Skip to main content Skip to search results

Showing Collections: 141 - 150 of 641

Edward Long Papers

 Collection
Identifier: RG 30-063
Scope and Contents

This personal paper collection is divided into two series.

Dates: 1955-2006, undated; Majority of material found within 1955 - 1973; Other: Date acquired: 02/23/1972

Edward S. Steele Papers

 Collection
Identifier: RG 30-133
Scope and Contents The papers consist of a typed manuscript by Steele titled, “The Open Secret.” On June 14, 1929, he wrote to W.F. Bohn, assistant to the president of Oberlin College, “My principal work will be entitled A Dogmatic Epistemology and will be a radical investigation of the human power of knowing.” In this letter and in subsequent correspondence he indicated that he planned to have a statement inserted in his will that his manuscripts be sent to...
Dates: ca.1930-1954; Other: Date acquired: 06/26/1980

Edward T. Wong Papers

 Collection
Identifier: RG 30-252
Scope and Contents The papers of Edward T. Wong document Wong's career as a teacher, advisor, researcher, and writer. The majority of the files concern Wong's career as a professor of mathematics at Oberlin College. The Instructional and Student Files series contains materials concerning the courses taught by Wong, grades and exams, student papers and projects, and letters of reference written for students. In addition, the Miscellaneous Professional Files include documentation related to Wong's positions as a...
Dates: 1958 - 1990; Other: Date acquired: 1995 January 18

Eileen Thornton Papers

 Collection
Identifier: RG 30-280
Scope and Contents This small collection holds biographical information, correspondence, poems, and publications by Thornton, photographs of Carnegie and the Conservatory libraries, student assistants, library staff, and Thornton’s retirement dinner, and a scrapbook assembled and presented by library staff on the occasion of Thornton’s retirement in 1971.Included are two handmade children’s books created by Thornton in 1938, with original illustrations. Another handmade book, made by Thornton while...
Dates: 1938-1971, undated; Other: Acquired 1997 January 23

Elaine Hoff Norton Papers

 Collection
Identifier: RG 30-405
Scope and Contents The Elaine Hoff Norton collection is a modest sized volume of academic and personal papers and photographic materials. The content of the collection focuses largely on Norton’s time at Oberlin College as an undergraduate and graduate student.Norton’s course materials and writings make up the bulk of the collection. These materials provide an in depth look into her coursework at Oberlin College, especially her work with botany and life sciences. The writings also contain Norton’s...
Dates: 1935-2000, undated; Other: Majority of material found in 1935-1943; Other: Date acquired: 2007 September 15

Elam Jewett Comings Papers

 Collection
Identifier: RG 30-052
Scope and Contents The papers of Elam J. Comings include correspondence, writings, miscellaneous family papers, and photographs. The bulk of the collection consists of the correspondence of Elam J. Comings to his family, written while a student at Oberlin College (1836-41) and while serving pastorates in Ohio (1842-43, 1853-60), Vermont (1845-48), and Massachusetts (1848-53). Topics covered in the Oberlin correspondence include the preaching of Asa Mahan (1799-1889) and Charles Grandison Finney (1792-1875),...
Dates: 1834-94, 1904-36, undated; Majority of material found within 1834 - 1907; Other: Date acquired: 02/08/1971

Eleanor Gould Packard Papers

 Collection
Identifier: RG 30-447
Scope and Contents The Eleanor Gould Packard papers document her early childhood and college academic achievements and experiences. The materials demonstrate Packard’s early aptitude for writing and research, which eventually lead to her lifelong career in editing. The majority of the collection is made up of primary and secondary academic materials, such as academic awards and honors, class assignments and notes, essays, school projects, and yearbooks. An example of Packard’s early grasp of the English...
Dates: 1920-1981, undated; Other: Date acquired: 2015 August 21

Eliab W. Metcalf Papers

 Collection
Identifier: RG 30-292
Scope and Contents The papers of Eliab Wight Metcalf primarily consist of documents concerning the Alabama Claims (1873-1890, 5 folders). These letters and pamphlets document the efforts of Metcalf to help individuals collect claims for lost ships and property on the seas. Also included are two folders related to the Geneva award (undated), and a file documenting a legal case between Metcalf and the city of Watertown, Wisconsin (1887-90). The Watertown case folder primarily contains correspondence of attorney...
Dates: 1846-1908, undated; Majority of material found within 1866 - 1892; Other: Date acquired: 1977 January 17

Elijah Porter Barrows Papers

 Collection
Identifier: RG 30-114
Scope and Contents

The papers consist almost entirely of Barrows’ manuscript writings and notes.  Among them are sermons (1832-80), incomplete Hebrew grammar, outlines of lectures on the Kingdom of God, commentary on the Book of Proverbs, introductions to the Old and New Testaments, and notes to a treatise on Proverbs. Also included is a typescript autobiography of 180 pages (1881).

Dates: 1832 - 1881; Other: Date acquired: 07/14/1978

Elizabeth Kadelbach Papers

 Collection
Identifier: RG 30-050
Scope and Contents

This collection primarily consists of personal letters and postcards written to Elizabeth Kadelbach from Germany while she was in Oberlin, 1914-15. Almost all the letters are in German, and they mostly discuss events of World War I. Many of the postcard prints promote the German war effort.

Dates: 1914-1915; Other: Date acquired: 02/24/1971

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