Search results

Jump to navigation Jump to search
  • File:J C Fetzer Agency WR19170103p2.png
    Date 1917/01/03 Organization name James C. Fetzer Agency Industry Sector Finance and Insurance > Insurance Carriers and Related Activities Year 1917 Newspaper
    (264 × 355 (119 KB)) - 09:38, 3 May 2023
  • File:J C Fetzer Agency WR19170116p2.png
    Date 1917/01/16 Organization name James C. Fetzer Agency Industry Sector Finance and Insurance > Insurance Carriers and Related Activities Year 1917 Newspaper
    (240 × 184 (53 KB)) - 09:40, 3 May 2023
  • File:OfficersStateOfOhioList.jpg
    Barnes Auditor of State ¯ James Williams Treasurer of State ¯ Anthony Howells State Commissioner of Common Schools ¯ James J. Burns Board of Public Works
    (605 × 944 (80 KB)) - 11:49, 27 February 2017
  • File:BritonJasHouse-Jacksonian1885MAR12Pg04.png
    J.C. Glasgow gets the contract to furnish the carpets, curtains, and wallpaper in the James F. Briton house in Congress Township in March of 1885.
    (432 × 356 (103 KB)) - 08:54, 30 June 2020
  • File:OfficersOfWayneCounty.jpg
    Directors — Adam Eyman — John H. Alexander — James McClarran Coroner — Jacob Arnold Sixth Judicial District — Charles C. Parsons Sr. — Carolus F. Voorhees
    (590 × 873 (70 KB)) - 12:07, 27 February 2017
  • File:LFirestone-1878-Speech(10).pdf
    trial. First lawyers Roswell M. Mason, C R. Sherman, J. W. Lathrop, Nathaniel Mothern, John M. Goodenow, John C. Wright, William B. Raymond and Elderling
    (711 × 1,188 (359 KB)) - 09:25, 2 March 2017
  • File:Hardestys Military-p517.jpg
    Fredericksburg; served in V. R. C.; dis. at Washington, D. C. Nov. 15, 1865. Davis, H. B. e. Aug. 12, 1862, at Mansfield, co. C, 120th O. V. I.; corp.; dis
    (1,824 × 2,656 (2.46 MB)) - 14:00, 7 September 2021
  • File:Index to History of Wayne County.pdf (matches file content)
    448 John P. Jeffries ---------------------------------------------------451 C.C. Parsons ------------------------------------------------------457 Kimball
    (1,275 × 1,650 (139 KB)) - 14:58, 12 March 2018
  • File:Hardestys Military-p516.jpg
    2d Pa. V. C.; pro. sergt.; wounded at Culpeper C. H. Va. Aug. 9, 1862; also at Warrenton, Va. June 16, 1862; dis. from hosp. in Newark, N. J. Jan. 1863
    (1,824 × 2,656 (2.58 MB)) - 13:59, 7 September 2021
  • File:Hardestys Military-p518.jpg
    1, 1864, at Wooster, co. C, 9th O. V. C.; dis. at Columbus, Aug. 5, 1965. Gerber, J. H. e. Aug. 5, 1862, at Wooster, co. C, 120th O. V. I.; pro. hosp
    (1,824 × 2,656 (2.51 MB)) - 20:12, 25 April 2022
  • File:Wooster Republican, Page2, 1887-05-19.pdf (matches file content)
    attention to our stock of Dress F a­ C3rm tr a n s a c t io n c a u u t . u j o i n u l .ift>*i >e reached, and cannot be. for in j 3iich and improving halls and
    (3,294 × 4,286 (854 KB)) - 14:14, 23 November 2022
  • File:Dalton Gazette, Page8, 1997-12-24.pdf (matches file content)
    M ® W e c e le b ra te th is h o lid a y in th e tru e s p irit o f g o o d w ill. T o a ll o u r m a n y frie n d s w e w ish a M e r r y C h ris tm
    (1,648 × 2,087 (136 KB)) - 12:18, 14 September 2022
  • File:Wooster Republican May 27, 1903 page 3.jpg
    legislature of Ohio. James Mullins, President, H.D. Stauffer, secretary BOARD ACTS The members of the board of education [unreadable] John C. Schultz and Dr
    (942 × 2,800 (1.23 MB)) - 20:03, 8 September 2022