Skip to content

Archives

Enter a word or phrase to perform a general search across all records in the Archives catalog. You can also browse records in the catalog without performing a search.

Search Tips
  • Searches are not case sensitive.
  • Searching for multiple words connects them with OR by default. Matching records can contain any of the words.
  • Connect multiple words with AND if you only want to see records containing both words.
  • Use quotation marks to search for a phrase.
  • Place an asterisk (*) at the end of a word as a wildcard.

10377 results found. Records searched: 10377

  1. 2016.036.002 - Print

    Other Name: Print of Camera Obscura Drawing Portrait of young girl - Mabel Post Barbour. Black and white print of camera obscura drawing. Dimensions: Height 20" Width 16"

    Record Type: Archive

    Print
  2. 2016.038.001 - Capsule, Time

    Time capsule - metal box sealed in plastic. Instructions printed on the top of the box says "not to open until July 4, 2076". It contains only the letters of ancestors, not valuables. The side of the box reads "Parks and Recreation Division". Made by: Community of Painesville Bicentennial Committee, Painesville, Ohio Dimensions: Height 3" Width 4 1/2" Length 10"

    Record Type: Archive

    Capsule, Time
  3. 2016.039.009 - Program

    Program - "Commencement Exercises - Thomas W. Harvey High School - Champion Junior High School - May 3, 1933" List the order of events, as well as the names of the graduates. Dimensions: Height 9" Width 6"

    Record Type: Archive

    Program
  4. 2016.040.016 - Manuscript

    Other Name: Research Folder containing "The Penfield Story" by Ruth Reyard Kingsley, a condensed catalog for Busy Brick Makers, pictures of 3 factory workers, copy of Gazette Newspaper - June, 2012 - "Penfield Company was a Cornerstone of Willoughby Industry" by Marian McMahon; and other assorted periodicals and advertisements pertaining to masonry of Willoughby, Ohio, and manuscripts by Bill Hachtel, donor and amateur collector of industrial...

    Record Type: Archive

  5. 2016.040.017 - Report

    Other Name: Research Folder containing Xerox copies of a Horton Manufacturing Catalog showcasing various and sundry products complete with consumer testimonials, a map of its location, and a picture of the factory. Collected by Bill Hachtel.

    Record Type: Archive

  6. 2016.041.001 - Box, Genealogy

    Record Type: Archive

  7. 2016.045.001 - Scrapbook

    Scrapbook with lable "Park's Pharmacy, 102 N. State Street, Painesville, Ohio" on the front. This was mailed to The Lake County History Center from Vicki Lepine.

    Record Type: Archive

    Scrapbook
  8. 2016.045.002 - Bankbook

    One bankbook from Painesville National Bank in account with B.A. Parks - dated 1902-1905

    Record Type: Archive

  9. 2016.045.003A-C - Receipt

    3 receipts for B. A. Parks - (A) from B.A. Parks to Edward Lander for $5.00 - August 1, 1903 (B) from Painesville National Bank to B. A. Parks for $11.92 (C) from H.S. McCracken Company, Chicago

    Record Type: Archive

  10. 2016.045.004A,B - Envelope

    2 envelopes - (A) Used envelope from the Mutual Drug Company, wholesale druggists, Cleveland, Ohio - dated May 2, 1914 - $.02 postage (B) Used envelope from Wollensak Optical Company, Rochester, New York to Albert Davis Park's Pharmacy, Painesville, Ohio - dated June 1, 1914 - $.02 postage

    Record Type: Archive

  11. 2016.053.001 - Box, Genealogy

    Five objects - 2 crochet hooks 1 inkwell 1 fold art wood carving 1 wedding bouquet Six typed essays of family history "Grandma's House" "Florence Spear Pitschmann" "The Spear Family" written by L. Joseph Spear "The Family of Fred & Anna Holp" "David Tydvil Davies" an autobiography "John Lee Spear & Hannah Rose Saunders Spear" Four books/booklets One yearbook Thistle 1936 One schoolbook Literature and Life One booklet Poems from...

    Record Type: Archive

  12. 2016.056.201 - Envelope

    Envelope addressed to Mrs. Charles G. Hickox, 2307 Prospect Avenue, Cleveland, Ohio. Postmarked San Francisco. Additional stamp - World's Panama-Pacific Exposition San Francisco 1915. Dimensions: Height 3 1/2" Width 5 1/4"

    Record Type: Archive

    Envelope
  13. 2016.056.202A-G - Inventory

    14 pages - print/lithos in house by room location - (A) Hallway (5 pages) (B) Master Bedroom (1 page)* (C) Library (1 page)* (D) Living Room (1 page)* (E) Dining Room (1 page)* (F) Family Room (3 pages)* (G) Back Room (1 page)* *some items partially on next page Dimensions: Height 6" Width 4"

    Record Type: Archive

    Inventory
  14. 2016.056.203 - Family Tree

    Other Name: List of Family Members Walker Family information starting 1777 with Joseph Walker, Jr. - birth May 25,1777 (2 pages). Dimensions: Height 5 1/2" Width 4 1/2"

    Record Type: Archive

    Family Tree
  15. 2016.056.207 - Menu

    On silk dated December 13, 1909. Mr. Fayette Brown. 3 musical pieces between courses. Peach silk with painted flowers. Dimensions: Height 16" Width 10"

    Record Type: Archive

    Menu
  16. 2016.056.210 - Journal

    Grammar school, Fayette Brown, Jr., Desk 84, University School, Cleveland, Ohio - 1895 (written in pencil on first page). Grammar lessons. Dimensions: Height 10" Width 7 3/4"

    Record Type: Archive

    Journal
  17. 2016.056.211 - Certificate, Membership

    Issued to Barbara B. Webster from The National Society of the Colonial Dames of America - June 29, 1963. Dimensions: Height 10" Width 7 1/4"

    Record Type: Archive

    Certificate, Membership
  18. 2016.056.212A-C - Program

    (A) Notes From Garden Club of Cleveland Fiftieth Anniversary Dinner - has Mr. Norweb's toast and a few verses from the musical pageant (B) Song from the program (C) Pohto of 9 members of the Garden Club - Jeanette Dewpy (?), Mrs. Hadden, Ann Ford, Nancy Bole, Helen Hitchcock, Jerry Brown, Mrs. Newman, Mrs. No?od, Helen Halle. Photographer Elroy Sanford, Cleveland Dimensions: Program - Height 8 1/4" Width 5 1/2" Song - H...

    Record Type: Archive

    Program
  19. 2016.056.213A,B - Certificate, Achievement

    Other Name: Promotion Orders to First Lieutenant (A) Envelope - Record Jacket, Military (B) Promotion Certificate - First Lieutenant - June 15, 1943 - Robert C. Webster Dimensions: Envelope - Height 9" Width 12" Certificate - Height 12" Width 9"

    Record Type: Archive

    Certificate, Achievement
  20. 2016.056.214A-E - Certificate, Discharge

    (A) Letter of separation - June 21, 1947 (B) Certificate of separation, WD AGO form 53-98 - for Robert C. Webster. Back side - Certificate of Service Army - November 20, 1945 (C) Army Separation Record, WD AGO form 100 - for Robert C. Webster dated November 30, 1945 (D) Army Service Forces Fourth Service Command Separation Center, Fort Bragg, North Carolina - Special Orders Number 263 - dated October 4, 1945 (4 copies stapled together) (E) We...

    Record Type: Archive

    Certificate, Discharge

Thank You!

Confirmation Message Here....