MC. Manuscript Collections

 Collecting Area
Identifier: MC

Found in 1635 Collections and/or Records:

United States Latino Issues collection

 Collection
Identifier: MS-1124
Abstract

The collections consist of various documents pertaining to Latino concerns throughout the United States and have been roughly organized as subject files on the topics of Arts, Education, Migrant Issues, Latino statistical reports, Social and Political Organizations and Latino newsletters.

Dates: Creation: 1966-2003

United States Post Office Records (Upper Sandusky, Ohio) records

 Collection
Identifier: MS-0944
Abstract

Correspondence, subject files, and printed material related to the operation of the Post Office in Upper Sandusky, Ohio, with the bulk of the material from 1901 until 1936.

Dates: Creation: 1901-1936

United States Revenue Cutter Service information

 Collection – Box GLMMS 35, Folder: 8
Identifier: GLMMS-1356
Scope and Contents

Material copied from National Archives Record Group 26 concerning building of six schooners in 1856 to serve as revenue cutters; ships built in Milan, Ohio in 1856-1857.

Dates: Creation: 1856-1857

United Steelworkers of America. Local 190, District 27 (Globe Steel Company, Mansfield, Ohio) records

 Collection
Identifier: MS-0733
Abstract

The records of the United Steel Workers Union, Local 190-District 27, Globe Steel Company located in Mansfield Ohio covers the years 1942-1967 and focuses mainly on union activity from 1961-1966.

Dates: Creation: 1942-1967

United Wireless Telegraph Company correspondence

 Collection – Box MMS-0515 to MMS-0526, Folder: MMS-0522
Identifier: MMS-0522
Abstract

Correspondence related to stock purchases in the United Wireless Telegraph Company by Lawrence H Sick of Bellingham, Washington, and the capitalization and later bankruptcy of the company.

Dates: Creation: 1909-1912

United Women Educators records

 Collection
Identifier: MS-0760
Abstract

The records of United Women Educators, formerly the Nu Chapter of Delta Kappa Gamma Society International, Bowling Green, Ohio, primarily consists of membership records, including directories, financial forms, and membership cards. Correspondence, minutes and financial records also dominate the collection.

Dates: Creation: 1937-2012

United World Federalists (U.S.). Toledo Chapter records

 Collection – Box MMS-0369 to MMS-0379, Folder: MMS-0370
Identifier: MMS-0370
Abstract

Membership list, constitution and by-laws, printed material, and mimeographed newsletters.

Dates: Creation: 1948-1951

United World Federalists world government reports

 Collection – Box MMS-0369 to MMS-0379, Folder: MMS-0369
Identifier: MMS-0369
Abstract

Radio scripts, prepared by J. Wesley Littlefield for the Toledo Chapter of United World Federalists and presented over WTOL between May and August 1949.

Dates: Creation: May-August 1949

Upper Sandusky Water Works Company records

 Collection – Multiple Containers
Identifier: MMS-0183
Abstract

Directors meeting minutes (1889-1935), monthly revenue reports (1936-1946), financial reports (1916, 1923, 1925-1926), and other legal papers of a for-profit water company in Upper Sandusky, Ohio.

Dates: Creation: 1889-1946

U.S. Army Corps of Engineers Lake Erie shoreline and St. Lawrence River aerial photos

 Collection
Identifier: GLMMS-2176
Scope and Contents

A large series of black and white photographs documenting the shoreline of the American side of Lake Erie, as well as portions of the Saint Lawrence River. Although the photographs are numbered, there is no index present to indicate the exact location each photograph was taken.

Dates: Creation: 1984

U.S. Customs Service (Toledo, Ohio) records

 Collection
Identifier: GLMS-0115
Abstract This collection of six microfilm rolls documents the issuance of certificates and sale of vessels recorded at the Toledo, Ohio office of the US Customs Service for the years 1870-1959. Certificates and Enrollments are found on rolls one, two, and three. Mortgage information and Bills of Sale can be found on rolls three, four, five, and six. The financial and legal files in this collection document a portion of the regulatory work of the US Customs Service in the nineteenth and twentieth...
Dates: Creation: 1870-1964

U.S. Selective Service System. Local Board #56 (Hancock County, Ohio). Goldie Estelle Wilch Records

 Collection
Identifier: MS-0699
Abstract

The collection, compiled by Goldie Estelle Wilch, comprises the records of the Hancock County Local Board No. 56, Selective Service System. Included are lists of registrants, correspondence, state and federal Selective Service System newsletters, historical information and newspaper clippings.

Dates: Creation: 1940-1974

U.S. Steamboat Inspection Service (Toledo, OH) records

 Collection
Identifier: GLMS-0035
Abstract

Present are records of the Toledo, OH office of the Steamboat Inspection Service for the years 1870-1931. Included are tensile strength test reports for boiler plate samples (1900-1931), lists of licensed assistant engineers (1890-1907), and lists of licensed pilots (1870-1908).

Dates: Creation: 1870-1931; Creation: Majority of material found within 1890-1908

Usher Parsons papers

 Collection – Reel 1
Identifier: GLMMS-2214-mf
Scope and Contents

The most important items in this collection are Parsons' two diaries and his day book of medical practice, all of which were kept during his naval service. They give an extremely detailed account of his famous role in the Battle of Lake Erie. The collection also includes some family correspondence, as well as letters and notes regarding his genealogical and historical research.

Dates: Creation: 1812-1868

Utah Gospel Mission records and photographs

 Collection – Multiple Containers
Identifier: MS-0255
Abstract

This collection contains correspondence, printed material, and photographic items of the Utah Gospel Mission spanning from 1895 to 1952.

Dates: Creation: 1895-1952

Vadae G. Meekison papers

 Collection – Multiple Containers
Identifier: MS-0211
Abstract

The collection profiles the efforts of Meekison to organize pro-suffrage support in Henry County in the 1910s. Letters, newspapers, printed material, and literary productions provide insight into campaign strategy on a state, local, and individual level. Meekison's local civic service is evidenced in her "History of the Red Cross," and her friendship with Judge Florence E. Allen is sketched by news articles and some correspondence.

Dates: Creation: 1903-1965

Van Wert Canning Company letterpress book

 Collection – Box MMS-0138 to MMS-0139, Folder: MMS-0139
Identifier: MMS-0139
Abstract

Letterpress copies of correspondence of a cannery in Van Wert, Ohio specializing in tomato products.

Dates: Creation: 1900-1901

Van Wert County Seed Improvement Association records

 Collection
Identifier: MS-0017
Abstract

Minutes of meetings, correspondence, membership lists and constitution.

Dates: Creation: 1938-1950

Van Wert, Paulding & Michigan Railway Pleasant Township Division records

 Collection – Box MMS-0163 to MMS-0166, Folder: MMS-0166
Identifier: MMS-0166
Abstract

Company formed to construct a railway line in Pleasant Township, Van Wert County, Ohio, in connection with the Cincinnati, Van Wert and Michigan Railroad Company.

Dates: Creation: 1880-1883

Vermilion, Ohio, vessel arrival and departure record

 Collection – Box GLMMS 31, Folder: 2
Identifier: GLMMS-1129
Scope and Contents

Record of name of craft, dates of arrival and departure, destination, and cargo, for the Port of Vermilion, Ohio. Records located in Vermilion Township Justice of the Peace Dockets.

Dates: Creation: 1843-1849

Vernell R. Miller Papers

 Collection
Identifier: MS-0736
Abstract

The correspondence of Vernell R. Miller consists of 101 letters and 6 miscellaneous items written during service at the end of World War II from 1945 through 1946.

Dates: Creation: 1945-1946

Vessel book for the barque ORPHAN BOY

 Collection – Reel GLMMS 871 mf - 875 mf, Item: 4
Identifier: GLMMS-0874-mf
Scope and Contents

Logbook for a sailing vessel detailing cargoes carried, ports visited, weather, and other data.

Dates: Creation: 1864-1871

Veterans of Foreign Wars: Goldstein-Goodman Post #6909 records

 Collection – Multiple Containers
Identifier: MS-0161
Abstract

Minutes, record books, scrapbooks, and printed material documenting a veterans' community service organization in Toledo, Ohio.

Dates: Creation: 1946-1981

Veterans of World War I of the U.S.A., Inc.: Wood County Barracks #71 Records

 Collection
Identifier: MS-0686
Abstract

The records of the Veterans of World War I of the U.S.A., Inc., date from the period of 1963 to 1983. It contains minutes, membership rosters, and newsletters.

Dates: Creation: 1963-1986

Vistula Historic District photograph collection

 Collection – Box MMS-1260 to MMS-1266, Folder: MMS-1261-1 to MMS-1261-2
Identifier: MMS-1261
Abstract

Architectural photographs taken by David Holman of Holman-Birkholtz Photography, of selected buildings in the Vistula Historic District of Toledo, Ohio, a neighborhood area bounded by Walnut, Champlain, Chestnut, Magnolia, and Summit Streets; includes an inventory with the negative number and street address information referring to the original negatives which are held by the Toledo-Lucas County Plan Commissions.

Dates: Creation: 1992