Showing Collections: 1381 - 1410 of 1837
Series
Identifier: ARCH-9921
Scope and Contents
Records documenting the James B. Young and Rudolph murder case.
Dates:
1964-11-07
File — Accession: 23752
Identifier: PT-23752
Content Description
2 photographs of James Ranch.
Dates:
1885
Collection — Accession: 29059
Identifier: PD-29059
Scope and Contents
Records pertaining to the creation and maintenance of the Jamestown Connector.
Dates:
Undated
Item — Accession: 22774
Identifier: ENG-22774
Collection
Identifier: PC-17610
Collection
Identifier: PC-17645
Scope and Contents
Arranged chronologically by filing.
Dates:
1902 - 1988
Collection
Identifier: COC-18164
Collection
Identifier: COC-18171
Collection
Identifier: COC-20289
Scope and Contents
Justices of the peace were first line of civil authority in Ohio, which had adopted the county and township form of government. Justices had the authority to perform marriages, write deeds, settle debtor claims, and administer oaths of office. This record series records the oaths taken in order to serve as Justice of the Peace.
Dates:
1848-1956
Item — Accession: 34035
Identifier: Ref-34035
Content Description
Pictorial history of flood damage, the Miami River system and flood control programs, by Carl M. Becker and Patrick B. Nolan.
Dates:
1988
Item — Accession: 33975
Identifier: Ref-33975
Content Description
Brief history of the King family and the establishment of their company, King's Black Powder Mills. Published by George Simmons
Dates:
2007-03-27
Item — Accession: 22943
Identifier: ENG-22943
Item — Accession: 22944
Identifier: ENG-22944
Item — Accession: 33964
Identifier: Ref-33964
Content Description
General information regarding the history, government, industry and research of the village. Small business directory as well. Publication of The League of Women Voters.
Dates:
1974
Collection
Identifier: PC-9001
Scope and Contents
These records do NOT contain a record of every birth in the county, but only those where the birth has never been recorded or has been incorrectly recorded and evidence such as school or baptismal records are produced in an effort to prove date of birth, often for retirement or passport purposes.
Dates:
Majority of material found in Filed between 1941; Majority of material found in Filed 1969.; Majority of material found in Births between 1869-1924
Collection — Accession: 31057
Identifier: RP-31057
Collection
Identifier: RCDR-16493
Collection — Accession: 20246
Identifier: BOCC-20246
Scope and Contents
Letters of support and non-support of the Ten Commandments monument on the Courthouse lawn.
Dates:
1995
Collection
Identifier: ENG-20092
Scope and Contents
Arranged by date of survey. Contains a record of all surveys made by the county surveyor showing type of survey, date, location, property owners, surveyor, metes and bounds of survey, and plat. These survey records were created by Levi Riddell who was the County Engineer from 1878 to 1893.
Dates:
1859 - 1914
Collection
Identifier: PT-28939
Content Description
Records pertaining to the creation and maintanence of the Little Miami Scenic Trail.
Dates:
Undated
Series
Identifier: PT-23598
Item — Accession: 34048
Identifier: Ref-34048
Content Description
Using land records to find ancestors and where to find them, by Patricia Law Hatcher.
Dates:
2003
Collection — Accession: 2329
Identifier: PC-2329
Scope and Contents
Arranged chronologically by filing of affidavit alleging
mental illness. Affidavit lists patient, residence and length
of time there, previous commitments to a penal or mental
institution and if so, where. Shows the name and address
of attending physician; and the name, age, relationship,
and address of competent next of kin . Contains copy of
journal entry ordering a hearing, entry designating which
of next of kin are to receive the notice or entry ordering
detention of the patient until he...
Dates:
1854 - 1947
Collection — Accession: 2361
Identifier: PC-2361
Scope and Contents
Arranged chronologically by filing of affidavit alleging
mental illness. Affidavit lists patient, residence and length
of time there, previous commitments to a penal or mental
institution and if so, where. Shows the name and address
of attending physician; and the name, age, relationship,
and address of competent next of kin . Contains copy of
journal entry ordering a hearing, entry designating which
of next of kin are to receive the notice or entry ordering
detention of the patient until he...
Dates:
1853 - 1934
Collection — Accession: 30401
Identifier: PC-30401
Scope and Contents
Arranged chronologically by filing of affidavit alleging
mental illness. Affidavit lists patient, residence and length
of time there, previous commitments to a penal or mental
institution and if so, where. Shows the name and address
of attending physician; and the name, age, relationship,
and address of competent next of kin . Contains copy of
journal entry ordering a hearing, entry designating which
of next of kin are to receive the notice or entry ordering
detention of the patient until he...
Dates:
1855 - 1954
Collection — Accession: 2362
Identifier: PC-2362
Scope and Contents
Arranged chronologically by filing of affidavit alleging
mental illness. Affidavit lists patient, residence and length
of time there, previous commitments to a penal or mental
institution and if so, where. Shows the name and address
of attending physician; and the name, age, relationship,
and address of competent next of kin . Contains copy of
journal entry ordering a hearing, entry designating which
of next of kin are to receive the notice or entry ordering
detention of the patient until he...
Dates:
1853 - 1963
Collection — Accession: 2365
Identifier: PC-2365
Scope and Contents
Arranged chronologically by filing of affidavit alleging
mental illness. Affidavit lists patient, residence and length
of time there, previous commitments to a penal or mental
institution and if so, where. Shows the name and address
of attending physician; and the name, age, relationship,
and address of competent next of kin . Contains copy of
journal entry ordering a hearing, entry designating which
of next of kin are to receive the notice or entry ordering
detention of the patient until he...
Dates:
1905 - 1960
Collection — Accession: 2366
Identifier: PC-2366
Scope and Contents
Arranged chronologically by filing of affidavit alleging
mental illness. Affidavit lists patient, residence and length
of time there, previous commitments to a penal or mental
institution and if so, where. Shows the name and address
of attending physician; and the name, age, relationship,
and address of competent next of kin . Contains copy of
journal entry ordering a hearing, entry designating which
of next of kin are to receive the notice or entry ordering
detention of the patient until he...
Dates:
1906 - 1973
Collection — Accession: 31142
Identifier: PC-31142
Content Description
Arranged chronologically by filing of application for appointment of a guardian. Collects in one section the ward, case number, name and address of proposed guardian, attorney, and reason for wardship citing the date, volume and page of the court record where the entries pertaining to these proceedings may be found: fixing of a date and time for a hearing on the application, appointment of a guardian and filing of bond, rendering and confirmation of accounts, and approval of the expenditure...
Dates:
1932 - 1949
Collection — Accession: 31119
Identifier: PC-31119
Content Description
Arranged chronologically by filing of application for appointment of a guardian. Collects in one section the ward, case number, name and address of proposed guardian, attorney, and reason for wardship citing the date, volume and page of the court record where the entries pertaining to these proceedings may be found: fixing of a date and time for a hearing on the application, appointment of a guardian and filing of bond, rendering and confirmation of accounts, and approval of the expenditure...
Dates:
1930 - 1962