Skip to main content Skip to search results

Showing Collections: 331 - 340 of 641

Little Family Papers

 Collection
Identifier: RG 30-007
Scope and Contents The Little collection spans several generations of Oberlin residents. The correspondence series, comprising the bulk of the collection, contains letters demonstrating the interest in missionary work by members of the Cowles-Little and Dart-Leonard families, and the correspondence relates to the activities of Class 1888 members. The remainder of the collection provides glimpses into the educational and activist lives of members of the Little family via school notes, talks, and published and...
Dates: 1853-1956; Other: Date acquired: 12/05/1967

Lloyd William and Esther Bliss Taylor Papers

 Collection
Identifier: RG 30-097
Scope and Contents The papers of Lloyd William and Esther Bliss Taylor document their involvement in numerous professional and private organizations. Additionally, the papers reflect their views on temperance, belief in Christianity, and their political and social opinions. The collection is divided into two subgroups, the papers of Lloyd William Taylor, and the papers of Esther Bliss Taylor.Subgroup I contains the papers of William Lloyd Taylor from 1921 to 1952. The bulk of the materials are...
Dates: ca.1895-1980, undated; Majority of material found in 1921-1970; Other: Date acquired: 08/20/1969

Logan Omer Osborn Papers

 Collection
Identifier: RG 30-191
Scope and Contents The papers of Logan Omer Osborn primarily relate to Osborn's student days at the Oberlin Business School and Oberlin College, and his military service with the U.S. Ambulance Corps, Oberlin Unit (1918-19). His student files consist of printed material from Oberlin College (i.e., football program, handbook, student organization), notes for a physics class (1913) and summer school (1915), a subscription book (1916) for a magazine organized by Osborn and Robert M. Hutchins (Honorary War...
Dates: ca. 1911-1940, undated; Other: Date acquired: 1988 May 8

Lois Blakely Orbell Papers

 Collection
Identifier: RG 30-218
Scope and Contents The Lois Blakely Orbell Papers is a small collection of correspondence, musical performance programs, a clipping, and two panorama photographs of students at Oberlin College. The letters from Lois to her family span 1904-1928, with the majority written from Oberlin. A few letters are from Lois’ parents to Lois. After Lois Orbell’s death in 1985, two friends sent letters to an Orbell relative about her.The programs, with one exception, feature piano performances by Lois Blakely...
Dates: 1900 - 1985; Majority of material found within 1910 - 1942; Other: Date acquired: 1991

Lorain County Arts Council Records

 Collection
Identifier: RG 31-017
Scope and Contents Nearly all of the records of the Lorain County Arts Council (LCAC) in this collection, spanning 1985-1988, relate to production of the quarterly journal Spectrum, which ceased publication in 1988. The files relating to the proposed LCAC film project for television, “The Bluest Eye: Race in Historical Perspective,” are the exception. A screenplay based on Toni Morrison’s novel The Bluest Eye, written by Pamela Douglas for the...
Dates: 1985-1988, undated; Other: Date acquired: 02/20/1989

Lorain County Children's Home (Oberlin, OH) Collection in Honor of the Rebeles Family

 Collection
Identifier: RG 31-042
Scope and Contents

The Lorain County Children's Home Collection ranges in date from 1929 through 2000. The bulk of the records date from 1929 through 1933. The collection has been divided into three series: photographs, correspondence and printed matter, and report cards. The bulk of the materials relate to members of the Rebeles family.

Dates: 1929-2000; Majority of material found in 1929-1933; Other: Acquired 2004 April 6

Lorain County Regional Airport Records

 Collection
Identifier: RG 31-043
Scope and Contents

The Lorain County Regional Airport Records range in date from 1944 through 2010. The collection includes business and administrative records. There are expansion and master planning records, as well as an economic impact report.

Dates: 1944-2010; Other: Date acquired: 06/28/2012

Lorain County Regional Planning Commission Records

 Collection
Identifier: RG 31-037
Scope and Contents

The Lorain County Regional Planning Commission Records date from 1956 through 1979. They include documents related to commission activities, including annual reports, a thoroughfare plan, and a senior citizens' needs survey.

Dates: 1956-1979

Louis D. Hartson Papers

 Collection — Container: 4 boxes
Identifier: RG 30-012
Scope and Contents

The papers of Louis D. Hartson consist of correspondence between Hartson and colleagues (i.e. Lawrence Cole, Raymond Stetson, Eileen Ort Rees, and Ruth Graff), memoirs and reminiscences, talks and writings, lecture notes, biographical information (including an oral history interview), and files pertaining to Raymond H. Stetson. The collection primarily documents the professional career of Hartson. The collection consists of seven records series.

Dates: 1904-1978; Other: Date acquired: 05/10/1968

Louis E. Burgner Papers

 Collection
Identifier: RG 30-141
Scope and Contents

The Louis E. Burgner Papers span 1860 to 1929, with the bulk of the records dating from 1917-1929. The collection has been divided into three series. Records primarily relate to liberty loan drives, the Hawaiian Volcano Association, and a single piece of personal correspondence.

Dates: 1860 - 1929; Majority of material found in 1917-1929; Other: Date acquired: 10/25/1966

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