MC. Manuscript Collections

 Collecting Area
Identifier: MC

Found in 1635 Collections and/or Records:

Wagner Lake Ice and Coal Company records

 Collection – Multiple Containers
Identifier: MMS-0067
Abstract

Financial statements and stock record books.

Dates: Creation: 1899-1910

Wallace L. Pretzer papers

 Collection – Multiple Containers
Identifier: MS-1279
Abstract

The Wallace L. Pretzer papers span from 1943 –2016 and document key activities in his personal and professional life as a Professor of English at Bowling Green State University (BGSU), particularly his involvement with the Xi’an Exchange Program, which he established. Includes photographs (mostly in binders), correspondence, articles, audiocassettes, and ephemera.

Dates: Creation: 1943-2016

Walnut Grove Cemetery Association records

 Collection – Multiple Containers
Identifier: MMS-0393
Abstract

Record books, with cemetery lot deed records and plot maps.

Dates: Creation: 1892-1980

Walnut Hills-Avondale United Methodist Church (Cincinnati, Ohio) records

 Collection
Identifier: MS-0134
Abstract

The collection is made up of seventeen Record Books, which generally contain baptism, membership, marriage, death, occupation and residence information. The first four volumes are from Walnut Hills Methodist Episcopal Church before its merger with Avondale Methodist Episcopal Church. The following four volumes are from the Avondale Church. The remaining nine volumes were created after the merger.

Dates: Creation: 1860-1970

Walnut Street United Methodist Church (Chillicothe, Ohio) records

 Collection
Identifier: MS-0883
Abstract

The Walnut Street United Methodist Church collection consists of eight record books (September 20, 1858-September 26, 1930) and one membership list (July 5, 1830-October 19, 1840).

Dates: Creation: 1830-1930

Walter S. Burns correspondence

 Collection – Box MMS-1395 to MMS-1418, Folder: MMS-1405
Identifier: MMS-1405
Abstract

Transcripts of three letters written by a soldier serving in Co. B of the 21st O.V.I.

Dates: Creation: 1862-1864

Wankelman Family Collection

 Collection
Identifier: MS-1106
Abstract

The Wankelman Family Collection includes photographs, Masonic and Kiwanis programs, manuals, rosters and miscellaneous artifacts dating from c.1860-1977

Dates: Creation: circa 1860-1977

Ward Summer Resort (Put-in-Bay, Ohio) register

 Collection – Volume MMS-0949f
Identifier: MMS-0949
Dates: Creation: 1925-1938

Warner C. Osborn letter

 Collection – Box MMS-1634 to MMS-1651, Folder: MMS-1639
Identifier: MMS-1639
Abstract

Transcript of letter written to the editor of the Wyandot Pioneer, Upper Sandusky, Ohio, published July 8, 1864, from a soldier serving with Co.D of the 144th Ohio Volunteer Infantry. Transcription provided by Dan Masters.

Dates: Creation: June 28, 1864

Warren Russell quartermaster records of the 2nd Brigade, First Division, 11th Army Corps

 Collection
Identifier: MS-0748
Abstract

The Warren Russell Papers collection consists of quartermaster papers and forms related to the 2nd Brigade, First Division, 11th Army Corps during the Civil War, primarily from 1863 and 1864.

Dates: Creation: 1862-1864

Waterville United Methodist Church (Waterville, Ohio) records

 Collection
Identifier: MS-1030
Abstract

The collection consists of five record books and includes attendance records, baptism records, death records, marriage records, membership records, and a record of pastors.

Dates: Creation: 1850-1998

Waugh family papers

 Collection – Box 1
Identifier: MS-0185
Abstract

The Waugh family papers reflect some of the work, social, and religious activities of the Thomas F. Waugh family, various relatives, and friends, primarily during the period from 1879 to 1923. The collection consists of correspondence, a family ledger/journal, family genealogy, and a church history written by Helen Waugh.

Dates: Creation: 1876-1955; Creation: Majority of material found within 1879-1923

Wauseon Republican (Wauseon, Ohio) order book

 Collection – Volume MMS-0119f
Identifier: MMS-0119
Abstract

Orders for printing in the Wauseon Republican, giving name of customer, number of lines and inches in the advertisement or notice.

Dates: Creation: 1924-1930

Wayne United Methodist Church (Wayne, Ohio) records

 Collection
Identifier: MS-0116
Abstract The Wayne United Methodist Church is located in Wayne, Ohio, previously known both as Prairie Depot and Freeport. At the time of its organization, the church was part of the Findlay Circuit. In ensuing years the church became part of a circuit sharing a minister between Woodville, Elmore, Wayne, and Bowling Green. Researchers should note that the Center for Archival Collections has two additional items, a history of the church from 1834 to 1976 and a membership directory from 1976, in its...
Dates: Creation: 1836-1962

W.D. Robbins Company records

 Collection – Box MMS-0062 to MMS-0070, Folder: MMS-0070
Identifier: MMS-0070
Abstract

Monument identification record, including sketch of stone design, relevant vital statistic information for engraving, and information about payment.

Dates: Creation: 1890-1894

Webb family papers

 Collection
Identifier: MS-0518
Abstract

The Webb family papers date from March 24, 1844, to December 19, 1947. They include correspondence to John Charles Webb from various family members and acquaintances. Of special interest are letters written to him by his wife, Eliza P. Webb, during his service in the Union army in the Civil War.

Dates: Creation: March 24, 1844-December 19, 1947

Webster Homemakers' Club (Webster Township, Wood County, Ohio) records

 Collection
Identifier: MS-1069
Abstract

This collection consists of meeting minutes of the Webster Homemakers' Club (Webster Township, Wood County, Ohio) and membership lists.

Dates: Creation: 1964-1994

Webster Township Library rules and regulations

 Collection – Box MMS-0600 to MMS-0649, Folder: MMS-0627
Identifier: MMS-0627
Abstract

Listing of articles of operation, with a listing of books owned by the Library.

Dates: Creation: Circa 1850s

Weddell family papers

 Collection
Identifier: MS-0484
Abstract

The Weddell family papers consist of a series of Civil War era letters, written by a variety of people, to William Weddell of Scotch Ridge, Webster Township, Wood County, Ohio.

Dates: Creation: 1855-1864

Wendell E. Watson papers

 Collection – Box MMS-1849 to MMS-1856, Box: MMS-1851
Identifier: MMS-1851
Abstract

Correspondence, photographs, and minor scrapbook material related to Wendell E. Watson; the bulk of the material consists of letters he wrote while serving during World War I with the 158th Depot Brigade, the 329th Infantry, the 128th Infantry, and the 340th Infantry, the American Expeditionary Forces.

Dates: Creation: 1908-1983

Wentz family papers

 Collection
Identifier: MS-1104
Abstract

The papers of the Wentz family of Bowling Green, Ohio consist of family photos with a few related personal printed items.

Dates: Creation: 1890-1942; Creation: Majority of material found within 1920-1930

West Huron Sporting Club Company records

 Collection – Box MMS-0022 to MMS-0025, Folder: MMS-0025
Identifier: MMS-0025
Abstract

Corporate records including Board of Directors' minutes, articles of incorporation, constitution and capital stock list.

Dates: Creation: 1888-1895

Western Reserve Normal School (Milan, Ohio) reunion book

 Collection – Reel MMS-0936mf to MMS-0943mf
Identifier: MMS-0938
Abstract

Listings of names and addresses of class members compiled for various reunions held on unknown date, 1870, and 1932.

Dates: Creation: [187-?]-1932

Weston United Methodist Church (Weston, Ohio) records

 Collection
Identifier: MS-0398
Abstract

The collection consists of six Record Books (1860 - 2003); a Membership Register (1956 - 2002); a Cradle Roll Record Book (1902 - 1950); a Death Roll of M.E.S.S Scholars and Members of the Church (1865-1920); a Memorials Record Book (1954-2000); and a Book of Removals from the Membership Roll (1944-1993).

Dates: Creation: 1860-2003

W.H. Kildow Cigar Company records

 Collection
Identifier: MS-0576
Abstract The papers of the W.H. Kildow Cigar Company, of Tiffin, Ohio span the years 1908-1969. The correspondence consists of telegrams, letters concerning financial transactions, shipment of goods, and personal matters. The legal documents include copies of the company's certificate of trade mark registration and cigarette dealer's licenses. The financial documents, which detail the financial status and conduct of the company, include receipts of purchase, invoices, accounting ledger books, product...
Dates: Creation: 1908-1969