MC. Manuscript Collections

 Collecting Area
Identifier: MC

Found in 1635 Collections and/or Records:

Wharton Family letters

 Collection – Box MMS-1342 to MMS-1379, Folder: MMS-1373
Identifier: MMS-1373
Abstract

Photocopies and transcripts of Civil War era correspondence between John J. and Walter W. Wharton, serving in the 83rd O.V.I, Co. I; notes and background material by Charles W. Meinert.

Dates: Creation: 1862-1865

Wheeled Meals, Inc. (Bowling Green, Ohio) records

 Collection
Identifier: MS-1139
Abstract

Organizational records including board meeting minutes, subscriber lists and route information, daily logs and records, financial records, annual reports, newspaper clippings as well as insurance and public relations files.

Dates: Creation: 1969-2010

Wheeling and Lake Erie Railroad Company articles of incorporation

 Collection – Box MMS-0086 to MMS-0094, Folder: MMS-0090
Identifier: MMS-0090
Abstract

Typed copy of articles of incorporation, along with notarized certificate.

Dates: Creation: 1899

Wheeling and Lake Erie Railway Company memorandum of agreement

 Collection – Box MMS-0151 to MMS-0157, Folder: MMS-0155
Identifier: MMS-0155
Abstract

Agreement with N.E. Hunter for the demolition of the old Fremont Passenger Station to make room for construction of a new depot.

Dates: Creation: 1897

Whyler & Myers Tan Yard records

 Collection – Box MMS-0095 to MMS-0103, Folder: MMS-0102
Identifier: MMS-0102
Abstract

Account book of a tannery in Sandusky County, Ohio.

Dates: Creation: 1838-1841

Wilbur Hague collection

 Collection – Multiple Containers
Identifier: MS-0343
Abstract

The collection consists of photographs, indexes, printed material, and research notebooks centered on the interurban transportation network in Northwest Ohio.

Dates: Creation: 1890-2001

"Wild" Bill Davison papers

 Collection – Multiple Containers
Identifier: MS-0735
Abstract

The "Wild" Bill Davison papers document the life of a jazz cornetist. The collection focuses on his public and private life between 1906 through 1989. The collection consists of over 30 cubic feet of correspondence, magazines, news clippings, photographs, posters, art work, and books.

Dates: Creation: 1906-1995

Willard Singer collection

 Collection
Identifier: MS-1215
Scope and Contents

The majority of the collection consists of 16mm motion picture films taken by Dr. Willard Singer during his time as a professor at BGSU. Highlights include the commencement activities for the class of 1938, dedication of the student union in 1959, and the groundbreaking for Jerome Library in March 1965. Negatives in the collection depict campus scenes and an indoor track event in Eppler Hall in the late 1930s, and the 1938 commencement.

Dates: Creation: circa 1937-1965

Willard W. Schaller papers

 Collection
Identifier: MS-0813
Abstract

The Willard W. Schaller Papers consist of correspondence, meeting minutes, publications, clippings, drawings, and photos collected by William W. Schaller, primarily dealing with his farm drainage business, Advanced Drainage Systems Company.

Dates: Creation: 1901-1918; Creation: 1947-2003

Willard Wies autobiography

 Collection – Box MMS-0230 to MMS-0273, Folder: MMS-0272
Identifier: MMS-0272
Abstract

Autobiography of a farm laborer involved in the 1934 Onion Pickers' Strike in Hardin County.

Dates: Creation: 1980

William A. Butler letter

 Collection – Box MMS-1634 to MMS-1651, Folder: MMS-1637
Identifier: MMS-1637
Abstract

Transcript of letter written to the editor of the Wyandot Pioneer, Upper Sandusky, Ohio, published Aug 5, 1864, from a soldier serving with Co.G of the 144th Ohio Volunteer Infantry. Transcription provided by Dan Masters.

Dates: Creation: August 5, 1864

William A. Spratt Papers

 Collection
Identifier: MS-1100
Abstract

The papers of William A. Spratt consist of approximately 1.25 linear feet of letters, photos and related printed material from his period of service in the U.S. First and Third Army during World War II.

Dates: Creation: 1913-2007

William and Fuller Dry Goods (Perrysburg, Ohio) records

 Collection
Identifier: MS-0637
Abstract

Cash journals, day books, and a ledger detailing the company's expenditures and receipts.

Dates: Creation: 1892-1919

William B. Guitteau papers

 Collection – Multiple Containers
Identifier: MS-0016
Abstract The papers of William Backus Guitteau date from 1884 to 1963. This collection consists of scrapbooks detailing the education and career of William B. Guitteau with the bulk of the material focusing on the years 1890 through 1932. In addition, the collection contains several original copies of speeches Dr. Guitteau gave at various points in his career, correspondence pertaining to Guitteau's employment and miscellaneous newsclippings on his career. This particular collection will prove useful...
Dates: Creation: 1884-1963, undated

William C. Eichelberger papers

 Collection
Identifier: MS-0721
Abstract

The papers consist of Civil War memoirs, family history files, a few letters, newspapers and military records of William's relatives. The dates of the papers span from 1826 to 1992.

Dates: Creation: 1826-1992

William C. Holgate papers

 Collection
Identifier: MS-0335
Abstract

The Holgate Diaries (1833-1948) consist of thirteen volumes; eleven diaries and two account ledgers. Three diaries (1833-1852) were kept by William Curtis Holgate and the other eight diaries (1868-1894) and two account ledgers (1878-1880, 1924-1948) were kept by his son, who was also named William C. Holgate.

Dates: Creation: 1833-1948

William Carpenter papers

 Collection – Box MMS-1036 to MMS-1063, Folder: MMS-1050
Identifier: MMS-1050
Abstract

Pension certificates, notification correspondence, and a certificate to accompany transportation of a corpse.

Dates: Creation: 1907-1914

William Cummins discharge papers

 Collection – Box MMS-0600 to MMS-0649, Folder: MMS-0609
Identifier: MMS-0609
Abstract

Discharge paper of a soldier who served at the siege of Fort Meigs in April and May 1813; discharge less than honorable due to cowardly conduct.

Dates: Creation: 1814

William D. Kelley bills of lading

 Collection – Box MMS-0702 to MMS-0759, Folder: MMS-0730
Identifier: MMS-0730
Abstract

Bills of lading shipping grapes from Kelley's Island, Ohio.

Dates: Creation: 1860-1863

William E. Evans papers

 Collection – Multiple Containers
Identifier: MS-0992
Abstract The Dr. William E. Evans collection consists of documents mostly regarding his long and impressive career. Among these papers, are generally speeches and statements made by Dr. Evans throughout the 1980s for many influential and important hearings and meetings with several House and Senate Committees. These speeches, which still remain in their original booklets, consist of dozens of speeches from throughout the country that date from predominately 1987- 1989. The Evans collection also...
Dates: Creation: 1984-1989

William Ellis Schumaker Papers

 Collection
Identifier: MS-1050
Abstract

The papers of William Ellis Schumaker consist of of albums containing original documents, photographs, clippings, and artifacts associated with the Schumaker and related Fastnacht families.

Dates: Creation: 1846-1994

William Fish papers

 Collection – Box MMS-1150 to MMS-1163, Folder: MMS-1150
Identifier: MMS-1150
Abstract

Civil War military and pension file papers of a soldier who service in Co.K, 21st Ohio Volunteer Infantry.

Dates: Creation: 1861-1913

William H. Hardman correspondence

 Collection – Box MMS-0844 to MMS-0853, Folder: MMS-0849
Identifier: MMS-0849
Abstract

Transcripts of three letters written to his wife, Mrs. Mary E. Hardman, while he was a prisoner at Johnson's Island during the Civil War, from originals in Ellenton, Florida.

Dates: Creation: 1863-1865

William H. Perigo letter

 Collection – Box MMS-1713 to MMS-1723, Folder: MMS-1716
Identifier: MMS-1716
Abstract

Transcript of a letter written to the editor of the Wood County Independent, Perrysburg, Ohio, published May 15, 1863, regarding the Battle of Chancellorsville, Va., from a soldier serving with Battery H, 1st Ohio Volunteer Light Artillery. Transcription provided by Dan Masters.

Dates: Creation: May 17, 1862

William Henry Gorrill papers

 Collection – Multiple Containers
Identifier: MS-0446
Abstract

The William Henry Gorrill papers consist largely of correspondence, diaries, and photographs documenting Gorrill's activities as a lawyer in Wood County; his trip West and settlement in Oakland, California; his marriage to Addie Walker; and his death from tuberculosis in 1874.

Dates: Creation: 1841-1950s, undated