Research Catalog

  • Ohio election laws, annotated.

    • Text
    • [Columbus] Ted W. Brown, Secretary of State [c1970]
    • 1970
    • 1 Item
    FormatCall NumberItem Location
    Text JLF 90-565Offsite
  • The election laws of the state of Ohio [microform] : taken from the general code, authorized by the Secretary of State.

    • Text
    • Columbus : F.J. Heer, 1910.
    • 1910
    • 1 Item
    FormatCall NumberItem Location
    Text *Z-6132Offsite
  • The official roster of Ohio soldiers, sailors and marines in the World War, 1917-18 / Ohio Adjutant General's Department.

    • Text
    • [Columbus : The F.J. Heer Printing Co., 1926-29]
    • 1926-1929
    • 23 Items
    FormatCall NumberItem Location
    Text BTZS (Ohio. Adjutant general's office. Official roster of Ohio soldiers) v. 21 LAU-ZWI (Navy)Schwarzman Building - General Research Room 315

    Available - Can be used on site. Please visit New York Public Library - Schwarzman Building to submit a request in person.

    FormatCall NumberItem Location
    Text BTZS (Ohio. Adjutant general's office. Official roster of Ohio soldiers) v. 22 ABA-ZUP (Marines)Schwarzman Building - General Research Room 315

    Available - Can be used on site. Please visit New York Public Library - Schwarzman Building to submit a request in person.

    FormatCall NumberItem Location
    Text BTZS (Ohio. Adjutant general's office. Official roster of Ohio soldiers) v. 23 (Addenda)Temporary Storage

    Available - Can be used on site. Please visit New York Public Library - Temporary Storage to submit a request in person.

  • The constitution of the state of Ohio : and the several amendments submitted at the election held September 3, 1912, with the proclamation of the governor and the vote by counties on each amendment / published by Chas. H. Graves, Secretary of State.

    • Text
    • Columbus, Ohio : F.J. Heer Printing Co., 1912.
    • 1912
    • 1 Item

    Available Online

    http://hdl.handle.net/2027/nyp.33433034032056
    FormatCall NumberItem Location
    Text IBO (Ohio. Constitution. Constitution of the state of Ohio. 1912)Offsite
  • The constitution of the state of Ohio and the several amendments submitted at the election held September 3, 1912, with the proclamation of the governor and the vote by counties on each amendment. Pub. by Chas. H. Graves, secretary of state.

    • Text
    • Columbus, O., The F.J. Heer Printing Co., 1913.
    • 1913
    • 1 Item

    Available Online

    http://hdl.handle.net/2027/nyp.33433034032064
    FormatCall NumberItem Location
    Text IBO (Ohio. Constitution. Constitution of the state of Ohio. 1913)Offsite
  • The official roster of Ohio soldiers in the war with Spain, 1898-1899. Comp. under the direction of Frank B. Willis, Governor, Charles Q. Hildebrant, Secretary of State, Benson W. Hough, the Adjutant General. Pub. by authority of the General Assembly.

    • Text
    • [Columbus, Ohio, E. T. Miller Co.] 1916.
    • 1916
    • 1 Item
    FormatCall NumberItem Location
    Text ILG (Ohio. Adjutant General's Office. Official roster of Ohio soldiers)Schwarzman Building - Milstein Division Room 121

    Available - Can be used on site. Please visit New York Public Library - Schwarzman Building to submit a request in person.

  • School law of Ohio; accompanied by blank forms prepared by the secretary of state for the use and government of school officers.

    • Text
    • Columbus, Osgood & Blake, printers, 25 cm.
    • 1853
    • 1 Item

    Available Online

    http://babel.hathitrust.org/cgi/pt?id=nyp.33433075977359
    FormatCall NumberItem Location
    Text SSE (Ohio. School law of Ohio)Schwarzman Building - General Research Room 315

    Available - Can be used on site. Please visit New York Public Library - Schwarzman Building to submit a request in person.

  • The school officers' guide, for the state of Ohio; containing the laws on the subject of common schools, the school fund, &c., together with instructions for the information and government of school officers. Printed by authority of the General assembly.

    • Text
    • Columbus, S. Medary, state printer, 1842.
    • 1842
    • 1 Item

    Available Online

    http://babel.hathitrust.org/cgi/pt?id=nyp.33433075987812
    FormatCall NumberItem Location
    Text SSE (Sloane, J. School officers' guide, for the state of Ohio)Offsite
  • The constitution of the state of Ohio as in force and effect January 1, 1915. Collated and pub. by C. Q. Hildebrant, secretary of state.

    • Text
    • Columbus, O., The F.J. Heer printing co. [1915]
    • 1915
    • 1 Item
    FormatCall NumberItem Location
    Text IXZ p.v. 36 no. 1-10Schwarzman Building - General Research Room 315

    Available - Can be used on site. Please visit New York Public Library - Schwarzman Building to submit a request in person.

  • Constitutional amendment adopted by the electors of the state of Ohio, election November 7, 1933; published by George S. Myers, secretary of state ... Amendment to the Constitution of Ohio ... repealing section 9 of article XV of the Constitution of the state of Ohio, relative to prohibition.

    • Text
    • [Columbus, 1933]
    • 1933
  • The constitution of the state of Ohio, annotated, 1936 [microform], with all amendments and annotations to January 1, 1936. Issued by George S. Myers, Secretary of State.

    • Text
    • Columbus, O. : Banks-Baldwin Law Pub. Co., c1936.
    • 1936
    • 2 Items
    FormatCall NumberItem Location
    Text *Z-9917Offsite
    FormatCall NumberItem Location
    Text HAE p.v.132 [Text]Offsite
  • The constitution of the state of Ohio, annotated, 1939 [microform], amendments and annotations to March 1, 1939 and the Constitution of the United States; issued by Earl Griffith, secretary of state.

    • Text
    • Cleveland : Banks-Baldwin law publishing company, [c1939]
    • 1939
    • 2 Items
    FormatCall NumberItem Location
    Text *Z-9918Offsite
    FormatCall NumberItem Location
    Text HAE p.v.147 [Text]Offsite
  • Constitution of the State of Ohio : adopted on the third Tuesday in June 1851 / [Issued by] Charles Kinney, Secretary of State.

    • Text
    • Norwalk, Ohio : Laning, 1897.
    • 1897
    • 1 Item
    FormatCall NumberItem Location
    Text IBO p.v. 21 no. 1-10Schwarzman Building - Milstein Division Room 121

    Available - Can be used on site. Please visit New York Public Library - Schwarzman Building to submit a request in person.

  • The constitution of the state of Ohio : as in force and effect January 1, 1922 / collated and published by Harvey C. Smith, Secretary of State.

    • Text
    • Columbus, Ohio : F.J. Heer Printing Co., 1921.
    • 1921
    • 1 Item
    FormatCall NumberItem Location
    Text IBO p.v. 36 no. 1-10Schwarzman Building - Milstein Division Room 121

    Available - Can be used on site. Please visit New York Public Library - Schwarzman Building to submit a request in person.

  • The constitution of the state of Ohio as in force and effect January 1, 1914. Collated and pub. by Charles H. Graves, secretary of state.

    • Text
    • Columbus, O., The F.J. Heer printing co. [1914]
    • 1914
    • 1 Item
    FormatCall NumberItem Location
    Text IBO p.v. 36 no. 1-10Schwarzman Building - Milstein Division Room 121

    Available - Can be used on site. Please visit New York Public Library - Schwarzman Building to submit a request in person.

  • Report in relation to the accounts and books kept by the Secretary of State [microform].

    • Text
    • [n.p., 1829?]
    • 1829
    • 2 Items
    FormatCall NumberItem Location
    Text *ZF-372Offsite
    FormatCall NumberItem Location
    Text TB p.v. 570 [Text] no. 1-11Offsite
  • Motor vehicle laws of Ohio. 1923. Compiled under the direction of Thad H. Brown.

    • Text
    • Columbus, F.J. Heer, 1923.
    • 1923
    • 1 Item
    FormatCall NumberItem Location
    Text TON p.v. 20 no. 1-12Schwarzman Building - General Research Room 315

    Available - Can be used on site. Please visit New York Public Library - Schwarzman Building to submit a request in person.

  • The Constitution of the state of Ohio, annotated, as in force and effect July 1, 1930 [microform] Compiled and issued by Clarence J. Brown, secretary of state.

    • Text
    • Columbus, O., The F.J. Heer Prtg. Co., 1930.
    • 1930
    • 1 Item
    FormatCall NumberItem Location
    Text *ZH IAG p.v. 467-475Offsite
  • The General corporation act and the Foreign corporation act of the state of Ohio and sections of the General code of Ohio relating to franchise tax on corporations. As amended effective October 3, 1933 [microform] Compiled by George S. Myers, secretary of state.

    • Text
    • [Columbus: The F.J. Herr Prtg. Co., 1933]
    • 1933
    • 1 Item
    FormatCall NumberItem Location
    Text *ZT-TN p.v. 102-109Offsite
  • Check list of Ohio public documents.

    • Text
    • [Columbus, Ohio : Secretary of State, 1933-1937]
    • 1933-1937
    • 1 Item
    FormatCall NumberItem Location
    Text *SAB (Ohio. Secretary of State. Check list of Ohio public documents) 1933-1937Offsite
  • Constitutional amendment adopted by the electors of the state of Ohio, election November 7, 1933; published by George S. Myers, secretary of state ... County home rule government proposal...

    • Text
    • [Columbus, 1933]
    • 1933
    • 1 Item
    FormatCall NumberItem Location
    Text SB p.v. 353Schwarzman Building - Main Reading Room 315

    Available - Can be used on site. Please visit New York Public Library - Schwarzman Building to submit a request in person.

  • Ohio school laws, accompanied by blank forms and opinions of commissioners.

    • Text
    • Columbus : Richard Nevins, state printer
    • 185-19
    • 8 Items
    FormatCall NumberItem Location
    Text SSE (Ohio. Ohio school laws) 1902, 1904,1908, 1909Offsite
    FormatCall NumberItem Location
    Text SSE (Ohio. Ohio school laws) 1915Schwarzman Building - General Research Room 315

    Available - Can be used on site. Please visit New York Public Library - Schwarzman Building to submit a request in person.

    FormatCall NumberItem Location
    Text SSE (Ohio. Ohio school laws) 1922Offsite
  • Appropriation acts passed by the General Assembly of Ohio.

    • Text
    • [Columbus, etc.] : Secretary of State [etc.]
    • 198-1984
    • 8 Items
    FormatCall NumberItem Location
    Text TIB (Ohio. Statutes. Appropriation acts passed by the ... General Assembly of Ohio) v. 95-96 (1943-1945)Offsite
    FormatCall NumberItem Location
    Text TIB (Ohio. Statutes. Appropriation acts passed by the ... General Assembly of Ohio) v. 97-98 (1947)Offsite
    FormatCall NumberItem Location
    Text TIB (Ohio. Statutes. Appropriation acts passed by the ... General Assembly of Ohio) v. 104 (1961)Offsite
  • The election laws of the State of Ohio and of the United States of America.

    • Text
    • Columbus : Myles Brothers.
    • 18-19
    • 8 Items

    Available Online

    See All Available Online Resources

    FormatCall NumberItem Location
    Text SEH (Ohio. Statutes. Election laws of Ohio and of the United States) 1920Offsite
    FormatCall NumberItem Location
    Text SEH (Ohio. Statutes. Election laws of Ohio and of the United States) 1924Offsite
    FormatCall NumberItem Location
    Text SEH (Ohio. Statutes. Election laws of Ohio and of the United States) 1930-32 (Inc.)Offsite
  • The constitution of the state of Ohio : as in force and effect January 1, 1920 / collated and published by Harvey C. Smith, Secretary of State.

    • Text
    • Columbus, Ohio : F.J. Heer Printing Co., 1921.
    • 1921
    • 1 Item
    FormatCall NumberItem Location
    Text IBO p.v. 34 no. 1-7Schwarzman Building - Milstein Division Room 121

    Available - Can be used on site. Please visit New York Public Library - Schwarzman Building to submit a request in person.

  • The official roster of Ohio soldiers in the war with Spain, 1898-1899 / Comp. under the direction of Frank B. Willis, Governor, Charles Q. Hildebrant, Secretary of State, Benson W. Hough, the Adjutant General. Pub. by authority of the General Assembly.

    • Text
    • [Columbus, Ohio] : [E. T. Miller Co.], 1916.
    • 1916
    • 1 Item
    FormatCall NumberItem Location
    Text 978.3 Oh329Off-site
  • Constitution of the State of Ohio : adopted on the third Tuesday in June 1851 / [Issued by] Charles Kinney, Secretary of State.

    • Text
    • Norwalk, Ohio : Laning, 1897.
    • 1897
    • 1 Item
    FormatCall NumberItem Location
    Text 342.7831 Oh3 1897Off-site
  • The constitution of the state of Ohio, annotated : as in force and effect July 1, 1930 / Compiled and issued by Clarence J. Brown, secretary of state.

    • Text
    • Columbus, O. : The F. J. Heer printing co., 1930.
    • 1930
    • 1 Item
    FormatCall NumberItem Location
    Text 342.7831 Oh3 1930Off-site
  • The Constitution of the State of Ohio : annotated, 1948; also the Ordinance of the Northwest Territory, 1787, the Constitution of the United States and the Declaration of Independence / Issued by Edward J. Hummel, Secretary of State.

    • Text
    • [Columbus?], [1948]
    • 1948
    • 1 Item
    FormatCall NumberItem Location
    Text 342.7831 Oh3 1948Off-site
  • Ohio general statistics for the period ... / prepared and published by ..., Secretary of State.

    • Text
    • Springfield, Ohio : Secretary of State, [1916]-
    • 1915
    • 9 Items
    FormatCall NumberItem Location
    Text 317.83 Oh312 v.7 (1921)Off-site
    FormatCall NumberItem Location
    Text 317.83 Oh312 v.8 (1922)Off-site
    FormatCall NumberItem Location
    Text 317.83 Oh312 v.9 (1924)Off-site
  • Constitution of the State of Ohio, annotated, 1974, and Constitution of the United States; Ordinance of the Northwest Territory (1787); Declaration of Independence.

    • Text
    • [Columbus] T. W. Brown, secretary of state [1974]
    • 1974
    • 1 Item
    FormatCall NumberItem Location
    Text US/O 100 F74Off-site
  • Constitution of the State of Ohio, annotated, 1979, and Constitution of the United States, Ordinance of the Northwest Territory (1787), Declaration of Independence.

    • Text
    • [Columbus] : A. J. Celebrezze, Jr., Secretary of State, [c1979]
    • 1979
    • 1 Item
    FormatCall NumberItem Location
    Text US/O 100 F79Off-site
  • The constitution of the state of Ohio as in force and effect January 1, 1915. Collated and pub. by Charles H. Graves, secretary of state.

    • Text
    • Columbus, O., The F.J. Heer printing co. [1915]
    • 1915
    • 2 Items
    FormatCall NumberItem Location
    Text Off-site
    Not available - Please for assistance.
    FormatCall NumberItem Location
    Text US 25522.45.10Off-site
  • The election laws of the state of Ohio. Citations from the citizenship and naturalization laws of the United States, the federal criminal code, the federal corrupt practices act and the federal law relating to presidential electors. Comp., April 15, 1930. Clarence J. Brown, secretary of state.

    • Text
    • [Springfield? 1930]
    • 1930
    • 1 Item
    FormatCall NumberItem Location
    Text US 25522.38Off-site
  • The constitution of the state of Ohio : and the several amendments submitted at the election held September 3, 1912, with the proclamation of the governor and the vote by counties on each amendment / published by Chas. H. Graves, Secretary of State.

    • Text
    • Columbus, Ohio : F.J. Heer Printing Co., 1912.
    • 1912
    • 1 Item
    FormatCall NumberItem Location
    Text KFO401 1912.A399 1912Off-site
  • General and foreign corporation acts of the State of Ohio and sections of the General code relating to franchise tax and corporate fee schedule. Issued by Edward J. Hummel, Secretary of State.

    • Text
    • Cincinnati, W.H. Anderson Co., c1943.
    • 1943
    • 1 Item
    FormatCall NumberItem Location
    Text HD2779.O3 A3 1943Off-site
  • Ohio general statistics for the period ... / prepared and published by ..., Secretary of State.

    • Text
    • Springfield, Ohio : Secretary of State, [1916-
    • 1915-
    • 9 Items
    FormatCall NumberItem Location
    Text HA571 .A4 vol.7Off-site
    FormatCall NumberItem Location
    Text HA571 .A4 vol.8Off-site
    FormatCall NumberItem Location
    Text HA571 .A4 vol.9Off-site
  • Acts of the State of Ohio.

    • Text
    • Chillicothe : Printed by N. Willis, printer to the state, 1803-
    • 1803-present
    • 26 Items
    FormatCall NumberItem Location
    Text 7805.5 v.102 1911Off-site
    FormatCall NumberItem Location
    Text 7805.5 v.103 1913Off-site
    FormatCall NumberItem Location
    Text 7805.5 v.120 1943/44Off-site
  • The constitution of the state of Ohio : and the several amendments submitted at the election held September 3, 1912, with the proclamation of the governor and the vote by counties on each amendment / published by Chas. H. Graves, Secretary of State.

    • Text
    • Columbus, Ohio : F.J. Heer Printing Co., 1912.
    • 1912
    • 1 Item
    FormatCall NumberItem Location
    Text KFO401 1912 .A399 1912Off-site

No results found from Digital Research Books Beta

Digital books for research from multiple sources world wide- all free to read, download, and keep. No Library Card is Required. Read more about the project.

digital-research-book
Explore Digital Research Books Beta