Skip to main content Skip to search results

Showing Collections: 2771 - 2780 of 4809

Musicians Mutual Protective Union of the Ohio Valley Records

 Collection
Collection Number: A&M 1524
Overview

Minute books, dues ledgers, cash books, and membership applications of Wheeling Local 142, American Federation of Musicians.

Dates: 1894-1922

Nat T. Frame (1877-1948) Papers

 Collection
Collection Number: A&M 2631
Scope and Contents This collection consists of letters, pamphlets, reports and similar materials collected by Nat Terry Frame for use in preparing his history of West Virginia Agricultural Extension Work, entitled West Virginia Agriculture and Rural Life. Subjects discussed in the work include regional development groups in West Virginia, Pennsylvania, and Ohio; rural life and community development experiments of the 1930s; American Country Life Association ideology and activities;...
Dates: 1914-1948

Nathan and Randolph McMasters, Certificate and Letter

 Collection
Collection Number: A&M 2515
Overview

Department of Mines Certificate of Qualification awarded to Nathan McMasters as mine foreman, signed by John Laing, 1910. Also included is a letter to Randolph McMasters from Gov. John D. Rockefeller IV, dated June 22, 1977, concerning the proposed five per cent pay increase for state employees.

Dates: 1910, 1977

Nathan Goff, Jr. (1843-1920) Papers

 Collection
Collection Number: A&M 0953
Overview

Negative photostats of letters of Nathan Goff, Jr. (1843-1920), as Secretary of the Navy, to President Rutherford B. Hayes. Goff's career included terms as West Virginia Legislator (1867-1868), U.S. district attorney for West Virginia (1868), Secretary of the Navy (1881), U.S. Congressman (1883-1889), federal judge in the U.S. Fourth Circuit (1892-1911), and U.S. Senator (1913-1919).

Dates: 1880-1883

Nathan Goff, Jr. (1843-1920) Papers

 Collection
Collection Number: A&M 1940
Overview Professional correspondence, newspaper clipping, manuscript notes, and speech of West Virginia politician Nathan Goff, Jr. (1843-1920). Goff's career included terms as West Virginia Legislator (1867-1868), U.S. district attorney for West Virginia (1868), Secretary of the Navy (1881), U.S. Congressman (1883-1889), federal judge in the U.S. Fourth Circuit (1892-1911), and U.S. Senator (1913-1919). The letters and telegram are in a series written in August, 1876; correspondents are Nathan Goff...
Dates: 1876-1891, undated

Nathan Goff, Jr. (1843-1920) Papers

 Collection
Collection Number: A&M 0213
Overview Correspondence, letter books, newspapers, pamphlets, and papers on suits that were tried before Judge Nathan Goff (1843-1920) while he was serving as a U.S. District Attorney and a judge of the U.S. Circuit Court. Goff's career included terms as West Virginia Legislator (1867-1868), U.S. district attorney for West Virginia (1868), Secretary of the Navy (1881), U.S. Congressman (1883-1889), federal judge in the U.S. Fourth Circuit (1892-1911), and U.S. Senator (1913-1919). The majority of the...
Dates: ca. 1866-1899

Nathan Hanes (1821-1899) Papers

 Collection
Collection Number: A&M 2595
Overview

Letters, business papers, and photograph concerning Nathan Hanes of Proctor, Wetzel County, West Virginia, a sawmill clipper operator along the Ohio River. There is a large amount of correspondence addressed to E.E. Headlee, administrator of Hanes' estate, concerning its administration. There are also thirteen cash books, ledgers, and other account books, as well as a notebook containing information on the Hanes family.

Dates: ca. 1845-1900

Nathan Ochs Family Papers

 Collection
Collection Number: A&M 2163
Overview Papers of the Nathan Ochs family of Shelby and Jefferson County, Kentucky, document the family history from the late nineteenth century to the early twentieth century and chiefly concern his children. Letters from siblings Simon, Nathan Jr., and Sallie Ochs are written from Kentucky to their brother, Charles, in California between 1884 and the early 1900s. Topics chiefly include the weather, their farms (crops, animals, and farm workers), family news, and their mother's illness and death....
Dates: 1813-1970; Majority of material found in 1884-1924

Nathaniel Cochran Documents

 Collection
Collection Number: A&M 2741
Overview Land grant to Nathaniel Cochran, Monongalia County, West Virginia, for 150 acres dated 20 April 1784, signed by Governor Benjamin Harrison and a grant for 100 acres dated 15 April 1793, signed by Governor Henry Lee; appointment of Nathaniel Cochran as Captain of the First Battalion of the Seventh Regiment, Virginia militia, dated 8 May 1802 and signed by Governor James Monroe; note signed by Cochran et al. volunteering service to the Virginia Militia; and an undated list of men in Nathaniel...
Dates: 1784, 1793, 1802, 1807

Nathaniel V. Wilson Correspondence

 Collection
Collection Number: A&M 0509
Overview

Letters to Wilson at Farmville, Virginia, and Charleston, West Virginia, from members of his family at: the University of Virginia; Lewisburg, West Virginia; Philadelphia, Pennsylvania; and Clarksville, Virginia. Includes references to family business affairs, the Ruffner-Donnally salt works at Charleston, purchase of slaves, and medical education in Philadelphia, Pennsylvania, in 1836 and 1844.

Dates: 1834-1850

Filter Results

Additional filters:

Subject
Account books 251
Politics and government. 224
United States -- History -- Civil War, 1861-1865 204
Morgantown (W. Va.) 186
Monongalia County (W. Va.) 173
∨ more
Genealogy 161
Diaries and journals. 149
Education 114
Universities and colleges 101
Coal mining. 98
Elections 94
Rivers and river valleys. 91
Preston County (W. Va.) 89
Lawyers - letters and papers. 84
Women's history -- 1850-1899 84
World War, 1939-1945 83
Farms and farming. 82
Schools. SEE ALSO Academies 81
Railroads 78
Harrison County (W. Va.) 75
Taxation 73
United States -- Politics and government 72
Politicians -- United States 68
Women's history -- 1900-1929 68
General stores 66
Wheeling (W. Va.) 66
Surveyors and surveying. 65
Frontier and pioneer life 63
Clarksburg (W. Va.) 62
World War, 1914-1918 60
Agriculture 59
Authors -- Letters and papers 58
Transportation 58
Birth, marriage, and death records. 57
Randolph County (W. Va.) 55
Slaves and slavery. 54
Church buildings 53
Women's history -- 1929-1950 52
Coal mining - coal companies. 51
Maps. 51
Marion County (W. Va.) 51
Lumber trade 49
Art and artists 45
Court records 45
Mills and mill-work 45
Travel accounts. 45
Education. SEE ALSO Schools. 44
West Virginia -- Politics and government 44
Petroleum industry and trade 43
Union names. 43
Unions. SEE ALSO Labor organization. 43
Kanawha County (W. Va.) 42
West Virginia Feminist Activist Collection 42
Greenbrier County (W. Va.) 41
Taylor County (W. Va.) 41
Baptists 40
Wood County (W. Va.) 39
Parkersburg. 38
Railroads - Baltimore and Ohio Railroad. 38
Revolutionary War. 38
Steamboats 38
West Virginia - Governors. 38
Livestock 37
Women's history -- 1800-1849 36
Harpers Ferry (W. Va.) 35
New Deal, 1933-1939 35
Pennsylvania 35
Tucker County (W. Va.) 35
West Virginia University -- Students 35
United States -- History -- Civil War, 1861-1865 -- Prisoners and prisons 33
Teachers 32
Virginia 32
Indians of North America 31
African-Americans. SEE ALSO Coal miners - African Americans. 30
Coal mining - Labor organization. 30
Photography 30
West Virginia - Politics and government. 30
Banks and banking 29
Berkeley County (W. Va.) 29
Churches -- Methodist 29
Fairmont. 29
Monroe County (W. Va.) 29
Turnpikes. SEE ALSO Roads. 29
Women's history -- 1951-present 29
Barbour County (W. Va.) 28
Civil War -- War diaries 28
Environmentalism 28
Hampshire County (W. Va.) 28
Iron furnaces and iron industry. 28
Ohio 28
Civil War -- letters 27
Civil War battles. 27
Hardy County (W. Va.) 27
Kentucky 27
Physicians - letters and papers. 27
Statehood politics -- West Virginia 27
Charleston. 26
Coal mines and mining 26
Ohio River 26
Pocahontas County (W. Va.) 26
+ ∧ less
 
Language
English 4808
French 2
German 2
Italian 2
Chinese 1
∨ more  
Names
West Virginia University 197
United Mine Workers of America 52
Democratic Party (U.S.) 45
Republican Party (U.S. : 1854- ) 43
Pierpont, Francis Harrison, 1814-1899 38
∨ more
United States. Congress. Senate 38
West Virginia University. President 35
West Virginia University. Library 32
Davis, John W. (John William), 1873-1955 31
Elkins, Stephen B. (Stephen Benton), 1841-1911 31
Holt, Rush Dew, 1905-1955 29
Neely, Matthew Mansfield, 1874-1958 28
United States. Congress 28
West Virginia. Legislature 28
Cornwell, John J. (John Jacob), 1867-1953 27
West Virginia University. Agricultural Extension Service 26
Camden, Gideon Draper, 1805-1891 25
Ambler, Charles Henry, 1876-1957 23
Byrd, Robert C. 23
Hatfield, Henry Drury, 1875-1962 23
Jackson, Stonewall, 1824-1863 23
Randolph, Jennings, 1902-1998 23
Monongalia County (W.Va.) 22
Davis, Henry Gassaway, 1823-1916 21
West Virginia University. Department of History 21
Willey, Waitman T. (Waitman Thomas), 1811-1900 21
Smith family 20
Baltimore and Ohio Railroad Company 18
Boreman, Arthur Inghram, 1823-1896 18
Carlile, John S. (John Snyder), 1817-1878 18
Dayton, Alston Gordon 18
Kilgore, Harley Martin, 1893-1956 18
Kump, Herman Guy, 1877-1962 18
West Virginia University. College of Agriculture 18
Davis family 17
Faulkner, Charles James, 1806-1884 17
Lewis, John L. (John Llewellyn), 1880-1969 17
Brown, John. 16
Camden, J. N. (Johnson Newlon), 1828-1908 16
Strother, David Hunter, 1816-1888 16
United States. Army 16
West Virginia (Ship) 16
Callahan, James Morton, 1864-1956 15
Chilton, William E. (William Edwin), 1858-1939 15
Monongalia Academy (Morgantown, W. Va.) 15
Revercomb, Chapman, 1895- 15
Holt, Homer Adams, 1898-1975 14
Lincoln, Abraham, 1809-1865 14
McClellan, George B. (George Brinton), 1826-1885 14
Morgan family 14
Roosevelt, Franklin D. (Franklin Delano), 1882-1945 14
Van Winkle, P. G. (Peter Godwin), 1808-1872 14
Civilian Conservation Corps (U.S.) 13
Cook, Roy Bird, 1886-1961 13
Debar, Joseph Hubert Diss. 13
Goff, Nathan, 1843-1920 13
Hayman family 13
Meadows, Clarence W. 13
Moore, Arch A., Jr. (Arch Alfred), 1923-2015 13
Patteson, Okey L. 13
Summers, Festus P. (Festus Paul), 1895-1971 13
Weston State Hospital 13
White, I. C. (Israel Charles), 1848-1927 13
Atkinson, Geo. W. (George Wesley), 1845-1925 12
Core, Earl Lemley, 1902-1984 12
Dawson, William M.O. 12
Ku Klux Klan (1915- ) 12
Lee, Robert E. (Robert Edward), 1807-1870 12
Moore family 12
Roosevelt, Eleanor, 1884-1962 12
Barron, W. W. 11
Bittner, Van A. (Van Amberg), 1885-1949 11
Consolidation Coal Company 11
Fleming, A. B. (Aretas Brooks), 1839-1923 11
Gore, Howard M. 11
Jackson family 11
Post, Melville Davisson, 1869-1930 11
Washington, George, 1732-1799 11
West Virginia University. College of Pharmacy 11
West Virginia University. Department of Biology 11
West Virginia University. Extension Service 11
American Federation of Labor 10
Brown family 10
Chitwood, Oliver Perry, 1874-1971 10
Dayton, Spencer 10
Evans family 10
Farley, James A. (James Aloysius), 1888-1976 10
Goff, David, 1804?-1878 10
Hallanan, Walter S. (Walter Simms), 1890-1962 10
MacCorkle, William Alexander, 1857-1930 10
Robinson family 10
Sutherland, Howard, 1865-1950 10
United States. Works Progress Administration 10
Wilson, William Lyne, 1843-1900 10
Cuthbert, John A. 9
Glasscock, Wm. E. (William Ellsworth), 1862-1925 9
Green, William. 9
Hall family 9
Hardesty, David C., Jr. 9
Johnson, Louis. 9
+ ∧ less