Skip to main content Skip to search results

Showing Collections: 201 - 210 of 641

Gender and Women's Studies Program

 Collection
Identifier: RG 09-016
Scope and Contents Records of the Gender and Women's Studies Program (Women’s Studies Program prior to 2003) date from 1972 to 2008 and trace the establishment, organization, development, and administration of first a Women's Studies curriculum, later the Women's Studies Program, and, as of 2003, the Gender and Women’s Studies Program.These records include minutes, correspondence, reports, financial records, and a variety of other materials that document the functions of the Women's Studies...
Dates: 1972-2008; Other: Date acquired: 1988

Geoffrey T. Blodgett Papers

 Collection
Identifier: RG 30-263
Scope and Contents Geoffrey T. Blodgett’s career as a professor and scholar of American history at Oberlin College is well documented in these papers, from his appointment at Oberlin in 1960 to his retirement in 2000 and death in 2001. A small amount of material dates from prior to his faculty appointment. There is very little of a personal nature in the papers, but his correspondence with respected and valued colleagues, as well as many former students, reveal warm relationships with many of them and their...
Dates: 1683-ca. 2011; Majority of material found in 1960-2000; Other: Date acquired: 1995

George A. Adams Papers

 Collection
Identifier: RG 30-202
Scope and Contents The 13 folders primarily consist of the correspondence between George A. Adams and Emily M. (Higgins) Adams, dating from 1846 to 1858. These letters document their courtship. Letters written by Emily provide evidence related to her life in the 1840s and 1850s. One letter (Nov. 27, 1851) makes reference to her decision not to join the Antislavery Society in Rochester. A second letter (March 19, 1852) addressed "To my Sabbath School Class" in Rockville, Indiana, reveals some of Emily's...
Dates: 1846 - 1925; Other: Date acquired: 1989 August 17

George A. Lanyi Papers

 Collection
Identifier: RG 30-180
Scope and Contents The papers of George A. Lanyi document his career as a teacher and scholar of political science. The collection contains both Lanyi's work as a student and teacher; these documents provide a wealth of information concerning issues of national and international politics. Noteworthy are materials concerning British appeasement of Germany prior to World War II, communist foreign policy, the Middle East, and the beginning of the Cold War. The collection also contains professional correspondence...
Dates: 1933-1996; Other: Date acquired: 1985 July

George C. Jameson Papers

 Collection
Identifier: RG 30-341
Scope and Contents This modest collection consists of three publications written by George C. Jameson: two bound volumes and one article reprinted from The Ohio State Medical Journal.  The volumes, “The Story of Oberlin Hospital” and “Medical Practice in Oberlin 1834-1934,” chronicle medicine in the city of Oberlin.  The back of the second volume includes a reprint of “Historical Sketches of Medicine in Oberlin” from The Ohio State Medical...
Dates: ca.1937-1940; Other: Date acquired: 2001 September 10

George C. Westervelt Papers

 Collection
Identifier: RG 30-364
Scope and Contents The George C. Westervelt Papers are divided into three series; Series I. Historical File; Series II. Correspondence; and, Series III. Scrapbooks and Notebooks. The historical file and scrapbook provide evidence of Westervelt’s role in the formation of Oberlin College’s first band. The correspondence series provides insight into Westervelt’s personal life, including information regarding family deaths and Westervelt’s personal financial difficulty.A separate notebook contains...
Dates: 1872-1941, undated

George Durand Wilder Papers

 Collection
Identifier: RG 30-213
Scope and Contents The George Durand Wilder Papers consists primarily of letters, 1922-45, between George Durand Wilder and his cousins and friends regarding his missionary work and family matters. In 1936, Wilder was detained by the Japanese government upon his departure from China. He wrote to his cousin, Jamie, and described his stay in Japan and corruption in China. Wilder’s reference to the actions of the Japanese can be identified as the first conflicts of WW II in the Pacific. Included with the...
Dates: 1922-1945, undated ; Other: Date acquired: 1990 September 7

George E. Simpson Papers

 Collection
Identifier: RG 30-064
Scope and Contents The papers of George Eaton Simpson primarily document Simpson’s research and writing in the area of sociology, his correspondence with individuals concerning his research, minority issues, and Oberlin College, and Simpson’s service to Oberlin College and the community through committee work and projects. The collection illustrates the type of sociological research and writings associated with minority issues during the period of U.S. history that included race riots, the Vietnam War, and...
Dates: 1940-1985; Other: Date acquired: 03/23/1972

George Edward Woodberry Papers

 Collection
Identifier: RG 30-304
Scope and Contents The papers of George Edward Woodberry reflect Woodberry’s position as a poet, critic and educator. The 46 documents in the collection are letters written by Woodberry to George H. Danton, Oberlin College faculty member who, while working on his doctorate at Columbia University, had been Woodberry’s research assistant. The letters range in date from June 30, 1903 to October 29, 1927, and are largely personal in nature.  Woodberry was a charming and indefatigable letter-writer, his...
Dates: 1903 - 1927; Other: Date acquired: 1969 March 27

George Feick Papers

 Collection
Identifier: RG 30-303
Scope and Contents The George Feick Papers consist of contracts, architectural plans and specifications for Oberlin College buildings as well as specifications for the Ohio State University Athletic Field. Also included are copies of biographical information about George Feick and Feick family members assembled by Archives staff.Architectural records by George Feick himself include details for parts of the interior of the Cox Administration Building, the Athletic Field Grandstand, and the Ohio...
Dates: 1889-1996, undated; Majority of material found in 1906-1914; Other: Date acquired: 1998 April 21

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