Ohio Name Index Project: Authors

To search the entire Ohio name database, go to Ohio Name Index

  • Return Home
  • Ohio Authors, 1795-1850
    Authors Total Publications
    A Kempis, Thomas, 1380-1471. 3
    A. G., Rev. 1
    Abbott, James, 1807-1896. 1
    Abercrombie, James, 1758-1841. 1
    Ackley, H. A. (Horace A.), 1810-1859. 2
    Adams County, Ohio. 1
    Adams, Franklin George, 1824-1899. 1
    Adams, James. 1
    Adams, John Quincy, 1767-1848. 7
    Adams, L. L., Dover. 1
    Adams, Rufus W. 4
    Adams, S. W. (Seymour Webster), 1815-1864. 1
    Adams, Seth. 1
    Adams. James, compiler. 1
    Aesop's Fables. English. 1
    Affleck, Thomas, 1812-1868. 1
    African Methodist Episcopal Church. 1
    Agricultural and Manufacturing Society. 1
    Agricultural and Mechanical College. 1
    Agricultural Society of Hamilton County. Cincinnati. 1
    Ahrens, Wilhelm, 1811-1901. 1
    Aiken, Jesse. 1
    Aiken, Samuel C. (Samuel Clark), 1791-1879. 2
    Akron Cold Spring Company. Akron. 1
    Akron, Citizens of. 1
    Akron. Citizens, Committee of. 2
    Akron. Post-Office. 1
    Albany Manual Labor Academy. Albany. 1
    Alexander, John. 1
    Aliquis Homo, pseud. 1
    Allan, James S. 1
    Alleine, Richard, 1611-1681. 1
    Allen, D. H. [Diarca Howe), 1808-1870. 1
    Allen, Ethan, 1738-1789. 1
    Allen, Ethan, 1796-1879. 3
    Allen, George Nelson, 1812-1877, comp. 4
    Allen, Isaac Jackson. 2
    Allen, J., Doct. 1
    Allen, James. 1
    Allen, William, 1770-1843. 1
    Allen, William, 1803-1879. 5
    Alling, P., of Norwalk. 1
    Almanacs. 472
    Alvares, Manoel, 1526-1582. 1
    American Anti-Slavery Society. 1
    American Board of Commissioners for Foreign Missions. 2
    American Board of Commissioners for Foreign Missions. Boston Missionary Papers. 1
    American Christian Bible Society. Cincinnati. 1
    American Citizen. 1
    American Education Society. Western Reserve Branch. 10
    American Home Missionary Society. Central Board of Agency for the Western States. 1
    American Home Missionary Society. Western Reserve Agency. 1
    American Live Stock Insurance Company. 1
    American Medical Association. 1
    American Republican Association. Hamilton County. 1
    American Sunday School Union. 2
    American Tract Society. Cincinnati Branch. 6
    Amory, John H. 1
    Anderson, Charles, 1814-1895. 3
    Anderson, David. 1
    Anderson, Hugh, ca. 1787-1866. 1
    Anderson, James, fl. 1840. 2
    Anderson, James. 2
    Anderson, Rufus, 1796-1880. 1
    Anderson, William C. 1
    Andrews, John W. (Whiting), 1811-1893. 1
    Andrews, John. 1
    Andry, Felix, 1808-1880. 1
    Anthony, Joseph, Jr. 1
    Anti-Masonic State Convention. (1830: Canton, Ohio). 1
    Anti-Masonic State Convention. (1831: Columbus, Ohio). 1
    Anti-Masonic State Convention. Canton. 1
    Anti-Slavery Bugle. 1
    Anti-Slavery Society of Lane Seminary. Cincinnati. 1
    Apprentices' Library. Cincinnati. 2
    Archbold, Ann, ca. 1820. 1
    Armstrong, Lebbeus, 1775-1860. 1
    Arnell, David Reeve. 1
    Arthur, William. 1
    Asbury Sabbath School. Cincinnati. 1
    Ashland, Aria. 1
    Ashtabula Agricultural Society. 1
    Ashtabula County Republican Union Society. 1
    Ashtabula County Teachers' Institute. Jefferson. 5
    Associate Methodist Church. Zanesville. 1
    Associate Reformed Church of North America. 1
    Associate Reformed Church of North America. Synod of the West. 6
    Associate Reformed Presbyterian Church (1839-1858). 2
    Associate Reformed Presbyterian Church in North America. General Synod. 1
    Associate Reformed Synod of the West (1820-1838). 10
    Association for Aged Indigent Women. Cincinnati. 2
    Association for Practical Science. Cincinnati. 2
    Association of the Regular Baptist Churches of Color in Ohio. 2
    Athenaeum. Cincinnati. 1
    Atkinson, Matthew, 1827-1913. 1
    Atlee, Edwin Augustus, 1766-1852. 1
    Atlee, Samuel Yorke. 1
    Atwater, Caleb, 1778-1867. 14
    Auer, Konrad. 1
    Auglaize Baptist Association. 6
    Augusta College. Augusta, Kentucky. 6
    Auld, Alexander, 1816-1898. 2
    Austin, Carlton J. 1
    Auxiliary Foreign Mission Society of Cincinnati. 1
    Aydelott, B. P. (Benjamin Parham), 1795-1880. 18
    Ayres, Eliza W., 1824-1846. 1
    Ayres, Richard. 1
    Bach, Anna. 1
    Bachtel, Christian, 1803-1833. 1
    Backwoods Girls' Social Band for Improvement. 4
    Bacon, H. 1
    Bacon, Henry. 1
    Bacon, James Henry. 1
    Bacon's Mercantile College. 1
    Badin, S. T. (Stephen T.), 1768-1853. 1
    Bailey, Gamaliel, 1807-1859. 1
    Baily, William. 1
    Baird, Thomas Dickson, 1773-1839. 1
    Baker, Bartholomew. 1
    Baker, Bartlett. 2
    Baker, Joseph, b. 1788. 3
    Balcom, D. A. 1
    Baldwin Institute. Berea. 5
    Baldwin, Daniel T. 1
    Baldwin, Elihu Whittlesey, 1789-1840. 1
    Baldwin, Enos P. 1
    Baldwin, George Rumford, 1798-1888. 1
    Baldwin, Michael. 1
    Baldwin, William H. 2
    Bales, William L. 1
    Ballantine, Elisha, 1809-1886. 2
    Ballmer, Daniel. 2
    Bangs, Nathan, 1778-1862. 1
    Bank of Chillicothe. Chillicothe. 3
    Bank of Cincinnati. 1
    Bank of Hamilton. 1
    Bank of Norwalk. Norwalk. 1
    Bank of St. Clair. 1
    Bank of the United States, defendant. 1
    Bannister, Nathaniel Harrington, 1813-1847. 1
    Bannorris, Amanda Bently, 1817-1846. 2
    Banvard, Joseph. 1
    Baptist Church of Christ. Marietta. 1
    Baptist Education Society of Ohio. 1
    Baptist Home Missionary Society. 2
    Bar Society of Ohio. Columbus. 2
    Barber, Gershom Morse, 1823-1903. 1
    Barber, John Warner, 1798-1885. 2
    Barclay, Erastus Elmer, 1820 or 21-1888. 1
    Barclay, Robert, 1648-1690. 1
    Bardwell, Horatio. 1
    Barnard, Alonzo. 1
    Barnes, Albert, 1798-1870. 1
    Barnes, Henry. 1
    Barns, Lucy, 1780-1809. 1
    Barnum, H. L. 7
    Barnum, H. L., comp. 1
    Barrett, Benjamin F. (Benjamin Fiske), 1808-1892. 3
    Barrett, George. 2
    Barrett, Selah Hibbard, 1822-2883. 1
    Barron, Putnam. 1
    Barrows, Elijah Porter, 1807-1888. 3
    Barrows, Willard, 1806-1868. 1
    Bartholomew, J. 1
    Bartlett, Samuel Colcord, 1817-1898. 1
    Bartlett's Commercial College. Cincinnati. 1
    Bartley, Thomas W. (Thomas Welles), 1812-1885. 4
    Barton, Bernard, 1784-1849. 1
    Barton, Charles, 1768-1843. 1
    Barton, Henry. 1
    Barton, John, 1789-1852. 1
    Bascom, H. B. (Henry Bidleman), 1796-1850. 1
    Batavia Turnpike and Miami Bridge Company. 1
    Batchelder, James L. 1
    Bates, Elisha, 1781-1861. 21
    Bates, Rebecca. 1
    Battin, Richard. 1
    Baxter, Richard, 1615-1691. 2
    Beall, Alexander. 1
    Beattie, William D. 1
    Beatty, Alexander. 1
    Beatty, Charles Clinton, 1800-1882. 1
    Beauchamp, William, 1772-1824. 1
    Beaugrand and McIlhenny. Lower Sandusky. 1
    Beaver Baptist Association. 10
    Beaver Baptist Association. Beaver County, Pennsylvania. 1
    Beaver, John F. 1
    Bebb, William, 1802-1873. 2
    Beck, William, general agent. 1
    Beecher, Catharine Esther, 1800-1878 and Harriet Beecher, 1811-1896. 3
    Beecher, Catharine Esther, 1800-1878. 5
    Beecher, Edward, 1803-1895. 2
    Beecher, Henry Ward, 1813-1887. 2
    Beecher, Lyman, 1775-1863. 14
    Bell, Daniel S. 1
    Bell, John, 1796-1872. 1
    Bell, William. 1
    Bellefontaine and Indiana Rail Road Company. 1
    Belmont County Agricultural Society. 1
    Belpre and Cincinnati Railroad Company. 2
    Benham, Joseph S. 3
    Benham, Nathan S. 1
    Bennett, Emerson, 1822-1905. 17
    Benton, David D. 1
    Benton, Thomas H., Jr. 1
    Berean, By a. 1
    Bernard, David. Member of the Craft. 1
    Bethany Regular Baptist Church (Wooster, Ohio). 1
    Bethel and Sabbath Convention. Cincinnati. 1
    Bethel Baptist Association. 2
    Bethel Society. Zanesville. 1
    Bever, John. 1
    Bible. 23
    Bible. English. Authorized. 1843. 1
    Bible. N. T. 4
    Bible. N. T. Acts, Epistles and Revelation. Dakota. 1843. Riggs. 1
    Bible. N. T. German. Luther. 1826. 1
    Bible. N. T. Luke. Dakota. Pond. 1
    Bible. N.T. English. 1850. 1
    Bible. N.T. English. Authorized. 1841. 1
    Bible. N.T. Romans. English. Authorized. 1821. 1
    Bible. New Testament. 10
    Bible. New Testament. Apocryphal Books. 2
    Bible. New Testament. Apocryphal. 2
    Bible. New Testament. English, 1828. Authorized. 1
    Bible. New Testament. English. 1
    Bible. New Testament. English. 1836. 1
    Bible. New Testament. English. 1838. Authorized. 1
    Bible. New Testament. English. Authorized. 1834. 1
    Bible. New Testament. German. 1
    Bible. O. T. 1
    Bible. O. T. Job English. 1
    Bible. O.T. Psalms. German. 1821. 1
    Bickersteth, Edward, 1786-1850. 4
    Bigelow, John Milton, 1804-1878. 2
    Bingham, Caleb, 1757-1817. 4
    Binney, Amos, 1802-1878. 2
    Birney, Nancy. 1
    Bishop, N. 1
    Bishop, Robert H. (Robert Hamilton), 1777-1855. 27
    Black Hawk, Sauk Chief, 1767-1838. 1
    Blain, John T. 1
    Blain, Wilson. 1
    Blaisdale, Silas. 1
    Blake, Francis A. 2
    Blanchard, Amos, 1800-1869. 14
    Blanchard, Jonathan, 1811-1892. 7
    Blank Book Manufactory. 1
    Blessington, Marguerite (Power) Farmer Gardiner, 1789-1849. 1
    Bliss, Albert A. 2
    Blizzard, pseud. 1
    Blodgett, H. 1
    Bly, Frederick. 3
    Blythe, James, 1765-1842. 1
    Bodenhamer, William, 1808-1905. 1
    Bokum, Hermann, 1807-1878. 1
    Bokum, Hermann. 1
    Bolmer, Paul. 1
    Bolton, Aquila Massey, 1773-1857. 1
    Bond, Thomas Emerson, 1782-1856. 1
    Bond, William Key, 1792-1864. 2
    Bonsall, J[oseph]. 1
    Book of Mormon. 3
    Booth, Abraham, 1734-1806. 1
    Booth, William. 1
    Boston Academy of Music. 1
    Botanico-Medical College of Ohio. Cincinnati. 4
    Boudinot, Elias, 1740-1821. 1
    Bourne, Alexander, 1786-1849. 1
    Bowen, William. 1
    Bowen. 1
    Bower, Samuel. 1
    Bowling Green. Kentucky. Presbyterian Church. 1
    Boxell, John William. 1
    Boynton, Charles Brandon, 1806-1883. 4
    Bradbury, William Batchelder, 1816-1868. 2
    Bradley, Dan Beach, 1804-1873. 1
    Bradley, R. 1
    Bradstreet, Stephen Ingalls, b. 1794. 1
    Brainerd, Thomas, 1804-1866.. 1
    Breed, William P. (William Pratt), 1816-1889. 1
    Brewster, George, 1800-1865. 3
    Bridge, B. 10
    Brigham, Elisha. 1
    Brisbane, William Henry, 1803-1878. 5
    British and Foreign Anti-Slavery Society. 1
    Britton, James B., 1810-. 2
    Britton, James B., b. 1810. 1
    Bronson, C. P. 1
    Bronson, Sherlock A., 1807-1890. 2
    Brooke, Henry, 1703?-1783. 1
    Brooke, John T. (John Thompson), 1800-1861. 12
    Brooke, Samuel. 3
    Brooks, Moses, 1789-1869. 1
    Brooks, Thomas. 1
    Brough, John, 1811-1865. 1
    Brough, John. 2
    Broussais, Francois Joseph Victor, 1772-1838. 1
    Brown, A. 1
    Brown, Abner Hartwell. 1
    Brown, David. 2
    Brown, Erastus. 2
    Brown, Francis H. 1
    Brown, J. B. and A. T. Johnson. 1
    Brown, James. 2
    Brown, John H. 1
    Brown, John, 1722-1787. 4
    Brown, John, 1784-1858. 1
    Brown, Paul, fl. 1827. 1
    Brown, Samuel. 4
    Brown, Simeon. 2
    Brown, Wm. B. (William B.) 1
    Bruce, A. W. 1
    Bruck, William A. 1
    Bryan, John A. (John Alexander), 1794-1864. 5
    Bryan, Lettice. 1
    Buchan, William, 1729-1805. 8
    Buchanan, Claudius. 4
    Buchanan, Joseph R. (Joseph Rodes), 1814-1899. 4
    Buchanan, William, d. 1747. 1
    Bucher and Harman. Canton. 1
    Buck, Charles, 1771-1815. 1
    Buckingham, G. 1
    Buffum, Arnold, 1782-1859. 1
    Bullard, Anna Tuttle (Jones). 4
    Bunte, Friedrich. 1
    Bunyan, John, 1628-1688. 6
    Burgess, Dyer. 1
    Burghalder, Christian. 1
    Burke, Emily P. 1
    Burke, William, b. 1770. 1
    Burke, William. 1
    Burleigh, George S., et. al. 1
    Burnell, Harriet P. 1
    Burnet, George Whitefield, 1773-1800. 2
    Burnet, Jacob, 1770-1853. 3
    Burnet, William. 1
    Burnett, Alfred. 1
    Burnham, Mrs. 1
    Burns, Robert, 1759-1796. 3
    Burnz, Eliza Boardman, 1823-1903. 1
    Burr, Erastus. 2
    Burris, William. 1
    Burritt, Elihu, 1810-1879. 1
    Burrowes, John Freckleton, 1787-1852. 1
    Burt, N. C. 1
    Burtt, John, 1789-1866, comp. 1
    Burtt, John, 1789-1866. 2
    Bush, George, 1796-1859. 3
    Bushnell, Albert, 1818-1879. 3
    Bushnell, Horace, 1802-1876. 4
    Butler County. Sheriff's Office. 1
    Butler, John G. 1
    Butler, Joseph, 1692-1752. 3
    Butler, Mann, 1784-1852. 3
    Butler, Thomas Seaborn, b. 1814. 1
    Butterfield, Consul Willshire, 1824-1899. 1
    Butterfield, John Stoddard, 1817-1849. 1
    Byam, D. L. 1
    Byron, George Gordon Byron, Baron, 1788-1824. 1
    Cadets of Temperance. 1
    Cadwallader, Priscilla. 1
    Caesar's Creek Regular Baptist Association. 5
    Caldwell, Charles, 1772-1853. 2
    Caldwell, Eli. 2
    Caldwell, John. 1
    Caldwell, William B., 1808-1878. 1
    Caledonian Society of Cincinnati. 2
    Calhoun, James. 1
    Calhoun, John Caldwell, 1782-1850. 1
    California Minding and Trading Company of Cincinnati. 1
    Calvinistic Book Concern. 1
    Calvinistic Family Library. 1
    Cambridge and Wills' Creek Baptist Association. 11
    Cameron, Mrs. 1781-1858. (Lucy Lyttelton), 1
    Campbell, A. E. 1
    Campbell, Alexander Augustus, 1789-1845. 2
    Campbell, Alexander, 1788-1866, comp. 1
    Campbell, Alexander, 1788-1866. 7
    Campbell, David R. 1
    Campbell, Eleanor W. 1
    Campbell, John Poage. 1
    Campbell, John, 1766-1840. 1
    Candour. 1
    Canfield, Henry Judson, 1789-1856. 2
    Canfield, Hod, editor. 1
    Canfield, Sherman Bond, 1810-1871. 2
    Canton Female Seminary. Canton. 2
    Canton Male Seminary. Canton. 1
    Canton. Charter. 1
    Canton. House Carpenters. 1
    Canton. Laws, statutes, etc. 1
    Capital University. Columbus. 1
    Carcassi, Matteo, ca. 1792-1853. 1
    Carden, Allen D., comp., 1792-1859. 19
    Carey, Matthew, 1760-1839. 1
    Carll, Rev. 1
    Carlyle, Thomas, 1795-1881. 1
    Carothers, M. 1
    Carpenter, Benjamin Owen, b. ca. 1801. 2
    Carpenter, James. 1
    Carriers' Address. 126
    Carroll, Andrew, 1810-. 2
    Carrollton Academy. Carrollton. 1
    Carter, Richard. 1
    Carter, William Lorenzo, b. 1813. 2
    Carvosso, William, 1750-1834. 1
    Cary, Freeman Grant, 1810-1888. 1
    Cary, S. F. (Samuel Fenton), 1814-1900. 3
    Cary's Academy. Pleasant Hill. 1
    Cash, Merit H. 1
    Cass, Lewis, 1782-1866. 1
    Cassels, John Lang. 1
    Cathcart, David. 1
    Cato, pseud. 2
    Central College. 1
    Central Committee of Ross County. Chillicothe. 1
    Central Committee of the County of Muskingum. 1
    Central Committee of the Whigs. Chillicothe. 1
    Central Committee of Vigilance. Columbiana County. 1
    Central School. Cincinnati. 1
    Chadbourne, J. S. 1
    Chadwick, Jabez. 2
    Chagrin Falls and Cleveland Plank Road Company, Cleveland. 1
    Chalmers, Thomas, 1780-1847. 4
    Champaign County. Ohio. 1
    Champley, G. 1
    Champlin, James, b. 1821. 2
    Channing, W. H. (William Henry), 1810-1884. 1
    Channing, William Ellery, 1780-1842. 2
    Channing, William Henry, 1810-1884. 2
    Chapman, E. Harris. 1
    Chapman, Harlow 1
    Chapman, Henry. 1
    Chapman, Mrs. Eunice (Hawley). 1
    Chappell, W. L. 1
    Chase, Philander, 1775-1852. 13
    Chase, S. H. (Silas H.), 1813-1864. 1
    Chase, Salmon P. (Salmon Portland), 1808-1873. 4
    Chase, Samuel. 2
    Chesapeake and Ohio Canal Company. 1
    Chesterfield, Philip Dormer Stanhope, 4th earl of, 1694-1773. 1
    Childe, John. 1
    Childlaw, Benjamin W. (Benjamin Williams), 1811-1892. 2
    Childs, Henry Halsey, 1783-1868. 1
    Chillicothe Academy. 1
    Chillicothe Association for Promoting Morality and Good Order. 2
    Chillicothe Circulating Library. Chillicothe. 1
    Chillicothe Colonization Society. 1
    Chillicothe Female Seminary. Chillicothe. 6
    Chillicothe Polemic Society. 1
    Chillicothe. Citizens. 3
    Chillicothe. Common Schools. 1
    Chillingworth, William, 1602-1644. 1
    Chipman, H. G., 1827-1852. 1
    Chippeway Canal Company. 1
    Christ Church. Cincinnati. 2
    Christian Anti-Slavery Convention. Cincinnati, 1850. 1
    Christian Tract Society 1
    Christy, David, b. 1802. 6
    Church of Jesus Christ of Latter-Day Saints. 1
    Church of the Brethren. 1
    Church of the United Brethren in Christ (1800-1889). 14
    Cincinnati (Ohio) 1
    Cincinnati (Ohio). Fire Dept. Fireman's Protective Association. 1
    Cincinnati Academy of Fine Arts. 2
    Cincinnati and Covington Bridge Company. 1
    Cincinnati and Harrison Turnpike Company. Cincinnati. 2
    Cincinnati and St. Louis Rail Road Company. 1
    Cincinnati and Whitewater Canal Company. 2
    Cincinnati Angling Club. 1
    Cincinnati Astronomical Society. 1
    Cincinnati Benefit Society. 1
    Cincinnati Bible Society. 1
    Cincinnati Chamber of Commerce and Merchant's Exchange. 1
    Cincinnati Chamber of Commerce and Merchants' Exchange. 1
    Cincinnati Chamber of Commerce. 1
    Cincinnati Circulating Library Society. 1
    Cincinnati Classical Academy. Cincinnati. 1
    Cincinnati Coal Mining Company. Cincinnati. 1
    Cincinnati College. Cincinnati. 14
    Cincinnati College. Law Department. 1
    Cincinnati College. Law School. 2
    Cincinnati College. Medical and Law Departments. 3
    Cincinnati College. Medical Department. 4
    Cincinnati Colonization Society. Cincinnati, Ohio. 1
    Cincinnati Equitable Insurance Company. Cincinnati. 4
    Cincinnati Executive Committee for Irish Relief. 1
    Cincinnati Female Academy. Cincinnati. 1
    Cincinnati Fire Association. 1
    Cincinnati Fuel Company. Cincinnati. 2
    Cincinnati Gazette. 1
    Cincinnati High School. 1
    Cincinnati Historical Society. Cincinnati. 6
    Cincinnati Horticultural Society. Cincinnati. 6
    Cincinnati Independent Fire Engine and Hose Company. 1
    Cincinnati Insurance Company. 1
    Cincinnati Medical Association. 1
    Cincinnati Medical Chirurgical Society. 1
    Cincinnati Medical Institute. Cincinnati. 1
    Cincinnati Miami Bible Society. Cincinnati. 13
    Cincinnati Orphan Asylum. Cincinnati. 6
    Cincinnati Peace Meeting. 1
    Cincinnati Relief Union. Cincinnati. 3
    Cincinnati Savings Institution. 1
    Cincinnati Society for the Promotion of Evangelical Knowledge. 1
    Cincinnati Society of Religious Inquiry. 3
    Cincinnati Steam Boat Company. 1
    Cincinnati Tract Society. 1
    Cincinnati Trade Sale. 43
    Cincinnati Trade Sale. Woodruff, C. S. 1
    Cincinnati Type Foundry Company. Cincinnati. 5
    Cincinnati Union Bethel. 2
    Cincinnati Water Company. Cincinnati. 3
    Cincinnati Wesleyan College. 1
    Cincinnati, Columbus and Wooster Turnpike Company. 1
    Cincinnati, Hamilton, and Dayton Railroad Company. 3
    Cincinnati. 8
    Cincinnati. Academy of Fine Arts. 1
    Cincinnati. Board of Education. 1
    Cincinnati. Board of Trustees and Visitors of Common Schools. 1
    Cincinnati. Brick-Layers. 1
    Cincinnati. Cabinetmakers. 1
    Cincinnati. Central Presbyterian Church. 1
    Cincinnati. Chamber of Commerce and Merchants' Exchange. 1
    Cincinnati. Chamber of Commerce. 1
    Cincinnati. Charters. 1
    Cincinnati. Christ Church. 1
    Cincinnati. Citizens. 7
    Cincinnati. Citizens. Town Meeting. 1
    Cincinnati. City Civil Engineer. 1
    Cincinnati. City Council. 1
    Cincinnati. City Council. Committee Report. 1
    Cincinnati. City Council. Law Committee. 2
    Cincinnati. Committee on Abuses of Steam Navigation. 1
    Cincinnati. Common Schools. 8
    Cincinnati. Directory. 16
    Cincinnati. Fire Association. 1
    Cincinnati. Fire Department. 2
    Cincinnati. First Baptist Church. 2
    Cincinnati. First Orthodox Congregational Church. 1
    Cincinnati. First Universalist Society. 1
    Cincinnati. House Carpenters and Joiners. 1
    Cincinnati. House of Refuge. 1
    Cincinnati. Independent Fire Company, No. 1. 1
    Cincinnati. Laws, statutes, etc. 2
    Cincinnati. Lessee. 1
    Cincinnati. Master Carpenters' and Joiners' Society. 2
    Cincinnati. Minister at Large. 1
    Cincinnati. Ninth Street Baptist Church. 2
    Cincinnati. Ohio 1
    Cincinnati. Ohio. Board of Education. 1
    Cincinnati. Ordinances, etc. 1821. 1
    Cincinnati. Ordinances. 13
    Cincinnati. Painters. 1
    Cincinnati. Second Presbyterian Church. 1
    Cincinnati. Select Council. 1
    Cincinnati. Sixth Street Congregational Church. 1
    Cincinnati. Society of Journeymen. Tin-Plate Workers. 1
    Cincinnati. Stone Masons. 1
    Cincinnati. Third Presbyterian Church Sabbath School. 2
    Cincinnati. Trustees and Visitors of Common Schools. 9
    Cincinnati. Trustees. 1
    Cincinnati. Union Association of Journeymen Hatters. 1
    Cincinnati. Water Works. 1
    Cincinnati. Woodward High School and College. 3
    Cincinnatian, A. 1
    Cincinnatian. 2
    Cist, Charles, 1792-1868. 2
    Cist, Lewis J. (Lewis Jacob), 1818-1885. 1
    Citizen of Ohio. 1
    Citizen's Bank. Cincinnati. 1
    City Insurance Company of Cincinnati. 2
    Clark County Agricultural Society. 1
    Clark, A. 1
    Clark, Ansel R. 1
    Clark, Charles A. 1
    Clark, Milton L. 1
    Clark, Samuel, 1810-1875. 1
    Clarke, Adam, 1760?-1832. 3
    Clarke, Calvin. 1
    Clay, Henry, 1777-1852. 6
    Claybaugh, Joseph, 1803-1855. 17
    Cleaveland, John Payne, 1799-1873. 1
    Clemen, Robert, 1816-1869. 2
    Clemens, James W. 1
    Clement, William H. 1
    Clergyman, By a 1
    Clermont Baptist Association. 15
    Clermont County. Elections. 1
    Cleveland and Pittsburgh Railroad Company. 2
    Cleveland and Warren Railroad. 1
    Cleveland City Seed Store. 1
    Cleveland Library Association. Cleveland. 1
    Cleveland Marine Total Abstinence Society. Cleveland. 1
    Cleveland Mining Company. Cleveland. 1
    Cleveland, Citizens of. 1
    Cleveland, Columbus and Cincinnati Railroad Company. 1
    Cleveland, Francis. 1
    Cleveland, Painesville and Ashtabula Railroad Company. 1
    Cleveland, Warren and Pittsburgh Railroad Company. 1
    Cleveland, Warren and Pittsburgh Railroad Company. Engineer. 1
    Cleveland, Warren and Pittsburgh Telegraph Company. 1
    Cleveland. 1
    Cleveland. Canada. 1
    Cleveland. Charters. 2
    Cleveland. Citizens. 2
    Cleveland. Citizens. Committee on Steam Navigation on the Western Lakes. 1
    Cleveland. Committee of Citizens. 1
    Cleveland. Directory. 5
    Cleveland. Fire Department. 1
    Cleveland. First Wesleyan Methodist Church. 1
    Cleveland. Harbors. 1
    Cleveland. Laws, statutes, etc. 1
    Clewline, Charley, pseud. 1
    Clinton Bank. Columbus. 1
    Clinton, Park, pseud. 1
    Coahuila and Texas (Mexican State). 1
    Cobb, James D. 1
    Cobb, Lyman, 1800-1864. 59
    Cobbett, William, 1763-1835. 3
    Cochrane, James. 1
    Coffeen, Goldsmith, Jr. 1
    Coffeen, John F. 1
    Coffin, C. D. 1
    Coffinberry, Andrew, b. 1788. 1
    Coke, Richard Henry. 1
    Colburn, Warren, 1793-1833. 1
    Collins, Lewis, 1797-1870. 3
    Collyer, Robert Hanham. 5
    Colman, Pamela Chandler. 1
    Colt, John Caldwell, 1810-1842? 3
    Colton, Aaron. 1
    Colton, Calvin, 1789-1857. 1
    Colton, Chauncey, 1800-1865. 3
    Colton, Walter, 1797-1851. 2
    Columbian and Great West 1
    Columbian and Great West. 1
    Columbian Gazette, Columbus. 1
    Columbian Phalanx. Zanesville. 2
    Columbian United Abolition Society. Cincinnati. 1
    Columbiana County Anti-Slavery Society. 1
    Columbiana County Mutual Insurance Company. 1
    Columbus Academical and Collegiate Institute. 1
    Columbus and Lake Erie Rail-Road Company. 1
    Columbus and Sandusky Turnpike Company. 3
    Columbus and Xenia Railroad Company. 1
    Columbus Baptist Association. 28
    Columbus Insurance Company. 1
    Columbus Regular Baptist Association. 4
    Columbus Typographical Society. 1
    Columbus. 1
    Columbus. Board of Education. 6
    Columbus. Carpenters. 1
    Columbus. Committee of Citizens. 1
    Columbus. Directory. 4
    Columbus. First Baptist Church. 1
    Columbus. Laws, statutes, etc. 1
    Columbus. Ordinances. 1
    Columbus. Republican Citizens. 1
    Columbus. Second Presbyterian Church. 2
    Commercial Bank of Cincinnati. Cincinnati. 6
    Commercial Bank of Lake Erie. 1
    Committee of Citizens from Cincinnati, Hamilton County, and Adjoining Counties Petitioning for the Division of Ohio into Two Judicial Districts. 1
    Committee of Presbytery. 1
    Committee to Inquire into the Causes of the Explosion of the Moselle. Cincinnati. 1
    Community of United Christians. Berea. 2
    Conclin, George. 6
    Conger, Enoch. 1
    Conger, James L. 1
    Congregation Bene Israel (Amberly, Ohio) 1
    Congregational Churches in Connecticut. 1
    Congregational Churches in Ohio. Congregational Church. 1
    Congregational Churches in Ohio. Marietta Consociation. 1
    Congregational Churches in Ohio. Western Reserve-General Association of Congregationalists. 1
    Congregational Home Missionary Society. Central Board of Agency for the Western States. 1
    Conneaut and Beaver Railroad Company. 1
    Conneaut Fire Department. 1
    Conneaut. Charters. 1
    Connecticut (Colony). Laws, statutes, etc. 1
    Connecticut Reserve Bible Society. 11
    Conover, James F. 1
    Conrad, Jesse. 1
    Convention of Christ's Messenger. 1
    Convention of Connecting the Pennsylvania and Ohio Canals, Warren, 1833. 1
    Convention of Receivers of the Doctrines of the New Jerusalem Westward of the Alleghany Mountains. 1
    Convention of Reformed Churches (1845: Philadelphia). 1
    Convers, Charles C. 1
    Converse, J. P. 1
    Converse, John P. 1
    Cook, J. T. 1
    Cook, John B., 1804-1874. 1
    Cooke, Eleutheros. 1
    Cooly, Byron. 1
    Coombs, J. J. 1
    Coon, Benjamin. 1
    Coon, Reune R. (Reune Runyon), 1815-1900. 1
    Coop, Timothy. 1
    Cooper Female Academy. Dayton. 4
    Cooper, Daniel C. 1
    Cooper, Ebenezer, 1795-1858. 1
    Cooper, Edward, 1771?-1833. 1
    Cooper, Peter, Rev. 1
    Cordingley, J. L. (John L.) 1
    Cornelius, Thomas. 1
    Corry, William M. (William McMillan), 1811-1880. 2
    Corwin, Thomas, 1794-1865. 6
    Cottage Hill Academy. Ellsworth. 1
    Cotton, John, 1792-1847. 1
    Coulter, J. H. 1
    Covington and Cincinnati Bridge Company. 1
    Cowan, A. M. 1
    Cowan, John W., defendant. 1
    Cowdery, Oliver, 1806-1850. 1
    Cowles, Henry, 1803-1881. 3
    Coxe, Margaret, 1805-1855. 8
    Coyner, David H. 2
    Craig, John D. 1
    Crail, Joseph. 1
    Crane and Breed Manufacturing Company. Cincinnati. 1
    Crane, Daniel. 2
    Crane, G. 1
    Crapsey, J. T. 1
    Creed, John M. 1
    Cressey, Timothy Robinson, 1800-1870. 1
    Crihfield, Arthur, -1852. 6
    Critic. 1
    Crittenden, E. W. 1
    Crockett, David, 1786-1836. 4
    Croes, Robert Brown. 1
    Croly, George, 1780-1860. 3
    Cromwell, Thomas, Rev. 2
    Crookshank, N. 1
    Crosby & Co., O. & S. 1
    Cross, James Conquest, 1798-1855. 3
    Crossman, T. J. 1
    Crothers, Samuel, 1783-1856. 6
    Crouse, David. 1
    Crow, Jim. 1
    Crowell, William, 1806-1871. 1
    Culbertson, James. 2
    Culverwell, R. J. (Robert James), 1802-1852. 4
    Cumings, Samuel. 16
    Curry, Otway, 1808-1855. 1
    Curtis, Alva, 1797-1881. 6
    Curtis, Henry B. (Henry Barnes), 1799-1885. 3
    Curwen, Maskell E. 3
    Cushing, B. T. 1
    Cushing, William V. 1
    Cushman, Ralph, 1792-1831. 1
    Custead, William W. 1
    Cutler, Ephraim. 1
    Cutler, William Parker, 1812-1889. 1
    Cutter, George Washington, 1801?-1865. 1
    Cuyahoga County Common School Convention. 1
    Cuyahoga County. Auditor. 1
    Cuyahoga Falls Institute. Cuyahoga Falls. 3
    Cuyahoga Falls. Baptist Church of Christ. 1
    Cuyahoga Steam Furnace Company. 2
    Dahlmann, Fredrich Christoph. 1
    Daily, William Mitchell, 1812-1877. 1
    Dalbey, J., Jr. and J. B. Peat. 1
    Dana, Edmund. 2
    Dana, George, & Son. 1
    Daniel, Henry, 1786-1873. 1
    Darby, William, 1775-1854. 1
    Darke County Medical Society. 1
    Darling, I. 1
    D'Arusmont, Francis (Wright), 1795-1852. 1
    Dascomb, James. 1
    Daugherty, Michael Augustus, 1816-1887. 1
    Daughters of Temperance. 1
    Daughters of Temperance. Cincinnati. Washington Union, No. 1. 1
    Daughters of Temperance. Washington Union, No. 1 (Cincinnati). 1
    Davenport, Bishop, 1800-1855. 1
    Davies, Charles, 1798-1876. 5
    Davies, Samuel Watts, d. 1843. 1
    Davis, Asahel, b. 1791. 1
    Davis, Jacob S. 1
    Davis, John, 1774-1854. 2
    Davis, Lewis, 1814-1890. 1
    Davisson, Josiah. 1
    Dawson, Moses, 1768-1844. 4
    Dawson, N. 1
    Day, George E. H. 1
    Day, Hartley W. 1
    Day, Henry Noble, 1808-1890. 2
    Dayton Academy. Dayton. 1
    Dayton Transcript---Extra. 1
    Dayton Western Turnpike Road Company. 1
    Dayton. Charter. 1
    Dayton. Directory. 1
    Dayton. Independence Fire Engine and Hose Co. No. 1. 1
    Dayton. Laws, statutes, etc. 1
    Dayton. Ohio. 1
    Decatur, Stephen, 1779-1820. 1
    DeCharms, Richard, 1796-1864. 1
    Defoe, Daniel, 1660-1731. 5
    Deharbe, Joseph, 1800-1871. 1
    Delafield, John, Jr., 1812-1865 or 6. 1
    Delamater, Jacob J. 2
    Delaware Seminary for Young Ladies. Delaware. 1
    Dell, William, d. 1664. 1
    Deming, E. 1
    Democratic Anti-Sub-Treasury Citizens of the Nineteenth Congressional District of Ohio. 1
    Democratic Association of Cincinnati. 1
    Democratic Central Committee. Franklin County. 1
    Democratic Convention. Ohio. 1
    Democratic Convention. Ravenna. 1
    Democratic Party (Knox County, Ohio) 1
    Democratic Party (Ohio). State Convention (1824: Columbus, Ohio). 1
    Democratic Party (Ohio). State Convention (1828: Columbus, Ohio). 1
    Democratic Party (Ohio). State Convention (1840: Columbus, Ohio). 1
    Democratic Party (Ohio). State Convention (1844: Columbus, Ohio). 1
    Democratic Party (Summit County, Ohio). Executive Committee. 1
    Democratic Party of Ohio. 1
    Democratic Party. 4
    Democratic Party. Butler County. 1
    Democratic Party. Central Committee. 1
    Democratic Party. Committee of Arrangements. Canton. 1
    Democratic Party. County Central Committee. 1
    Democratic Party. Franklin County. Convention, Columbus, 1827. 1
    Democratic Party. Huron County, Ohio. 1
    Democratic Party. Ohio. 4
    Democratic Party. Ohio. Convention, 1836. 1
    Democratic Party. Ohio. Convention, 1838. 1
    Democratic Party. Ohio. Convention. 1
    Democratic Party. Ohio. State Central Committee. 1
    Democratic Party. Ohio. State Convention. 1848. 2
    Democratic Party. Ohio. Young Men's State Central Committee. 1
    Democratic State Central Committee. Columbus. 1
    Denham, James. 1
    Denison University. Granville. 6
    Denniston, Alexander. 1
    Dens, Pierre, 1690-1775. 1
    Derby, H. W., & Co. 2
    Desrois, M. Ginot. 1
    Deutschen Unterstutzungsverein von Butler County. 1
    Dick, John, 1764-1833. 3
    Dick, Thomas, 1774-1857. 2
    Dickens, Charles, 1812-1870. 2
    Dickenson, Jonathan, 1663-1722. 1
    Dickey, James Henry, 1780-1856. 1
    Digby, Kenelm Henry, 1800-1880. 1
    Disciples of Christ, General Convention (1849: Cincinnati, Ohio) 1
    Disney, David Tierman, 1803-1857. 4
    Dixon, G. (George Washington), 1808-1861. 1
    Dixon, Jacob, 1793-1849. 1
    Dobb, Alexander F. 1
    Doddridge, Joseph, 1769-1826. 3
    Doddridge, P., Rev., Abridged from. 1
    Dodge, S. 1
    Dods, Marcus, 1834-1909. 1
    Dodson, Charles W. 1
    Dolan, Edward. 1
    Donaldson, John, 1787-1871? 2
    Donnavan, Corydon. 3
    Doolittle, Giles. 2
    Doolittle, Nelson. 3
    Dorcas Society. Cincinnati. 2
    Dorsey, G. Volney (Goodwin Volney), 1812-1885. 1
    Doty, Daniel, 1765-1848. 1
    Douglas, Mary B. (Douglas, Richard, Mrs.) 1
    Douglas, Richard, 1785-1852. 1
    Douglass, David Bates, 1790-1849. 1
    Dove, John, fl. 1830. 1
    Dow, Lorenzo, 1777-1834. 8
    Downey, William Scott. 1
    Drake, Benjamin Michael, 1800-1860. 1
    Drake, Benjamin, 1794-1841, and Mansfield, Edward Deering, 1801-1880. 1
    Drake, Benjamin, 1794-1841. 19
    Drake, Daniel, 1785-1852. 33
    Drake, Jacob. 1
    Dresser, Amos, 1812-1904. 1
    Drown, William, 1793-1874. 1
    DuBois, R. K. 1
    Duffee, John. 1
    Dufour, John James, ca. 1763-1827. 1
    Dugdale, Joseph A. and Ruth. 1
    Dumas, Alexandre, 1802-1870. 3
    Dumont, John, compiler. 1
    Duncan, Alexander, Rev. 1
    Duncan, James. 2
    Duncan, W. C. 1
    Duncombe, Charles. 1
    Dunkark Church. 1
    Dunlavy, John, 1769-1826. 1
    Dunlevy, A. H. 1
    Dunn, L. A. (Lewis A.), 1814-1888. 1
    Dunn, R. I. 1
    Dupuy, Eliza Ann, 1814-1881. 1
    Durbin, John Price, 1800-1876. 1
    Durham, J. Z. (Joseph Z.) 1
    Dutton, Deodatus, 1808-1832. 1
    Duty, Mark. 2
    Dwyer, John Hanbury. 1
    Dye, John S. 1
    Dye, John S., Mrs. 1
    Eads, Harvey Lauderdale. 2
    Eagle Creek Baptist Association. 5
    Eagle Tavern, Manhattan, Ohio. 1
    East Fork Little Miami Association of Regular Baptist. 2
    East Fork of the Little Miami Baptist Association. 32
    Eastman, Buell. 4
    Easton, Eliphalet. 1
    Eaton, Dan. 1
    Eaton, John Henry. 1
    Eaton, William, 1783-1840. 1
    Eberle, John, 1787-1838. 4
    Eclectic Academy of Music. Cincinnati. 1
    Eclectic Medical Institute. Cincinnati. 1
    Edgerton, Joseph, 1797-1865. 1
    Edgington, Mr. 1
    Edmondson, Jonathan. 3
    Education Society. 1
    Edward, David Barnett, 1790-1870. 1
    Edwards, David. 1
    Edwards, Peter, of Portsea, England. 1
    Eells, James Henry, 1808-1836. 1
    Eells, Samuel, 1810-1842. 4
    Eelskin, Eleazer. 1
    Eggleston, Benjamin. 1
    Ehrmann, Benjamin. 1
    Eichbaum, George R. 1
    Elder, James. 1
    Elder, William, 1806-1885. 3
    Elis, Alexander J. 1
    Ellet, Charles, Jr., 1810-1862. 1
    Elliot, Charles W. 1
    Elliott & Co., Cleveland. 3
    Elliott, Charles Wyllys, 1817-1883. 1
    Elliott, Charles, 1792-1869. 4
    Ellis, Alexander John, 1814-1890. 2
    Ellis, John, 1760-1839. 1
    Ellis, William R. 1
    Ellmaker, Elias E. 2
    Ells, B. F. (Benjamin Franklin), 1805-1874. 22
    Ells, Jane W., comp. 1
    Ellwood, Thomas. 1
    Elyria High School. Elyria. 2
    Emerson, B. D. (Benjamin Dudley), 1781-1872. 1
    Emerson, Benjamin Dudley, 1781-1872. 1
    Emerson, Caleb, and Company. Marietta. 1
    Emerson, Frederick, 1788-1857. 4
    Emmet, W. Y. 1
    English Evangelical Lutheran Church. Ohio, Synod of. 1
    English Evangelical Lutheran Synod of Ohio and Adjacent States. 1
    Enon Baptist Church. Cincinnati. 2
    Entwisle, Joseph, 1767-1841. 1
    Epanthean Literary Society. Woodward College. Cincinnati. 1
    Episcopal Church. Diocese of Ohio. Convention (1819: Worthington, Ohio). 1
    Episcopal Church. Diocese of Ohio. Convention (1821 Worthington, Ohio). 1
    Episcopal Church. Diocese of Ohio. Convention (1822 Worthington, Ohio). 1
    Episcopal Church. Diocese of Ohio. Convention (1823 Worthington, Ohio). 1
    Episcopal Church. Diocese of Ohio. Convention (1824 Chillicothe, Ohio). 1
    Episcopal Church. Diocese of Ohio. Convention (1825: Zanesville.) 1
    Episcopal Church. Diocese of Ohio. Convention (1826: Columbus, Ohio). 1
    Episcopal Church. Diocese of Ohio. Convention (1827: Mount Vernon, Ohio). 1
    Episcopal Church. Diocese of Ohio. Convention (1828: Gambier, Ohio). 1
    Episcopal Church. Diocese of Ohio. Convention (1830: Gambier, Ohio). 1
    Episcopal Church. Diocese of Ohio. Convention (1834: Chillicothe, Ohio). 1
    Episcopal Church. Diocese of Ohio. Convention (1835: Cincinnati, Ohio). 1
    Episcopal Church. Diocese of Ohio. Convention (1836: Cleveland, Ohio). 1
    Episcopal Church. Diocese of Ohio. Convention (1839: Steubenville, Ohio). 1
    Episcopal Church. Diocese of Ohio. Convention (1840: Mt. Vernon, Ohio). 1
    Episcopal Church. Diocese of Ohio. Convention (1842: Gambier, Ohio). 1
    Episcopal Church. Diocese of Ohio. Convention (1844: Massillon, Ohio). 1
    Episcopal Church. Diocese of Ohio. Convention (1845: Cincinnati, Ohio). 1
    Episcopal Church. Diocese of Ohio. Convention (1847: Zanesville, Ohio). 1
    Episcopal Church. Diocese of Ohio. Convention (1848: Columbus, Ohio). 1
    Erie and Kalamazoo Rail Road Company. 1
    Erin Benevolent Society of Cincinnati. 2
    Erskine, Ralph, 1685-1752. 3
    Espy, Josiah Murdoch, 1771-1847. 1
    Este, David Kirkpatrick, 1785-1875. 1
    Evangelical Association of North America. 6
    Evangelical Lutheran Church East Ohio Synod. 1
    Evangelical Lutheran Church in the U.S.A. 1
    Evangelical Lutheran Church in the U.S.A. Joint Synod of Ohio and Adjacent States. 1
    Evangelical Lutheran Church in the U.S.A. Joint Synod of Ohio and Other States. 4
    Evangelical Lutheran Church in the U.S.A. Joint Synod of Ohio and Other States. Conference (8th, 1825: Lancaster, Ohio) 1
    Evangelical Lutheran Church in the U.S.A. Ohio Synod. 1
    Evangelical Lutheran Church in the U.S.A. Synod of Ohio. 1
    Evangelical Lutheran Church, Synod and Ministerium of. 1
    Evangelical Lutheran Church. Ohio and Western Pennsylvania Special Conference. 1
    Evangelical Lutheran Joint Synod of Ohio and Other States. 2
    Evangelical Lutheran Joint Synod of Ohio. 1
    Evangelical Lutheran Pastors in Ohio and Adjacent States. General Conference. 3
    Evangelical Lutheran Synod of East Ohio. 1
    Evangelical Lutheran Synod of Ohio and Adjacent States. 4
    Evangelical Lutheran Synod of Ohio and Adjacent States. Eastern District. 2
    Evangelical Lutheran Synod of Ohio. 1
    Evangelical Lutheran. Synod of Miami. 1
    Evans, O. Coffeen. 1
    Evans, William B. 1
    Evens, Joseph. 3
    Ewing, Thomas, 1789-1871. 5
    Experienced Teacher, By an. 1
    Fairchild, James Harris, 1817-1902. 1
    Fairchild, Micaiah. 1
    Farmer's College of Hamilton County. Board of Directors. 1
    Farmers' College. College Hill. 2
    Farmer's College. Pleasant Hill. 1
    Farmers, Mechanics and Manufacturers Bank of Chillicothe. Chillicothe. 1
    Farnham, J. H. 1
    Farnham, James. 1
    Farnsworth, Havilah, Jr. 1
    Farr, Edward. 1
    Fawcett, John, 1740-1817. 1
    Fearns, C. W. 1
    Female Association of Cincinnati for the Benefit of Africans. Cincinnati. 1
    Female Auxiliary Bible Society. Cincinnati. 6
    Female Moral Reform Society. Cleveland. 1
    Female Society of Cincinnati Charitable Purposes. Cincinnati. 1
    Female Tract Society. Worthington. 3
    Findley, William Thornton, 1814-1893. 3
    Finley, James B. (James Bradley), 1781-1856. 2
    Finley, Robert W., 1750-1840. 3
    Finn, Walter Goodman. 1
    Finney, Charles Grandison, 1792-1875. 12
    Finney, T. M. (Thomas M.), 1827-1900. 1
    Fire Association of Cincinnati. 1
    Fire Department's Insurance Company and Fire Association. Cincinnati. 2
    Fire Engine and Hose Company No. 5. Cincinnati, Ohio. 2
    Fireman's General Association Fund, Cleveland. 1
    Firemen's Insurance Company of Cincinnati. 1
    First New Jerusalem Society. Cincinnati. 1
    First Presbyterian Church of Warren (Warren, Ohio). 1
    First Presbyterian Church. Cleveland. 1
    Fisher, Charles. 1
    Fisher, David, 1794-1886. 3
    Fisher, E. Burke, 1799?-1859? 2
    Fisher, Ellwood, 1808-1862. 2
    Fisher, Nathaniel W. 1
    Fisher, Samuel Ware, 1814-1874. 7
    Fisk, H.W. 1
    Fitch, Charles, 1805-1844. 2
    Flagg, Joshua, 1773-1859. 1
    Flagg, Melzer. 1
    Flanders, G. T. (George Truesdale), 1820-1897. 3
    Fleetwood, John. 1
    Fleming, John. 1
    Fleming, Robert, 1660?-1716. 1
    Fletcher, John William, 1729-1785. 1
    Fletcher, John, 1729-1785. 1
    Flinn, Andrew. 1
    Flint, Timothy, 1780-1840. 28
    Flood, Charles B. and E. Burke Fisher. 1
    Foe To Slander. 1
    Foos, Joseph. 1
    Ford, Seabury, 1801-1855. 1
    Foreign Mission Society of the Valley of the Mississippi. 26
    Forester, Fanny, pseud. 1
    Forman, Jacob Gilbert. 2
    Foster, Charles. 1
    Foster, Fisher A. 1
    Foster, Randolph Sinks, Bp., 1820-1903. 2
    Foster, Robert D. 1
    Foster, Stephen Collins, 1826-1864. 2
    Foster, Stephen Symonds, 1809-1881. 1
    Fothergill, Samuel, 1715-1772. 1
    Foucaud, Edouard. 1
    Fox, Charles, of Cincinnati. 1
    Foxe, John, 1516-1587. 6
    Franklin Bank of Cincinnati. Cincinnati. 1
    Franklin Bank. Columbus. 2
    Franklin Benevolent Society of Cincinnati. 1
    Franklin Club. Berea, Ohio. 1
    Franklin College. New Athens. 1
    Franklin County. Commissioners. 1
    Franklin County. Court of Common Pleas. 1
    Franklin Fire Company, No. 5. Cincinnati. 1
    Franklin H. Brooks' Female Seminary. St. Clairsville. 1
    Franklin Literary Society. Cambridge. 1
    Franklin Society. Cincinnati. 2
    Franklin Typographical Society. Cincinnati. 1
    Franklin, Benjamin, 1706-1790. 7
    Fraternity of Victuallers of Cincinnati. 1
    Free Associate Presbytery of Miami. 1
    Freeman, Jonathan. 1
    Freemasons. Ohio. 3
    Freemasons. Ohio. American Union Lodge No. 1. (Marietta, Ohio) 1
    Freemasons. Ohio. Cincinnati. Knights Templars. Cincinnati Encampment No. 3. 1
    Freemasons. Ohio. Cincinnati. Lafayette Lodge, No. 81. 1
    Freemasons. Ohio. Cincinnati. Lafayette Lodge. 1
    Freemasons. Ohio. Cincinnati. Miami Lodge, No. 46. 1
    Freemasons. Ohio. Cincinnati. Novae Caesarea Harmony Lodge No. 2. 1
    Freemasons. Ohio. Cincinnati. Novae Caesarea Harmony Lodge, No. 2. 1
    Freemasons. Ohio. Cincinnati. Royal and Select Masters. Grand Council. 1
    Freemasons. Ohio. Cincinnati. Royal Arch Chapter. 1
    Freemasons. Ohio. Cincinnati. Royal Arch. Grand Chapter. 1
    Freemasons. Ohio. Columbus Lodge No. 30 (Columbus, Ohio) 1
    Freemasons. Ohio. Columbus. Magnolia Lodge No. 20. 1
    Freemasons. Ohio. Dayton. Royal Arch. Unity Chapter No. 17. 1
    Freemasons. Ohio. Eaton. Bolivar Lodge, No. 82. 1
    Freemasons. Ohio. Ebenezer Lodge No. 33 (Wooster, Ohio) 1
    Freemasons. Ohio. Franklin Lodge No. 14. (Troy, Ohio). 2
    Freemasons. Ohio. Franklin. Eastern Star Lodge, No. 55. 1
    Freemasons. Ohio. Fredonia. Farmers Lodge No. 153. 1
    Freemasons. Ohio. Grand Chapter. 1
    Freemasons. Ohio. Grand Council. 2
    Freemasons. Ohio. Grand Lodge. 70
    Freemasons. Ohio. Grand Lodge. Committee on Ways and Means. 1
    Freemasons. Ohio. Grand Royal Arch Chapter. 6
    Freemasons. Ohio. Hamilton. Washington Lodge, No. 17. 1
    Freemasons. Ohio. Knights Templar. Grand Encampment. 4
    Freemasons. Ohio. Knights Templars. 2
    Freemasons. Ohio. Knights Templars. Grand Encampment. 2
    Freemasons. Ohio. Lancaster. Knights Templar. Lancaster Encampment. 1
    Freemasons. Ohio. Lancaster. Lancaster Lodge No. 57. 1
    Freemasons. Ohio. Lancaster. Royal Arch Masons. Chapter 11. 1
    Freemasons. Ohio. Lancaster. Royal Arch. Hiram Chapter, No. 18. 1
    Freemasons. Ohio. Novae Caesarea Harmony Lodge, No. 2. 2
    Freemasons. Ohio. Novae Caeserea Harmony Lodge, No. 2. 1
    Freemasons. Ohio. Ohio Chapter, No. 12 (Columbus, Ohio) 1
    Freemasons. Ohio. Piqua. Royal Arch. Piqua Chapter No. 31. 1
    Freemasons. Ohio. Royal and Select Masters. 1
    Freemasons. Ohio. Royal and Select Masters. Grand Council. 14
    Freemasons. Ohio. Royal and Select Masters. Grand Lodge. 1
    Freemasons. Ohio. Royal and Select Masters. Royal Council. 2
    Freemasons. Ohio. Royal Arch. American Union Chapter 1. 1
    Freemasons. Ohio. Royal Arch. Grand Chapter. 27
    Freemasons. Ohio. Royal Arch. Grand Lodge. 1
    Freemasons. Ohio. Royal Arch. Horeb Chapter No. 3. 1
    Freemasons. Ohio. Scioto Lodge No. 6. 1
    Freemasons. Ohio. Select Masters. Grand Council. 1
    Freemasons. Ohio. St. John's Lodge No. 13. 1
    Freemasons. Ohio. Warren Lodge No. 15 (Warren, Ohio) 1
    Freemasons. Ohio. Warren Lodge, No. 24 (Piqua, Ohio) 1
    Freemasons. Ohio. West Union. West Union Lodge, No. 43. 1
    Freemasons. Ohio. Zanesville. Knights Templar. Cyprus Encampment. 1
    Freygang, Joseph E., b. 1809. 1
    Friend of Justice, A. 1
    Friend of Youth. 1
    Friend to Children. 1
    Friend to Youth. 6
    Friends to Liberty. 1
    Friends, Society of. 5
    Friends, Society of. (Hicksite) Indiana Yearly Meeting. 1
    Friends, Society of. (Hicksite). Ohio Yearly Meeting. 1
    Friends, Society of. (Ohio Yearly Meeting 1813-1828) 1
    Friends, Society of. Green Plain Yearly Meeting of Friends. 1
    Friends, Society of. Indiana Yearly Meeting (Orthodox 1828- ) 1
    Friends, Society of. Indiana Yearly Meeting. 6
    Friends, Society of. Indiana Yearly Meeting. Meeting for Sufferings. 1
    Friends, Society of. Indiana. 1
    Friends, Society of. Indiana. Indiana Yearly Meeting. 1
    Friends, Society of. London Yearly Meeting. 27
    Friends, Society of. New England Yearly Meeting. 2
    Friends, Society of. New York. Farmington Quarterly Meeting. 1
    Friends, Society of. North Carolina Yearly Meeting. 1
    Friends, Society of. Ohio Yearly Meeting of Women Friends. 1
    Friends, Society of. Ohio Yearly Meeting. 51
    Friends, Society of. Ohio Yearly Meeting. Free Produce Association. 2
    Friends, Society of. Ohio. 3
    Friends, Society of. Ohio. (Orthodox: 1828-1854) 2
    Friends, Society of. Ohio. Fall Creek. 1
    Friends, Society of. Ohio. Green Plain. 1
    Friends, Society of. Ohio. Ohio Yearly Meeting. 1
    Friends, Society of. Smithfield Monthly Meeting. 1
    Friends, Society of. Women. Ohio Yearly Meeting. 1
    Frizzell, Warren. 1
    Frost, John, 1800-1859. 3
    Frost, Robert, 1800-1859. 1
    Fry, Jos. Reese (Joseph Reese), 1811-1865. 1
    Fuller, Allen. 1
    Fuller, Andrew, 1754-1815. 2
    Fuller, Andrew, compiler. 1
    Fuller, Samuel, d. 1736. 1
    Furber, George C. 5
    Gaines, John Isom, 1821-1859 and Joseph Henry Perkins. 1
    Gale, George Washington, 1789-1861. 1
    Gale, Leonard Dunnell, 1800-1883. 1
    Gallagher, William Davis, 1808-1894. 3
    Gallaher, James, 1792-1853. 2
    Galland, I. (Isaac), 1790-1858. 1
    Gallatin, Albert, 1761-1849. 1
    Galloway, Samuel, 1811-1872. 2
    Gallowrake, pseud. 1
    Gardner, Matthew, 1790-1873. 5
    Garrard, Lewis Hector, 1829-1887. 1
    Garwood, John. 1
    Gas & Coke Company. Cincinnati. 1
    Gass, Patrick, 1771-1870. 4
    Gatchell, H. P. 1
    Gavin, Anthony, fl. 1726. 5
    Gaylor, Charles. 1
    Gazlay, J. W. (James William), 1784-1874. 3
    Gazlay, Theodore, b. 1815. 2
    Gazlay, Theodore. 1
    Geauga Baptist Association. 18
    Geauga County Educational Society. Chardon. 1
    Geauga County Teachers' Institute. 2
    Geauga Seminary. Chester. 1
    Geddes, James, 1763-1838. 1
    General Board of Underwriters of Cincinnati. 1
    General Convention of the New Jersualem in the U.S.A.. Western Missionary Society. 1
    General Convention of the New Jerusalem in the United States of America. 2
    General Convention of Western Baptists. 3
    General Medical Society. Ohio. 1
    General Sunday School Society. 1
    General Trades' Union. Cincinnati. 1
    Gengembre, Philippe. 1
    Genin, Thomas Hedges, 1796-1868. 3
    Gentleman of the Bar, By a. 1
    Georgetown College. Georgetown, Kentucky. 1
    German Catholic St. Peter's Cemetery Association. Cincinnati. 1
    German Reformed Church. 2
    German Reformed Synod of Ohio. 1
    Gerstner, Franz Anton, Ritter von, 1793-1840. 1
    Gest, E. (Erasumus), 1820-1908. 1
    Gibbon, Edward, 1737-1794. 7
    Gibbons, William. 1
    Gibson, M. W. 1
    Gibson, T. Ware, Capt. 1
    Giddings, Joshua R. (Joshua Reed), 1795-1864. 1
    Giddings, Joshua R. (Joshua Reed], 1795-1864. 5
    Gill, Edward H. 1
    Gillies, John. 1
    Gilliland, James, 1769-1845. 3
    Gillmore, Hiram. 2
    Gilman, Charles. 1
    Gilmore, H. S. 2
    Gilruth, James. 2
    Girardey, George. 3
    Glass, James. 1
    Gleeman, A. M. 1
    Gleig, George Robert, 1796-1888. 1
    Glover, E. 1
    Glover, Elias. 1
    Gnadenhuetten Monument Society. 2
    Goble, John. 1
    Goddard, Abbott, compiler. 3
    Goddard, Abbott. 1
    Goddard, Charles Backus, 1796-1864. 1
    Godwin, William, 1756-1836. 1
    Going, Jonathan, 1786-1844. 1
    Goldsmith, Alban, ca. 1788-ca. 1865. 1
    Gonzales, George. 1
    Goodell, J. W. 2
    Goodenow, John Milton, 1782-1838. 4
    Goodloe, Daniel Reaves, 1814-1902. 1
    Goodrich, Charles Augustus, 1790-1862. 1
    Goodrich, Samuel G. (Samuel Griswold), 1793-1860. 9
    Gorman, Jane. 1
    Goshen Baptist Association. 1
    Goshen, Wilmington and Columbus Turnpike Company. 1
    Gould, J. 1
    Gould, M. T. C. (Marcus Tullius Cicero), 1793-1860. 1
    Gould, Nathaniel Duren, 1781-1864. 1
    Gourlay, Robert, 1778-1863. 1
    Graff, Jacob. 1
    Graham, A. E. 1
    Graham, John. 1
    Graham, Thomas. 1
    Graham, William Young, defendant. 1
    Graham, William, 1798-1854. 3
    Grand River Baptist Association. 33
    Grand River Institute. Austinburg, Ohio. 11
    Granger, Ebenezer. 1
    Granger, Ralph, 1790-1843. 2
    Grant, Colin. 1
    Granville College. Granville. 6
    Granville Female Academy. Granville. 5
    Granville Literary and Theological Institution. Granville. 3
    Granville. Congregational Church. 1
    Graves, Absalom, editor. 1
    Graves, Allen Truman, 1809-1878. 1
    Gray, Alonzo. 1
    Gray, Anne Augusta. 2
    Gray, George H. 1
    Gray, James D. 1
    Gray, William. 1
    Great Western Bazaar. Cleveland. 1
    Green Lawn Cemetery. Columbus. 2
    Green, A. V., b. 1795. 2
    Green, Beriah, 1795-1874. 1
    Green, Holland et al. vs. Beeson & Harbaugh. 1
    Green, James W. 1
    Green, John L. 1
    Green, Jonathan Harrington, b. 1812. 1
    Greene County Medical Association. 1
    Greene, John P. (John Portineus), 1793-1844. 1
    Greene, William, 1797-1883. 1
    Greenville & Company. 1
    Greenwald, Emanuel, 1811-1885. 1
    Gregory, David D. 1
    Gregory, George, 1754-1808. 2
    Griffin, Gerald, 1803-1840. 1
    Griffith, John, 1713-1776. 1
    Grimke, Frederick, 1791-1863. 1
    Grimke, Thomas Smith, 1786-1834. 3
    Griswold, Stanley, 1763-1815. 1
    Groesbeck, Herman J., d. 1849. 1
    Grosvenor, David A. (David Adams), 1802-1866. 2
    Grove, Henry. 1
    Guenther, Charles C. 1
    Guerney, Joseph John, 1788-1847. 1
    Guernsey, A. A. 1
    Guest, Moses, 1755-1828. 2
    Guilford & Russell 1
    Guilford, Nathan, 1786-1854 and George Guilford. 1
    Guilford, Nathan, 1786-1854. 3
    Gundry and Bacon's Commercial Institute. Cincinnati. 1
    Gundry's Cincinnati Mercantile College. Cincinnati. 1
    Gunn, John C. 7
    Gurley and Cross, Marietta. 1
    Gurley, Jno. A. (John Addison), 1813-1863. 1
    Gurley, Leonard B. 2
    Gurley, Phineas Densmore, 1816-1868. 2
    Gurney, Joseph John, 1788-1847. 2
    Gutheim, James Koppel, 1817-1886. 2
    Guthrie, James. 1
    Gwynne, A. E. (Abraham Evans). 1
    Gwynne, Abraham Evans. 1
    Halcyon Church of Christ in Columbia. 3
    Hale, Salma, 1787-1866. 8
    Hall, Alexander Wilford, 1819-1902. 3
    Hall, Benjamin Franklin, 1814-1891. 1
    Hall, David. 1
    Hall, George M. 1
    Hall, Harriet W. 1
    Hall, J. W. (John W.), 1802-1886. 4
    Hall, James, 1793-1868, comp. 1
    Hall, James, 1793-1868. 17
    Hall, James, Editor, 1793-1868. 1
    Hall, Lyman W. 2
    Hall, S. W. 1
    Hall, Thomas F. 1
    Hall, W. W. (William Whitty), 1810-1876. 2
    Hall, William, fl. 1849. 1
    Hamer, Thomas Lyon, 1798-1886. 1
    Hamilton & Rossville Hydraulic Company. 1
    Hamilton County Agricultural Society. 3
    Hamilton County Democratic Party. 1
    Hamilton County Medical Club. 1
    Hamilton County. Citizens. 1
    Hamilton County. Democratic Citizens. 1
    Hamilton County. Superior Court. 1
    Hamilton Hydraulic Iron Works. 1
    Hamilton, H. W. 1
    Hamilton, Robert S. 1
    Hamilton, Rossville, Darrtown, Oxford and Fairhaven Turnpike Company. 1
    Hamilton. Board of Trustees. 1
    Hamline, Leonidas Lent, 1797-1865. 2
    Hamline, Melinda, Mrs. 1
    Hammond, Charles, 1779-1840. 1
    Hanby, William, 1808-1880. 4
    Hance, William. 3
    Handiboe, Edward J. 1
    Hanna, Archibald. 1
    Hanning, John. 1
    Hanover College. Hanover, Indiana. 3
    Hanover College. Union Literary Society. 1
    Harbach, Frederick, 1817-1851. 1
    Hard, M. K. 2
    Hardin, Philomelia Ann Maria Antoinette. 1
    Hardy, Richardson. 1
    Harkness, Edson. 1
    Harmar. Congregational Church. 1
    Harmon, E. 1
    Harmony Auxiliary Bible Society. 1
    Harpham, S. 2
    Harris, Luman H. 1
    Harrison, H. 1
    Harrison, Hannah. 1
    Harrison, John P. (John Pollard), 1796-1849. 20
    Harrison, Thomas, 1813-1903. 5
    Harrison, William Henry, 1773-1841. 8
    Hart, Adolphus Mordecai, 1713-1879. 1
    Hart, C. W. (Cyrus Wadsworth). 10
    Hart, I. A. 2
    Hart, Luther, 1783-1834. 1
    Hartwell, Jesse, 1771?-1860. 1
    Hartzel, Jonas, 1803-1884. 2
    Harvey, Enoch, compiled by. 1
    Harvey, John. 1
    Harvey, Phillip, 1805-1883. 1
    Hastings, Lansford Warren, 1819ca.-1870. 4
    Hastings, Thomas, 1784-1872. 2
    Haughton, John. 1
    Haver, Boyd & Co. 1
    Hawthorne, George Stuart. 1
    Hayden, Elliot and Co. Cincinnati. 1
    Hayden, William, b. 1785-. 1
    Haydock, George. 1
    Haynes, Lemuel. 1
    Haynes, Milton A. 1
    Hazelius, Ernest Louis, 1777-1853. 1
    Heacock, Grosvenor William, 1822-1877. 1
    Hedding, Elijah, bp., 1780-1852. 1
    Heidelberg University. Tiffin. 1
    Helfenstein, William Leonard. 1
    Hemans, [Felicia]. 1
    Hempstead, Hallan. 1
    Henderson, Thomas. 4
    Henkel, Charles, 1798-1841. 1
    Henry, H. A. 1
    Henry, John Flourney, 1793-1873. 2
    Henry, Joseph. 1
    Herald of Truth. Cincinnati. 1
    Herbert, Thomas. 1
    Heron, Andrew. 1
    Herron, Andrew. 1
    Hersey, Thomas. 4
    Hervey, Henry. 2
    Hervey, James, 1714-1758. 6
    Heywood, John Healy, 1818-1880 and Benjamin Fiske Barrett, 1806-1892. 1
    Heywood, John Healy, 1818-1880. 1
    Heyworth, J. 1
    Hibbard, Freeborn Garretson, 1811-1895. 1
    Hickok, Laurens Perseus, 1798-1888. 1
    Hicks, Abel. 1
    Hicks, Elias, 1748-1830. 1
    Higgins, David. 1
    Hildreth, Samuel P. (Samuel Prescott), 1783-1863. 5
    Hill, Benjamin L. (Benjamin Lord), 1813-1871. 2
    Hill, Hardy Wallace. 1
    Hill, Jacob. 1
    Hill, Sanford. 1
    Hillsborough and Cincinnati Railroad Company. 1
    Hillyard, Isaac. 1
    Hillyer, Giles Mumford, 1818?-1871. 1
    Hinde, Thomas Spottswood, 1785-1846, comp. 1
    Hinde, Thomas Spottswood, 1785-1846. 1
    Hindmarsh, Robert, 1759-1835. 1
    Hine, Lucius Alonzo, 1819-1903. 1
    Hinman, J. L. 1
    Hinton, John Howard, 1791-1873. 1
    Historical and Philosophical Society of Ohio. 5
    Historical and Philosophical Society. Cincinnati. 2
    Historical and Philosophical Society. Columbus. 1
    Hitchcock, Edward, 1793-1864. 3
    Hitchcock, Peter, 1781-1853. 1
    Hocking Valley Canal Company. 1
    Hodges, Rufus, 1759-1841. 1
    Hoge, James, 1784-1863. 2
    Holbrook, Josiah, 1788-1854. 2
    Holcombe, James Philemon, 1820-1873. 1
    Holliday, Charles. 1
    Hollister, Charles. 1
    Holloway, Robert S. 1
    Holly, Nathaniel, 1771-1861. 1
    Holmes, William. 1
    Home School. Youngstown. 1
    Homoeopathic Association of Cincinnati. 1
    Hooper, E. J. (Edward James), 1803-1882. 4
    Hooper, John, 1796-1857. 1
    Hoover, Matthias, 1819-1837. 1
    Hope, James, 1801-1841. 2
    Hopkins, J. H. 1
    Hopkins, J., Rev. 1
    Hoshour, Samuel Klinefelter, 1803-1883. 1
    Hough, Benjamin. 1
    Hough, Lewis S. 2
    Hough, Sabin. 4
    Houghton, John. 1
    House, Erwin, 1824-1875. 2
    How, Uriah Tracy. 1
    Howard, E. D. and J. H. Clark. 1
    Howard, Horton, d. 1833. 6
    Howard, Margaret (Seely) Mrs., b. 1826, defendant. 2
    Howard, R. L. 1
    Howe, E. D. (Eber D.), b. 1798. 2
    Howe, Henry, 1816-1893. 7
    Howe, Samuel L. 1
    Howe, Sarah J. 1
    Howe, Stewart D. and Company. 1
    Howe, Uriah Tracy. 1
    Howland, Esther Allen, 1801-1860. 1
    Hubbard, E. W., Dr. 1
    Hudson Academy. Hudson. 1
    Hudson, David. 1
    Hudson, John, 1800-1891. 1
    Hudson, William Norton. 1
    Hughes, John Taylor, 1817-1862. 6
    Hughes, Joseph S., d. 1823. 1
    Hull, Henry, 1765-1834. 1
    Hull, Joseph Hervey. 1
    Humane Society. Cincinnati. 1
    Humphreys, David, 1752-1818. 2
    Hunt, Jedediah, 1815-1860. 1
    Hunter, William, 1811-1877, compiler. 2
    Hunter, William, 1811-1877. 6
    Huntington, Nathaniel Gilbert, 1785-1848. 2
    Huntsman, John, compiler. 1
    Huron Baptist Association. 28
    Huron Institute. Milan. 3
    Hutchins, John, 1812-1891. 1
    Hutchinson, Mary. 1
    Hygeia Female Athenaeum. 1
    Iddings, David W. 1
    Iler, James. 1
    Illinois. Laws, statutes, etc. 1
    Immigrants Friend Society. 1
    Independent Fire Engine and Hose Company, No. 3. Cincinnati. 1
    Independent Order of Odd Fellows. Cincinnati Lodge no. 3 (Cincinnati, Ohio) 1
    Independent Order of Odd Fellows. Cincinnati Lodge No. 3 (Cincinnati, Ohio). 1
    Independent Order of Odd Fellows. Elyria Lodge No. 103 (Elyria, Ohio). 1
    Independent Order of Odd Fellows. Goshen Lodge No. [blank] (Dover, Ohio). 1
    Independent Order of Odd Fellows. Grand Lodge of Ohio. 2
    Independent Order of Odd Fellows. Tecumseh Lodge No. 80 (Chillicothe). 1
    Independent Order of Odd Fellows. Washington Lodge, No. 2. Cincinnati. 1
    Indiana Anti-Slavery Convention (1838, Milton, Ind). 1
    Indiana Canal Company. 1
    Indiana Yearly Meeting of Friends (Orthodox, 1828-). 1
    Indiana. General Assembly. Joint Select Committee on the White Water Canal. 1
    Ingham, Samuel Dulucenna. 1
    Ingles, Thomas. 1
    Institute for Young Ladies. Cincinnati. 1
    Insurance Company of Cincinnati. 1
    International Order of Odd Fellows. Bethesda Encampment of Patriarchs, No. 39. Canal Dover. 1
    Isle Royale and Ohio Mining Company. 1
    J. M. 1
    J. S. Scott and Company. Steubenville. 1
    Jackson Corresponding Committee. Jefferson County. 1
    Jackson, Andrew, 1767-1845. 4
    Jackson, Isaac R. (Isaac Rand), d. 1843. 5
    Jackson, S. S. 2
    Jacobs, Enoch. 1
    Jacobs, Leonard. 2
    Jacoby, Ludwig Sigismund, 1813-1874. 1
    James, Charles Pickney, 1818-1899. 1
    James, Charles W. 1
    James, G. P. R. (George Payne Rainsford), 1801?-1860. 6
    James, John Angell, 1785-1859. 2
    James, John Hough, 1800-1881. 6
    James, U. P. 4
    James, U. P. and Company. Cincinnati. 1
    James, W. P. 1
    Jamieson, Milton. 1
    Jefferson County Bible Society. 1
    Jefferson County. Ohio. 1
    Jefferson, Thomas, 1743-1826. 4
    Jeffersonville, Indiana Association. 1
    Jeffries, Ewel. 1
    Jenkins, Timothy. 1
    Jenkins, Warren, fl. 1833-1841. 6
    Jennings, Isaac, 1789-1874. 2
    Jennings, Jonathan, 1784-1834. 1
    Jennings, Obadiah, 1778-1832. 2
    Jerrold, Douglas William, 1803-1857. 1
    Jewell, Henry. 2
    Jewett, Isaac Appleton], 1808-1853. 1
    Jewett, Moses, 1777-1847. 1
    Job Harris Nursery. 1
    Johns, Henry V. D. (Henry Van Dyck), 1803-1859. 3
    Johnson, Alexander, 1791-1832. 3
    Johnson, Herman Merrills, 1815-1868. 1
    Johnson, Hezekiah, 1799-1866. 2
    Johnson, J. H. 1
    Johnson, J. T. 1
    Johnson, James, Rev. 1
    Johnson, Joel Hills. 4
    Johnson, Moses. 1
    Johnson, Richard M. 1
    Johnson, Richard M. (Richard Mentor), 1781-1850. 1
    Johnson, Samuel, 1709-1784. 1
    Johnson, Samuel. 1
    Johnson, William, 1769-1848. 1
    Johnson, William. 1
    Johnston, William, 1804-1891. 1
    Johnston, William. 2
    Jones, Benjamin S. 1
    Jones, Charles A. 1
    Jones, Edward Thomas. 1
    Jones, John. 1
    Jones, Lorenzo E. 1
    Jones, William. 1
    Josephus, Flavius, 37?-100? 11
    Joshua Maule Company. 1
    Judkins, Jesse P. (Jesse Parker), 1815-1867. 3
    Judson, Emily [Chadbuck], 1817-1854. 1
    Junction Railroad Company. 1
    Junkin, George, 1790-1868. 5
    Kaufmann, Peter, & Co. 1
    Kaufmann, Peter, 1800-1869. 2
    Kean, Laurence. 1
    Keightley, Thomas, 1789-1872. 1
    Keith, F.M. 1
    Kelley, Alfred. 1
    Kelley, Gilby. 1
    Kelley, Hall Jackson, 1790-1874. 1
    Kellogg, Miner Kilbourne, 1814-1889. 1
    Kelsey, Asahel E. 1
    Kelsey, William R. 1
    Kelsey, William. 1
    Kemper, Frederick Augustus, 1799-1851. 1
    Kennett, White, 1660-1728. 1
    Kentuckian. 1
    Kentucky Northbend Agricultural Society. 1
    Kentucky. 1
    Kentucky. Court of Appeals. 3
    Kentucky. Courts. Court of Appeals. 1
    Kentucky. Militia. 1
    Kenyon College Trustees. 1
    Kenyon College. Auxilliary Bible Society. 1
    Kenyon College. Gambier. 46
    Kenyon College. Gambier. Divinity School. 1
    Kenyon College. Library. Gambier. 1
    Kenyon College. Literary Societies. 2
    Kenyon College. Philomathesian Society. Gambier. 2
    Kerr, James, 1805-1855. 2
    Kerr, John. 1
    Kerr, Joseph. 2
    Keys, William Lyle, compiler. 1
    Kidwell, Jonathan, 1779-1849. 1
    Kilbourn, James, Samuel Herrick and William Ludlow. 1
    Kilbourn, John, 1787-1831. 19
    Kilbourne, James, 1770-1850. 2
    Kimball, J. F. and Co. 1
    King, John W. 3
    Kingsbury, Harmon, d. 1868. 2
    Kingsville Academy. 2
    Kinmont, Alexander, 1799-1838. 5
    Kip, John D. W. 1
    Kippis, Andrew, 1725-1795. 3
    Kirby, Stephen R., d. 1876. 2
    Kirkham, Samuel. 22
    Kirtland Safety Society Anti-Banking Company. Kirtland. 3
    Kirtland, J. P. (Jared Potter), 1793-1877. 2
    Kitchell, Joseph. 1
    Knight, W. C. (William C.). 8
    Knights Templars. Cincinnati. 1
    Knights Templars. Ohio. 1
    Knights Templars. Xenia. 1
    Knowles, Taylor and Knowles. East Liverpool. 1
    Knowlson, John C., ca. b. 1756. 4
    Knowlton, E. T. 1
    Knox County Mutual Insurance Company. 1
    Koch, G. H. 1
    Koehler, Frederick Augustus. 1
    Kost, John, 1819-1904. 2
    Kouns, George W. 1
    Krug, William Traugott, 1770-1842. 1
    Kurtz and Limbocker. Springfield. 1
    L. W. Holmes's Boston Store, Painesville. 1
    Ladies' Committee of Relief. Cincinnati. 3
    Ladies Literary Institute and Boarding School. 1
    Lafayette Bank of Cincinnati. 1
    Lahm, Samuel. 1
    Lake and Trumbull Plank Road Company. 1
    Lake County Teachers' Institute. Painesville. 1
    Lake Erie and Muskingum Road and Canal Company. 1
    Lake Erie Telegraph Company. 2
    Lancaster Ohio Bank. 1
    Lancaster. Ordinances. 1
    Landis, Robert Wharton, 1809-1883. 1
    Lane Theological Seminary. Anti-Slavery Society. Cincinnati. 2
    Lane Theological Seminary. Cincinnati. 23
    Lane, Levi. 1
    Lang, Thomas M. 2
    Lansing, Robert H. 1
    Larrabee, William Clark, 1802-1859. 1
    LaSage, Alain Rene, 1668-1747. 1
    Latham, Allen and B. G. Leonard. 1
    Latham, Allen. 5
    Latham, Bela. 1
    Latta, Samuel A. (Samuel Arminius), 1804-1852. 6
    Latter Day Saints, Church of. 1
    Lawson, L. M. (Leonidas Merion), 1812-1864. 4
    Le Boys des Guays, Jeans Francois Etienne, 1794-1864. 1
    Le Mabbett. 1
    Lea, John. 1
    Leavitt, Humphrey H. (Humphrey Howe), 1796-1873. 5
    Leavitt, Joshua, 1754-1873, comp. 2
    Leavitt, Joshua, 1794-1873. 1
    Leavitt, O. S. 1
    Lebanon Miami Banking Company. 1
    Lebanon. East Baptist Church. 1
    Lee, Edmund F. 1
    Lee, Jarena, b. 1783. 1
    Leeser, Isaac, 1806-1868. 1
    Lefevre, C. H. 1
    Legendre, Andrien Marie, 1752-1833. 1
    Leggett, William. 1
    Leonard, Benjamin G., d. 1845. 2
    Leonard, Charles C. 1
    Leonard, H. L. W. 1
    Leonard, Silas White, 1814-1870. 2
    LeSage, Alain Rene, 1668-1747. 1
    Lesslie, Jeremiah L. 3
    Levering, Robert E. H. 1
    Lewis, Enoch, 1776-1856. 1
    Lewis, Freeman. 1
    Lewis, Israel 1
    Lewis, Leonard. 1
    Lewis, Nathan L. 1
    Lewis, Samuel. 1
    Lewiston Committee. 1
    Lexington and Ohio Rail Road Company. 1
    Liberty and Equality Forever. 1
    Liberty Party. Ohio Convention. 1
    Licking County Teacher's Institute (1850: Utica, Ohio) 1
    Licking County Whig Central Committee. 1
    Lieber, Francis, 1800-1872. 1
    Liguori, Alfonso Maria de, Saint, 1696-1787. 1
    Lincoln, Ensign, 1779-1832. 1
    Lindo, Abraham Alexandre. 1
    Lindo, F. 1
    Linsley, Joel Harvey, 1790-1868. 1
    Linton, D., fl. 1840. 1
    Little Miami Railroad Company. 12
    Little Miami Union Regular Baptist Association. 6
    Little, Jacob, 1795-1876. 3
    Little, William and William Smith. 1
    Lloyd, H. F. 1
    Locke, Elisha. 1
    Locke, John, 1792-1856. 8
    Loder, Edward James, 1813-1865. 1
    Lodge, Edwin A. 1
    Lofland, Charles. 1
    Loher, Franz von, 1818-1892. 2
    Long, Clement, 1806-1861. 3
    Longking, Joseph. 7
    Longley, Elias, b. 1822. 1
    Longworth, Nicholas, 1782-1863. 1
    Lorain Baptist Association. 13
    Lorain County Temperance Society. 1
    Lord, Asa D. (Asa Dearborn), 1816-1875. 1
    Lord, Francis E. 1
    Lord, John Chase, 1805-1877. 1
    Lord, John King. 1
    Lord, Nathan, 1793-1870. 1
    Lord, Willis, 1809-1888. 1
    Loreilhe, Monsieur. 1
    Loring, Freeman. 1
    Lossing, Benson John, 1813-1891. 1
    Lounsbury, Thomas. 1
    Lovell, John E. (John Epy), 1795-1892. 1
    Lovett, Rodman. 1
    Lowe, A. T. (Abraham Thompson), 1796-1888. 1
    Lowe, Peter Perlee, b. 1801. 1
    Lowell, Charles, 1782-1861. 1
    Lowry, L. A. 1
    Loydsville and Walholding Nurseries. 1
    Loyola, Ignatius of, Saint, 1491-1556. 1
    Lucas, Edward. 1
    Lucas, Frederick, 1812-1855. 1
    Ludlow's heirs, Lessee of, vs. Wade, David E. 1
    Lund, Orlando. 2
    Lundy, Benjamin, 1789-1839. 1
    Luther, John. 1
    Luther, Martin, 1483-1546. 2
    Lyceum Village and Berea Seminary. Berea. 2
    Lyman, Azel Storrs, 1815-. 2
    Lyman, Henry, 1809-1834. 1
    Lynd, S. W. (Samuel W)., 1796-1876. 5
    Lyons, T. L. 1
    Lyster, William Narcissus, 1805-1877. 1
    Lytton, Edward George Earle Lytton Bulwer-Lytton, 1803-1873. 1
    M. B. Bateham & Co. (Michael B. Bateham) 1
    Macaulay, Thomas Babington, 1800-1859. 1
    Macdill, David, 1790-1860. 6
    Macdill, David, editor, 1790-1860. 1
    Mackenzie, Alexander. 1
    Mackenzie, Colin, 1775?-1827. 3
    MacLeod, Donald. 1
    MacMaster, E. D. (Erasmus Darwin), 1806-1866. 4
    Macnish, Robert, 1802-1837. 1
    Macy, John B. 1
    Mad River and Lake Erie Railroad Company. 7
    Mad River Baptist Association. 26
    Maddux, Samuel. 1
    M'Affee, John, d. 1825. 2
    Magill, Thomas F. 1
    Magoon, Elias L. (Elias Lyman) , 1810-1886. 5
    Maguire, Thomas. 1
    Mahan, Asa, 1800-1889. 6
    Mahan, John B. 1
    Mahnerschmidt, John Peter. 1
    Mahoning Baptist Association. 7
    Mahoning County Agricultural Society. 3
    Malcom, Howard, 1799-1879. 1
    Manby, William, compiler. 1
    Manford, E. (Erasmus), 1815-1884. 1
    Mansfield and New-Haven Rail Road Company. 1
    Mansfield and Sandusky City Railroad Company. 1
    Mansfield, Edward Deering, 1801-1880. 21
    Manufacturers Insurance Company. Cincinnati. 2
    Marietta and Newport Turnpike Road and Bridge Company. 1
    Marietta College. Marietta. 20
    Marietta College. Society of Inquiry. Marietta. 1
    Marietta Collegiate Institute and Western Teachers' Seminary. Marietta. 2
    Marietta Female Seminary. Marietta. 16
    Marietta Intelligencer. 2
    Marietta. 2
    Marietta. Baptist Church of Christ. 1
    Marietta. Congregational Church of Christ. 1
    Marietta. First Congregational Church. 1
    Marietta. First Universalian Religious Library Society. 1
    Marietta. First Universalian Society. 1
    Marietta. Laws, statutes, etc. 1
    Marion Academy. Marion. 1
    Marion, Ohio. Citizens. 1
    Marryat, Frederick, 1792-1848. 2
    Marsh, John. 1
    Marshall, Alexander Keith, 1770-1825. 1
    Marshall, John, 1755-1835. 1
    Marshall, R. (Robert), 1760-1833, and J. Thompson. 1
    M'Arthur, John, 1803-1849. 1
    Martin, Maria, b. 1779. 1
    Martin, S. M. 1
    Martin, William T. 1
    Martin, William W. 1
    Martineau, Harriet, 1802-1875. 1
    Martinsburg Academy. Martinsburg. 3
    Mason, H. D. 3
    Mason, John, 1646?-1694. 1
    Mason, Lowell, 1792-1872 and Timothy Battelle Mason, 1801-1861, joint authors. 2
    Mason, Lowell, 1792-1872. 13
    Mason, Samson. 1
    Mason, T. B. (Timothy Battelle), 1801-1861. 3
    Mason, T. E. 1
    Master Carpenters' and Joiners' Society of Cincinnati. 1
    Mather, William Williams, 1804-1859. 5
    Matthews, T. J. (Thomas Johnston), 1787-1852. 1
    Mattison, Hiram, 1811-1868. 2
    Mauck, Robert. 1
    Maull, W. H. 1
    Maumee River Baptist Association. 10
    Mayo, H. B. 2
    McArthur, Duncan. 4
    McArthur, John, 1803-1849. 1
    McBride, James, 1788-1859. 7
    McBride, John. 1
    McClung, John Alexander, 1804-1859. 6
    McClusky, John. 2
    McConnel, James. 1
    McCoy, Robert W. 1
    McCrie, Thomas, 1772-1835. 3
    McCrum, William B. 1
    McCullough, J. M. and Sons. Cincinnati. 1
    McDonald, James M. (James Madison), 1812-1876. 1
    McDonald, John, 1775-1853. 2
    McDowell, Joseph Nash, 1805-1868. 3
    McElligot, James Napoleon, 1812-1866. 2
    McEwen, William, 1735-1762. 1
    McGaw, James F. (James Franklin), 1823-1872. 1
    McGregor, James & R., appellants, vs. Lawrence, Josiah, appellee. 1
    McGuffey, Alexander Hamilton, 1816-1896. 6
    McGuffey, William Holmes, 1800-1873. 50
    McIlhenny. J. J. 1
    McIlvaine, Charles Pettit, 1799-1873, comp. 1
    McIlvaine, Charles Pettit, 1799-1873. 16
    McIntosh & Co., Cleveland. 2
    McIntosh, Nathan. 1
    McLaughlin and Kerr, Chillicothe. 1
    McLaughlin, Edward A. (Edward Augustus), 1798-1861. 1
    McLean, John, 1785-1861. 6
    McMaster, Gilbert, 1778-1854. 1
    McNeil, Samuel. 1
    McNemar, Richard 1770-1839. 2
    McNemar, Richard, 1770-1839. 9
    McNemar, Richard, comp., 1770-1839. 1
    McNemar, Richard], 1770-1839. 4
    McOmber, C. H. 1
    M'Cook, Daniel, defendant. 1
    M'Cormick, John. 1
    M'Coy, Alexander. 1
    McRae, John J., 1815-1868. 2
    M'Cullough, Samuel D. 1
    McWright, Albert. 1
    M'Dougal, John, ca. 1777-1821. 3
    M'Dougall, John. 1
    M'Dowell, Joseph. 1
    M'Duffee, John. 1
    Mealy, Stephen Albion. 2
    Mechanic's & Laboring Men's Association of Painesville & Its Vicinity. 1
    Mechanics and Traders' Bank. Cincinnati. 1
    Mechanics' Union. Springfield. 1
    Medary, Samuel and M. H. 1
    Medary, Samuel, 1801-1864. 1
    Medical College of Ohio. Cincinnati. 24
    Medical Convention of Ohio (1835: Columbus, Ohio). 1
    Medical Convention of Ohio (1838: Cincinnati, Ohio). 1
    Medical Convention of Ohio (1839: Cleveland, Ohio). 1
    Medical Convention of Ohio (1841: Columbus, Ohio). 1
    Medical Convention of Ohio (1842: Cincinnati, Ohio). 1
    Medical Convention of Ohio (1845: Columbus, Ohio). 1
    Medical Convention of Ohio (1846: Dayton, Ohio). 1
    Medical Convention of Ohio (1847: Columbus, Ohio). 1
    Medical Convention of Ohio (1848: Columbus, Ohio). 1
    Medical Convention of Ohio (1849: Cincinnati, Ohio). 1
    Medical Convention of Ohio (1850: Cincinnati, Ohio). 1
    Medical Society of Ohio. 1
    Medical State Convention. Columbus. 1
    Medico-Chirurigical Society of Cincinnati. 1
    Medico-Chirurigical Society of Edinburgh. 1
    Medley, S. A. 1
    Meigs' Creek Baptist Association. 23
    Meikle, James, 1730-1799. 1
    Meline, James F. (James Florant), 1811-1873. 1
    Melville, Gansevoort. 1
    Member of the Bar. 1
    Mendenhall, George, 1814-1874. 2
    Merrell, William S. 1
    Merrick, Frederick. 1
    Merrill, A. 1
    Merrill, Addison. 1
    Merrill, David, 1798?-1850?. 1
    Merrill, Thomas, Rev. 1
    Merritt, Timothy. 1
    Metcalf, Benjamin F. 1
    Metcalf, Samuel Lytler, 1798-1856. 3
    Metcalfe, M. P. 1
    Metcalfe, Samuel Lytler, 1798-1856. 1
    Methodist Episcopal Church of the U.S. Ohio. 1
    Methodist Episcopal Church. 51
    Methodist Episcopal Church. Cincinnati. 1
    Methodist Episcopal Church. Cincinnati. Union Society of Cincinnati.. 1
    Methodist Episcopal Church. Conferences. 2
    Methodist Episcopal Church. Conferences. North Ohio. 4
    Methodist Episcopal Church. General Conference (1836: Cincinnati, Ohio) 1
    Methodist Episcopal Church. General Conference. 1
    Methodist Episcopal Church. General Conference. 1836. 1
    Methodist Episcopal Church. Hymnal. 1
    Methodist Episcopal Church. Ohio. 1
    Methodist Episcopal Church. Wyandott Mission. 1
    Methodist Female Collegiate Institute. Cincinnati. 2
    Methodist Protestant Church. Board of Foreign Missions. 1
    Mexico. 1
    Meyer, Louis. 1
    M'Farlane, A. (Alexander) 1
    Miami Association. 2
    Miami Baptist Association. 41
    Miami County. 1
    Miami County. Auditor. 1
    Miami Exporting Company. 2
    Miami Old School Baptist Association. 16
    Miami Regular Baptist Association. 1
    Miami University Medical Department. Oxford. 1
    Miami University. Oxford. 52
    Miami University. Oxford. Erodelphian Society. 2
    Miami University. Oxford. Library. 1
    Miami University. Oxford. Oratorical Club. 1
    Miami University. Oxford. Society of Inquiry. 1
    Miami Valley Agricultural Society. 2
    Miami, Presbytery of. 1
    Michaux, Francois Andre, 1770-1855. 1
    Michener, B. 1
    Miesse, Gabriel. 1
    Milan Canal Company. 1
    Miles, Barzillai H., 1797-1833. 2
    Miles, Charles, fl. 1829. 1
    Miles, Erastus. 1
    Miles, Solomon S. 1
    Mill-Creek Tract Society. 1
    Miller and Abbott. 1
    Miller, A. F. 1
    Miller, Adam, 1809-1901. 1
    Miller, Adam. 3
    Miller, David. 1
    Miller, Georg, 1774-1816. 1
    Miller, George. 1
    Miller, H., comp. 9
    Miller, John G. 1
    Miller, Marvin R. 1
    Miller, William, 1782-1849. 1
    Millikin, Thomas. 1
    Mills, Peter. 1
    Mills, Thornton A. (Thornton Anthony), 1810-1867. 3
    Mills, William, 1811-1864. 1
    Milman, Henry Hart, 1791-1868. 1
    Milner, John, 1752-1826. 2
    Milton, John, 1608-1674. 3
    Miner, John L. 1
    M'Intire School. Zanesville. 1
    Mississippi Valley Association of Dental Surgeons. 2
    Mississippi. Court of Errors and Appeals. 1
    Mississippi. High Court of Errors and Appeals. 1
    Mississippi. Superior Court of Chancery. 1
    Mitchel, O. M. (Ormsby MacKnight), 1809-1862, comp. 1
    Mitchel, O. M. (Ormsby MacKnight), 1809-1862. 3
    Mitchell, Alexander (Alexander Ferrier), 1822-1899. 1
    Mitchell, Alexander. 4
    Mitchell, D. 1
    Mitchell, Goodwin. 1
    Mitchell, Issac, 1759-1812. 1
    Mitchell, Thomas D. (Thomas Duche), 1791-1865. 5
    M'Kee, Charles Brown, 1792-1866. 1
    M'Kimmey, William. 1
    M'Kinney, James, 1759-1803. 1
    M'Lean, Archibald, 1733-1812. 1
    M'Leod, Donald. 1
    M'Millan, William. 1
    Moffat, James Clement, 1811-1890. 2
    Mohican Baptist Association. 4
    Mohican Regular Baptist Association. 16
    Monfort, David. 3
    Monfort, Francis,; 1782-1855. 1
    Montgomery County. Auditor. 1
    Montgomery County. Citizens. 1
    Montgomery, L. F. 1
    Montolieu, Mrs. 1
    Moore, Adam. 1
    Moore, Cornelius, 1806-1883. 7
    Moore, J. L. 1
    Moore, Jephthae F. 2
    Moore, Rufus. 1
    Moore, Thomas, 1779-1852. 5
    Moore, William. 1
    Morath and Jacobs. Columbus. 1
    More, Hannah, 1745-1833. 2
    Morehead, James Turner, 1797-1854. 1
    Morgan, E. and Company. Cincinnati. 1
    Morgan, John, 1802-1884. 1
    Morgan, Thomas Jefferson. 1
    Morgan, William, 1774-ca.-1826. 4
    Morris, Thomas A. (Thomas Asbury), 1794-1874. 5
    Morrison, Robert, 1782-1834. 1
    Morrison, S. Dorothy. 1
    Morrow, James. 2
    Morrow, Jonathan. 1
    Morrow, T. V. (Thomas Vaughan), 1804-1850. 3
    Morse, Intrepid, 1791-1866. 1
    Morton, George. 1
    Mott, Lucretia (Coffin). 1
    Mott, Lydia P. 1
    Mount Carmel, Illinois. 1
    Mount Pleasant Boarding School (Mount Pleasant, Jefferson County, Ohio). 1
    Mount Pleasant. High School. 1
    Mount Vernon Lateral Canal Company. Mount Vernon. 1
    Mount Vernon Regular Baptist Association. 8
    Mount Vernon. 1
    Mountpleasant Free Produce Company. 1
    Mt. Pleasant Boarding School. 1
    Mt. Pleasant High School. Mt. Pleasant. 1
    Mt. Vernon Male Academy and Mt. Vernon Female Institute. Mt. Vernon. 3
    Muckarsie, John. 5
    Muenscher, Joseph, 1798-1884. 5
    Muller, J. E. 1
    Murray, Charles Augustus, 1806-1895. 2
    Murray, Lindley, 1745-1826. 46
    Murray, Lindley, 1754-1826. 1
    Musical Fund Society of Cincinnati. 1
    Muskingum Agricultural and Manufacturing Society. 2
    Muskingum Baptist Association. 15
    Muskingum College. New Concord. 3
    Muskingum County Medical Society. Zanesville. 1
    Muskingum Valley Turnpike. 1
    Mussey, Osgood. 1
    Mussey, Reuben Dimond, 1780-1866. 3
    Muzzy, J. S. (John S.) 2
    Myers, James. 1
    Mygatt, George. 1
    Nagle, Jacob, compiler. 1
    Napier, William Francis Patrick, 1785-1860. 3
    Nash, Mr. 1
    Nash, Simeon, 1804-1879. 2
    Nash, W. 1
    Nast, Wilhelm, 1807-1899. 2
    National Convention of Colored Citizens. Cleveland. 1848. 1
    National Popular Education. 3
    National Reform Association. 1
    National Republican Party. Ohio. 1
    National Republican Party. Ohio. Convention (1827: Columbus, Ohio). 1
    National Republican Party. Ohio. Hamilton County. 1
    National Republican Party. Ohio. Jefferson County. 1
    National Republican Party. Ohio. Warren County. 1
    Navigation and Hydraulic Company of the Mississippi Rapids. 1
    Naylor, James, 1617?-1660. 1
    Nead, Peter. 1
    Neil House. Columbus. 1
    Nelson, David, 1793-1844. 1
    Nelson, John, 1707-1774. 1
    Nevin, Edwin Henry, 1814-1889. 2
    Nevin, John Williamson, 1803-1844. 1
    New Church Messenger. 1
    New Church. Western Convention. 1
    New England Primer. 3
    New England Society of Cincinnati. 9
    New England Society. Cincinnati. 1
    New Hagerstown Academy. New Hagerstown. 1
    New Jerusalem Church. 1
    New Jerusalem Church. General Convention. 1
    New Jerusalem Church. Western Association. 1
    New Lisbon. 1
    New Richmond Presbyterian Church. 1
    New York & Ohio House. Warren. 1
    Newark Manufacturing Company. 1
    Newell, Fanny, 1793-1824. 1
    Newman, Samuel P. 1
    News. Kirtland. 1
    Nichols, Rebecca Shepard (Reed) Mrs., 1819-1903. 2
    Nicholson, J. 1
    Nixon, William. 1
    Noble, Samuel, 1779-1853. 1
    Noel, S. M. (Silas Mercer), 1783-1839. 1
    North Western Ohio Bible Society. 1
    Northwest Territory, U. S. Constitutional Convention. 2
    Northwest Territory, U. S. General Assembly. 1
    Northwest Territory, U. S. General Assembly. House of Representatives. 5
    Northwest Territory, U. S. General Assembly. Legislative Council. 3
    Northwest Territory, U. S. Laws, statutes, etc. 7
    North-Western Ohio Teachers' Institute. Maumee. 1
    North-Western Union Missionary Society. 1
    North-Western Union Missionary Society. Cincinnati. 1
    Norton, Greenleaf. 1
    Norwalk Institute. Norwalk. 3
    Nye, Arius. 2
    Oakland Female Seminary. Hillsborough. 1
    Oakland Library. Hillsborough. 1
    Oberlin Choir Program. 1
    Oberlin College. Oberlin. 2
    Oberlin Collegiate Institute. Oberlin. 21
    Oberlin Female Moral Reform Society. Oberlin. 1
    Oberlin Non-Resistance Society. 1
    O'Connell, Daniel. 1
    Odd Fellows, Independent Order of. 7
    Odd Fellows, Independent Order of. Dayton, Ohio. Dayton Encampment of Patriarchs, No. 2. 1
    Odd Fellows, Independent Order of. Dayton, Ohio. Montgomery Lodge, No. 5. 2
    Odd Fellows, Independent Order of. Franklin Lodge, No. 4. 1
    Odd Fellows, Independent Order of. La-Salle Lodge, No. 51 (Bucyrus). 1
    Odd Fellows, Independent Order of. Ohio. 2
    Odd Fellows, Independent Order of. Ohio. Grand Encampment. 1
    Odd Fellows, Independent Order of. Ohio. Grand Lodge. 7
    Odd Fellows, Independent Order of. Ohio. Miami Encampment of Patriarchs, no. 4. 1
    Odd Fellows, Independent Order of. Seneca Lodge No. 35. Tiffin. 1
    Odd Fellows, Independent Order of. Urbana Lodge. 1
    Oertel, Maximilian. 1
    Offutt, Denton, ca. 1803/07-ca. 1860. 1
    Ohio and Lake Superior Mining Company. 1
    Ohio and Pennsylvania Railroad. 1
    Ohio Anti-Slavery Convention. Putnam. 2
    Ohio Anti-Slavery Society. 8
    Ohio Baptist Association. 16
    Ohio Baptist Book and Tract Society. 2
    Ohio Baptist Convention (10th 1836: Granville, Ohio). 1
    Ohio Baptist Convention (11th 1837: Marietta, Ohio). 1
    Ohio Baptist Convention (12th 1838: Columbus, Ohio). 1
    Ohio Baptist Convention (13th 1839: Zanesville, Ohio). 1
    Ohio Baptist Convention (14th 1840: Zanesville, Ohio). 1
    Ohio Baptist Convention (15th 1841: Columbus, Ohio). 1
    Ohio Baptist Convention (16th 1842: Wooster, Ohio). 1
    Ohio Baptist Convention (17th 1843: Dayton, Ohio). 1
    Ohio Baptist Convention (1846: Lebanon, Ohio). 1
    Ohio Baptist Convention (18th 1844: Granville, Ohio). 1
    Ohio Baptist Convention (19th 1845: Zanesville, Ohio). 1
    Ohio Baptist Convention (21st 1847: Wooster, Ohio). 1
    Ohio Baptist Convention (22nd 1848: Piqua, Ohio). 1
    Ohio Baptist Convention (23rd 1849: Mt. Vernon, Ohio). 1
    Ohio Baptist Convention (24th 1849: Columbus, Ohio). 1
    Ohio Baptist Convention (5th 1831: Lancaster, Ohio). 1
    Ohio Baptist Convention (9th 1835: Cleveland, Ohio). 1
    Ohio Baptist Convention. 8
    Ohio Baptist Education Society. 2
    Ohio Baptist Foreign Mission and Bible Society, Foreign Mission Department. 2
    Ohio Bar, By A Member Of. 1
    Ohio Bible Society. 12
    Ohio Citizen. 1
    Ohio City. Charter. 2
    Ohio City. First Presbyterian Church. 1
    Ohio College of Dental Surgery. 2
    Ohio Farmer. 1
    Ohio Importing Company for Importing English Cattle. 3
    Ohio Institute of Natural Science. 1
    Ohio Insurance Company. 1
    Ohio Life Insurance and Trust Company. Cincinnati. 21
    Ohio Live Stock Insurance Company. 1
    Ohio Mechanics' Institute Library. Cincinnati. 1
    Ohio Mechanics' Institute. Cincinnati. 9
    Ohio Mechanics' Institute. Fair (3rd : 1840 : Cincinnati, Ohio) 1
    Ohio Monitor. 1
    Ohio Mutual Fire Insurance Company. Columbus. 2
    Ohio Mutual Insurance Company. 1
    Ohio Nurserymen and Fruit Growers' Convention. 1
    Ohio Pomological Society. 1
    Ohio Railroad Company. Engineer. 1
    Ohio Reformed Medical College. Worthington. 1
    Ohio Rules of Court. Jefferson County. 1840's. 1
    Ohio State Agricultural Society. 1
    Ohio State Colonization Society. Columbus. 3
    Ohio State Education Convention. 1
    Ohio State Liberty Committee. Columbus. 1
    Ohio State Medical Convention. 1
    Ohio State Medical Society. 3
    Ohio State Teachers' Association. Columbus. 1
    Ohio State Teachers' Association. Executive Committee. 1
    Ohio Statesman. 1
    Ohio Turnpike Convention. 1
    Ohio Type Foundry. Cincinnati, Ohio. 1
    Ohio University. Athens. 23
    Ohio Wesleyan University. Delaware. 13
    Ohio Women's Convention. Salem. 1850. 1
    Ohio. 16
    Ohio. Adjutant General. 3
    Ohio. Adjutant General. Andrews, Samuel C. 1
    Ohio. Agriculture, State Board of. 4
    Ohio. Attorney General, 1846-1850 (Henry Stanberry). 1
    Ohio. Attorney General. 2
    Ohio. Auditor of State. 1
    Ohio. Auditor of State (1833-1839), Bryan, John A. 1
    Ohio. Auditor of State (Benjamin Hough). 1
    Ohio. Auditor of State (Bryan, John A.). 2
    Ohio. Auditor of State (Osborn, Ralph). 3
    Ohio. Auditor of State (Woods, John). 10
    Ohio. Auditor of State 1839-1845 (Brough, John). 3
    Ohio. Auditor of State. 53
    Ohio. Auditor of State. (Annual Report, 1849) 1
    Ohio. Auditor. Licking County. 1
    Ohio. Bank Commissioners, Board of. 2
    Ohio. Bank Commissioners. 1
    Ohio. Blind, Superintentent of. 1
    Ohio. Board of Canal Commissioners. 63
    Ohio. Board of Commissioners Appointed to Select Certain Lands. 1
    Ohio. Board of Commissioners, Lotteries. 1
    Ohio. Board of Public Works (1836-1912) 66
    Ohio. Brigade Orders. 2
    Ohio. Brigade Orders. New Philadelphia. 1
    Ohio. Brigade Orders. Painesville. 2
    Ohio. Canal Fund Commissioners, Board of. 7
    Ohio. Canals. 1
    Ohio. Collection of Internal Duties. 1
    Ohio. Commissioners of the Canal Fund. 3
    Ohio. Commissioners on Valuation of Canal Lands. 1
    Ohio. Committee of Revision. 2
    Ohio. Committee on Roads and Highways. 1
    Ohio. Committee Report. 1
    Ohio. Common Schools, Commissioners of. 1
    Ohio. Constitution. 7
    Ohio. Constitution. 1802. 1
    Ohio. Constitutional Convention (1850-1851). 3
    Ohio. Constitutional Convention. 1850. 1
    Ohio. Convention. Columbus, 1832. 1
    Ohio. Court of Common Pleas (Belmont County). 1
    Ohio. Court of Common Pleas. 1
    Ohio. Court. 1
    Ohio. Courts of Common Pleas. 3
    Ohio. Courts. Commons Pleas. Portage County. 1
    Ohio. Courts. Court of Common Pleas, Ashtabula County. 1
    Ohio. Courts. Supreme Court. 7
    Ohio. General Assembly. 48
    Ohio. General Assembly. Committee of Finance. 1
    Ohio. General Assembly. Committee on Common Schools. 1
    Ohio. General Assembly. Committee on Finance. 1
    Ohio. General Assembly. Committee Reports. 5
    Ohio. General Assembly. Committee to Examine the Books of Auditor and Treasurer. 1
    Ohio. General Assembly. Committee. 1
    Ohio. General Assembly. Contingent Fund. 1
    Ohio. General Assembly. Court of Impeachment. 1
    Ohio. General Assembly. House of Representatives. 55
    Ohio. General Assembly. House of Representatives. Committee on Banks and the Currency. 1
    Ohio. General Assembly. House of Representatives. Committee on Canals. 1
    Ohio. General Assembly. House of Representatives. Committee on Colleges and Universities. 2
    Ohio. General Assembly. House of Representatives. Committee on Schools and School Lands. 1
    Ohio. General Assembly. House of Representatives. Committee on the Judiciary. 3
    Ohio. General Assembly. House of Representatives. Committee. 1
    Ohio. General Assembly. House of Representatives. Joint Select Committee on the Northern Boundary of Ohio. 1
    Ohio. General Assembly. House of Representatives. Minority Reports. 1
    Ohio. General Assembly. House of Representatives. Select Committee. 1
    Ohio. General Assembly. House of Representatives. Standing Committee on Banks and Banking. 1
    Ohio. General Assembly. House. Committee on Banks and Currency. 3
    Ohio. General Assembly. House. Committee on Colleges and Universities. 1
    Ohio. General Assembly. House. Committee on Schools, Colleges, and Universities. 1
    Ohio. General Assembly. House. Committee on the Penitentiary. 1
    Ohio. General Assembly. House. Select Committee on Black Laws. 1
    Ohio. General Assembly. House. Select Committee. 1
    Ohio. General Assembly. Joint Committee on the Communication of the Auditor. 2
    Ohio. General Assembly. Joint Committee. 2
    Ohio. General Assembly. Joint Select Committee. 1
    Ohio. General Assembly. Maryland Resolutions, Committee on the. 1
    Ohio. General Assembly. Members. 2
    Ohio. General Assembly. Reports. 2
    Ohio. General Assembly. Select Committee on Petitions. 1
    Ohio. General Assembly. Select Committee Relative to the Annexation of Texas. 1
    Ohio. General Assembly. Select Committee. 2
    Ohio. General Assembly. Senate. 50
    Ohio. General Assembly. Senate. Committee on Banks and the Currency. 1
    Ohio. General Assembly. Senate. Committee on Finance. 1
    Ohio. General Assembly. Senate. Committee on Roads and Highways. 1
    Ohio. General Assembly. Senate. Committee on Sandy & Beaver Canal. 1
    Ohio. General Assembly. Senate. Court of Impeachment. 1
    Ohio. General Assembly. Senate. Select Committee on Memorial of Pennsylvania and Ohio Canal Company. 1
    Ohio. General Assembly. Senate. Select Committee on the Communication of John Brough. 1
    Ohio. General Assembly. Senate. Select Committee. 2
    Ohio. General Assembly. Senate. Standing Committee on Banks and the Currency. 1
    Ohio. General Assembly. Senate. Standing Committee on Canals. 1
    Ohio. General Assembly. Senate. Standing Committee on New Counties. 1
    Ohio. General Assembly. Senate. Standing Committee on Public Institutions. 1
    Ohio. General Assembly. Senate. Standing Committee on Public Works and Public Lands. 1
    Ohio. General Assembly. Senate. Standing Committee on Roads and Highways. 1
    Ohio. General Assembly. Senate. Standing Committee on Schools and School Lands. 1
    Ohio. General Assembly. Senate. Standing Committee on the Currency. 1
    Ohio. General Assembly. Senate. Standing Committee on the Judiciary. 1
    Ohio. General Assembly. Senate. Standing Committee on the Union. 1
    Ohio. General Assembly. Special Committee. 1
    Ohio. General Assembly. Standing Commitee on Common Schools. 1
    Ohio. General Assembly. Standing Committee. 1
    Ohio. General Assembly. Trustees. 1
    Ohio. Geological Board. 1
    Ohio. Governor, 1808-1810 (Huntington, Samuel). 1
    Ohio. Governor, 1810-1814 (Meigs, Return Jonathan). 6
    Ohio. Governor, 1818-1822 (Brown, Ethan Allen). 1
    Ohio. Governor, 1818-1822 (Brown, Ethan Allen.). 6
    Ohio. Governor, 1822-1826 (Morrow, Jeremiah). 4
    Ohio. Governor, 1826-1830 (Trimble, Allen). 12
    Ohio. Governor, 1830-1832 (McArthur, Duncan). 2
    Ohio. Governor, 1832-1836 (Lucas, Robert). 30
    Ohio. Governor, 1833-1836 (Lucas, Robert). 1
    Ohio. Governor, 1836-1838 (Vance, Joseph). 7
    Ohio. Governor, 1838-1840 (Shannon, Wilson). 7
    Ohio. Governor, 1840-1842 (Corwin, Thomas). 4
    Ohio. Governor, 1842-1844 (Shannon, Wilson). 2
    Ohio. Governor, 1844 (Bartley, Thomas Welles). 1
    Ohio. Governor, 1844 (Thomas W. Bartley). 1
    Ohio. Governor, 1844-1846 (Bartley, Mordecai). 6
    Ohio. Governor, 1846-1848 (Bebb, William). 1
    Ohio. Governor, 1847-1848 (Bebb, William) 1
    Ohio. Governor, 1849-1850 (Ford, Seabury). 3
    Ohio. Governor, 1850-1853 (Wood, Reuben). 1
    Ohio. Governor. 3
    Ohio. Land Office. 1
    Ohio. Laws, statutes, etc. 173
    Ohio. Legislature. General Assembly. 1
    Ohio. Medical Convention. 1
    Ohio. Militia. 2
    Ohio. Ohio Canal Fund, Commissioners of. 3
    Ohio. Ohio Institution for the Education of the Blind. 11
    Ohio. Ohio Institution for the Education of the Deaf and Dumb. 22
    Ohio. Ohio Institution for the Instruction of the Blind. 5
    Ohio. Ohio Lunatic Asylum (Columbus, Ohio). 21
    Ohio. Ohio Lunatic Asylum. Directors. 1
    Ohio. Ohio Penitentiary. 6
    Ohio. Quarter Master General. 3
    Ohio. Railroad Commissioners. 1
    Ohio. Secretary of State. 8
    Ohio. Senate. 1
    Ohio. Senate. Reports. 1
    Ohio. Senate. Select Committee. 1
    Ohio. State Convention of Abolitionists. Columbus. 1
    Ohio. State Hospital. Columbus. 1
    Ohio. State House Commissioners. 1
    Ohio. State Library. 18
    Ohio. State Printer (Medary, Samuel). 1
    Ohio. State Printer. 1
    Ohio. State School for the Blind. Worthington. 2
    Ohio. State Superintendent of Common Schools. 1
    Ohio. State, Secretary of. 4
    Ohio. Superintendent of Common Schools. 5
    Ohio. Superintendent of the National Road. 2
    Ohio. Supreme Court. 39
    Ohio. Supreme Court. Court in Bank, December Term 1847. 1
    Ohio. Supreme Court. Court in Bank, December Term 1849. 1
    Ohio. Supreme Court. Court in Bank, December Term, 1839. 1
    Ohio. Supreme Court. Court in Bank, December Term, 1848. 1
    Ohio. Supreme Court. Court in Bank, December Term, 1849. 1
    Ohio. Supreme Court. Court in Bank, December Term, 1850. 1
    Ohio. Supreme Court. Court in Bank, December Term, 1851. 3
    Ohio. Supreme Court. Court in Bank. 7
    Ohio. Supreme Court. Sandusky County. 1
    Ohio. Treasurer of State. 6
    Ohio. Treasurer of State. Whitehill, Joseph. 2
    Ohio. Turnpike Commissioners. 1
    Olcott, Charles. 1
    Olcott, Sands. 1
    Old Jacksonian. 1
    Old Member of the Methodist Protestant Church, Cincinnati. 1
    Olds, Chauncey N. (Chauncey Newell), 1816-1890. 4
    Olds, Edson Baldwin, 1802-1869. 2
    Olds, Joseph, Jr. 1
    Olds, Joseph. 1
    Oliver, A. L. 1
    Oliver, George, 1782-1867. 1
    Oliver, Sophia H. (Sophia Helen), b. 1811. 12
    Olmsted, Denison, 1791-1859. 2
    O'Neil, J. 1
    Order of the American Mechanics. Ohio. Washington Council, No. 1. 1
    Oregon Convention (1843: Cincinnati, Ohio). 1
    O'Reidy, M. McCarthy. 1
    Orr, Thomas J., d. 1874. 1
    Orwig, Wilhelm, 1810-1889. 1
    Owen, B. 1
    Owen, J. 1
    Owen, John, 1616-1683. 2
    Owen, Robert Dale, 1771-1858. 1
    Owen, Robert Dale, 1801-1877. 1
    Owen, Robert, 1771-1858. 6
    Owl Creek Baptist Association. 10
    Oxford Academy. Oxford. 1
    Oxford Baptist Association. 7
    Oxford Regular Baptist Association. 1
    Packard, Noah. 1
    Paddock, Robert H. (Robert Hamilton), d. 1900. 1
    Page & Robbins. Cincinnati. 1
    Page, David Perkins, 1810-1848. 1
    Page, Edward Postlehayt. 1
    Page, Henry Folsom, 1821-1891. 2
    Paine, Eleazer A., 1815-1882. 1
    Painesville Academy. Painesville. 7
    Painesville. Citizens. 1
    Painesville. First Baptist Church. 1
    Palmer, Aaron. 1
    Palmer, Andrew. 1
    Palmer, Joel. 2
    Palmer, Thomas. 1
    Palmer, Urban, 1787-1847. 1
    Parcels, Peter. 1
    Pardee, Benjamin Dickerman. 1
    Parish, Daniel. 1
    Parke, Uriah. 6
    Parker, Daniel. 1
    Parker, J. W. 1
    Parker, Leonard, 1825-1911. 1
    Parker, Richard Green, 1798-1869. 3
    Parsons, George M. 1
    Patterson, Andrew W. 1
    Patterson, Robert, 1773-1854. 1
    Pattie, James Ohio, 1804?-1850? 2
    Pattison, Robert Everett, 1800-1874. 1
    Patton, William Delany. 1
    Patton, William Weston, 1821-1889. 1
    Payne, Henry B. 1
    Payson, Edward, 1783-1827. 1
    Peabody, A. (Adams), 1813-1887. 1
    Peabody, William Bourn Oliver. 1
    Peck, George, 1797-1876, editor. 1
    Peck, John Mason, 1789-1858. 1
    Peirce, P. R. L. 1
    Peirce, Thomas, 1786-1850. 1
    Peixotto, Daniel Levy Maduro, 1800-1843. 1
    Pelton, Thirza Skinner, d. 1853. 1
    Pendelton, Charles Henry. 3
    Pendleton, Nathaniel Greene, 1793-1861. 1
    Penn, William, 1644-1718. 3
    Pennington, Edward Alonzo. 1
    Pennsylvania and Ohio Canal Company. 4
    People's Press. Columbus. 1
    Perkins and Brown. Akron. 1
    Perkins, H. B. 1
    Perkins, James H. (James Handasyd), 1810-1849. 7
    Perkins, William L. 1
    Perrine, Matthew La Rue, 1777-1836. 1
    Perry, Aaron F. (Aaron Pyfe), 1815-1893 and Joseph R. Swan, 1802-1884. 1
    Perry, Aaron Fyfe, 1815-1893. 1
    Perry, J. 1
    Perry, J., 1804-1860. 1
    Peter, Robert, 1805-1894. 1
    Peters, William Cummings, 1805-1866. 1
    Phelps, Charles, 1781-1854. 1
    Phelps, Lincoln, Mrs., 1793-1884. 1
    Phi Beta Kappa. 1
    Philadelphia. Committee of Correspondence. 1
    Philips, Lloyd C. 4
    Phillips & Speer Company. Cincinnati. 1
    Phillips, Charles, 1787?-1859. 1
    Phillips, Jonathan, 1778-1860, compiler. 1
    Phillips, Philip (Richard). 1
    Phillips, Wendell, 1811-1884. 1
    Phillips, William, 1796-1836. 2
    Philo Justitia, pseud. 1
    Philomath, W. A. 1
    Philomathean Literary Institute. Antrim. 1
    Phoenix Fire Company No. 4, Cleveland. 1
    Phreno-Magnetic Society of Cincinnati. 1
    Piatt, Benjamin McCullough, 1779-1863, complainant. 1
    Piatt, John Hooper, 1781-1822. 1
    Pickering, Ellen. 1
    Pickering, John. 1
    Picket, Albert, 1771-1850 and John W. Picket. 4
    Picket, Albert, 1771-1850. 41
    Picket, Albert, Sr., 1771-1850 and John W. 1
    Pierce, George Edmund, 1794-1871. 1
    Pingree, Enoch M. (Enoch Merrill), 1817-1849. 5
    Pinkerton, Jane L. 1
    Pinneo, T. S. (Timothy Stone), 1804-1893. 4
    Pitchford, Whiskey, pseud. 1
    Plain Truth & Very Plain Dealing. 1
    Platt, William A. 1
    Pleasant Hill Academy. Pleasant Hill. 6
    Plutarch. 2
    Pollok, Robert, 1798-1827. 5
    Pomeroy, Charles S. (Charles Stuart), 1817-1855. 3
    Pomeroy, Samuel Wyllys, 1802-1882. 1
    Pond, Samuel William, 1808-1891. 1
    Poole, George Ayliffe, 1809-1883. 1
    Pope, Alexander, 1688-1744. 2
    Porcupine. Lima. 1
    Porketts, Joseph. 1
    Portage Baptist Association. 3
    Portage County Agricultural Society. 1
    Portage County Free Soil Central Committee. 1
    Portage County Mutual Fire Insurance Company. 6
    Portage County, Farmer's Ticket for. 1
    Portage Hydraulic Manufacturing and Land Company. 1
    Portage Presbytery (Portage, Ohio). 1
    Portage Regular Baptist Association. 11
    Porter, Ebenezer, 1772-1834. 4
    Porter, James, 1808-1888. 1
    Porter, Jane, 1776-1850. 5
    Porteus, Bielby, 1731-1808. 1
    Portsmouth and Columbus Turnpike Company. 1
    Portsmouth and Columbus Turnpike Road Company. 1
    Portsmouth Company. Portsmouth. 1
    Portsmouth Dry Dock and Steamboat Basin Company. 1
    Portsmouth. Commercial Bank of Scioto. 1
    Portsmouth. Ohio. 2
    Potter, J. F. 1
    Potter, Thomas. 1
    Powell, David, 1805-1854. 1
    Powell, David, 1805-1855. 1
    Power, John H. (John Hamilton), 1798-1873. 3
    Powers, Hiram, 1805-1873. 1
    Poyner, Peter. 1
    Pragay, Johann, d. 1851. 1
    Pratt, Ira and Company. Ashland. 1
    Pratt, Parley Parker. 2
    Presbyterian and Congregational Church. Newton Falls. 1
    Presbyterian and Congregational Convention (1844: Cleveland, Ohio). 1
    Presbyterian Church (Bowling Green, Ky.). Committee of Publication. 1
    Presbyterian Church in the U.S.A. 4
    Presbyterian Church in the U.S.A. Associate Reformed Synod of the West. 1
    Presbyterian Church in the U.S.A. Grand River and Portage Presbyteries. 1
    Presbyterian Church in the U.S.A. Grand River Presbytery. 1
    Presbyterian Church in the U.S.A. Kentucky. 1
    Presbyterian Church in the U.S.A. Presbyteries. Grand River. 1
    Presbyterian Church in the U.S.A. Presbytery of Cincinnati. 2
    Presbyterian Church in the U.S.A. Presbytery of Cleveland. 1
    Presbyterian Church in the U.S.A. Presbytery of Columbus. 1
    Presbyterian Church in the U.S.A. Presbytery of Indianapolis. 1
    Presbyterian Church in the U.S.A. Synod of Cincinnati. 5
    Presbyterian Church in the U.S.A. Synod of Kentucky. 1
    Presbyterian Church in the U.S.A. Synod of Ohio. 1
    Presbyterian Church in the U.S.A. Synod of the Western Reserve. 2
    Presbyterian Education Society. Western Agency. 1
    Prescott, Thomas O. 1
    Presidential Campaign. 1844. 1
    Prestley, James, editor. 1
    Preston, John, 1587-1628. 1
    Price, H. R. 1
    Price, William H., 1794?-1868. 2
    Priestly, Joseph. 1
    Princeton, steamship. 1
    Proceedings of the Buckeye Celebration. 1
    Professional Teachers and Other Friends of Education. 3
    Professor of the Science. 1
    Protection Insurance Company. Cincinnati. 3
    Protestant Episcopal Church in the U.S.A. Ohio Diocese. 17
    Protestant Episcopal Church in the U.S.A. Ohio Diocese. Convention (1829: Gambier, Ohio) 1
    Protestant Episcopal Church in the U.S.A. Society for the Relief of Widows and Children of Deceased Clergymen. 1
    Protestant Episcopal Church of the U.S.A. Ohio Diocese. 1
    Protestant Episcopal Church. 2
    Protestant Episcopal Historical Society. Executive Committee. 1
    Protestant University of the United States. 1
    Proud, Joseph, 1745-1826. 1
    Proudfoot, John. 1
    Providence Baptist Association. 2
    Psyche 1
    Pugh, George Ellis, 1822-1876. 1
    Pugh, Jordan A. 2
    Pugh, Lot. 1
    Pulte, Joseph Hippolyt, 1811-1884. 4
    Pummill, James. 1
    Purcell, John Baptist, 1800-1883. 1
    Purviance, David, 1766-1847. 2
    Purviance, Levi. 1
    Putnam County. Treasurer's Office. 1
    Putnam Female Seminary. Putnam. 5
    Putnam Seminary. Putnam. 2
    Putnam, Benjamin P., and Turner, George. 1
    Putnam, Rufus. 1
    Putnam. First Presbyterian Church. 1
    Quintilianus, Marcus Fabius. 1
    Quiz, Timothy. 2
    R. 1
    Raines, Aylett, 1788-1881. 1
    Rainey, Thomas. 4
    Ramble, Robert. 4
    Randall, A. 1
    Randall, Job. 1
    Rankin, John, 1793-1886. 8
    Raper, William H., 1793-1852. 1
    Raschig, F. M. 1
    Raspe, Eric. 1
    Rational Brethren of the West. 1
    Ravenna Academy. Ravenna. 1
    Ravenna. Congregational Church. 1
    Ray, Joseph, 1807-1855. 38
    Raymond, Daniel, 1786-1849. 1
    Rea, John. 1
    Read, Daniel, 1805-1878. 2
    Read, James Alexander and Donald F. 1
    Read, N. C. (Nathaniel C.) 1
    Reed, Michael vs. McGrew, Nathan. 1
    Reed, Rebecca Theresa. 1
    Reed, Samuel. 1
    Reese, William James, 1804-1883. 1
    Reformed Church in America. 3
    Reformed Church in the U.S.A. 1
    Reformed Church in the U.S.A. Ohio Synod. 2
    Reformed Church in the United States. 1
    Reformed Church in the United States. West Pennsylvania Classis. 1
    Reformed Church of Ohio. 1
    Reformed Dissenting Presbyterian Church in North America. 1
    Reformed Presbyterian Church (Scotland). 1
    Reid, Robert, 1781-1844. 2
    Reid, Thomas S. 1
    Reis, John. 1
    Reissner, Johann Conrad. 2
    Relief Fire Engine and Hose Company. Ripley. 1
    Remington, Stephen, 1803-1869. 1
    Renville, Joseph, d. 1846 and Thomas S. Williamson, 1800-1879. 3
    Republican Corresponding Committee of Muskingum County. 1
    Republican Society. Cincinnati. 1
    Republicanus, pseud. 1
    Revere, J. 1
    Reynolds, John. 1
    Reynolds, Samuel P. 1
    Rhinehart, W. R. (William R.) 3
    Rice, David, 1733-1816. 1
    Rice, Eliphalet L. 2
    Rice, Harvey, 1800-1891. 2
    Rice, Luther. 1
    Rice, Nathan Lewis, 1807-1877. 7
    Richmond Classical Institute. Richmond. 1
    Rickli, S. S. 1
    Riddell, John Leonard, 1807-1867. 6
    Riddle, Adam N., b. 1806. 1
    Riddle, John, d. 1847. 1
    Ridgely, William S. 1
    Ridgway, Joseph, 1783-1861. 1
    Rigdon, Sidney and Oliver Cowdery. 1
    Rigdon, Sidney. 2
    Riggs, Stephen Return, 1812-1883. 1
    Riley, James, 1777-. 1
    Ripley, Henry Jones, 1798-1875. 1
    Rippon, John, compiler. 1
    Robbins, Chandler, 1810-1882. 2
    Robbins, Samuel Prince, d. 1823. 2
    Robbins, Thomas. 1
    Roberts, Bennet. 1
    Roberts, Joel. 1
    Roberts, R., and Company. Ashtabula. 1
    Roberts, W.S. 1
    Roberts, William M. (William Milnor), 1810-1881. 1
    Robertson, D. A. 1
    Robertson, Samuel. 1
    Robertson, William, 1721-1793. 1
    Robinson & Jones. 1
    Robinson, H. N. (Horatio Nelson), 1806-1867. 15
    Robinson, Samuel, 1783-1826. 6
    Robinson, Samuel. 1
    Robson, Elizabeth. 1
    Rockwell Land Company. Rockwell, Illinois. 1
    Rocky River Baptist Association. 21
    Rodter, Henrich. 1
    Roebling, John Augustus, 1806-1869. 1
    Rogers, George, 1805-1842. 13
    Rogers, John, 1800-1867. 2
    Rogers, William. 1
    Rollin, Charles, 1661-1741. 11
    Rome Select School. Rome. 2
    Rood, Zebulon. 1
    Root, David, 1791-1873. 1
    Rosa, Storm. 1
    Rose, Elizabeth. 1
    Rose, Samuel W. 1
    Ross County Agricultural Society. Chillicothe. 1
    Ross County. Treasurer's Office. 1
    Ross, Charles. 1
    Rossell, James. 1
    Rossville. Laws, statutes, etc. 1
    Rover, Riley. 1
    Row, Michael D. 1
    Rowland, James, 1789?-1873. 1
    Rowland, James, 1814-1854. 2
    Rowson, Susanna (Haswell), 1762-1824. 12
    Rugby School. Cincinnati. 1
    Ruggles, Benjamin. 1
    Ruggles, James. 2
    Ruhl, J. 1
    Rulison, H. M. 1
    Ruschenberger, William Samuel Waithman, 1807-1895. 1
    Russell, John B. 1
    Russell, John W., et. al. 1
    Russell, John, A. M. of Philadelphia. 3
    Ruter, C. W. (Calvin W.) 1
    Ruter, Martin, 1785-1838, comp. 2
    Ruter, Martin, 1785-1838. 14
    Ryan, R. F. 1
    Sabbath Day Convention, Columbus, 1844. 1
    Sabbath Schools of Wooster. 1
    Sabin, Elijah Robinson, 1776-1818. 1
    Safford, William H. (William Harrison), 1821-1903. 1
    Sahin, B. J. 1
    Saint-Pierre, Bernardin de, 1737-1814. 2
    Salem Baptist Association. 27
    Sampson, Ezra, 1749-1823. 2
    Sanders, Charles W. (Charles Walton), 1805-1889. 14
    Sanders, Lewis. 1
    Sandusky River Baptist Association. 4
    Sandusky, Toledo and Michigan City Railroad Company. 1
    Sandusky. Bank. 1
    Sandusky. Ohio. 1
    Sandwich Island Mission. 1
    Sandy and Beaver Canal Company. 3
    Sandy and Beaver Creek Canal Company. 1
    Sawyer, Leicester A. (Leicester Ambrose), 1807-1898. 1
    Saxton, Joshua. 1
    Sayers, Edward. 2
    Scheffmacher, Johann Jakob, 1668-1733. 1
    Schenck, Robert C. (Robert Cumming), 1809-1890. 2
    Schmid, Christoph von, 1768-1854. 3
    Schumann, C. A. 1
    Schupp, Martin. 1
    Scioto Association. 2
    Scioto Baptist Association. 29
    Scioto Bible Society. 1
    Scioto Predestinarian Baptist. 1
    Sclater, William, 1638-1717? 1
    Scofield, Edward, b. 1810. 2
    Scott, Jesup Wakeman, 1799-1874. 1
    Scott, Job, 1751-1793. 2
    Scott, John W. (John Witherspoon), 1800-1892. 6
    Scott, John., 1831. 1
    Scott, Walter, 1796-1861. 3
    Scott, Walter, Sir, 1771-1832. 2
    Scott, Winfield, 1786-1866. 1
    Scovel, S. (Sylvester), 1796-1849. 1
    Scrope, William, 1772-1852. 1
    Seat, John B., comp. 1
    Secker, Thomas, 1693-1768. 4
    Second District Medical Society. Hamilton. 1
    Second New Jerusalem Society. Cincinnati. 1
    Second Presbyterian Church. Columbus. Sabbath School Society. 1
    Secrest, John, compiler. 1
    Sehon, Edmund W. 1
    Seiss, Joseph Augustus, 1823-1904. 1
    Sellers, George Escol. 1
    Sellers, Joseph. 1
    Semmes, Raphael, 1809-1877. 1
    Seneca Baptist Association. 16
    Senex, pseud. 1
    Seventy-Six, pseud. 1
    Seymour, M. Hobart (Michael Hobart), 1800-1874. 1
    Shaffer, Hiram M. 2
    Shaffer, Stephen D. 2
    Shaker Family. 1
    Shakers. 6
    Shakers. Springfield Presbytery. 1
    Shannon, James, 1799-1858. 1
    Sharpe, John, 1777-1860. 1
    Shattuck, William B. 2
    Shattuck, William B. (William Bainbridge), b. 1824. 3
    Shaw Academy. Cleveland. 1
    Shaw, Benjamin and Charles H. Spilman. 1
    Shaw, James, 1806-1875. 1
    Shaw, Salmon. 2
    Shedd, J.A. 1
    Sheldon, Henry Olcott, 1799-1882. 5
    Shepard, Enoch. 2
    Shepler, Matthias, 1790-1863. 2
    Sherlock, William, 1641?-1707. 2
    Sherman, Nathan, b. ca. 1811. 1
    Sherwood, Henry Hall. 2
    Sherwood, M. P. 1
    Sherwood, Mary Martha (Butt), 1775-1851. 1
    Shields, James. 1
    Shilds, John. 1
    Shinn, Asa, 1771-1853. 2
    Shinn, Joshua, 1800-1878. 3
    Shoemaker, Robert Myers, 1815-1885. 1
    Short, J. C. 2
    Shotwell, William. 1
    Shreve, Joseph. 1
    Shreve, Thomas H. 2
    Sigourney Seminary. Cleveland. 1
    Sill, Joseph, 1786-1875. 1
    Sim, Thomas, Jr. 1
    Simeon, Charles, 1759-1836. 1
    Simmons, Amelia. 1
    Simons, Menno, 1496-1561. 2
    Simpson, George, 1792-1860. 3
    Sims, James. 2
    Simson, Robert, 1687-1768. 1
    Sinclair, John. 1
    Sixth Presbyterian Church. Cincinnati. 1
    Skinner, Ralston. 1
    Skinner, Thomas Harvey, 1791-1871. 1
    Slack, Elijah, 1784-1866. 2
    Sleigh, William Willcocks, b. 1796. 1
    Sloan, R. R. 1
    Sloane, John. 1
    Slocomb, William. 1
    Small, Edwin F. 1
    Smallwood, G. B. 2
    Smallwood, William A. 2
    Smelt, Caroline Elizabeth, 1800-1817. 1
    Smiley, Thomas Tucker, d. 1879. 2
    Smith, A. F. 1
    Smith, Benjamin. 1
    Smith, Carey, d. 1841. 2
    Smith, Carlos. 1
    Smith, Delazon, 1816-1860. 2
    Smith, Edward, 1818?-1874. 1
    Smith, Hamilton Lanphere, 1819-1903. 2
    Smith, Henry, 1805-1879. 3
    Smith, James. 2
    Smith, John B. (John Broadfoot), d. 1831 2
    Smith, John. 1
    Smith, Joseph. 1
    Smith, Pascal B., respondent. 1
    Smith, Peter. 3
    Smith, Richard Penn, 1799-1854. 1
    Smith, Robert H. 2
    Smith, Roswell Chamberlain, 1797-1875. 17
    Smith, Samuel Hanbury, 1810-1894. 3
    Smith, Seba, 1792-1868. 2
    Smith, Sidney. 1
    Smith, Stephen C. 1
    Smith, Thomas. 1
    Smith, Truman, 1791-1884. 1
    Smith, W. 1
    Smith, W. B., & Co. Cincinnati. 1
    Smith, Wesley, 1815-1902. 1
    Smith, William D., ca. 1800-1848. 1
    Smith, William D., Rev. 1
    Smith, Winthrop B., & Co. Cincinnati. 1
    Smollett, Tobias George, 1721-1771. 2
    Smolnikar, Andreas Bernardus, b. 1795. 1
    Smolnikar, Andrew Bernard, b. 1795. 1
    Snead, William, b. ca. 1800. 1
    Snow, Henry. 1
    Snow, Samuel. 1
    Snow, T. H. 1
    Snowden, Richard, 1753-1825. 1
    Snyder, W. B. and W. L. Chappell. 3
    Social Library Society. Dayton. 1
    Society for the Promotion of Collegiate and Theological Education at the West. 1
    Society for the Promotion of Collegiate Education in the West. Cincinnati. 2
    Society for the Promotion of Useful Knowledge. Section on Fine Arts. 2
    Sommerville, William, 1800-1878. 1
    Sons of Temperance of North America. 1
    Sons of Temperance of North America. Franklinton Division, No. 120. 1
    Sons of Temperance of North America. Geauga Division, No. 419. 1
    Sons of Temperance of North America. Grand Division of Ohio. Cincinnati Division No. 2 1
    Sons of Temperance of North America. Grand Division of Ohio. Gregory Division, No. 367. 1
    Sons of Temperance of North America. Grand Division. 3
    Sons of Temperance of North America. Groveport Division, No. 179. 1
    Sons of Temperance of North America. Harmar Division, No. 359. 1
    Sons of Temperance of North America. Indiana. 1
    Sons of Temperance of North America. Ohio Grand Division. 1
    Sons of Temperance of North America. Ohio. 4
    Sons of Temperance of North America. Palladium Division, No. 469. 1
    Sons of Temperance of North America. Shawnee Division. 1
    Sons of Temperance of North America. South Charleston Division No. 7. 1
    Sons of Temperance of North America. Union Division, No. 226. 1
    Sons of Temperance of North America. Xenia Division. 1
    Sons of Temperance. Ohio. Grand Division. 3
    Soule, Joshua, 1781-1867. 1
    South Hanover College and Indiana Theological Seminary. South Hanover, Indiana. 1
    Southern and Western Liberty Convention. (1845: Cincinnati.) 1
    Southern and Western Liberty Convention. Cincinnati. 1
    Spalding, R. P. 1
    Spalding, Rufus P. (Rufus Paine), 1798-1886. 3
    Sparks, Elijah. 1
    Sparrow, William, 1801-1874. 1
    Spelman, Henry S. 1
    Spencer, Ezra. 1
    Spencer, Oliver M., 1781-1838. 4
    Spencer, Platt Rogers, 1800-1864, and Victor Moreau Rice, 1818-1869. 3
    Spencer, Platt Rogers, 1800-1864. 4
    Sperry, J. Austin. 1
    Spooner, C. (Cyrus), 1792-1870. 1
    Spooner, Lysander, 1808-1887. 1
    Sprague and Brown. Defiance. 1
    Sprague, Charles, 1791-1875. 1
    Sprague, William Buell, 1795-1876. 1
    Sprecher, Samuel. 1
    Spring Garden Nursery. Cincinnati. 1
    Spring Grove Cemetery. Cincinnati. 5
    Springer, C. (Cornelius), 1790-1875. 2
    Springfield Female Seminary. Springfield. 1
    Springfield High School. 1
    Springfield Republic. 1
    Springfield. 1
    Sproat, Amasa D. 3
    Squier, Ephraim George. 1
    St. John Female College. Marietta. 1
    St. John, Samuel, 1813-1876. 2
    St. John's College and Cincinnati Academy. 1
    St. John's College. Cincinnati. 2
    St. Peter's Church. Ashtabula. 1
    Stanberry, Henry, 1803-1881. 1
    Stanley, John Mix, 1814-1872. 1
    Stark County Mutual Insurance Company. 1
    Starkweather, Samuel. 1
    Starling Medical College. Columbus. 5
    State Bank of Ohio. 4
    State Bank of Ohio. Jefferson Branch. 1
    State Convention of the Colored Citizens of Ohio. 2
    State Independent Free Territory Convention. 1
    State Rights Association of the City of Columbus and County of Franklin. 1
    Staughton, Dr. 1
    Staughton, James Martin, 1800-1833. 1
    Stearns, Timothy, 1810-1861. 1
    Stedman, James S. 1
    Steele, David, editor, 1803-1887. 1
    Steele, J. (John), 1772-1837. 1
    Steele, William. 1
    Steubenville and Indiana Rail Road Company. 3
    Steubenville City Library. Steubenville. 1
    Steubenville Female Seminary. Steubenville. 13
    Steubenville, Cadiz and Cambridge McAdamized Road Company. 1
    Steubenville. Directory. 1
    Steubenville. First Presbyterian Church. 2
    Steubenville. Town Council. 1
    Stevens, John Hathaway, 1766-1851. 1
    Stevens, John, 1798-1877. 1
    Stewart & Kimball. 1
    Stewart, James T. 1
    Stewart, Philemon, 1804-1875. 1
    Stiff, Edward, defendant. 1
    Stiff, Edward. 6
    Stillwater Baptist Association. 5
    Stillwell, James. 1
    Stipp, G. W. (George Washington), fl. 1827, comp. 1
    Stockell, William. 1
    Stockton, Thomas H. (Thomas Hewlings), 1808-1868. 2
    Stone, Barton W. (Barton Warren), 1772-1844. 3
    Stone, Benjamin. 1
    Stone, Eli. 1
    Stone, Roswell. 1
    Stops, Mr. 1
    Storer, Bellamy, 1798-1875. 5
    Storrs, William. 2
    Stowe, C. E. (Calvin Ellis), 1802-1886. 7
    Straeffer, Jacob M., b. 1810 2
    Straight, S. 1
    Strait-Creek Regular Baptist Association. 39
    Streeter, S. W. 1
    Strickland, Benjamin. 1
    Strickland, Wm. P. (William Peter), 1809-1884. 6
    Strong, Titus, 1787-1855. 1
    Stuart, James Parke, 1810-1882. 1
    Stubbs, Robert, d. 1817. 1
    Stutzmann, Jonas. 2
    Sue, Eugene, 1804-1857. 2
    Sullivan, Jno. S. (John Shoebridge), 1790-1878. 1
    Sullivant, Joseph, 1809-1884. 2
    Sullivant, William Starling, 1803-1873. 2
    Summit County Teachers' Institute. 1
    Sumner, Amanda. 1
    Sunday School Society of Christ Church. Cincinnati. 1
    Swan, Gustavus, 1787-1860. 1
    Swan, John. 1
    Swan, Joseph R. (Joseph Rockwell), 1802-1884. 7
    Swartzell, William. 1
    Swayze, William, b. 1784. 1
    Swedenborg Convention. Cincinnati. 1
    Swedenborg, Emanuel, 1688-1772. 8
    Swift, Jonathan, 1667-1745. 1
    Swormstedt, Leroy, 1798-1863. 1
    Symmes, Daniel, T. Henderson, and M. S. Pettit. 1
    Symmes, John Cleves. 2
    Tackett, I. H. 1
    Taft, Alphonso, 1810-1891. 2
    Talbert, John L. 1
    Talbott, John L. 22
    Talbott, John. 1
    Tammany Society, or Columbian Order. 3
    Tappan, Benjamin, 1773-1857. 2
    Taylor, Burrell B. 2
    Taylor, Ida Scott. 1
    Taylor, James D. 1
    Taylor, James Wickes, 1819-1893. 2
    Taylor, Jane, 1783-1824. 1
    Taylor, Joash Rice. 1
    Taylor, William. 1
    Taylor, Wm. H. H. (William H. H.). 1
    Teacher's Institute. Sandusky City. 1
    Teasdale, Thomas Cox, 1808-1891. 1
    Teeters, James M. 2
    Telford, Charles Loomis, 1817-1849. 1
    Temple, John B. 1
    Templin, James D. 1
    Tennent, William, 1705-1777. 1
    Tennessee, By a Citizen of. 1
    Terry, D. L. 1
    Thatcher, N. W. 1
    Thayer, Carolina Matilda Warren, d. 1844. 2
    Thayer, Thomas Baldwin, 1812-1886. 1
    The Evening and the Morning Star. Kirtland. 2
    Theological Seminary of the Protestant Episcopal Church. Ohio (Diocese). 1
    Third District Medical Society of Ohio. 1
    Third Presbyterian Church of Cincinnati. (Cincinnati, Ohio) 1
    Thom, John Hamilton, 1808-1894. 1
    Thomas, David E., 1815-1864. 1
    Thomas, F. W. (Frederick William), 1806-1866. 4
    Thomas, John J. 1
    Thomas, Joseph, 1791-1835. 1
    Thomas, Nathan. 1
    Thomas, R., A.M. 1
    Thomas, Thomas Ebenezer, 1812-1875. 5
    Thome, James Armstrong, 1813-1873. 3
    Thompson, Charles, fl. 1750. 1
    Thompson, George W. 1
    Thompson, George, 1804-1878. 1
    Thompson, George, d. 1893. 1
    Thompson, Robert, 1797-1865. 2
    Thompson, William J. 3
    Thompson, Wilson, 1788-1866. 4
    Thomson, Edward, 1810-1870. 3
    Thomson, James Bates. 1
    Thomson, Samuel, 1769-1843. 18
    Thomsonian Botanical Convention of the United States, Columbus, 1832. 1
    Thos. E. Boswell's lessee, 1
    Thrall, Walter. 1
    Tidball, William D. 1
    Tiffany, Joel, 1811-1893. 1
    Tiffin, Edward. 1
    Tinker, Reuben, 1799-1854. 2
    Tippecanoe Club, Committee of, Painesville. 1
    Tipton, T. W. 1
    To the Electors of Wayne County. 1819. 1
    To the Electors of Wayne County. 1824. 1
    To the Independent Electors of Wayne County. 1822. 1
    Todd, Charles Stewart, 1791-1871 and Benjamin Drake, 1794-1841. 3
    Todd, Charles Stewart, 1791-1871. 2
    Todd, Lewis C., 1794-1863 and John Samuel Thompson, 1787-. 1
    Todd's Fork Baptist Association. 4
    Toledo Railroad Company. Toledo. 1
    Tomlin, John. 1
    Tomlinson, J. S. 1
    Town, Salem, 1779-1864. 4
    Towndrow, Thomas, 1810-1898. 2
    Towsley, John A. 1
    Tracy, Ira. 1
    Tracy, W. S. (William S.) 1
    Trent, William, 1715-1787? 1
    Tresize, Thomas, compiler. 1
    Tresize, Thomas. 1
    True Americans, Society of. 1
    Trueman, D. 1
    Trueman, D. (David) 1
    Trueman, D. (David). 2
    Truman, William T. 1
    Trumbull and Ashtabula Turnpike Company. 2
    Trumbull Baptist Association. 12
    Trumbull County Agricultural Society. 4
    Trumbull County Bible Society. 2
    Trumbull County Educational Society. 2
    Tucker, Levi, 1804-1853. 1
    Tuke, Henry, 1755-1814. 1
    Turnbull, James. 2
    Turner, Benjamin. 1
    Turner, George, 1750-1843. 1
    Turner, Maria. 1
    Turner, Thomas. 1
    Turney, Edmund, 1816-1872. 1
    Tuthill, Louisa Caroline, 1798-1879. 1
    Twelfth Congressional District. 1
    Twinsburg Institute. 1
    Tyng, Dudley A. 1
    Tyrol. 1
    U. S. Army. 8th Military District. 1
    U. S. Circuit Court (7th Circuit). 1
    U. S. Supreme Court. 1
    U. S. Treasury Department. 2
    Ullery, S. W. 1
    Underhill, Samuel. 4
    Underwood, James. 1
    Union American Anti-Slavery Baptist Association. 1
    Union Humane Society. St. Clairsville. 1
    Union Society of Cincinnati. 1
    United American Mechanics. Cincinnati. 1
    United Germans at Teutonia, Society of. 5
    United Society of Journeymen. 1
    United Sons of Humanity. 1
    United States Constitutional Convention, 1787. 1
    United States. 1
    United States. Army. 1
    United States. Circuit (7th Circuit). 1
    United States. Circuit Court (7th circuit). 3
    United States. Congress. House of Representatives. 1
    United States. Constitutional Convention (1787). 1
    United States. Court of Appeals (7th Circuit). 1
    United States. District Court. 3
    United States. Laws, statutes, etc. 2
    United States. Ohio. Seventh Circuit Court. 1
    United States. President (1829-1837: Jackson). 1
    United States. President (Jefferson, Thomas), 1743-1826. 1
    United States. Supreme Court. 1
    United States. Surveyor General. 1
    Urbana and Champaign Mutual Insurance Company. Urbana. 1
    Vallandigham, Clement L. (Clement Laird), 1820-1871. 1
    Vallandigham, George C. 1
    Van Buren, Martin, 1782-1862. 2
    Van Vleet, Abraham. 2
    Van Wagenen, John Hardenbergh, 1802-1844. 1
    Van Waters, George. 2
    Van Zandt, Abraham Brooks, 1816-1881. 1
    Vance, George. 1
    Varian, Alexander. 1
    Vattier, Charles, defendant. 1
    Vaughan, Daniel, ca. 1821-1879. 1
    Vaughan, John C. 1
    Vaughters, T. G. 2
    Vedder, Nicholas I., Compiler. 4
    Veritas, pseud. 1
    Vethake, John W. 1
    Vinton, Samuel Finley, 1792-1862. 2
    Virgil. 1
    Wade, D. 1
    Wadstrom, Carl Bernhard, 1746-1799. 1
    Wakeman. Second Congregational Church. 1
    Walhonding Baptist Association. 1
    Walke, Anthony. 1
    Walker, George. 1
    Walker, James Barr, 1805-1887. 5
    Walker, James, 1794-1874. 1
    Walker, John, 1732-1807. 10
    Walker, John, 1784-1845. 5
    Walker, Timothy, 1806-1856. 9
    Wallace, Cadwallader. 1
    Wallis, William. 2
    Walnut Hills Grammar School. 1
    Walter, William Joseph, d. 1846. 1
    Walters, W. W. 1
    Walton, Augustus Q. 2
    Warden, William T. 1
    Ware, Nathaniel A., 1780?-1854. 1
    Warfield, Catherine A. (Catherine Ann), 1816-1877. 2
    Warfield, Hazael. 1
    Warner, Charles L. 1
    Warner, T. A. 1
    Warren County. 1
    Warren, Josiah, 1798-1874. 2
    Washburn, John, 1813-1837. 1
    Washington County, Citizens of. 1
    Washington County. 1
    Washington Fire Company, No. 1. 1
    Washington Insurance Company. Cincinnati. 2
    Washington, William B., defendant. 1
    Watson, Cyrus L. 1
    Watson, John F., a Wesleyan Methodist. 1
    Watson, Richard, 1737-1816. 1
    Watson, Richard, 1781-1833. 1
    Watson, Richard, bp., 1737-1816. 1
    Wattles, John O. 2
    Watts, Isaac, 1674-1748. 12
    Watts, Isaac. 2
    Watts, Joshua, compiler. 1
    Wayland, Francis. 1
    Wayne County Agricultural Society. 1
    Webber, Samuel, 1797-1880. 1
    Webster, Daniel, 1782-1852. 1
    Webster, Noah, 1758-1843. 34
    Webster, S. B. 2
    Weddell, A.J. 1
    Wedgewood, William B. 1
    Weekes, Refine, b. 1759. 1
    Weeks, John Mosely, 1788-1858. 2
    Weethee, Jonathan Perkins. 1
    Weisz, George. 1
    Welander. P. O. 1
    Welch, Oliver. 1
    Wells, Bezaleel et al. vs. Humphrey, George. 1
    Wells, Bezaleel, d. 1846. 2
    Wells, J. R. 1
    Wells, John Cleland. 3
    Wells, John I. 1
    Wells, O. & H., Company. 1
    Wells, Oliver, and Company. 1
    Wells, W. H. (William Harvey), 1812-1885. 1
    Wells, William Harvey, 1812-1885. 2
    Welsh, Joseph S. 1
    Weninger, Franz X. (Franz Xaver), 1805-1888. 6
    Werden Hotel. Springfield. 1
    Wesley, John, 1703-1791. 3
    Wesleyan Cemetery. Cincinnati. 1
    Wesleyan College. Cincinnati. 1
    Wesleyan Female College. Cincinnati. 8
    Wesleyan Methodist Connection of America. 1
    Wesleyan Sunday School Society of Cincinnati. 1
    West Bedford Academy. 1
    West Union Seminary. West Union. 1
    West, Edward, b. 1804. 1
    West, George Montgomery. 2
    West, William S. 1
    Western Academic Institute and Board of Education. 1
    Western Academy of Natural Sciences. Cincinnati. 2
    Western Agriculturalist. 2
    Western Anti-Slavery Society. 2
    Western Art Union. Cincinnati. 8
    Western Baptist Education Society. 2
    Western Baptist Theological Institute. Covington, Kentucky. 2
    Western Churchman, By a. 1
    Western Colonization and Mining Company. Cincinnati. 1
    Western Education Society. 3
    Western Emigrant Society. 2
    Western General Convention. 1
    Western Homeopathic College. Cleveland. 1
    Western Literary Institute and College of Professional Teachers. 13
    Western Methodist Book Concern. Cincinnati. 1
    Western Methodist Historical Society in the Mississippi Valley. 1
    Western Methodist Historical Society. 1
    Western Military Institute. Blue Lick Springs, Kentucky. 1
    Western Navigation Bible and Tract Society, Cincinnati. 1
    Western Reserve Bank. Warren. 1
    Western Reserve College (1826-1882). Handel Society. 1
    Western Reserve College (1826-1882). Hudson. 34
    Western Reserve College (1826-1882). Library. 1
    Western Reserve College, Medical Department. Cleveland, Ohio 1
    Western Reserve Eclectic Institute. Hiram. 1
    Western Reserve Foreign Missionary Society. 6
    Western Reserve Teachers' Seminary. Kirtland. 11
    Western Seamen's Friend Society. Cleveland. 3
    Western Sunday School Board of Agency. Cincinnati. 1
    Western Telegraph Company. 1
    Western Theological Seminary, Board of. 1
    Westminster Assembly of Divines. 4
    Westminster Assembly of God. 1
    Weyer, A. (Anthony), 1784-1845. 1
    Wheeler, Henry F. 1
    Whig Central Committee. 1
    Whig Central Committee. Franklin County. 1
    Whig Executive Committee of Ross County. 1
    Whig Party. 2
    Whig Party. Central Committee. 1
    Whig Party. Montgomery County Central Committee. 1
    Whig Party. Ohio Convention 1836. 1
    Whig Party. Ohio. Whig Central Committee of Franklin County. 1
    Whig State Central Committee. 1
    Whig State Central Committee. Columbus. 1
    Whigs. Eighth Congressional District. 1
    Whinery, Joseph. 1
    Whipple, E. Company. 1
    Whitcomb, David. 1
    White, Daniel T. 1
    White, James C. 1
    White, John. 1
    White, Thomas. 2
    Whitewater Bridge Company. 1
    Whitewater. Congregational Church. 1
    Whitewater. Society of Believers. 1
    Whiting, Isaac N. 8
    Whitley, T. W. 1
    Whitmore, Walter. 1
    Whitney, Newel Kimball, Reynolds Cahoon, and Vinson Knight. 1
    Whittlesey, Charles, 1808-1886. 6
    Whittlesey, Elisha and Company. 1
    Whittlesey, Elisha, 1783-1863 and Charles Whittlesey, 1808-1886. 1
    Whittlesey, Elisha, 1783-1863. 1
    Wickerham, John. 1
    Wickes, Thomas, 1814-1870. 2
    Wickliffe, Robert, 1775-1859. 1
    Wigand, Henry. 1
    Wilcox, P. B. (Phineas Bacon), 1798-1863. 5
    Wilder, Abel. 1
    Wilhelm, Benjamin. 1
    Wilkinson, G. E. 1
    Wilkinson, Henriette. 1
    Willard, Samuel, 1776-1859. 1
    Willey, John Wheelock, 1797-1841. 1
    William B. Cooper & Co. 1
    Williams County. Auditor. 1
    Williams, Amos T. 1
    Williams, Ara. 2
    Williams, C. D. 1
    Williams, C., Engineer-in-Chief. 1
    Williams, Daniel. 3
    Williams, Jno. S. (John Shoebridge), 1790-1878. 9
    Williams, Joel, defendant. 1
    Williams, John S. 1
    Williams, John. 1
    Williams, Joseph. 1
    Williams, Milo G. 1
    Williams, S. 1
    Williams, Thomas. 1
    Williams, W. A. 1
    Williams, William, 1763-1824. 2
    Williamson, Isaac Dowd, 1807-1876. 1
    Williamson, Jacob. 1
    Williamson, James. 1
    Willis, Robert. 2
    Willison, John. 1
    Williston, Seth, 1770-1851. 2
    Willoughby Female Seminary. Willoughby. 5
    Willoughby Medical College. Columbus. 1
    Willoughby Medical College. Willoughby, Ohio. 15
    Wills Creek Baptist Association. 12
    Willson, James Renwick, 1780-1853. 3
    Willson, Marcius, 1813-1905. 4
    Wilmot, R. (Randall). 1
    Wilmot, Robert. 2
    Wilson, James Renwick, 1780-1853. 1
    Wilson, Joshua Lacy, 1774-1846. 17
    Wilson, Robert G., 1768-1851. 5
    Wilson, Ron W., b. 1812. 1
    Wilson, Samuel R. (Samuel Ramsey), 1818-1886. 1
    Wilson, Samuel. 1
    Wilson, William, 1803-1873. 7
    Winans, James J. 1
    Winans, William, 1788-1857. 4
    Winchell, R. 3
    Winslow, Hubbard, 1799-1864. 1
    Winston, Samuel J. 1
    Winter, Thomas. 2
    Winthrop B. Smith & Co. Cincinnati. 1
    Winthrop, Edward, 1811-1865. 1
    Winwright, John. 1
    Withy, George, 1763-1837. 1
    Wittenberg College. Excelsior Society. Springfield. 1
    Wittenberg Synod of the Evangelical Lutheran Church of Ohio. 1
    Wolcot, John. 1
    Wolle, S. S. 1
    Wood County. Treasurer's Office. 1
    Wood, Silas, 1769-1847. 2
    Woodrow, Thomas. 1
    Woodruff, Ephraim Treadwell, 1777-1859. 3
    Woodruff, W.. Drawn and Engraved by. 1
    Woodside, J. F. 1
    Woodward College and High School. Cincinnati. 1
    Woodward College. Cincinnati. 11
    Woolley, E. 1
    Woolworth, Chester. 1
    Wooster Baptist Association. 11
    Wooster Female Seminary. Wooster. 1
    Wooster Mechanics' Association. 1
    Wooster Regular Baptist Association. 1
    Wooster. Bank of Wooster. 1
    Wooster. Carpenters. 1
    Wooster. German Bank of Wooster. 1
    Worcester, Joseph Emerson, 1784-1865. 2
    Worcester, Noah, 1758-1837. 2
    Worcester, Noah, 1812-1847. 1
    Worthington Academy. Worthington. 1
    Worthington Female Seminary. Worthington. 1
    Worthington Female Tract Society. Worthington. 1
    Worthington Manufacturing Company. 2
    Worthington, James T. 1
    Worthington, Thomas, 1773-1827. 1
    Wright, A. K. (Aaron Kinne), 1810-1842. 1
    Wright, Akins. 4
    Wright, Crafts J. 1
    Wright, Elisha C. 1
    Wright, Elizur, 1804-1885. 1
    Wright, Elizur, Jr., 1804-1885. 1
    Wright, Frances. 1
    Wright, Henry C. (Henry Clarke), 1797-1870. 1
    Wright, J. C. 1
    Wright, John D. 1
    Wright, John Flannel. 1
    Wright, M. B. (Marmaduke Burr), 1803-1879. 8
    Wright, Thomas L. (Thomas Lee), 1825-1893. 1
    Wyeth, A. R. 1
    Wylie, Andrew, 1789-1851. 2
    Xavier University (St. Xavier College). Cincinnati. 1
    Xenia Auxiliary Bible Society. 2
    Yellow Springs Association. 1
    Yocum, Elmore. 1
    Yost & Packard. 1
    Young Ladies' Institute. Cincinnati. 1
    Young Ladies' Literary Institute and Boarding School. Cincinnati. 2
    Young Ladies' Literary Institute. Cincinnati. 1
    Young Men's Bible Society. Cincinnati. 10
    Young Men's Democratic State Convention, 1842. 1
    Young Men's Mercantile Library Association. Cincinnati. 12
    Young Men's State Central Committee. Columbus. 1
    Young, Andrew White, 1802-1877. 5
    Young, Isaac. 1
    Young, John Clarke, 1803-1857. 1
    Young, Joseph, 1733-1814. 1
    Young, Nicholas Dominic, 1785-1878. 1
    Young, Philip, d. 1848. 3
    Young, William B. 1
    Young, William. 1
    Zane, Samuel and George W. Probasco Co. 1
    Zanesville and Maysville Turnpike Road Company. 2
    Zanesville Athenaeum. Zanesville. 2
    Zanesville Female Seminary. Zanesville. 1
    Zanesville Union Fire Department. Zanesville. 1
    Zanesville. Bank of Zanesville. 1
    Zanesville. Carpenters. 1
    Zanesville. Committee of Citizens. 1
    Zanesville. Ordinances. 3
    Zeuner, Charles, 1795-1857. 1
    Zoar Baptist Association. 12
    Zoar Regular Baptist Association. 4
    Zoar, Carrollton and Yellow-Creek Rail-Way Company. 1

    ©Copyright 1995-2012 Morgan Library of Ohio Imprints as to electronic presentation and platform including the Memory Context Coded Keyword Schema (tm). All rights reserved.