of all nations." Dated: Washington, D. C., Department of State.1 item.


Box 12 / Folder 121
Hay, John (1838-1905), June 9, 1883


Scope and Content: 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.


Box 12 / Folder 122
Hay, John (1838-1905), October 15, 1898


Scope and Content: 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.


Box 12 / Folder 123
Hay, John (1838-1905), July 23, 1891


Scope and Content: 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.


Box 12 / Folder 124
Hay, John (1838-1905), August 12, 1902


Scope and Content: Card bearing autograph of John Hay, saying: With compliments of John Hay. Dated: Washington, D. C., Department of State.1 item.


Box 12 / Folder 125
Hay, John (1838-1905), undated


Scope and Content: Signature of John Hay at the end of a letter.1 item.


Box 12 / Folder 126
Hay, John (1838-1905), April 10, 1899


Scope and Content: 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.


Box 12 / Folder 127
Hay, John (1838-1905), undated


Scope and Content: Address on the subject of Benjamin Franklin.1 item.


Box 12 / Folder 128
Hayden, Amos Sutton (1813-1880), March 22, 1870


Scope and Content: 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.


Box 12 / Folder 129
Haydn, Hiram Collins (1831-1913), 1976


Scope and Content: 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.


Box 12 / Folder 130
Hayes, Amasa A., 1833-1839


Scope and Content: Autograph album of Amasa A. Hayes.1 volume.Gift of Mrs. Gertrude Dautel in 1946.


Box 12 / Folder 131
Hayes, Ira, November 3, 1818


Scope and Content: 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.


Box 12 / Folder 132
Hayes, Lucy Webb (1831-1889), 1878


Scope and Content: Autographed photograph of Lucy W. Hayes, engraved by C. Burt.1 item.


Box 12 / Folder 133
Hayes, Ralph (1894-1977), 1926-1933


Scope and Content: 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.


Box 12 / Folder 134
Hayes, Ralph (1894-1977), November 9, 1917


Scope and Content: 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.


Box 12 / Folder 135
Hayes, Rutherford Birchard (1822-1893), March 13, 1870


Scope and Content: 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.
Location of Originals: Vault.


Box 12 / Folder 136
Hayes, Rutherford Birchard (1822-1893), June 5, 1892


Scope and Content: 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.
Location of Originals: Vault.


Box 12 / Folder 137
Hayes, Rutherford Birchard (1822-1893), July 2, 1889


Scope and Content: 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.
Location of Originals: Vault.


Box 12 / Folder 138
Hayes, Rutherford Birchard (1822-1893), April 15, 1870


Scope and Content: 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.
Location of Originals: Vault.


Box 12 / Folder 139
Hayes, Rutherford Birchard (1822-1893), September 18, 1868


Scope and Content: 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.
Location of Originals: Vault.


Box 12 / Folder 140
Hayes, Rutherford Birchard (1822-1893), March 29, 1870


Scope and Content: 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.
Location of Originals: Vault.


Box 12 / Folder 141
Hayes, Rutherford Birchard (1822-1893), July 1, 1887


Scope and Content: ALS from Rutherford B. Hayes to A. G. Hubbard of Circleville, Ohio. Dated: Fremont, Ohio.1 item.Gift of Dr. Beatrice Gaines.
Location of Originals: Vault.


Box 12 / Folder 142
Hayes, Rutherford Birchard (1822-1893), March 10, 1877


Scope and Content: 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.
Location of Originals: Vault.


Box 12 / Folder 142
Hayes, Rutherford Birchard (1822-1893), undated


Scope and Content: 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.
Location of Originals: Vault.


Box 12 / Folder 143
Hayes, Rutherford Birchard (1822-1893), 1841


Scope and Content: 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.


Box 12 / Folder 144
Hayne, Arthur Perroneau (1790-1867), December 7, 1847


Scope and Content: 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.


Box 12 / Folder 145
Hayne, Paul H., December 27, 1878


Scope and Content: 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.


Box 12 / Folder 146
Haynes, Christopher, June 25, 1851


Scope and Content: 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.


Box 12 / Folder 147
Haynie, Holland, November 21, 1809


Scope and Content: 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.


Box 12 / Folder 148
Hays, Kaufman (1835-1916), March 9, 1910


Scope and Content: Autobiography of Kaufman Hays, including topics of the Jewish immigrant community in Cleveland, Ohio, and Joseph Turner and Sons Manufacturing Company.9 pages. Typescript.


Box 12 / Folder 149
Hays, Seth, January 16, 1813


Scope and Content: 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.


Box 12 / Folder 150
Hazen, William Babcock (1830-1887), April 4, 1863


Scope and Content: 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.


Box 12 / Folder 151
Headley, John Tyler (1813-1897), undated


Scope and Content: 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.


Box 12 / Folder 152
Heald, William (1766-1867), January 15, 1866


Scope and Content: 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.


Box 12 / Folder 153
Hearst, Mrs. William Randolph, undated


Scope and Content: 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.


Box 12 / Folder 154
Heart, Jonathan, undated


Scope and Content: 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.


Box 12 / Folder 155
Heaton, James, April 5, 1836


Scope and Content: Deed for transfer of land in Weathersfield, Trumbull County, Ohio, from Robert Fenton and Gene Fenton, his wife, to James Heaton.1 item.


Box 12 / Folder 156
Heckewelder, John Gottlieb Ernestus (1743-1823), 1786


Scope and Content: 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.


Box 12 / Folder 157
Hedges, Joseph, March 10, 1852


Scope and Content: 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.


Box 12 / Folder 158
Hege, Leuchen, January 12, 1845

Language: The records are in German

Scope and Content: ALS from Leuchen Hege written in German in which he describes Cleveland, Ohio. Dated: Cleveland, Ohio.1 item.


Box 12 / Folder 159
Hege, Marte, April 1, 1847

Language: The records are in German

Scope and Content: 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.


Box 12 / Folder 160
Heimberger Family, 1850-1890


Scope and Content: Miscellaneous documents relating to the Heimberger family, particularly Christian Heimberger. Includes receipts, letters, certificates, and other material.1 folder.


Box 12 / Folder 161
Helfenstein, John P., September 17, 1842


Scope and Content: ALS from John P. Helfenstein to John Tyler (1790-1862), President of United States Observations on a recent election. Dated: Dayton, Ohio.1 item.


Box 12 / Folder 162
Heller, Herbert L., February 14, 1973


Scope and Content: 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.


Box 12 / Folder 163
Helper, Hinton Rowan (1829-1909), February 28, 1870


Scope and Content: 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.


Box 12 / Folder 163
Helper, Hinton Rowan (1829-1909), April 8, 1870


Scope and Content: 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.


Box 12 / Folder 164
Helsley, William J., September 2, 1864


Scope and Content: 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.


Box 12 / Folder 165
Henderson, William, undated


Scope and Content: Historical sketches relating to Gates Mills, Ohio, by William Henderson.20 items. Mimeographed.Gift of Mrs. Fitz-Gerald, Jr. in 1972.


Box 12 / Folder 166
Hendrickson, James S., March 25, 1864


Scope and Content: 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.


Box 12 / Folder 167
Hendry, Francis (1836-1919), 1862-1879


Scope and Content: 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.


Box 12 / Folder 168
Hendry, Francis (1836-1919), October 15, 1862


Scope and Content: 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.


Box 12 / Folder 169
Henebry, Francis, March 23, 1863


Scope and Content: 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.


Box 12 / Folder 170
Henry, H. F., February 18, 1863


Scope and Content: 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.


Box 12 / Folder 171
Henry, William Wirt, August 2, 1863


Scope and Content: 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.


Box 12 / Folder 172
Henshaw, John C., October 11, 1861


Scope and Content: 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.


Box 12 / Folder 173
Henshaw, Joshua, 1817


Scope and Content: 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.


Box 12 / Folder 174
Henshaw, Joshua, February 1825


Scope and Content: Survey of road leading from Warren to Champion, Ohio.1 page. 32 cm.


Box 12 / Folder 175
Hepburn, H. P., 1865-1877


Scope and Content: 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.


Box 12 / Folder 176
Heppel, William, November 8, 1867


Scope and Content: 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 13 / Folder 1
Hermann, Major, July 11, 1862


Scope and Content: 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.


Box 13 / Folder 2
Hermann, Jannis, October 28, 1869


Scope and Content: Land agreement between Jannis Hermann and Nicholas Meyer for a certain lot of land situated in Brooklyn Township, Cuyahoga County, Ohio.1 item.


Box 13 / Folder 3
Hernrig, Augustus, April 23, 1863


Scope and Content: 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.


Box 13 / Folder 4
Herren, John, August 12, 1850


Scope and Content: 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.


Box 13 / Folder 5
Herrick, Elise A., June 21, 1848


Scope and Content: 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.


Box 13 / Folder 6
Herrick, Francis Hobart (1858-1940), June 21, 1917-December 7, 1937


Scope and Content: 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.


Box 13 / Folder 7
Herrick, Myron Timothy (1854-1929), July 27, 1923


Scope and Content: 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.


Box 13 / Folder 8
Herrick, Myron Timothy (1854-1929), Novmber 9, 1916


Scope and Content: 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.


Box 13 / Folder 9
Herrick, Myron Timothy (1854-1929), May 17, 1899


Scope and Content: 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.


Box 13 / Folder 10
Herrick, Myron Timothy (1854-1929), April 6, 1894


Scope and Content: 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.


Box 13 / Folder 11
Herrick, Myron Timothy (1854-1929), March 9, 1905


Scope and Content: 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.


Box 13 / Folder 12
Herrick, Myron Timothy (1854-1929), September 27, 1914


Scope and Content: "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.


Box 13 / Folder 13
Herrick, Parmely (1910-1957), 1916


Scope and Content: An Easter postcard sent by Parmely Herrick, Jr., to the Easter Bonnie (sic). Includes hand addressed envelope. Dated: Cleveland, Ohio.1 item. 14 cm.


Box 13 / Folder 14
Herrick, Parmely Webb (1881-1937), August 20, 1918


Scope and Content: 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.


Box 13 / Folder 15
Herrick, Rensselaer R. (1826-1899), May 13, 1879


Scope and Content: 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.


Box 13 / Folder 16
Herrick, Rensselaer R. (1826-1899), September 20, 1881


Scope and Content: 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.


Box 13 / Folder 17
Herring, Elbert, February 13, 1836


Scope and Content: 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.


Box 13 / Folder 18
Heth, John, July 11, 1794


Scope and Content: ALS to Major Isaac Craig, at Pittsburgh, Pennsylvania, urging that a new fort be constructed to replace Fort Franklin.1 page. 6x8 inches.


Box 13 / Folder 19
Hewitt, Abram L., June 1, 1864


Scope and Content: 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.


Box 13 / Folder 20
Hibernia Insurance Company, Cleveland, Ohio, 1871-1897


Scope and Content: Certificates, reports, transactions, and correspondence related to the Hibernia Insurance Company, Cleveland, Ohio.10 items.


Box 13 / Folder 21
Hickey, John, April 26, 1853


Scope and Content: 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.


Box 13 / Folder 22
Hicklen, John, December 20, 1844


Scope and Content: 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.


Box 13 / Folder 23
Hickox, Eri (1790-1864), undated


Scope and Content: Sketch of Eri Hickox by Mrs. George P. Kerr.7 pages. Manuscript.


Box 13 / Folder 24
Hicks, Elias, undated


Scope and Content: A Review of Henry Harvey's Detail of Conversation with Elias Hicks. A third party reports on this conversation about religion.1 volume.


Box 13 / Folder 25
Hiester, Gabriel, January 18, 1825


Scope and Content: ALS from Gabriel Hiester to Richard Rush, Secretary of the Treasury, commenting on the appointment of Captain William Jones. Dated: Harrisburg, Pennsylvania.1 item.


Box 13 / Folder 26
Higgins, Myra (b. 1796), 1861-1865


Scope and Content: 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.


Box 13 / Folder 27
Higginson, Thomas Wentworth (1823-1911), August 7, 1854


Scope and Content: 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.


Box 13 / Folder 28
Highland county, Ohio, Board of Commissioners, December 4, 1843


Scope and Content: 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.


Box 13 / Folder 29
Highland County, Ohio, Resident Land Holders, February 1, 1869


Scope and Content: 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.


Box 13 / Folder 30
Higinbotham, Thomas H., December 4, 1863


Scope and Content: 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.


Box 13 / Folder 31
Higley, Thomson, August 29, 1812


Scope and Content: 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.


Box 13 / Folder 32
Hill, Daniel C., December 25, 1857


Scope and Content: 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.


Box 13 / Folder 33
Hill, Daniel Harvey (1821-1889), May 6, 1889


Scope and Content: 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.


Box 13 / Folder 34
Hill, David Bennett (1843-1910), undated


Scope and Content: Autograph.1 item. 4x2.5 inches.


Box 13 / Folder 35
Hill, James, December 17, 1836


Scope and Content: 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.


Box 13 / Folder 35
Hill, James, March 21, 1837


Scope and Content: 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.


Box 13 / Folder 36
Hillman, James, June 26, 1809


Scope and Content: 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.


Box 13 / Folder 37
Hills, Charles C., April 24, 1906


Scope and Content: Passport issued to Charles C. Hills by the United States State Department. Signed: Elihu Root, Secretary of State.1 item.


Box 13 / Folder 38
Hilton, John M. K., January 11, 1871


Scope and Content: 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.


Box 13 / Folder 39
Hilton, William, June 27, 1727


Scope and Content: 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.


Box 13 / Folder 40
Hindman, Biscoe, March 22, 1893


Scope and Content: TLS from Biscoe Hindman to Mr. Elliot Danforth, Albany, New York, regarding letters of his father. Dated: Nashville, Tennessee.1 page.


Box 13 / Folder 41
Hine, Aaron, April 22, 1816


Scope and Content: 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.


Box 13 / Folder 42
Hine, Homer H., 1871-1889


Scope and Content: 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.


Box 13 / Folder 43
Hingham Juvenile Anti-Slavery Society, Hingham, Massachusetts, 1838-1842


Scope and Content: 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.


Box 13 / Folder 44
Hinks, Edward W., December 2, 1861


Scope and Content: 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.


Box 13 / Folder 45
Hinsdale, Burke Aaron (1837-1900), 1881


Scope and Content: 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.


Box 13 / Folder 46
Hinton, Samuel, July 14, 1798


Scope and Content: Diploma issued to Samuel Hinton by the Dialectic Society at the University of North Carolina.1 item.


Box 13 / Folder 47
Hiram College, Hiram, Ohio, Nestrophian Society, March 28, 1868


Scope and Content: 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.


Box 13 / Folder 48
Hirn, Philip, October 6, 1886


Scope and Content: 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.


Box 13 / Folder 49
Hise, Daniel Howell (1813-1878), December 2, 1859-May 20, 1876


Scope and Content: 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.


Box 13 / Folder 50
Historic American Buildings Survey, Cleveland, Ohio, Chapter, 1961


Scope and Content: 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.


Box 13 / Folder 51
Historical notes concerning the period of the American Revolutionary War and Its Aftermath, undated




Box 13 / Folder 52
Historical Records Survey, September 10, 1937


Scope and Content: 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.


Box 13 / Folder 53
History of the Heights Jewish Center, Cleveland, Heights, Ohio., 1969


Scope and Content: History of the Heights Jewish Center, Cleveland Heights, Ohio. Includes two related articles about the Heights Jewish Center.1 folder.


Box 13 / Folder 54
Hitchcock, Etan Allen (1798-1870), undated


Scope and Content: 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.


Box 13 / Folder 55
Hitchcock, Herbert, 1884


Scope and Content: 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.


Box 13 / Folder 56
Hitchcock, Peter (1781-1853), December 14, 1816


Scope and Content: 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.


Box 13 / Folder 57
Hitchcock, Peter (1781-1853), March 16, 1852


Scope and Content: 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.


Box 13 / Folder 58
Hitchcock, Peter (1781-1853), may 25, 1844


Scope and Content: ALS from P. & R. Hitchcock & Wilder regarding debt of Thomas Bracher to Elizur Goodrich, Jr. Dated: Painesville, Ohio.1 item.


Box 13 / Folder 59
Hitchcock, Peter (1781-1853), July 5, 1822


Scope and Content: 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.


Box 13 / Folder 60
Hitchcock, Reuben (1806-1883), July 9, 1836


Scope and Content: 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.


Box 13 / Folder 61
Hitzka, Dorothy, 1975


Scope and Content: 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.


Box 13 / Folder 62
Hoadley, Samuel, August 11, 1830


Scope and Content: 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.


Box 13 / Folder 63
Hoar, Ebenezer Rockwood (1816-1895), undated


Scope and Content: 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.


Box 13 / Folder 64
Hoar, George Frisbie (1826-1904), January 9, 1870


Scope and Content: 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.


Box 13 / Folder 65
Hoar, George Frisbie (1826-1904), October 17, 1900


Scope and Content: 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.


Box 13 / Folder 66
Hobart, M. M., undated


Scope and Content: 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.


Box 13 / Folder 67
Hobson, Richmond Pearson (1870-1937), August 30, 1913


Scope and Content: 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.


Box 13 / Folder 68
Hodge, Glenn, undated


Scope and Content: Glenn Hodge and Taylor's allotment. Allotment plan of Hodge Avenue, Cleveland, Ohio.1 item.


Box 13 / Folder 69
Hodges, John Sr., May 9, 1717


Scope and Content: 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.


Box 13 / Folder 70
Hodges, Nan, undated


Scope and Content: A history of the Ticknor-Campbell House, Ann Arbor, Michigan.1 page. Typescript.


Box 13 / Folder 71
Hoisington, H. R., July 16, 1876


Scope and Content: Historical discourse of the North Presbyterian Church, Cleveland, Ohio, preached by its pastor, H. R. Hoisington.12 pages. Manuscript.


Box 13 / Folder 72
Hoisington, Sabrina, 1967


Scope and Content: 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.


Box 13 / Folder 73
Holbrook, Daniel, January 1, 1796


Scope and Content: 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.


Box 13 / Folder 74
Holcomb, Henry (1830-1919), December 24, 1914


Scope and Content: 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.


Box 13 / Folder 75
Holcomb, Daniel, August 6, 1875


Scope and Content: 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.


Box 13 / Folder 75
Holcomb, Polly M., September 10, 1875


Scope and Content: 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.


Box 13 / Folder 75
Holcomb, Polly M., December 22, 1852


Scope and Content: 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.


Box 13 / Folder 75
Holcomb, Polly M., December 19, 1859


Scope and Content: 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.


Box 13 / Folder 75
Holcomb Family, May 5, 1897


Scope and Content: 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.


Box 13 / Folder 75
Holcomb Family, March 23, 1898


Scope and Content: 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.


Box 13 / Folder 76
Hole, Charles, May 16, 1811


Scope and Content: 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.


Box 13 / Folder 77
Holland, Mrs., January 15, 1863


Scope and Content: 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.


Box 13 / Folder 78
Hollander, Sherman, June 9, 1960


Scope and Content: 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.


Box 13 / Folder 79
Holley, John Milton, September 6-7, 1796


Scope and Content: 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.


Box 13 / Folder 79
Holley, John Milton, June 25, 1796


Scope and Content: 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.


Box 13 / Folder 79
Holley, John Milton, August 12, 1796


Scope and Content: 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.


Box 13 / Folder 80
Hollister, Alonzo Giles (1830-1911), April 13, 1889-May 8, 1891


Scope and Content: 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.


Box 13 / Folder 81
Hollister, Alonzo Giles (1830-1911), July 22, 1896


Scope and Content: 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.


Box 13 / Folder 82
Holloway, William, April 26, 1814


Scope and Content: 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.


Box 13 / Folder 83
Holly, Alphonso (1800-1875), April 29, 1828


Scope and Content: 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.


Box 13 / Folder 84
Homes, Oliver Wendell (1809-1894), January 13, 1878


Scope and Content: Autograph of Oliver Wendell Holmes.1 item.


Box 13 / Folder 85
Holmes, Uriel, Jr., May 28, 1807


Scope and Content: 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.


Box 13 / Folder 86
Holsinger, William, April 12, 1941


Scope and Content: 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.


Box 13 / Folder 87
Holstein, Charles, August 28, 1895-January 6, 1929


Scope and Content: Collection of letters addressed to Charles Holstein, teacher of violin in Cleveland, Ohio.10 items.


Box 13 / Folder 88
Holton, Henry D. (1838-1917), 1907-1917


Scope and Content: 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.


Box 13 / Folder 89
Holton, J. W., February 21, 1876


Scope and Content: ALS from J. M. Holton to "Dear Mother." Dated: Oberlin, Ohio.1 item.


Box 13 / Folder 90
Holton, Mary, October 25, 1873


Scope and Content: 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.


Box 13 / Folder 91
Holtslander, M. W., September 22, 1852


Scope and Content: 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.


Box 13 / Folder 92
Home Insurance Company of the City of New York, undated


Scope and Content: 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.


Box 13 / Folder 93
Honore, Ursula J., 1976


Scope and Content: Family histories written by students in adult education classes taught by Ursula J. Honore, Michael Clark, and others in 1976.1 folder.


Box 13 / Folder 94
Hood, John Bell (1831-1879), June 1864


Scope and Content: 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.


Box 13 / Folder 95
Hooker, Joseph (1814-1879), January 17, 1863


Scope and Content: 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.


Box 13 / Folder 96
Hooper, Samuel (1808-1875), December 18, 1873


Scope and Content: 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.


Box 13 / Folder 97
Hooper, Samuel (1808-1875), June 6, 1868


Scope and Content: 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.


Box 13 / Folder 97
Hooper, Samuel (1808-1875), January 9, 1871


Scope and Content: 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.


Box 13 / Folder 98
Hooper, Samuel (1808-1875), 1874?


Scope and Content: 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.


Box 13 / Folder 99
Hoover, Earl Reese (1904-1989), November 30, 1981


Scope and Content: 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.


Box 13 / Folder 100
Hoover, Earl Reese (1904-1989), June 22, 1984


Scope and Content: Biographical questionnaire prepared by Earl R. Hoover for "Who's Who in American Law."28 pages. 28 cm. Typescript. Reproduced copy.


Box 13 / Folder 101
Hoover, Earl Reese (1904-1989), 1892-1893


Scope and Content: 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.


Box 13 / Folder 102
Hoover, Earl Reese (1904-1989), January 29, 1971


Scope and Content: 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.


Box 13 / Folder 103
Hoover, Herbert Clark (1874-1964), December 27, 1940


Scope and Content: A reciprocating note from Hermt Hoover to Frederic L. Roberts, Chicago, Illinois. Dated: Stanford University, California. Includes envelope.1 item.
Location of Originals: Vault.


Box 13 / Folder 103
Hoover, Herbert Clark (1874-1964), May 24, 1937


Scope and Content: TLS from herbert Hoover to Frederic L. Roberts, Chicago, Illinois, thanking him for his kindly note. Dated: New York. Includes envelope.1 item.
Location of Originals: Vault.


Box 13 / Folder 103
Hoover, Herbert Clark (1874-1964), February 20, 1940


Scope and Content: TLS from Herbert Hoover to Frederic L. Roberts, Chicago, Illinois, thanking him for his kind letter. Dated: New York. Includes envelope.1 item.
Location of Originals: Vault.


Box 13 / Folder 103
Hoover, Herbert Clark (1874-1964), December 22, 1937


Scope and Content: 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.
Location of Originals: Vault.


Box 13 / Folder 104
Hoover, Herbert Clark (1874-1964), November 9, 1943


Scope and Content: 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.
Location of Originals: Vault.


Box 13 / Folder 105
Hoover, Herbert Clark (1874-1964), undated


Scope and Content: Autograph of Herbert Hoover on a small white card.1 item.


Box 13 / Folder 106
Hoover, Herbert Clark (1874-1964), April 11, 1953


Scope and Content: "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.


Box 13 / Folder 107
Hoover, Herbert Clark (1874-1964), June 14, 1930


Scope and Content: 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.


Box 13 / Folder 108
Hoover, Lou Henry (1875-1944), undated


Scope and Content: Autograph of Lou Henry Hoover on small card with "Stanford University, California" at the top.1 item.


Box 13 / Folder 109
Hoover Suction Sweeper Company, May 21, 1919


Scope and Content: 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.


Box 13 / Folder 110
Hopkins, John, June 5, 1792


Scope and Content: 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.


Box 13 / Folder 111
Hopkins, William Rowland (1869-1961), December 25, 1941


Scope and Content: 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.


Box 13 / Folder 112
Horbach, Wilson, September 3, 1836


Scope and Content: 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.


Box 13 / Folder 113
Horner, I. H., September 13, 1861


Scope and Content: 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.


Box 13 / Folder 114
Horton, Francis Allen (d. 1903), undated


Scope and Content: Thy kingdom come; a sermon delivered by Francis A. Horton, pastor of the Case Avenue Presbyterian Church, Cleveland, Ohio.34 pages. Manuscript.


Box 13 / Folder 115
Horton, Frank M. (1884-1955), 1911-1949


Scope and Content: 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.


Box 13 / Folder 116
Horvath, Michael H., 1925-1934


Scope and Content: 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.


Box 13 / Folder 117
Hosmer, Mrs. Wayne, undated


Scope and Content: 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.


Box 13 / Folder 118
Hosmer, William H. C., July 28, 1837


Scope and Content: Sources of inspiration. A poem by William H. C. Hosmer.32 pages.


Box 13 / Folder 119
Hotchkiss, Anson, September 8, 1835


Scope and Content: 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.


Box 13 / Folder 120
Hough, Benjamin, March 4, 1816


Scope and Content: ALS from Benjamin Hough to Amos Wheeler concerning Wheeler's contract for surveying in the Michigan Territory. Dated: Chillicothe, Ohio.1 item.


Box 13 / Folder 121
Hough, Benjamin, undated


Scope and Content: 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.


Box 13 / Folder 122
Hough Family, 1897-1929


Scope and Content: Genealogical data and correspondence (1897-1929) of Gerry deN. Hiugh, E. C. Hough, and Virgil D. Allen concerning the Hough family genealogy.1 folder.


Box 13 / Folder 123
Houston, Samuel (1793-1863), July 31, 1852


Scope and Content: 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.


Box 13 / Folder 124
Houston, Samuel (1793-1863), June 13, 1946


Scope and Content: 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.


Box 13 / Folder 125
Hoven, Ezekiel, July 17, 1837


Scope and Content: 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.


Box 13 / Folder 126
Hover, Ezekiel, June 19, 1830


Scope and Content: 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.


Box 13 / Folder 127
Hover, Ezekiel, August 4, 1812


Scope and Content: 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.


Box 13 / Folder 128
Hover, Ezekiel, September 1809


Scope and Content: 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.


Box 13 / Folder 129
Hover, Ezekiel, June 2, 1806


Scope and Content: 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.


Box 13 / Folder 130
Howard, Jacob Merritt (1805-1871), May 24, 1856


Scope and Content: 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.


Box 13 / Folder 131
Howard, Oliver Otis (1830-1909), January 13, 1865


Scope and Content: 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.


Box 13 / Folder 132
Howard, Oliver Otis (1830-1909), May 12, 1884


Scope and Content: 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.


Box 13 / Folder 133
Howard, Oliver Otis (1830-1909), December 30, 1891


Scope and Content: 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.


Box 13 / Folder 134
Howard, Oliver Otis (1830-1909), October 14, 1889


Scope and Content: 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.


Box 13 / Folder 135
Howe, Henry (1816-1893), 1892?


Scope and Content: 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.


Box 13 / Folder 136
Howe, Julia Ward (1819-1910), January 25, 1851


Scope and Content: 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.


Box 13 / Folder 137
Howe, Louis M., June 26, 1935


Scope and Content: 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.


Box 13 / Folder 138
Howe, Philo (1843- ), undated


Scope and Content: 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.


Box 13 / Folder 139
Howe, Samuel Gridley (1801-1876), undated


Scope and Content: 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.


Box 13 / Folder 140
Howells, William Dean (1837-1920), March 16, 1879


Scope and Content: 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.


Box 13 / Folder 141
Howells, William Dean (1837-1920), March 9, 1910


Scope and Content: 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.


Box 13 / Folder 141
Howells, William Dean (1837-1920), November 1900


Scope and Content: 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.


Box 13 / Folder 142
Howells, William Dean (1837-1920), 1860


Scope and Content: 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.


Box 13 / Folder 142
Howells, William Dean (1837-1920), 1860


Scope and Content: 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.


Box 13 / Folder 142
Howells, William Dean (1837-1920), March 15, 1910


Scope and Content: TLS from Harriet Taylor Upton to William Dean Howells thanking him for his letter giving glimpses of his mother.1 page. Copy.


Box 13 / Folder 143
Hower and Higbee, Cleveland, Ohio, February 11, 1867


Scope and Content: Bill for 4 1/2 dozen combs from Hower & Higbee, Cleveland, Ohio.1 item.


Box 13 / Folder 144
Hower and Higbee, Cleveland, Ohio, undated


Scope and Content: Sales slips for merchandise purchased from Hower & Higbee, Cleveland, Ohio. Dated: June 6 and 10, 187-?2 items.


Box 13 / Folder 145
Howland John (1592-1673), June 17, 1897


Scope and Content: 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.


Box 13 / Folder 145
Howland John (1592-1673), June 21, 1897


Scope and Content: 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.


Box 13 / Folder 146
Howland, Joseph, 1801


Scope and Content: 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.


Box 13 / Folder 147
Howland, L. M., June 18, 1912


Scope and Content: 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.


Box 13 / Folder 148
Hoyt, Albert Harrison (1826-1915), October 23, 1903


Scope and Content: 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.


Box 13 / Folder 149
Hoyt, George H., June 23, 1863


Scope and Content: 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.
Location of Originals: Vault.


Box 13 / Folder 150
Hoyt, James Humphrey (1852-1917), April 30, 1895


Scope and Content: 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.


Box 13 / Folder 151
Hubbard, Elbert (1856-1915), May 1, 1896


Scope and Content: 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.


Box 13 / Folder 152
Hubbard, Joel, January 22, 1806


Scope and Content: 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.


Box 13 / Folder 153
Hubbard, Nehem, undated


Scope and Content: 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.


Box 13 / Folder 154
Hubbard, Nehem, August 14, 1834


Scope and Content: 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.


Box 13 / Folder 155
Hubbard, Nehem, September 27, 1824


Scope and Content: 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.


Box 13 / Folder 156
Hubby, Rollin Germain, April 2, 1947


Scope and Content: 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.


Box 13 / Folder 156
Hubby, Rollin Germain, July 9, 1950


Scope and Content: 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.


Box 13 / Folder 157
Hubert, C. F., January 26, 1898


Scope and Content: 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.


Box 13 / Folder 158
Huddilston, John, January 20, 1892


Scope and Content: 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.


Box 13 / Folder 159
Hudson, David (1761-1836), June 14, 1833


Scope and Content: 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.


Box 13 / Folder 160
Hudson, David (1761-1836), August 24, 1824


Scope and Content: 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.


Box 13 / Folder 161
Hudson, David (1761-1836), 1799


Scope and Content: 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.


Box 13 / Folder 162
Hudson, David (1761-1836), January 4, 1827


Scope and Content: 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.


Box 13 / Folder 163
Hudson, John T., August 9, 1859


Scope and Content: ALS from J. T. Hudson to Samuel Williamson of Cleveland, Ohio, regarding mortgage against Baker. Dated: Buffalo, New York.1 item.


Box 13 / Folder 164
Hudson Family, November 3-December 19, 1898


Scope and Content: 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.


Box 13 / Folder 165
Huffman, Leonard G., April 4, 1866


Related Material: Discharge from service in the United States Army issued to Leonard G. Huffman, Private of Captain George R. Norton's Company C of the 14th Regiment of Infantry during the American Civil War. Dated: Fortress Monroe.1 item.


Box 13 / Folder 166
Hughes, Adella Prentiss (1869-1950), November 1, 1948




Box 13 / Folder 167
Hughes, Charles Evans (1862-1948), July 8, 1910


Scope and Content: 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.


Box 13 / Folder 168
Hughes, Langston (1902-1967), 1946


Scope and Content: Drafts and final copy of "Centennial: Central High School, 1846-1946," and "Cleveland - a good town" written by Langston Hughes.18 pages. 28 cm.
Location of Originals: Vault.


Box 13 / Folder 169
Hulet, Samuel, August 5, 1863


Scope and Content: Deed to land in Cuyahoga County, Ohio, from Samuel Hulet to Simon Gould. Dated: Berea, Ohio.1 item.


Box 13 / Folder 170
Hull, William (1753-1825), July 15, 1812


Scope and Content: 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.


Box 13 / Folder 171
Hull, William (1753-1825), August 16, 1812


Scope and Content: 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.


Box 13 / Folder 172
Humason, Jacob, September 10, 1812


Scope and Content: 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.


Box 13 / Folder 173
Humiston, Emily S., April 7, 1849


Scope and Content: 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.


Box 13 / Folder 173
Humiston, Emily S., August 26, 1859


Scope and Content: 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.


Box 13 / Folder 173
Humiston, Ransom F. (1821-1889), undated


Scope and Content: Anonymous biographical sketch of R. F. Humiston, principal of the Cleveland Institute, Cleveland, Ohio.7 pages. Manuscript.


Box 13 / Folder 174
Humiston, Ransom F. (1821-1889), October 23, 1858


Scope and Content: 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.


Box 13 / Folder 175
Humphrey, George M. (1890-1970), December 16, 1959.


Scope and Content: 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.


Box 13 / Folder 176
Humphrey, William, undated


Scope and Content: 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.


Box 13 / Folder 177
Humphreys, Andrew Atkinson (1810-1883), August 16, 1864


Scope and Content: 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.


Box 13 / Folder 178
Humrickhouse, Thomas S., May 26, 1865


Scope and Content: 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.


Box 13 / Folder 179
Hunt, Washington (1811-1867), November 19, 1835


Scope and Content: 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.


Box 13 / Folder 180
Hunt, Washington (1811-1867), June 2, 1845


Scope and Content: Warranty deed of Washington and Mary H. Hunt to Charles Evans for land in Lockport, Niagara County, New York.1 item. 24.5 cm.


Box 13 / Folder 181
Hunt, William H. (1868-1944), October 20, 1903


Scope and Content: 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.


Box 13 / Folder 181
Hunt, William H. (1868-1944), January 2, 1904


Scope and Content: 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.


Box 13 / Folder 182
Hunt, William H. (1868-1944), October 20, 1903


Scope and Content: 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.


Box 13 / Folder 183
Hunt, William H. (1868-1944), October 20, 1903


Scope and Content: 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.


Box 13 / Folder 184
Hunt, William H. (1868-1944), October 29, 1901


Scope and Content: 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.


Box 13 / Folder 185
Hunt, William S., 1847-1875


Scope and Content: 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).


Box 13 / Folder 186
Hunter, Jane Edna Harris (1882-1971), December 26, 1926


Scope and Content: 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.
Location of Originals: Vault.


Box 13 / Folder 187
Hunter, John, May 15, 1847


Scope and Content: 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.


Box 13 / Folder 188
Hunter, William (1805-1886), March 19, 1870


Scope and Content: ANS from W. Hunter to Charles Sumner (1811-1874) accepting his invitation for tomorrow. Dated: Washington, D. C., Department of State.1 item.


Box 13 / Folder 188
Hunter, William (1805-1886), December 8, 1869


Scope and Content: 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.


Box 13 / Folder 189
Huntington, Andrew, June 6, 1812


Scope and Content: 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.


Box 13 / Folder 190
Huntington, Colbert, June 30, 1825


Scope and Content: 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.


Box 13 / Folder 191
Huntington, D. K., undated


Scope and Content: 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.


Box 13 / Folder 192
Huntington, Emeline Kelley (1819-1909), February 18, 1898


Scope and Content: Grandmas story for Phanie: autobiography of Emeline Kelley Huntington and life in the Western Reserve, and elsewhere.22 pages. Photocopy of typescript.


Box 13 / Folder 193
Huntington, Francis, June 4, 1819


Scope and Content: 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.


Box 13 / Folder 194
Huntington, Isaac, February 7, 1758


Scope and Content: 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.


Box 13 / Folder 195
Huntington, Jedediah (1743-1818), undated


Scope and Content: 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.


Box 13 / Folder 196
Huntington, John (1832-1893), undated


Scope and Content: Biographical sketch of John Huntington.6 pages. Manuscript. 20 cm.Gift of Miss Corrine Williams in 1970.


Box 13 / Folder 197
Huntington, Samuel (1731-1796), January 19, 1784


Scope and Content: 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.


Box 13 / Folder 198
Huntington, Samuel (1731-1796), January 2, 1789


Scope and Content: 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.


Box 13 / Folder 199
Huntington, Samuel (1731-1796), January 25, 1791


Scope and Content: 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.


Box 13 / Folder 200
Huntington, Samuel (1765-1817), May 3, 1808


Scope and Content: 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.


Box 13 / Folder 200
Huntington, Samuel (1765-1817), August 8, 1809


Scope and Content: 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.


Box 13 / Folder 201
Huntington, Samuel (1765-1817), July 12, 1804


Scope and Content: 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.


Box 13 / Folder 202
Huntington, Samuel (1765-1817), January 10, 1801


Scope and Content: 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.


Box 13 / Folder 202
Huntington, Samuel (1765-1817), December 15, 1804


Scope and Content: ALS from Samuel Huntington to Reverend Edward D. Griffin concerning public and personal affairs. Dated: Cleaveland, Ohio (Cleveland, Ohio).3 pages. 8x10 inches.


Box 13 / Folder 203
Huntington, Samuel (1765-1817), September 2, 1805


Scope and Content: 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.


Box 13 / Folder 204
Huntington, Samuel (1765-1817), August 26, 1801


Scope and Content: 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.


Box 13 / Folder 205
Huntington, Samuel (1765-1817), 1815


Scope and Content: 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.


Box 13 / Folder 206
Huntington, Samuel (1765-1817), August 1, 1801


Scope and Content: 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.


Box 13 / Folder 207
Huntington, Samuel (1765-1817), 1801-1802


Scope and Content: 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.


Box 13 / Folder 208
Huntington, Samuel (1765-1817), May 10, 1807


Scope and Content: 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.


Box 13 / Folder 209
Huntington, Samuel (1765-1817), May 2, 1803


Scope and Content: 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.


Box 13 / Folder 210
Huntington, Samuel (1765-1817), March 28, 1808


Scope and Content: Agreement with Joseph Hawkes to build a house and barn for Samuel Huntington on his farm in Grand River, Ohio.1 item.


Box 13 / Folder 211
Huntington, Samuel (1765-1817), August 17, 1813


Scope and Content: ALS from Martha Devotion Huntington (Mathews) (1795-1866) to her father, Samuel Huntington. Dated: Cincinnati, Ohio.1 item.


Box 13 / Folder 212
Huntington, Samuel (1765-1817), July 31, 1813


Scope and Content: 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.


Box 13 / Folder 212
Huntington, Samuel (1765-1817), October 19, 1805


Scope and Content: 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.


Box 13 / Folder 212
Huntington, Samuel (1765-1817), October 14, 1808


Scope and Content: 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.


Box 13 / Folder 212
Huntington, Samuel (1765-1817), October 18, 1807


Scope and Content: 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.


Box 13 / Folder 212
Huntington, Samuel (1765-1817), August 12, 1804


Scope and Content: 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 14 / Folder 1
Huntington, Webster P., January 20-25, 1912


Scope and Content: 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.


Box 14 / Folder 2
Huntington, Lorain County, Ohio, undated


Scope and Content: 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.


Box 14 / Folder 3
Huntington, Ohio, Congregational Church, April 21, 1858


Scope and Content: Subscription list for the purchase of an organ for the congregational Church in Huntington, Ohio.1 item.


Box 14 / Folder 4
Hurd, Hopson (1824-1890), undated


Scope and Content: 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.


Box 14 / Folder 5
Hurlburt, Aaron W., October 27, 1848


Scope and Content: 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.


Box 14 / Folder 6
Hurlbut, Loren W., December 31, 1836


Scope and Content: 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.


Box 14 / Folder 7
Hurn, David, January 14, 1831


Scope and Content: Elements of navigation and astronomy.1 volume. Includes diagrams. 21 cm. End of No. 3.


Box 14 / Folder 8
Hurst, William, December 1817


Scope and Content: His book. Examples of penmanship.1 volume.


Box 14 / Folder 9
Huston, Andrew, 1835


Scope and Content: 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.


Box 14 / Folder 10
Hutchins, John (1812-1891), June 4, 1865


Scope and Content: 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.


Box 14 / Folder 10
Hutchins, John (1812-1891), August 27, 1865


Scope and Content: 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.


Box 14 / Folder 10
Hutchins, John (1812-1891), August 28, 1865


Scope and Content: 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.


Box 14 / Folder 11
Hutchison, John T., October 31, 1816


Scope and Content: ALS from Dr. John T. Hutchison to "Dear Friends." Dated: Chagrin, Ohio.1 item.


Box 14 / Folder 12
Hutt, William S., August 11, 1812


Scope and Content: 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.


Box 14 / Folder 13
Hyde, Gustavus Adolphus (1826-1912), 1850


Scope and Content: Pile driver on shore of Lake Erie, Cleveland, Ohio.1 item. Illustration.



Subjects beginning with I, 1789-1963; undated

Box 14 / Folder 14
Illinois and Wabash Land Company, 1810


Scope and Content: Illinois and Wabash Land Company's claim - Report. April 29, 1780 the companies were united as a joint stock company. An account of the Proceedings of the Illinois and Wabash Land Companies in pursuance of their purchase made of the independent natives, July 1773 and Oct. 15, 1775. Report made January 30, 1811 in the United States House of Representatives by Committee on Public Land Claims - unfavorable to the companies, taking the ground that the whole purchase from the Indians was invalid - being made by individuals without the sanction of government.7 pages.


Box 14 / Folder 15
Illinois Infantry, 19th Regiment, February 4, 1862


Scope and Content: Commission of William E. Codding as Sergeant in band of the 19th Regiment of the Infantry of the Illinois Volunteers during the American Civil War. Signed by Joseph R. Scott, Commanding the regiment, David F. Bremne, Action Adjutant of the regiment, and L. G. Raugs, Sergeant Major. Dated: Bacon Creek, Kentucky.1 item. 9.75x14.75 inches.


Box 14 / Folder 16
Independence Township, Ohio, 1823


Scope and Content: an enumeration of the white males over the age of 21 years in the Township of Independence, Ohio. Certified by Silas A. Hathaway.1 item.


Box 14 / Folder 17
Independent Montefiore Shelter Home, Cleveland, Ohio, April 26, 1904


Scope and Content: Articles of incorporation filed in the office of the Secretary of State of Ohio by the Independent Montefiore Shelter Home of Cleveland, Ohio. The home was established by the Jewish community in Cleveland, Ohio, to assist indigent Jews traveling through Cleveland who were unable to pay for meals and lodging.1 page. 36 cn.


Box 14 / Folder 18
Ingersoll, Elijah, 1805-1836


Scope and Content: Account book of Elijah Ingersoll, a sawmill operator in Newburgh, Ohio, and a bill for School District no. 1, for which Ingersoll was treasurer and collector (1830).1 volume.


Box 14 / Folder 19
Ingham, Mrs. James, May 15, 1926


Scope and Content: Two ALS from Mrs. James Ingham, Jamestown, New York, one to E. S. Pollock and one to the Western Reserve Historical Society, Cleveland, Ohio, regarding the Colt and Adams family genealogy. Dated: Jamestown, New York.2 items.


Box 14 / Folder 20
Ingham, Mary Bigelow Janes, 1880-1884


Scope and Content: Women of Cleveland: our beloved founders, by "Anne Hathaway." Mrs. Mary B. Ingham. "Excerpts" from the Cleveland Leader, Cleveland, Ohio. Mounted clippings with notes in manuscript added.1 volume.


Box 14 / Folder 21
Innes, Charles E., November 24, 1869


Scope and Content: ALS from Charles E. Innes to Charles Sumner (1811-1874) enlisting his help. He had purchased some printing presses from the Treasury Department for $1,100.00 which turned out to be worthless and he is trying to recover at least part of his money. Dated: Boston, Massachusetts.1 item.


Box 14 / Folder 22
Insurance Company of North America, August 6, 1899


Scope and Content: Insurance policy issued to A. J. Chapman of Andover, Ohio, against all direct loss or damage by fire to property listed.1 item.


Box 14 / Folder 23
International Association of Machinists, Lodge 368, October 23, 1917


Scope and Content: Meeting of Lodge 368 of the International Association of Machinists, Lodge 368.1 item.Gift of G. Townsend Bradner.


Box 14 / Folder 24
International Typographical Union, Local 53, Cleveland, Ohio, 1920-1929


Scope and Content: Working cards of Israel Rubinstein issued by the International Typographical Union, Local 53, Cleveland, Ohio. Rubinstein was a member of the Jewish community of Cleveland, Ohio.42 items.


Box 14 / Folder 25
Iroquois Indians, June 6, 1796


Scope and Content: Reply of the chiefs of the Six Nations assembled in Council to a speech from General Moses Cleaveland (1756-1806). The Red Jacket (1751?-1830) a principal sachem of the Seneca Nation. Speaker. . . Dated: Buffaloe Creek. Docketed on verso: No. 7.1 item. 3 pages.Gift of Clayton G. Hale in 1971.
Location of Originals: Vault.


Box 14 / Folder 26
Irvine, William (1741-1804), undated


Scope and Content: ALS from William Irvine to Major William Alexander on laying out the military lands for Revolutionary War veterans in Ohio.1 page. 7.5x12 inches.
Location of Originals: Vault.


Box 14 / Folder 26
Irvine, William (1741-1804), May 24, 1789


Scope and Content: ALS from William Irvine to Major William Alexander on Ohio lands given to Revolutionary War veterans. Dated: New York.1 page. 9x15 inches.
Location of Originals: Vault.


Box 14 / Folder 26
Irvine, William (1741-1804), October 24, 1789


Scope and Content: ALS from William Irvine to Major William Alexander on Wester lands; on the proposal of General Henry Knox to make the Federal Government bear surveying costs; and on home district politics. Dated: New York.3 pages. 6.5x8 inches.
Location of Originals: Vault.


Box 14 / Folder 26
Irvine, William (1741-1804), August 31, 1790


Scope and Content: ALS from William Irvine to Major William Alexander on St. Clair's Campaign and on General Henry Knox. Dated: Philadelphia, Pennsylvania.1 page. 6.5x8 inches.
Location of Originals: Vault.


Box 14 / Folder 26
Irvine, William (1741-1804), March 24, 1790


Scope and Content: ALS from William Irvine to Major William Alexander on the Indian hostilities in the Ohio Country. Dated: New York.2 pages. 7.5x9.5 inches.
Location of Originals: Vault.


Box 14 / Folder 27
Irving, Washington (1783-1859), March 5, 1840


Scope and Content: ALS from Washington Irving to John Harris, Jr., Canton, Ohio, who had requested his autograph. Dated: Greenburgh.1 item.Gift of Miss Mary S. Wesener.


Box 14 / Folder 28
Irving, Washington (1783-1859), Ocrober 3, 1836


Scope and Content: ALS from Washington Irving to S. R. Billings responding to the invitation of the Directors of the Mercantile Library Association of new York to deliver a public address before the Institution, and declining it. Dated: 51 Pine Street, Green Bay, West Chester County. Copy.1 item.


Box 14 / Folder 29
Israel, Joseph, undated


Scope and Content: Proposal by Joseph Israel for publishing at Marietta, Ohio, a weekly newspaper to be entitled "the Western Spectator," with four subscribers names: John Chapman, Alexander Harper, Elijah Dyson, and Edward Ward.1 item.



Subjects beginning with J, 1785-1991; undated

Box 14 / Folder 30
Jackson, Alexander, 1886


Scope and Content: Envelope addressed to Reverend Alexander Jackson, South Side Presbyterian Church, Pittsburgh, Pennsylvania, mailed from Naples, Italy, and aboard the S. S. Oregon when sunk March 14, 1886, and recovered by divers July 1-4, 1886.1 item.


Box 14 / Folder 31
Jackson, Andrew (1767-1845), January 8, 1842


Scope and Content: ALS from Andrew Jackson to Jacob Bundumont regarding a shipment of cotton bagging. With engraved photograph of Jackson attached.1 item.
Location of Originals: Vault.


Box 14 / Folder 32
Jackson, Andrew (1767-1845), 1833


Scope and Content: Documents pertaining to arrangements made for the reception of President Jackson in Hartford, Esses, and Norwich, Connecticut.1 folder.


Box 14 / Folder 33
Jackson, Andrew (1767-1845), 1832


Scope and Content: List of the names of individuals residing in the State of Ohio who are friendly to the election of General Andrew Jackson to the Presidency of the United States.1 item.


Box 14 / Folder 34
Jackson, Daniel (1753-1826), undated


Scope and Content: Section of a notebook of biographical essays, Major Daniel Jackson, Revolutionary War, pages 110-112.1 item.


Box 14 / Folder 35
Jackson, Ephraim (1729-1777), undated


Scope and Content: Section of a notebook of biographical essays, Colonel Daniel Jackson, Revolutionary War, page 109.


Box 14 / Folder 36
Jackson, James Frederick (1861-1927), undated


Scope and Content: Photocopies of papers in the Minnesota Historical Society giving biographical information concerning James F. Jackson, who was prominent in the Cleveland, Ohio, Associated Charities and the Federation for Charity and Philanthropy from 1904-1921.26 pages. 28 cm.


Box 14 / Folder 37
Jackson, Melvin T., 1962?


Scope and Content: Personnel data for Melvin T. Jackson of Washington, D. C. (African American from Cleveland, Ohio).1 item.


Box 14 / Folder 38
Jackson, Michael (1734-1801), undated


Scope and Content: Section of a notebook of biographical essays, Colonel Michael Jackson, Revolutionary War, pages 105-107.1 item.


Box 14 / Folder 39
Jackson, Rachel Donelson (1767-1828), May 18, 1825


Scope and Content: ALS from Rachel Donelson Jackson to Mrs. Katherine Duane Morgan regarding her trip from Washington, D. C. to the Hermitage, her feelings on the outcome of the election which permitted them to retire from public life, and thanking Mrs. Morgan for her hospitality. Dated: The Hermitage. May be in the handwriting of Andrew Jackson (1767-1845). Damaged.2 pages.


Box 14 / Folder 40
Jackson, Timothy (1756-1814), undated


Scope and Content: Section of a notebook of biographical essays, Timothy Jackson, Revolutionary War.60 pages.


Box 14 / Folder 41
Jackson Township, Mahoning County, Ohio, November 4, 1848


Scope and Content: Justice election, poll book of the election held in the Township of Jackson in the County of Mahoning, State of OHio.4 pages. Manuscript. 31 cm.


Box 14 / Folder 42
Jacob, Pierre, 1834

Language: The records are in French

Scope and Content: Conge de reforme issued to Pierre Jacob, fusilier au Regiment a la 2e Campaignie du 3, Bataillon. . . issued by the French Army.1 item. Damaged document with parts lacking.


Box 14 / Folder 43
Jacob, Donald, 1973


Scope and Content: Photocopy of a typescript of a lecture by Donald Jacobs entitled "The Black Church in White America." First presented to the Alathean Club, and interfaith group of twelve clergymen.27 pages. 28 cm.


Box 14 / Folder 44
Jacobus, Donald L., undated


Scope and Content: TLS from Donald L. Jacobus concerning Miss Emily Hawley.1 item. 18 cm. Incomplete.


Box 14 / Folder 45
Jaffe, Liza, 1905?

Language: The records are in Yiddish

Scope and Content: ALS from Liza Jaffe, a Jewish native of Russia, writing to her mother, Genessel Jaffe, a relative of David M. Miller, who is a resident of Shaker Heights, Ohio. the period referred to is the Russian Revolution of 1905. Typed translation of the letter, with some background information by David M. Miller, and a photocopy of the original letter.2 items.


Box 14 / Folder 46
Jager, Christian, May 27, 1858


Scope and Content: Proceedings of a Board of Inspectors in the case of Christian Jager. Extract for the information of the Recruiting Officer, and the Report. Signed: E. D. Townsend, Assistant Adjutant General. Jager was rejected from military service due to the loss of part of his left great toe.1 item.


Box 14 / Folder 47
James, Thomas Morgan, January 1-December 31, 1865


Scope and Content: Diary of Thomas Morgan James. Includes five letters written during the American Civil War, inlcuding one by Morgan's mother dated February 22, 1863, and one from Thomas Morgan James to his son, and part of another letter.1 folder.


Box 14 / Folder 48
James, William, April 8, 1930


Scope and Content: ALS from William James to George Gund (1888-1966) referring to one of his paintings that Mr. Gund purchased. Dated: San Antonio, Texas.1 item.


Box 14 / Folder 49
Janson, Samuel (1874- ), 1907-1912

Language: The records are in Latvian

Scope and Content: Samuel Janson Papers, including a three page, handwritten biography of Samuel Janson, a Latvian immigrant to Cleveland, Ohio, a one page autobiographical sketch in Latvian, a postcard written by Janson while in prison in Latvia, and the passport of his wife Liza Janson dated August 18, 1912.1 folder.Gift of Mrs. Mildred Deeds in 1971.


Box 14 / Folder 50
Jayred, Eliza, November 22, 1869


Scope and Content: Cemetery deed for a plot of land in the Cemetery of East Cleveland, Ohio, sold to Mrs. Eliza Jerold (Jayred).1 item.


Box 14 / Folder 51
Jayred, Eliza, January 15, 1872


Scope and Content: Warranty deed between Eliza Jayred, William H. Jayred, and Emma, his wife, Olney Ramsdell and Mary C., his wife, and Jane M. Graham. . . for land situated in the Township of East Cleveland, County of Cuyahoga, and State of Ohio.1 item.


Box 14 / Folder 52
Jefferson, Joseph (1829-1905), undated


Scope and Content: ALS from Joseph Jefferson to Miss Mittleberger regarding his visit with the young ladies of Miss Mittleberger's School, Cleveland, Ohio.1 page. 24 cm.


Box 14 / Folder 53
Jefferson, Thomas (1743-1826), undated


Scope and Content: Engraving of Thomas Jefferson, with autograph attached.1 item.
Location of Originals: Vault.


Box 14 / Folder 54
Jefferson, Thomas (1743-1826), April 3, 1805


Scope and Content: ALS from President Thomas Jefferson to Edward Tiffin (1766-1829), first Governor of the State of Ohio. Dated: Washington, D. C. Letter acknowledges the receipt of his letter of February 27, 1805, with a resolution of the General Assembly of Ohio on the subject of a port of delivery at the mouth of the Cayahoga (Cuyahoga) River with his endorsement.1 item. Framed. 19x11 inches.Gift of the American Foundation in appreciation of Raymond Henry Norweb (1894-1983).
Location of Originals: Vault.


Box 14 / Folder 55
Jefferson, Thomas (1743-1826), 1785?


Scope and Content: Official calling card of Thomas Jefferson while serving as the United States Minister to France. Includes envelope addressed to "Hon. W. g. Robinson, with Mrs. Meikleham's kindest regards."1 item.


Box 14 / Folder 56
Jefferson, Thomas (1743-1826), Ocrober 8, 1971


Scope and Content: Unpublished manuscripts of Thomas Jefferson: a talk given at the Rowfant Club, Cleveland, Ohio, by Curtis Chandler Williams, Jr. Includes facsimiles.1 folder.


Box 14 / Folder 57
Jefferson, Ashtabula County, Ohio, 1847


Scope and Content: Census records of Jefferson, Ashtabula County, Ohio. At the end of the list: I certify that the forgoing contains a full and accurate enumeration of the white male inhabitants of the township of Jefferson from the age of 21 years on the first day of May 1847." Signed: E. W. Hickock.1 item.


Box 14 / Folder 57
Jefferson, Ashtabula County, Ohio, 1875


Scope and Content: Enemueration of male inhabitants above 21 years of age in Jefferson, Ashtabula County, Ohio. Lester Loomis, Assessor.1 item.


Box 14 / Folder 58
Jencick, Stephen Kalman (1879-1958), 1911-1955

Language: The records are in Hungarian

Scope and Content: Nineteen letters either to our from Stephen Jencick concerning his interest in motors and scientific phenomena. Included is a certificate written in Hungarian and two sketches.25 items. 28 cm.


Box 14 / Folder 59
Jenks, George Augustus, 1868


Scope and Content: "The undersigned members of the H. of R. of Penn. agree to take the number of copies of the above speech respectively subscribed for." It will appear in the Patriot & Union, Price $3.00 per hundred. Regarding a speech by George Augustus Jenks.1 item.


Box 14 / Folder 60
Jerabek, Henry, August 1928


Scope and Content: The tale of an art metal worker; a story of travel and skilled metal work in Europe, Africa, and America. By Henry Jerabek, art metal worker, written especially for The Brass World. With this is a letter to Wallace Cathcart from the author offering his services as a metal worker and a business card.5 pages.


Box 14 / Folder 61
Jewish Carpenters' Society Building Company, Cleveland, Ohio, 1923-1924


Scope and Content: Four stock certificates made out to William Cohen. Signed: William Goldberg, secretary and William Dinowitz, president of the Jewish Carpenters' Society Building, Cleveland, Ohio.4 items. 28x12 cm.


Box 14 / Folder 62
Jocelyn, Simeon Smith (1799-1879), 1832-1833


Scope and Content: Correspondence of Simeon Smith Jocelyn, including a letter from P. Crandall dated Canterbury, April 9, 1833; and two from Arnold Buffum, dated Boston, Massachusetts 1832 and Canterbury April 17, 1833; and biographical sketch, unsigned. All maerials concern Reverend Jocelyn's idea of establishing a Negro (African American) college in New Haven, Connecticut.4 items.


Box 14 / Folder 63
Johnson, Andrew (1808-1875), June 8, 1862


Scope and Content: ALS from Andrew Johnson to General George Washington Morgan (1820-1893), Commander of the 7th Division, Army of the Ohio, reporting on the progress of the American Civil War in his area. Dated: Nashville, Tennessee.1 item. Copy. In pencil.


Box 14 / Folder 63
Johnson, Andrew (1808-1875), July 25, 1862


Scope and Content: ALS from Andrew Johnson, Military Governor, to General George Washington Morgan (1820-1893) reporting on the military situation in the Chattanooga, Tennessee, area, during the American Civil War. Dated: Nashville, Tennessee.1 item. Copy.


Box 14 / Folder 63
Johnson, Andrew (1808-1875), May 30, 1862


Scope and Content: ANS from Andrew Johnson to George Washington Morgan (1820-1893) quoting telegraph from General Halleck that Corinth, Mississippi, is in our possession and the enemy retreating south, and offering his service. Dated: Nashville, Tennessee, during the American Civil War.1 item. Copy.


Box 14 / Folder 64
Johnson, Andrew (1808-1875), June 2, 1862


Scope and Content: ALS from Andrew Johnson to General George Washington Morgan (1820-1893) regarding state of affairs in the Tennessee and a growing feeling for the Union during the American Civil War. Dated: Nashville, Tennessee.1 item. Copy.


Box 14 / Folder 65
Johnson, Andrew (1808-1875), March 2, 1868


Scope and Content: Tickets voted by the impeachers of President Andrew Johnson. For Managers: Thaddeus Stevens, Benjamin F. Butler, John A. Bingham, George S. Boutwell, James F. Wilson, Thomas Williams, and John A. Logan.1 item.


Box 14 / Folder 66
Johnson, Bradley Tyler (1829-1903), May 7, 1888


Scope and Content: ALS from Bradley T. Johnson to M. S. O'Donnell regarding the number of men from Maryland who served in the Confederate Army during the American Civil War. Dated: Baltimore, Maryland.1 item.


Box 14 / Folder 67
Johnson, Carl H., July 13, 1949


Scope and Content: ALS from Carl H. Johnson to Mrs. Alene L. Lowe White, Librarian at the Western Reserve Historical Society, Cleveland, Ohio, concerning the family of Charles Heard, architect and son-in-law of Jonathan Goldsmith (1783-1847). Dated: Mentor, Ohio.6 pages.


Box 14 / Folder 68
Johnson, Eliza McCardle (1810-1876), April 24, 1862


Scope and Content: ALS from Eliza Johnson to Major General Edmund Kirby Smith (1824-1893) informing him that his requirement that she and her family pass beyond the Confederate State Line in thirty-six hours from date cannot be complied with. Dated: Caster County, Tennessee, during the American Civil War.1 item. Photocopy.


Box 14 / Folder 69
Johnson, Ernest (1902- ), 1942-1991


Scope and Content: Ernest Johnson Papers, including correspondence, transcripts of interviews, photocopies of photographs, articles, and newspaper clippings. Johnson was a cabin boy on a whaling ship at age 14, spent 26 years at sea as a merchant seaman, and served as a baker on a 1942 voyage to Bora Bora with the Navy Sea Bees. Johnson was an African American.1 folder.


Box 14 / Folder 70
Johnson, Henry (1783-1864), undated


Scope and Content: ALS from Henry Johnson to John Stuart Skinner (1788-1851) explaining delay in posting a letter to him. Dated: Wednesday evening. Doubtless written in Washington, D. C.1 item.


Box 14 / Folder 71
Johnson, James, July 14, 1829


Scope and Content: Deed from James Johnson, Euclid Township, Cuyahoga County, State of Ohio, to Anson Hotchkiss of the same township. . . for land in Euclid afresaid township 8, Range 11, of the Connecticut Western Reserve.1 item.


Box 14 / Folder 72
Johnson, James R., August 1871


Scope and Content: Journal kept by James R. Johnson on a camping tour in the Rocky Mountains.1 item.


Box 14 / Folder 73
Johnson, Levi, October 1843


Scope and Content: Certificate of authorization extended to Samuel Starkweather to sell lots in Sub. no. 1, Rockport, Cuyahoga County, Ohio. Signed: Levi Johnson.1 item.


Box 14 / Folder 74
Johnson, Lyndon Baines (1908-1973), March 29, 1963


Scope and Content: Autograph of Lyndon B. Johnson on a program of the 325th anniversary celebration of the settlement of New Sweden at Fort Christina Monument, Wilmington, Delaware.1 item. 15x23 cm.


Box 14 / Folder 75
Johnson, Margaret J., April 12, 1903


Scope and Content: ALS from Margaret Johnson (Mrs. Tom Loftin Johnson) to Mrs. Charles P. Salen thanking her for some flowers.2 pages. 16 cm.Gift of Mrs. David Lowensohn in 1969.


Box 14 / Folder 76
Johnson, Reverdy (1796-1876), July 22, 1866?


Scope and Content: ANS from Reverdy Johnson to T. Brown saying he regrets that he cannot comply with the request in his note of the 17th.1 item. Damaged. Top of letter torn off.


Box 14 / Folder 77
Johnson, Richard Mentor (1781-1850), January 23, 1846


Scope and Content: ALS from Richard Johnson to John Stuart Skinner (1788-1851). Dated: Annapolis, Maryland.1 item.


Box 14 / Folder 78
Johnson, Tom Loftin (1854-1911), September 15, 1885


Scope and Content: Agreement on the interpretation of an Ordinance passed August 18, 1885, between the Brooklyn Street, Railroad Company and the Village of Brooklyn, Ohio, as to whether the Brooklyn Street Railroad Company should be required to make the excavation to the sub-grace. Signed: Brooklyn Street Railroad Company, by Tom L. Johnson. Dated: Cleveland, Ohio.1 item.


Box 14 / Folder 79
Johnson, Tom Loftin (1854-1911), June 17, 1901


Scope and Content: ALS from Tom L. Johnson to Jenny T. Ruprecht regarding a law that favors the killing of childrens' pets. Dated: City of Cleveland, Ohio, Mayor's Office.1 item.Gift of Mrs. J. D. Hoit in 1951.


Box 14 / Folder 80
Johnson, Tom Loftin (1854-1911), January 3, 1889


Scope and Content: LS from Tom L. Johnson to the Common Council of the Village of Brooklyn, Ohio, accepting permission for the South Side Street Railroad Company to use the tracks of the Brooklyn Street Railroad Company and operate its cars by electricity. Dated: Cleveland, Ohio. Signed: Tom L. Johnson, Vice President of the South Side Street Railroad.1 page.


Box 14 / Folder 81
Johnson, Tom Loftin (1854-1911), August 17, 1909


Scope and Content: TLS from Tom L. Johnson to Hosea Paul thanking him for his encouraging letter. Dated: Cleveland, Ohio.1 item.


Box 14 / Folder 82
Johnson, Tom Loftin (1854-1911), November 17, 1884


Scope and Content: TLS from Tom L. Johnson to R. B. Blauvelt, New York, New York, in which he comments on the recent election in which he lost by 4,700 in a district normally 3,000 Republican. Dated: Cleveland, Ohio.1 item.


Box 14 / Folder 83
Johnson, Tom Loftin (1854-1911), July 30, 1909


Scope and Content: TLS from Tom L. Johnson addressed to "Dear Sir" appealing for support of the Schmidt franchise when voting. Dated: Cleveland, Ohio.1 item.


Box 14 / Folder 84
Johnson, Tom Loftin (1854-1911), March 8, 1898


Scope and Content: TLS to Charles P. Salen, Cleveland, Ohio, regarding his business activities with the Johnson company, his plans to return to Cleveland and devote time to Ohio politics, and his advice to Salen upon his consideration of running for school director. Dated: New York.2 pages. 25 cm.Gift of Mrs. David Lowensohn in 1969.


Box 14 / Folder 85
Johnson, William, January 28, 1796


Scope and Content: Deed between William Johnson of Wallingford in the County of New Haven and State of Connecticut and Isaac Hubbard of said Wallingford for one half of the right he owns in a certain Sabbath Day House that is situated in said Wallingford in Merriden Society.1 item.


Box 14 / Folder 86
Johnston, George, October 7, 1839


Scope and Content: ALS from George Johnston to James A. Briggs I1811-1889), Cleveland, Ohio, regarding mineral deposits in the Lake Superior region. Dated: Grand Traverse Bay, Lake Michigan. Also includes a note from Edwin Cowles to W. W. Baldwin regarding this letter and presenting it to the Western Reserve Historical Society, Cleveland, Ohio, dated October 29, 1886.2 pages. 24.5 cm.


Box 14 / Folder 87
Johnston, James, April 25, 1806


Scope and Content: Articles of agreement between James Johnston of Steubenville, Ohio, and George Bolsinger, of Jefferson County, Ohio, whereby Bolsinger is to build a fence around the field adjoining Thomas Nicholson, grow corn and wheat, and supply Johnston, in return for the rent of a cabin and field.1 item.


Box 14 / Folder 88
Johnston, James, 1805-1808


Scope and Content: Five letters from Samuel H. Smith to Colonel James Johnston, including ALS listing land that is for sale, giving number of acres, for whom located, supposed owner, range, etc. and price. Dated: Lancaster.5 item.
Location of Originals: Vault.


Box 14 / Folder 89
Johnston, James, 1970


Scope and Content: A tribute to George Magoffin Humphrey (1890-1970). A memorial sermon by the Reverend James S. Johnston.4 pages. 22 cm.


Box 14 / Folder 90
Johnston, Joseph Eggleston (1807-1891), September 30, 1889


Scope and Content: ALS from Joseph Johnston to Merrill W. Lang, Wellington, Ohio, regarding a house near Dalton, Georgia, occupied by two Confederate generals, John Calvin Brown (1827-1889) of Tennessee, and Zachary Cantey Deas (1819-1882) of Alabama, in 1864 during the American Civil War. Dated: Washington, D. C.2 pages.


Box 14 / Folder 91
Johnston, Joseph Eggleston (1807-1891), October 24, 1864


Scope and Content: Report made by General Joseph E. Johnston to General Samuel Cooper (1798-1876), Adjutant and Inspector General, Richmond, Virginia, on his command of the Army of Tennessee, Confederate Army, December 18, 1863-July 17, 1864, during the American Civil War. Dated: Vineville, Georgia.1 item. 20 pages.


Box 14 / Folder 92
Johnston Township, Ohio, undated


Scope and Content: Survey minutes for lot no. 64, second division, of Johnston, Ohio.1 item.


Box 14 / Folder 93
Joline, Adrian H., April 4, 1890


Scope and Content: Two ALS from Adrian H. Joline to General George Washington Morgan (1820-1893) with reminiscences of his father, Charles O. Joline, who had fought with Morgan during the American Civil War, with special reference to his photograph which Morgan had requested.2 items.


Box 14 / Folder 94
Joline, Adrian H., August 24, 1893


Scope and Content: ALS from Adrian H. Joline to Mrs. Sarah Hall Morgan extending his sympathy upon the death of George Washington Morgan (1820-1893). Dated: New York.1 item.


Box 14 / Folder 95
Jones, A. G., undated


Scope and Content: Military history of A. G. Jones. Jones a native of Mentor, Ohio, served with the 27th Regiment, United States Colored Troops, during the American Civil War.2 pages. Typescript. 3 copies.


Box 14 / Folder 96
Jones, Frances A., undated


Scope and Content: "Tom L. Johnson March" by Frances A. Jones. Sheet music written for Tom Loftin Johnson (1854-1911), mayor of Cleveland, Ohio.3 pages. 32 cm.


Box 14 / Folder 97
Jones, James A., August 21, 1843


Scope and Content: Certificate issued by Prudden Alling, Clerk of the Court of Common Please, Huron County, Ohio, to James A. Jones, a lawful magistrate. Signed: Norwalk, Ohio.1 item.


Box 14 / Folder 98
Jones, John Percival (1829-1912), undated


Scope and Content: Autograph of John Percival Jones on an envelope.1 item.Gift of Mrs. C. Howard Smart in 1970.


Box 14 / Folder 99
Jones, Michael, February 22, 1803


Scope and Content: ALS from Michael Jones soliciting the aid of Clinton Waite in securing a judgment against Robert Taylor. Dated: Cincinnati, Ohio.1 item.


Box 14 / Folder 100
Jones, Nicholas, August 1, 1828


Scope and Content: ALS from Nicholas Jones to Dr. Valentine Mott, New York, telling of his misfortune and hardships, especially the cruel treatment received in Marietta, Ohio, and the destitute state of his family, and asking for Mott's help in obtaining employment. Dated: Marietta, Ohio.4 pages. Manuscripts.


Box 14 / Folder 101
Jones, Peleg T., March 18, 1871


Scope and Content: Quit-claim deed between Peleg T. Jones of Bangor in the County of Penobscot and State of Maine, and Jeremiah Page of Burlington, in the County of Penobscot and State of Maine. . . for a parcel of land situated in the town of Burlington.1 item.


Box 14 / Folder 102
Joseph, Moritz, April 23, 1899


Scope and Content: ALS from Moritz Joseph to Mrs. Meyer M. Wiener acknowledging her letter of yesterday, and tellling her that the House and Lot, No. 300 Woodland Avenue, Cleveland, Ohio, are as a donation to her organization, the Jewish Council of Women. . . for the welfare of our young generation. Dated: Cleveland, Ohio. Photocopy. With this are are photocopy of a testimonial of honor presented to Moritz and Jetta Joseph upon their golden wedding and a copy of the letter from Frank E. Joseph to Mrs. Harvey R. Carl upon delivering to her the original warranty deed dated January 27, 1881, covering the property at 300 Woodland Avenue, Cleveland, Ohio; framed original letter dated April 23, 1899 from Moritz Joseph to Mrs. wiener regarding the donation of house and lot to the Council of Jewish Women, and framed testimonial from the Council of Jewish Women to Moritz and Jetta Joseph upon the occasion of their golden wedding, dated December 2, 1959.1 folder.


Box 14 / Folder 103
Josseken, John, August 28, 1796


Scope and Content: List of articles given to John Josseken, one of the poor, upon application at the Poor Office, for himself, his boy, and wife and girl. Dated: Canaan.1 item.


Box 14 / Folder 104
Journal, undated


Scope and Content: Journal kept while on a trip from Virginia to Ligonier, Pennsylvania, January 31-March 16, no year indicated.4 pages.


Box 14 / Folder 105
Journal, 1811-1814


Scope and Content: Journal of a journey from Lee, Massachusetts, to the Western Reserve, and back, April 25-June 6, 1811; moving to New Connecticut, May 4-August 1, 1812; from Cleveland, Ohio, to Lee, Massachusetts, and back, May 23-July 18, 1813; to Lee, Massachusetts, begun May 29, 181?, incomplete. Includes some financial accounts.1 volume. 15 cm.


Box 14 / Folder 106
Joynes, Reuben, January 18, 1809


Scope and Content: Land grant issued to Reuben Joynes, a Lieutenant for three years in the Virginia Line during the Revolutionary War, to certain lands lying north west of the river Ohio between the little Miami and Scioto, and another Act. . . granting unto Thomas M. Bayly, a certain tract of land containing 1,000 acres. Signed: Thomas Jefferson, James Madison, and H. Dearborn.1 item.


Box 14 / Folder 107
Judd, Norman Buel (1815-1878), March 7, 1870


Scope and Content: ANS from Norman B. Judd to Charles Sumner (1811-1874) asking whether the name of Dr. C. M. Williams of Philadelphia, Pennsylvania, is before his Committee as a nominee for consul at Genoa, Italy. Dated: Washington, D. C.1 item.


Box 14 / Folder 108
Judson and Rattle, Cleveland, Ohio, October 1876


Scope and Content: Letter from Judson & Rattle, analytical chemists, to R. B. Dennis reporting the results of analysis of the mineral resources of the Sugar Creek Valley, Ohio, especially the coal deposits. Dated: Cleveland, Ohio.5 pages. Manuscripts



Subjects beginning with K, 1791-1971; undated

Box 14 / Folder 109
Kahlo, Charles, February 23, 1864


Scope and Content: 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.


Box 14 / Folder 110
Kahn, Julius (1861-1924), January 25, 1913


Scope and Content: 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.


Box 14 / Folder 111
Kalakaua, King of the Hawaiian Islands, undated


Scope and Content: 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.


Box 14 / Folder 112
Kallmann, Samuel Loeb, April 30, 1838

Language: The records are in German

Scope and Content: Receipt, in German, with English translation, issued to Loeb Kallman for linens purchased from A. Schmitt. Dated: Bruebenau.1 item. 35 cm.


Box 14 / Folder 112
Kallmann, Samuel Loeb, September 22, 1886


Scope and Content: 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.


Box 14 / Folder 113
Kaplan, Sara, 1921


Scope and Content: Polish passport of Sara Kaplan, who settled in the Jewish community of Cleveland, Ohio.1 item. 2 ports. 14 cm.


Box 14 / Folder 114
Kapner Family (Samuel J. Kapner), 1918-1940


Scope and Content: 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.


Box 14 / Folder 115
Karge, Joseph (1823-1892), January 30, 1862


Scope and Content: 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.


Box 14 / Folder 116
Kaufman Family (Israel Kaufman), 1873-1951


Scope and Content: 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.


Box 14 / Folder 117
Keerl, Pauline N. (1876- ), July 18, 1927


Scope and Content: Passport no. 439883, issued by the United States Department of State, Passport Division, to Pauline N. Keerl.1 item.


Box 14 / Folder 118
Keim, Llewella Sickels, 1901


Scope and Content: Ledger book containing lists for wedding invitations and wedding announcements and presents received.1 volume. 31 cm.


Box 14 / Folder 119
Keith, A. Paul, May 17, 1918


Scope and Content: 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.


Box 14 / Folder 120
Kelley, Alfred (1789-1859), December 8, 1819


Scope and Content: 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.


Box 14 / Folder 121
Kelley, Alfred (1789-1859), December 1858


Scope and Content: 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.


Box 14 / Folder 122
Kelley, Edgar Stillman (1857-1944), March 26, 1892


Scope and Content: 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.


Box 14 / Folder 123
Kelley, Irad (1791-1875), July 14, 1874


Scope and Content: 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.


Box 14 / Folder 124
Kelley, Irad (1791-1875), 1827-1834


Scope and Content: 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.


Box 14 / Folder 125
Kelley, Irad (1791-1875), 1871?


Scope and Content: Biographical sketch of Irad Kelley.3 pages.


Box 14 / Folder 126
Kelley, Irad (1791-1875), undated


Scope and Content: Life of Irad Kelley.1 item. 28 pages. Typewritten.Gift of Norman E. Hills.


Box 14 / Folder 127
Kelley, Joseph R., July 19, 1823


Scope and Content: 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.


Box 14 / Folder 128
Kelley, Moses, April 13, 1839


Scope and Content: 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.


Box 14 / Folder 129
Kelley, Thomas M., September 1, 1825


Scope and Content: 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.


Box 14 / Folder 130
Kelley Family (Datus Kelley, 1788-1866), November 2, 1825


Scope and Content: 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.


Box 14 / Folder 130
Kelley Family (Datus Kelley, 1788-1866), October 7, 1848


Scope and Content: 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.


Box 14 / Folder 130
Kelley Family (Datus Kelley, 1788-1866), September 9, 1833


Scope and Content: 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.


Box 14 / Folder 130
Kelley Family (Datus Kelley, 1788-1866), August 21, 1833


Scope and Content: 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.


Box 14 / Folder 130
Kelley Family (Datus Kelley, 1788-1866), September 18, 1833


Scope and Content: 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.


Box 14 / Folder 130
Kelley Family (William Datus Kelley, 1859-1936), undated


Scope and Content: 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.


Box 14 / Folder 131
Kellog, James, October 16, 1837


Scope and Content: 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.


Box 14 / Folder 132
Kellogg, Martin (1780-1862), June 12, 1811-March 3, 1828


Scope and Content: 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.


Box 14 / Folder 133
Kelly, James, undated


Scope and Content: 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.


Box 14 / Folder 134
Kelly, John, August 27, 1867


Scope and Content: Mortgage deed form John Kelly to George H. Foster for land in East Cleveland, Cuyahoga County, Ohio.1 page. 28x43 cm.


Box 14 / Folder 135
Kelly, John, June 17, 1872


Scope and Content: Warranty deed from John Kelly to Joe Bartlett for land in the township of East Cleveland, Cuyahoga County, Ohio.1 page. 28x43 cm.


Box 14 / Folder 136
Kelly, Maria, April 24, 1844


Scope and Content: 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.


Box 14 / Folder 137
Kendall, Amos (1789-1869), undated


Scope and Content: Autograph of Amos Kendall.1 item. 3x9 cm.


Box 14 / Folder 138
Kenly, John Reese (1822-1891), February 1864


Scope and Content: 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.


Box 14 / Folder 139
Kennan, George (1845-1924), December 1, 1913


Scope and Content: 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.


Box 14 / Folder 140
Kennedy, Anthony (1810-1892), June 11, 1862


Scope and Content: 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.


Box 14 / Folder 141
Kennedy, Jacqueline Bouvier (1929-1994), undated


Scope and Content: 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.


Box 14 / Folder 141
Kennedy, Jacqueline Bouvier (1929-1994), May 28, 1964


Scope and Content: 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.


Box 14 / Folder 142
Kennedy, Jacqueline Bouvier (1929-1994), September 26, 1962


Scope and Content: 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.


Box 14 / Folder 143
Kennedy, Kimball, April 15, 1846


Scope and Content: 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.


Box 14 / Folder 143
Kennedy, Kimball, April 8, 1859


Scope and Content: 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.


Box 14 / Folder 143
Kennedy, Kimball, September 29, 1856


Scope and Content: 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.


Box 14 / Folder 144
Kennedy, Terence J., September 2, 1861


Scope and Content: 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.


Box 14 / Folder 144
Kennedy, Terence J., July 28, 1881


Scope and Content: LS from Roscoe Conkling (?) to T. G. Kennedy, Auburn, New York. Dated: Washington, D. C.1 page. 21 cm.


Box 14 / Folder 144
Kennedy, Terence J., March 27, 1865


Scope and Content: 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.


Box 14 / Folder 145
Kent, Marvin (1816-1908), undated


Scope and Content: The P. & O. Canal question: letter addressed to the editor of the Herald concerning the Pennsylvania and Ohio Canal.5 pages.


Box 14 / Folder 146
Kent, Marvin (1816-1908), undated


Scope and Content: 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.


Box 14 / Folder 147
Kent, Ohio, City Clerk, March 13, 1883


Scope and Content: 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.


Box 14 / Folder 148
Kent, Ohio, Methodist Episcopal Church, December 7, 1925


Scope and Content: Statement of electrical supplies purchased from B. T. Keller, Kent, Ohio, for the Methodist Episcopal Church, Kent, Ohio.1 item.


Box 14 / Folder 149
Kent Family, undated


Scope and Content: Genealogical data of the Levi Kent family.1 folder.


Box 14 / Folder 150
Kent Land and Building Company, Kent, Ohio, April 10, 1867


Scope and Content: List of subscribers for shares of the capital stock in the Kent Land and Building Company, Kent, Ohio.1 volume.


Box 14 / Folder 151
Kentucky Governor (James Turner Morehead, 1797-1854), June 20, 1835


Scope and Content: 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.


Box 14 / Folder 152
Kenyon, Stutley Westcott, January 1, 1829


Scope and Content: 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.


Box 14 / Folder 153
Kerchwal, Robert, June 23, 1818


Scope and Content: 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.


Box 14 / Folder 154
Kerns, Theodore J. (1857-1918), undated


Scope and Content: History of Theodore J. Kerns, West 33rd Street, Cleveland, Ohio.15 pages.


Box 14 / Folder 155
Kerr, Michael Crawford (1827-1876), December 12, 1874


Scope and Content: 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.


Box 14 / Folder 156
Ketcham, J. H., December 7, 1866


Scope and Content: 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.


Box 14 / Folder 157
Ketcham, John Henry, August 29, 1862


Scope and Content: 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.


Box 14 / Folder 158
Ketchum, William A., Janury 7, 1862


Scope and Content: 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.


Box 14 / Folder 159
Ketchum, William Scott (1813-1871), September 16, 1863


Scope and Content: 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.


Box 14 / Folder 160
Keyes, Erasmus Darwin (1810-1895), June 4, 1889


Scope and Content: 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 15 / Folder 1
Kilbourn, John, August 21, 1830


Scope and Content: 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.


Box 15 / Folder 2
Kilbourne, Byron, undated


Scope and Content: 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.


Box 15 / Folder 3
Kilpatrick, Hugh Judson (1836-1881), January 7, 1864


Scope and Content: 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.


Box 15 / Folder 4
Kimball Family, undated


Scope and Content: Genealogical data about the Kimball family who came to Madison, Ohio, in 1812. Copy of a typewritten record.6 pages. 28 cm.


Box 15 / Folder 5
King, Benjamin, May 1839


Scope and Content: 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.


Box 15 / Folder 6
King, David, May 2, 1914


Scope and Content: 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.


Box 15 / Folder 7
King, George L. Jr., June 4, 1926


Scope and Content: 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.


Box 15 / Folder 8
King, John, August 1809-July 1810


Scope and Content: 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.


Box 15 / Folder 9
King, John H., September 23, 1848


Scope and Content: ALS from John H. King to H. S. Foote, Washington, D. C., regarding state of politics in Ohio. Dated: Youngstown, Ohio.1 item.


Box 15 / Folder 10
King, Katharine Elizabeth (1872- ), 1890-1899


Scope and Content: 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.


Box 15 / Folder 11
King, L., May 28, 1837


Scope and Content: 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.


Box 15 / Folder 12
King, Rufus (1755-1827), April 9, 1822


Scope and Content: 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.


Box 15 / Folder 13
King, Rufus (1814-1876), October 20, 1863


Scope and Content: 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.


Box 15 / Folder 14
King, Rufus (1814-1876), May 2, 1862


Scope and Content: 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.


Box 15 / Folder 15
King, Ruth L., June 26, 1928


Scope and Content: 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.


Box 15 / Folder 16
King, Samuel, May 27, 1813


Scope and Content: 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.


Box 15 / Folder 17
King, W. A., Cleveland, Ohio, July 1, 1887


Scope and Content: 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.


Box 15 / Folder 18
King, Warren Griffin, April 11, 1931


Scope and Content: Radio-telegram to Rollin H. White (1872-1962) of Cleveland, Ohio, announcing the birth of Rollin White King (1931-2014).1 item.


Box 15 / Folder 19
Kingsbury, Harmon, July 15, 1830


Scope and Content: 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.


Box 15 / Folder 20
Kingsbury Tract, 1839?


Scope and Content: 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.


Box 15 / Folder 21
Kingland, Huldah A., 1866-1868


Scope and Content: 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.


Box 15 / Folder 22
Kingsville, Ohio, undated


Scope and Content: Survey notes and plans for township No. 1, 2nd range, Kingsville, Ohio.1 volume.


Box 15 / Folder 23
Kinnard, Dreher and Company, Cleveland, Ohio, February 11, 1867


Scope and Content: 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.


Box 15 / Folder 24
Kinsman,, December 1809-February 8, 1810


Scope and Content: Fragment written by a party named Kinsman, directly previous to and following her marriage to "Roswell".1 item. Incomplete.


Box 15 / Folder 25
Kinsman, John, March 14, 1805


Scope and Content: 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.


Box 15 / Folder 26
Kinsman, Ohio, First United Congregational and Presbyterian Society, 1829-1836


Scope and Content: 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.


Box 15 / Folder 27
Kinsman Family, 1800-1879


Scope and Content: 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.


Box 15 / Folder 28
Kirby-Smith, Edmund (1824-1893), December 23, 1889


Scope and Content: 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.


Box 15 / Folder 29
Kirk, Benjamin H., May 21, 1829


Scope and Content: 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.


Box 15 / Folder 30
Kirk, Jacob, April 1821


Scope and Content: 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.


Box 15 / Folder 31
Kirkandall, Thomas, December 26, 1845


Scope and Content: 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.


Box 15 / Folder 32
Kirkpatrick, John, December 17, 1795


Scope and Content: LS from John Kirkpatrick to John Denniston requesting him to give the bearer 20 bushels of wheat.1 page. 15 cm. Damaged.


Box 15 / Folder 33
Kirkpatrick, John (1819-1869), December 6, 1869


Scope and Content: 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.


Box 15 / Folder 34
Kirkpatrick, M. B., July 24, 1864


Scope and Content: ALS from M. B. Kirkpatrick to "Dear Sister" during the American Civil War. Dated: Murfreesboro, Tennessee.1 item.


Box 15 / Folder 35
Kirkpatrick, R. B., April 1, 1862


Scope and Content: ALS from R. B. Kirkpatrick to his sister, M. I. Kirkpatrick during the American Civil War. Dated: Pittsburgh, Tennessee.1 item.


Box 15 / Folder 36
Kirtland, Jared Potter (1793-1877), February 7, 1870


Scope and Content: ALS from J. P. Kirland to F. Kinsman regarding the surveying of the Western Reserve and Poland, Ohio. Dated: East Rockport, Ohio.1 item.


Box 15 / Folder 37
Kirtland, Jared Potter (1793-1877), February 5, 1869


Scope and Content: 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.


Box 15 / Folder 38
Kirtland, Jared Potter (1793-1877), January 28, 1834


Scope and Content: 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.


Box 15 / Folder 39
Kirtland, Jared Potter (1793-1877), December 31, 1873


Scope and Content: 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.


Box 15 / Folder 40
Kirtland, Jared Potter (1793-1877), December 30, 1833


Scope and Content: 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.


Box 15 / Folder 41
Kirtland, Jared Potter (1793-1877), March 1875


Scope and Content: Biography of Jared Potter Kirtland. Charles Whittlesey, supposed author.89 pages.


Box 15 / Folder 42
Kirtland, Turhand (1755-1844), October 28, 1903


Scope and Content: 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.


Box 15 / Folder 43
Kirtland, Ohio, Congregational Church, January 23, 1832


Scope and Content: Subscription list for meeting house of the Congregational Church, Kirtland, Ohio.1 item.


Box 15 / Folder 44
Kirtland, Ohio, Presbyterian Church, 1819-1821


Scope and Content: 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.


Box 15 / Folder 45
Kirtland Advertiser, Kirtland, Ohio, May 10, 1844


Scope and Content: Kirtland Advertiser, Volume 1, No. 2, "Official paper of the city." This manuscript newspaper includes "Prospectus," editorial, "Advertisements," "News Items," etc.1 item.


Box 15 / Folder 46
Kirtland Society of Natural Sciences, Cleveland, Ohio, March 4, 1892


Scope and Content: Certificate of membership issued to Thomas Kilpatrick of Cleveland, Ohio, by the Kirtland Society of Natural Sciences, Cleveland, Ohio. Dated: Cleveland, Ohio.1 item.


Box 15 / Folder 47
Klein, Ilona, July 1, 1944

Language: The records are in Hungarian

Scope and Content: 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.
Location of Originals: Vault.


Box 15 / Folder 48
Klein Family, 1895-1971


Scope and Content: 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.


Box 15 / Folder 49
Kniffler, Bruno, February 12, 1882


Scope and Content: 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.


Box 15 / Folder 50
Knight, Calvin M., June 30, 1834


Scope and Content: 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.


Box 15 / Folder 51
Knight, George C., December 28, 1840


Scope and Content: 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.


Box 15 / Folder 52
Knight, Thomas Arthur (1876-1946), undated


Scope and Content: Customs affecting the obsequies of the dead. Typewritten.12 pages. 28 cm.


Box 15 / Folder 52
Knight, Thomas Arthur (1876-1946), October 9, 1941


Scope and Content: 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.


Box 15 / Folder 52
Knight, Thomas Arthur (1876-1946), September 17, 1943


Scope and Content: 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.


Box 15 / Folder 53
Knight, Thomas Arthur (1876-1946), 1945


Scope and Content: Thomas Arthur Knight papers, including copies of letters and a report on grist mill stones and the Williams Mill, 1799.7 item.s


Box 15 / Folder 54
Knower, Edward Cronin (d. 1897), October 30, 1863


Scope and Content: 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.


Box 15 / Folder 55
Knox, Henry (1750-1806), May 19, 1791


Scope and Content: 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.
Location of Originals: Vault.


Box 15 / Folder 55
Knox, Henry (1750-1806), November 8, 1793


Scope and Content: 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.
Location of Originals: Vault.


Box 15 / Folder 56
Knox, Philander C., May 19, 1882


Scope and Content: Letter from Philander Knox to N. B. B. Billingsley. Dated: Pittsburgh, Pennsylvania.1 item.


Box 15 / Folder 57
Knox, Thomas Wallace (1835-1896), February 1, 1863


Scope and Content: 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.


Box 15 / Folder 58
Koehler, A., undated


Scope and Content: Bill of quantities for Sheriff's residence and jail at Ravenna, Portage County, Ohio.1 item.


Box 15 / Folder 59
Koffel, George, 1867-1868


Scope and Content: 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.


Box 15 / Folder 60
Kohn, David, December 14, 1936


Scope and Content: 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).


Box 15 / Folder 61
Kohnes, Henry, May 27, 1884


Scope and Content: 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.


Box 15 / Folder 62
Kolinsky, Max (1868-1916), dates vary


Scope and Content: 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.


Box 15 / Folder 63
Kolles, B. F., November 2, 1857


Scope and Content: 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.


Box 15 / Folder 64
Kosman, George O., Jr., June 1960


Scope and Content: tTe history of the Fairport Harbor Library, Ohio, by George O. Kosman, Jr.1 item. Typewritten. Gift of tehePairport Harbor, Ohio, Library in 1972.


Box 15 / Folder 65
Kossuth, Lajos (1802-1894), June 6, 1859


Scope and Content: 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.


Box 15 / Folder 66
Kossuth, Lajos (1802-1894), February 26, 1852


Scope and Content: 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.


Box 15 / Folder 67
Kossuth, Lajos (1802-1894), February 1, 1852


Scope and Content: 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.


Box 15 / Folder 68
Kraft, Earl, undated


Scope and Content: 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.


Box 15 / Folder 69
Krause, Robert, 1949


Scope and Content: 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.


Box 15 / Folder 70
Krausz, Laszlo (1903-1979), 1965


Scope and Content: 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.


Box 15 / Folder 71
Krejci, Martin (1829-1911), 1843-1951


Scope and Content: 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.


Box 15 / Folder 72
Krzyzanowski, Wladimir (1824-1887), November 4, 1861


Scope and Content: 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.


Box 15 / Folder 73
Kurath, Elizabeth, April 1, 1851

Language: The records are in German

Scope and Content: 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.


Box 15 / Folder 74
Kurz, George, October 6, 1860


Scope and Content: Certificate of naturalization issued to George Kurz by the District Court of the State of Ohio in Cuyahoga County.1 item.


Box 15 / Folder 75
Kvez, Conrad (1828-1897), undated


Scope and Content: Autographed note of Conrad Kvez.1 item. 8.5x19.5 cm.Gift of Mrs. C. Howard Smart in 1970.


Box 15 / Folder 76
Kwis, Maud Wagner (1882-1979), undated


Scope and Content: Reminiscences on life in Washington, D. C. By Maud Wagner Kwis.7 pages. 28 cm. Photocopy.


Box 15 / Folder 77
Kyle, Phyllis Richards, May 1971


Scope and Content: 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.



Subjects beginning with L, 1691-1981; undated

Box 15 / Folder 78
Labor Zionist Organization, Cleveland, Ohio, 1933-1948


Scope and Content: 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.


Box 15 / Folder 79
Ladd, George Trumbull (1842-1921), undated


Scope and Content: Family register/genealogy of George Trumbull Ladd. Includes pages from family Bible giving births, deaths, and marriages, 1842-1895.2 pages. 30 cm.


Box 15 / Folder 80
Ladies Anti-Slavery Society, Portage County, Ohio, 1836-1838


Scope and Content: Records of the Ladies Anti-slavery Society, Portage County, Ohio, including minutes of meetings, constitution, and names of members.1 volume.


Box 15 / Folder 81
Ladies' Reading Society, Athens, Ohio, 1835


Scope and Content: Minutes of the Ladie's Reading Society of Athens, Ohio.1 volume.


Box 15 / Folder 82
Lafayette, Marie Joseph Paul Yves Roch Gilbert du Motier, marquis de (1757-1834), December 20, 1829

Language: The records are in French

Scope and Content: 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.
Location of Originals: Vault.


Box 15 / Folder 83
Lafayette, Marie Joseph Paul Yves Roch Gilbert du Motier, marquis de (1757-1834), March 30, 1831

Language: The records are in French

Scope and Content: LS signed "Lafayette" to J. S. Skinner written upon taking leave of Mrs. Skinner. Dated: Paris, France.1 item.
Location of Originals: Vault.


Box 15 / Folder 84
Lafayette, Marie Joseph Paul Yves Roch Gilbert du Motier, marquis de (1757-1834), February 2, 1816

Language: The records are in French

Scope and Content: 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.


Box 15 / Folder 85
Lafayette, Marie Joseph Paul Yves Roch Gilbert du Motier, marquis de (1757-1834), September 1776


Scope and Content: 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.


Box 15 / Folder 86
Lafayette, Marie Joseph Paul Yves Roch Gilbert du Motier, marquis de (1757-1834), June 6, 1833

Language: The records are in French

Scope and Content: LS from Lafayette to Peter du Ponceau, Philadelphia, Pennsylvania, regarding Dr. Weyland.1 page. 22.5 cm.


Box 15 / Folder 87
Lafayette Cavalry Corps, Louisville, Kentucky, November 17, 1825


Scope and Content: 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.


Box 15 / Folder 88
LaFollette, Robert Marion (1855-1923), February 1, 1913


Scope and Content: 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.


Box 15 / Folder 88
LaFollette, Robert Marion (1855-1923), February 6, 1913


Scope and Content: 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.


Box 15 / Folder 89
Lain, William, undated


Scope and Content: Poem.1 item. 3 pages.


Box 15 / Folder 90
Lake, Thomas I., July 22, 1863


Scope and Content: 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.


Box 15 / Folder 91
Lake County, Ohio, Treasurer, January 5, 1850


Scope and Content: 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.


Box 15 / Folder 91
Lake County, Ohio, Treasurer, January 5, 1850


Scope and Content: 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.


Box 15 / Folder 92
Lake Erie, Alliance and Wheeling Railroad, January 5, 1875


Scope and Content: 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.


Box 15 / Folder 93
Lake Shore and Michigan Southern Railway Company, September 23, 1884


Scope and Content: 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.


Box 15 / Folder 94
Lake Shore Union Separate School District No. 1, Rockport Township, Ohio, 1871


Scope and Content: 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.


Box 15 / Folder 95
Lake View Cemetery Association, Cleveland, Ohio, November 11, 1880


Scope and Content: 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.


Box 15 / Folder 96
Lake View Cemetery Association, Cleveland, Ohio, December 10, 1906


Scope and Content: 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.


Box 15 / Folder 97
Lakewood Yacht Club, Lakewood, Ohio, 1902-1903


Scope and Content: Records of the Lakewood Yacht Club, including lists of subscriptions to the building fund.12 items.


Box 15 / Folder 98
Lallerstedt, P., July 15, 1784


Scope and Content: 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.


Box 15 / Folder 99
Lamb, George R., 1908


Scope and Content: 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.


Box 15 / Folder 100
Lamb, Joseph (1764-1854), January 25, 1898-August 2, 1901


Scope and Content: 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


Box 15 / Folder 101
Lamb, Samuel Jackson (1836-1895), undated


Scope and Content: 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.


Box 15 / Folder 102
Lamont, Daniel Scott (1851-1905), January 20, 1889


Scope and Content: 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.


Box 15 / Folder 103
Lander, M. W., April 15, 1862


Scope and Content: 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.


Box 15 / Folder 104
Landis, H. W., undated


Scope and Content: 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.


Box 15 / Folder 105
Landy, Jacob (d.1916), 1897-1981


Scope and Content: 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.


Box 15 / Folder 106
Lane, Isaac R., 1886-1907


Scope and Content: 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.


Box 15 / Folder 107
Lane, John, June 16, 1832


Scope and Content: 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.


Box 15 / Folder 108
Lane, Louis M., November 18, 1844


Scope and Content: ALS from Louis M. Lane, American minister at London, England, to John Stuart Skinner (1788-1851). Dated: London, England.1 item.


Box 15 / Folder 109
Lane, R. R., July 3, 1876


Scope and Content: 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.


Box 15 / Folder 110
Lane, William Griswold (1824-1877), March 16, 1877


Scope and Content: ALS from W. G. Lane to F. Kinsman with reference to the Firelands border, Ohio. Dated: Sandusky, Ohio.1 item.


Box 15 / Folder 111
Lane, William R., October 20, 1860-January 9, 1864


Scope and Content: Six letters from William R. Lane to members of his family, from Cleveland, Ohio, Oberlin, Ohio, and Holly Island, South Carolina.


Box 15 / Folder 112
Lane Theological Seminary, Cincinnati, Ohio, undated


Scope and Content: Lane Club membership list, Lane Theological Seminary, Cincinnati, Ohio.2 pages. Manuscript. 22 cm.


Box 15 / Folder 113
Lang, H. Jack, 1903-1942


Scope and Content: 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.


Box 15 / Folder 114
Langdon, Christopher, June 19, 1816


Scope and Content: 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.


Box 15 / Folder 115
Lange, Francisco Robert (1819-1891), 1859-1914

Language: The records are in German

Scope and Content: Papers of Francisco Robert Lange.7 items, 1 clipping, and 1 envelope.Gift of Marion C. Lange.


Box 15 / Folder 116
Lange, Francisco Robert (1819-1891), July 16, 1859


Scope and Content: 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.


Box 15 / Folder 117
Lanman, Charles, December 28, 1859


Scope and Content: 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.


Box 15 / Folder 118
Lanman, Charles, 1858


Scope and Content: Completed form sent by charles Lanman to Joshua Reed Giddings (1795-1864). filled out and signed by Giddings.1 item.


Box 15 / Folder 119
Lanman, Charles, April 15, 1869


Scope and Content: ALS from L. A. Sheldon to Charles Lanman giving autobiographical information about himself. Dated: Washington, D. C.1 item.


Box 15 / Folder 120
Lanman, Charles, March 16, 1863


Scope and Content: ALS from Rufus Paine Spalding to Charles Lanman giving autobiographical information. Dated: Cleveland, Ohio.1 item.


Box 15 / Folder 121
Lapp, Lyn, July 25, 1955-February 1959


Scope and Content: 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.


Box 15 / Folder 122
Large, John, Jr., November 10, 1963-March 26-1965


Scope and Content: 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.


Box 15 / Folder 123
Larkin, J. R., April 19, 1865


Scope and Content: 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.


Box 15 / Folder 124
Lasell, John A., April 11, 1835


Scope and Content: 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.


Box 15 / Folder 125
Lathrop, Daniel, January 20, 1800


Scope and Content: 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.


Box 15 / Folder 125
Lathrop, Daniel, undated


Scope and Content: List of land sold for Mr. Daniel Lathrop in Township no. 13, Range no. 2, Kingsville, Ashtabula County, Ohio.1 page. Survey. 23 cm.


Box 15 / Folder 126
Latimer, William, 1802


Scope and Content: 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.


Box 15 / Folder 127
Lattimore, William, January 1, 1814


Scope and Content: ALS from Rufus Reed to William Lattimore, Detroit, Michigan.1 item.


Box 15 / Folder 128
Laubie, Peter A. (1827- ), February 13, 1865


Scope and Content: 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.


Box 15 / Folder 128
Laubie, Peter A. (1827- ), January 5, 1911


Scope and Content: 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.


Box 15 / Folder 128
Laubie, Peter A. (1827- ), December 16, 1861


Scope and Content: 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.


Box 15 / Folder 128
Laubie, Peter A. (1827- ), February 5, 1862


Scope and Content: 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.


Box 15 / Folder 128
Laubie, Peter A. (1827- ), undated


Scope and Content: Service of Peter A. Laubie, record of service during the American Civil War.1 page. Typescript. 28 cm.


Box 15 / Folder 129
Laufman Family, 1881-1972


Scope and Content: 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.


Box 15 / Folder 130
Lausche, Frank John (1895-1990), January 30, 1968


Scope and Content: 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.


Box 15 / Folder 131
Law, Jonathan, April 7, 1812


Scope and Content: 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.


Box 15 / Folder 132
Law, Ruth Bancroft, February 18, 1914


Scope and Content: 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.


Box 15 / Folder 133
Lawrence, B. H., 1924


Scope and Content: 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.


Box 15 / Folder 134
Lawrence, N. O., January 24, 1840


Scope and Content: 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.


Box 15 / Folder 135
Lawrence, William (1819-1899), February 1, 1870


Scope and Content: 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.


Box 15 / Folder 135
Lawrence, William (1819-1899), undated


Related Material: ALS, "The Eclipse Rep. is not yet printed under an order of Congress. A small edition was published by the Naval Observatory but only a few copies, all distributed some time ago." Dated: December.1 item.


Box 15 / Folder 135
Lawrence, William (1819-1899), undated


Scope and Content: Autograph of William Lawrence on a portion of a letter.1 item.


Box 15 / Folder 136
The Lawrence (Ship), 1876


Scope and Content: "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.


Box 15 / Folder 137
Learned, Mary, May 19, 1834


Scope and Content: 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.


Box 15 / Folder 138
Leclercq, Chretien, f. (1841-1695), 1691

Language: The records are in French

Scope and Content: 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.


Box 15 / Folder 139
Ledermann Family, 1906-1913


Scope and Content: 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


Box 15 / Folder 140
Lee, Ann (1736-1784), 1916


Scope and Content: 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.


Box 15 / Folder 141
Lee, Arthur Tracy (d. 1879), October 26, 1862


Scope and Content: 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.


Box 15 / Folder 142
Lee, Charles O., 1959


Scope and Content: 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.


Box 15 / Folder 143
Lee, Cyprian, 1839-1854


Scope and Content: 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.


Box 15 / Folder 144
Lee, E., October 27, 1862


Scope and Content: 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.


Box 15 / Folder 145
Lee, Elias, April 14, 1829


Scope and Content: 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.


Box 15 / Folder 146
Lee, Elias, January 27, 1807


Scope and Content: 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.


Box 15 / Folder 147
Lee, Fitzhugh (1835-1905), July 1886


Scope and Content: 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.


Box 15 / Folder 148
Lee, George Washington Custis (1832-1913), November 27, 1873


Scope and Content: 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.


Box 15 / Folder 149
Lee, Mary Ann Randolph Custis, undated


Scope and Content: 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.


Box 15 / Folder 150
Lee, Mary Custis, undated


Scope and Content: 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.


Box 15 / Folder 151
Lee, Richard Henry (1732-1794), October 22, 1776


Scope and Content: 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.
Location of Originals: Vault.


Box 15 / Folder 152
Lee, Samuel, March-June 1842


Scope and Content: Account book of Mr. Samuel Lee.1 item.


Box 15 / Folder 153
Lee, Stephen Dill (1833-1908), May 8, 1886


Scope and Content: 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.


Box 15 / Folder 154
Lee, Thomas, October 1, 1833


Scope and Content: 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.
Location of Originals: Vault.


Box 15 / Folder 155
Leech, R., January 22, 1848


Scope and Content: 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.


Box 15 / Folder 156
Lees, Thomas M., 1864


Scope and Content: 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.


Box 15 / Folder 157
Lees-Smith, H. B., undated


Scope and Content: 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.


Box 15 / Folder 158
Leete, Harriet L., 1918-1919


Scope and Content: 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.


Box 15 / Folder 159
Leffingwell, Lucius W., January 11, 1849


Scope and Content: ALS from Lucius W. Leffingwell to "Dear Sir." Dated: Ellsworth, Mahoning County, Ohio.1 item.Gift of H. L. Leffingwell in 1953.


Box 15 / Folder 160
Leffingwell, Lucius W., undated


Scope and Content: 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.


Box 15 / Folder 161
Legion of the United States, April 5, 1793


Scope and Content: 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.


Box 15 / Folder 162
Leighton, Usher P., March 10, 1850


Scope and Content: 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.


Box 15 / Folder 163
Leighton, Usher P., September 10, 1833


Scope and Content: 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.


Box 15 / Folder 164
Leighton, Usher P., October 24, 1853


Scope and Content: 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.


Box 15 / Folder 165
Leighton, Usher P., October 13, 1841


Scope and Content: Commission as surgeon presented to Usher P. Leighton by Ohio governor Thomas Corwin. Dated: Columbus, Ohio.1 item.


Box 15 / Folder 166
Leister, Anton (1851-1905), 1903


Scope and Content: 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.


Box 15 / Folder 167
Leland, Cyrus P., January 15, 1891


Scope and Content: The Ohio Railroad. Paper read by Cyrus Leland to the Western Reserve Historical Society, Cleveland, Ohio.1 item, typescript.


Box 16 / Folder 1
Lemperly, Paul (d. 1939), April 30, 1891


Scope and Content: 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.


Box 16 / Folder 2
Lemperly, Paul (d. 1939), November 7, 1893


Scope and Content: 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.


Box 16 / Folder 3
Leneghen, John, May 4, 1843


Scope and Content: 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.


Box 16 / Folder 4
Lenfesby, Thomas, July 30, 1806


Scope and Content: Certificate of membership in the Grand Lodge of Free and Accepted Masons of England issued to Thomas Lenfesby.1 item.


Box 16 / Folder 5
Lenroot, Irvin Luther (1869-1949), February 4, 1913


Scope and Content: 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.


Box 16 / Folder 6
Leonard, Delavan Levant (1834-1917), October 24, 1901


Scope and Content: 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.


Box 16 / Folder 7
Leonard, Jonathan, April 9, 1813


Scope and Content: ALS from Jonathan Leonard to William Meriam, Franklinton, Ohio. Dated: Canton, Massachusetts.2 pages. 24 cm.Gift of Mr. Charles Barkwill in 1970.


Box 16 / Folder 8
Leonard, William Andrew (1848-1920), June 6, 1919


Scope and Content: 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.


Box 16 / Folder 9
Leppelman, Louis, June 21, 1879


Scope and Content: 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.


Box 16 / Folder 9
Leppelman, Louis, November 28, 1878


Scope and Content: 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.


Box 16 / Folder 9
Leppelman, Louis, May-August 1879


Scope and Content: Lists of articles loaned by Louis Leppelman, of Fremont, Ohio, to the Smithsonian Institution, Washington, D. C.8 pages. Part manuscript, part typescript.


Box 16 / Folder 9
Leppelman, Louis, July 21, 1879


Scope and Content: 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.


Box 16 / Folder 10
Lerch, George, January 8-December 31, 1863


Scope and Content: 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.


Box 16 / Folder 10
Lerch, George, November 29, 1862-January 17, 1863


Scope and Content: 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.


Box 16 / Folder 11
LeRoy and Burton Plank Road Company, March 21, 1850


Scope and Content: 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.


Box 16 / Folder 12
Leroy Township, Lake County, Ohio, April 1800-April 1802


Scope and Content: Minutes of the meetings of the proprietors of township no. 10, range 7, Leroy Township, Lake County, Ohio.2 pages. Manuscript. 32 cm.


Box 16 / Folder 13
Leslie, Jonathan, 1823


Scope and Content: 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.


Box 16 / Folder 14
Lester, Andrew, November 11, 1820


Scope and Content: Arithmetic book of Andrew Lester.1 item.Gift of Mrs. Warner Seely in 1968.


Box 16 / Folder 15
Letters, extracts, &c. on money, Caribees, Indians, liberty, slavery, drunkenness, agriculture, corn, &c., 1823


Scope and Content: 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.


Box 16 / Folder 16
Levalley, Elizabeth, February 17, 1827


Scope and Content: Writing book of Elizabeth Levalley after 20 lessons instruction from Mr. Ross Warwick in penmanship.1 item.


Box 16 / Folder 17
Levan, Edmond, February 11, 1907


Scope and Content: 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.


Box 16 / Folder 18
Lewis, George T., April 16, 1869


Scope and Content: 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.


Box 16 / Folder 18
Lewis, George T., April 1, 1869


Scope and Content: 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.


Box 16 / Folder 19
Lewkowicz, Wolf, 1922-1925


Scope and Content: 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.


Box 16 / Folder 20
Liberty Party, Greene Township, Ohio, October 21, 1847


Scope and Content: 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.


Box 16 / Folder 21
Librarian Society of Cleveland, Ohio, April 27, 1812


Scope and Content: 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.


Box 16 / Folder 22
Liebold, E. G., October 14, 1931


Scope and Content: 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.


Box 16 / Folder 23
Liffring, Dominick (1840-1916), undated


Scope and Content: "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.


Box 16 / Folder 24
Ligonier, Pennsylvania, undated


Scope and Content: Observations of a visitor to Ligonier, Pennsylvania, while on a trip from Philadelphia, Pennsylvania, to the far West.1 page. Manuscript.


Box 16 / Folder 25
Liliuokalani, Queen of Hawaii (1827-1917), undated


Scope and Content: 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.


Box 16 / Folder 26
Lincoln, Abraham (1809-1865), November 13, 1859


Scope and Content: 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.
Location of Originals: Vault.


Box 16 / Folder 27
Lincoln, Abraham (1809-1865), February 14, 1865


Scope and Content: 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.
Location of Originals: Vault.


Box 16 / Folder 28
Lincoln, Abraham (1809-1865), October 13, 1860


Scope and Content: LS from Abraham Lincoln to R. B. Church sending him his autograph as requested. Dated: Springfield, Illinois.1 item. 20 cm.
Location of Originals: Vault.


Box 16 / Folder 29
Lincoln, Abraham (1809-1865), 1864


Scope and Content: 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.
Location of Originals: Vault.


Box 16 / Folder 30
Lincoln, Abraham (1809-1865), September 3, 1862


Scope and Content: 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.
Location of Originals: Vault.


Box 16 / Folder 31
Lincoln, Abraham (1809-1865), February 8, 1861


Scope and Content: 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.
Location of Originals: Vault.



Lincoln, Abraham (1809-1865), February 23, 1864


Scope and Content: 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.
Location of Originals: Vault.



Lincoln, Abraham (1809-1865), December 30, 1861


Scope and Content: DS by Abraham Lincoln pardoning Edgar Patterson by extending the Executive clemency.1 item. 27x43 cm.
Location of Originals: Vault.


Box 16 / Folder 32
Lincoln, Abraham (1809-1865), undated


Scope and Content: 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.


Box 16 / Folder 33
Lincoln, Abraham (1809-1865), August 8, 1864


Scope and Content: 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.


Box 16 / Folder 34
Lincoln, Abraham (1809-1865), undated


Scope and Content: Incidents in the life of Lincoln by Adoniram Judson Warner (1834-1910).6 pages. Typescript.


Box 16 / Folder 35
Lincoln, Abraham (1809-1865), 1923


Scope and Content: 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.


Box 16 / Folder 36
Lincoln, Mary Harlan (1846-1937), August 31, 1928


Scope and Content: 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.


Box 16 / Folder 37
Lincoln, Mary Todd (1818-1882), January 3, 1867


Scope and Content: 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.
Location of Originals: Vault.


Box 16 / Folder 38
Lincoln, Mary Todd (1818-1882), undated


Scope and Content: 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.
Location of Originals: Vault.


Box 16 / Folder 39
Lincoln, Robert Todd (1843-1926), October 19, 1905


Scope and Content: 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.


Box 16 / Folder 40
Lincoln Farm Association, August 1, 1906


Scope and Content: 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.


Box 16 / Folder 41
The Line of the Express Mail. War of 1812. From Pittsburgh to Miami, Ohio, and return. 1 item. Copy., undated




Box 16 / Folder 42
Linsly, Noah (1774-1814), January 28, 1808


Scope and Content: 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.
Location of Originals: Vault.


Box 16 / Folder 42
Linsly, Noah (1774-1814), April 28, 1808


Scope and Content: 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.
Location of Originals: Vault.


Box 16 / Folder 42
Linsly, Noah (1774-1814), June 4, 1808


Scope and Content: 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.
Location of Originals: Vault.


Box 16 / Folder 42
Linsly, Noah (1774-1814), December 12, 1808


Scope and Content: 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.
Location of Originals: Vault.


Box 16 / Folder 43
Linvill, Solomon, February 19, 1844


Scope and Content: 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.


Box 16 / Folder 44
Lipp, Anna Dobbins, October 29, 1903-August 1, 1904


Scope and Content: 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.


Box 16 / Folder 45
Lippy, Charles H., October 1974


Scope and Content: 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.


Box 16 / Folder 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




Box 16 / Folder 47
Litchfield County, Connecticut, Court, undated


Scope and Content: 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.


Box 16 / Folder 48
Livingston, John, February 23, 1857


Scope and Content: 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.


Box 16 / Folder 49
Livingston County Agricultural Society, Geneseo, New York, October 9, 1869


Scope and Content: 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.


Box 16 / Folder 50
Locke, John (1792-1856), 1848-1866


Scope and Content: 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.


Box 16 / Folder 51
Lockwood, Belva Ann Bennett (1830-1917), undated


Scope and Content: 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.


Box 16 / Folder 52
Lockwood, James M., March 24, 1834


Scope and Content: 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.


Box 16 / Folder 53
Lodge, Henry Cabot (1850-1924), November 22, 1905


Scope and Content: 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.


Box 16 / Folder 54
Lodge, Henry Cabot (1850-1924), August 8, 1912


Scope and Content: 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.


Box 16 / Folder 54
Lodge, Henry Cabot (1850-1924), January 23, 1913


Scope and Content: 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.


Box 16 / Folder 54
Lodge, Henry Cabot (1850-1924), January 25, 1913


Scope and Content: 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.


Box 16 / Folder 55
Loeb, William Jr., April 4, 1904


Scope and Content: 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.


Box 16 / Folder 56
Loeser, Nathan, 1968


Scope and Content: 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.


Box 16 / Folder 57
Loesser, Karl Maria von, undated


Scope and Content: 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.


Box 16 / Folder 58
Logan, Andrew, May 14, 1819


Scope and Content: 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.


Box 16 / Folder 59
Logan, Andrew, August 19, 1820


Scope and Content: 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.


Box 16 / Folder 60
Logan, John Alexander (1826-1886), October 12, 1869


Scope and Content: ALS from John A. Logan to Colonel Benjamin Harrison Chever (Cheever). Social correspondence. Dated: Carbondale, Illinois.1 item.


Box 16 / Folder 61
London County, England, Court, March 10, 1761


Scope and Content: 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.


Box 16 / Folder 62
London Township, Carroll County, Ohio, Schools, 1845-1851


Scope and Content: 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.


Box 16 / Folder 63
Long, David (1787-1851), November 24, 1815-March 12, 1817


Scope and Content: Financial account of William White to Dr. David Long.1 item.


Box 16 / Folder 64
Long, George O., December 21, 1898


Scope and Content: 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.


Box 16 / Folder 65
Long, John Davis (1838-1915), February 16, 1908


Scope and Content: 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.


Box 16 / Folder 66
Long, Warren William, 1973


Scope and Content: 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.


Box 16 / Folder 67
Longenecker, Augusta Hehnreich, November 21, 1922


Scope and Content: 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.


Box 16 / Folder 68
Longfellow, Henry Wadsworth (1807-1882), November 8, 1869


Scope and Content: 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.
Location of Originals: Vault.


Box 16 / Folder 69
Longfellow, Henry Wadsworth (1807-1882), June 15, 1876


Scope and Content: ALS from Henry W. Longfellow to "Dear Miss Francis" ordering some books from several catalogs. Dated: Cambridge, Massachusetts.1 item.


Box 16 / Folder 70
Longworth, Nicholas (1869-1931), 1913


Scope and Content: 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.


Box 16 / Folder 71
Loomis, Alonzo, February 17, 1839


Scope and Content: 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.


Box 16 / Folder 72
Loomis, C., November 13, 1837


Scope and Content: ALS from C. Loomis to E. F. Miller concerning the New York state elections in 1837. Dated: Albany, New York.1 item. 25 cm.


Box 16 / Folder 73
Lorain and Cleveland Railway Company, September 28, 1898


Scope and Content: 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.


Box 16 / Folder 74
Lorain County, Ohio, Auditor, August 23, 1862


Scope and Content: 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.


Box 16 / Folder 75
Lord, Richard, September 4, 1818


Scope and Content: 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.


Box 16 / Folder 76
Lord, Richard, April 13, 1898


Scope and Content: Short account of the life of Richard Lord, a resident of Brooklyn Township, Ohio, by Mrs. R. L. Russell.2 pages.


Box 16 / Folder 77
Lord, Richard, undated


Scope and Content: Richard Lord, a short account of his life.6 pages. Written in pencil.


Box 16 / Folder 78
Lord, Samuel Phillips, October 12, 1795


Scope and Content: 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.
Location of Originals: Vault.


Box 16 / Folder 78
Lord, Samuel Phillips, 1798-1809


Scope and Content: 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.
Location of Originals: Vault.


Box 16 / Folder 78
Lord, Samuel Phillips, December 31, 1813


Scope and Content: 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.
Location of Originals: Vault.


Box 16 / Folder 79
Lord, Samuel Phillips, 1803


Scope and Content: List of the land in the County of Trumbull, Northwestern Territory (Ohio), for 1803.1 item.


Box 16 / Folder 80
Loring, Daniel, 1790-1798


Scope and Content: 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.


Box 16 / Folder 81
Lottery Tickets, undated


Scope and Content: Union Canal lottery ticket, no. 5518, issued by authority of the Commonwealth of Pennsylvania. Dated: Philadelphia, Pennsylvania.1 item.


Box 16 / Folder 82
Lottery Tickets, 1830


Scope and Content: Yates and McIntyre. Consolidated lottery of the State of New York. Dated: New York.3 items.


Box 16 / Folder 83
Lottery Tickets, April 24, 1813


Scope and Content: Lottery tickets sold. 24 April 1813 returned 200 tickitts received of Isaac Mills.1 volume.


Box 16 / Folder 84
Loudoun County, Virginia, County Court, October 14, 1844


Scope and Content: 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.


Box 16 / Folder 85
Louisiana, First Judicial District Court, July 5, 1845


Scope and Content: Naturalization paper of Peter Martin Ozanne. Signed: Alexander M. Buchanan, and John L. Lewis. Dated: New Orleans, Louisianna.1 item. 55 cm.


Box 16 / Folder 86
Low, Seth (1850-1916), October 2, 1880


Scope and Content: 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.


Box 16 / Folder 87
Ludlow, Arthur Clyde (1861-1927), May 17, 1911


Scope and Content: Twenty-fifth anniversary sermon by Reverend Arthur C. Ludlow, D. D., Miles Park Presbyterian Church, Cleveland, Ohio.8 pages. Typescript. 28 cm.


Box 16 / Folder 87
Ludlow, Arthur Clyde (1861-1927), November 13, 1891


Scope and Content: 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.


Box 16 / Folder 87
Ludlow, Arthur Clyde (1861-1927), December 21, 1894


Scope and Content: 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.


Box 16 / Folder 87
Ludlow, Arthur Clyde (1861-1927), March 23, 1898


Scope and Content: 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.


Box 16 / Folder 87
Ludlow, Arthur Clyde (1861-1927), March 6, 1903


Scope and Content: 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.


Box 16 / Folder 87
Ludlow, Arthur Clyde (1861-1927), May 16, 1893


Scope and Content: 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.


Box 16 / Folder 87
Ludlow, Arthur Clyde (1861-1927), May 12, 1902


Scope and Content: 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.


Box 16 / Folder 87
Ludlow, Arthur Clyde (1861-1927), March 16, 1897


Scope and Content: 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.


Box 16 / Folder 88
Lundy, Helen Latham, December 28, 1836


Scope and Content: 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.


Box 16 / Folder 89
Lybarger, Donald Fisher (1896-1970), May 1, 1967


Scope and Content: Memorandum in favor of Title II, Civil Rights Act of 1967, S. 1036, by Donald F. Lybarger, Chief Justice, Cleveland, Ohio.3 pages.


Box 16 / Folder 90
Lybrand, George C., April 19, 1836


Scope and Content: 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.


Box 16 / Folder 91
Lyman, D. B., July 4, 1832


Scope and Content: 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.


Box 16 / Folder 92
Lyman, Samuel, January 8, 1800


Scope and Content: 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.


Box 16 / Folder 92
Lyman, Samuel, December 23, 1795


Scope and Content: 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.


Box 16 / Folder 93
Lynch, O. A., March 15, 1862


Scope and Content: ALS from O. A. Lynch. Dated: Newburgh, Ohio. Addressee not given. A letter of friendly intercourse.1 item.


Box 16 / Folder 94
Lyon, Leander (1832-1924), undated


Scope and Content: 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.


Box 16 / Folder 95
Lyon, Nathaniel (1816-1861), February 23, 1847


Scope and Content: 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.


Box 16 / Folder 96
Lyons, Henry, February 16, 1838


Scope and Content: 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.


Box 16 / Folder 97
Lytle, Robert (1778-1847), May 9-July 7, 1838


Scope and Content: 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.


Box 16 / Folder 98
Lytle, Robert Todd (1804-1839), undated


Scope and Content: 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.



Subjects beginning with M, 1678-1980; undated

Box 16 / Folder 99
McArthur, Douglas (1880-1964), April 23, 1935


Scope and Content: 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


Scope and Content: ALS from Duncan McArthur to Thomas Worthington telling of politics, land surveys, and business. Dated: Chillicothe, Ohio.2 pages. 8x10 inches.
Location of Originals: Vault.


Box 16 / Folder 100
McArthur, Duncan (1772-1839), October 9, 1814


Scope and Content: 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.
Location of Originals: Vault.


Box 16 / Folder 100
McArthur, Duncan (1772-1839), August 18, 1827


Scope and Content: ALS from Duncan McArthur to George W. Jones concerning Ohio land business. Dated: Chillicothe, Ohio.2 pages. 8x10 inches.
Location of Originals: Vault.


Box 16 / Folder 101
McArthur, Duncan (1772-1839), December 24, 1823


Scope and Content: Letter to D. McArthur in answer to his letter of 22nd.1 item.


Box 16 / Folder 102
McArthur, Rial, undated


Scope and Content: 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.


Box 16 / Folder 103
McBride, Mrs. J. H., September 11, 1885


Scope and Content: 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.


Box 16 / Folder 104
McBride, Mary Helen Harman, January 1973


Scope and Content: 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.


Box 16 / Folder 105
McCaffery, manus, [and others], 1975


Scope and Content: Authentic Irish nicknames, greater Cleveland, Ohio, area, circa 1890-1975. Second edition, with added names.11 pages. Photocopy.


Box 16 / Folder 106
McCall, James, October 22, 1834


Scope and Content: 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.


Box 16 / Folder 107
McCall, James, September 3, 1834


Scope and Content: 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.


Box 16 / Folder 108
McCammon, Myron B., 1918-1919


Scope and Content: 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.


Box 16 / Folder 109
McClellan, George Brinton (1826-1885), June 19, 1878


Scope and Content: 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.


Box 16 / Folder 110
McClellan, George Brinton (1826-1885), February 13, 1863


Scope and Content: 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.


Box 16 / Folder 111
McClernand, John Alexander (1812-1900), January 28, 1863


Scope and Content: 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.


Box 16 / Folder 111
McClernand, John Alexander (1812-1900), November 30, 1875


Scope and Content: 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.


Box 16 / Folder 111
McClernand, John Alexander (1812-1900), November 30, 1875


Scope and Content: 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.


Box 16 / Folder 112
McClung, John W., September 19, 1877


Scope and Content: 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.


Box 16 / Folder 113
McColley, Abbie, 1865?


Scope and Content: 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.


Box 16 / Folder 114
McCook, Alexander McDowell (1831-1903), January 30, 1862


Scope and Content: 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.


Box 16 / Folder 115
McCook, Alexander McDowell (1831-1903), July 27, 1889


Scope and Content: 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.


Box 16 / Folder 116
McCook, George W., October 26, 1872


Scope and Content: 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.


Box 16 / Folder 117
McCormick, Alexander, April 3, 1777


Scope and Content: 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.


Box 16 / Folder 118
McCoy, Andrew Jackson (d. 1890), July 17, 1864


Scope and Content: 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.


Box 16 / Folder 119
McCue, Emma Eliza, April 28, 1866


Scope and Content: 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.


Box 16 / Folder 120
McCue, Emma Eliza, June 17, 1870


Scope and Content: 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.


Box 16 / Folder 121
McCune, Charles, 1850


Scope and Content: Three letters written by Charles McCune while en route to California.3 items.Gift of Mrs. C. D. Russell.


Box 16 / Folder 122
McDowell, Catharine D., December 27, 1848


Scope and Content: 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.


Box 16 / Folder 123
McDowell, Irvin (1818-1885), July 21, 1863


Scope and Content: 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.


Box 16 / Folder 124
McDowell, Irvin (1818-1885), December 22, 1869


Scope and Content: 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.


Box 16 / Folder 125
McDowell, William Osborne (1848-1927), April 13, 1904


Scope and Content: 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.


Box 16 / Folder 125
McDowell, William Osborne (1848-1927), March 27, 1903


Scope and Content: 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.


Box 16 / Folder 126
McFarland, Francis, August 10, 1860


Scope and Content: 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.


Box 16 / Folder 126
McFarland, Francis, December 17, 1863


Scope and Content: 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.


Box 16 / Folder 126
McFarland, Robert P., January 29, 1864


Scope and Content: 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.


Box 16 / Folder 127
McGiffert, James Henry (1868- ), November 19, 1898


Scope and Content: 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.


Box 16 / Folder 128
McGloughlin, John (1757- ), July 3, 1818


Scope and Content: 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.


Box 16 / Folder 129
McGregor, Daniel, January 1, 1868-November 23, 1868


Scope and Content: 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.


Box 16 / Folder 130
McGrew, Finley, undated


Scope and Content: 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.


Box 16 / Folder 131
McHenry, James, May 14, 1863


Scope and Content: 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.


Box 16 / Folder 132
McHenry, James (1753-1816), January 5, 1799


Scope and Content: "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.


Box 16 / Folder 133
McHenry, Mary, March 10, 1875


Scope and Content: 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.


Box 16 / Folder 134
McIntosh, Harriet Smith (1799-1884), 1894


Scope and Content: In memoriam: Harriet Smith McIntosh, Ravenna, Ohio, 1894, by E. P. B.4 pages. 28 cm.


Box 16 / Folder 135
McIntosh, John A., May 9, 1862-June 2, 1865


Scope and Content: 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.


Box 16 / Folder 136
McIntosh, Robert, ca. 1825


Scope and Content: Notebook of Robert McIntosh containing excerpts from books on religion.32 pages.


Box 16 / Folder 137
McIntosh-Huntington Company, Cleveland, Ohio, October 7, 1901


Scope and Content: 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.


Box 16 / Folder 138
McIntyre, Irma R., undated


Scope and Content: Union Chapel and Centennial Oak, South Newbury, Ohio, by Irma R. McIntyre.1 page. Typescript.


Box 16 / Folder 139
McIntyre, W. H., January 10, 1933


Scope and Content: 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.


Box 16 / Folder 140
Mackay, Patrick, February 15, 1768


Scope and Content: Indenture between Patrick Mackay and Henry Yonge for five acres near Savannah, Georgia.2 pages. Photocopy. 33.5 cm.Gift of Frederick Peca.


Box 16 / Folder 141
McKee, Thomas C. (1895- ), 1917-1919


Scope and Content: 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.


Box 16 / Folder 142
McKeever, Elliott B., October 18, 1911


Scope and Content: "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.


Box 16 / Folder 143
McKinley, Helen, undated


Scope and Content: 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.


Box 16 / Folder 144
McKinley, William, 1856


Scope and Content: 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


Scope and Content: 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 16 / Folder 145
McKinley, William (1843-1901), June 28, 1870


Scope and Content: 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.


Box 16 / Folder 146
McKinley, William (1843-1901), November 1, 1891


Scope and Content: 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.


Box 16 / Folder 147
McKinley, William (1843-1901), June 26, 1894


Scope and Content: 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.


Box 16 / Folder 148
McKinley, William (1843-1901), November 7, 1896


Scope and Content: 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.


Box 16 / Folder 149
McKinley, William (1843-1901), March 19, 1896


Scope and Content: 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.


Box 16 / Folder 150
McKinley, William (1843-1901), undated


Scope and Content: "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.


Box 16 / Folder 151
McKinnie, Kate S., November 16, 1885


Scope and Content: 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.


Box 16 / Folder 152
McKisson, Robert Erastus, 1895


Scope and Content: 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.


Box 16 / Folder 153
McLane, William, July 1, 1865


Scope and Content: 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.


Box 16 / Folder 154
McLaws, Lafayette (1821-1897), March 12, 1881


Scope and Content: 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.


Box 16 / Folder 155
McLean, John (1785-1861), April 20, 1835


Scope and Content: 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.


Box 16 / Folder 156
MacLean, John Patterson (1848-1939), undated


Scope and Content: 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.


Box 16 / Folder 157
MacLean, John Patterson (1848-1939), 1903


Scope and Content: Manuscript introduction to the history of Watervliet, Ohio, Society (Franklin, Ohio), Shaker community.77 pages. 29 cm.


Box 16 / Folder 158
MacLean, John Patterson (1848-1939), January 16, 1906


Scope and Content: Watervliet, from a paper given by John MacLean for the Dayton Historical Society, Dayton, Ohio, regarding the Shaker community.4 pages. Typewritten. 28 cm.


Box 16 / Folder 159
MacLean, John Patterson (1848-1939), undated


Scope and Content: 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.


Box 16 / Folder 160
McLene, Jeremiah, January 25, 1823


Scope and Content: ALS from Jeremiah McLene to "Old friend." Dated: Columbus, Ohio.1 page. 20 cm.


Box 16 / Folder 161
McMahon, James, undated


Scope and Content: 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.


Box 16 / Folder 162
McMahon, Martin Thomas (1838-1906), January 15, 1899


Scope and Content: 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.


Box 16 / Folder 163
McMaster, John Bach (1852-1932), 1885


Scope and Content: 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.


Box 16 / Folder 164
McMichael, Stanley L., undated


Scope and Content: 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.


Box 16 / Folder 165
McMillan, Samuel, January 21, 1840


Scope and Content: 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.


Box 16 / Folder 166
McNeal, William Alison, December 24, 1824


Scope and Content: 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.


Box 16 / Folder 167
McNiff, Patrick, May 26, 1798


Scope and Content: 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.


Box 16 / Folder 168
McPherson, James Birdseye (1828-1864), 1850-1862


Scope and Content: 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.


Box 16 / Folder 169
Madison, Dorothy Payne Todd (1768-1849), November 11, 1846


Scope and Content: ALS from D. P. Madison to Dear Samuel [Todd].1 item.


Box 16 / Folder 170
Madison, James (1751-1836), undated


Scope and Content: Engraving of James Madison with autograph attached.1 item.


Box 17 / Folder 1
Madison, Joab, October 4, 1819


Scope and Content: 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.


Box 17 / Folder 1
Madison, Joab, January 25, 1820


Scope and Content: 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.


Box 17 / Folder 1
Madison, Joab, July 25, 1818


Scope and Content: 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.


Box 17 / Folder 2
Madison, Ohio, First Congregational Church, 1814-1818


Scope and Content: 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.


Box 17 / Folder 3
Magee, James Henry (1839-1912), 1969?


Scope and Content: James Henry Magee, 1839-1912, chronology.4 pages.Gift of Roger D. Bridges.


Box 17 / Folder 4
Maginnis, Franklin, February 23, 1865


Scope and Content: 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.


Box 17 / Folder 5
Magruder, John Bankhead (1810-1871), undated


Scope and Content: J. Bankhead Magruder: a biographical sketch of J. Bankhead Magruder, a General in the Confederate Army during the American Civil War.3 pages.


Box 17 / Folder 6
Mahone, William (1826-1895), June 10, 1888


Scope and Content: 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.


Box 17 / Folder 7
Mail-stage Way Bills, 1828-1832


Scope and Content: Mail-stage way bills relating to various stagecoach stations in northeastern Ohio, including Fairport, Hudson, Warren, and Youngstown, Ohio.1 folder.


Box 17 / Folder 8
Makin, Thomas, 1800


Scope and Content: A description of Pennsylvania, by Thomas Makin. A poem in George Tatum's book.1 item.


Box 17 / Folder 9
Malden, William H., 1869


Scope and Content: 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.


Box 17 / Folder 10
Mallory, Silas S. (1844-1921), 1861-1866


Scope and Content: "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.


Box 17 / Folder 11
Maloney, Edward, 1869-1883


Scope and Content: 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.


Box 17 / Folder 12
Manchester, Daniel Wilbert, June 9, 1893


Scope and Content: 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.


Box 17 / Folder 12
Manchester, Daniel Wilbert, undated


Scope and Content: Biographical sketch of William Taylor, dry goods merchant in Cleveland, Ohio.8 pages. Manuscript. 27 cm.


Box 17 / Folder 13
Manchester, Daniel Wilbert, April 29, 1895


Scope and Content: 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.


Box 17 / Folder 14
Manchester, Daniel Wilbert, 1896


Scope and Content: 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.


Box 17 / Folder 15
Manchester, Louis B., November 1, 1904


Scope and Content: 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.


Box 17 / Folder 16
Mann, Horace (1796-1859), January 14, 1854


Scope and Content: 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.


Box 17 / Folder 17
Mann, Mary Tyler Peabody (1806-1887), November 21, 1870


Scope and Content: ALS from Mary Mann to Charles Sumner (1811-1874) requesting a copy of Dr. Hoyt's report.1 item.


Box 17 / Folder 18
Mann, Orrin L., August 3, 1865


Scope and Content: 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.


Box 17 / Folder 19
Manning, J. S., December 13, 1861


Scope and Content: 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.


Box 17 / Folder 20
Manry, Robert A. (1818-1971), November 30, 1867


Scope and Content: 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.


Box 17 / Folder 21
Mansfield, Jared (1759-1830), May 23, 1807


Scope and Content: ALS from Jared Mansfield to "Dear Sir" [Thomas Worthington], Chillicothe, Ohio, regarding surveying of military lands. Dated: Cincinnati, Ohio.1 item.


Box 17 / Folder 22
Mansfield, Jared (1759-1830), 1803-1807


Scope and Content: 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.


Box 17 / Folder 23
Mansfield, Joseph King Fenno (1803-1862), May 19, 1862


Scope and Content: 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.


Box 17 / Folder 24
Mantis, N. H., March 20, 1818


Scope and Content: ALS from N. H. Mantis to Doctor John M. Henderson, Chagrin, Ohio. Dated: Euclid, Ohio.1 item.


Box 17 / Folder 25
Mantis, N. H., April 11, 1822


Scope and Content: ALS from N. H. Mantis to Doctor John M. Henderson, Post Master, Chagrin, Ohio. Dated: Newburgh, Ohio.1 item.


Box 17 / Folder 26
Mapes, Perry (1844-1921), undated


Scope and Content: Personal experiences before and during the American Civil War by Perry Mapes, Company D, 103rd Regiment, Ohio Volunteer Infantry.96 pages.


Box 17 / Folder 27
Marbach, Albertine Johanna Auguste Agnes, March 17, 1870

Language: The records are in German

Scope and Content: Baptismal certificate of Albertine Johanna Auguste Agnes Marbach, daughter of Carl and Charlotte Marbach.1 item.Gift of Arnold Shankman in 1967.


Box 17 / Folder 28
Marble, H. D., July 8, 1913


Scope and Content: 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.


Box 17 / Folder 29
Marcelin, Paul, May 17, 1858


Scope and Content: 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.


Box 17 / Folder 30
March, H. W., February 18, 1919


Scope and Content: 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.


Box 17 / Folder 31
March Family, 1977


Scope and Content: 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.


Box 17 / Folder 32
Marcus, Iris Goldman (1903- ), 1976


Scope and Content: 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).


Box 17 / Folder 33
Marcy, Randolph Barnes (1812-1867), March 29, 1870


Scope and Content: 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.


Box 17 / Folder 34
March, Randolph Barnes (1812-1867), September 30, 1861


Scope and Content: 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.


Box 17 / Folder 35
Margaretta Township, Erie County, Ohio, First German Methodist Church, undated


Scope and Content: 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.


Box 17 / Folder 36
Marietta, Ohio, Map, undated


Scope and Content: Manuscript map of Marietta, Ohio. Size: 14x11.75 inches.1 item.


Box 17 / Folder 37
Marietta and Cincinnati Railroad Company, January 8, 1858


Scope and Content: 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.


Box 17 / Folder 37
Marietta and Cincinnati Railroad Company, December 2, 1858


Scope and Content: 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.


Box 17 / Folder 37
Marietta and Cincinnati Railroad Company, August 8, 1860


Scope and Content: 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.


Box 17 / Folder 37
Marietta and Cincinnati Railroad Company, August 27, 1859


Scope and Content: 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.


Box 17 / Folder 37
Marietta and Cincinnati Railroad Company, February 20, 1855


Scope and Content: Two bonds for the Marietta and Cincinnati Railroad Company held by John Farnum, one for $100 and one for $500.2 items.


Box 17 / Folder 37
Marietta and Cincinnati Railroad Company, June 17, 1854


Scope and Content: Two certificates for capital stock, one issued to Daniel Gregg for 20 shares and one issued to Allen Latham for 6 shares.2 items.


Box 17 / Folder 38
Marietta Republican, Marietta, Ohio, undated


Scope and Content: First Sabbath School in Ohio. Manuscript copy of an article which apparently appeared in the Marietta Republican.1 page. Manuscript. 32 cm.


Box 17 / Folder 39
Marion Hill Company, Henrico County, Virginia, July 12, 1816


Scope and Content: Share of stock, no. 54, issued to Thomas H. Mitchell in the Marion Hill Company, no. 3. Signed: Neil McCoull.1 item. 25 cm.


Box 17 / Folder 40
Markley, Alfred Collins (1843-1926), January 17, 1866


Scope and Content: 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.


Box 17 / Folder 41
Markley, Alfred Collins (1843-1926), March 17, 1865


Scope and Content: 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.


Box 17 / Folder 42
Markley, L. H., November 7, 1864


Scope and Content: 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.


Box 17 / Folder 43
Marks, Martin A. (1853-1916), 1913-1914


Scope and Content: 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.


Box 17 / Folder 44
Marlborough, Stark County, Ohio, School District No. 2, 1855


Scope and Content: 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.


Box 17 / Folder 45
Marsh, Ebenezer, September 11, 1759


Scope and Content: 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.


Box 17 / Folder 46
Marsh, George Perkins (1801-1882), September 16, 1847


Scope and Content: 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.


Box 17 / Folder 47
Marsh, John, May 14, 1707


Scope and Content: 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.


Box 17 / Folder 48
Marshal, Jacob, April 22, 1826


Scope and Content: 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.


Box 17 / Folder 49
Marshall, George F., 1842-1885


Scope and Content: George F. Marshall papers, primarily deeds and land agreements concerning lots in Cleveland, Ohio.1 folder.Gift of Mrs. Scott Robinson in 1918.


Box 17 / Folder 50
Martin, James W., September 20, 1842


Scope and Content: 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.


Box 17 / Folder 51
Martin, Selta, March 4, 1870


Scope and Content: 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.


Box 17 / Folder 52
Martindale, Franklin G., March 15, 1863


Scope and Content: 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.


Box 17 / Folder 53
Martindale, John Henry (1815-1881), September 26, 1865


Scope and Content: 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.


Box 17 / Folder 54
Martindale, John Henry (1815-1881), December 16, 1863


Scope and Content: 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.


Box 17 / Folder 55
Marvin, Phebe Ford (1770- ), May 9, 1804


Scope and Content: 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.


Box 17 / Folder 56
Marxan, Nicklis, July 16, 1852


Scope and Content: 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.


Box 17 / Folder 57
Marton, Louis G., 1964-1968


Scope and Content: 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.


Box 17 / Folder 58
Martin, Alexander H. (1872-1962), ca. 1912


Scope and Content: 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.


Box 17 / Folder 59
Masaryk, Thomas Garrigue (1850-1937), November 19, 1918


Scope and Content: 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.


Box 17 / Folder 60
Maskle, David, May 30, 1876


Scope and Content: Deed for land in Cleveland, Cuyahoga County, Ohio, to David Maskle from the heirs of Daniel Rhodes.1 item.


Box 17 / Folder 61
Mason, Edwin Cooley (d. 1898), September 28, 1862


Scope and Content: 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.


Box 17 / Folder 62
Mason, James (1817-1885), May 12, 1879


Scope and Content: 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.


Box 17 / Folder 62
Mason, James (1817-1885), October 1836


Scope and Content: Baccalaureate presented to James Mason upon completing his studies at Jefferson College, Canonsburg, Pennsylvania.1 item.


Box 17 / Folder 62
Mason, James (1817-1885), October 6, 1836


Scope and Content: Certificate of membership presented to James Mason from the Franklin Literary Society of Jefferson College, Canonsburg, Pennsylvania.1 item.


Box 17 / Folder 63
Mason, Jennie, February 10, 1867


Scope and Content: 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.


Box 17 / Folder 64
Masonry Unveiled: an Antimasonic Poem, 1833


Scope and Content: 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.


Box 17 / Folder 65
Massachusetts (Colony) Secretary, 1755


Scope and Content: 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.


Box 17 / Folder 65
Masschusetts (Colony) General Court, House of Representatives, December 16, 1754


Scope and Content: 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.


Box 17 / Folder 66
Massachusetts Board of Education, Western District, undated


Scope and Content: A catalogue of the scholars in the Western District of the Massachusetts Board of Education.1 item.Gift of R. H. Jamison in 1945.


Box 17 / Folder 67
Massachusetts Governor (John Hancock, 1737-1793), May 14, 1793


Scope and Content: 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.


Box 17 / Folder 68
Massachusetts Governor (John Hancock, 1737-1793), April 3, 1792


Scope and Content: 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.


Box 17 / Folder 69
Massachusetts, Provost Marshall, 10th District, October 20, 1863


Scope and Content: 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.


Box 17 / Folder 70
Massachusetts Anti-Slavery Society, undated


Scope and Content: 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.


Box 17 / Folder 71
Massachusetts Historical Society, Boston, Massachusetts, December 27, 1870


Scope and Content: 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.


Box 17 / Folder 72
Massachusetts Infantry, 6th Regiment, undated


Scope and Content: 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.


Box 17 / Folder 73
Massachusetts Sunday School Association, October 3-5, 1905


Scope and Content: Notes taken at the annual State Convention of the Massachusetts Sunday School Association at Salem, Massachusetts by an unknown person.13 pages.


Box 17 / Folder 74
Massie, Nathaniel, September 1, 1802


Scope and Content: ALS from Nathaniel Massie to Thomas Worthington concerning $700 owed Major Harris.2 pages. 23 cm.


Box 17 / Folder 75
Mastodon, undated


Scope and Content: Essay on the discovery of mastodon bones while excavating for a mill-race in Bucyrus, Ohio.4 pages. Typewritten.


Box 17 / Folder 76
Mather, Samuel, 1798


Scope and Content: 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.


Box 17 / Folder 77
Mather, Samuel, June 16, 1798


Scope and Content: 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.


Box 17 / Folder 78
Mather, William Gwinn (1857-1951), July 10, 1900


Scope and Content: 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.


Box 17 / Folder 79
Mather, William Gwinn (1857-1951), undated


Scope and Content: Typescript biographical sketch of William Gwinn Mather.4 pages. 28 cm.


Box 17 / Folder 80
Mathews, Calvin, August 29, 1846


Scope and Content: 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.


Box 17 / Folder 81
Mathews, David C., August 16, 1848


Scope and Content: 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.


Box 17 / Folder 82
Mathews, James, September 22, 1839


Scope and Content: Agreement regarding the estate of James Mathews, drawn up and agreed to by his heirs. Dated: Warren, Trumbull County, Ohio.1 item.


Box 17 / Folder 83
Mathews, John, January 12, 1801


Scope and Content: 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.


Box 17 / Folder 84
Mathews, Luther, February 28, 1846


Scope and Content: 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.


Box 17 / Folder 85
Mathews, Stephen, August 8, 1846


Scope and Content: ALS from Stephen Mathews to Elizur Goodrich, Jr., regarding contract with Thomas Bracher for land, October 28, 1842. Dated: Painesville, Ohio.1 item.


Box 17 / Folder 86
Mathews, Stephen, September 7, 1846


Scope and Content: 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.


Box 17 / Folder 87
Mathews, Thomas, October 18, 1794


Scope and Content: 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.


Box 17 / Folder 88
Matthews, George B., undated


Scope and Content: 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.


Box 17 / Folder 89
Matthews, Lucy, June 26, 1836


Scope and Content: ALS from Lucy Matthews to Dear Sister, Nancy Warner, Cornwall, Addison County, Vermont. Dated: Oberlin, Ohio.1 item.


Box 17 / Folder 90
Matthews, Oliver, June 1, 1863


Scope and Content: 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.


Box 17 / Folder 91
Mattison, A., January 26, 1859


Scope and Content: 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.


Box 17 / Folder 92
Mattison, Eliza C., December 3, 1886


Scope and Content: 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.


Box 17 / Folder 93
Mauck, Helen Edna, June 1902


Scope and Content: 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.


Box 17 / Folder 94
Maugans, George W., March 17, 1851


Scope and Content: 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.


Box 17 / Folder 95
Maxey, Samuel Bell (1825-1895), February 9, 1874


Scope and Content: 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.


Box 17 / Folder 96
Maxwell Blue Stone Company, South Euclid, Ohio, September 10, 1887


Scope and Content: 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.


Box 17 / Folder 97
May, Samuel, December 3, 1793


Scope and Content: Copy of the last will and testament of Samuel May of Boston, Massachusetts. Dated: Boston, Massachusetts.2 pages. Manuscript. 31 cm.


Box 17 / Folder 98
Mayfield Township, Ohio, 1823


Scope and Content: The numeration of the white male inhabitants of Mayfield Township, Ohio, above years of twenty-one, by Daniel Stanton Lister.1 page.


Box 17 / Folder 99
Maylin, Thomas, October 1837


Scope and Content: 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.


Box 17 / Folder 100
Maynadier, William (d. 1871), December 22, 1865


Scope and Content: 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.


Box 17 / Folder 101
Maynard, Darius G., December 6, 1862


Scope and Content: 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.


Box 17 / Folder 102
Mays, John, 1671-1878


Scope and Content: Partial will, inventory of possessions, and attestments regarding the estate of John Mays, Jr., of Roxbury, Massachusetts. Incomplete copy.8 pages. 25 cm.


Box 17 / Folder 103
Mead, Earl Gurney, 1962


Scope and Content: Shaker Meeting House, Cleveland, Ohio, by Earl Gurney Mead.6 pages. 28 cm.


Box 17 / Folder 104
Mead, Earl Gurney, 1961


Scope and Content: The Two Shaker Mill Dams, by Earl Gurney Mead, Cleveland, Ohio.1 item. 28 cm. Carbon copy.Gift of Earl Mead.


Box 17 / Folder 105
Meade, George Gordon (1815-1872), October 20, 1865


Scope and Content: 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.


Box 17 / Folder 106
Meade, George Gordon (1815-1872), May 22, 1864


Scope and Content: 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.


Box 17 / Folder 107
Meade, George Gordon (1815-1872), undated


Scope and Content: Autograph of George Gordon Meade, mounted.1 item. 7x13 cm.Gift of Otto Miller in 1929.


Box 17 / Folder 108
Meagher, Thomas Francis (1823-1867), January 12, 1862


Scope and Content: 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.


Box 17 / Folder 109
Meck, Stuart, 1968


Scope and Content: Hough: A Historical Survey, by Stuart Meck. Regarding the Hough Neighborhood of Cleveland, Ohio.42 pages. 28 cm. Typewritten.


Box 17 / Folder 110
Medill, William (1802-1865), February 20, 1837


Scope and Content: 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.


Box 17 / Folder 111
Medina County, Ohio, AFL-CIO, 1973-1976


Scope and Content: 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.


Box 17 / Folder 112
Medina County Mutual Fire Insurance Company, Medina, Ohio, January 1846


Scope and Content: 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, 18491 item. Copy.


Box 17 / Folder 113
Meigs, Montgomery Cunningham (1816-1892), May 13, 1863


Scope and Content: 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.


Box 17 / Folder 114
Meigs, Return Jonathan (1764-1825), July 26, 1792


Scope and Content: 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.


Box 17 / Folder 114
Meigs, Return Jonathan (1764-1825), November 1, 1798


Scope and Content: 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.


Box 17 / Folder 115
Meigs, Return Jonathan (1764-1825), January 24, 1811


Scope and Content: 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.


Box 17 / Folder 116
Meigs, Return Jonathan (1764-1825), 1811-1812


Scope and Content: Account of Return Meigs with Justin Morse.1 page. Manuscript. 14x18 cm.


Box 17 / Folder 117
Meigs County Pioneer Association, 1883


Scope and Content: Records of the Meigs County Pioneer Association, including a report of the committee appointed to collection and prepare material for the association.1 folder.


Box 17 / Folder 118
Meloy, W. T., May 24, 1896


Scope and Content: Memorial sermon before the Grand Army of the Republic, Cambridge, Ohio, by W. T. Meloy.15 pages.


Box 17 / Folder 119
Melton, William, 1908


Scope and Content: 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.


Box 17 / Folder 120
Members of the Shaker Societies, November 1, 1960


Scope and Content: 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.


Box 17 / Folder 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




Box 17 / Folder 122
Mendell, Noah, December 15, 1830


Scope and Content: 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.


Box 17 / Folder 123
Meneely, E. A., August 18, 1865


Scope and Content: 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.


Box 17 / Folder 123
Meneely, E. A., October 3, 1865


Scope and Content: 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.


Box 17 / Folder 124
Mentor, Ohio, Citizens, August 20, 1855


Scope and Content: 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.


Box 17 / Folder 125
Merchant, Charles Spencer (d. 1879), October 12, 1861


Scope and Content: 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.


Box 17 / Folder 126
Merchant's National Bank of Boston, Massachusetts, undated


Scope and Content: Payment voucher to Messers. A. A. Vantine and Company from Charles L. White. Dated: 186-?1 item.


Box 17 / Folder 127
Meriam, Asahel, October 8, 1821


Scope and Content: 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.


Box 17 / Folder 128
Merrell, John H., 1814-1830


Scope and Content: 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.


Box 17 / Folder 129
Merrifield, J. A., February 26, 1847


Scope and Content: 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.


Box 17 / Folder 130
Merritt, Wesley (1834-1910), October 29, 1885


Scope and Content: 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.


Box 17 / Folder 131
Merritt, Wesley (1834-1910), December 14, 1863


Scope and Content: 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.


Box 17 / Folder 132
Merry, Ebenezer, August 6, 1819


Scope and Content: Receipt for part payment of note to Samuel Merry, signed: E. Merry. Dated: Herkimer, New York.1 item.


Box 17 / Folder 132
Merry, Ebenezer, April 4, 1808


Scope and Content: Deed from the trustees of the Connecticut Land Company, Hartford, Connecticut, to Evenezer Merry of Painesville, Geauga County, Ohio.1 item.


Box 17 / Folder 132
Merry, Ebenezer, March 14, 1809


Scope and Content: Deed from Pierpont Edwards, Bridgeport, Connecticut, to Ebenezer Merry of Paiensville in Geauga County, Ohio, for land in the Connecticut Western Reserve.1 item.


Box 17 / Folder 132
Merry, Ebenezer, January 28, 1816


Scope and Content: Receipt for payment of note owed by Ebenezer merry to Daniel Feagins. Signed: Charles Gaylord and Daniel Feagins.1 item.


Box 17 / Folder 132
Merry, Ebenezer, undated


Scope and Content: Plat of land deeded by T. E. Townsend per his Guardian William Townsend to E. Merry.1 item.


Box 17 / Folder 132
Merry, Ebenezer, February 25, 1816


Scope and Content: Receipted statement for postage paid by Jabes Wright for Ebenezer Merry.1 item.


Box 17 / Folder 133
Metcalf, Bryce, December 8, 1932


Scope and Content: 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.


Box 17 / Folder 134
Metcalf, Bryce, December 13, 1932


Scope and Content: 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.


Box 17 / Folder 135
Metcalf, John, October 7, 1811


Scope and Content: 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.


Box 17 / Folder 136
Metcalf, Masom, September 22, 1826


Scope and Content: 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.


Box 17 / Folder 137
Methodist Episcopal Church Conference, North Ohio, 1911


Scope and Content: 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.


Box 17 / Folder 138
Mewett, Alfred (1895-1955), 1803-1893


Scope and Content: 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.


Box 17 / Folder 139
Mewett, Alfred (1895-1955), November 1, 1918


Scope and Content: 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.


Box 17 / Folder 140
Meyer, David, July 24, 1980


Scope and Content: 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.


Box 17 / Folder 141
Meyer, Lauretta R. (1916-2004), September 20, 1975


Scope and Content: 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.


Box 17 / Folder 142
Meyer, Sarah Gertrude, August 25, 1857


Scope and Content: ALS from Sarah Gertrude Meyer to her husband, Morris Meyer in Banquiers, Hanover, Germany. Dated: Charleston, South Carolina.1 item.


Box 17 / Folder 143
Miami Baptist Association, Hamilton, Ohio, Miami Ministerial Conference, 1854


Scope and Content: 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).


Box 17 / Folder 144
Michigan Quartermaster-General, May 15, 1874


Scope and Content: 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.


Box 17 / Folder 145
Mickle, William, 1807


Scope and Content: Copybook of William Mickle containing poems written by Mickle.1 volume.


Box 17 / Folder 146
Middangh, Mrs. A., March 30, 1875


Scope and Content: Receipt for $40 received N. Y. Chipman to board Simon Dorsh.1 item.


Box 17 / Folder 147
Middleport, Ohio, Petitioners, April 2, 1855


Scope and Content: 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.


Box 17 / Folder 148
Middlesex County Agricultural Society, Connecticut, 1818-1841


Scope and Content: 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.


Box 17 / Folder 149
Middlesex Society for the Promotion of Agriculture and Domestic Manufacture, Connecticut, 1818


Scope and Content: Constitution, including subscriber's names, of the Middlesex Society for the Promotion of Agriculture and Domestic Manufacture, Connecticut.1 item.


Box 17 / Folder 150
Mielke, Edna M., September 20, 1972


Scope and Content: 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.


Box 17 / Folder 151
Milan (Schooner), June 20, 1829


Scope and Content: 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.


Box 17 / Folder 152
Miles, Michael, June 11, 1814


Scope and Content: 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.


Box 17 / Folder 153
Miles, Nelson Appleton (1839-1925), March 8, 1870


Scope and Content: 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.


Box 17 / Folder 154
Miles, Nelson Appleton (1839-1925), July 14, 1864


Scope and Content: 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.


Box 17 / Folder 155
Miles, Nelson Appleton (1839-1925), July 2, 1888


Scope and Content: 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.


Box 17 / Folder 156
Miles, Nelson Appleton (1839-1925), July 14, 1898


Scope and Content: 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.


Box 17 / Folder 157
Miles, Noah, March 25, 1826




Box 17 / Folder 158
Milford Silver Band, Milford, Connecticut, 1874-1876


Scope and Content: Milford Silver Band, Milford, Ohio, records, including minutes of meetings of this Band organized on March 23, 1874.1 folder.


Box 17 / Folder 159
Mill Continuation School, Cleveland, Ohio, 1912


Scope and Content: 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.


Box 17 / Folder 160
Miler, Anita Westlake, 1936


Scope and Content: 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.


Box 17 / Folder 161
Miller, Curt B., undated


Scope and Content: Recollection of John Singleton Mosby (1833-1916). Includes a snapshot of Colonel Mosby dated 1907.2 pages. Typescript. 33 cm.


Box 17 / Folder 162
Miller, David H., April 11, 1842


Scope and Content: 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.


Box 17 / Folder 163
Miller, Dorothy Inborden, September 21, 1979


Scope and Content: 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.


Box 17 / Folder 164
Miller, George L., 1824-1832


Scope and Content: History of the Franklin Glass works, Portage County, Ohio, by George L. Miller.1 folder.


Box 17 / Folder 165
Miller, Isaac (1753- ), January 17, 1818


Scope and Content: 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.


Box 17 / Folder 166
Miller, Isaac (1753- ), January 24, 1818


Scope and Content: 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.


Box 17 / Folder 167
Miller, Isaac L., November 28, 1844


Scope and Content: Original deed for land in Cuyahoga County, Ohio, sold to Isaac L. Miller by Cornelius Coakley and his wife Harriet Coakley.1 item.


Box 17 / Folder 168
Miller, Jeremiah, November 18, 1805


Scope and Content: 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.


Box 17 / Folder 169
Miller, John Franklin (1831-1886), April 8, 1865


Scope and Content: 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.


Box 17 / Folder 170
Miller, Moses, April 1813


Scope and Content: "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.


Box 17 / Folder 171
Miller, Otto (1874-1950), June 19, 1913


Scope and Content: International driver's license issued to Otto Miller in Paris, France.1 item.Gift of Mrs. Lawrence Robbins, Jr. in 1951.


Box 17 / Folder 172
Miller, Rebecca, February 10, 1868


Scope and Content: 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.


Box 17 / Folder 173
Miller, William Henry (1829-1870), 1854-1866


Scope and Content: 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.


Box 17 / Folder 174
Millet, Francis Davis, undated


Scope and Content: 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.


Box 17 / Folder 175
Miller, Mrs. J. L., June 28, 1882


Scope and Content: 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.


Box 17 / Folder 176
Mills, Zophar, February 28, 1850


Scope and Content: 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.


Box 17 / Folder 177
Milroy, Robert Huston (1816-1890), March 7, 1864


Scope and Content: 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.


Box 17 / Folder 178
Milroy, Robert Huston (1816-1890), November 26, 1862


Scope and Content: 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 18 / Folder 1
Miltreiger, Isaac, 1923-1924


Scope and Content: 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.


Box 18 / Folder 2
Mineral Point, Tuscarawas County, Ohio, School Records, 1860


Scope and Content: List of pupils, age, and attendance records for Mineral Point, Tuscarawas County, Ohio.1 item.


Box 18 / Folder 3
Mingo, Ohio, Mingo Baptist Church, 1862-1953


Scope and Content: 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.


Box 18 / Folder 4
Minnesota Governor (Pillsbury), April 21, 1879


Scope and Content: 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.


Box 18 / Folder 5
Minor, Harriet L., January 3, 1867


Scope and Content: 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.


Box 18 / Folder 6
Mires, Jacob, January 3, 1838


Scope and Content: Account of Jacob Mires, debtor with Robert Smyth. Dated: Brookfield.1 item.


Box 18 / Folder 7
Mitchel, Ormsby McKnight (1809-1862), September 2, 1861


Scope and Content: 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.


Box 18 / Folder 8
Mitchel, Ormsby MacKnight (1809-1862), January 12, 1859


Scope and Content: 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.


Box 18 / Folder 9
Mitchell, E. O., December 9, 1958


Scope and Content: 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.


Box 18 / Folder 10
Mitchell, Nellie M., February 20, 1905


Scope and Content: 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.


Box 18 / Folder 11
Mix, Ebenezer (1787-1871), September 26, 1814


Scope and Content: 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.


Box 18 / Folder 12
Mix, R. E., May 1872


Scope and Content: Original draft of the Cleveland, Ohio, breakwater as proposed by R. E. Mix, the originator.1 item, with diagram. 12x21 cm.


Box 18 / Folder 13
Mobley, Herbert Charles, January 28, 1944


Scope and Content: 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.


Box 18 / Folder 14
Moens, William John Charles (1833-1904), May 11, 1885


Scope and Content: 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.


Box 18 / Folder 15
Mondale, Walter F. (b. 1928), November 19, 1976


Scope and Content: TLS from Senator Walter F. Mondale to Roderick Boyd Porter. Includes envelope.1 page. 21 cm.


Box 18 / Folder 16
Mong, Adam, June 5, 1797


Scope and Content: 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


Scope and Content: 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 18 / Folder 17
Monroe, James (1799-1870), February 22, 1861


Scope and Content: 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.


Box 18 / Folder 18
Mooney, Philip, 1907


Scope and Content: 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.


Box 18 / Folder 19
Mooney, Granville W., October 1901


Scope and Content: 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.


Box 18 / Folder 20
Moore, Augustus, March 4, 1843


Scope and Content: 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.


Box 18 / Folder 21
Moore, Edmond H. (1862-1925), January 5, 1925


Scope and Content: 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.


Box 18 / Folder 22
Moore, Joseph, 1834


Scope and Content: 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.


Box 18 / Folder 23
Moore, Robert, January 13, 1810


Scope and Content: 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.


Box 18 / Folder 24
Moots, Charles, September 22, 1826


Scope and Content: 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.


Box 18 / Folder 25
Mordecai, A., 1888


Scope and Content: 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.


Box 18 / Folder 26
Morecraft, Simeon, May 26, 1849


Scope and Content: 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.


Box 18 / Folder 27
Morgan, Edwin Denison (1811-1883), September 17, 1860


Scope and Content: 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.


Box 18 / Folder 28
Morgan, George (1743-1810), May 7, 1805


Scope and Content: ALS from George Morgan to his son Thomas Morgan, Pittsburgh, Pennsylvania, personal and family affairs. Dated: Morganza.1 item.


Box 18 / Folder 29
Morgan, George (1743-1810), February 15, 1764


Scope and Content: 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.


Box 18 / Folder 30
Morgan, George Washington (1820-1893), August 17, 1849


Scope and Content: 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.


Box 18 / Folder 31
Morgan, George Washington (1820-1893), February 2, 1862


Scope and Content: 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.


Box 18 / Folder 32
Morgan, George Washington (1820-1893), February 7, 1889


Scope and Content: 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.


Box 18 / Folder 32
Morgan, George Washington (1820-1893), February 8, 1886


Scope and Content: 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.


Box 18 / Folder 33
Morgan, George Washington (1820-1893), January 31, 1862


Scope and Content: 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.


Box 18 / Folder 34
Morgan, George Washington (1820-1893), June 16, 1863


Scope and Content: 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.


Box 18 / Folder 35
Morgan, George Washington (1820-1893), August 1856-November 1860


Scope and Content: Miscellaneous items of expenses of George Washington Morgan.1 item.


Box 18 / Folder 36
Morgan, George Washington (1820-1893), undated


Scope and Content: List of items, mostly correspondence sent to or written by George Washington Morgan.2 items. Handwritten.


Box 18 / Folder 37
Morgan, George Washington (1820-1893), March 29, 1861


Scope and Content: 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.


Box 18 / Folder 38
Morgan, George Washington (1820-1893), October 20, 1862


Scope and Content: 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.


Box 18 / Folder 38
Morgan, George Washington (1820-1893), January 28, 1862


Scope and Content: 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.


Box 18 / Folder 39
Morgan, George Washington (1820-1893), undated


Scope and Content: 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.


Box 18 / Folder 39
Morgan, George Washington (1820-1893), June 5, 1847


Scope and Content: Commission of Colonel issued to George W. Morgan. Dated: Washington, D. C., Adjutant-General's Office.1 item.


Box 18 / Folder 40
Morgan, George Washington (1820-1893), January 25, 1862


Scope and Content: 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.


Box 18 / Folder 40
Morgan, George Washington (1820-1893), October 14, 1862


Scope and Content: 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.


Box 18 / Folder 41
Morgan, James Dada, April 11, 1862


Scope and Content: 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.


Box 18 / Folder 42
Morgan, James Morris (1845-1928), August 20, 1907


Scope and Content: 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.


Box 18 / Folder 43
Morgan, Sarah Hall, December 13, 1900


Scope and Content: 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.


Box 18 / Folder 44
Morgan, Telverton Peyton, October 11, 1894


Scope and Content: 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.


Box 18 / Folder 45
Morgan, Telverton Peyton, November 7, 1886


Scope and Content: ALS from Mrs. H. M. Peyton to Reverend Dr. Morgan trying to establish a relationship between their families. Dated: Chicago, Illinois.1 item.


Box 18 / Folder 46
Morgan, William Henry (1903- ), October 30, 1973


Scope and Content: 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.


Box 18 / Folder 47
Morley, Edward W. (1838-1923), June 19, 1921


Scope and Content: 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.


Box 18 / Folder 48
Morrill, Daniel D., April 8, 1872


Scope and Content: 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.


Box 18 / Folder 49
Morris, Calvary, 1895-1896


Scope and Content: 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.


Box 18 / Folder 50
Morris, Calvary (1851-1913), June 1, 1916


Scope and Content: Biographical sketch of Calvary Morris by L. E. Oakley.22 pages. 29 cm. Typewritten.


Box 18 / Folder 51
Morris, James Remley (1819-1899), November 15, 1897


Scope and Content: 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.


Box 18 / Folder 52
Morris, Lelia Naylor, 1905


Scope and Content: "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.


Box 18 / Folder 53
Morris, Lewis (1726-1798), August 12, 1780


Scope and Content: 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.


Box 18 / Folder 54
Morris, Margaret K., 1897


Scope and Content: 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.


Box 18 / Folder 55
Morris, Robert, March 4, 1794


Scope and Content: 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.


Box 18 / Folder 56
Morris, Samuel, April 25, 1765


Scope and Content: 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.


Box 18 / Folder 57
Morris, William Walton (d. 1865), February 1, 1865


Scope and Content: 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.


Box 18 / Folder 58
Morrison, James, July 1810


Scope and Content: 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.


Box 18 / Folder 59
Morrison, William E., April 3, 1865


Scope and Content: 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.


Box 18 / Folder 60
Morse, B. F., February 1911


Scope and Content: Superior Avenue Viaduct, Cleveland, Ohio, by B. F. Morse.8 pages. Typescript. 33 cm.


Box 18 / Folder 61
Morse, Benjamin, 1805-1809


Scope and Content: 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.


Box 18 / Folder 62
Morse, Jacob Jr., March 24, 1864


Scope and Content: 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.


Box 18 / Folder 63
Morse, June E., June 5, 1899


Scope and Content: 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.


Box 18 / Folder 64
Morse, Samuel Finley Breese (1791-1872), October 10, 1860


Scope and Content: 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.


Box 18 / Folder 65
Morse Family, March 2, 1775-September 14, 1848


Scope and Content: Correspondence regarding the Morse and How families. Dated: New Haven, Connecticut. Photocopies.1 folder.Gift of Dr. and Mrs. Alexander T. Bunts.


Box 18 / Folder 66
Morton, John (1724-1777), October 3, 1761


Scope and Content: 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.


Box 18 / Folder 67
Mosby, John Singleton (1833-1916), June 14, 1907


Scope and Content: 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.


Box 18 / Folder 68
Mott, Richard, April 7, 1848


Scope and Content: ALS to Elisha Whittlesey (1783-1863), New York, regarding delay in seeing him. Dated: Philadelphia, Pennsylvania.1 item.


Box 18 / Folder 69
Moulton, Louise Chandler, undated


Scope and Content: 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.


Box 18 / Folder 70
Mt. Pleasant Community Council, Executive Committee, Cleveland, Ohio, November 15, 1960


Scope and Content: Minutes of a meeting of the Executive Committee of the Mount Pleasant Community Council, Cleveland, Ohio.3 pages. Reproduced from typewritten copy.


Box 18 / Folder 71
Moyer, Charles N., June 4, 1878


Scope and Content: 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.


Box 18 / Folder 72
Moyer, Philip, May 30, 1780


Scope and Content: Marriage certificate of Philip Moyer and Margaret Moor, Pennsylvania Township, Pennsylvania.1 item.


Box 18 / Folder 73
Muehline, I., 1864


Scope and Content: 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.


Box 18 / Folder 74
Muhlhauser Family, 1890-1927

Language: The records are in German

Scope and Content: 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.


Box 18 / Folder 75
Mungen, William (1821-1887), February 11, 1869


Scope and Content: 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.


Box 18 / Folder 76
Munroe, David, April 4, 1837


Scope and Content: 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.


Box 18 / Folder 77
Murphy, Catharine, January 29, 1892


Scope and Content: Last will and testament of Catharine Murphy of Cleveland, Ohio.2 pages. Manuscript. 35 cm.


Box 18 / Folder 78
Murphy, Francis, June 23, 1887


Scope and Content: ALS from Francis Murphy to "My very dear Friend." Dated: Pittsburgh, Pennsylvania.1 item.


Box 18 / Folder 79
Murphy, M. J., 1932


Scope and Content: 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.


Box 18 / Folder 80
Murray, Dominick, undated


Scope and Content: 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.


Box 18 / Folder 81
Murray, Elijah, 1813-1868


Scope and Content: Family record of marriages, births, and deaths, taken from the family Bible.2 pages. Manuscript.


Box 18 / Folder 82
Muskingum Bridge, February 13, 1806


Scope and Content: 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.


Box 18 / Folder 83
Musser, Peter, August 24, 1847


Scope and Content: 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.


Box 18 / Folder 84
Musser, Peter, June 16, 1941


Scope and Content: 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.


Box 18 / Folder 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




Box 18 / Folder 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




Box 18 / Folder 87
Musu, John, December 6, 1848


Scope and Content: ALS from John Musu, a native African, to G. W. Woodward, Wilkes Barre, Luzerne County, Pennsylvania, written while at the Theological Seminary.1 item.


Box 18 / Folder 88
Myers, George W., April 12, 1867


Scope and Content: 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.


Box 18 / Folder 89
Myers, Horatio S., October 12, 1892


Scope and Content: 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.



Subjects beginning with N, 1682-1978; undated

Box 18 / Folder 90
Nachman, Mrs. George P., undated


Scope and Content: Eleven concert programs with autographs of performers: Mischa Elman, Jascha Heifetz, Elias Breeskin, Jacques Thibaud, Walter Damrosch, Max Rosen, Amelita Galli-Curci, Joseph Rosenblatt, Stuart Ross, Toscha Seidel, Leopold Stokowski, and Arnold Volpe. Collected by Mrs. George P. Nachman.11 items. 18-25 cm.


Box 18 / Folder 91
Names of persons to whose memory monuments were standing in the "Tomb land" or Liberty Street Burying Ground in Middletown, Connecticut, afterwards named "The Mortimer Cemetery" in 1848. With the time of their decease and their age. "The following epitaphs were copied by Samuel H. Parsons in the cemetery at Marietta in the state of Ohio, Oct. 5, 1855", 1855




Box 18 / Folder 92
Napoleon III, Emperor of the French (1808-1873), November 14, 1848

Language: The records are in French

Scope and Content: ALS from Napoleon Bonaparte to M. Lebreton in which he declares the time has come to be recognized by the French people as their sovereign. Dated: Paris, France. Includes a copy of the letter with translation interwoven; a translation by Robert Coster; and translation by M. Calyo; memoranda concerning Napoleon II; and an evelope addressed to Monsieur Lebreton, Paris.1 item.
Location of Originals: Vault.


Box 18 / Folder 93
Nash, J. N., April 20, 1861


Scope and Content: Record of the accounts of Captain J. M. Galt, Quarter master, New Orleans, Louisiana, and the Confederate States of America. kept by J. N. Nash, accountant, Treasury Department, Second Auditor's Office, during the American Civil War.2 pages. Manuscript.


Box 18 / Folder 94
Nash, Paul S., April 17, 1926


Scope and Content: Opposition to the conduct of the Civil War in Ohio. Unpublished Master's thesis on the American Civil War, Western Reserve University, Cleveland, Ohio, by Paul S. Nash.1 item. Typewritten.Gift of Dr. E. J. Benton in 1943.


Box 18 / Folder 95
National Business College Association, Cleveland, Ohio, December 18, 1874


Scope and Content: Statement from the National Business College Association to N. Y. Chipman for stationery bought of Felton & Bigelow for S. S. Dorsh.1 item.


Box 18 / Folder 96
Navarre, Robert, 1976


Scope and Content: Navarre papers: memorandum from Robert Navarre to De Celoron after the former's inspection of Francois Saguin's trading post in Ohio in 1742. From the Public Archives in Ottawa, Canada. Photocopy of original and transcript translation, in duplicate, of the Memorandum from Navarre to De Celoron after the former's inspection of Francois Saguin's trading post in Ohio. Most of the document concerns trading relations with the Indians and the Anglo-French rivalry.3 items.


Box 18 / Folder 97
Nay, John R., January 17, 1978


Scope and Content: TLS from John Nay to Claudia Wielgorecki concerning the history of the Hangar Recreation Association. Dated: Cleveland, Ohio.1 item. 27 cm.


Box 18 / Folder 98
Neale, Augustine, April 8, 1851


Scope and Content: Last will and testament of Augustine Neale, owner of the Virginia plantation "Shandy Hall."2 pages. Manuscript. 32 cm. Copy.


Box 18 / Folder 99
Neely, Carrie B., 1939


Scope and Content: Inventory of the 136 samplers bequeathed to the Museum of Science and Industry, by Miss Carrie B. Neely. Dated: Chicago, Illinois. Includes an inventory of 25 coverlets.5 pages. 28 cm.


Box 18 / Folder 100
Neff, Peter (1827-1903), August 14, 1896


Scope and Content: ALS from Peter Neff, Librarian of the Western Reserve Historical Society, Cleveland, Ohio, to Colonel Stoughton Bliss requesting that he try to identify two painted portraits, the work of Mr. Hanks in 1838. Dated: Cleveland, Ohio.1 item.


Box 18 / Folder 100
Neff, Peter (1827-1903), January 10, 1896


Scope and Content: Memorandum regarding a call from Mrs. Emma C. Mather who desired to sell the painting "Burial of the officers killed in the battle of Lake Erie," painted by her father, L. B. Chevalier, which had been deposited in the Western Reserve Historical Society, Cleveland, Ohio, in 1893. Dated: Cleveland, Ohio.2 pages. 26.5 cm.


Box 18 / Folder 101
Neff, Peter (1827-1903), undated


Scope and Content: Notes, letters, and newspaper clippings regarding Joc-O-Sot, and Indian who died August 1844 and is buried in Erie Street Cemetery, Cleveland, Ohio.1 folder.


Box 18 / Folder 102
Neff, Peter (1827-1903), November 29, 1893


Scope and Content: Recommendations concerning the Library of the Western Reserve Historical Society, Cleveland, Ohio, addressed to Judge C. C. Baldwin, the president, by Peter Neff. Dated: Cleveland, Ohio.1 item.


Box 18 / Folder 103
Neff, William A., 1851-1853


Scope and Content: William A. Neff papers, including letters from officers of the Grand Lodge of Independent Order of Odd Fellows, Pennsylvania, sent to William A. Neff of Alexandria, Pennsylvania. One letter addressed to R. L. Martin is dated: Philadelphia, Pennsylvania, June 22, 1853.7 items.


Box 18 / Folder 104
Neider, Fred A., February 10, 1883


Scope and Content: Specification sheet provided by Fred A. Neider, Augusta, Kentucky, forming part of the letters patent for invention of certain improvements in strap-loops for carriage curtains.2 pages. Diagrams. 29 cm.


Box 18 / Folder 105
Neil, George K., December 10, 1861


Scope and Content: Pass issued from the Office of Provost marshal of St. Louis, Missouri, to George K. Neil, to pass beyond the limits of the city and County of St. Louis, to go to Ohio. Issued by Stone. Signed: George C. Leighton, Captain, 19th Regiment, Missouri Volunteers. Dated: St. Louis, Missouri, during the American Civil War.1 item.


Box 18 / Folder 106
Neil, James, 1842-1895


Scope and Content: James Neil papers, including a certificate making Neil a free Burgess of the Royal Burgh of Dundee; receipt for dues to the Guildry Incorporation of Dundee; United States naturalization paper; and letter of acknowledgment for five letters from the Western Reserve Historical Society, Cleveland, Ohio.4 items.


Box 18 / Folder 107
Nell, William E., undated


Scope and Content: List of colored soldiers enrolled in the American armies during the Revolution who received pensions. Regarding African American soldiers who served during the American Revolution.1 item. 1 page.


Box 18 / Folder 108
Nelson, Annette Fitch, November 23, 1933


Scope and Content: ALS from Annette Fitch Nelson to Wallace Cathcart regarding a series of articles, "Historical facts as gleamed from old letters" which she would like to put into a scrapbook and present to the Western Reserve Historical Society, Cleveland, Ohio. Dated: Jefferson, Ohio.2 pages. 25.5 cm.


Box 18 / Folder 108
Nelson, Annette Fitch, December 3, 1933


Scope and Content: Biographical sketch of Oramel H. Fitch by Annette Fitch Nelson. Dated: Jefferson, Ohio. Also includes ALS from Annette Fitch Nelson to Wallace Cathcart sending this biography to him.7 pages. Manuscript. 27 cm.


Box 18 / Folder 109
Nelson, George, October 15, 1850


Scope and Content: Articles of agreement between George Nelson and Francis W. Middleton, both of Cleveland, Ohio, for land in Cleveland.1 item.


Box 18 / Folder 109
Nelson, George, July 6, 1853


Scope and Content: Warranty deed from George Nelson and Elisabeth Nelson to Norman C. Baldwin for land in Cleveland, Ohio.1 item.


Box 18 / Folder 109
Nelson, George, April 14, 1853


Scope and Content: Warranty deed between Francis M. Middleton and Mary Jane Middleton, his wife and George Nelson, all of Cleveland, Ohio, for land in Cleveland.1 item.


Box 18 / Folder 110
Nelson, S., December 18, 1861


Scope and Content: ALS from S. Nelson to Major General John Adams Dix (1798-1879) regarding an appointment for Marmaduke Cooper, son of Richard Cooper, as 2nd Lieutenant in the army. Dated: National Hotel, Washington, D. C., during the American Civil War.1 page. 20 cm. Includes envelope.


Box 18 / Folder 111
Nelson, Seth, August 14, 1819


Scope and Content: Deed between Seth Nelson of Amherst in the County of Hampshire and Commonwealth of Massachusetts, and Silas Clark of said Amherst for a certain tract of land in Hadley in said County.1 item.


Box 18 / Folder 112
Nelson, Ohio, undated


Scope and Content: Subscription list of inhabitants of Nelson, Ohio, desirous of promoting religious worship, appointing a committee to engage the Reverend W. Benjamine Fenn for the term of one year and promising to pay the sums annexed to their names.1 page. Manuscript. 32 cm.


Box 18 / Folder 113
Nelson, Ohio, undated


Scope and Content: Survey of Nelson, Ohio, township no. 5 in the 6th range.1 item.


Box 18 / Folder 114
New Alexandria, Pennsylvania, December 1836


Scope and Content: Anti-abolition resolutions of a group of citizens of New Alexandria, Pennsylvania.2 pages. Manuscript.


Box 18 / Folder 115
New Fairfield, Connecticut, South Society, February 1877


Scope and Content: Extracts from the church records of New Fairfield, South Society, Connecticut. Made February 1877 at Cleveland, Ohio, by Charles Candee Baldwin (1834-1895).1 volume. 22 cm.


Box 18 / Folder 116
New Hampshire Infantry, Third Regiment, 1862-1864


Scope and Content: Hospital record book, including orders, accounts, and certificates of discharge for the 3rd Regiment of the New Hampshire Infantry during the American Civil War.1 volume. Manuscript. 34 cm.


Box 18 / Folder 117
New Lisbon, Ohio, October 10, 1812


Scope and Content: Ledger sheet headed New Lisbon, Ohio, containing accounts of Jedian Hughes, john Frasen, Conrad Benner, R. P. McNamee, Jacob Franklinberger, Jacob Schock, Henry Krafts, Horace Dother, William Tongled, George Crowl, and John Thompson.1 page. 32 cm.


Box 18 / Folder 118
New Lisbon Land Company, December 7, 1894


Scope and Content: Land Company's addition to New Lisbon. Chart adopted December 7th, 1894 by the New Libon Land Company as Tract "A" in its additions to New Lisbon. Signed: A. G. Smith, President, James Charters, Secretary, and I. P. Farmer, Engineer.1 item.


Box 18 / Folder 119
New Lyme Anti-slavery Sewing Circle, Ashtabula County, Ohio, undated


Scope and Content: Constitution and list of members of the New Lyme Anti-slavery Sewing Circle, an auxiliary of the Ashtabula County (Ohio) Anti-slavery Society.1 item.


Box 18 / Folder 120
New Lyme Institute, New Lyme, Ashtabula County, Ohio, 1902


Scope and Content: Roll of the Class of 1902 of the New Lyme Institute.3 items.


Box 18 / Folder 121
New Orleans, Louisiana, 1800-1850


Scope and Content: Collection of miscellaneous documents regarding transactions in New Orleans, including sale of property, tax receipts, etc.1 folder.


Box 18 / Folder 122
New Orleans, Louisiana, Health Department, Bureau of Vital Statistics, May 13, 1867


Scope and Content: Death certificate for Flavel White Bingham (1803-1867), a native of New York, aged 64 years.1 item. Negative photostat. 15x15 cm.


Box 18 / Folder 123
New Philadelphia, Ohio, undated


Scope and Content: History of New Philadelphia, Tuscarawas County, Ohio. Might be dated 1930.13 pages. Typescript. 15 cm.


Box 18 / Folder 124
New Windsor, New York, Presbyterian Church, 1774-1827


Scope and Content: List of marriages and baptisms performed at the New Windsor, New York, Presbyterian Church. Typescript copies.33 pages.


Box 18 / Folder 125
New York (Colony), February 13, 1773


Scope and Content: Commission of Henry Ludington of Dutchess County, New York, as Captain in the 5th Company, 2nd Battalion of the Fredricksburg Regiment of the militia. Signed: William Tryon. Dated: Fort George, in the City of new York, New York.1 item. 11x19 cm.


Box 18 / Folder 126
New York (State), January 7, 1870


Scope and Content: Printed letter announcing the forwarding of certain resolutions passed by the Legislature of the State of New York on the 5th of January. . . in reference to the proposed Fifteenth Amendment of the Constitution of the United States. Dated: Albany, New York, Executive Chamber.1 item.


Box 18 / Folder 127
New York (State), August 15, 1810


Scope and Content: Certificate from James Kent (1763-1847), Chief Justice of the Supreme Court of judicature of the State of New yYrk admitting and appointing Arnold Benedict an attorney at law. Dated: Albany, New York. Certified on verso.1 item.


Box 18 / Folder 128
New York, Chicago and St. Louis Railway Company, June 4, 1903


Scope and Content: Bill of lading issued to J. C. Freeland of Dunkirk, New York, for shipment of household goods to Grand Island, Nebraska.1 item.


Box 18 / Folder 129
New York, Chicago and St. Louis Railway Company, November 12, 1884


Scope and Content: Conductor's report for Train no. 31 from Buffalo, New York, to Conneaut, Ohio.1 item.


Box 18 / Folder 129
New York, Chicago and St. Louis Railway Company, August 8, 1883


Scope and Content: Train report for extra train from Cleveland, Ohio, to Conneaut, Ohio.1 item.


Box 18 / Folder 130
New York, Chicago and St. Louis Railway Company, June 9, 1885


Scope and Content: Telegraphic register of trains, time table no. 14, trains West and East between Conneaut, Ohio, and Cleveland, Ohio, and between Cleveland, Ohio, and Bellevue, Ohio.1 item.


Box 18 / Folder 131
New York Homeopathic Physicians' Society, January 20, 1844


Scope and Content: An invitation from the New York Homeopathic Physicians' Society to Dr. Christian Ehrman, Gettysburg, Pennsylvania, to meet in convention in New York on April 10, 1844, to do honor to the memory of Hahnemann and to institute a national association of homeopathic physicians. Dated: New York.2 pages. Printed form letter.Gift of N. Schneider, M. D., in 1883.


Box 18 / Folder 132
New York Insurance Company, New York, April 2, 1796


Scope and Content: Insurance policy issued by the New York Insurance Company to Elisha coit and william Coit, and signed by Archibald Gracie as President and Daniel Phoenix and Secretary, for the Brig Betsey, Jonathan Lester, Master, owned by Andrew Perkins and Joseph Perkins of Norwich, Connecticut, for protection at sea from Surinam to New London.1 item.


Box 18 / Folder 133
New York Observer, January 7, 1869


Scope and Content: Receipt for William Wallace Whittlesey (1820-1890) to Sidney E. Morse, Jr. and Company for New York Observer for one year. Dated: Washington, D. C.1 item.


Box 18 / Folder 134
Newberry, Henry, 1822


Scope and Content: Henry Newberry's Tour of Ohio, 1822.31 pages. Typescript.


Box 18 / Folder 135
Newberry, Willard (1845- ), September 25, 1859


Scope and Content: Certificate of admission issued to Willard Newberry into the Franklin Sunday School of the Methodist Episcopal church, age 14, no. 73, C. B. Bushnell, Superintendent. No location indicated.1 item.Gift of Miss N. A. Newberry in 1968.


Box 18 / Folder 135
Newberry, Willard (1845- ), undated


Scope and Content: Certificate showing that W. Newberry has been introduced to the Christian fellowship of the First Congregational Sabbath School.1 item.Gift of Miss N. A. Newberry in 1968.


Box 18 / Folder 136
Newburgh, Ohio, January 9, 1869


Scope and Content: Incomplete letter written on notepaper of the office of Aetna Iron and Nail Company, Cleveland, Ohio, regarding whether William Roberts would accept the pastorate of a Welsh church at Newburgh, Ohio. Dated: Cleveland, Ohio.2 pages. 30 cm. Photocopy.


Box 18 / Folder 137
Newburgh Township, Ohio, April 25-May 25, 1823


Scope and Content: An enumeration of the white male inhabitants of the Township of Newburgh, Ohio, above the age of twenty-one years. On last page: I do hereby certify that the within is a true list, signed by Gains Buck Lister.4 pages.


Box 18 / Folder 138
Newcomb, J. Churchill, 1940


Scope and Content: Biography of Amos Wheeler (1784-1822), pioneer settler of Little Rock, Arkansas. Prepared by J. Churchill Newcomb. Dated: Greenwood, Virginia.9 pages. 28 cm. Photocopy.


Box 18 / Folder 139
Newel, Grandison, 1831-1835


Scope and Content: Account of Grandison Newel with Van Deze O. Hall for various items, including ploughs, etc.1 item.


Box 18 / Folder 140
Newell, C. B., 1825-1826


Scope and Content: Account of expenditures for food.25 pages.


Box 18 / Folder 141
Newell, G. B., July 4, 1811


Scope and Content: Fourth of July Oration by G. B. Newell.16 pages.Gift of G. B. Newell, Springfield, Massachusetts, in 1870.


Box 18 / Folder 142
Newlin, Nicholas, December 25, 1682


Scope and Content: Certificate of dismissal issued to Nicholas Newlin by the Society of Friends, Mount Mellick, Ireland, upon going with his family to New Jersey or Pennsylvania.1 item. Copied on May 3, 1924.


Box 18 / Folder 143
Newsom, Lewis (1785-1872), 1790


Scope and Content: A history of the French emigrants to Gallipolis, Ohio in the year 1790, by Lewis Newsom. Includes information on the Scioto Land Company.1 item, with newspaper clipping.


Box 18 / Folder 144
Newsom, Lewis (1785-1872), undated


Scope and Content: Biography of General Lewis Newsom, author of the History of the settlement of Gallipolis, Ohio, by the French in 1790.7 pages.


Box 18 / Folder 145
Newton, Alfred (1803-1878), January 13, 1863


Scope and Content: ALS from A. Newton to Mrs. Buckland extending his sympathy over the loss of her father, and suggesting whether it would be desirable to have a memoir of him prepared for a forthcoming issue of the Firelands' Pioneer. Dated: Norwalk, Ohio.1 item.


Box 18 / Folder 146
Newton, Eben (1795-1885), 1885


Scope and Content: Biographical sketch of Eben Newton by Charles Whittlesey (1808-1886). Includes newspaper clipping from the Youngstown Leader, "Judge Newton: Arrangements for the funeral of the dead Mahoning county pioneer. . ."4 pages. Manuscript. 26 cm.


Box 18 / Folder 146
Newton, Eben (1795-1885), 1859


Scope and Content: Biographical sketch of Eben Newton, Representative from the 19th District of Ohio, by Elisha Whittlesey (1783-1863). Includes an unfinished letter to John C. Rives, which Whittlesey uses for biographical notes on Newton, dated Canfield, Ohio, April 19, 1859.6 pages. Manuscript.


Box 18 / Folder 147
Nichols, August 20, 1848


Scope and Content: ALS from Nichols to Dr. J. S. Cleveland, Huntsburgh, Ohio, regarding the politics of Martin Van Buren (1782-1862) and James K. Polk (1795-1849). Dated: Warren, Ohio. Includes a photocopy of a typed transcription of the letter.4 pages. 28 cm. Photocopy.


Box 18 / Folder 148
Nichols, Isaac, June 28, 1820


Scope and Content: Original deed for land in Cuyahoga County, Ohio, sold to Isaac Nichols by John Webster, Jr.1 item.


Box 18 / Folder 149
Nicola, Benjamin D. (1879-1970), 1920-1970


Scope and Content: Benjamin D. Nocola papers, including stock subscription list for the International Commercial Bank Company; list signed by many of the leading Italian businessmen in Cleveland, Ohio; letter from the Banca Commerciale Italiana to Benjamin D. Nicola concerning the bank's interest in the International Commercial Bank Company; and a printed program for a birthday celebration for Judge Benjamin D. Nicola, with portrait.1 folder.Benjamin D. Nicola was the first Italian attorney in Cleveland, Ohio. He was a leader in teh Italian community. Later he was appointed United States Commissioner and eventually was appointed a judge in the Cuyahoga County, Ohio, Court of Common Pleas.


Box 18 / Folder 150
Nicola, Felix, 1858


Scope and Content: Certificate of membership issued to Felix Nicola by the Freemasons, Iris Lodge No. 229, Cleveland, Ohio.


Box 18 / Folder 151
Niles, Hezekiah (1777-1839), January 20, 1815


Scope and Content: Circular soliciting a subscription to his Weekly Register from john M. Henderson, Champion, New York. Dated: Baltimore, Maryland.1 item.


Box 18 / Folder 152
Nitschke, Glenn E., January 1963


Scope and Content: A critical look at the Federal loyalty and security program, by Glenn E. Nitschke and Thomas J. Miller.28 pages. Typewritten.


Box 18 / Folder 153
Noble, Elijah, March 16, 1810


Scope and Content: Commission issued to Elijah Noble making him an Ensign of the Rifle Company attached to the second Battalion in the first Regiment, third Brigade and fourth Division of the Ohio Militia. Signed: Samuel Huntington, Governor of Ohio.1 item.


Box 18 / Folder 154
Noble, Roland Darius (1822-1901), undated


Scope and Content: Court reminiscences - Cuyahoga County. Compiled by Roland D. Noble from records and acts of the Ohio legislature &c. and some outside information from Captain Levi Johnson and others. Concerns the Cuyahoga County, Ohio, Common Pleas Court and the Ohio Supreme Court, 1810-1815. Includes mounted clippings of the same manuscript as it appeared in the Cleveland Leader, July-August 1892, and a letter presenting them to Charles C. Baldwin, President of the Western Reserve Historical Society, Cleveland, Ohio, dated September 28, 1892.31 pages.


Box 18 / Folder 155
Noble, Stephen S., March 29, 1855


Scope and Content: Articles of agreement between Stephen S. Noble of Cleveland, Ohio, and the Fort Wayne Gas, Light Company, wherein upon payment by the second party, the party of the first part agrees to furnish all necessary materials and to build and construct, and put into operation by November 1, 1855, a Gas Works for manufacturing inflammable gas, in the City of Fort Wayne, Indiana. Signed by the Directors of the Gas, Light Company and Stephen S. Noble. Dated: Fort Wayne, Indiana.1 item.


Box 18 / Folder 156
Noble, Warren Perry (1821-1903), December 21, 1867


Scope and Content: ALS from W. P. Noble to Stephen Vanderburg Harkness (1818-1888) referring to a case in the courts. Dated: Washington, D. C.1 item.


Box 18 / Folder 157
Norden, Max, undated


Scope and Content: The Order of the Regeneration, a brief statement of its meaning, faith, and way, by Max Norden.34 pages."The Order of the Regeneration is the specific name chosen by the members of the Order of that progressive way of life which alone can lead to Salvation from sin and deliverance from universal evil thru the establishment of the Kingdom of Heaven on earth."


Box 18 / Folder 158
Norel, Christopal, undated


Scope and Content: Brief resume of the life of Monsieur and Madam D'Hebecourt in the United States. Written by Christopal Norel at the dictation of Madame d'Hebecourt after the death of the senior d'Hebecourt. Notes at end signed by Madeliene Le M. Reed. Mme d'Hebecourt was Felicete Maret.7 pages. Typescript.


Box 18 / Folder 159
Norfell, M. B., 1912


Scope and Content: Denison during the Civil War, the anti-slavery movement in Granville, Ohio, by M. B. Norfell. (Shepardson prize essay, Denison University, Granville, Ohio).52 pages. 29 cm. Carbon typescript.


Box 18 / Folder 160
Norfolk County, Massachusetts, Justice of the Peace, June 11, 1856


Scope and Content: Summons issued to James Stratton, Ezra Carpenter, and others to appear before Elisha White and others. . . at Foxborough, within our County of Norfolk. . . to give evidence of land damage. . . between Benjamin F. Boyden and the County of Norfolk, Massachusetts. Dated: Walpole, Massachusetts.1 item.


Box 18 / Folder 161
Norris, Elizabeth Sewall, 1826


Scope and Content: Journal of Elizabeth Sewall Norris (Mrs. Sheppard Haines Norris) describing a trip to Shaker Villages, including one at Pittsfield, Massachusetts. Includes typescript copy of the journal.24 pages. 20 cm.


Box 19 / Folder 1
North Carolina Gold Mining Company, January 1, 1837


Scope and Content: Bond of the North Carolina Gold Mining company for $400 or 1000 florins Dutch currency, being redeemable on January 1, 1857. Signed: F. Macaulay, President. Bond no. 410.1 item. 30 cm.


Box 19 / Folder 2
North Carolina Infantry, 38th Regiment, May 18-22, 1862


Scope and Content: Consolidated provision return for the 38th Regiment of the North Carolina troops of the Confederate Army for five days. Signed: William I. Hoke, Commanding Regiment, during the American Civil War.1 item.


Box 19 / Folder 3
Northeastern Ohio Teachers' Association, October 30, 1925


Scope and Content: Official results of the typewriting and shorthand contests held under the auspices of the Northeastern Ohio teachers' Association, Cleveland, Ohio. Submitted by Shorthand and Typing Committee, Anna L. Tinan, Chairman.8 pages. 33 cm.


Box 19 / Folder 4
The North Family Stone Barn; some information found in a little note book by Sister Jennie of the North family, Mt. Lebanon, New York. 1 page. Typewritten., undated




Box 19 / Folder 5
North Union, Ohio, Society of Believers, 1835-1837


Scope and Content: Signers of the North Union covenant, North Union, Ohio, Society of Believers (Shakers). Appended: Names and ages of Believers at North Union, 1852, 1858, 1860. Original at the Ohio State Archaeological and Historical Society.1 page. 28 cm. Typewritten.


Box 19 / Folder 6
Northern Ohio Soldiers Aid Society, Geneva, Ohio, 1861-1864


Scope and Content: Records of the Northern Ohio Soldiers Aid Society, Geneva, Ohio, including organization, preamble, constitution, and minutes of meetings of this Society, the object of which was "to aid the Government Sanitary Commission in providing for the wants of the sick & wounded soldiers in our Army" during the American Civil War.1 folder.


Box 19 / Folder 7
Northrop, J. W., 1920


Scope and Content: To an octogenarian: a poem, by J. W. Northrop.1 item.


Box 19 / Folder 8
Norton, Aaron, April 13, 1817


Scope and Content: Deposition in Cuyahoga County, Ohio, by Aaron Norton regarding a claim of Walter Brabrook against the United States concerning the use of the Schooner Eliza during the year 1814.1 item.


Box 19 / Folder 9
Norton, Elisha (1781-1836), July 24, 1868


Scope and Content: ALS from John Harmon to A. T. Goodman, Cleveland, Ohio, with information about Elisha Norton and other families of Cleveland of that period. Dated: Ravenna, Ohio.1 item.


Box 19 / Folder 10
Norton, Libbeus, August 13, 1819


Scope and Content: Article of agreement between Calvin Cole and Jacob French of Painesville, Ohio, on the one part and Libbeus Norton of Chester, Geauga County, Ohio, in which Norton binds himself to deliver 150 bushels of wheat by the 25th day of September.1 item.


Box 19 / Folder 11
Norton, Seth D., May 26, 1868


Scope and Content: ALS from S. D. Norton to "Dear Sir" desiring to obtain information about Elisha Norton (1781-1836), the first Postmaster of Cleveland, Ohio. The letter may have been written to Alfred Thomas Goodman (1845-1871).1 item.


Box 19 / Folder 12
Norton, William Tully (1880-1931), undated


Scope and Content: William Tully Norton: a biographical sketch from the National Cyclopedia of American Biography. Includes a brief sketch and three newspaper clippings.2 pages.


Box 19 / Folder 13
Norwalk, Ohio, May 1976


Scope and Content: Huron County Bicentennial list of items from a Bicentennial exhibition on the legal profession shown at the Huron County Court House, Norwalk, Ohio.7 pages.Gift of the Huron County Commissioner's Office.


Box 19 / Folder 14
Norwalk, Ohio, undated


Scope and Content: The great religious revival in Norwalk in the winter of 1872-1873. This paper is admittedly compsed of extracts from a work by A. W. Taylor, entitled: The great revival at Norwalk, Ohio, 1873.10 pages. Typescript.


Box 19 / Folder 15
Norwich, Connecticut, City Council, January 29, 1800


Scope and Content: Upon the Petition of sundry citizens to call a meeting of the city to decide what they will do in celebrating the 22nd day of February, 1800, in commemoration of the memory of the deceased General George Washington. . . Council voted that the Mayor be desired to call a meeting of the Citizens on the 29th day of January 1800. Signed: Samuel Huntington, Jr., Clerk, City Council.1 item.


Box 19 / Folder 16
Norwich Township, Ohio, undated


Scope and Content: Survey minutes for Norwich, Huron County, Ohio.1 item.


Box 19 / Folder 17
Noyes, Edward Follansbee (1832-1890), December 1, 1880


Scope and Content: ALS from Edward F. Noyes to Governor Charles Foster (1828-1904), speaking in favor of Mr. William F. Church of Cincinnati, Ohio, who is an applicant for the position of State Insurance Commissioner. Signed: Paris, France, Legation of the United States.1 item.


Box 19 / Folder 18
Noyes, Emily, 1921


Scope and Content: Paper read at the 90th anniversary of the First Presbyterian Church, Seville, Ohio, by Emily Noyes.7 pages. Typewritten.


Box 19 / Folder 19
Noyes, Joseph, June 26, 1805


Scope and Content: Promissory note from Joseph Noyes to the Trustees of the Erie Literary Society for the erection of the Academy at Burton, Ohio. Signature as surety affixed: John Leavitt and David Hudson (1761-1836).1 item.


Box 19 / Folder 20
Nute, John F., June 16, 1869


Scope and Content: Quit-claim deed between John F. Nute of Franklinville in the State of New Jersey and jeremiah Page of Burlington, County of Penobscot and State of Maine for a certain tract of real estate situated in the town of Burlington, Maine.1 item.


Box 19 / Folder 21
Nye, Anselm Tupper (1797-1881), December 1870


Scope and Content: Sketch of the life of General Edward White Tupper, by Anselm Tupper Nye. Includes a letter from Nye to Alfred Thomas Goodman commenting on the inadequacy of available information regarding Tupper dated Marietta, Ohio, 1870.5 pages. Manuscript. 32 cm.


Box 19 / Folder 22
Nye, Horace, undated


Scope and Content: Recollections of Horace Nye [of early life in the settlement of Marietta, Ohio]. May have been transcribed by Caleb or Mary Emerson, although Mary Nye reports this to be in the handwriting of the author, her uncle, dated 1912.1 page. Manuscript. 32 cm.


Box 19 / Folder 23
Nye, Joshua, May 21, 1813


Scope and Content: Document of voluntary enlistment of Joshua Nye as a soldier in the army of the United States of America, for the period of five years. . . sworn and subscribed to, at Cleveland, Ohio. Signed by George Wallace, Justice of the Peace.1 item.



Subjects beginning with O, 1765-1976; undated

Box 19 / Folder 24
Oberlin College, December 1894


Scope and Content: Names and addresses of Oberlin College alumni living in Cleveland, Ohio.2 pages. Typescript. 25 cm.


Box 19 / Folder 25
Odell, B. B., June 5, 1901


Scope and Content: 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.


Box 19 / Folder 26
Odell, Jay and Sons, Cleveland, Ohio, May 6, 1891


Scope and Content: 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.


Box 19 / Folder 27
Odell and Cozad, Cleveland, Ohio, December 29, 1882


Scope and Content: 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.


Box 19 / Folder 28
Odon, Magdalena (b. 1844), April 4, 1858


Scope and Content: 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.


Box 19 / Folder 29
Oglebay, Norton, and Company, Cleveland, Ohio, July 7, 1852


Scope and Content: Bill of lading for the Marquette Iron Company.1 item.


Box 19 / Folder 30
Oglebay, Norton, and Company, Cleveland, Ohio, November 11, 1892


Scope and Content: 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.


Box 19 / Folder 31
Oglebay, Norton, and Company, Cleveland, Ohio, May 27, 1895


Scope and Content: 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.


Box 19 / Folder 32
Oglebay, Norton, and Company, Cleveland, Ohio, November 11, 1884


Scope and Content: Bill of lading for Tuttle, Oglebay and Company, Erie, Pennsylvania.1 item.


Box 19 / Folder 33
Oglebay, Norton, and Company, Cleveland, Ohio, November 3, 1908


Scope and Content: 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.


Box 19 / Folder 34
O'Hara, James (1752-1819), July 25, 1794


Scope and Content: 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.


Box 19 / Folder 34
O'Hara, James (1752-1819), July 8, 1793


Scope and Content: 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.


Box 19 / Folder 35
Ohio, undated


Scope and Content: State of Ohio canal stock, stock certificate.1 item.


Box 19 / Folder 36
Ohio, Adjutant General's Office, April 25, 1864


Scope and Content: 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.


Box 19 / Folder 37
Ohio. Adjutant General's Office, June 10, 1861


Scope and Content: 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.


Box 19 / Folder 38
Ohio. Adjutant General's Office, September 12, 1887


Scope and Content: 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.


Box 19 / Folder 39
Ohio. Adjutant General's Office, April 25, 1864


Scope and Content: 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.


Box 19 / Folder 40
Ohio. Auditor of State, August 1, 1913


Scope and Content: 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.


Box 19 / Folder 41
Ohio. Board of Canal Commissioners, March 28, 1836


Scope and Content: 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.


Box 19 / Folder 42
Ohio. Board of Pharmacy, July 14, 1893


Scope and Content: 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.


Box 19 / Folder 42
Ohio. Board of Pharmacy, July 16, 1896


Scope and Content: 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.


Box 19 / Folder 42
Ohio. Board of Pharmacy, October 16, 1890


Scope and Content: 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.


Box 19 / Folder 43
Ohio. Census 1810, 1810


Scope and Content: Aggregate amount of the whole number of inhabitants in the State of Ohio. On verso: Census of Ohio, 1810, census by counties.1 item.


Box 19 / Folder 44
Ohio. Census 1820, 1820


Scope and Content: Abstract of Ohio census for 1820, by counties and townships. Enumeration only.22 pages. Manuscript.


Box 19 / Folder 45
Ohio. Court of Common Pleas (Columbiana County), July 24, 1807


Scope and Content: 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.


Box 19 / Folder 46
Ohio. Court of Common Pleas (Columbiana County), August 21, 1844


Scope and Content: Citizenship paper issued to John Seining, a former citizen of the Duchy of Hesse-Cassel.1 item.


Box 19 / Folder 47
Ohio. Court of Common Pleas (Columbiana County), 1840


Scope and Content: 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.


Box 19 / Folder 48
Ohio. Court of Common Pleas (Columbiana County), 1842


Scope and Content: 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.


Box 19 / Folder 49
Ohio. Court of Common Pleas (Cuyahoga County), April 7, 1879


Scope and Content: Certificate of naturalization issued Frank Sniesek. Dated: Cleveland, Ohio.1 item. 36 cm.


Box 19 / Folder 50
Ohio. Court of Common Pleas (Cuyahoga County), December 29, 1858


Scope and Content: Civil action, Allen Ayrault, plaintiff vs. Ellery G. Williams and others, defendants.1 item.


Box 19 / Folder 51
Ohio. Court of Common Pleas (Geauga County), October 8, 1818


Scope and Content: 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.


Box 19 / Folder 52
Ohio. Court of Common Pleas (Geauga County), December 12, 1811


Scope and Content: 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.


Box 19 / Folder 53
Ohio. Court of Common Pleas (Jefferson County), January 10, 1826


Scope and Content: 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.


Box 19 / Folder 54
Ohio. Court of Common Pleas (Jefferson County), April 11, 1825


Scope and Content: 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.


Box 19 / Folder 55
Ohio. Court of Common Pleas (Lake County), May 25, 1841


Scope and Content: 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.


Box 19 / Folder 56
Ohio. Court of Common Pleas (Lake County), October 19, 1841


Scope and Content: 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.


Box 19 / Folder 57
Ohio. Court of Common Pleas (Lake County), October 1859


Scope and Content: Divorce injunction of Margaret Henshaw vs. Amasa Henshaw, and settlement of property.1 item.


Box 19 / Folder 58
Ohio. Court of Common Pleas (Mahoning County), May 12, 1840


Scope and Content: Citizenship paper issued to Henry J. Canfield, a former native of France.1 item.


Box 19 / Folder 59
Ohio. Court of Common Pleas (Portage County), January 13, 1847


Scope and Content: 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.


Box 19 / Folder 60
Ohio. Court of Common Pleas (Trumbull County), August 3, 1811


Scope and Content: 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.


Box 19 / Folder 61
Ohio. Court of Common Pleas (Warren County), November 25, 1802


Scope and Content: 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.


Box 19 / Folder 62
Ohio. General Assembly, December 25, 1832


Scope and Content: 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.


Box 19 / Folder 63
Ohio. General Assembly, January 25, 1833


Scope and Content: 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.


Box 19 / Folder 64
Ohio. Governor, 1808-1810 (Samuel Huntington), September 8, 1809


Scope and Content: 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.


Box 19 / Folder 64
Ohio. Governor, 1808-1810 (Samuel Huntington), undated


Scope and Content: 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.


Box 19 / Folder 65
Ohio. Governor, 1808-1810 (Samuel Huntington), September 8. 1809


Scope and Content: 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.


Box 19 / Folder 66
Ohio. Governor, 1810-1814 (Return Jonathan Meigs), May 7, 1813


Scope and Content: Orders from Governor Meigs for an expedition to be sent from Upper Sandusky to Cleveland, Ohio. Dated: Head Quarters, Upper Sandusky.1 item.


Box 19 / Folder 67
Ohio. Governor, 1818-1822 (Ethan Allen Brown), January 30, 1819


Scope and Content: 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.


Box 19 / Folder 68
Ohio. Governor, 1818-1822 (Ethan Allen Brown), December 13, 1819


Scope and Content: 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.


Box 19 / Folder 68
Ohio. Governor, 1818-1822 (Ethan Allen Brown), August 7, 1821


Scope and Content: 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.


Box 19 / Folder 69
Ohio. Governor, 1822 (Allen Trimble), December 8, 1821


Scope and Content: 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.


Box 19 / Folder 69
Ohio. Governor, 1822 (Allen Trimble), November 11, 1822


Scope and Content: 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.


Box 19 / Folder 70
Ohio. Governor, 1822-1826 (Jeremiah Morrow), August 2, 1824


Scope and Content: 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.


Box 19 / Folder 71
Ohio. Governor, 1822-1826 (Jeremiah Morrow), March 12, 1824


Scope and Content: 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.


Box 19 / Folder 72
Ohio. Governor, 1838-1840 (Wilson Shannon), January 17, 1839


Scope and Content: 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.


Box 19 / Folder 73
Ohio. Governor, 1838-1840 (Wilson Shannon), April 11, 1839


Scope and Content: 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.


Box 19 / Folder 74
Ohio. Governor, 1856-1860 (Salmon P. Chase), June 10, 1856


Scope and Content: 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.


Box 19 / Folder 75
Ohio. Governor, 1860-1862 (William Dennison), April 29, 1861


Scope and Content: 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.


Box 19 / Folder 76
Ohio. Governor, 1904-1906 (Myron T. Herrick), March 4, 1905


Scope and Content: 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.


Box 19 / Folder 77
Ohio. Inaugural Committee, 1975, December 1974


Scope and Content: 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.


Box 19 / Folder 78
Ohio. Ladies, resident in the State of Ohio, undated


Scope and Content: 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.


Box 19 / Folder 79
Ohio. Land Office, September 9, 1824


Scope and Content: 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.


Box 19 / Folder 80
Ohio. Marshal's Office, March 17, 1821


Scope and Content: Ohio census - 1820. Marshal's Office, District of Ohio. Zanesville. Census by counties. Clipping from a Steubenville, Ohio, newspaper.1 item.


Box 19 / Folder 81
Ohio. Medical Society of the 9th Medical District, October 27, 1829


Scope and Content: Licenses issued by the Medical Society of the 9th District of Ohio to Theodore J. Kellogg and Royal C. Perry.2 items.


Box 19 / Folder 82
Ohio. Medical Society of the 20th Medical District, 1825-1831


Scope and Content: 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.


Box 19 / Folder 83
Ohio. Militia. 4th Division, September 19, 1810


Scope and Content: 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.


Box 19 / Folder 84
Ohio. Militia. 4th Division, 1804-1805


Scope and Content: Results of elections, held in Cleveland, Ohio, for officers, addressed to Elijah Wadsworth, Major-General of the 4th Division.3 items.


Box 19 / Folder 85
Ohio. Militia. 4th Division. 4th Regiment. 1st Brigade, 1832


Scope and Content: 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.


Box 19 / Folder 86
Ohio. Militia. 9th Division. 3rd Brigade. 2nd Regiment. 5th Company, September 20, 1836


Scope and Content: 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.


Box 19 / Folder 87
Ohio. Naval Militia, 1915-1917


Scope and Content: 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.


Box 19 / Folder 88
Ohio. Supreme Court, June 21, 1845


Scope and Content: Citizenship paper issued at Warren, Ohio, to Robert McCurdy, a former citizen of Ireland.1 item.


Box 19 / Folder 89
Ohio. Supreme Court, February 15, 1870


Scope and Content: 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.


Box 19 / Folder 90
Ohio. Surveys, undated


Scope and Content: 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.


Box 19 / Folder 91
Ohio. Taxes, 1801-1805


Scope and Content: 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.


Box 19 / Folder 92
Ohio and Nashville Railroad, October 30, 1861


Scope and Content: 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.


Box 19 / Folder 93
Ohio Artillery. 1st Regiment. Battery D, undated


Scope and Content: Engagements in which Battery "D" First Ohio Veteran Volunteer Light Artillery participated, 1861-1865.1 item. Typewritten.


Box 19 / Folder 94
Ohio Baptist Convention, 1839-1911


Scope and Content: 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.


Box 19 / Folder 95
Ohio Baptist Education Society, 1816


Scope and Content: 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.


Box 19 / Folder 96
Ohio Business University, Cleveland, Ohio, March 1, 1888


Scope and Content: 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.


Box 19 / Folder 97
Ohio Canal, January 24, 1835


Scope and Content: 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.


Box 19 / Folder 98
Ohio Canal Collector's Office, Cleveland, Ohio, 1830


Scope and Content: 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.


Box 19 / Folder 99
Ohio Cavalry, First Regiment, 1898


Scope and Content: 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.


Box 19 / Folder 100
Ohio Cavalry. 7th Independent Company, 1863-1865


Scope and Content: Roster of Union Light Guards, Ohio Volunteer Cavalry, President's Escort, during the American Civil War.4 pages.


Box 19 / Folder 101
Ohio Company, 1754?


Scope and Content: 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.


Box 19 / Folder 102
Ohio Company, May 21, 1800


Scope and Content: 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.


Box 19 / Folder 102
Ohio Company, May 24, 1800


Scope and Content: 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.


Box 19 / Folder 103
Ohio Company, December 4, 1788


Scope and Content: 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.


Box 19 / Folder 104
Ohio Company, 1797


Scope and Content: 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.


Box 19 / Folder 105
Ohio Company, December 3, 1788


Scope and Content: 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.


Box 19 / Folder 106
Ohio Company, August 19, 1794


Scope and Content: 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.


Box 19 / Folder 107
Ohio Farmers Insurance Company, Leroy, Ohio, March 3, 1868


Scope and Content: Insurance policy issued to Ebenezer Lee, Fredericktown, Knox County, Ohio, against loss or damage by fire of lightning to the property listed.1 item.


Box 19 / Folder 108
Ohio Infantry. 2nd Regiment, January 4-11, 1847


Scope and Content: Return of the 2nd Regiment, Ohio Volunteers, commanded by Colonel George Washington Morgan (1820-1893) during the Mexican American War.1 item.


Box 19 / Folder 109
Ohio Infantry. 29th Regiment, August 9, 1900-August 8, 1929


Scope and Content: 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.


Box 19 / Folder 109
Ohio Infantry. 29th Regiment, undated


Scope and Content: 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.


Box 19 / Folder 110
Ohio Infantry. 29th Regiment, undated


Scope and Content: 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.


Box 19 / Folder 111
Ohio Infantry. 38th Regiment, March-April 1862


Scope and Content: Muster roll of Captain H. Adams, Company F of the 38th Regiment of Ohio Infantry Volunteers during the American Civil War.1 item.


Box 19 / Folder 112
Ohio Infantry. 81st Regiment, October 10, 1863


Scope and Content: 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.


Box 19 / Folder 113
Ohio Infantry. 87th Regiment, October 1, 1862


Scope and Content: 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.


Box 19 / Folder 114
Ohio Infantry. 124th Regiment, May 16, 1864


Scope and Content: 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.


Box 19 / Folder 115
Ohio Infantry. 150th Regiment, undated


Scope and Content: 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.


Box 19 / Folder 116
Ohio Infantry. 124th Regiment. Company B, September 1862


Scope and Content: 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.


Box 19 / Folder 117
Ohio Infantry. 177th Regiment. Company G, September 1864


Scope and Content: 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.


Box 19 / Folder 118
Ohio Monument Association, Columbus, Ohio, 1865


Scope and Content: 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.


Box 19 / Folder 119
Ohio River Land and Marble Company, October 11, 1852


Scope and Content: 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.


Box 19 / Folder 120
Ohio Society of Chicago, undated


Scope and Content: Paper on Ohio history.34 pages. 28 cm. Typewritten.


Box 19 / Folder 121
Ohio State and Union Law College, Cleveland, Ohio, undated


Scope and Content: 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.


Box 19 / Folder 122
Ohio University, Athens, Ohio, March 1, 1808


Scope and Content: 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.


Box 19 / Folder 123
Ohio University, Athens, Ohio, undated


Scope and Content: A sample of the compositions written at Athens previous to 1821.1 item.


Box 19 / Folder 124
Olcott, Elias, February 22, 1765


Scope and Content: 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.


Box 19 / Folder 125
Oldfield, Barney, March 27, 1905


Scope and Content: 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.


Box 19 / Folder 125
Oldfield, Barny, 1904-1905


Scope and Content: 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.


Box 19 / Folder 125
Oldfield, Barney, August 22, 1905


Scope and Content: Memorandum of expenses and salary paid to Barney Oldfield by the Peerless Motor Car Company, Cleveland, Ohio.1 page. Manuscript.


Box 19 / Folder 126
Olds, C. N., September 4, 1856


Scope and Content: 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.


Box 19 / Folder 127
Olds, Joseph, March 16, 1866


Scope and Content: 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.


Box 19 / Folder 128
Olinger, George W., June 20, 1864-March 17, 1865


Scope and Content: Letters from George W. Olinger while in service during the American Civil War.2 items.


Box 19 / Folder 129
Olinger, Samuel, November 28, 1861-January 3, 1862


Scope and Content: 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.


Box 19 / Folder 130
Oliver, Francis J., June 8, 1831


Scope and Content: 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.


Box 19 / Folder 131
Olmsted, George, September 1, 1857


Scope and Content: ALS from George Olmsted to E. Turney regarding Reverend Anthony Burns of the Baptist Church in Elyria, Ohio. Dated: Elyria, Ohio.1 item.


Box 19 / Folder 132
Olstyn, Telesfor (1868- ), 1887-1920

Language: The records are in Polish

Scope and Content: 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.


Box 19 / Folder 133
O'Malley, Pat (1903- ), 1976


Scope and Content: 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.


Box 19 / Folder 134
O'Mic, Indian, June 24, 1812


Scope and Content: Partial narrative of the murder trial of O'Mic, an Indian, executed in the Public Square of Cleveland, Ohio. Unsigned.1 item.


Box 19 / Folder 135
Onstott, Anna Long, September 8, 1942


Scope and Content: ALS to I. T. Frary, Cleveland, Ohio, regarding the activities of "Johnny Appleseed" Chapman (1774-1845). Dated: Mansfield, Ohio.3 pages. 23 cm.


Box 19 / Folder 136
Oppenheim, Hertz Wolff, June 1, 1848


Scope and Content: Last will and testament of Hertz Wolff Oppenheim. Dated: Charleston.2 items. 2 copies.


Box 19 / Folder 137
Oppenheimer, Effie, 1885-1927


Scope and Content: 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.


Box 19 / Folder 138
Opper, Frederick Burr (1859-1937), 1911


Scope and Content: Biographical sketch of Frederick Burr Opper. Written in pencil on pad paper.1 item.Gift of Mrs. William B. McAllister in 1964.


Box 19 / Folder 139
Orange Township, Cuyahoga County, Ohio, 1823


Scope and Content: 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.


Box 19 / Folder 140
Orange Township, Cuyahoga County, Ohio, April 6, 1840


Scope and Content: 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.


Box 19 / Folder 141
Orange Township, Ohio, Lands, undated


Scope and Content: Notes and descriptions of land in Orange Township, Ohio.1 page. Manuscript. 32 cm.


Box 19 / Folder 142
Orange Township, Ohio, Taxation, 1832-1834


Scope and Content: Tax memorandum of Orange, Cuyahoga County, Ohio.1 page. Manuscript. 26.5 cm.


Box 19 / Folder 143
Orr, Charles, June 22, 1926


Scope and Content: 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.


Box 19 / Folder 144
Orr, Charles, December 22, 1926


Scope and Content: 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.


Box 19 / Folder 145
Orth, Godlove Stein (1817-1882), undated


Scope and Content: 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.


Box 19 / Folder 145
Orth, Godlove Stein (1817-1882), April 29, 1870


Scope and Content: ANS from Godlove Orth to Charles Sumner (1811-1874). "Will Mr. Sumner present these resolutions to the Senate and oblige. . ."1 item.


Box 19 / Folder 146
Osborn, Reuben, May 16, 1850


Scope and Content: 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.


Box 19 / Folder 147
Osborn, Robert G., September 29, 1879


Scope and Content: 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.


Box 19 / Folder 148
Ottawa Indians, November 22, 1855


Scope and Content: 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.


Box 19 / Folder 149
Oviatt, Heman, April 9, 1836


Scope and Content: 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.


Box 19 / Folder 150
Oviatt, Schuyler Ransom (1819-1908), 1885


Scope and Content: Historical sketch of Richfield, Summit County, Ohio, by Schuyler Ransom Oviatt.6 pages. 32.5 cm. Typewritten.


Box 19 / Folder 151
Oviatt Family, undated


Scope and Content: Brief genealogical chart, showing the line of descent from Samuel Oviatt, to Grace and Frances.1 page. Manuscript.


Box 19 / Folder 152
Owen, David Dale (1807-1860), April 8, 1850


Scope and Content: 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.


Box 19 / Folder 153
Owen, Robert Dale (1800-1877), September 10, 1867


Scope and Content: 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.


Box 19 / Folder 154
Owens, John Randolf, 1892-1918


Scope and Content: 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.


Box 19 / Folder 155
Ozmun, George, March 31, 1838


Scope and Content: 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.


Box 19 / Folder 155
Ozmun, George, March 17, 1838


Scope and Content: 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.



Subjects beginning with P, 1782-1975; undated

Box 19 / Folder 156
Pack, Arthur Newton (1893-1975), undated


Scope and Content: 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.


Box 19 / Folder 157
Pack, Charles Lathrop (1857-1937), 1918


Scope and Content: 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.


Box 19 / Folder 158
Paine, Charles C., October 6, 1832


Scope and Content: 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.


Box 19 / Folder 159
Paine, Charles H., January 29, 1813


Scope and Content: 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.
Location of Originals: Vault.


Box 19 / Folder 160
Paine, Eleazer, 1803-1832


Scope and Content: Miscellaneous papers, statements, etc. of Eleazer Paine.11 items.


Box 19 / Folder 161
Paine, George E., August 7, 1885


Scope and Content: 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.


Box 19 / Folder 162
Paine, Halbert Eleazar (1826-1905), April 14, 1857


Scope and Content: 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.


Box 19 / Folder 163
Painesville, Ohio, First National Bank, September 22, 1863


Scope and Content: Statement of payments on principal and interest for loans of Henry Clay Ranney (1829-1913) and Myron T. Herrick (1854-1929).1 item.


Box 19 / Folder 164
Painesville, Ohio, Presbyterian Church, 1825


Scope and Content: 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.


Box 19 / Folder 165
Painesville and Youngstown Railroad Company, 1871-1872


Scope and Content: 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.


Box 19 / Folder 166
Painesville, Ohio, Census, June 3, 1802


Scope and Content: 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.


Box 19 / Folder 167
Palfrey, John Gorham (1796-1881), June 6, 1870


Scope and Content: 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.


Box 19 / Folder 168
Palmer, Caleb, October 1801


Scope and Content: Field notes of Newbury, Ohio, with outline of lots in Township 7, Range 8.1 item.


Box 19 / Folder 169
Palmer, Caleb, December 1801


Scope and Content: Field notes of the survey of Town plat of Warren, Ohio.1 item. 1 plat. Copy.


Box 19 / Folder 170
Palmer, Lowell Mason, undated


Scope and Content: Society of Colonial Wars, supplemental applications of Lowel Mason Palmer. State Society no. 994, General Society, no. 2720.1 item.


Box 19 / Folder 171
Palmer, William Pendleton (1861-1927), December 10, 1921


Scope and Content: 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.


Box 19 / Folder 172
Pardee, E., February 22, 1828


Scope and Content: 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.


Box 19 / Folder 173
Parish, Francis Drake (1796-1885), March 15, 1877


Scope and Content: 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.


Box 19 / Folder 174
Park, Edwin, August 31, 1897


Scope and Content: 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.


Box 19 / Folder 175
Park, William, December 22, 1861


Scope and Content: ALS from William Park to "Dear Sister." Dated: Camp Wickliffe, Kentucky, during the American Civil War.1 item.


Box 19 / Folder 176
Park Conservation Committee, Shaker Heights, Ohio, 1975


Scope and Content: 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.


Box 19 / Folder 177
Parker, Augustus Garland (d. 1965), 1964-1965


Scope and Content: 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.


Box 19 / Folder 178
Parker, Charles, July 1, 1797


Scope and Content: Field notes for a survey of Euclid Township, Ohio.1 item.


Box 19 / Folder 179
Parker, Charles, June 1797


Scope and Content: Field notes of the town of Euclid, Ohio, no. 8 in the 11 range, surveyed by Charles Parker and Joseph Landon.1 item.


Box 19 / Folder 180
Parker, Charlotte M., undated


Scope and Content: 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.


Box 19 / Folder 181
Parker, Dexter F. (d. 1864), February 26, 1864


Scope and Content: 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 20 / Folder 1
Parker, Jacob, undated


Scope and Content: 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.


Box 20 / Folder 2
Parker, Lovel Elon (1800-1879), undated


Scope and Content: 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.


Box 20 / Folder 3
Parker, Lucy Caroline Andrews, September 12, 1809-November 9, 1892


Scope and Content: Recollections of Lucy Caroline Andrews Parker, Wayne, Ashtabula County, Ohio.1 item.


Box 20 / Folder 4
Parker, Owen W., 1933


Scope and Content: Correspondence, charts, and notes concerning the genealogy of the Samuel Parker family o Ashtabula County, Ohio.16 items.


Box 20 / Folder 5
Parker, S. S., April 29, 1861-December 31, 1862


Scope and Content: 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.


Box 20 / Folder 6
Parkinson, George, May 3, 1794


Scope and Content: 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.


Box 20 / Folder 7
Parkman, Samuel, May 6, 1829


Scope and Content: List of land in Connecticut Western Reserve belonging to the estate of the late Samuel Parkman.6 pages. Manuscript. 32 cm.


Box 20 / Folder 8
Parkman Township, Ohio, 1833


Scope and Content: Accounts on sale of land in Parkman, Ohio, to Benjamin Moore and Daniel C. Dexter.1 page. Manuscript. 32 cm.


Box 20 / Folder 9
Parrott, Joseph W., December 4, 1963


Scope and Content: 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.


Box 20 / Folder 10
Parsons, L. P., October 19, 1857


Scope and Content: 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.


Box 20 / Folder 11
Parsons, L. P., April 2, 1856


Scope and Content: 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.


Box 20 / Folder 12
Parsons, L. P., April 10, 1836


Scope and Content: 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.


Box 20 / Folder 13
Parsons, Mary Abigail Reid, May 13, 1908


Scope and Content: 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.


Box 20 / Folder 14
Parsons, Richard Chappel (1826-1899), February 24, 1869


Scope and Content: 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.


Box 20 / Folder 15
Parsons, Richard Chappel (1826-1899), January 29, 1874


Scope and Content: 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.


Box 20 / Folder 16
Parsons, Richard Chappel (1826-1899), January 20, 1874


Scope and Content: 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.


Box 20 / Folder 17
Parsons, Richard Chappel (1826-1899), May 4, 1867


Scope and Content: 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.


Box 20 / Folder 18
Parsons, Samuel Holden (1737-1789), June 6, 1782


Scope and Content: 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.


Box 20 / Folder 18
Parsons, Samuel Holden (1737-1789), December 20, 1785


Scope and Content: 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.


Box 20 / Folder 19
Parsons, Samuel Holden (1737-1789), 1857


Scope and Content: 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.


Box 20 / Folder 20
Parsons, Usher (1788-1868), October 20, 1863


Scope and Content: 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.


Box 20 / Folder 21
Parting song: [sung at the closing of Sabbath School], undated


Scope and Content: 1 item.Gift from Judge Hoover on behalf of a third party.


Box 20 / Folder 22
Patch, Samuel, February 23, 1776-May 10, 1777


Scope and Content: 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.


Box 20 / Folder 23
Patchen, York, 1864-1922


Scope and Content: 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.


Box 20 / Folder 24
Patriot and Union, Harrisburg, Pennsylvania, February 1, 1865


Scope and Content: 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.


Box 20 / Folder 25
Patriotic American League, Cuyahoga County, Ohio, 1864


Scope and Content: 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


Box 20 / Folder 26
Patriotism: speech, ca. 1842


Scope and Content: Speech entitled Patriotism delivered ca. 1842.1 item


Box 20 / Folder 27
Patrons of husbandry, Hinckley, Ohio, March 3, 1890-December 10, 1895


Scope and Content: 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.


Box 20 / Folder 28
Patterson, Daniel W., October 10-12, 1974


Scope and Content: 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.


Box 20 / Folder 29
Patterson, E.C. and Company, Chardon, Ohio, June 12, 1847


Scope and Content: 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.


Box 20 / Folder 30
Patterson, John (1771-1848), April 24, 1842


Scope and Content: 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.


Box 20 / Folder 31
Patterson, Robert (1792-1881), August 17, 1847


Scope and Content: 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.


Box 20 / Folder 32
Patterson, Robert (1792-1881), January 1 and April 3, 1848


Scope and Content: 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.


Box 20 / Folder 33
Pattrick, Joshua, October 29, 1805


Scope and Content: DS. October 29. 1805. Bill of sale for a colored boy, Dick, to Erastus Spalding. 2 pages. 25cm.


Box 20 / Folder 34
Paul, Hiram R., September 28, 1862


Scope and Content: 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.


Box 20 / Folder 35
Payne, Henry B., October 11, 1870


Scope and Content: 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.


Box 20 / Folder 36
Payne, John Howard (1791-1852), August 18, 1841


Scope and Content: 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.


Box 20 / Folder 37
Payne, Rufus, March 4, 1804


Scope and Content: America's lamentation, [a poem]. Written by Rufus Payne for Polly Whitney of East Windsor.1 item. 2 pages.


Box 20 / Folder 38
Pearson, John Calder (ca. 1882-1963), May 29, 1931


Scope and Content: 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.


Box 20 / Folder 39
Pearson, John Calder (ca. 1882-1963), 1911-1914


Scope and Content: 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.


Box 20 / Folder 40
Pearson, John Calder (1882-1963), September 7, 1896-June 25, 1897


Scope and Content: 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.


Box 20 / Folder 41
Pease, Abial, April 23, 1807


Scope and Content: 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.


Box 20 / Folder 42
Pease, Calvin, July 10, 1956


Scope and Content: 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.


Box 20 / Folder 43
Pease, Charles, September 26, 1839


Scope and Content: 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.


Box 20 / Folder 44
Pease, Gaius, December 10, 1814


Scope and Content: 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.


Box 20 / Folder 45
Pease, Joel, August 25, 1810


Scope and Content: 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.


Box 20 / Folder 46
Pease, Seth (1764-1819), September 16, 1796


Scope and Content: 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.


Box 20 / Folder 47
Pease, Susan, ca. 1906


Scope and Content: 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.


Box 20 / Folder 48
Peck, Joseph H., November 29, 1863


Scope and Content: 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.


Box 20 / Folder 49
Peebles, R.R., November 20, 1861-May 6, 1865


Scope and Content: Miscellaneous documents associated with R.R. Peebles while in service in the United States Army during the American Civil War.


Box 20 / Folder 49
Peebles, R.R., August 29, 1874


Scope and Content: 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


Box 20 / Folder 50
Peirce, Joseph, January 16, 1827


Scope and Content: ALS from Joseph Peirce to his grandson, Joseph P. Myrick of Lowell, [Massachusetts]. Dated: January 16, 1827.1 item.


Box 20 / Folder 51
Peirce, Joseph, undated


Scope and Content: 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.


Box 20 / Folder 52
Peirce, Silas and Company, Boston, Massachusetts, November 6, 1847


Scope and Content: 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.


Box 20 / Folder 52
Peirce, Silas and Company, Boston, Massachusetts, February 8, 1847


Scope and Content: 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.


Box 20 / Folder 52
Peirce, Silas and Company, Boston, Massachusetts, November 28, 1843


Scope and Content: 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.


Box 20 / Folder 52
Peirce, Silas and Company, Boston, Massachusetts, July 19, 1842


Scope and Content: 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.


Box 20 / Folder 53
Peixotto, Benjamin Franklin (1834-1890), May 20, 1863


Scope and Content: 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.


Box 20 / Folder 54
Pendleton, George Hunt (1825-1889), August 23, 1869


Scope and Content: 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.


Box 20 / Folder 55
Pendleton, George Hunt (1825-1889), August 30, 1869


Scope and Content: 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.


Box 20 / Folder 56
Pendleton, George Hunt (1825-1889), undated


Scope and Content: Autograph of George Hunt Pendleton (1825-1889).1 item. 3.5cm x 12cm.Gift of Mrs. C. Howard Smart, 1970.


Box 20 / Folder 57
Pendleton, William Kimbrough (1817-1899), undated


Scope and Content: 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.


Box 20 / Folder 58
Penfield, A., November 19, 1855


Scope and Content: 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.


Box 20 / Folder 59
Penmanship, 1832-1833


Scope and Content: 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.


Box 20 / Folder 60
Penn, Letitia (1678-1745), October 27, 1709


Scope and Content: 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.


Box 20 / Folder 61
Penn, Tobey, undated


Scope and Content: 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.


Box 20 / Folder 62
Pennington, Heaton, July 3, 1855


Scope and Content: 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.


Box 20 / Folder 63
Pennington, Lydia, February 9, 1856


Scope and Content: 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.


Box 20 / Folder 64
Pennock, Isaac, September 9, 1839


Scope and Content: 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.


Box 20 / Folder 65
Pennsylvania (Colony). Commissioners on Indian Affairs, July 9, 1759


Scope and Content: 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.


Box 20 / Folder 66
Pennsylvania. Court of Common Pleas (Allegheny County), Ocotber 31, 1864


Scope and Content: 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.


Box 20 / Folder 67
Pennsylvania-Description and Travel, undated


Scope and Content: Account of a trip through parts of Ohio and Pennsylvania. Regarding description and travel in Ohio and Pennsylvania. Handwritten.5 pages. 32 cm.


Box 20 / Folder 68
Pennsylvania General Assembly, House of Representatives, 1868


Scope and Content: Autographs of the officers and members of the House of Representatives in the General Assembly of Pennsylvania. 1868.1 item.


Box 20 / Folder 69
Pennsylvania General Assembly, House of Representatives, undated


Scope and Content: 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.


Box 20 / Folder 70
Pennsylvania General Assembly, Senate., 1868


Scope and Content: Autographs of members of the Senate in the General Assembly of Pennsylvania. 1868.1 item.


Box 20 / Folder 71
Pennsylvania. Governor Thomas McKean (1734-1817), January 14, 1880


Scope and Content: 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.


Box 20 / Folder 72
Pennsylvania. Governor William F. Packer Papers, 1861


Scope and Content: 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.


Box 20 / Folder 73
Pennsylvania, history, War of 1812, sources, ca. 1812


Scope and Content: 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.


Box 20 / Folder 74
Pennsylvania, Supreme Executive Council, November 16, 1786


Scope and Content: 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.


Box 20 / Folder 75
Pennsylvania, Surveyor General's Office, December 13, 1792


Scope and Content: 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.


Box 20 / Folder 76
Pennsylvania and Lake Erie Dock Company, Fairport Harbor, Ohio, June 10, 1910


Scope and Content: 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.


Box 20 / Folder 77
Pennsylvania and Ohio Canal, ca. 1835


Scope and Content: 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.


Box 20 / Folder 78
Pennsylvania and Ohio Canal Company, September 23, 1835


Scope and Content: 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


Box 20 / Folder 79
Pennsylvania and Ohio Canal Company, April 18, 1853


Scope and Content: 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.


Box 20 / Folder 80
Pennsylvania Infantry, 47th Regiment, 1861-1863


Scope and Content: Pennsylvania Infantry. 47th Regiment 1862-1865. Roll of Company "A", 47th Regiment, Pennsylvania Volunteers [1861-1863].1 item.


Box 20 / Folder 81
Pennsylvania Rail Road Company, December 25, 1858


Scope and Content: Receipt issued to S. Wait for one car of cattle. Dated: December 25, 1858.1 item.


Box 20 / Folder 82
Pennypacker, Galusha (1844-1916), July 30, 1872


Scope and Content: Autograph. Dated: July 30, 1872.1 item. 31 cm.


Box 20 / Folder 83
Perk, Ralph J., September 28, 1973


Scope and Content: 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.


Box 20 / Folder 84
Perkerson, Elizabeth, December 2, 1864


Scope and Content: 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.


Box 20 / Folder 85
Perkins, Archie S., August 30, 1863-April 22, 1864


Scope and Content: 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.


Box 20 / Folder 86
Perkins, Emma Maude (1859-1937), undated


Scope and Content: 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.


Box 20 / Folder 87
Perkins, Enoch, January 7, 1808


Scope and Content: 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.


Box 20 / Folder 88
Perkins, Erastus, 1831-1835


Scope and Content: Sales of land for taxes in the Township of Russell, state of Ohio. Land owned by Erastus Perkins.1 item.


Box 20 / Folder 89
Perkins, Henry B., January 27, 1893


Scope and Content: 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.


Box 20 / Folder 90
Perkins, Jacob (1821-1859), August 22, 1855


Scope and Content: 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.


Box 20 / Folder 91
Perkins, Joseph, March 1819


Scope and Content: 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.


Box 20 / Folder 92
Perkins, Joseph, undated


Scope and Content: 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.


Box 20 / Folder 93
Perkins, Joseph, undated


Scope and Content: 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.


Box 20 / Folder 94
Perkins, Simon (1771-1844), June 13, 1822


Scope and Content: 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.


Box 20 / Folder 94
Perkins, Simon (1771-1844), June 6, 1822


Scope and Content: 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.


Box 20 / Folder 95
Perkins, Simon (1771-1844), June 22, 1803


Scope and Content: 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.


Box 20 / Folder 96
Perkins, Simon (1771-1844), April 20, 1803


Scope and Content: 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.


Box 20 / Folder 97
Perkins, Simon (1771-1844), October 4, 1803


Scope and Content: ALS from Simon Perkins to Miss Nancy Bishop (Nancy Bishop Perkins), Lisbon, Connecticut. Dated: Warren, Ohio, October 4, 1803.1 itemGift of Mrs. Ralph Perkins, May 15, 1964


Box 20 / Folder 98
Perkins, Simon (1771-1844), August 27, 1822


Scope and Content: 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.


Box 20 / Folder 99
Perkins, Simon (1771-1844), 1816-1825


Scope and Content: 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.


Box 20 / Folder 100
Perkins, Simon (1771-1844), 1822


Scope and Content: Notes on the boundaries of William Parkman's lands. 1822.1 page. 24 cm.From Simon Perkins Papers


Box 20 / Folder 101
Perkins, Simon (1771-1844), January 13, 1802-April 1, 1803


Scope and Content: 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.


Box 20 / Folder 102
Perkins, Simon (1771-1844), March 18, 1804


Scope and Content: 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.


Box 20 / Folder 103
Perkins, Simon (1805-?), May 28, 1860


Scope and Content: 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


Box 20 / Folder 104
Perkins, Simon (1771-1844), April 2, 1806


Scope and Content: 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.


Box 20 / Folder 105
Perkins, Wesley, February 11, 1832


Scope and Content: 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.


Box 20 / Folder 106
Perkins, William, November 3, 1810


Scope and Content: 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.


Box 20 / Folder 106
Perkins, William, December 6, 1808-December 1828


Scope and Content: "W. Perkins, Esquire for taxes paid on lands in Ohio by him mortgaged". December 6, 1808-December, 1828.1 item.


Box 20 / Folder 107
Perkins family, 1894-1955


Scope and Content: Military commissions, diplomas, etc., presented to Jacob Bishop Perkins, Ralph Perkins and Frances Perkins. 1894-1955.12 items.


Box 20 / Folder 108
Perry, Almeda, ca. 1835-1864


Scope and Content: 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.


Box 20 / Folder 109
Perry, James DeWolf, 1913


Scope and Content: 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.


Box 20 / Folder 110
Perry, Nathan, May 7, 1818


Scope and Content: 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.


Box 20 / Folder 111
Perry, Nathan, ca. 1820-1890


Scope and Content: 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.


Box 20 / Folder 112
Perry, O.H., November 8, 1857


Scope and Content: 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.


Box 20 / Folder 113
Perry, Oliver Hazard (1785-1819), March 4, 1817


Scope and Content: 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.


Box 20 / Folder 114
Perry, Oliver Hazard (1785-1819), February 20, 1816


Scope and Content: 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.


Box 20 / Folder 115
Perry, Oliver Hazard (1785-1819), September 10. 1813


Scope and Content: 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.


Box 20 / Folder 116
Perry, Oliver Hazard (1785-1819), April 9, 1815


Scope and Content: 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.


Box 20 / Folder 117
Perry, Oliver Hazard (1785-1819), September 4, 1813


Scope and Content: 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.


Box 20 / Folder 118
Perry, Oliver Hazard (1785-1819), September 10, 1813


Scope and Content: 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.


Box 20 / Folder 119
Perry, Oliver Hazard (1785-1819), undated


Scope and Content: Burchard, Roswell B. Commodore Perry: the hero and his monument. [Little Compton, Rhode Island], undated.6 pages. Typescript.


Box 20 / Folder 120
Perry, Oliver Hazard (1785-1819), October 31, 1910


Scope and Content: 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.


Box 20 / Folder 120
Perry, Oliver Hazard (1785-1819), August 9, 1910


Scope and Content: 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.


Box 20 / Folder 120
Perry, Oliver Hazard (1785-1819), January 4, 1924


Scope and Content: 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.


Box 20 / Folder 120
Perry, Oliver Hazard (1785-1819), October 21, 1909-September 22, 1910


Scope and Content: 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.


Box 20 / Folder 120
Perry, Oliver Hazard (1785-1819), September 10, 1873


Scope and Content: 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.


Box 20 / Folder 121
Perry, Oliver Hazard (1785-1819), 1820-1821


Scope and Content: 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.


Box 20 / Folder 122
Pershing, John Joseph (1860-1948), April 9, 1926


Scope and Content: 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.


Box 20 / Folder 123
Pershing, John Joseph (1860-1948), November 13, 1931


Scope and Content: 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.


Box 20 / Folder 124
Perun Lodge, Cleveland, Ohio, 1867-1869


Scope and Content: Minutebook, 1867-1869, of the Perun Lodge, a Czech lodge in Cleveland, Ohio.1 volume. 32 cm.


Box 20 / Folder 125
Peskin, Allan, 1965


Scope and Content: "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.


Box 20 / Folder 126
Peters, John Andrew (1822-1904), undated


Scope and Content: 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.


Box 20 / Folder 127
Peters, Robert Louis (1924-2014), 1974


Scope and Content: 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.


Box 20 / Folder 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


Scope and Content: 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.


Box 20 / Folder 129
Pettibone, Augustus H., October 22, 1863


Scope and Content: 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.


Box 20 / Folder 130
Pew, Robert, March 9, 1854


Scope and Content: 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.


Box 20 / Folder 131
Phelps, Alfred, July 15, 1858


Scope and Content: ALS from Alfred Phelps to Honorable Reuben Hitchcock of Painesville, Ohio, regarding stocks and notes. Dated Chardon, [Ohio], July 15, 1858


Box 20 / Folder 132
Phelps, Henry, July 29, 1822


Scope and Content: 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.


Box 20 / Folder 133
Phelps, Henry, June 27, 1821


Scope and Content: 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.


Box 20 / Folder 134
Phelps, Hiram, August 7, 1814


Scope and Content: ALS from Hiram Phelps to Solomon Griswold of Windsor, Ohio. Dated: Windsor, [Connecticut], August 7, 1814.Damaged.


Box 20 / Folder 135
Phelps, Noah A., October 14, 1809


Scope and Content: 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.


Box 20 / Folder 135
Phelps, Noah A., January, 1810


Scope and Content: 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.


Box 20 / Folder 135
Phelps, Noah A., January 4, 1810


Scope and Content: Selection of lots by Richard Tining and Nathan Gates. Dated: Simsbury, January 4, 1810.


Box 20 / Folder 135
Phelps, Noah A., April 14, 1814


Scope and Content: ALS (2). Lamson, Ebenezer to Noah A. Phelps. Dated: April 14, 1814 and August 3, 1817.


Box 20 / Folder 136
Phelps, Oliver (1749-1809), April 19, 1805


Scope and Content: 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.


Box 20 / Folder 137
Phelps, Oliver (1749-1809), October 31, 1795


Scope and Content: LS from Oliver Phelps to William Walker. Dated: Suffield, October 31, 17951 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.


Box 20 / Folder 138
Phelps, Mrs. Olivia, January 22, 1820


Scope and Content: 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".


Box 20 / Folder 139
Philadelphia, Pennsylvania Centennial Exhibition, 1876


Scope and Content: 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.


Box 20 / Folder 140
Philadelphia Underwriters, Philadelphia, Pennsylvania, March 3, 1899


Scope and Content: 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.


Box 20 / Folder 141
Phillips, H.G., November 10, 1850


Scope and Content: 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.


Box 20 / Folder 142
Phillips, Jeremiah W., September 10, 1856


Scope and Content: 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.


Box 20 / Folder 143
Phillips, Wendell (1811-1884), undated


Scope and Content: 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.


Box 20 / Folder 144
Piatt, John James, September 1878


Scope and Content: 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.


Box 20 / Folder 145
Pickard, Nicholas (Pickard, Joseph), April 27, 1822


Scope and Content: 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.


Box 20 / Folder 145
Pickard, Nicholas, March 8, 1824


Scope and Content: 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.


Box 20 / Folder 145
Pickard, Nicholas, January 9, 1825


Scope and Content: 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.


Box 20 / Folder 145
Pickard, Nicholas, ca. February 1825


Scope and Content: 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.


Box 20 / Folder 145
Pickard, Nicholas N., December 10, 1819


Scope and Content: 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.


Box 20 / Folder 146
The Picket on the Potomac, ca. 1860s


Scope and Content: 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.


Box 20 / Folder 147
Pickett, Daniel Papers, 1802-1849


Scope and Content: 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.


Box 20 / Folder 148
Pierce, David H. (1894-1949), 1949-1976


Scope and Content: 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.


Box 20 / Folder 149
Pierce, Franklin (1804-1869), September 20, 1860


Scope and Content: Autograph of Franklin Pierce (1804-1869), president of the United States from 1853-1857. Dated: September 20, 1860.1 page. 21.5 cm.


Box 20 / Folder 150
Pierce, Jane Means (Appleton) (1806-1863), January 1843


Scope and Content: 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.


Box 20 / Folder 151
Piercy, Caroline, undated


Scope and Content: Millie Margie Maudie Daisy May McKee. The story of a yarn doll by Caroline Piercy [no place, no date].40 pages. 8 cm.


Box 20 / Folder 152
The Pilgrim Society, Plymouth, Massachusetts., April 28, 1906


Scope and Content: 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.


Box 20 / Folder 153
Pillow, Gideon Johnson (1806-1878), August 20, 1861


Scope and Content: 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.


Box 20 / Folder 154
Pillow, Gideon Johnson (1806-1878), April 1870


Scope and Content: 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.


Box 20 / Folder 155
Pilot, Charles J., undated


Scope and Content: 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.


Box 20 / Folder 156
Pilsener Brewing Company, Cleveland, Ohio, June 21, 1917-June 26, 1918


Scope and Content: 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.


Box 20 / Folder 157
Piper, James M. (1828-?), undated


Scope and Content: "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.


Box 20 / Folder 158
Pirc, Louis, May 1, 1907


Scope and Content: 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.


Box 20 / Folder 159
Pirrson, William, June 6, 1825


Scope and Content: 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.


Box 20 / Folder 160
Pittsburg, Pennsylvania Citizens, 1817


Scope and Content: 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).


Box 20 / Folder 161
Placak, Robert, October 3, 1983


Scope and Content: 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.


Box 20 / Folder 162
Platt, Abial, February 15, 1791


Scope and Content: An account of Tirzah Tallcott's household furniture from me, Abial Platt, as portion. Langsborough, February 15, 1791.1 item.


Box 20 / Folder 163
Platt, Abial, February 16, 1837


Scope and Content: 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.


Box 20 / Folder 164
Platt, Abial, December 19, 1836


Scope and Content: 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.


Box 20 / Folder 165
Platt, Abial, May 30, 1837-February 23, 1838


Scope and Content: 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.


Box 20 / Folder 166
Pleasants, Thomas, July 5, 1788


Scope and Content: 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.


Box 20 / Folder 167
Pleasanton, Alfred (1824-1897), April 29, 1885


Scope and Content: 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.


Box 20 / Folder 168
Pleasonton, S., January 11, 1842


Scope and Content: 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.


Box 20 / Folder 169
Plummer, A.H., November 26, 1864


Scope and Content: 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...


Box 20 / Folder 170
Plummer, William, February 9, 1807


Scope and Content: 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.


Box 20 / Folder 171
Pochokaw, son of Omic, 1812


Scope and Content: 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.


Box 20 / Folder 172
Poe, Edgar Allan (1809-1849), undated


Scope and Content: To Edgar Allan Poe: a poem signed: "Emily". Undated.10 pages.


Box 20 / Folder 173
Poe, Myra S., May 8, 1869


Scope and Content: 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.


Box 20 / Folder 174
Poetry-Collections, undated


Scope and Content: Miscellaneous collection of poems. Undated.Most of them were given by Mrs. George A. Bellamy, May, 1943.


Box 20 / Folder 175
Poland Library Society, Poland, Ohio, 1805-1807


Scope and Content: 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.


Box 20 / Folder 176
Polish American Congress, Incorporated, Ohio Division, 1977


Scope and Content: 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.


Box 20 / Folder 177
The Polish Army Veterans Association of America, 1925-1930


Scope and Content: 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.


Box 20 / Folder 178
Polish National Alliance, 1901


Scope and Content: Membership certificate and insurance policy [fraternal insurance] of Marjanna Saflarski, 1901 [regarding Poles in Cleveland, Ohio].2 items. 22 and 40x30 cm.


Box 20 / Folder 179
Polk, Leonidas, Bishop (1806-1864), September 17, 1861


Scope and Content: 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.


Box 20 / Folder 180
Polk, Sarah Childress (1803-1891), December 2, 1889


Scope and Content: 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.


Box 20 / Folder 181
Pomerene, Atlee (1863-1937), January 24, 1913


Scope and Content: 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.


Box 20 / Folder 181
Pomerene, Atlee (1863-1937), January 20, 1913


Scope and Content: 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.


Box 20 / Folder 181
Pomerene, Atlee (1863-1937), January 24, 1913


Scope and Content: 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.


Box 20 / Folder 181
Pomerene, Atlee (1863-1937), February 1, 1913


Scope and Content: 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.


Box 20 / Folder 181
Pomerene, Atlee (1863-1937), January 20, 1913


Scope and Content: 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.


Box 20 / Folder 181
Pomerene, Atlee (1863-1937), January 27, 1913


Scope and Content: 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.


Box 20 / Folder 181
Pomerene, Atlee (1863-1937), January 20, 1913


Scope and Content: 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.


Box 20 / Folder 182
Pomeroy, Charles Stedman (1834-1894), August 9, 1876


Scope and Content: 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.


Box 20 / Folder 183
Pomeroy, Samuel Clark (1816-1891), April 25, 1870


Scope and Content: 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.


Box 20 / Folder 184
Pomeroy, Samuel Wytts, July 18, 1831


Scope and Content: 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.


Box 20 / Folder 185
Pomeroy House, Strongsville, Ohio, ca. 1959-1964


Scope and Content: 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.


Box 20 / Folder 186
Pope, John (1822-1892), December 10, 1864


Scope and Content: 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.


Box 20 / Folder 187
Popenoe, James, 1811


Scope and Content: Received of Thomas Stevenson $ 0.90 being his County tax in full for the year 1811. Signed: James Popenoe.i item. Receipt.


Box 20 / Folder 188
Port, John, May 17, 1862


Scope and Content: 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.


Box 20 / Folder 189
Port Hudson, Louisiana, 1865


Scope and Content: Pencil drawing of Port Hudson a d vicinity, showing the advance works. [1865]


Box 20 / Folder 190
Portage County, Ohio, June 8, 1808


Scope and Content: 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.


Box 20 / Folder 191
Portage County Anti-Slavery Society, ca. 1834-1835


Scope and Content: 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.


Box 20 / Folder 192
Portage County Mutual Insurance Company, Cuyahoga Falls, Ohio, 1836-1837


Scope and Content: 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.


Box 20 / Folder 193
Portage County Mutual Fire Insurance Company, July 6, 1844


Scope and Content: 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.


Box 20 / Folder 194
Portage Path, Ohio, 1940-1955


Scope and Content: 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 21 / Folder 1
Porter, Augustus (1769-1849), September 28, 1814


Scope and Content: 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.


Box 21 / Folder 2
Porter, Augustus (1769-1849), September 28, 1796


Scope and Content: 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.


Box 21 / Folder 3
Porter, Augustus (1769-1849), ca. 1894


Scope and Content: 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.


Box 21 / Folder 4
Porter, David Dixon (1813-1891), August 17, 1865


Scope and Content: 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.


Box 21 / Folder 5
Porter, David Dixon (1813-1891), March 12, 1870


Scope and Content: 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.


Box 21 / Folder 6
Porter, Fitz-John (1822-1901), April 24, 1889


Scope and Content: 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.


Box 21 / Folder 7
Porter, Fitz-John (1822-1901), April 20, 1890


Scope and Content: 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.


Box 21 / Folder 8
Porter, Fitz-John (1822-1901), January 12, 1888


Scope and Content: 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.


Box 21 / Folder 9
Porter, Fitz-John (1822-1901), September 6, 1892


Scope and Content: ALS from Fitz-John Porter to General George Washington Morgan (1820-1893) on personal matters...Dated: Chicago, Illinois, September 6, 1892.1 item.


Box 21 / Folder 9
Porter, Fitz-John (1822-1901), undated


Scope and Content: 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.


Box 21 / Folder 10
Porter, Horace (1837-1921), December 30, 1884


Scope and Content: ALS from Horace Porter to Colonel William Ludlow, accepting an invitation to the Clover Club...Dated: New York, December 30, 1884.1 item.


Box 21 / Folder 11
Porter, Horace (1837-1921), undated


Scope and Content: Autograph of Horace Porter. Undated.1 item. Mounted. 6.5x7 cm.Gift of Otto Miller, 1929.


Box 21 / Folder 12
Porter, J. R., December 3, 1862


Scope and Content: 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.


Box 21 / Folder 13
Porter, James, November 27, 1844


Scope and Content: 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.


Box 21 / Folder 14
Porter, John, August 1, 1828


Scope and Content: 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.


Box 21 / Folder 15
Porter, Joseph, March 29, 1872


Scope and Content: 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.


Box 21 / Folder 16
Porter, Nehemiah, ca. 1750s


Scope and Content: 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.


Box 21 / Folder 17
Porter, Simeon (1807-1871), December 26, 1861


Scope and Content: 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.


Box 21 / Folder 18
Post, Charles Asa (1848-1943), undated


Scope and Content: 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


Box 21 / Folder 19
Post, James B., February 24, 1862


Scope and Content: 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.


Box 21 / Folder 20
Post-boy, ca. 1857


Scope and Content: 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.


Box 21 / Folder 21
Potter, ?, October 23, 1838


Scope and Content: ALS from a son of Colonel Henry Potter, Waterford, Connecticut. Dated: Cincinnati, [Ohio], October 23, 1838.1 item.Letter is unsigned.


Box 21 / Folder 22
Potter, James Brown Mason (1818?-1900), July 21, 1863


Scope and Content: 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.


Box 21 / Folder 23
Powers, Ada, November 2, 1886


Scope and Content: ALS from Ada Powers to Allie Spafford. Dated: Chagrin Falls, [Ohio], November 2, 1886.1 item.


Box 21 / Folder 24
Powers, Benjamin F., March 31, 1817


Scope and Content: 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.


Box 21 / Folder 25
Powers, Geraldine F., December, 1980


Scope and Content: 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.


Box 21 / Folder 26
Powers, Hiram (1805-1873), April 12, 1835


Scope and Content: 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.


Box 21 / Folder 27
Pownall, Thomas (1722-1805), July 24, 1764


Scope and Content: 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.


Box 21 / Folder 28
Pownall, Thomas (1722-1805), ca. 1755


Scope and Content: 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.


Box 21 / Folder 29
Pratt, George W., August 16, 1860


Scope and Content: 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.


Box 21 / Folder 30
Pratt, George W., September 29, 1861


Scope and Content: 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.


Box 21 / Folder 31
Preble, Joshua, 1818-1835


Scope and Content: 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.


Box 21 / Folder 32
Prentice, Jonas, April 15, 1795


Scope and Content: 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.


Box 21 / Folder 33
Prentice, Thomas (1620-1710), undated


Scope and Content: 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.


Box 21 / Folder 34
Prentis, Luther Richard, March 6, 1831


Scope and Content: 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.


Box 21 / Folder 35
Prentiss, Francis Fleury (August 22, 1858-March 31, 1937), March 3, 1911


Scope and Content: 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.


Box 21 / Folder 36
Preston, Benjamin, March 30, 1840


Scope and Content: 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.


Box 21 / Folder 37
Pretlow, John, October 1, 1817


Scope and Content: 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.


Box 21 / Folder 38
Prince, John J., 1967


Scope and Content: A municipal inferiority complex. [Cleveland, Ohio]. [1967].Typescript.


Box 21 / Folder 39
Prince George County, Virginia, May 16, 1728


Scope and Content: 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.


Box 21 / Folder 39
Prince George County, Virginia, September 13, 1765


Scope and Content: 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.


Box 21 / Folder 39
Prince George County, Virginia, June 8, 1741


Scope and Content: 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.


Box 21 / Folder 39
Prince George County, Virginia, August 13, 1734


Scope and Content: 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


Box 21 / Folder 40
Pritchett, William, 1812


Scope and Content: 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.


Box 21 / Folder 40
Pritchett, William, 1812


Scope and Content: 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.


Box 21 / Folder 41
Proper government of children, undated


Scope and Content: 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.


Box 21 / Folder 42
Prosen, Rose Mary, 1979


Scope and Content: Tell Me A Story. [An autobiographical account relating to a Slovenian immigrant family in Cleveland, Ohio.] 1979.14 pages. 28 cm. Typescript. Photocopy.


Box 21 / Folder 43
Proud, Robert (1728-1813), undated


Scope and Content: 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.


Box 21 / Folder 44
Proud, Robert (1728-1813), undated


Scope and Content: Rise and progress of the city of Philadelphia, [Pennsylvania] with its former trade and commerce till about the year 1770. Undated.40 pages.


Box 21 / Folder 45
Pryce, S., 1776-1792


Scope and Content: 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.


Box 21 / Folder 46
Pugh, George Ellis (1822-1876), May 23, 1854


Scope and Content: 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.


Box 21 / Folder 46
Pugh, George Ellis (1822-1876), May 30, 1854


Scope and Content: 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.


Box 21 / Folder 47
Punderson, Ephraim, ca. 1811


Scope and Content: 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[?]


Box 21 / Folder 48
Pursel, John, July 12, 1856


Scope and Content: 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.


Box 21 / Folder 49
Putnam, Calvin, May 8, 1940


Scope and Content: 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.


Box 21 / Folder 50
Putnam, Herbert (1861-1955), October 26, 1907


Scope and Content: 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


Box 21 / Folder 50
Putnam, Herbert (1861-1955), October 26, 1907


Scope and Content: 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.


Box 21 / Folder 51
Putnam, Rufus (1738-1824), July 17, 1798


Scope and Content: 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.


Box 21 / Folder 52
Putnam, Rufus (1738-1824), March 7, 1796


Scope and Content: 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.


Box 21 / Folder 53
Putnam, Rufus (1739-1824), April 19, 1797


Scope and Content: 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.


Box 21 / Folder 54
Putnam, Rufus (1738-1824), December 8, 1796


Scope and Content: 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.


Box 21 / Folder 54
Putnam, Rufus (1738-1824), December 9, 1796


Scope and Content: 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.


Box 21 / Folder 55
Putnam, Rufus (1738-1824), May 7, 1796


Scope and Content: 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.


Box 21 / Folder 56
Putnam, Rufus (1738-1824), 1809


Scope and Content: Rufus Putnam's Lands for taxing. Washington County, Ohio, Athens County, Ohio, and Gallia County, Ohio. 1809.1 item.



Subjects beginning with Q, 1841-1870

Box 21 / Folder 57
The Quiet Hill Journal, Berlin, Ohio, January 14, 1870


Scope and Content: The Quiet Hill Journal. Berlin, Ohio, Volume 1, Number 5. A weekly paper devoted to fun, literature, and gossip. Edited and published by Clara E. King and Ora A. Beardsley. January 14, 1870.1 item.


Box 21 / Folder 58
Quincy, Josiah (1772-1864), January 12, 1842


Scope and Content: ALS from Josiah Quincy, Jr., Treasurer if the Western Railroad Corporation to Abial Platt, Esquire, Lanesboro, reporting on the progress of the Railroad...Dated: Boston, January 12, 1842. On page 3 is an open letter from J. Quincy, Jr., Treasurer of the Western Railroad Corporation, discussing the future assessments and the condition of the company. Dated: Boston, January 12, 1842.1 item.


Box 21 / Folder 59
Quincy, Josiah (1772-1864), November 11, 1841


Scope and Content: ALS from from Josiah Quincy, Jr., Treasurer of the Western Railroad Corporation to Abial Platt, Esquire, Lanesboro, reporting on the progress if the Railroad from Boston to Albany...On page 3 is an open letter from J. Quincy, Treasurer of the Western Railroad Corporation, notifying stockholders of the eleventh an etwelfth assessments...Dated: Boston, November 11, 1841.1 item.


Box 21 / Folder 60
Quincy, Josiah (1772-1864), September 15, 1861


Separated Material: ALS from Josiah Quincy to Alfred Thomas Goodman (1845-1871) regarding collecting autographs. Dated: Quincy, Massachusetts, 15 September, 1861.1 page. 28 cm. Photocopy.


Box 21 / Folder 61
Quincy, Josiah (1772-1864), September 20, 1841


Scope and Content: Open letter from Josiah Quincy, Treasurer of the Western Railroad Corporation, notifying stockholders of the 10th assessment on every share in the capital stock, due on the fourth day of October, 1841. Issued to Abial Platt, Lanesboro. Dated: Boston, September 20, 1841.1 item.



Subjects beginning with R, 1773-1979; undated

Box 21 / Folder 62
Radway, Amaziah L., ca. 1913


Scope and Content: 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.


Box 21 / Folder 63
Raeglaender, Wulff, May 16, 1837


Scope and Content: 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.


Box 21 / Folder 64
Railroads-Ohio, undated


Scope and Content: 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.


Box 21 / Folder 65
The Rambler, August 18, 1881


Scope and Content: 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.


Box 21 / Folder 66
Randall, David, August 18, 1833


Scope and Content: 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.


Box 21 / Folder 67
Randall, James Ryder (1839-1908), undated


Scope and Content: 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.


Box 21 / Folder 68
Randall, Samuel Jackson (1828-1890), March 1, 1875


Scope and Content: 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.


Box 21 / Folder 68
Randall, Samuel Jackson (1828-1890), August 17, 1875


Scope and Content: ALS from Samuel Jackson Randall to General George Washington Morgan (1820-1893) remarking on his recent speech...Dated: Philadelphia, August 17, 1875.1 item.


Box 21 / Folder 69
Randall, Samuel Jackson (1828-1890), March 15, 1878


Scope and Content: 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.


Box 21 / Folder 70
Randolph, A. Phillip, August 8, 1918


Scope and Content: 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.


Box 21 / Folder 71
Randolph, John, undated


Scope and Content: Randolph, John. Extracts of a letter to his half-brother, Henry St. John Tucker. Undated.1item. Copy.


Box 21 / Folder 72
Ransom, Robert, March 6, 1888


Scope and Content: 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.


Box 21 / Folder 73
Ratajczak, Frank P. (d. 1970) Papers, 1938-1970


Scope and Content: 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.


Box 21 / Folder 74
Raatajczak, Frank P. (d. 1970), May 1, 1945


Scope and Content: Nicka, Elizabeth. Success through Hard Work: A Biography [of Frank P. Ratajczak] [Cleveland, Ohio] May 1, 1945.9 pages. Typewritten.


Box 21 / Folder 75
Rauch, Charles (1845-), undated


Scope and Content: 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.


Box 21 / Folder 76
Rausch, WIlhelm Carl August Emil, 1828


Scope and Content: Baptismal record for Wilhelm Carl August Emil Rausch. 1828.1 item. In German script. Xerox copy. Gift of Henry Rausch. October, 1944.


Box 21 / Folder 77
Ravenna Township, Portage County, Ohio, November 19, 1816


Scope and Content: 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.


Box 21 / Folder 78
Rawdon-Hastings, Francis Hastings, First Marquess of (1754-1826), April 25, 1781


Scope and Content: 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.


Box 21 / Folder 79
Rawson, John Calvin, December 1, 1890


Scope and Content: 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.


Box 21 / Folder 80
Ray, Charles Y. (d. 1925), undated


Scope and Content: Memorial Day address delivered by Charles Y. Ray of Alliance, Ohio. [191-?].8 pages. Typescript.


Box 21 / Folder 81
Raymond, Miss B.M., March 22, 1870


Scope and Content: Teacher's certificate issued to Miss B.M. Raymond by the School Examiners of Geauga County, Ohio. Dated: March 22, 1870.


Box 21 / Folder 82
Raymond, Henry Jarvis (1820-1869), March 6, 1866


Scope and Content: 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.


Box 21 / Folder 82
Raymond, Henry Jarvis (1820-1869), March 8, 1866


Scope and Content: 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.


Box 21 / Folder 83
Read, John Meredith (1797-1874), May 8, 1870


Scope and Content: 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


Box 21 / Folder 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


Scope and Content: 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.


Box 21 / Folder 85
Redfield, Nathan, September 30, 1797


Scope and Content: 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.


Box 21 / Folder 86
Reeder, Mrs. Pierre de, 1894


Scope and Content: 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.


Box 21 / Folder 87
Rehler, W., undated


Scope and Content: Autograph of W. Rehler of Nuremberg, Germany.1 item.


Box 21 / Folder 88
Reid, Herbert, February 17, 1864


Scope and Content: 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.


Box 21 / Folder 89
Reid, Whitelaw (1837-1912), March 1, 1878


Scope and Content: 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.


Box 21 / Folder 90
Reifsnider, Frank, February 5, 1897


Scope and Content: 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.


Box 21 / Folder 90
Reifsnider, Frank, January 4, 1910


Scope and Content: 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.


Box 21 / Folder 90
Reifsnider, Frank, January 3, 1910


Scope and Content: 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.


Box 21 / Folder 90
Reifsnider, Frank, January 3, 1898


Scope and Content: 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.


Box 21 / Folder 90
Reifsnider, Frank, January 3, 1910


Scope and Content: 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.


Box 21 / Folder 90
Reifsnider, Frank, February 19, 1908


Scope and Content: 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.


Box 21 / Folder 91
Reindel, William Georg, 1904-1905


Scope and Content: 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.


Box 21 / Folder 92
Reischauer, Edwin O., August 11, 1966


Scope and Content: TLS from Edwin O. Reischauer (United States ambassador to Japan) to Richard A. Manuel. Dated: Tokyo, August 11, 1966.1 item. 27 cm.


Box 21 / Folder 93
Reinsinger, I.W.H., August 7, 1871


Scope and Content: 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.


Box 21 / Folder 94
Rejoice Evermore: First Thessalonianas, 5th-16th, December 6, 1857-March 7, 1864


Scope and Content: 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.


Box 21 / Folder 95
Renick, Jonathan, 1809-1813


Scope and Content: Account book. For account with Robert Russell and Company. Dated: 1809-1813.3 pages. 32 cm.


Box 21 / Folder 96
The Republic Club, Cuyahoga County, Ohio, 1935


Scope and Content: [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.


Box 21 / Folder 97
Republican Club, Cleveland, Ohio, ca. 1890s


Scope and Content: 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.


Box 21 / Folder 98
Republican Club of Jefferson, Ohio, June 19, 1856


Scope and Content: 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.


Box 21 / Folder 99
Republican Party. National Convention, 1936


Scope and Content: Ticket to the Republican National Convention "First Day Only." Dated: Cleveland, [Ohio], June 1936.1 item. 12x7 cm.


Box 21 / Folder 100
Republican Party. Ohio, Columbiana County, August 14, 1858


Scope and Content: 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.


Box 21 / Folder 101
Republican Party. Ohio. Cuyahoga County, January 10, 1979


Scope and Content: 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.


Box 21 / Folder 101
Republican Party. Ohio. Cuyahoga County, 1979


Scope and Content: 1979 Cuyahoga County Republican mini-convention-tally sheet (Cuyahoga County, Ohio politics and government and Board of County Commissioners).5 pages. 36x22 cm.


Box 21 / Folder 102
Reynolds, A.M., July 4, 1841


Scope and Content: 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.


Box 21 / Folder 103
Reynolds, Samuel, March 28, 1838


Scope and Content: 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.


Box 21 / Folder 104
Reynolds, W.A., January 25, 1877


Scope and Content: 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.


Box 21 / Folder 105
Rheinlander, John, February 1 and February 3, 1863


Scope and Content: 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.


Box 21 / Folder 106
Rhoads, Joseph, 1800


Scope and Content: Tax notice issued to Joseph Rhoads by Stephen Balliet, Collector of the 9th district.1 item. Miscellany.


Box 21 / Folder 107
Rhode Island (colony), Governor Stephen Hopkins (1707-1785), October 17, 1756


Scope and Content: 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.


Box 21 / Folder 108
Rhodes, James Ford (1848-1927), June 19, 1901


Scope and Content: 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.


Box 21 / Folder 109
Rhodes, James Ford (1848-1927), February 21, 1885


Scope and Content: 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.


Box 21 / Folder 110
Rhodes, James Ford (1848-1927), April 1, 1901


Scope and Content: 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.


Box 21 / Folder 111
Rhodes, James Ford (1848-1927), October 20, 1904


Scope and Content: 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.


Box 21 / Folder 112
Rice, Amos, Janaury 1, 1835


Scope and Content: 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.


Box 21 / Folder 113
Rice, Harvey (1800-1891), December 25, 1889


Scope and Content: 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.


Box 21 / Folder 114
Rice, James Henry, Jr., July 3, 1921


Scope and Content: 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.


Box 21 / Folder 115
Rice, Jonathan, Papers, 1779-1812


Scope and Content: 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.


Box 21 / Folder 116
Rice, Luther, December 24, 1821


Scope and Content: 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.


Box 21 / Folder 117
Richards, Guy, September 21, 1809


Scope and Content: 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.


Box 21 / Folder 118
Richards, Nathaniel, May 11, 1802


Scope and Content: 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.


Box 21 / Folder 119
Richards, Nathaniel, December 26, 1801


Scope and Content: 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.


Box 21 / Folder 120
Richards, William, January 31, 1798


Scope and Content: 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.


Box 21 / Folder 120
Richards, William, June 7, 1805


Separated Material: Deed for sale of land by William Richards, as collector of taxes in New London, Connecticut, to Ebenezer Goddard and others, for certain lands in the Western Donation or Sufferers land (Ohio Firelands). Dated: June 7, 1805.


Box 21 / Folder 120
Richards, William, June 7, 1805


Scope and Content: 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.


Box 21 / Folder 120
Richards, William, June 8, 1805


Scope and Content: 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.


Box 21 / Folder 120
Richards, William, August 30, 1805


Scope and Content: 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.


Box 21 / Folder 121
Richfield Township, Ashtabula County, Ohio, Census, 1802


Scope and Content: 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.


Box 21 / Folder 122
Richie, Mrs. Celeste S. (died 1971), November 2, 1937-February 8, 1968


Scope and Content: 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.


Box 21 / Folder 123
Richland County, Ohio, 1831-1838


Scope and Content: 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


Box 21 / Folder 124
Richmond, RIley, September 2, 1838


Scope and Content: 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.


Box 21 / Folder 125
Richmond, Ohio, Citizens, March 5, 1855


Scope and Content: 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.


Box 21 / Folder 126
Richmond, [Virginia], Exchange Hotel, September 23, 1842


Scope and Content: Receipt from Exchange Hotel, Richmond, [Virginia], Dr. Warner. To Frederick Boyden, Dr. Signed: A. Stevens. Dated: September 23, 1842.1 item.


Box 21 / Folder 127
Richmond Classical Institute, Richmond (Jefferson County), Ohio, undated


Scope and Content: 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.


Box 21 / Folder 128
Rickenbacker, Eddie, January 12, 1943


Scope and Content: 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.


Box 21 / Folder 129
Ricks, R., September 12, 1807-October 18, 1807


Scope and Content: 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.


Box 21 / Folder 130
Riddle, Albert Gallatin (1816-1902), ca. 1857-1858


Scope and Content: 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.


Box 21 / Folder 131
Riddle, Albert Gallatin (1816-1902), October 23, 1863


Scope and Content: 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.


Box 21 / Folder 132
Riddle, Almon, September 10, 1878


Scope and Content: 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.


Box 21 / Folder 133
Rigby, William T., February 20, 1904


Scope and Content: 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.


Box 21 / Folder 134
Rigdon, Sidney, May 15, 1843


Scope and Content: ALS from Sidney Rigdon to John Crowel, Warren, Ohio, concerning Mrs. Brooks. Dated: Nauvoo, Illinois, May 15, 1843.


Box 21 / Folder 135
Rigdon, Sidney, March 15, 1837


Scope and Content: 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.


Box 21 / Folder 136
The Rights of the Judiciary, June 24, 1808


Scope and Content: 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.


Box 21 / Folder 137
Riley, James Whitcomb (1849-1916), 1905


Scope and Content: One verse of poetry; a mid-May greeting, signed by James Whitcomb Riley. Dated: 1905.1 item.


Box 21 / Folder 138
Ringgold, Cadawalader (died 1867), December 10, 1866


Scope and Content: 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.


Box 21 / Folder 139
Ripley and Locust Grove Turnpike Company, October 4, 1849


Scope and Content: 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".


Box 21 / Folder 140
Risdon, Orlando Charles (1840-1894), August 3, 1866


Scope and Content: 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.


Box 21 / Folder 141
Ritchie, Charles E. (1877-1941), 1887-1942


Scope and Content: Miscellaneous papers and clippings about Charles E. Ritchie, including reports of autopsy at Clinical and Pathological Laboratory, Columbus, Ohio. Dates: 1887-1942


Box 21 / Folder 142
Ritchie, Clara Belle (1869-1956), 1896


Scope and Content: 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.


Box 21 / Folder 143
Ritchie, Clara Belle (1869-1956), 1889-1947


Scope and Content: 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


Box 21 / Folder 144
Ritchie, Sophronia (Hale), March 18, 1902


Scope and Content: 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.


Box 21 / Folder 145
Ritter, Jessie Laura Fremont, undated


Scope and Content: Two poems. Poems dedicated to the memories of Captain Louis E. Lambert, (died 1922) and Homer P. Ritter (died 1919).9 pages.


Box 21 / Folder 146
Ritzel, Franklin Moore (1853-?), ca. 1880s


Scope and Content: 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.


Box 21 / Folder 147
Robbins, Ambrose Mason, November 30, 1862


Scope and Content: ALS from Maria E. (Robbins) Ingraham to "My dear brother", probably Ambrose Mason Robbins. Dated: Niles, November 30, 1862.1 item. Incomplete


Box 21 / Folder 147
Robbins, Josiah, December 1, 1869


Scope and Content: 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.


Box 21 / Folder 147
Robbins, Ambrose Mason, undated


Scope and Content: 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.


Box 21 / Folder 147
Robbins, Ambrose Mason, August 29, 1856


Scope and Content: 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"


Box 21 / Folder 147
Robbins Family, 1890


Scope and Content: Notes and publications including articles written by R.H. Ingraham, possibly Maria E. Robbins Ingraham's father-in-law. Dated: 18902 items.


Box 21 / Folder 147
Robbins, Maria E., February 21, 1863


Scope and Content: ALS from Maria E. Robbins [later Ingraham], to "My dear brother". Dated: Niles, February 21, 1863.


Box 21 / Folder 147
Robbins, T.O., May 1, 1862


Scope and Content: 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.


Box 21 / Folder 147
Robbins Family, undated


Scope and Content: Maria E. [Robbins] Ingraham. Weathersfield's Pioneer Women. Undated.5 pages. 28 cm. Typescript. Copy.


Box 21 / Folder 148
Roberts, Frederick Sleigh, 1st Earl (1832-1914), December 2, 1910


Scope and Content: 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.


Box 21 / Folder 149
Roberts, Humphrey, 1856-1864


Scope and Content: 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.


Box 21 / Folder 150
[Roberts, John D.], undated


Scope and Content: Disclosure on how peaceful countries have been with women rulers. Possibly written by John D. Roberts. Undated.4 pages.


Box 21 / Folder 151
Roberts, John D., 1842


Scope and Content: 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.


Box 21 / Folder 152
Robertson, Elijah, August 1794


Scope and Content: 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.


Box 21 / Folder 153
Robertson, W.A., September 18, 1857


Scope and Content: 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.


Box 21 / Folder 154
Robeson, H.G., October 31, 1874


Scope and Content: 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.


Box 21 / Folder 155
Robinson, Caroline Belle, 1855


Scope and Content: 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.


Box 21 / Folder 156
Robinson, James, October 28, 1803


Scope and Content: 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.


Box 21 / Folder 157
Robinson, John Cleveland (1817-1897), June 7, 1871


Scope and Content: 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.


Box 21 / Folder 158
Robinson, John Cleveland (1817-1897), June 3, 1888


Scope and Content: 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.


Box 21 / Folder 159
Robinson, Moses (1742-1813), April 1, 1796


Scope and Content: 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.


Box 21 / Folder 160
Robinson, Moses, May 7, 1796


Scope and Content: 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.


Box 21 / Folder 161
Rochefoucauld, July 23, 1861


Scope and Content: 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.


Box 21 / Folder 162
Rockefeller, John Davison (1839-1937), August 13, 1891


Scope and Content: 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, 18911 page. Photocopy. Original removed to vault.
Location of Originals: The original is located in the vault.


Box 21 / Folder 163
Rockefeller, John Davison (1839-1937), 1879-1881


Scope and Content: 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.


Box 21 / Folder 163
Rockefeller, John Davison (1839-1937), May 16, 1888


Scope and Content: 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.


Box 21 / Folder 164
Rockefeller, John Davison (1839-1937), September 15, 1903


Scope and Content: 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]


Box 21 / Folder 165
Rockefeller, John Davison (1839-1937), September 4, 1920


Scope and Content: 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.


Box 21 / Folder 166
Rockefeller, John Davison (1839-1937), May 29, 1909


Scope and Content: 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.


Box 21 / Folder 167
Rockefeller, John Davison (1839-1937), June 24, 1903


Scope and Content: 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.


Box 21 / Folder 168
Rockefeller, John Davison (1839-1937), undated


Scope and Content: TLS from John Davison Rockefeller to Mrs. Elizabeth S. Allen, Glenallen, Mayfield Road, Cleveland Heights. Undated.Damaged: upper half of sheet missing.


Box 21 / Folder 169
Rockefeller, John Davison (1839-1937), July 13, 1917


Scope and Content: 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.


Box 21 / Folder 170
Rockefeller, John Davison (1839-1937), December 28, 1886


Scope and Content: 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.


Box 21 / Folder 171
Rockefeller, John Davison (1839-1937), December 21, 1917


Scope and Content: 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.


Box 21 / Folder 172
Rockefeller, John Davison (1839-1937), ca. 1911


Scope and Content: 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.


Box 21 / Folder 173
Rockefeller, John Davison (1839-1937), September 15, 1892


Scope and Content: 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.


Box 21 / Folder 174
Rockefeller, John Davison, Jr. (1874-1960), February 23, 1922


Scope and Content: 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.


Box 21 / Folder 175
Rockefeller, Laura (Spelman), undated


Scope and Content: 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.


Box 21 / Folder 176
Rockefeller, John Davison (1839-1937) and Rockefeller, WIlliam, January 29, 1870


Scope and Content: 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.


Box 21 / Folder 177
Rockport, Ohio-Lands, undated


Scope and Content: 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.


Box 21 / Folder 178
Rockwell, John A., 1848


Scope and Content: 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.


Box 21 / Folder 179
Rocky River Rail Road pass, undated


Scope and Content: 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.


Box 21 / Folder 180
Rocky River Research Club, Rocky River, Ohio, 1974-1979


Scope and Content: 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.


Box 21 / Folder 181
Rodgers, Elizabeth G., 1976


Scope and Content: 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


Box 21 / Folder 182
Rodgers, Elizabeth G., 1978


Scope and Content: 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.


Box 21 / Folder 183
Rogers, Daniel Dennis, ca. 1778


Scope and Content: 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.


Box 21 / Folder 184
Rogers, Denis R., 1974


Scope and Content: 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.


Box 21 / Folder 185
Rogers, Peleg, 1760


Scope and Content: 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.


Box 21 / Folder 186
Rohrheimer, Bella, 1939-1940


Scope and Content: 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.


Box 21 / Folder 187
Ronald, James, July 5, 1828


Scope and Content: 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.


Box 21 / Folder 188
Rood, Sidney L., undated


Scope and Content: 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.


Box 21 / Folder 188
Rood, Sidney L., June 19, 1841


Scope and Content: TLS from J.L. Schoolcraft to Sidney L. Rood, Stationer, Detroit, Michigan. Dated: Mackinac, Office. Indian Agency. June 19, 1841.1 item.


Box 22 / Folder 1
Roosevelt, Edith Kermit (Carow) 1861-1948, undated


Scope and Content: 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.


Box 22 / Folder 2
Roosevelt, Edith Kermit (Carow) (1861-1948), August 22, 1913


Scope and Content: 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.


Box 22 / Folder 3
Roosevelt, Eleanor (Roosevelt) (1884-1962), February 19, 1935


Scope and Content: 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.


Box 22 / Folder 3
Roosevelt, Eleanor (Roosevelt) (1884-1962), November 9, 1936


Scope and Content: 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.


Box 22 / Folder 3
Roosevelt, Eleanor (Roosevelt) (1884-1962), December 12, 1938


Scope and Content: 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.


Box 22 / Folder 3
Roosevelt, Eleanor (Roosevelt) (1884-1962), March 20, 1940


Scope and Content: 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.


Box 22 / Folder 4
Roosevelt, Eleanor (Roosevelt) (1884-1962), March 13, 1933


Scope and Content: 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.


Box 22 / Folder 5
Roosevelt, Eleanor (Roosevelt) (1884-1962), March 16, 1934


Scope and Content: 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.


Box 22 / Folder 6
Roosevelt, Eleanor (Roosevelt) (1884-1962), June 3, 1960


Scope and Content: 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.


Box 22 / Folder 7
Roosevelt, Eleanor (Roosevelt) (1884-1962), September 16, 1946


Scope and Content: 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.


Box 22 / Folder 8
Roosevelt, Franklin Delano, United States President (1882-1945), November 2, 1932


Scope and Content: 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.


Box 22 / Folder 9
Roosevelt, Theodore (United States President) 1858-1919, December 13, 1917

Location: Vault

Scope and Content: 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.
Location of Originals: Vault only


Box 22 / Folder 10
Roosevelt, Theodore (United States President) (1858-1919), undated


Scope and Content: Autograph of Theodore Roosevelt on a card bearing illustration of the White House in Washington, D.C. Undated.1 item.


Box 22 / Folder 11
Roosevelt, Theodore (United States President) (1858-1919), March 8, 1901


Scope and Content: 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.


Box 22 / Folder 12
Roosevelt, Theodore (United States President) (1858-1919), February 1, 1904


Scope and Content: 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.


Box 22 / Folder 13
Root, Elihu (1845-1937), January 31, 1913


Scope and Content: 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.


Box 22 / Folder 14
Root, Elihu, (1845-1937), February 10, 1913


Scope and Content: 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.


Box 22 / Folder 15
Root, Elihu, (1845-1937), January 31, 1913


Scope and Content: 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.


Box 22 / Folder 16
Root, Ephriam (1762-1825), October 4, 1806


Scope and Content: 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.


Box 22 / Folder 17
Root Jesse, Court record (1773-1774), ca. 1773-1774


Scope and Content: Court record. [1773-1774]


Box 22 / Folder 18
Root, Joseph C., 1905-1912, 1930s


Scope and Content: 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.


Box 22 / Folder 19
Root, Ralph R. (1823-1889), ca. 1889


Scope and Content: 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.


Box 22 / Folder 20
Root, Simeon, September 3, 1805


Scope and Content: 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.


Box 22 / Folder 21
Rose, Benjamin, December 16, 1855


Scope and Content: 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.


Box 22 / Folder 22
Rosecrans, William Starke, (1819-1898), March 12, 1887


Scope and Content: 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


Box 22 / Folder 23
Rosenberg, Felix (1858-undated), 1840-1912


Scope and Content: 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.


Box 22 / Folder 24
Rosin, C.F.V., undated


Scope and Content: petition recommending C.F.V. Rosin to the post of Page in the next sitting of the Legislature.1 item.


Box 22 / Folder 25
Ross, James, December 3, 1796


Scope and Content: LS to Dudley Woodbridge at Marietta relative to sale of Ross's lands in Ohio. Dated: December 3, 1796.1 page. 8x12 in.


Box 22 / Folder 25
Ross, James, March 31, 1797


Scope and Content: LS to Dudley Woodbridge at Marietta relative tdo sale of Ross's lands in Ohio. Dated: March 31, 1797.2 pages. 8x13 in.


Box 22 / Folder 25
Ross, James, October 6, 1797


Scope and Content: 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.


Box 22 / Folder 25
Ross, James, April 7, 1797


Scope and Content: 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.


Box 22 / Folder 26
Ross, Orville, October 1, 1861-January 1, 1865


Scope and Content: 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.


Box 22 / Folder 27
Ross, William, August 3, 1813


Scope and Content: 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.


Box 22 / Folder 28
Ross County Bible Society, Chillicothe, Ohio. Records, 1823, 1823


Scope and Content: 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.


Box 22 / Folder 29
Rosser, Thomas Lafayette, (1836-1910), October 13, 1892


Scope and Content: ALS from Thomas L. Rosser to H.D. Heathfield, Boston, thanking him for "getting out our certificates today". Dated: October 13, 1892.1 item.


Box 22 / Folder 30
Roth, Benjamin, June 1, 1865


Scope and Content: 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.


Box 22 / Folder 31
Rothenberg family, January 20, 1927


Scope and Content: 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.


Box 22 / Folder 32
Rottman, Mary Catherine, August 20, 1903


Scope and Content: 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.


Box 22 / Folder 33
Rounds, Charles Collins, October 23, 1859-May 28, 1865


Scope and Content: 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.


Box 22 / Folder 34
Rousseau, Lovell H. (1818-1869), December 17, 1864


Scope and Content: 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.


Box 22 / Folder 35
Rowell, Nathaniel J., July 5, 1881


Scope and Content: 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.


Box 22 / Folder 36
Routsky, P. de., May 13, 1913


Scope and Content: 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).


Box 22 / Folder 37
Rowfant Club of Cleveland, Ohio, undated


Scope and Content: List of items loaned to the Rowfant Club for exhibition. Undated.Six items.


Box 22 / Folder 38
Rowfant Club of Cleveland, Ohio, February 19, 1892


Scope and Content: 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.


Box 22 / Folder 39
Rowfant Club, Cleveland, Ohio, undated


Scope and Content: Copy of one of the Rowfant's bookplates to be mounted in a book given by the College of Wooster. Undated.one item.


Box 22 / Folder 40
Rowland, William S., October 30, 1862


Scope and Content: 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.


Box 22 / Folder 41
Rowley, Dennis, undated


Scope and Content: The Booth letters; new evidence on their impact. A paper on anti-Mormonism. [Salt Lake City, Utah? undated]eight pages. 28 cm. Photocopy.


Box 22 / Folder 42
Royalton Township, Ohio, December 10, 1864


Scope and Content: Poll book of the election held in Royalton Township, Cuyahoga County, Ohio on December 10, 1864.one item.


Box 22 / Folder 43
Rubinstein, Beryl, undated


Scope and Content: Best wishes, with autograph of Beryl Rubinstein.one item.


Box 22 / Folder 44
Rubinstein Club, Cleveland, Ohio, September 25, 1915


Scope and Content: 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.


Box 22 / Folder 44
Rubinstein Club, Cleveland, Ohio, September 3, 1915


Scope and Content: 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.


Box 22 / Folder 44
Rubinstein Club, Cleveland, Ohio, August 26, 1915


Scope and Content: 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.


Box 22 / Folder 45
Ruble, W.K., May 20, 1921


Scope and Content: 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.


Box 22 / Folder 46
Rudd, Horace, 1838, 1839, 1856, 1861


Scope and Content: Papers, 1838, 1839, 1856. 1861.six pages. Positive photostat copies.


Box 22 / Folder 47
Rudolf, Crown Prince of Austria (1857-1889), July, 1879


Scope and Content: 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


Box 22 / Folder 48
Rudolph, Michael, May 2, 1838


Scope and Content: 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.


Box 22 / Folder 49
Rudolph, Michael, February 28, 1839


Scope and Content: 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.


Box 22 / Folder 50
Rudolph, Michael, February 28, 1839


Scope and Content: 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.


Box 22 / Folder 51
Ruglaender, Wolf, May 16, 1837


Scope and Content: Passport issued to wolf Rueglaender and Rebecca Rueglaender from Caddzburg. May 16, 1837.2 items. Includes a negative photostat copy.


Box 22 / Folder 52
Ruff, Anthony, January 31, 1862


Scope and Content: 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.


Box 22 / Folder 53
Ruff, John Philip, July 28, 1838


Scope and Content: 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 burenBone item.


Box 22 / Folder 54
Ruger, Thomas Howard (1833-1907)., November 6, 1885


Scope and Content: 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


Box 22 / Folder 55
Ruggles, Almon, November, 1808


Scope and Content: 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.


Box 22 / Folder 56
Ruggles, Almon, November 8, 1809


Scope and Content: 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.


Box 22 / Folder 57
Benjamin, Ruggles (1783-1857), January 20, 1817


Scope and Content: 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.


Box 22 / Folder 58
Ruggles, Daniel (Confederate), April 25, 1863


Scope and Content: 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.


Box 22 / Folder 59
Ruggles, Daniel (Confederate), June 11, 1862


Scope and Content: 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.


Box 22 / Folder 60
Ruggles, Daniel (Confederate), April 23, 1863


Scope and Content: 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.


Box 22 / Folder 61
Ruggles, Daniel (Confederate), August 20, 1863


Scope and Content: 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.


Box 22 / Folder 62
Ruggles, George D. (Union), October 4, 1862


Scope and Content: 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.


Box 22 / Folder 63
Ruhrig, Eduard, January 18, 1846


Scope and Content: 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.


Box 22 / Folder 64
Ruhrig, Samuel, April 2, 1815


Scope and Content: 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.


Box 22 / Folder 65
Ruple, Abram L., December 27, 1857


Scope and Content: 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.


Box 22 / Folder 66
Ruple, Dudley, July 22, 1865


Scope and Content: 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.


Box 22 / Folder 67
Ruple, Dudley, January 21, 1863


Scope and Content: Marriage license, State of Ohio, Cuyahoga County... issued to Dudley Ruple... Certified by A.M. Richardson. Dated: January 21, 1863.One item.


Box 22 / Folder 68
Ruple, James, June, 1838


Scope and Content: Certification of resident citizens of Cuyahoga County, Ohio, for James Ruple of Euclid Township, with signatures of each attached. Dated: June, 1838.One item.


Box 22 / Folder 69
Ruple,Tryphena M., March 9, 1875


Scope and Content: 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.


Box 22 / Folder 70
Ruple, Tryphena M., February 7, 1871


Scope and Content: 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.


Box 22 / Folder 71
Rusch, Otto (1850-1930), 1975


Scope and Content: 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.


Box 22 / Folder 72
Rusoff, Robert Hayden, October 22, 1974.


Scope and Content: William Elroy Curtis; the first Director of the Pan American Union. Dated: Fountain Valley, California, October 22, 1974.Sixteen pages.Typescript.Accession No. 455.


Box 22 / Folder 73
Rush, Benjamin (1745-1813), January 19, 1805


Scope and Content: 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.


Box 22 / Folder 74
Rush, Richard, November 13, 1813


Scope and Content: 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.


Box 22 / Folder 75
Russell, Alpheus C., 1831


Scope and Content: 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.


Box 22 / Folder 76
Russell, Cornelius Lansing, July 17, 1835


Scope and Content: 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.


Box 22 / Folder 76
Russell, Cornelius Lansing, February 5, 1838


Scope and Content: 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.


Box 22 / Folder 77
Russell, Daniel R., 1850


Scope and Content: Campaign speech for auditor of Jackson, Ohio. Dated: 1850.Four pages.Gift of J.B. Brockway , 1914.


Box 22 / Folder 78
Russell, David Abel, April 26, 1838-May 30, 1838


Scope and Content: 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.


Box 22 / Folder 79
Russell, Nathan, August 23, 1836


Scope and Content: 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.


Box 22 / Folder 80
Russelville, Ohio, June 20, 1854


Scope and Content: 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.


Box 22 / Folder 81
Rust, King and Company, Cleveland, Ohio, December 14, 1874


Scope and Content: Receipted statement from Rust, King and Company, manufacturers and dealers in lumber, lath and shingles, to J. Masury. Dated: December 14, 1874.One item.


Box 22 / Folder 82
Ruston, James, September 17, 1860


Scope and Content: 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.


Box 22 / Folder 82
Ruston, James, October 9, 1861


Scope and Content: 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.


Box 22 / Folder 83
Ryder, Charles H., [1864]


Scope and Content: 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.


Box 22 / Folder 84
Ryder, James Fitzallan (1826-1904), October 28, 1887


Scope and Content: 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.



Subjects beginning with S, 1705-1980; undated

Box 22 / Folder 85
Sackrider, E.W., September 4, 1866-April 10, 1867


Scope and Content: Receipted statements from E.W. Sackrider, druggist to A.J. Squire. Dated: September 4, 1866-April 10, 1867.Five items.


Box 22 / Folder 86
St. Clair, Arthur (1734-1818), September 20, 1806


Scope and Content: 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.


Box 22 / Folder 87
St. Clair, Arthur, (1734-1818), February 17, 1791


Scope and Content: 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.


Box 22 / Folder 88
St. Clair, Arthur (1734-1818), December 15, 1783


Scope and Content: Promissory note from Arthur St. Clair to Haym Salomon, for one hundred thirty dollars. Dated: December 15, 1783.One item.


Box 22 / Folder 89
St. Clair, Arthur (1734-1818), April 22, 1794


Scope and Content: 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.


Box 22 / Folder 90
St. Clair, Arthur (1734-1818), December 7, 1793


Scope and Content: 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.


Box 22 / Folder 91
St. Clairsville Union Humane Society, April 20, 1816


Scope and Content: 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.


Box 22 / Folder 92
St. George, Maine, September, 1912.


Scope and Content: Records of births and deaths for St. George. Coped [by Harry Clay, Jr.] from original book, September, 1912.One volume. Twenty-one cm.


Box 22 / Folder 92
St. George, Maine, 1915


Scope and Content: St. George, Maine, records - marriages. [Coped by Harry G. Clay Jr., St. George, Maine, 1915].One volume. Twenty-one cm.


Box 22 / Folder 93
St. Johns, Ohio. Methodist Episcopal Church, May 8, 1895


Scope and Content: 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.


Box 22 / Folder 94
St. Louis, Alton, and Terre Haute Railroad Company, undated


Scope and Content: 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.


Box 22 / Folder 95
Salem, Ohio Methodist Episcopal Church Petition, March 22, 1822


Scope and Content: 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.


Box 22 / Folder 96
Saltonstall, Dudley, August 12, 1798


Scope and Content: 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.


Box 22 / Folder 97
Sanders, Jacob, October 20, 1824


Scope and Content: 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.


Box 22 / Folder 98
Sanders, John, July 13, 1797


Scope and Content: 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.


Box 22 / Folder 99
Sanders, Oliver, November 15 - December 21, 1864


Scope and Content: 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.


Box 22 / Folder 100
The Sandusky City Manufacturing Company, Sandusky, Ohio, May 16, 1854


Scope and Content: LS to G.T. Roberts, Ashland, Ohio, recommending their hydralic cement. Signed: J.W. Jayne, Secretary. Dated may 16, 1854.Printed form.


Box 22 / Folder 100
The Sandusky City Manufacturing Company, Sandusky, Ohio, May 16, 1854


Scope and Content: 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.


Box 22 / Folder 101
Sandusky County, Ohio Commissioners, October 29, 1869 to November 8, 1870


Scope and Content: 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.


Box 22 / Folder 102
Sandusky, Mansfield, and Newark Rail Road, 1881


Scope and Content: Building stone culvert one-half mile north of Plymouth. Sandusky, Mansfield and Newark Rail Road. Dated: 1881.Two pages. Twenty-six cm.


Box 22 / Folder 102
Sandusky, Mansfield and Newark Rail Road, 1881


Scope and Content: Permanent improvements, Sandusky, Mansfield amd Newark Rail Road. Dated: 1881.Eight pages. Twenty-six cm.


Box 22 / Folder 103
Sandy and Beaver Canal Company, 1827


Scope and Content: 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].


Box 22 / Folder 104
Sandy and Beaver Canal Company, March, 1836


Scope and Content: 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.


Box 22 / Folder 105
Sandy Township, Tuscarawas County, Ohio, November 5, 1860


Scope and Content: 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.


Box 22 / Folder 106
San Francisco. Committee of Vigilance, June 11, 1856


Scope and Content: 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.


Box 22 / Folder 107
Sargent, John Harris (1812-1893), January 29, 1891


Scope and Content: 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.


Box 22 / Folder 108
Sargent, John Harris (1814-1893), ca. 1893


Scope and Content: Biographical sketch of John Harris Sargent, life member and Vice President of Western Reserve Historical Society by David Wilbert Manchester. Ca. 1893.five pages.


Box 22 / Folder 109
Sargent, Winthrop (1753-1820), March 8, 1793


Scope and Content: Marriage permit granted to William May and the widow Peggy Seymour, by Winthrop Sargent. Dated: March 8, 1793.With seal of the Northwest Territory.


Box 22 / Folder 110
Sargent, Winthrop (1753-1820), March 18, 1794


Scope and Content: 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.


Box 22 / Folder 110
Sargent, Winthrop (1753-1820), May 1, 1798


Scope and Content: 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.


Box 22 / Folder 110
Sargent, Winthrop (1753-1820), May 10, 1798


Scope and Content: 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.


Box 22 / Folder 111
Saunders, William B. (1895-1948), 1937-1950


Scope and Content: 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.


Box 22 / Folder 112
Savage, James Woodruff, November 9, 1864


Scope and Content: 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.


Box 22 / Folder 113
Savage, Marguerite, 1889-1970


Scope and Content: 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.


Box 22 / Folder 114
Savinsky, Sam, 1924-1935


Scope and Content: 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.


Box 22 / Folder 115
Sawyer, Isaac, September 7, 1826


Scope and Content: 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.


Box 22 / Folder 116
Sawyer, Katherine, undated


Scope and Content: Painesville libraries before 1900, by Katherine H. Sawyer. Undated.20 pages. Twenty-eight cm.Typewritten.Gift of Mrs. C. Baldwin Sawyer. October 16, 1973.


Box 22 / Folder 117
Sawyer Family, ca. 1852


Scope and Content: 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.


Box 22 / Folder 118
Saxe, John Godfrey, November 18, 1849


Scope and Content: ALS from John Godfrey Saxe to Harvey Rice regarding the publication of a book of his poems. Dated: Boston, November 18, 1849.One item.


Box 22 / Folder 119
Saxton, David, January 22, 1865


Scope and Content: 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.


Box 22 / Folder 120
Saxton, James A., [1871]


Scope and Content: 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.


Box 22 / Folder 121
Schenck, Robert Cumming (1809-1890), February 22, 1870


Scope and Content: 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.


Box 22 / Folder 122
Schenck, Robert Cumming (1909-1890), January 28, 1872


Scope and Content: 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.


Box 22 / Folder 123
Schenck, Robert Cumming (1809-1890), December 23, 1864


Scope and Content: 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.


Box 22 / Folder 124
Schmidt, Lois, undated


Scope and Content: Academic paper on the Shakers. Possibly from Findlay College, Findlay, Ohio. Undated.Sixty-one pages.


Box 22 / Folder 125
Schnebley, Rudolph, February 22, 1827


Scope and Content: 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.


Box 22 / Folder 126
Schneider, Joseph (1851-1902), May 2, 1872-March 12, 1902


Scope and Content: Miscellaneous documents associated with Joseph Schneider, May 2, 1872-March 12, 1902.Four items.Gift of Mrs. Frank Gardner, his daughter.


Box 22 / Folder 127
Schofield, John McAllister (1831-1906), 1849-1853


Scope and Content: Account book of cadet J.M. Schofield with the treasurer of the United States Military Academy. 1849-1853.One volume.21.5 cm.


Box 22 / Folder 128
Schofield, John McAllister (1831-1906), June 14, 1886


Scope and Content: 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.


Box 22 / Folder 129
School memorandum booklet including roster, commencing April 15, 1817, April-June, 1817


Scope and Content: 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.


Box 22 / Folder 130
Schoolcraft, Henry Rowe (1793-1864), October 5, 1843


Scope and Content: 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.


Box 22 / Folder 131
Schrock, Martha Helene (b. 1868, March 22, 1869


Scope and Content: Baptismal certificate. Dated: March 22, 1869.One item.In German script,


Box 22 / Folder 132
Schubert, Orlando V., ca. 1880


Scope and Content: 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.


Box 22 / Folder 133
Schuckers, Jacob W., October 6, 1894


Scope and Content: 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.


Box 22 / Folder 134
Schuckers, Jacob W., September 24, 1873


Scope and Content: 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.


Box 22 / Folder 135
Schulke, Louis A., 1922, undated


Scope and Content: 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.


Box 22 / Folder 136
Schurz, Carl (1829-1906), July 9, 1870


Scope and Content: 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.


Box 22 / Folder 137
Schurz, Carl (1829-1906), January 4, 1873


Scope and Content: 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.


Box 22 / Folder 138
Schurz, Carl (1829-1906), undated


Scope and Content: Carl Schurz autograph on envelope. Envelope is addressed to E.A. Schellentrager, prominent pharmicist in Cleveland for many years. Undated.One item.


Box 22 / Folder 139
Schwartz, C.F. William, May 27, 1864


Scope and Content: 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]


Box 22 / Folder 140
Swartzenberg, Lewis H., 1844-1873


Scope and Content: 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.


Box 22 / Folder 141
Schweinfurth, Charles Frederick (1856-1919), 1972


Scope and Content: 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.


Box 22 / Folder 142
Scott, John (1824-1896), May 12, 1870


Scope and Content: 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.


Box 22 / Folder 143
Scott, Joshua, December 16, 1835


Scope and Content: 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.


Box 22 / Folder 144
Scott, Martin, undated




Box 22 / Folder 145
Scott, Sir Thomas (d. 1594), undated


Scope and Content: 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.


Box 22 / Folder 146
Scott, Winfield (1786-1866), October 12, 1860


Scope and Content: 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.


Box 22 / Folder 147
Scott, Winfield, May 10, 1928


Scope and Content: 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.


Box 22 / Folder 148
Scott-Siddons, Mary F., January 8, 1875


Scope and Content: 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.


Box 22 / Folder 149
Scovil, Josiah, November 30, 1863


Scope and Content: 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.


Box 22 / Folder 150
Scovill, Philo, 1842


Scope and Content: 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.


Box 22 / Folder 151
Scovill, Philo, May 19, 1826


Scope and Content: Financial statement from Philo Scofield to A. Kingsbury. Dated: May 19, 1826.One item.


Box 22 / Folder 152
Scovill, Philo, Juen 29, 1833


Scope and Content: Lease agreement for the Tavern House in Cleveland between Philo Scovil and L. Harrington. Dated June 29, 1833.One item.


Box 22 / Folder 153
Scovill, Philo, December 12, 1834


Scope and Content: Letter of resignation as a Director of the Bank of Cleveland. Dated: December 12, 1834.One item.


Box 22 / Folder 154
Scovill, Philo, 1833


Scope and Content: 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.


Box 22 / Folder 155
Scovill, Philo, undated


Scope and Content: Record of an account with Alfred Kelley. Undated.One item.


Box 22 / Folder 156
Scovill, Philo, undated


Scope and Content: Miscellaneous notes about Philo Scovill and the Scovill family, many from publications on Cleveland [1826-1862].Six pages.Partly handwritten and partly typed.


Box 22 / Folder 157
Scranton, Irene P., ca. 1828


Scope and Content: 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.


Box 22 / Folder 158
Scroggs, Gustavus A., January 6, 1862


Scope and Content: 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.


Box 22 / Folder 159
Seabrook Warehouse, James River, March 22, 1822


Scope and Content: Receipt for tobacco received of Perkins and Harris. Signed by William V.T. Burton. Dated: March 22, 1822.One item.


Box 22 / Folder 160
Ford, Seabury (1801-1855), undated


Scope and Content: 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.


Box 22 / Folder 161
Seager, David Guillermo, January 28, 1848


Scope and Content: Funeral invitation sent to senor David Guillermo Seager and his wife. Dated: Mexico, January 28, 1848.One item.


Box 22 / Folder 162
Seals, undated


Scope and Content: Notary seals from Ohio. Undated.Three items.


Box 22 / Folder 163
SeCheverell, Claude D., 1904-1907


Scope and Content: Ten TLS from L.I. Plummer to Claude SeCheverell concerning the Sacaton springs and great Gold Belt mining companies. Dated: 1904-1907.Eleven pages.


Box 22 / Folder 163
SeCheverell, Claude D., August 27, 1906


Scope and Content: Postcard to Mr. and Mrs. C.D. SeCheverell signed "Aunt Mary". August 27, 1906.One item.


Box 22 / Folder 164
Second Ward Relief Association, 1862-1863


Scope and Content: 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).


Box 22 / Folder 165
Sedgwick, Albert, April 28, 1856


Scope and Content: 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.


Box 22 / Folder 166
Seger, Nathaniel, 1825


Scope and Content: 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.


Box 22 / Folder 167
Seguin, Francois, 1715


Scope and Content: 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.


Box 22 / Folder 168
Selden, Richard E., January 30, 1868


Scope and Content: 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.


Box 22 / Folder 169
Sermons delivered in Austinburg, Ohio, 1805


Scope and Content: Sermon delivered in Austinburg, Ashtabula County, Ohio and other towns. Dated: 1805; 1813; 1831.Three items.


Box 22 / Folder 170
Searle, Roger, September 20, 1820


Scope and Content: 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.


Box 22 / Folder 171
Seward, Frederick William (1830-1915), November 4, 1862


Scope and Content: 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.


Box 22 / Folder 172
Seward, William Henry (1801-1872), January 19, 1825


Scope and Content: 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.


Box 22 / Folder 172
Seward, William Henry (1801-1872), November 23, 1843


Scope and Content: 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.


Box 22 / Folder 173
Seward, William Henry (1801-1872), July 8, 1863


Scope and Content: 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.


Box 22 / Folder 174
Seward, William Henry (1801-1872), February 3, 1868


Scope and Content: 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.


Box 22 / Folder 174
Seward, William Henry (1801-1872), July 21, 1868


Scope and Content: 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.


Box 22 / Folder 175
Sewing Society In Aid Of Foreign Missions of Cleveland, October 26, 1831


Scope and Content: 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.


Box 22 / Folder 176
Seymour, Horatio (1810-1886), September 13, 1869


Scope and Content: 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.


Box 22 / Folder 177
Seymour, Horatio (1810-1886), August 25, 1868


Scope and Content: 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.


Box 22 / Folder 178
Seymour, Horatio (1810-1886), September 2, 1882


Scope and Content: 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.


Box 22 / Folder 179
Seymour, John A., undated


Scope and Content: 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.


Box 22 / Folder 180
Shaker Historical Society Museum, 1970


Scope and Content: Architectural drawings of the Shaker Historical Society Museum, 16740 South Park Boulevard, Shaker Heights, Ohio. Dated: 1970.Seven pages.


Box 22 / Folder 181
The Shakers' Bible, January, 1824


Scope and Content: 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.


Box 22 / Folder 182
Shankman, Max, August 7, 1920


Scope and Content: Certificate for one share of stock in the Cleveland Co-Operative Association, Cleveland, Ohio. Dated: Cleveland, Ohio, August 7, 1920.One item.


Box 22 / Folder 182
Shankman, Max, February 17, 1917


Scope and Content: Certificate for one share of stock in the Cleveland Co-Operative Association, Cleveland, Ohio. Dated: Cleveland, Ohio, February 17, 1917.One item.


Box 22 / Folder 183
Shannon, Richard Cutts, March 30, 1865


Scope and Content: 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.


Box 22 / Folder 184
Sharp, William Graves (1859-1922), January 29, 1913


Scope and Content: 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.


Box 22 / Folder 185
Sharp, William Graves (1859-1922), January 29, 1913


Scope and Content: 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.


Box 22 / Folder 186
Sharpe, Jacob, [1810?]


Scope and Content: 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.


Box 22 / Folder 187
Sharpe, Orin, 1857-1890


Scope and Content: Correspondence, receipts, accounts, tax documents. Dated: 1857-1890.


Box 22 / Folder 188
Sharpless, Jonathan, October 18, 1808


Scope and Content: 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.


Box 22 / Folder 189
Shaw, Anna Howard (1847-1919), November 24, 1915


Scope and Content: 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.


Box 22 / Folder 190
Shaw, Archer Hayes (1876-1962), [1957?]


Scope and Content: 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.


Box 22 / Folder 191
Shaw, Benjamin II, April 20, 1778


Scope and Content: 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.


Box 22 / Folder 192
Shaw, Glenn M., March14, 1973


Scope and Content: 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.


Box 22 / Folder 193
Shaw, Henry Marchmore, January 25, 1858


Scope and Content: 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.


Box 22 / Folder 194
Shaw, Leslie Mortimer (1848-1932), September 30, 1905


Scope and Content: 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.


Box 22 / Folder 195
Shaw, Leslie Mortimer (1848-1932), September 12, 1905


Scope and Content: 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.


Box 22 / Folder 196
Shaw, Theodore A., September 25, 1863


Scope and Content: 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.


Box 22 / Folder 197
Sheckler, William H., July 3, 1865


Scope and Content: 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.


Box 22 / Folder 198
Sheehy, Daniel, 1801


Scope and Content: 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


Box 22 / Folder 198
Sheehy, Daniel, 1798


Scope and Content: 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.


Box 22 / Folder 198
Sheehy, Daniel, November 25, 1800


Scope and Content: 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.


Box 22 / Folder 198
Sheehy, Daniel, September, 1800


Scope and Content: 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.


Box 22 / Folder 198
Sheehy,Daniel, September, 1800


Scope and Content: 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.


Box 22 / Folder 199
Shelby, Lake County, Ohio, 1818


Scope and Content: 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.


Box 22 / Folder 200
Sheldon, Jonathan, April 17, 1815


Scope and Content: 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.


Box 22 / Folder 201
Sheldon, Julius C., September 9, 1853


Scope and Content: 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 23 / Folder 1
Shepard, Claude L., undated


Scope and Content: The Connecticut Land Company. The Western Reserve. An historical sketch. Undated.Twenty-nine typewritten pages.Sixty-one pages original manuscript.


Box 23 / Folder 2
Shepard S., 1862-1863


Scope and Content: 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.


Box 23 / Folder 3
Sherborn, Charles Davies, January 1, 1912


Scope and Content: 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


Box 23 / Folder 4
Sherburne, Mrs. Arthur J., 1971


Scope and Content: 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.


Box 23 / Folder 5
Sherburne and Noonan, Cleveland, Ohio, June 1, 1888


Scope and Content: 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.


Box 23 / Folder 6
Sheridan, Philip Henry(1831-1888), August 17, 1869: February 22, 1882


Scope and Content: 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.


Box 23 / Folder 7
Sheridan, Philip Henry (1831-1888), January, 1876


Scope and Content: Pay voucher of Lieutenant General P.H. Sheridan for January, 1876.One item.


Box 23 / Folder 8
Sheridan, Chautauqua County, New York, undated


Scope and Content: 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.


Box 23 / Folder 9
Sheridan, Chautauqua County, New York, undated


Scope and Content: 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.


Box 23 / Folder 10
Sherman, Isaac, December 31, 1787


Scope and Content: 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.


Box 23 / Folder 11
Sherman, John (1823-1900), March 12, 1870


Scope and Content: 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.


Box 23 / Folder 12
Sherman, John (1823-1900), March 8, 1880


Scope and Content: 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.


Box 23 / Folder 13
Sherman, John (1823-1900), October 11, 1861


Scope and Content: 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.


Box 23 / Folder 14
Sherman, John (1823-1900), December 3, 1889


Scope and Content: 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.


Box 23 / Folder 15
Sherman, John (1823-1900), undated


Scope and Content: 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.


Box 23 / Folder 15
Sherman, John (1823-1900), August 5, 1893


Scope and Content: 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.


Box 23 / Folder 15
Sherman, John (1823-1900), January 18, 1896


Scope and Content: 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.


Box 23 / Folder 15
Sherman, John (1823-1900), undated


Scope and Content: "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.


Box 23 / Folder 15
Sherman, John (1823-1900), February 4, 1886


Scope and Content: 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.


Box 23 / Folder 15
Sherman, John (1823-1900), December 10, 1877


Scope and Content: 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.


Box 23 / Folder 15
Sherman, John (1823-1900), June 13, 1894


Scope and Content: 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.


Box 23 / Folder 15
Sherman, John (1823-1900), June 15, 1891


Scope and Content: 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.


Box 23 / Folder 15
Sherman, John (1823-1900), March 20, 1896


Scope and Content: 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.


Box 23 / Folder 16
Sherman, William Tecumseh (1820-1891), February 27, 1873


Scope and Content: 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.


Box 23 / Folder 17
Sherman, William Tecumseh (1820-1891), October 23, 1869


Scope and Content: 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


Box 23 / Folder 18
Sherman, William Tecumseh (1820-1891), December 28, 1875


Scope and Content: 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


Box 23 / Folder 19
Sherman, William Tecumseh (1820-1891), October 10, 1889


Scope and Content: 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.


Box 23 / Folder 20
Sherwin, Ahimaaz (1760-1838), February 20, 1899


Scope and Content: Connecticut Adjutant General's Office. Certified statement of the Revolutionary War service of Ahimaaz Sherwin... Dated hardford, February 20, 1899.One item.


Box 23 / Folder 20
Sherwin, Ahimaaz (1760-1838), February 24, 1899


Scope and Content: 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.


Box 23 / Folder 21
Sherwin, Belle, April 5, 1933


Scope and Content: 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.


Box 23 / Folder 22
Sherwood, Caroline A., undated


Scope and Content: ALS from Carolina A. Sherwood to Mrs. Hattie Corning. Dated: Riverdale, Michigan, May 3.


Box 23 / Folder 23
Sherwood, Isaac Ruth (1835-1925), 1923


Scope and Content: 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.


Box 23 / Folder 24
Shields, James (1810-1879), January 28, 1878


Scope and Content: 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.


Box 23 / Folder 25
Shields, Joseph C., April 29, 1863


Scope and Content: 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.


Box 23 / Folder 26
Shillaber, Benjamin Penhallow (1814-1890), November 1, 1875


Scope and Content: "About Some Book", possibly a preface to a book or a book review. Dated: Chelsea, Massachusetts, November 1, 1875.One item.Five pages.


Box 23 / Folder 27
Shipping, Great lakes, 1863-1864


Scope and Content: 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.


Box 23 / Folder 28
Sholes, Stanton (1772-1865), November 4, 1859


Scope and Content: 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.


Box 23 / Folder 29
Shore, Gilbert, June 6, 1801


Scope and Content: 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.


Box 23 / Folder 30
Showers, S. H., December 2, 1867


Scope and Content: 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.


Box 23 / Folder 31
Shrinor, John, 1837


Scope and Content: Account book. Possibly from a gristmill or wheat merchant. Dated: 1837; 1846.One item.


Box 23 / Folder 32
Sugars, Mary Jean, author of Military Bounty Land Grants In Virginia Prior To The Revolution, January 28, 1957


Scope and Content: 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 itemFourteen pages.


Box 23 / Folder 33
Shoemaker, Samuel S., July 9, 1870


Scope and Content: 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."


Box 23 / Folder 34
Shurlock, William, 1795


Scope and Content: 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.


Box 23 / Folder 35
Sheetz, George F., May 15, 1862


Scope and Content: 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)


Box 23 / Folder 36
Sickles, Daniel Edgar (1819-1914), March 4, 1886


Scope and Content: 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)


Box 23 / Folder 37
Sigel, Franz (1824-1902), January 18, 1889


Scope and Content: 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.


Box 23 / Folder 38
Sigourney, Lydia Howard (1791-1865), September 16, 1856


Scope and Content: 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].


Box 23 / Folder 39
Sigsbee, Charles Dwight (1845-1923), September 4, 1913


Scope and Content: 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].


Box 23 / Folder 40
Sill, David F., August 9, 1776


Scope and Content: 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.


Box 23 / Folder 41
Silver, Daniel J., 1968


Scope and Content: The Jewish year in review. Sermon, Sunday, January 7, 1968 by Rabbi Daniel J. Silver.Eighteen pages.


Box 23 / Folder 42
Silver, Daniel J., December 31, 1967


Scope and Content: Taking stock of 1967. Sermon. Sunday December 31, 1967, by Rabbi Daniel J. Silver.Fourteen pages.


Box 23 / Folder 43
Simon, Jacob, January 3, 1862


Scope and Content: 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.


Box 23 / Folder 44
Singer, Hyam (1854-1919), ca. 1888


Scope and Content: 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.


Box 23 / Folder 45
Sinking Spring, Ohio, February 18, 1854


Scope and Content: 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.


Box 23 / Folder 46
Sirwell, William, June 5, 1862


Scope and Content: 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)


Box 23 / Folder 47
Sizer, William, January 1, 1783


Scope and Content: 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.


Box 23 / Folder 47
Sizer, William, March 26, 1839


Scope and Content: 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.


Box 23 / Folder 47
Sizer, William, March 26, 1827


Scope and Content: ALS from Joel Sizer to his cousin William Sizer. Dated: Cleaveland, Ohio, March 26, 1827.One item.


Box 23 / Folder 48
Skinner, Otis (1858-1942), April 14, 1931


Scope and Content: 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.


Box 23 / Folder 49
Skinner, Paulina, August 5, 1809


Scope and Content: 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.


Box 23 / Folder 50
Slade, Edward Walker, August 3, 1834


Scope and Content: 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.


Box 23 / Folder 51
Slavery in the United States, emancipation certificate, January 2, 1792


Scope and Content: 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.


Box 23 / Folder 51
Slavery in the United States. Charleston, South Carolina, estate tax, Januarsy 14, 1820


Scope and Content: 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, 1820One page.


Box 23 / Folder 51
Slavery in the United States, Bill of Sale, September 18, 1846


Scope and Content: 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.


Box 23 / Folder 51
Slavery in the United States, Bill of Sale for slave, May 31, 1845




Box 23 / Folder 51
Slavery in the United States, clippings, undated


Scope and Content: Three undated clippings.


Box 23 / Folder 52
Sloane, John, April 19, 1809


Scope and Content: 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.


Box 23 / Folder 53
Slocum, Henry Warner (1826-1894), March 30, 1867


Scope and Content: 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.


Box 23 / Folder 54
Slocum, Henry Warner, November 11, 1858


Scope and Content: 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.


Box 23 / Folder 55
Slovanstvo Lodge, cleveland, 1865-1867


Scope and Content: Minute Book of the Slovanstvo Lodge, a Czech lodge in Cleveland, Ohio. Dated: 1865-1867.One item.


Box 23 / Folder 56
Slovene Home for the Aged, 1959


Scope and Content: Sales and purchase agreement between Michael Nied and the Slovene Home for the Aged. Dated: 1959.One item.Six pages.Photocopy.


Box 23 / Folder 57
Smith, Anson, January 8, 1861


Scope and Content: 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.


Box 23 / Folder 58
Smith, Andrew Jackson, May 23, 1872


Scope and Content: 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.


Box 23 / Folder 59
Smith, Campbell, April 9, 1793


Scope and Content: 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.


Box 23 / Folder 60
Smith, Charles L., February 9, 1869


Scope and Content: 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.


Box 23 / Folder 61
Smith, Edward, December 15, 1942


Scope and Content: 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.


Box 23 / Folder 62
Smith, Edward H., undated


Scope and Content: Speech or essay concerning various Ohio counties and their respective political sentiments. Undated.Nineteen typed pages.


Box 23 / Folder 63
Smith, Elijah, March 31, 1834


Scope and Content: 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.


Box 23 / Folder 64
Smith, Francis Hopkinson, undated


Scope and Content: 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.


Box 23 / Folder 65
Smith, Gerrit (1797-1874), February 28, 1843


Scope and Content: 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.


Box 23 / Folder 66
Smith, Gerrit, January 8, 1856


Scope and Content: 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.


Box 23 / Folder 67
Smith, Gustavus Woodson (1822-1876), May 6, 1889


Scope and Content: 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.


Box 23 / Folder 68
Smith, Henry W., May 27, 1836


Scope and Content: Agreement between Henry w. smith and Charles Smith settling their account. Mentions Merchants and Mechanics Bank [Warren, Ohio]. Dated: May 27, 1836.One item.


Box 23 / Folder 69
Smith, Henry W., September 27, 1866


Scope and Content: United States Office of Internal Revenue. Income and personal property tax return of Henry W. Smith. Dated: Warren [Ohio]. September 27, 1866.One item.


Box 23 / Folder 70
Smith, James A., June 11, 1851


Scope and Content: 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.


Box 23 / Folder 71
Smith, James J., September 30, 1864


Scope and Content: 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.


Box 23 / Folder 71
Smith James J., May 26, 1866


Scope and Content: Commission of colonel by brevet from Adjutant General's Office. Dated: Washington D.C., may 26, 1866.One page.


Box 23 / Folder 71
Smith, John J., October 7, 1913


Scope and Content: Preamble and Resolution from Meagher's Irish Brigade Veteran's Association upon the death of John J.Smith, October 7, 1913.


Box 23 / Folder 72
Smith, John, May 4, 1815


Scope and Content: 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.


Box 23 / Folder 73
Smith, John A., July 31, 1865


Scope and Content: 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.


Box 23 / Folder 74
Smith, L.H., July 23, 1809


Scope and Content: 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.


Box 23 / Folder 75
Smith, Louisa Maria, June 19, 1924


Scope and Content: 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.


Box 23 / Folder 76
Smith, Louisa Maria (Johnson), ca. 1943


Scope and Content: 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.


Box 23 / Folder 77
Smith, Noah, ca. 1800


Scope and Content: 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.


Box 23 / Folder 77
Smith, Noah, April 5, 1804


Scope and Content: 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.


Box 23 / Folder 78
Smith, Robert, May 22, 1806


Scope and Content: 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.


Box 23 / Folder 79
Smith, S.M., January 25, 1857


Scope and Content: ALS from S.M. Smith to his nephew. Dated: January 25, 1857.One item.


Box 23 / Folder 79
Smith, S.M., March 22, 1858


Scope and Content: ALS from S.M. smith to his nephew. Dated: Bluff City, March 22, 1858.One item.


Box 23 / Folder 80
Smith, Samuel, December 7, 1846


Scope and Content: Receipt from Cuyahoga County, Ohio, Treasurer, to Samuel Smith for payment of 1846 tax. Dated: Cleveland, December 7, 1846.One item.


Box 23 / Folder 80
Smith, Samuel, Novemer 18, 1843


Scope and Content: 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.


Box 23 / Folder 81
Smith, Samuel Moore, December 26, 1865


Scope and Content: 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.


Box 23 / Folder 82
Smith, Thomas W., December 6, 1778


Scope and Content: 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.


Box 23 / Folder 82
Smith, Thomas W., December 17, 1778


Scope and Content: 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.


Box 23 / Folder 83
Smith, Washington F., May 28, 1832


Scope and Content: 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.


Box 23 / Folder 84
Smith, William Farrar (1824-1903), June 6, 1890


Scope and Content: 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.


Box 23 / Folder 84
Smith, William Farrar (1824-1903), July 1, 1891


Scope and Content: 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.]


Box 23 / Folder 84
Smith, William Farrar (1824-1903), August 8, 1892


Scope and Content: 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].


Box 23 / Folder 85
Smith, William Henry (1833-1896), December 4, 1884


Scope and Content: 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.


Box 23 / Folder 86
Smith College Alumnae Association, [1966]


Scope and Content: Handbook for alumna clubs of Smith College. Northampton, Massachusetts. Alumnae Association of Smith College. [1966].Six pages.Typewritten.


Box 23 / Folder 87
Smithnight, Louis, September 3, 1855


Scope and Content: 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.


Box 23 / Folder 88
Smyth, Anson (1812-1887), June 4, 1976


Scope and Content: 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.


Box 23 / Folder 88
Smyth, Anson (1812-1887), June 17, 1976


Scope and Content: 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.


Box 23 / Folder 89
Snively, Samuel H., June 13, 1861


Scope and Content: 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.


Box 23 / Folder 90
Snow, Eliza, February 22, 1839


Scope and Content: 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.


Box 23 / Folder 91
Snyder, F.W., November 29, 1908


Scope and Content: 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.


Box 23 / Folder 92
Society For Propagating the Gospel Among The Heathen, 1825


Scope and Content: 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.


Box 23 / Folder 92
Society for Propagating The Gospel Among The Heathen, 1876


Scope and Content: 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.


Box 23 / Folder 93
Society of the Army of the Cumberland, 1870


Scope and Content: 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.


Box 23 / Folder 94
Society of the Cincinnati, 1785


Scope and Content: Certificate of membership in Society of the Cincinnati to Nehemiah Hubbard. Dated: 1785.One item.Photocopy. Original in vault.


Box 23 / Folder 95
Sodus, New York Society of Believers, 1829-1834


Scope and Content: List of Canadians who joined Shakers. Dated: 1829-1836.One item.Photocopy of typed list.


Box 23 / Folder 96
Soldiers' Aid society, New Lisbon, Ohio, February 19, 1862


Scope and Content: List of subscribers and amounts pledged to Soldiers Aid Society or New Lisbon, Ohio. Dated: February 9, 1862.One Item.(American Civil War)


Box 23 / Folder 97
Solonitz, Julian, 1908-1915


Scope and Content: 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.


Box 23 / Folder 98
McMullen, Peter, November 7, 1854


Scope and Content: 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.


Box 23 / Folder 99
Sons of Temperance, Salem, Ohio, December 21, 1880


Scope and Content: 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.


Box 23 / Folder 100
Southworth, L.C., April 22, 1849


Scope and Content: 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.


Box 23 / Folder 101
Southworth, W.P. and Company, May 14, 1874


Scope and Content: Invoice for goods bought by R.E. Burdick. Dated: May 14, 1874.One item.


Box 23 / Folder 102
Spafford, Amos (1753-1816), February 5, 1798


Scope and Content: 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.


Box 23 / Folder 103
Spafford, Amos (1753-1816), December 29, 1809


Scope and Content: 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.


Box 23 / Folder 104
Spafford, Amos (1753-1816), September 16, 1808


Scope and Content: 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.


Box 23 / Folder 105
Spafford, Amos (1753-1816), July 22, 1809


Scope and Content: 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.


Box 23 / Folder 106
Spafford, Amos (1753-1816), 1802


Scope and Content: ... 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


Box 23 / Folder 107
Spafford, Hiram, 1873


Scope and Content: ALS from Hiram Spafford to his daughter. Dated: Bedford, 1873.One item.


Box 23 / Folder 108
Spaulding, Frederick, August 10, 1799


Scope and Content: DS. Indenture of Frederick Spaulding to Erastus Spaulding for land in Scipio, Cayuga County, New York. Dated: August 10, 1799.One item.


Box 23 / Folder 109
Spaulding, Rufus Paine (1798-1886), July 16, 1866


Scope and Content: 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.


Box 23 / Folder 110
Speakman, Samuel, March 10, 1856


Scope and Content: 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.


Box 23 / Folder 111
Spears, James G., December 10, 1863


Scope and Content: 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.


Box 23 / Folder 112
Spencer, Elizabeth, Octoberr 18, 1846


Scope and Content: ALS from Elizabeth Spencer to "Uncle Francis" encouraging immigration to the United States. Dated: Cleveland, October 18, 1846.One item.Three pages.Photocopy.


Box 23 / Folder 113
Spencer, Mrs. Meade A., June, 1975


Scope and Content: 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.


Box 23 / Folder 114
Spencer, Oliver, November 24, 1791


Scope and Content: 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.


Box 23 / Folder 115
Spencer, Platt Rogers (1800-1864), February 26, 1851


Scope and Content: 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".


Box 23 / Folder 116
Spencer, Platt Rogers (1800-1864), May 11, 1858


Scope and Content: 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[?]


Box 23 / Folder 117
Spencer, Platt Rogers (1800-1864), January 22, 1854


Scope and Content: 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.


Box 23 / Folder 118
Spencer, Platt Rogers (1800-1864), November 26, 1839


Scope and Content: 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.


Box 23 / Folder 119
Spencer family, 1840-1865


Scope and Content: ALS from members of the Spencer, Reeve, Clarke and Cutter families. Dated: 1845-1865.Eleven items.


Box 23 / Folder 120
Spencerian College of Cleveland, Ohio, undated


Scope and Content: 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.


Box 23 / Folder 121
Spencerian Commercial and Chirographic [handwriting] Institute, 1864


Scope and Content: 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).


Box 23 / Folder 122
Sperry, Alfred, May 5, 1917


Scope and Content: 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.


Box 23 / Folder 123
Sperry, Alfred, April 21, 1917


Scope and Content: 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.


Box 23 / Folder 124
Sperry, Alfred, July 1, 1865


Scope and Content: 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.


Box 23 / Folder 125
Sperry, Alfred, March 26, 1908


Scope and Content: 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.


Box 23 / Folder 126
Sperry, Lyman, October 13, 1800


Scope and Content: 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.


Box 23 / Folder 127
Sperry, Lyman, May 19, 1802


Scope and Content: 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.


Box 23 / Folder 128
Spinner, Francis Elias (1802-1890), October 13, 1862


Scope and Content: 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.


Box 23 / Folder 129
Sprague, Warren V., 1933


Scope and Content: 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.


Box 23 / Folder 130
Sprague family, undated


Scope and Content: Information about early members of the Sprague family. UndatedThree pages.Two leaves in original handwriting. One leaf a photocopy.


Box 23 / Folder 131
Sprague family, undated


Scope and Content: Miscellaneous manuscript items and clippings about the Sprague-Mills-Ruggles families. Undated.Three items.


Box 23 / Folder 132
Springer, Joseph, September 13, 1823


Scope and Content: 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.


Box 23 / Folder 133
Springer, Joseph, 1817-1823


Scope and Content: Legal documents from Joseph Springer, Justice of the Peace in Columbiana County, Ohio. Dated: 1817-1823.Three items.


Box 23 / Folder 134
Springfield Association For The Promotion of Temperance, 1829-1836


Scope and Content: 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.


Box 23 / Folder 135
Springfield Fire Insurance Company, January 27, 1826


Scope and Content: 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


Box 23 / Folder 136
Springfield, Mount Vernon and Pittsburgh Railroad Company, April 12, 1855


Scope and Content: Income mortgage bond issued to Frederick A. Lane. Dated: April 12, 1855.One item.


Box 23 / Folder 137
Sproat, Benjamin Franklin (1847-1932), January, 1911


Scope and Content: "The Canal"[the Erie Canal] by B.F. Sproat. Read to the sunset Club, January, 1911.Thirty-three pages.Typescript with clippings pasted in.


Box 23 / Folder 138
Sproat, Samuel, June 25, 1800


Scope and Content: 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.


Box 23 / Folder 139
Squier, Ephriam George (1821-1888), March 23, 1870


Scope and Content: 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.


Box 23 / Folder 140
Squire, Andrew, June 29, 1921


Scope and Content: 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.


Box 23 / Folder 141
The Squirrel Hunter's Discharge, September, 1862


Scope and Content: 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.


Box 23 / Folder 141
The Squirrel Hunter's Discharge, September, 1862


Scope and Content: 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.


Box 23 / Folder 141
The Squirrel Hunter's Discharge, September, 1862


Scope and Content: 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.


Box 23 / Folder 141
The Squirrel Hunter's Discharge, September, 1861


Scope and Content: 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.


Box 23 / Folder 141
The Squirrel Hunter's Discharge, September, 1862


Scope and Content: 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.


Box 23 / Folder 141
The Squirrel Hunter's Discharge, September, 1862


Scope and Content: 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.


Box 23 / Folder 141
The Squirrel Hunter's Discharge, September, 1862


Scope and Content: 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.


Box 23 / Folder 141
The Squirrel Hunter's Discharge, September, 1862


Scope and Content: 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.


Box 23 / Folder 141
The Squirrel Hunter's Discharge, September, 1862


Scope and Content: 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.


Box 23 / Folder 141
The Squirrel Hunter's Discharge, September, 1862


Scope and Content: 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.


Box 23 / Folder 141
The Squirrel Hunter's Discharge, September, 1862


Scope and Content: 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.


Box 23 / Folder 141
The Squirrel Hunter's Discharge, March 4, 1863


Scope and Content: 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.


Box 23 / Folder 141
The Squirrel Hunter's Discharge, March 4, 1863


Scope and Content: 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.


Box 23 / Folder 141
The Squirrel Hunter's Discharge, March 4, 1863


Scope and Content: 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.


Box 23 / Folder 141
The Squirrel Hunter's Discharge, March 4, 1863


Scope and Content: 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]


Box 23 / Folder 141
The Squirrel Hunter's Discharge, March 4, 1863


Scope and Content: 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]


Box 23 / Folder 141
The Squirrel Hunter's Discharge, March 4, 1863


Scope and Content: 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]


Box 23 / Folder 141
The Squirrel Hunter's Discharge, March 4, 1863


Scope and Content: 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]


Box 23 / Folder 141
The Squirrel Hunter's Discharge, March 4, 1863


Scope and Content: 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.


Box 23 / Folder 142
Stafford, Samuel, July, 1849


Scope and Content: 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.


Box 23 / Folder 143
Stahl, Christine, January 28, 1852


Scope and Content: 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.


Box 23 / Folder 144
Stalin, Lieutenant, March 24, 1864


Scope and Content: 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)


Box 23 / Folder 145
Stamsbury, Thomas, May 20, 1841


Scope and Content: 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.


Box 23 / Folder 146
Stanard, W. W., October 17, 1850


Scope and Content: 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.


Box 23 / Folder 147
Stanbery, Henry, May 10, 1835


Scope and Content: 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.


Box 23 / Folder 147
Stanbery, Henry, December 5, 1842


Scope and Content: 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.


Box 23 / Folder 148
Stanbery, Jonas, Augustd 25, 1837


Scope and Content: 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.


Box 23 / Folder 149
Standard Oil Company, June 14, 1872


Scope and Content: Agreement between the Standard Oil Company and Hanna, Chapin and Company. Signed by John D. Rockefeller, President. Dated: June 14, 1872.One item.


Box 23 / Folder 150
Standard Oil Company, February 1, 1857


Scope and Content: 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.


Box 23 / Folder 150
Stanger, Mrs. Jessie (compiler), 1974


Scope and Content: 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.


Box 23 / Folder 151
Stanley, David S., February 1, 1890


Scope and Content: 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)


Box 23 / Folder 152
Stanley, William H., March, 1856


Scope and Content: Five letters from William H. Stanley to his mother. Dated: Cleveland, March 1,2,3,13, 17, 1856.Twelve pages.Typescript, eight pages.


Box 23 / Folder 153
Stanley-Brown, Mary (Garfield), 1881-1882


Scope and Content: 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.


Box 23 / Folder 153
Stanley-Brown, Mary (Garfield), undated


Scope and Content: 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.


Box 23 / Folder 154
Stanton, Edwin McMasters, September 1, 1845


Scope and Content: 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.


Box 23 / Folder 155
Stanton, Edwin McMasters, April 25, 1857


Scope and Content: ALS from E.M. Stanton to Miss Clark regarding he father's application for Marshal. Dated: Washington, April 25, 1857.One item.


Box 23 / Folder 156
Stanton, Edwin McMasters, [June] 27, [1862]


Scope and Content: 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.


Box 23 / Folder 157
Stanton, Edwin McMasters, March 23, 1844


Scope and Content: 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.


Box 23 / Folder 158
Stanton, Edwin McMasters, [1844]


Scope and Content: 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.


Box 23 / Folder 159
Stanton, Elizabeth Cady (1815-1902), undated


Scope and Content: "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.


Box 23 / Folder 160
Starkey, Jean M., November 17, 1979


Scope and Content: 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.


Box 23 / Folder 161
Starkweather, Samuel, February 28, 1845


Scope and Content: 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.


Box 23 / Folder 162
Starkweather, Samuel, February 5, 1840


Scope and Content: 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.


Box 23 / Folder 163
Starkweather, Samuel, October 20, 1845


Scope and Content: 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.


Box 23 / Folder 164
Starkweather, Samuel, September 1, 1842


Scope and Content: 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.


Box 23 / Folder 165
Starkweather, Samuel, December 5, 1864


Scope and Content: 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.


Box 23 / Folder 166
State fire Insurance Company, Cleveland, October 16, 1870


Scope and Content: 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.


Box 23 / Folder 167
State Mutual Life Insurance Company of Wooster, Massachusetts, November 27, 1844


Scope and Content: 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.


Box 23 / Folder 168
Stearns, F.M., March 28, 1868


Scope and Content: 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.


Box 23 / Folder 169
Stecher, Robert M., 1963


Scope and Content: 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.


Box 23 / Folder 170
Stedman, Buckley, July 17, 1848


Scope and Content: 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.


Box 23 / Folder 171
Stedman, Buckley, November 15, 1859


Scope and Content: 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.


Box 23 / Folder 172
Stedman, Edmund Clarence (1833-1908), October 30, 1866


Scope and Content: 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.


Box 23 / Folder 173
Steed, Mildred H., undated


Scope and Content: History of Brakeman Church, South Leroy Meeting House. Undated.Two pages.Typescript.


Box 23 / Folder 174
Steedman, James B., November 5, 1854


Scope and Content: 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.


Box 23 / Folder 175
Steedman, Phebe, December 12, 1859


Scope and Content: 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.


Box 23 / Folder 176
Steele, Adam, July 28, 1833


Scope and Content: 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.


Box 23 / Folder 177
Steele, John, February 5, 1809


Scope and Content: 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.


Box 23 / Folder 178
Steinberg, isidore, 1965


Scope and Content: YABI recollections (Yeshivath Adath B'nai Israel) by Isidore Steinberg. [Cleveland, 1965].Typewritten.Also two related articles about Yeshivath Adath B'Nai Israel.


Box 23 / Folder 179
Steinfeld, Jacob, October, 1900


Scope and Content: 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.


Box 23 / Folder 180
Steinman, Gottlieb, April 11, 1826


Scope and Content: 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 24 / Folder 1
Stellwagen C.K., undated


Scope and Content: 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.


Box 24 / Folder 2
Stenography; or The Art of Shorthand Perfected, undated


Scope and Content: Bound manuscript copied from Second Edition by T.G. Snelling of Boston. Undated.One item.


Box 24 / Folder 3
Sterling Elisha, 1887


Scope and Content: 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.


Box 24 / Folder 4
Sterling Elisha, November 6, 1878


Scope and Content: 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)


Box 24 / Folder 5
Sterling, Elisha, 1889


Scope and Content: 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.


Box 24 / Folder 6
Sterling, Marylenne, May 4, 1829


Scope and Content: Treasurer's report to the Charitable Society of Cleaveland by Marylenne Sterling. Dated Cleaveland: May 4, 1829.Two pages.


Box 24 / Folder 7
Sterling and Company, June 28, 1888


Scope and Content: Receipt from Sterling and Company, Importers and Dealers in curtains, carpets and upholstery goods, to D.Z. Norton. Dated: June 28, 1888.One item.


Box 24 / Folder 8
Sterling Lindner Company, 1866-1881


Scope and Content: 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.


Box 24 / Folder 9
Sterling and Welch Company, October, 1873-May, 1874


Scope and Content: 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.


Box 24 / Folder 10
Steubenville, Ohio Miscellany, 1882-1917


Scope and Content: 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.


Box 24 / Folder 11
Steubenville and Indiana Rail Road Company, ca. 1830 [?]


Scope and Content: List of delinquent stockholders in Steubenville. Dated: ca. 1830 [?].One item


Box 24 / Folder 12
Steubenville and Indiana Rail Road Company, November 2, 1853


Scope and Content: 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.


Box 24 / Folder 13
Steubenville Glass Company, Rockville, Ohio, 1850


Scope and Content: Bound manuscript Articles of Association and some accounts of Steubenville Glass Company. On cover: Steubenville Glass Factory. Dated: 1850.One item.


Box 24 / Folder 14
Stevens, Eben H., September 17, 1879


Scope and Content: 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.


Box 24 / Folder 15
Stevens, Isaac Ingalls (1818-1862), July 28, 1851


Scope and Content: 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.


Box 24 / Folder 16
Stevens, Reverend, 1825-1859


Scope and Content: 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.


Box 24 / Folder 17
Stevens, Wesley D., undated


Scope and Content: 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.


Box 24 / Folder 17
Stevens, Wesley D., March 10, 1863


Scope and Content: Marriage license of Reverend Wesley D. Stevens of Salem, Ohio, and Miss Hattie E. Brooks of Salem, Ohio. Dated: March 10, 1863.One item.


Box 24 / Folder 17
Stevens, Wesley D., March 23, 1862


Scope and Content: Appointment of Wesley D. Stevens to the office of deacon by the Methodist Episcopal Church. Dated: March 23, 1862.One item


Box 24 / Folder 18
Stevens, William, June 19, 1816


Scope and Content: 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.


Box 24 / Folder 19
Stevenson, Letitia (Green), 1896-1897


Scope and Content: 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.


Box 24 / Folder 20
Stewart, Alexander Peter (1821-1908), March 24, 1892


Scope and Content: 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.


Box 24 / Folder 21
Stewart, Andrew (1791-1872), December 17, 1827


Scope and Content: 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,


Box 24 / Folder 22
Stewart, Andrew (1791-1872), January 4, 1828


Scope and Content: 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.


Box 24 / Folder 23
Stewart, Homer, November 19, 1903


Scope and Content: Presbyterianism, and its beginning in Warren, Ohio,November 19, 1903.Seven pages.Typescript.


Box 24 / Folder 24
Stewart, James W., undated


Scope and Content: 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.


Box 24 / Folder 25
Stewart, John, January 28, 1822


Scope and Content: 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.


Box 24 / Folder 26
Stewart, Thomas, July 7, 1821


Scope and Content: 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.


Box 24 / Folder 27
Stickney, F. Henry, ca. 1952


Scope and Content: 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)


Box 24 / Folder 28
Stiles, John D., August 28, 1865


Scope and Content: 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.


Box 24 / Folder 29
Stillwell, Tena, 1902-1904


Scope and Content: Letters to Tena Stillwell of East Claridon, Ohio, from her fiance, Floyd M. Dated: 1902-1904.Fifteen items.Gift of Keith Richards, 1970.


Box 24 / Folder 30
Stilts, Marsh, undated


Scope and Content: 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.


Box 24 / Folder 31
Stoddard, Henry, October 12, 1837


Scope and Content: 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.


Box 24 / Folder 32
Stoddard, John, February 11, 1808


Scope and Content: 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


Box 24 / Folder 32
Stoddard, John, May 15, 1809


Scope and Content: 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.


Box 24 / Folder 33
Stoglin, Enoch, May 26, 1883


Scope and Content: 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.


Box 24 / Folder 33
Stoglin, Enoch, January 27, 1882


Scope and Content: 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.


Box 24 / Folder 33
Stoglin, Enoch, September 21, 1865


Scope and Content: 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.


Box 24 / Folder 33
Stoglin, Enoch, August 2, 4, 1867


Scope and Content: Marriage license and certificate of marriage for Mr. Enoch Stoglin and miss Catharin Kerrens. Dated: August 2, 1867 and August 4, 1867.One item.


Box 24 / Folder 33
Stoglin, Enoch, September 23, 1864


Scope and Content: 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.


Box 24 / Folder 33
Stoglin, Enoch, September 23, 1864


Scope and Content: 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.


Box 24 / Folder 34
Stokely, Samuel (1796-1861), December 26, 1841


Scope and Content: 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.


Box 24 / Folder 35
Stokes, Carl B. (1927-1996), August 24, 1970


Scope and Content: 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.


Box 24 / Folder 36
Stone, Charles Pomeroy (1824-1887), July 9, 1886


Scope and Content: 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.


Box 24 / Folder 37
Stone, Eli H., February 24, 1861


Scope and Content: 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.


Box 24 / Folder 38
Stone, Silas S., July 29, 1875


Scope and Content: 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.


Box 24 / Folder 39
Stone, Silas S., September 22, 1849


Scope and Content: 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.


Box 24 / Folder 40
Stoneman, George (1822-1894), March 13, 1888


Scope and Content: 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.


Box 24 / Folder 41
Stow, Joshua, June 23, 1796


Scope and Content: 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.


Box 24 / Folder 42
Strahan, William, undated


Scope and Content: 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.


Box 24 / Folder 43
Straight, Laura Adaline (Jones), October 3, 1900


Scope and Content: ALS from Laura Adaline Jones Straight to Mary Edna Akins Cocoran, concerning family matters. Dated: Mayfield, October 3, 1900.2 pages. 16 cm.


Box 24 / Folder 44
Straight, Leonard, 1850


Scope and Content: 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.


Box 24 / Folder 45
Strakoffsky, Minnie, 1924


Scope and Content: 1. Certificate of honor, Council Sabbath School [Cleveland, Ohio]. Dated: 192422x14 cm.2. Certificate of confirmation, Council of Jewish Women. Dated: Cleveland, June 14, 1924.35x22 cm.Both items regarding Jews in Cleveland


Box 24 / Folder 46
Straughan, John, January 28, 1809


Scope and Content: Additional plot [survey] of the town of Salem, Columbiana County, Ohio. Sworn to before the Justice of the Peace, January 28, 1809.1 item.


Box 24 / Folder 47
Straus, Oscar Solomon (1850-1926), undated


Scope and Content: ALS from Oscar Solomon Straus of New York City, to Mr. Edward M. Baker regarding relief of Jewish People in Russia. Undated.1 item.


Box 24 / Folder 48
Strawn, Daniel P., November 14, 1871


Scope and Content: Deed for lot in Salem, Ohio, bought from Zadok and Sibyl Street. Dated: November 14, 1871.1 item.


Box 24 / Folder 49
Streeter, Floyd Benjamin, September 13, 1853-September 29, 1854


Scope and Content: 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.


Box 24 / Folder 50
Streetsboro, Ohio, First Baptist Church, April 7, 1871


Scope and Content: 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.


Box 24 / Folder 51
Streetsboro, Ohio, First Regular Baptist Society, April, 1891


Scope and Content: 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.


Box 24 / Folder 52
Streetsboro, Ohio, Meeting house, March 1, 1971


Scope and Content: 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.


Box 24 / Folder 53
Stritmater, John M., February 22, 1864-July 26, 1865


Scope and Content: 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.


Box 24 / Folder 53
Stritmater, Joseph, December 30, 1854


Scope and Content: 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.


Box 24 / Folder 54
Strong, Andrew, April 20, 1896


Scope and Content: 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.


Box 24 / Folder 55
Strong, Andrew, March 20, 1894


Scope and Content: 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.


Box 24 / Folder 56
Strong, Caleb, June 30, 1792


Scope and Content: 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.


Box 24 / Folder 57
Strong, James, October 12, 1868


Scope and Content: United States District Court, Ohio, (Northern District). Citizenship certificate issued to James Strong, a native of Ireland...Dated: Cleveland, October 12, 1868.1 item.


Box 24 / Folder 58
Strong, John H., February 18, 1814


Scope and Content: 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.


Box 24 / Folder 59
Strong, Lewis, November 15, 1842


Scope and Content: 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.


Box 24 / Folder 60
Strong, Lewis, November 15, 1842


Scope and Content: 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.


Box 24 / Folder 61
Strong, Minnie, 1879-1881


Scope and Content: Autograph album of Minnie Strong. Defiance, Ohio, 1879-1881.1 item.Most signatures are from Defiance, Ohio.


Box 24 / Folder 62
Stubblefield, Richard C., December 6, 1831


Scope and Content: 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.


Box 24 / Folder 63
[Studies on Hough], [Cleveland, Ohio], 1969


Scope and Content: [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.


Box 24 / Folder 64
Stuff, John Henry (1835-1909), June 29, 1862


Scope and Content: 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.


Box 24 / Folder 65
Stull, John M. (d. 1906), 1880


Scope and Content: 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.
Location of Originals: Vault.


Box 24 / Folder 66
Stuntz, Mabel Hope, 1901-1936


Scope and Content: 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.


Box 24 / Folder 67
Sturges, Solomon, April 22, 1842


Scope and Content: 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.


Box 24 / Folder 68
Sublette and Campbell, St. Louis, Missouri, December 6, 1828


Scope and Content: 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.


Box 24 / Folder 69
Suffield Township, Ohio-Lands, undated


Scope and Content: 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.


Box 24 / Folder 70
Suffolk County, Massachusetts Court of General Sessions of the Peace (Boston), April 23, 1705


Scope and Content: 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.


Box 24 / Folder 71
Sullivan, Jeremiah J. (1845-?), 1864


Scope and Content: 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.


Box 24 / Folder 72
Sullivan, Mark, undated


Scope and Content: Autograph of Mark Sullivan on white card. Undated.1 item.


Box 24 / Folder 73
Sullivan Township, Ohio, taxes, 1855


Scope and Content: 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.


Box 24 / Folder 74
Sullivant, Lucas, November 9, 1816


Scope and Content: 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.


Box 24 / Folder 75
Sulouff, S. Henry, June 19, 1918


Scope and Content: 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.


Box 24 / Folder 76
Suma, Yakichiro, December 9, 1937


Scope and Content: 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.


Box 24 / Folder 76
Suma, Yakichiro, February 9, 1943


Scope and Content: 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.


Box 24 / Folder 77
Summit County, Ohio Bar, 1890


Scope and Content: 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.


Box 24 / Folder 78
Sumner, Charles (1811-1874), July 6, 1872


Scope and Content: 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.


Box 24 / Folder 79
Sumner, Charles (1811-1874), August 8, 1860


Scope and Content: 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.


Box 24 / Folder 80
Sumner, Charles (1811-1874), April 7, 1868


Scope and Content: "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.


Box 24 / Folder 81
Sumner, Charles (1811-1874), January 29, 1870


Scope and Content: 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.


Box 24 / Folder 82
Sumner, Charles (1811-1874), December 28, 1860


Scope and Content: "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.


Box 24 / Folder 83
Sumner, Charles (1811-1874), January 6, 1874


Scope and Content: 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.


Box 24 / Folder 84
Sumner, George, June 7, 1859


Scope and Content: 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.


Box 24 / Folder 85
Sunderland, Byron (1819-1901), January 22, 1857


Scope and Content: 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.


Box 24 / Folder 86
Sutliff, Louis E., December 10, 1946


Scope and Content: 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.


Box 24 / Folder 87
Sutter, John, April 23, 1840


Scope and Content: Two passports issued to John Sutter from Switzerland. Dated: April 23, 1840 and May 4, 1840.2 items.


Box 24 / Folder 88
Swan, Joseph Rockwell (1802-1884), May 2, 1866


Scope and Content: 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.


Box 24 / Folder 89
Swasey, Ambrose (1846-1937), January 20, 1937


Scope and Content: 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.


Box 24 / Folder 90
Swasey, Ambrose (1846-1937), June 26, 1902


Scope and Content: 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.


Box 24 / Folder 91
Swayne, Noah Haynes (1804-1884), March 12, 1870


Scope and Content: 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.


Box 24 / Folder 92
Sweeny, Thomas William (1820-1892), April 10, 1888


Scope and Content: 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.


Box 24 / Folder 93
Swift, John, Papers, 1833-1872


Scope and Content: 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.


Box 24 / Folder 94
Sykes, George (1822-1880), March 18, 1876


Scope and Content: 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.


Box 24 / Folder 95
Symington, James W., 1978-1980


Scope and Content: 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.


Box 24 / Folder 96
Symes, John Cleves (1742-1814), September 17, 1788


Scope and Content: 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


Box 24 / Folder 97
Symes, John Cleves (1742-1814), August 18, 1795


Scope and Content: 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.



Subjects beginning with T, .

Box 24 / Folder 98
Tabb, Francis, May 25, 1807


Scope and Content: Report of land transfer between Frances Tabb, widow of John Tabb, and members of the family and William B. Giles. Dated: City of Richmond, Monday, May 25th, 1807.5 pages.Indenture dated: December 13, 1814. Recorder's office, Ross County, Ohio. With attestation attached. Dated: Richmond, July 10, 1815.


Box 24 / Folder 99
Taber, Lewis, 1841


Scope and Content: Address concerning the "boundless field of knowledge" delivered at Friends' Boarding School, Mount Pleasant, Ohio, on the first evening of the year [January 1], 1841.Gift of Mrs. Rachel Tabor Hirst, 1924.


Box 24 / Folder 100
Taft, Helen Herron (1861-1943), undated


Scope and Content: ANS from Helen Herron Taft (1861-1943) (wife of President William Howard Taft) to Mrs. New declining an invitation to play bridge. Dated: no place, 2215 Wyoming Avenue, December 1st.1 item.


Box 24 / Folder 101
Taft, Robert Alphonso (1889-1953), March 2, 1939


Scope and Content: Address at Howard University [a historically black university] , March 2, 1939-by Senator Robert A. Taft. [Washington, D.C., 1939].5 pages. Reproduced from typewritten copy.


Box 24 / Folder 102
Taft, Robert Alphonso (1889-1953), April 3, 1938


Scope and Content: Speech of Robert Alphonso Taft (1889-1953) regarding African American economic conditions at Firestone (Harvey Samuel Firestone, 1868-1938) Memorial, Sunday, April 3, 1938. Second Baptist Church, 188 East Center Street, Akron, Ohio. [1938]4 pages. Reproduced from typewritten copy.


Box 24 / Folder 103
Taft, S.B., April 2, 1864


Scope and Content: Two letters from S.B. Taft to his father, describing the action in which the 103rd Ohio Volunteer Infantry [103rd regiment, Company G] took part in the American Civil War. Dated: April 2, 1864; July 12, 1864.8 pages. 22 cm. Photocopies.


Box 24 / Folder 104
Taft, William Howard (1857-1930) (United States President from 1909-1913), May 20, 1921


Scope and Content: ALS from William Howard Taft to James T. Williams, managing editor of the Boston Transcript, thanking him for the fine editorial on the Chief Justice. Observes they are objecting to his succeeding to the office on account of his age, and proceeds to list his judicial qualifications...Dated: New Haven, Connecticut, May 20, 1921.1 item. Xerox copy, with envelope.


Box 24 / Folder 105
Taft, William Howard (1857-1930) (United States President from 1909-1913), October 24, 1929


Scope and Content: Autograph of William Howard Taft, with note: "You have my best wishes". Signed: Wm. H. Taft. October 24, 1929.1 item. Letter-head: Supreme Court of the United States, Washington, D.C.Gift of Meredith B. Colket, Jr., 1973.


Box 24 / Folder 106
Taft, William Howard (1857-1930) (United States President from 1909-1913), November 27, 1913


Scope and Content: TLS from William Howard Taft to Mr. A.C. Saunders, Yale University, canceling his engagement with the Ohio Club. Dated: New Haven, Connecticut, November 27, 1913.1 page. Typescript.


Box 24 / Folder 107
Taft, William Howard (1857-1930) (United States President from 1909-1913), November 3, 1919


Scope and Content: TLS from William Howard Taft to Mr. Stephen W. Tener, Cleveland, Ohio, thanking him for sending a page from the Cleveland News. Dated: New Haven, Connecticut, November 3, 1919.1 item.


Box 24 / Folder 108
Tallmadge, Benjamin (1754-1835), June 3, 1817


Scope and Content: Deed between Benjamin Tallmadge of the town and county of Litchfield and State of Connecticut, and Elizur Wright of Tallmadge, Portage County and State of Ohio, in his capacity as one of the Trustees of the "Tallmadge Academy" in the state of Ohio for a tract of land in Ohio...Dated: June 3, 1817.1 item.


Box 24 / Folder 109
Tallmadge, Darius, October 1, 1859


Scope and Content: The Country Gentleman, Albany, New York. Bill for one year's subscription to The Country Gentleman from January 1, 1859, submitted to Darius Tallmadge. Dated: Albany, New York, October 1, 1859.1 item.Gift of Mrs. Brooks Maccracken, 1972.


Box 24 / Folder 109
Tallmadge, Darius, ca. 1862


Scope and Content: Fairfield County, Ohio, Treasurer. List of property owned by Darius Tallmadge of Lancaster, Ohio, with tax levied for the year 1862.1 item.Gift of Mrs. Brooks Maccracken, 1972.


Box 24 / Folder 109
Tallmadge, Darius, April 27, 1855


Scope and Content: Indenture between Darius Tallmadge of Lancaster, in the County of Fairfield and state of Ohio, and his wife Elizabeth of the first part, and William Latta of Lancaster of the second part for land in Lancaster...Dated: Lancaster, Ohio, April 27, 1855.1 item.Gift of Mrs. Brooks Maccracken, 1972.


Box 24 / Folder 109
Tallmadge, Darius, February 13, 1874


Scope and Content: Agreement between Darius Tallmadge and George W. Hughes of the 1st part and James Miller of the 2nd part for the sale of the Tallmadge House in Lancaster, Ohio, with all properties to Miller...Dated: Lancaster, Ohio, February 13, 1874.1 item.Gift of Mrs. Brooks Maccracken, 1972.


Box 24 / Folder 110
Tallmadge, Darius, April 14, 1842


Scope and Content: Warranty deed between Samuel Carpenter and Mary Salome, his wife, of the county of Fairfield, State of Ohio, and Darius Tallmadge, of said County and State for land lying and being situate in the County and State aforesaid...Dated: April 14, 1842.Gift of Mrs. Brooks Maccracken, 1972.


Box 24 / Folder 111
Tallmadge, Darius, May 31, 1853


Scope and Content: Deed between Thomas Ewing and Maria Ewing, his wife, of the city of Lancaster, in the State of Ohio, of the first part and Darius Tallmadge of the City and State aforesaid, of the second part...for lands situated in the County of St. Louis and State of Missouri...Dated: May 31, 1853.1 item.Gift of Mrs. Brooks Maccracken, 1972.


Box 24 / Folder 112
Tallmadge, Mrs. Elizabeth, May 1, 1875


Scope and Content: ALS from Michael A. Daugherty to Mrs. Elizabeth Tallmadge about the closing of an account...Dated: Columbus, Ohio, May 1, 1875.1 item.Gift of Mrs. Brooks Maccracken, 1972.


Box 24 / Folder 112
Tallmadge, Mrs. Elizabeth, ca. 1875


Scope and Content: ALS from Phebe M. Daugherty to Mrs. Elizabeth Tallmadge, Lancaster, Ohio, chiefly about a portrait...Dated: Columbus, August 25, [1875?].1 item. With envelope.Gift of Mrs. Brooks Maccracken, 1972.


Box 24 / Folder 113
Tallmadge, Ohio, ca. 1830


Scope and Content: History of Music in Tallmadge, Ohio. Ca, 1830.9 pages. 16 cm.


Box 24 / Folder 114
Taney, Roger Brooke (1777-1864), December 26, 1860


Scope and Content: ALS from Roger B. Taney to R.B. Church of Troy, New York, in response to his request for his autograph. Dated: Washington, D.C., December 26, 1860.1 item.Gift of William H. Cleminshaw.


Box 24 / Folder 115
Tappan, Abraham (1779-1855), october 4, 1848


Scope and Content: Survey of the Connecticut Land Company lands west of the Cuyahoga River [Unionville, Ohio, October 4, 1848.] Contains a short biographical sketch of individuals Henry Champion, Eliphalet Austin, Martin Smith, Anson Sessions (d. 1827), James A. Harper (d. 1820), Turhand Kirtland (1755-1844), and Abraham Tappan (1779-1855) and relates to Western Reserve lands and surveys, and Indians of North America and treaties. . On page 22: faithfully transcribed by his daughter, Electra Tappan (1807-?) ...June, 1879.


Box 24 / Folder 116
Tappan, Benjamin (1773-1857), June 13, 1806


Scope and Content: ALS from Benjamin Tappan to "Dr Sir" discussing Hine Day and elections in Warren, Ohio, and Canfield, Ohio...Dated: Canfield, June 13, 1806.1 item.


Box 24 / Folder 117
Tappan, Benjamin (1773-1857), February 11, 1812


Scope and Content: ALS from Benjamin Tappan to Elisha Whittlesey (1783-1863) expressing disappointment that Whittlessey did not make it to the meeting...Refers to the Salt Springs Tract and includes a map. Dated: Steubenville, February 11, 1812.1 item. 1 map. Copy.


Box 24 / Folder 118
Tappan, Benjamin (1773-1857), May 1, 1808


Scope and Content: ALS from Benjamin Tappan to Gideon Granger (1767-1822), Post Master General, Washington, D.C., regarding his mail being opened by the Postmaster at Ravenna, Ohio...Dated: Ravenna, May 1, 1808.1 item.


Box 24 / Folder 119
Tappan, Benjamin (1773-1857), June 1802


Scope and Content: Receipted statement for items purchased by Ephraim Root (1762-1825). Dated: June 1802.1 item.


Box 24 / Folder 120
Tappan, Benjamin (1773-1857), undated


Scope and Content: The Late Benjamin Tappan [a short biographical sketch]. Undated.1 item.


Box 24 / Folder 121
Tappan, Electra (1807-?), January 6, 1895


Scope and Content: ALS from Electra Tappan to Peter Neff (1827-1903), Librarian at the Western Reserve Historical Society giving some biographical information, particularly about her brother Alexander Harper Tappan (d. 1851)...Dated: Kansas City, January 6, 1895.1 item.


Box 24 / Folder 122
Tappan, Electra (1807-?), 1852


Scope and Content: A sketch of the life of Mrs. Elizabeth Harper Tappan (1784-1855) written for Mrs. Elizabeth Fries (Lummis) Ellet's(1818-1877) Pioneer Women of the West in 1852. Includes sketch of the life and labours of Abraham Tappan (1779-1855), by his daughter Electra Tappan.6 pages. 31 cm.


Box 24 / Folder 123
Tappan, Elizabeth (Harper) (1784-1855), January, 1840


Scope and Content: A sketch prepared by Electra Tappan (1807-?) from the dictation of her mother, Mrs. Elizabeth Tappan for the Historical Society of Ashtabula County, Ohio, dealing with the settlement of Harpersfield, Ohio. January, 1840.


Box 24 / Folder 124
Tappan, Elizabeth (Harper) (1784-1855), 1850


Scope and Content: Transcript of a paper prepared for Mrs. Elizabeth Fries (Lummis) Ellet's (1818-1877) Pioneer Women of the West, by Mrs. Elizabeth Tappan's dictation by her daughter, Electra Tappan (1807-?) regarding the biography of Elizabeth Bartholomew Harper (1749-1833). 1850.8 pages. 31 cm.


Box 24 / Folder 125
Tappan, Lewis, November 13, 1860


Scope and Content: ALS from Lewis Tappan to U.F. Brayton, Esquire, Cleveland, Ohio, regarding his subscription to a magazine, and thoughts about Abraham Lincoln and the 1860 election. Dated: Rooms of the American Missionary Association, New York, November 13, 1860.1 item.Gift of H.G. Brayton. June 10, 1901.


Box 24 / Folder 126
Tarbell, Harriot, August 23, 1835


Scope and Content: ALS from Harriot Tarbell to "My very dear friend Electa" [Miss Electa Mason] Dated: Moriah, [New York], August 23, 1835.Folded letter posted without separate cover.


Box 24 / Folder 126
Tarbell, Harriot, May 8, 1836


Scope and Content: ALS from Harriot Tarbell to "My very dear friend Electa" [Miss Electa Mason]. Dated: Moriah, May 8, 1836.1 item. Folded letter posted without separate cover.


Box 24 / Folder 126
Tarbell, Harriot, September 17, 1836


Scope and Content: ALS from harriot Tarbell to "My dear friend Electa" [Miss Electa Mason]. Dated: Morish, [New York], September 17, 1836.1 item. Folded letter posted without separate cover.


Box 24 / Folder 127
Tarleton, Sir Banastre, Baronet (1754-1833), September 30, 1804


Scope and Content: Letter from General Sir Banastre Tarleton, Baronet, (1754-1833) to General Gordon making application for 1000 pounds to defray expenses of field work. Dated: Bath, September 30, 1804.


Box 24 / Folder 128
Tarver, Samuel Hartwell, November 21, 1915


Scope and Content: ALS from "Mother" [Harmon, Mrs., supposed author] to Ralph [Harmon?] a friend of Secretary Baker, asking for aid in discovering the fate of Private Sameul Hartwell Tarver, Company H, 328 Infantry, American Expeditionary Force. Dated: November 21, 1915.2 pages. Manuscript.


Box 24 / Folder 129
Tatum, Elizabeth, 1829


Scope and Content: Tatum, Elizabeth. Notebook containing poems and chapters from the Bible. 1829.1 volume.


Box 24 / Folder 130
Taylor, A.A., November 5, 1863


Scope and Content: ANS from A.A. Taylor to G.R. Taylor, Cambridge, Guernsey County, Ohio, telling him how to send money to him in the bottom of a blacking box or cracker box [regarding being a prisoner during the American Civil War]...Dated: Libby Prison, November 5, 1863.1 item. Copy, with date on verso: November 5, 1883. With this is a slip of paper with writing badly faded.


Box 24 / Folder 131
Taylor, A.A., September 8, 1898


Scope and Content: National Association Union Ex-Prisoners of War, Ohio. Certificate of membership issued to A.A. Taylor, Cambridge, Guernsey County, Ohio, late captain of Company H, 122nd Regiment, Ohio, by the National Association Union Ex-Prisoners of War. Dated: Cincinnati, September 8, 1898.


Box 24 / Folder 132
Taylor, Bayard, January 13, 1862


Scope and Content: ALS from Bayard Taylor (1825-1878) to "Dear Sir" thanking him for his note with the enclosed draft on New York for $55.25, and the prompt dispatch thereof. Dated: St. Louis, January 13, 1862.1 item. Xerox copy.


Box 24 / Folder 133
Taylor, Charles, November 16, 1818


Scope and Content: Agreement that Charles Taylor of Painesville, in the county of Geauga and State of Ohio, is to furnish Grave A.D. Streeter and William Holbrook of the town aforesaid, with a certain amount of merchantable corn and rye in exchange for five quarts of...whiskey for each and every bushel of corn...and five quarts of ...whiskey for each bushel of rye...Dated: Painesville, November 16, 1818.1 item.


Box 24 / Folder 134
Taylor, Frank, undated


Scope and Content: ALS from Frank Taylor to Charles Sumner (1811-1874), United States Senate regarding a bill before the House on the status of Washington, D.C.,...Dated: [Washington, D.C.] Senate Lobby, Tuesday. No further date.1 item.


Box 24 / Folder 135
Taylor, Henry, ca. 1983


Scope and Content: Taylor, Henry. Black Ohio in the Contemporary era, 1950-present; a review of the literature [regarding African Americans in Ohio history and social conditions in the 20th century]. [Columbus, Ohio, 1983?].28 pages. 28cm. Typescript. Includes bibliographical references.


Box 24 / Folder 136
Taylor, James, December 12, 1834


Scope and Content: ALS to Henry Brown at Columbus treating of politics, the failures of Western banks, his claims against the government and personal matters. Dated: Washington, [D.C.], December 12, 1834.3 pages. 8x10 in.


Box 24 / Folder 137
Taylor, James E., undated


Scope and Content: ALS from James E. Taylor to Miss E. Stem, Green Springs, Ohio, acknowledging the receipt of a photograph of Colonel Stem. Dated: New York City, December 13, no year.1 item.With this is a clipping about the "Battle of Atlanta, Georgia, fought July 22, 1864" photographed from the painting by James E. Taylor.


Box 24 / Folder 138
Taylor, James L., June 4, 1885


Scope and Content: ALS to Dr. Charles Cardwell McCabe (1836-1906), New York, regarding the fatal illness and death of his father, Landon Taylor (1813-1885). Dated: Wheelersburg, Ohio, June 4, 1885.4 pages. 25 cm.


Box 24 / Folder 139
Taylor, Jasher, September 27, 1824


Scope and Content: Last will and testament of Jasher Taylor of Dover, Cuyahoga County and State of Ohio...Dated: September 27, 1824. Copy certified to by Aaron Clark, Deputy Clerk of the Court of Common Pleas. Dated: February 26, 1838.1 item.


Box 24 / Folder 140
Taylor, John D., June 1858


Scope and Content: First settlement in Rockport, [Ohio], written for The Cuyahoga County Historical Society by John D. Taylor. June 1858.22 pages.


Box 24 / Folder 141
Taylor, John D., 1889


Scope and Content: Sketches of pioneer life in Cuyahoga County, commencing in 1806. Written at Delphos, Ohio, November, 1889, by John D. Taylor. 1889.29 pages.Copies from typescript by E.L. Rich and presented to the Historical Society in 1902.


Box 24 / Folder 142
Taylor, John T., February 9, 1889


Scope and Content: ALS from William Tecumseh Sherman (1820-1891) to John T. Taylor of Leavenworth City, recalling an incident at the Battle of Shiloh during the American Civil War when Taylor gave him his horse to replace one shot out from under him. Dated: New York, February 9, 1889.1 item. Photocopy.


Box 24 / Folder 142
Taylor, John T., April 2, 1913-June 25, 1913


Scope and Content: Miscellany. Contents: 5 TLS from John T. Taylor to the Arthur F. Clark Company, Cleveland, regarding an autographed letter of William Tecumseh Sherman; a typescript sketch of Colonel Roger Quarles Mills (1832-1911); and a typescript record of the items. April 2-June 25, 1913.


Box 24 / Folder 143
Taylor, Jonathan, December 12, 1806


Scope and Content: Indenture (deed) between Jonathan Taylor of Jefferson County, Ohio and Ann, his wife, and Jonas Janney of Louden County, Virginia for farm in Louden County...Dated: December 12, 1806.1 item.


Box 24 / Folder 144
Taylor, O., January 28, 1782


Scope and Content: Letter to Othniel Taylor from his son, O. Taylor, concerning soldiers' pay [United States Army], in New Hampshire. Dated: New Hampshire, January 28, 1782.


Box 24 / Folder 145
Taylor, Royal, March 20, 1849


Scope and Content: ALS from Royal Taylor to C.T. Blakeslee, Cleveland, Ohio, requesting him to purchase a house and lot or lots for him. Dated: Chagrin Falls, March 20, 1849.1 item.Gift of Mrs. S.W. Newman, 1940.


Box 24 / Folder 146
Taylor, Sarah, 1851


Scope and Content: Correspondence in behalf of Sarah Taylor, widow of Samuel Taylor, to establish claim for a pension. Letters are addressed to Charles Whittlesey . Dated: January 16, 1851-October 31, 1851. Included are two letters from Thomas Campbell, pension clerk, Secretary's office, Boston, Commonwealth of Massachusetts. Dated: June 14, 1851 and November 15, 1851.


Box 24 / Folder 147
Taylor, Warren, 1846


Scope and Content: Sermon on the meaning of "discipline" preached in Boardman, Farmington, Warren, Ellsworth, Vernon, and Bazetta, Ohio. 1846.


Box 24 / Folder 148
Taylor, Zachary, United States President, 1849-1850, (1784-1850), May 21, 1833


Scope and Content: DS. Provision return for four men of F Company for seven days. May 21, 1833.1 item. Photocopy.


Box 24 / Folder 149
Taylor, Zachary, United States President, 1849-1850, (1784-1850), April 11, 1834


Scope and Content: DS. Retrun for extra whiskey for men on extra and daily duty...April 11, 1834.1 item. Photocopy.


Box 24 / Folder 150
Teare, Wallace G., November 23, 1980


Scope and Content: Typescript of an interview with Wallace G. Teare on the subject of his architectural career. Eric Johannesen, interviewer. Corrections and additions appended. Cleveland, Ohio, November 23, 1980.16 pages. 28 cm. Photocopy.


Box 24 / Folder 151
Tekautz, A.C., December 25, 1959


Scope and Content: In appreciation of assistance rendered Father Flanagan's Boys Home the title of Honorary Citizen is conferred upon Mr. A.C. Tekautz...Given under my hand this 25 day of December 1959. Signed: Nicholas H. Wegner, Director.1 item.


Box 24 / Folder 152
Telegraph, March 1, 1849


Scope and Content: Atlantic, Lake, and Mississippi Telegraph; telegram to John Walworth, Sandusky City form Major Tucker. Dated: Cleveland, March 1, 1849.1 item.Gift of Mr and Mrs. E.T. Izant, 1972.


Box 24 / Folder 152
Telegraph, March 4, 1848


Scope and Content: Lake Erie Telegraph; telegram to C.S. Parks, Sandusky City from W.C. Younglove. Dated: Cleveland, March 4, 1848.1 item.Gift of Mr. and Mrs. E.T. Izant, 1972.


Box 24 / Folder 152
Telegraph, November 20, 1848


Scope and Content: Lake Erie Telegraph Company; telegram to John Walworth, Cleveland, from C.L. Patrick. Dated: Sandusky, November 20, 1848.1 item.Gift of Mr. and Mrs. E.T. Izant, 1972.


Box 24 / Folder 152
Telegraph, March 26, 1849


Scope and Content: Erie and Michigan Telegraph Office; telegram to R.K. Winslow, Sandusky City from R. Winslow and Company. Dated: Cleveland, March 26, 1849.1 item.Gift of Mr. and Mrs. E.T. Izant, 1972.


Box 24 / Folder 153
Temperance, 1849-1859


Scope and Content: Temperance societies' records relating to Xenia, Ohio. Includes cash book of the W.P., Xenia Section Number 16, Cadets of Temperance, 1848-1850; Notes on the evils of intemperance, with statistics on the Sons of Temperance, undated; Membership certificate, Sons of Temperance, undated; Minutes of the Temperance Committee appointed by the Shawnee and Xenia divisions to devise ways to disseminate temperance principles in Greene County, Ohio, 1850. 1848-1850.4 items. 13-28 cm.


Box 24 / Folder 154
Temperance, undated


Scope and Content: Speech on temperance, undated.1 item.


Box 24 / Folder 155
Tennessee, Governor, 1857-1865) (Isham G. Harris), June 1, 1861


Scope and Content: $1000 bond issued at Nashville by Governor Isham G. Harris. June 1, 1861.1 item. Imperfect. Blank form.


Box 24 / Folder 156
Terrell, Elihu F. (1802-1843), ca. 1843


Scope and Content: Estate papers-copy of inventory and appraisal of estate. [1843?]2 items.


Box 24 / Folder 157
Terrell family, 1825-1854


Scope and Content: land deeds and agreements of members of the Terrell family. 1825-1854.6 items.


Box 24 / Folder 158
Terrell family, 1813-1934


Scope and Content: pages of family records from a bible. Also a list of the children of Ichabod Terrell. [1813-1934].3 pages.


Box 24 / Folder 159
Tharp, John, 1797-1813


Scope and Content: John Tharp Papers, 1797-1813. Indentures with Benjamin Stiles of Hamilton County (1797); John Cleves Symmes, Hamilton County (1799); and Peter Younger of Warren County (1809); also letter from his wife Hannah (1813).4 items.


Box 24 / Folder 160
Thayer, Almon, August 21, 1838


Scope and Content: Ohio, Court of Common Pleas (Cuyahoga County). Marriage license granted to Almon Thayer and Jane Robbins. Signed: A.A. Clark, Deputy Clerk. Dated: August 21, 1838.1 item.


Box 24 / Folder 161
Thayer, Francis A., October 29, 1862


Scope and Content: Ohio Cavalry, 2nd Regiment, 1861-1865, Company B, American Civil War. Commission appointing Francis A. Thayer a Sergeant in Company B of the Second Regiment of Ohio Volunteer Cavalry. Signed: By the commanding officer August V. Kautz, Commanding the Regiment, A. McGowan, 1st Lieutenant, Acting Adjutant of the Regiment. Dated: Fort Scott, Kansas, October 29, 1862.1 item.


Box 24 / Folder 161
Thayer, Francis A., January 3, 1864


Scope and Content: Ohio Artillery, 25th Battery, American Civil War. Honorable discharge of Francis A. Thayer, a Sergeant of Captain Julius S. Hadley's Company, 25th Ohio Battery Volunteers...Signed: Edward B. Hubbard, 1st Lieutenant 25th Battery, Ohio Volunteer Artillery. Dated: Little Rock, Arkansas, January 3, 1864.1 item.


Box 24 / Folder 162
Thayer, Sarah B., September 28, 1851


Scope and Content: ALS from Sarah B. Thayer to her Cousin Ann (Mrs. Ann S. Barker), Wilouhby, Lake County, Ohio, sympathizing with her in the loss of her husband, and family news...Dated: Belchertown, South Amherst, Massachusetts, September 28, 1851.1 item.


Box 24 / Folder 163
Thomas, Mr., undated


Scope and Content: Will of Mr. Thomas, bequeathing his estate in the Steubenville District to his wife and children. Undated.1 item. Incomplete.


Box 24 / Folder 164
Thomas, Alton O., 1904


Scope and Content: 1. Invitation card from Governor (Myron Timothy, 1854-1929) and Mrs. Herrick to Speaker and Mrs. Thomas; 2. Xerox of newspaper article about Alton Thomas from a Norwalk, Ohio, newspaper, 1936. On verso, xerox of a letter from Thomas to Laurence Harper Norton (1888-1960), 1936.1. 1904. 8 cm.2. 28 cm.


Box 24 / Folder 165
Thomas, Cyrus, March 23, 1887


Scope and Content: Letter from Cyrus Thomas to A. Abraham, secretary of the Ohio State Archaeological and Historical Society regarding Indian ((Indians of North America-Ohio) mounds. Copied by C.C. Baldwin, March 23, 1887.1 item. 28 cm.


Box 24 / Folder 166
Thomas, George Henry (1816-1870), February 8, 1864


Scope and Content: ALS from George Henry Thomas , Major General U.S.S. to Colonel [Goddard, Robert Hale Ives], requesting that he give the enclosed list of relics to Mrs. Goddard...for the Sanitary Commission's Fair..." Dated: Headquarters-Department of the Cumberland, Chattanooga, Tennessee, February 8, 1864.Copy.


Box 24 / Folder 167
Thomas, George Henry (1816-1870), June 30, 1861


Scope and Content: ALS from George Henry Thomas to Colonel E. Van Ness, United States Army. Dated: Camp near Downesville, North Carolina, June 30, 1861.Gift from Library of Adelbert College, 1924.


Box 24 / Folder 168
Thomas, Isabella A., November 14, 1845


Scope and Content: ALS from Isabella A. Thomas, aged 15 years to her sister, Susan A. Thomas, Willoughby, Ohio. Written at Florence, Indiana, 1845, describing the journey (travels) performed by horse and wagon from Cleveland, Ohio, to Indiana 9frontier and pioneer life in Indiana). Dated: Florence, November 14, 1845. Postmarked: Bristol, Indiana, December 9.7 pages. Copy. Typewritten.


Box 24 / Folder 169
Thomas, James Cheston, October 10-12, 1974


Scope and Content: Thomas, James Cheston. On the background of Shaker architecture in Kentucky. [Typescript of a paper delivered at the Shaker Bicentennial National Convention, Cleveland, Ohio, October 10-12, 1974].12 pages. 28 cm, Photocopy. Includes bibliographical foot-notes.


Box 24 / Folder 170
Thomas, Lowell Jackson (1892-1981), February 15, 1934


Scope and Content: TLS from Lowell Jackson Thomas (April 6, 1892-August 29, 1981) to Mr. [Carl B.] Cobb. Dated: New York City, New York, February 15, 1934.1 item.


Box 24 / Folder 171
Thomas, Lowell Jackson (1892-1981), January 6, 1943


Scope and Content: TLS from Lowell Jackson Thomas (April 6, 1892-August 29, 1981) to Mr. W.B. Rawson offering to send his letter and notes to Captain Eddie Rickenbacker. Dated: New York, New York, January 6, 1943.1 item.



Subjects beginning with U, .


Subjects beginning with V, .


Subjects beginning with W, .


Subjects beginning with Y, .


Subjects beginning with Z, .