Mss. Coll. 33

Joseph R. Johnstone Collection Inventory

Box 1 Folder 1 John E. Hunt, Correspondence, 1833 1. Jesse Hunt, Cincinnati to John E. Hunt, Fort Meiggs [sic], Foot of Maume rappids [sic], Michigan Territory [sic], June 7, 1833

Folder 2 Alexander Sankey Latty, Correspondence, 1848-1863 1. N. A. Swayne, Columbus to Latty, March 10, 1848 2. W. H. Smith and S. R. Mollyneaux, Oxford to Latty, June 12, 1849 3. W. H. Smith and S. R. Mollyneaux, Oxford to Latty, September 17, 1849 4. Wm Young & Co., Middletown to Latty, November 28, 1851 5. M. Riley, Celina, to Latty, September 27, 1852 6. S. P. Chase, Cin. to Latty, July 7, 1853 7. J. H. Jackson, West Grove P.O., Chester Co., Penn. to Latty, 8mo 26th, 1853 8. John Taylor, Senate Chamber to Latty, April 5, 1854 9. Job H. Jackson, West Grove to Latty, 5mo 22nd, 1854 10. Wm. Sheffield, Defiance to Latty, August 4, 1856 11. S. P. Chase, Columbus to Latty, August 12, 1856 12. S. P. Chase, State of Ohio, Executive Department, Columbus to Latty, October 25, 1856 13. Richard Mott, Washington, D.C. to Latty, January 29, 1856 14. Wm Lawrence, Bellefontaine, Logan County, Ohio to Latty, October 30, 1861 15. John W. McKim, Toledo to Latty, January 6, 1862 16. S. H. Steedman, Head Quarters 68th Regt. OV, Camp Latty (?) to Latty, January 6, 1862 17. D. Taylor, Washington, D. C. to Latty, March 31, 1863

Folder 2A Alexander Sankey Latty, Correspondence, 1870-1893, n.d. 1. Son, Toledo, Ohio to Father, April 18, 1870 2. W. M. Grosvenor, St. Louis to Latty, June 28, 1871 3. J. Francis Ruggles, Albian, Mich. to Latty, May 3, 1875 4. M. R. Brailey, Wauseon, Ohio to Latty, March 21, 1876 5. D. N. Osborne, Antwerp to Latty, February 5, 1878 6. Lewis S. Gordon, Antwerp, Ohio to Latty, Febuary 28, 1878 7. S. P. Egerton, Fort Wayne, Ind. to Latty, June 19, 1878 8. Dan S. Uhl, Millersburg, Ohio to Latty, August 14, 1878 9. James J. Knady (?), New York to Latty, December 5, 1878 10. S. R. Mott, Paulding, Ohio to Latty, July 23, 1879

Local History & Genealogy Department Toledo-Lucas County Public Library, Toledo, Ohio Mss. Coll. 33

Joseph R. Johnstone Collection Inventory

Box 1 (cont.) Folder 2A Alexander Sankey Latty, Correspondence, 1870-1893, n.d. 11.S. P. Egerton, Hicksville, Ohio to Latty, January 5, 1880 12.Thos. S. Foraker, Swarthmore College, Pennsylvania to Latty, 1st mo. 27th 1881 13.A. & F. Gleason, Van Wert, Ohio to Latty, April 21, 1882 14.S. B. Davis, Latty, Ohio to Latty, August 10, 1882 15.James E. Rose, Auburn, Ind. to Latty, November 22, 1882 16.G. F. Dunning, Toledo, Ohio to Latty, December 10, 1882 17.John C. Curtis, Antwerp, Ohio to Latty, May 21, 1884 18.Gunckel & Rowe, Dayton, Ohio to Latty, October 27, 1884 19.S. Frank Eagle, Cecil, Ohio to Latty, February 17, 1885 20.O. Walsh (?), Defiance to Latty, May 18, 1880 21.B. L. Wentworth, Antwerp, Ohio to Latty, December 2, 1889 22.2 telegrams, T. C. Ryan, Columbus, Ohio to Latty, May 18, 188? and November 26, 188? 23.Telegram, W. H. Gibson, Tiffin, Ohio to Latty, November 26, 188? 24.A. C. Floyd, Secy, Scotch-Irish Society of America, Columbia, Tennessee to Latty, May 6, 1891 (also flyer for The Third Scotch-Irish Congress, May 14-17, 1891 and 1892 membership card) 25.C. E. George to Latty, November 25, 1893 26.T. H. Morrison, Ho. of Reps. to Latty, March 13, (no year)

Folder 2B Alexander Sankey Latty, Business Correspondence and Receipts, 1846-1920 1. N. Medbury, Columbus to Latty, January 14, 1846 2. Statement, August 23, 1856 3. Receipt, January 16, 1857 4. Post office notification, February 23, 1858 5. Telegram, John W. Fuller to Latty, July 20, 1861 6. O. B. Vesity (?), Ottokee, Ohio to Latty, March 26, 1866 7. Tax notice for 1869 8. Receipt, Toledo, Wabash & Western Railway Co., July 16, 1869 9. Receipt, C. Harley & Son, December 14, 1869 10. Receipt, Toledo, Wabash & Western Railway Co., September 18, 1873 11. Invoice, Defiance Post Office, September 30, 1873 12. Receipt, Defiance Library Association, December 11, 1873 13. Wm. Dickey, Dayton, Ohio to Latty, May 9, 1879

Local History & Genealogy Department Toledo-Lucas County Public Library, Toledo, Ohio Mss. Coll. 33

Joseph R. Johnstone Collection Inventory

Box 1(cont.) Folder 2B Alexander Sankey Latty, Business Correspondence and Receipts, 1846-1920 (cont.) 14. Promissory note, 1st mo. 18th 1881, signed by Edwin A. Latty, paid by A. S. Latty 15. Letterhead, C. A. King Co., Toledo, Ohio, November 4, 1881 16. Post Office Registry Receipt, June 9, 1882 17. Receipt, Rupright Bros., Van Wert, Ohio, October 16, 1883 18. Manhattan Commercial Agency of New York to Latty, January 28, 1884 19. Registered letter receipt, October 14, 1884 20. Aultman, Miller & Co., Akron, Ohio to Latty, January 22, 1886 21. E. R. Durkee, New York to Latty, October 9, 1888 22. A. B. Holcombe & Co., Paulding, Ohio to Latty, November 9, 1889 23. E. Ivey, Seattle to Latty, April 3, 1891 24. Lansing Wheelbarrow Co., Lansing, Mich. to Latty, May 7, 1891 25. Receipt, Seattle, Wash., March 22, 1893 26. Lang & Johnston Co., Toledo, Ohio to E. S. Latty, May 11, 1897 27. Promissory note to Defiance Home Saving & Loan Association, signed by Edwin A. Latty, September 29, 1915 28. Stock Certificate, The Defiance Improvement Co., to Clara Latty, July 26, 1920 29. R. G. Gunn (?) to Latty, n.d.

Folder 2C Alexander Sankey Latty, Land Records, 1849-1897 1. Deed, Paulding County, Ohio, Bennett Savage and Maria Savage, grantors to Alexander Sankey Latty, grantee, April 6, 1854 2. Indenture, A. S. Latty, County Auditor, Paulding County, Ohio and James M. Russell, May 7, 1856 3. Warranty deed, Paulding County, Ohio, James Watson Riley and Susan G. Riley, grantors to Joseph Cable, grantee, September 12, 1856 4. Deed, Paulding County, Ohio, James Close (deceased), John A. Close, Charles Close, Alexander Close, and Mahala Close (heirs), grantors to Alexander Sankey Latty, grantee, February 23, 1861 5. Quit claim deed, Paulding County, Ohio, State of Ohio, grantor and Alexander Sankey Latty, grantee, April 4, 1861 6. Warranty deed, Paulding County, Ohio, John W. McKim and Margaretta McKim, grantors to Alexander Sankey Latty, grantee, January 20, 1862 7. Correspondence, Department of the Interior, General Land Office, Washington, D. C. to William Lawrence re claim by Latty, November 21, 1876

Local History & Genealogy Department Toledo-Lucas County Public Library, Toledo, Ohio Mss. Coll. 33

Joseph R. Johnstone Collection Inventory

Box 1 (cont.) Folder 2C Alexander Sankey Latty, Land Records, 1849-1897 8. Auditor’s deed, Paulding County, Ohio, Charles Hakes, Auditor to Alexander Sankey Latty, grantee, March 5, 1877 9. Ditch specifications, Van Wert County, Ohio, 188? 10. Correspondence, Fredk. LeSeur, Duluth, Minn. to Latty, January 18, 1897 11. Lease between Rebecca S. Latty and Benjamin Flory, Paulding County, Ohio, March 1, 1899 12. Easement dedication, Defiance County, Ohio by Latty, n.d.

Folder 2D Alexander Sankey Latty, Political Papers, 1844-1867 1. Certificate of election as Auditor of Paulding County, February 29, 1844 2. Certificate of election as Auditor of Paulding County, November 5, 1855 3. Circular, Republican State Central Committee, Columbus, Ohio, October 18, 1856 4. Circular advocating increased salary for judges, Columbus, Ohio, December 12, 1856 5. Rules of Practice of the Secon Sub-division of the Third Judicial District of the State of Ohio, 1857 6. Certificate of election as Common Pleas Judge for the Second Sub-division of the Third Judicial District of Ohio, January 14, 1857 7. Certificate of election as Common Pleas Judge for the Third Sub- division of the Third Judicial District of Ohio, November 8, 1861 8. Circular requesting campaign contribution as Judge and candidate for Judge, August 13, 1866 9. Receipt for campaign contribution, September 19, 1867 10. Broadside advocating the election of Greeley by a Liberal Republican, n.d.

Folder 2E Alexander Sankey Latty, Postal Covers 1. 15 postal covers

Folder 3 David Ross Locke, Correspondence, 1866, 1868 1. Locke to Ira T. Hart et al, November 29, 1866 2. Locke to Ira T. Hart, C. C. Hall, D. L. Holden, August 10, 1868

Folder 4 Morrison R. Waite, Correspondence, 1855, 1884 1. Waite to James H. Miles, September 27, 1855 2. Waite to “Sir”, March 30, 1884 3. Autograph card, Social Art Club dinner, September 16, 1887

Local History & Genealogy Department Toledo-Lucas County Public Library, Toledo, Ohio Mss. Coll. 33

Joseph R. Johnstone Collection Inventory

Box 1 (cont.) Folder 5 , Correspondence, 1922 1. Whitlock, American Embassy, Brussels to Frederick W. Brown, April 10, 1920 2. Whitlock, Belgium to “Dear Sir”, September 3, 1922 3. Second page of letter by Whitlock, n.d. 4. Statement re: World War I, 2 pp.

Folder 6 Miscellaneous Correspondence, 1803-1915, n.d. 1. H. F., NewArk to Mr. Abrm Finney, Cincinnati, Northwestern Territory, May 5, 1803 2. Isaac Bush, Toledo, Ohio to Alvah C. Bush, Tioga Village, Tioga County, Pennsylvania, January 16, 1837 3. Lysander Spooner, Toledo to Joseph R. Williams, Buffalo, New York, July 12, 1837 4. James Campbell, Johnston to James Watt, Crawfordsdyke, Greensck, September 18, 1837 5. Andrew Palmer, Toledo, Ohio to John Niles, Albany City, New York, December 9, 1839 6. Joseph Wolff, High Hoyland, Clayton West near Huddersfield, Yorkshire, England to T. G. (?) Stuyvesant, New York City, April 27,1840 7. F. (?) H. Perkins, Boston to I. (or J.) R. Williams, Constantine, Michigan, October 9, 1840 8. John Rynex, Grand Tower to John B. Macey, Toledo, Lucas County, Ohio (forwarded to Adrian, M), December 22, 1840 9. John Fitch, Toledo, Ohio to Geo. M. Tibbets, Washington D.C. (forwarded to Troy, New York), April 25, 1842 10. Geo. L. Higgins, Maumee City, Ohio to Wm Carter, Jr., Defiance, Wms Co, Ohio, June 6, 1842 11. F. Hollenbeck, Maumee City, Ohio to William Carter, Defiance, Wms Co, Ohio, February 5, 1844 12. F. Hollenbeck, Maumee City, Ohio to William Carter, Defiance, Defiance County, Ohio, December 28, 1846 13. Jno. Webb, Perrysburg, Ohio to John F. Brazee, Lancaster, Ohio, February 10, 1845 14. Samuel C. Bartlett, Plain to Rev. Samuel C. Bartlett, Western Reserve College, Hudson, Summit County, Ohio, May 20, 1848 15. Tilden & Baker, Toledo, Ohio to John D. Shepard, Buffalo, New York, February 13, 1849 16. Collin Brown, Toledo, Ohio to C. H. Boris, Hudson, Michigan, April 9, 1850

Local History & Genealogy Department Toledo-Lucas County Public Library, Toledo, Ohio Mss. Coll. 33

Joseph R. Johnstone Collection Inventory

Box 1 (cont.) Folder 6 Miscellaneous Correspondence, 1803-1915, n.d. 17. William Bennett, “Boat Echo” to Wife, April 29, 1854 with letter of October 1, 1854 on verso 18. Joseph J. Bingham, Perrysburg, Ohio to David Scoville (?), Rochester, New York, March 6, 1856 19. Andy (?) Hupp, Quincy to (?), September 14, 1868 20. Amos Crandall, Toledo, Ohio to Wife, North Franklin, New London County, Connecticut, March 15, 1874 21. A. W. Gleason, Toledo, Ohio to Henry Baldwin, So. Canterbury, Connecticut, October 12, 1888 22. Nettie, Toledo, Ohio to Mr. C. L. M. Stark, Mansfield, Ohio, October 12, 1904 23. Milton E. Gibbs, Division Commander, New York Sons of Veterans, U. S. A. to “My dear Sir & Brother”, December 17, 1913 24. M. I. Wilcox Company, Toledo, Ohio to Ellison Martin, Rochester, New York, September 1, 1915 25. Julia Amos (?) Cleveland, Ohio to Georgia Graves, Syracuse, New York, December 2, (no year)

Folder 7 Billheads, 1844-1911 1. Buckeye Tobacco Works, 1866 2. Burnap and Angier, 1866 3. The Chiesa Company, 1907-1908 4. T. W. Christian and Company, 1866 5. The Church and McConnell Company, 1906-1910 6. Collins, O’Connell and Company, 1844 7. Corn City Bakery, 1866 8. Goslin and Barbour, 1887 9. P. B. Johnson and Company, 1866 10. The King Manufacturing Co., 1910 11. National Biscuit Company, 1911 12. New York Central Railroad, 1865-1867 13. Richards and Brown, 1866 14. Smith and Hazard, 1844 15. Charles H. Swain, 1865-1866 16. Toledo Blade, 1864 17. Toledo Nurseries, 1860 18. Toledo Rock Oil Company, 1864-1866 19. Walker, Hayes and Company, 1866 20. West and Truax, 1864-1866 21. Whitaker and Phillips, 1866 22. Wuerfel and Brother, 1864 23. Miscellaneous, (location unknown or out-of-town)

Local History & Genealogy Department Toledo-Lucas County Public Library, Toledo, Ohio Mss. Coll. 33

Joseph R. Johnstone Collection Inventory

Box 1 (cont.) Folder 8 Postal Covers, Toledo (Businesses, Organizations, etc., A-L) 1. Ackerman and Maybee, 1905 2. Allen Manufacturing Company, 1907 3. The Ames-Bonner Company, 1894 4. B. R. Baker and Company, 1904 5. Berdan and Company, 1907 6. The F. Bissell Company, 1899-1904 7. Boody House, 1886-1916 8. Bostwick, Braun and Company, 1890-1900 9. The J. M. Bour Company, 1899 10. J. G. Boutelle, 1906 11. C. Bronson, n.d. 12. The Bryce Heating and Ventilating Company, 1917 13. The Burnett, 1888, 1890 14. Carrington and Casey, n.d. 15. G. B. Chiesa and Company, 1907-1910 16. The Church and McConnell Company, 1906-1910 17. Chester D. Clapp, 1905 18. Collins House, 1854 19. D. A. Curtiss, n.d. 20. The Daudt Glass and Crockery Company, 1893 21. Dolphin White Lead and Color Works, 1904 22. Dunscomb and Company, 1908 23. Economy Drawing Table Company, 1905 24. First National Bank, n.d. 25. S. W. Flower and Company, 1898 26. The Franklin Printing and Engraving Company, 1903 27. Edward Frolich Glass Company, 1899 28. Gleason and Manning, n.d. 29. Emil Grah, 1903 30. Hotel Madison, 1887 31. Island House, 1885 32. The Jefferson, 1889-1893 33. Johnston’s New Hotel, 1886 34. C. A. King and Company, 1893 35. The King Manufacturing Company, 1910 36. Kirk Manufacturing Company, 1904 37. Longman and Martinez, 1887 38. The Lozier Manufacturing Company, 1896-1897

Local History & Genealogy Department Toledo-Lucas County Public Library, Toledo, Ohio Mss. Coll. 33

Joseph R. Johnstone Collection Inventory

Box 1 (cont.) Folder 8A Postal Covers, Toledo (Businesses, Organizations, etc., M-Z) 1. Merrell and Company, 1903 2. Milburn Wagon Company, 1884-1890 3. National Biscuit Company, 1911 4. The National Union, 1889 5. The Niagara Hotel, 1901 6. North-Western Ohio Masonic Relief Association, 1888 (?) 7. Ohio Centennial and Northwest Territory Exposition, 1904 8. Ohio S. S. Association, 1893 9. Palmer’s Excelsior Horse Pitchfork, n.d. 10. The Pomeroy Philatelic Society, 1895 11. The Quaker Stamp Company, 1909 12. Queen Isabella Association, 1892-1893 13. W. & C. B. Roff and Company, 1857 14. A. J. Rummel Arms Company, 1898 15. St. Charles Hotel, 1917 16. The Schunk-Marquardt Company, 1904 17. W. H. H. Smith and Company, n.d. 18. Standard Oil Co., 1903 19. The Standart-Simmons Hardware Company, 1910 20. Benj. A. Stevens, 1890 (?) 21. Thompson & Chute Soap Co., 1898 22. Toledo Blade, 1880-1885 (?) 23. The Toledo Cooker Company, 1904 24. Toledo machine and Tool Company, 1897 25. The Toledo Metal Wheel Company, n.d. 26. Toledo Plow Company, 1894, 1904 27. Toledo Saw Company, 1904 28. Toledo Spice Company, 1892 29. Toledo Stamp Company, 1909 30. Toledo Times and News-Bee, 1905 31. The Toledo White Lime Company, 1893 32. Vulcan iron Works Company, 1898, 1902 33. The Vulcan Steam Shovel Company, 1909 34. The B. F. Wade Printing Company, 1903-1905 35. The Weis Binder Company, 1904 36. The Wheeling and Lake Erie Railway, 1898 37. The M. I. Wilcox Cordage and Supply Company, 1892 38. Woolsey and Birckhead, n.d. 39. Woolson Spice Company, 1893-1900 40. S. C. & A. R. Wynn, 1887

Local History & Genealogy Department Toledo-Lucas County Public Library, Toledo, Ohio Mss. Coll. 33

Joseph R. Johnstone Collection Inventory

Box 1 (cont.) Folder 9 Postal Covers, Toledo Postmark (Personal) 1. 44 covers

Folder 10 Legal Papers, 1816, 1849 1. Receipt, Tax on land in Jefferson County, Ohio, 1816 2. Letter of instructions to Preble County Auditor, 1837 3. Affidavit of William A. Woodward, March 31, 1849 4. Certificate of acknowledgement, Thomas Clark, J. P., April 2, 1849

Folder 11 Woolson Spice Company, Picture Cards 1. 23 cards

Folder 12 Postcard 1. “Greetings from Toledo”, n.d.

Folder 13 Masons, Ohio Grand Lodge 1. Circular from Grand Master, Alex. H. Newcomb (Toledo), August, A. L. 5870 2. Circular from Grand Master, Alex. H. Newcomb (Toledo), January 9, A. L. 5871

Folder 14 Receipts, 1864-1876 1. Receipts with Internal revenue stamps, 1864 (11) 2. Receipt with Internal revenue stamp, 1865 (1) 3. Receipts with Internal revenue stamps, 1866 (7) 4. Receipt, 1875 (1) 5. Receipt, 1876 (1)

Folder 15 Jabez Bowen 1. Receipt of dividend from share in the Ohio Company, signed by Jabez Bowen, June 14, 1792 (also photocopy of document) 2. Correspondence re: Johnstone’s search for information about document A. Edward N. MacConomy, Library of Congress to Ludlow Ashley, August 21, 1969 B. Ralph Thomas to Johnstone, September 6, 1969 C. Catherine B. Remley to Johnstone, September 9, 1969 D. Maude L. Jones to Johnstone, September 30, 1969 E. Katherine Knippenberg to Johnstone, October 6, 1969 F. Mildred T. Guisti to Johnstone, October 16, 1969 3. Article, National Encyclopedia of American Biography, Vol. 8, page 29 (photocopy)

Local History & Genealogy Department Toledo-Lucas County Public Library, Toledo, Ohio Mss. Coll. 33

Joseph R. Johnstone Collection Inventory

Box 1 (cont.) Folder 15 Jabez Bowen (cont.) 4. New England Historical and Genealogical Register, Vol. 5, pages 101-102, 408 (photocopy) 5. Biographical Cyclopedia, pages 120-121 (photocopy)

Folder 16 Ann Burton 1. Booklet, poems, Middlefield, 1830

Folder 17 Wheaton Bailey 1. Petitions, Vol. 33, page 8, 10 (photocopy)

Folder 18 Postal Covers, Ohio postmarks (outside Toledo) 1. 51 covers

Folder 19 Postal Covers, United States postmarks (outside Ohio) 1. 21 covers

Folder 20 Postal Covers, Foreign 1. 32 covers

Folder 21 Cancelled Checks, 1862-1902 1. 30 items

Folder 22 Postcards 1. 10 items

Folder 23 Correspondence from Toledo, Spain 1. Letter, 1819 2. Letter, 1835

Folder 24 Toledo, Oregon 1. Postal covers (3) 2. Correspondence, James M. Howes to Johnstone, December 24, 1967 3. Correspondence, A. A. Barnet to Johnstone, December 27, 1967

Folder 25 Masons (outside Ohio) 1. The Masonic Philatelist, February 1967; March 1967 2. Knight Templar, November 1967; January 1968 3. Flyer, Redlands Bowl Summer Music Festival, 1968 [CA] 4. Program, Installation Ceremony, Redlands Commandery No. 45, Knights Templar, Redlands, California, February 16, 1965

Local History & Genealogy Department Toledo-Lucas County Public Library, Toledo, Ohio Mss. Coll. 33

Joseph R. Johnstone Collection Inventory

Box 1 (cont.) Folder 25 Masons (outside Ohio) 5. Program, Installation of 1967-68 Officers, Redlands Shrine No. 61, Order of the White Shrine of Jerusalem, Redlands, California, April 12, 1967 6. Leaflet and sticker, “The Abe Lincoln Totem Pole” 7. Photograph, Joseph R. Johnstone, Commander with Floyd B. Matteson, Generalissimo and James Howden, Captain General, taken on Installation Night, February 16, 1965

Folder 26 Autographs 1. Christmas cards, Tyrus R. Cobb (3) 2. Acknowledgement of sympathy card, Mamie Doud Eisenhower 3. Letter, John Paul Lyle, American Vice Consul, Switzerland to Johnstone, January 27, 1967 4. Letter, Ronald Reagan, Governor of California to Johnstone, October 7, 1971 5. Letter, E. N. Sampson to Johnstone, September 30, 1966 6. Letter, Raymond Massey to Johnstone, July 15, 1966 7. Letter, Tamotsu Murayama, Japan to Johnsone, September 16, 1960 8. Letter, Eddie Rickenbacker to Johnstone, August 25, 1972 9. Letter, Gene Autry to Johnstone, August 17, 1972 10. Letter, John Wayne to Johnstone, August 10, 1972 11. Photographs (autographed) A. Bob Hope B. Eddie Rickenbacker C. Henry Fonda D. Mel Blanc E. John Wayne F. Gene Autry

Folder 27 Japanese Occupational Currency 1. 19 pieces of currency 2. Letter, Johnstone to Irene McCreery, Head, Local History Room, Toledo Public Library, June 14, 1968

Folder 28 NASA 1. Form letter, Bennett W. James, NASA, n.d. 2. Letter, Thomas P. Stafford, Colonel, USAF, NASA Astronaut to Johnstone, July 24, 1969 3. Pamphlet, “Log of Apollo 11” 4. Pamphlet, “Mission Report, Apollo 11”, August 14, 1969 5. Pamphlet, “NASA Facts”, 1969

Local History & Genealogy Department Toledo-Lucas County Public Library, Toledo, Ohio Mss. Coll. 33

Joseph R. Johnstone Collection Inventory

Box 1 (cont.) Folder 28 NASA 6. Photographs A. Thomas P. Stafford (autographed) B. 2nd manned Apollo Mission: James A. Lovell, Jr.; William A. Anders; Frank Borman C. 4th manned Apollo Mission: Eugene A. Cernan; John W. Young; Thomas P. Stafford (autographed) D. 5th manned Apollo Mission: Neil A. Armstrong; Michael Collins; Edwin E. Aldrin, Jr. (2 copies, 1 autographed) E. Walter M. Schirra, Jr. (autographed) F. Three shots of moon from Apollo 8 G. Apollo 11 on the moon – July 20, 1969

Folder 29 Lincoln Society of Philately 1. The Lincoln Log, Lincoln Society of Philately, Vol. 5, #3 (May-June 1967)

Folder 30 Newspaper Clippings

Local History & Genealogy Department Toledo-Lucas County Public Library, Toledo, Ohio