Skip to main content Skip to search results

Showing Collections: 1 - 10 of 641

A. Clair Siddall Papers

 Collection
Identifier: RG 30-145
Scope and Contents This collection is arranged in four series: 1. Biographical File; 2. Writings; 3. Research Files; and 4. Photographs.Consisting primarily of writings and research files, A. Claire Siddall’s papers document his scholarship and contributions to the field of medicine. This collection contains Siddall's writings on the early history of medical practice in the city of Oberlin, Ohio, and articles on women’s health. The balance of this collection is made up of photographs of Oberlin...
Dates: 1918-1988, undated; Other: Date acquired: 1981 April 27

A. Hunter Dupree Family Papers

 Collection
Identifier: RG 30-417
Abstract

The A. Hunter Dupree Family Papers primarily document the life and career of A. Hunter Dupree, a prominent historian of American science and technology, active in the profession for over a half-century. The related family papers relate to the lives of Dupree's wife, Betty Arnold, and his parents, George and Sarah Dupree.

Dates: 1830-2011, undated; Majority of material found within 1944 - 2004; Other: Date acquired: 2010 July 1

Aaron Levin Photograph Collection

 Collection
Identifier: RG 30-451
Scope and Contents The photographic materials were in the main created by Aaron Levin during his time at Oberlin College, 1964 to 1968. The bulk of the collection comprises negatives created for publication in the college yearbook, the Hi-O-Hi in 1965 and 1966. Levin was the yearbook photography editor in 1966. Other photographers are represented in a smaller number of negatives, presumably also taken for the yearbook. All of the photographic work is in black and white; nearly...
Dates: 1964-1969, 1990; Other: Majority of material found within 1965 - 1966; Other: Date acquired: 2018 May 29

Abel Hastings Ross Papers

 Collection
Identifier: RG 30-011
Scope and Contents

Consists of 1.4 linear feet of handwritten sermons arranged in alphabetical order by sermon title. The author annotated the sermons with the places and dates of their delivery. The date range is 1861-1893, representing the entire working life of A. H. Ross as a minister.

Dates: 1861-1893; Other: Date acquired: 02/23/1968

ACLU North Central Ohio Chapter

 Collection
Identifier: RG 31-019
Scope and Contents

The bulk of the records of the American Civil Liberties Union, North Central Ohio Chapter, consist of legal case files dating from the 1970s through the 1990s; these as well as correspondence and meeting minutes are restricted. Records available for research comprise speeches, subject files and general files. The records are arranged in six record series.

Dates: 1965-1995, undated; Other: Date acquired: 02/10/1993

Addison Merrill Papers

 Collection
Identifier: RG 30-179
Scope and Contents The papers consist of a notebook and some loose items from the notebook. The notebook contains the following sections: "Index Rerum or Prompter, intended as a Manual to aid The Memory By Addison Merrill Fort Wayne Indiana May 1st 1840"; "Order of Studies at O.C. Institute," 1841‑42; skeleton of lectures on physiology and anatomy by Professor James Dascomb, September 1, 1841 (pp. 23‑32); language of Flowers (36 pages); poetry. The notebook was apparently written by...
Dates: ca. 1840-1842; Other: Date acquired: 1964 May 2

Adelia A. Field Johnston Papers

 Collection
Identifier: RG 30-019
Scope and Contents The Adelia A. Field Johnston papers are divided into the following five series: Series I. Biographical File, Series II. Correspondence, Series III. Travel Accounts and Diaries, Series IV. Writings and Notebooks, and Series V. Photographs.Of importance to the Oberlin community is the correspondence series, which sheds valuable insight on the central role Johnston played in the establishment of the Oberlin Village Improvement Society. Filed under the subheading "Oberlin...
Dates: ca. 1856-1994; Majority of material found in ca. 1856-1911; Other: Date acquired: 07/30/1968

Administrative and Professional Staff Assembly Records

 Collection
Identifier: RG 50
Scope and Contents Records of the Administrative and Professional Staff Assembly date from 1970 to 2017. They document the establishment, organization, and operations of the Assembly and provide particularly good coverage of A&PS concerns over benefits, classification and salary schedules, and grievance procedures. A&PS records are divided into two sub-groups—the Council (including the Steering Committee established in 1974 to form the Assembly) and the Assembly itself.Records of the...
Dates: 1970 - 2018

African American Studies Department Records

 Collection
Identifier: RG 09-021
Scope and Contents

This collection consists of the records of the Oberlin College African American Studies Department. It has been divided into three record series: Administrative Files, Student Papers, and Special Events.

Dates: 1972-2003, undated; Majority of material found in 1972-1997; Other: Date acquired: 1991 June 7

Albert Allen Wright Papers

 Collection
Identifier: RG 30-017
Abstract

The Albert Allen Wright Papers span 1853-1905. The papers consist primarily of correspondence along with a sampling of writings, talks, field notes, and student notes. They relate to Wright's personal and professional life, with a focus on career in geology and the natural sciences while at Oberlin. This collection includes a portion of the "College Museum" records.

Dates: 1853-1905; Other: Date acquired: 1968 June 27

Filter Results

Additional filters:

Subject
letters (correspondence) 393
Publications 372
records (documents) 300
Manuscripts 289
photographic prints 272
printed ephemera 144
Speeches, addresses, etc. 127
Programs 99
Diaries 94
Photographs 93
scrapbooks 90
lecture notes 86
certificates 80
Photograph albums 61
official reports 59
Postcards 56
photographs -- negatives (photographic) 56
research (documents) 48
Notebooks 46
artifacts (objects genre) 42
poetry 42
Diplomas 41
Drawing 41
maps (documents) 40
sound recordings -- audiocassettes 40
Slides (Photography) 37
Posters 34
Sermons 34
financial records 34
Pamphlets 33
account books 32
architectural records 30
Outlines 28
genealogical tables 27
audiotapes 25
booklets 25
Digital images 24
Oral history 23
Videocassettes 23
theses and dissertations 23
Awards 21
Charters 21
Wills 19
glass plate negatives 19
prints (visual works) 18
sound recordings -- CD-ROMs 18
Microfilms 17
Music 17
design drawings 16
photographs -- lantern slides 16
African Americans 15
Cabinet photographs 15
DVDs 15
Plaques, plaquettes 15
Résumés (Employment) 15
Sheet music 15
instructional materials 15
Deeds 14
Personnel records 14
Autograph albums 13
Tintype 13
negatives (photographs) 13
Appointment books 12
College presidents 12
Motion picture film 12
Oberlin College. President 12
Questionnaires 12
military records 12
photographs -- gelatin dry plate negatives 12
scripts (documents) 12
sound recordings -- phonograph records 12
Artists 11
College students 11
Guest books 11
Telegraph 11
Contact printing 10
Memorandums 10
photographs -- oversize 10
photographs--cartes-de-visite 10
scores (documents for music) 10
Address books 9
Daguerreotype 9
Exhibition catalogs 9
Medals 9
Video tapes 9
born digital 9
field notes 9
photographs--gelatin silver prints 9
Printing plates 8
Watercolor painting 8
handbooks 8
notes (documents) 8
photographs -- color transparencies 8
transcripts 8
Architecture 7
By-laws 7
CD-ROMs 7
Catalogs 7
Photography, Stereoscopic 7
Valuation 7
Names
Oberlin College 35
Oberlin College--History--20th century--Sources 10
Oberlin College. Office of the Secretary 10
Oberlin College--Students 9
Princehorn, Arthur Ewing, 1904-2001 9
Princehorn, Arthur Ludwig, 1870-1931 9
Oberlin College--Faculty 8
Oberlin College--Graduate School of Theology--Faculty 6
Oberlin College--History--19th century--Sources 6
Oberlin Shansi Memorial Association 6
Platt, Alfred Cowles, 1828-1884 6
Allen Memorial Art Museum 5
Finney, Charles G. (Charles Grandison), 1792-1875 5
Sherlock, Rick 5
King, Henry Churchill, 1858-1934 4
Monroe, James, 1821-1898 4
Mosher, Charles Adams, 1906-1984 4
Oberlin College--Graduate School of Theology--History--Sources 4
Oberlin College--History--Sources 4
Oberlin College. Graduate School of Theology 4
Wilkins, Ernest Hatch, 1880-1966 4
Bosworth, Edward I. (Edward Increase), 1861-1927 3
Carr, Robert Kenneth, 1908-1979 3
Cox, Jacob D. (Jacob Dolson), 1828-1900 3
Griswold, Erwin N. (Erwin Nathaniel), 1904-1994 3
Laycock, Frank, 1922-2011 3
Leonard, Fred Eugene, 1866-1922 3
Oberlin College--Administration 3
Oberlin College. Conservatory of Music 3
Oberlin College. Physical Education Department 3
Stevenson, William Edwards, 1900-1985 3
Arnold, Paul B. (Paul Beaver), 1918-2012 2
Arvey, Verna, 1910-1987 2
Bigglestone, William E., 1924-2016 2
Bonestell, Chesley, 1888-1986 2
Bunker, Fred Robert, 1859-1946 2
Champney, Gladys I., 1896-1991 2
City of Oberlin 2
Cooke, Frank T. (Frank Toffey), 1876-1965 2
Danenberg, Emil, 1917-1982 2
Dart, Francis Henry, 1845-1935 2
Dupree, A. Hunter, 1921-2019 2
Fuller, Robert W. (Robert Works), 1936-2025 2
Gilbert, Cass, 1859-1934 2
Hibbard, Hope, 1893-1988 2
Ikeda, Kiyoshi, 1928- 2
Inter-allied Commission on Mandates in Turkey. American Section 2
Johnson, Ellen H., 1910-1992 2
Johnston, Mary Elizabeth, 1890-1982 2
Lanyi, George A. (George Albert), 1913-1981 2
Lawson, Ellen NicKenzie, 1944-2022 2
Leonard, Delavan L. (Delavan Levant), 1834-1917 2
Little, Sarah Cowles, 1838-1912 2
McConnaughey, Grace E., 1882-1978 2
Merrill, Marlene (Marlene Deahl), 1933-2024 2
Monroe, Julia Finney, 1837-1930 2
Oberlin Academy 2
Oberlin College Department of Biology 2
Oberlin College--Administration--History--Sources 2
Oberlin College--Department of Physics--History--Sources 2
Oberlin College. Archives 2
Oberlin College. Board of Trustees 2
Oberlin College. Library 2
Oberlin College. President 2
Oberlin Industrial School 2
Oberlin Village Improvement Society 2
Pease, H. Alonzo, 1820-1881 2
Platt, Henry Martin, 1835-1899 2
Ruger, A. (Albert), 1828-1899 2
Schauffler College of Religious and Social Work (Cleveland, Ohio) 2
Schauffler, Margaret Reynolds, 1896-1994 2
Severance, Julia G. (Julia Gridley), 1877-1972 2
Shipherd, John Jay, 1802-1844 2
Sieberling, Mary Gerrish, 1897-1950 2
Smith, Julian S. 2
Starr, S. Frederick (Stephen Frederick) (1940 March 24) 2
Steinberg, Ira S., 1933-2019 2
Stetson, R. H. (Raymond Herbert), 1872-1950 2
Still, William Grant, 1895-1978 2
Tacha, Athena, 1936- 2
Taylor, Lloyd William, 1893-1948 2
United States. Congress. House 2
Wager, Charles H. A. (Charles Henry Adams), 1869-1939 2
Warner, Lucien C. (Lucien Calvin), 1841-1925 2
Wilder, George D. (George Durand), 1869-1946 2
Williams, Whiting (Charles Whiting), 1878-1975 2
Wright, Anna Jane, 1850-1938 2
Wright, Frank Lloyd, 1867-1959 2
Abbott, Charles C. (Charles Conrad), 1843-1919 1
Adams Jewett Company (Cleveland, Ohio) 1
Adams, Emily M. Higgins, 1829-1862 1
Adams, George A. (George Athearn), 1821-1903 1
Addison Merrill, 1820-1857 1
Administrative and Professional Staff Assembly 1
Aelioian Literary Society (Oberlin College) 1
Ainsworth, Phoebe Haynes, 1838-1928 1
Albrecht, Kathryn Reinhard, 1889-1950 1
Allen, Caroline Mary Rudd, 1820-1892 1
Allen, Ernest Bourner, 1868-1931 1
Allen, George Nelson, 1812-1877 1