Skip to main content Skip to search results

Showing Collections: 151 - 180 of 1530

Central State University: The First One Hundred Years

 Item — Accession: 34015
Identifier: Ref-34015
Content Description

Origins of Wilberforce University with the dissolution of agreement, expansion and rebuilding with creation of Central State. by Lathardus Goggins

Dates: 1887 - 1987

Certificate of Lien Record of Mortgages

 Collection
Identifier: RCDR-19297
Dates: 1951-10 - 1973-04

Chancery Records

 Collection
Identifier: COC-17591
Scope and Contents

Arranged chronologically by case settled. Contains a complete record of chancery proceedings including petitions, pleas, motions, affidavits, briefs of testimony, and orders of the court showing plaintiff and defendant, case number, judge, verdict rendered, and date judgement issued.

Dates: 1821 - 1854

Chattel Mortgage Index

 Item — Container: Bound Book
Identifier: RCDR-19418
Scope and Contents

Arranged alphabetically and then by date filed. Indexes financing statements by year and file number, showing names and addresses of both debtor and secured party; brief description of chattels and amount secured; and date assigned, renewed or released.

Dates: 1943-1967

Children Services Board Minutes

 Collection — Box: Children's Services Board Minutes
Identifier: JFS-2023-0045
Dates: 1961 - 2004

Children's Home Day Book

 Collection
Identifier: BOCC-20212
Scope and Contents

List of items purchased per child.

Dates: 1967-1970

Children's Home Indenture Record

 Item — Accession: 20211
Identifier: BOCC-20211
Scope and Contents

Arranged by date of apprenticeship, indexed in the front. Contains a record of indentures of county infirmary inmates showing name and age of apprenticeship, type and length of apprenticeship, master, duties and responsibilities of both parties, and date approved.

This record is open per the Ohio Revised Code and is only accessible at the Archives.

Dates: Majority of material found within 1886-1910

Children's Home Photographs

 Collection — Accession: 32880
Identifier: ARCH-32880
Scope and Contents

Includes photographs of the Greene County Children's Home.

Dates: 1940 - 1959

Children's Home Receipts and Expenses

 Collection
Identifier: BOCC-20221
Scope and Contents

Documentaton of money received and expenses paid at the Greene County Children's Home.

Dates: 1912 - 1957

Children's Home Record of Inmates and Indentures

 Collection
Identifier: GM-20209
Scope and Contents

Arranged by date of apprenticeship, indexed in the front. Contains a record of indentures of county infirmary inmates showing name and age of apprenticeship, type and length of apprenticeship, master, duties and responsibilities of both parties, and date approved.

This record is open per the Ohio Revised Code and is only accessible at the Archives.

Dates: Majority of material found within 1904-1924

Children's Home Visitor's Register

 Item — Multiple Containers
Identifier: BOCC-20219
Content Description

Arranged by date of visit. Shows names and addresses of all persons visiting the institution and its patients showing for each; date of visit, person visited, and miscellaneous remarks.

This record is open per the Ohio Revised Code and is only accessible at the Archives.

Dates: Majority of material found within 1948-1960

Children's Services Newsletters

 Collection — Accession: 11650
Identifier: JFS-11650
Content Description

Publications created by Children's Services, a division of Job and Family Servics. Publications include the "Young News" 2004-2010, the newsletter for the Children's Group Home and the "Children's Herald" 2003 thru 2015, May 2017 thru present. Also includes an undated Children's Services brochure.

Dates: Majority of material found within 2003-2015

Circuit Court Appearance Dockets

 Collection
Identifier: COC-20270
Scope and Contents

Arranged numerically by case. Collects in one section plaintiff and defendant, date filed, and charges or claim, with a summary of all actions in the case showing final disposition.

Dates: 1883-1905

Circuit Court Final Records

 Collection
Identifier: COC-20275
Scope and Contents

he record of a case in its final form as shown by the permanent docket entries made by the recording officer of the court.

Dates: 1885-1912

Circuit Court Journals

 Collection
Identifier: COC-20272
Scope and Contents

Arranged chronologically by filing. Contains copies of orders remanding a case back to a lower court for rehearing, showing plaintiff, defendant, case number, reason for order, and date issued.

Dates: 1885-1913

City of Beavercreek: Land Use Plan

 Collection — Accession: 30994
Identifier: RP-30994

City of Xenia, Ohio: Comprehensive Development Plan

 Collection — Accession: 31071
Identifier: RP-31071

Civil Case

 File — Accession: 16367
Identifier: COC-16367
Content Description

Civil case involving unservicable fire hydrants maintained by Beavercreek Township and Greene County. The unservicable fire hydrants caused siginificant damage to a house in Beavercreek Township.

Case number 1984CV07170

Dates: 1984 - 1985

Civil Case Files

 Collection — Accession: 33075
Identifier: COC-33075
Scope and Contents

Documents filed in an action or proceeding in the court related to private rights and remedies that are sought by action or suit, usually by pursuit of redress of wrongs by compelling compensation, restitution or recovery.

Dates: 1852 - 1984

Civil Dockets

 Collection
Identifier: PC-19906
Scope and Contents Arranged chronologically. The docket contains civil actions under the jurisdiction of the probate court such as minors' claims, adoptions, dance permits, ministers' licenses to solemize marriages, estate proceedings to determine no administration or no inheritance tax, determination of inheritance tax, powers of attorney; appointment of administrators, guardians, executors, or trustees; transfer or sale of real or personal property belonging to an estate; probate of wills; and the...
Dates: 1852 - 1886

Civil, Name Changes, Miscellaneous

 Collection — Container: PC boxes
Identifier: PC-2022-0035-01
Scope and Contents Civil Docket - Miscellaneous. Arranged chronologically by original filing. The docket includes miscellaneous civil actions such as appointment to the board of county visitors or board of mental retardation; the appointment of deputy clerks, referees and bailiffs, jail matrons, members of special district boards of commissions under the jursidiction of probate court, and acting probate judges. Also contains dismissals of guardianships, issuance of minister's licenses to solemnize marriage,...
Dates: 2020 - 2021

Civil, Name Changes, Miscellaneous

 Collection — Container: PC boxes
Identifier: PC-2022-0035-02
Scope and Contents Civil Docket - Miscellaneous. Arranged chronologically by original filing. The docket includes miscellaneous civil actions such as appointment to the board of county visitors or board of mental retardation; the appointment of deputy clerks, referees and bailiffs, jail matrons, members of special district boards of commissions under the jursidiction of probate court, and acting probate judges. Also contains dismissals of guardianships, issuance of minister's licenses to solemnize marriage,...
Dates: 2020 - 2021

Civil War Pension Claim Applications

 Collection
Identifier: ARCH-33157
Content Description STORED IN BOX Scope and Contents During the Civil War, the Federal government touted its general pension system as a way to entice men to enlist. These benefits were guaranteed to all soldiers, sailors, or their dependents whose disability was a direct result of their military service.In 1890, President Benjamin Harrison signed the Dependent and Disability Act into law. This Act provided pensions to all Union Army veterans, who...
Dates: 1889-1891

Clerk of Courts Judicial Statistics

 Collection — Multiple Containers
Identifier: COC-20260
Scope and Contents

Greene County Clerk of Courts judicial statistics including number of fines, costs forfeited, recognizances, civil judgments, jury fees, divorces, criminal offenses.

This record is open per the Ohio Revised Code and is only accessible at the Archives.

Dates: Majority of material found within 1902-1919

Clifton, Miami Township

 Item — Accession: 22770
Identifier: ENG-22770
Dates: 1931-01-22

Collecting Dead Relatives.

 Item — Accession: 34061
Identifier: Ref-34061

Comfort Rape Trial Transcript

 Item — Multiple Containers
Identifier: COC-20258
Scope and Contents

A court transcript is a verbatim record of the court proceeding.

Dates: 1889

Commission Files and Board Minutes

 Collection — Accession: 418
Identifier: PDEF-418
Scope and Contents

The official copy of proceedings of regular and special meetings of the Greene County Public Defender's Commission Board.

Dates: 1982 - 1994

Commissioner Journal, Volumes 233 thru 234

 Collection
Identifier: BOCC-0184
Content Description Contains the resolutions of the County Commissioners regarding zoning, annexation proceedings, appropriation of transfer of funds, teh letting and acceptance of bids, travel permissions, consideration and determination of budget requests, extension of a county sewer district, acceptance of insurance and settlements for damages to county property, sale or lease of county property, approval or disallowance of payment of bills, the issuance of bonds, the establishment of vacation of roads,...
Dates: 2021

Commissioners Journals Volume 1 thru 73

 Collection
Identifier: BOCC-8825
Scope and Contents

Arranged Chronologically. Contains a record of the commissioners' approval of bills; letting and acceptance of bids and approval of contracts for major expenditures. Early volumes include personnel appointments and resignations or terminations as well as salary raises, approval of performance bonds, inspection reports, and any investigation by commissioners.

Dates: 1804 - 1980