Skip to main content Skip to search results

Showing Collections: 361 - 370 of 641

Mary F. Tenney Papers

 Collection
Identifier: RG 30-181
Scope and Contents This small collection includes materials from the Tenney and the Snedeker families. Both families were early settlers in the Lorain County region of Ohio, and are connected by the marriage of Mary’s parents, Bernard Tenney and Sadie Snedeker, in 1895. The Tenney family has a long history with Oberlin College spanning multiple generations.Series I pertains to Mary Francis Tenney and her family. Her photo album, dating from the mid- to late 19th century,...
Dates: 1860-ca.1960s; Other: Date acquired: 1978 August 23

Mary J. Culhane Papers

 Collection
Identifier: RG 30-404
Scope and Contents

The Mary J. Culhane Papers are divided into three subgroups: I. Records, II. Photographic Materials, and III. Plaques.

Dates: 1966-1993, undated; Other: Date acquired: 2010 January 1

Mary Louise VanDyke Papers

 Collection
Identifier: RG 30-455
Scope and Contents The papers of Mary Louise VanDyke contain a wide variety of materials related to her work with the Dictionary of American Hymnology and as a hymn writer and researcher. Most of the collection comprises Oberlin College alumni and former student composer files in Series 1, which contain correspondence, biographical information, articles and clippings, photographs, and hymns. Some composer files include booklets or spiral bound collections of hymns. Also included in Series 1 are files of...
Dates: 1897-2012, undated; Other: Date acquired: 2018 August 8

Mary Rudd Cochran Papers

 Collection
Identifier: RG 30-282
Scope and Contents The Mary Rudd Cochran papers primarily consist of biographical files, correspondence, financial and property files, professional records, writings files, and photographs. Though the papers cover many activities of her life, the collection mainly documents her private life as a member of an educated, upper middle class family.  Her personal files detail life as a child and into adulthood, which focuses much on the Cochran family and their interactions with two other great families of Oberlin,...
Dates: 1882 - 1988; Other: Date acquired: 1995 February 1

Mary S. Yocom Papers

 Collection
Identifier: RG 30-079
Scope and Contents

The Mary S. Yocom Papers comprise a small collection consisting of correspondence, records, printed matter, writing, and photographs. The collection is arranged in six record series. Items in several record series relate to the history of the Kindergarten-Primary Training Program in Oberlin.

Dates: ca. 1919-1968, undated; Other: Date acquired: 08/28/1973

Mary Sheldon Papers

 Collection
Identifier: RG 30-200
Scope and Contents The six folders in this collection consist primarily of Mary Sheldon's composition book, essays detached from the composition book, and other miscellaneous material. The composition book, 1842-1853, includes essays titled "Duties of Students", "The Sabbath", "Women and Politics", "History of the facts relative to the late Illness of our Literary Society" (read August 29, 1849), and "The Circuit Preacher." Essays detached from Sheldon's composition book, 1850-1852, include pieces on "Our Duty...
Dates: 1836-1853, undated; Other: Date acquired: 1989 May 18

Maurice P. Kessler Collection in Honor of Albert Schweitzer Papers

 Collection
Identifier: RG 30-344
Scope and Contents The Maurice P. Kessler Collection in Honor of Albert Schweitzer papers consist of materials related to the life and professional career of Kessler himself, as well as materials pertaining to the career of Albert Schweitzer. The biographical and correspondence files, which include records of immigration, letters to and from Kessler, as well as programs from several of his performances, shed light on Kessler’s career and his time at Oberlin. The bulk of the collection, however, is comprised of...
Dates: 1927 - 1971; Other: Date acquired: 2002 February 7

Max Hubacher Photographs

 Collection
Identifier: RG 30-446
Scope and Contents The Max Hubacher Photographs comprise twenty-four glass plate negatives measuring 4 x 6 inches, and nineteen contact prints from those negatives, taken between June 6 and June 9, 1953 in Oberlin. Max Hubacher was in Oberlin for the 1953 Commencement exercises for his daughter Sylvia’s graduation. Many of the negatives were inscribed with the date that they were taken. The prints have typed or handwritten notations on the backs as to the subjects and dates. It was highly unusual for a...
Dates: 1953; Other: Date acquired: 1990 February 14

Maylon Harold Hepp Papers

 Collection
Identifier: RG 30-437
Scope and Contents The Maylon Harold Hepp Papers consist almost exclusively of correspondence written by Maylon, under the name Harold, to his family. The letters were written between 1930 and 1933, while Hepp was a student at Oberlin. This collection is small, but provides a rich, and often humorous view of college life in the early 1930s. Hepp included drawings, dance cards, hand drawn maps of his dorm rooms and of Chance Creek, report cards, graded papers, and exam schedules in his letters, which provide...
Dates: 1930 - 1933; Other: Date acquired: 2015 May 26

Michael Lynn Collection

 Collection
Identifier: RG 30-397
Scope and Contents The letters contained in this collection shed light on the daily life in and around Oberlin in the nineteenth century, beginning in 1837, four years after Oberlin’s founding. One letter dating from 1913 is the sole item from the twentieth century. The letters are written by Oberlin College students, Oberlin townspeople, or the families and friends of people residing in Oberlin. None of the letters deal with major historical events; rather, the content is focused on daily occurrences. Of...
Dates: 1837-1913, undated; Other: Date acquired: 2007 November 1

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