Skip to main content Skip to search results

Showing Collections: 271 - 280 of 641

James Dascomb Papers

 Collection
Identifier: RG 30-337
Scope and Contents The James Dascomb papers document his medical career in Oberlin. The collection contains many of his own notes concerning his practice. These notes include lists of births and deaths (and in some cases, the cause of death), visits and treatment of patients, and exploration of medical botany. Some of the items are typed, including a formal copy of an address he delivered on the topic of homeopathy. Most of the notes are in a handwritten journal, which includes several pages of pressed plants...
Dates: 1833-1850, undated; Other: Date acquired: 2001 September 10

James H. Hall Papers

 Collection
Identifier: RG 30-020
Scope and Contents This small body of materials, which spans the years 1909 to 1957, documents James H. Hall's academic career as a student of music and as an instructor. It provides insight into his work as a writer, composer and musician. A series of detailed, reflective letters written home during a year's stay in Europe (1937-38) reveals the nature of his relationships with family members, friends, and colleagues.Hall's early aspirations and his love of music are illustrated by the contents of...
Dates: 1907-1957; Other: Date acquired: 08/28/1968

James Harris Fairchild Presidential Papers

 Collection
Identifier: RG 02-003
Scope and Contents The papers of James Harris Fairchild do not provide users a complete record of the Fairchild presidency, 1866-1889, or of the personal life of their creator. The body of documentation is instead a mix of personal and professional papers, the bulk of which consists of incoming correspondence (1852-1903).  All but two boxes of this correspondence has been described at the item level in a six-volume calendar, plus an index, prepared by Susan F. Zearing in 1955-1956. The correspondence treats...
Dates: 1771-2000, undated; Majority of material found within 1819 - 1926; Other: Date acquired: 1968 June 21

James Monroe Papers

 Collection
Identifier: RG 30-022
Scope and Contents The papers of James Monroe relates to the career of this antislavery orator, minister, professor, state legislator, U.S. congressman, and U.S. Consul to Rio de Janeiro. The collection richly illustrates the life of a second-rank national figure who personified the Oberlin ethos. The papers are organized into seven distinct series which parallel Monroe's career phases: 1. Correspondence (Indexed and Calendared); 2. Files Relating to U.S. Consulate, Rio de Janeiro; 3. Files Relating to...
Dates: 1819-1898; Other: Acquired 1968 November 21

James Steele Papers

 Collection
Identifier: RG 30-430
Scope and Contents The James Steele Papers is a very small collection of documents and letters pertaining to James Steele (1808-1859), dated 1841, 1935, 1940 and undated.  The thirteen documents and letters are numbered and described below.  Each page has been placed separately in folders with mylar inserts.  These very fragile documents should not be removed from their mylar covers.  The documents were transcribed; the transcriptions are in the first folder.The most notable of the three letters...
Dates: 1841, 1935, 1940, undated; Other: Date acquired: 2010 May 24

James T. and Jeanne H. Stephens Papers

 Collection
Identifier: RG 30-239
Scope and Contents The Papers of Dr. James T. and Jeanne (Hibbard) Stephens primarily document their  careers as physicians in the Oberlin Community, and their work in Kenya after retirement in 1976. The writings of James Stephens, including The Christian as a Doctor (1960), The History of the Oberlin Clinic (1977),  and In the Shadow of Mt. Kenya (1993, book and manuscript), provide insight into the medical...
Dates: 1927 - 2007; Other: Date acquired: 1993 August 9

James W. Holton Papers

 Collection
Identifier: RG 30-041
Scope and Contents The papers of James Wilber Holton consist primarily of letters between Holton and his mother, and letters written by Holton to his wife Alice H. (Renik) Holton. The contents of the letters include Oberlin events, financial concerns, temperance activities, music, and Holton's travels in the midwest. A small amount of letters between Mrs. M.L. Shumway and Mrs. R. B. Holton are also included. Series 2 contains a journal of Mrs. R. B. Holton (minutes of the Oberlin Beneficial Society, 1890-91;...
Dates: 1860s-1913, undated; Other: Date acquired: 03/27/1969

Jan Allyson Cooper Papers

 Collection
Identifier: RG 30-360
Scope and Contents The papers of Jan Cooper predominantly comprised files from her work on the Lesbian, Gay and Bisexual Concerns Committee (LGBCC), and the Oberlin Lesbian, Gay and Bisexual Alumni (LGBA, later Oberlin Lambda Alumni) group of the Alumni Association. Those files were transferred to the respective record groups: Various College-Wide Committees, and the Alumni Association. One somewhat informal LGBCC report was kept in this collection in Series 4. Queer Studies Survey.The materials in...
Dates: 1979-1997, undated; Other: Date acquired: 1997 November 6

Janet Knapp Byles Papers

 Collection
Identifier: RG 30-363
Scope and Contents The papers of Janet Knapp Byles are modest in volume, and contain both personal and professional papers, several photographs and three scrapbooks. The content of the material largely focuses on Byles' life during and after attending Oberlin College.The bulk of the collection consists of photographs and scrapbooks, regarding Byles’ family, friends, class reunions and trips abroad. In addition to the photographs and scrapbooks, there are several writings by Byles regarding her...
Dates: 1850-1999, undated; Other: Majority of material found in 1850-1948; Other: Date acquired: 2003 January 28

Jean Brown McAllister Papers

 Collection
Identifier: RG 30-452
Scope and Contents The Jean Brown McAllister Papers is a small collection, covering her years as an Oberlin student (1938-1942), coinciding with the years leading up to and including the early years of U.S. involvement in World War II.The letters written by Brown to her family in Series 1 represent the bulk of the collection. Undated letters were inscribed with postmark dates from envelopes by Archives staff. They reveal student life and its rituals and customs at Oberlin at the time. Early In her...
Dates: 1938-1942, undated; Other: Date acquired: 2018 July 12

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