Skip to main content Skip to search results

Showing Collections: 441 - 450 of 641

Office of the Secretary Records

 Collection
Identifier: RG 05
Scope and Contents The records of the Office of the Secretary document the duties and functions of the office beginning with the creation of the office in 1899. The records also include documents prior to the organization of the Office of the Secretary. The majority of these records are located in the historical file. The records illustrate the gradual growth of the Office of the Secretary, from an ancillary offshoot of the Office of the Treasurer, to an administrative office overseeing the functions of the...
Dates: 1833 - 1998; Other: Date acquired: 1967 January 1

Office of the Treasurer Records

 Collection
Identifier: RG 07
Scope and Contents The records of the Treasurer's Office date from 1822 to 1997. They include incoming and outgoing correspondence, bills and receipts, records of student manual labor and teacher pay, student account and scholarship records, files and ledgers documenting gifts and bequests, and financial statements of student organizations. Topics covered in these records include the establishment, organization, and funding of Oberlin College, biographical and financial information on individual students,...
Dates: 1822 - 1997; Other: Date acquired: 1967

Office of Vice President for Operations

 Collection
Identifier: RG 14-001
Scope and Contents

The records of the Office of Vice President for Operations consists of materials from the Vice President's office, including administrative files, records related to buildings and grounds, human resources records, and insurance files.

Dates: 1973-1997, undated

Olive Bell Daniels Papers

 Collection
Identifier: RG 30-154
Scope and Contents

The papers of Olive Bell Daniels consists of College memorabilia, including a memory book, photographs, programs, an expense record (1909-1913), essays, letters, and a bound copy of “Minnetonka Mornings.” Copies of letters written by Mrs. Daniels to family members, 1960-1961, describe her travels in Europe and Asia with her husband.

Dates: 1909 - 1981; Other: Date acquired: 1983 January 5

Oral History Collection

 Collection
Identifier: RG 43
Dates: 1970-2013, undated; Other: Date acquired: 08/01/1989

Order of the Eastern Star, Oberlin Chapter Records

 Collection
Identifier: RG 31-006-006
Scope and Contents The records of the Pansy Chapter #34, Oberlin Order of the Eastern Star document the organization’s internal activities and their ties to other O.E.S. groups. The group met regularly for bi-weekly meetings, and celebrated activities such as Association Day, Flag Day, Inspections, Installation of officers and Friendship nights with other nearby Ohio chapters.The collection consists of a three-page history, 1976; a list of past Matrons and Patrons, 1895-1977; programs for events...
Dates: 1918-1977

Paintings, Prints, Drawings, and Other Framed Items

 Collection
Identifier: RG 40
Dates: 1803-ca. 2006, undated

Paul B. Arnold Collection

 Collection
Identifier: RG 30-254
Scope and Contents The Paul B. Arnold Collection represents only a portion of the life and work of professor and artist Paul B. Arnold. The materials in the collection are diverse and represent Arnold’s varied and prolific career as an artist and as a professor at Oberlin College and Conservatory. The bulk of the collection is made up of course materials, published writings, and speeches relating to Arnold’s teaching career between 1942 and 1985 at Oberlin College and Conservatory. The collection also...
Dates: ca. 1900-2013; Other: Date acquired: 1992 August 8

Paul H. Boase Papers

 Collection
Identifier: RG 30-248
Scope and Contents The Paul H. Boase Papers primarily document the his professional career as a professor of speech at Oberlin College, Ohio University, and other institutions; a dedicated lay minister in the Methodist church; a leader in various professional organizations; and a scholar of speech and rhetoric, particularly around topics related to the Methodist church. The collection consists of a small amount of biographical materials related to his personal life, family, and his time as a student. The...
Dates: 1939 - 2000; Other: Date acquired: 1994 September 30

Paul Leaton Corbin Papers

 Collection
Identifier: RG 30-049
Scope and Contents The papers of Paul Leaton Corbin constitute a small portion of Corbin's research collection on China, assembled over the course of Corbin's 29 years as a missionary in Shansi Province. Consisting almost entirely of printed materials, these files document the educational and evangelical work of the American Board in North China from 1900 to 1936. The papers also provide evidence of the activities of several foreign missionary organizations headquartered in Shanghai. Notably absent from this...
Dates: 1886-1937, undated; Other: Date acquired: 12/04/1970

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