Skip to main content Skip to search results

Showing Collections: 451 - 460 of 641

Paul Patrick Rogers Papers

 Collection
Identifier: RG 30-377
Scope and Contents The Paul Patrick Rogers Papers comprise copies of the FBI’s files (1944-1968) on Rogers, Oberlin College Professor of Spanish language and literature, 1929-1966. The files are photocopies of documents (e.g., letters, reports) complied by the FBI during the agency’s investigation of Rogers’ ties to the Communist Party, including his interest in the Communist Party in Mexico, and involvement with the Ohio State Communist Party in Cleveland, Ohio. See the biographical sketch for more...
Dates: 1944 - 2005; Other: Majority of material found in 1944-1968; Other: Date acquired: 2005 June 23

Paul Skeels Peirce Papers

 Collection
Identifier: RG 30-139
Scope and Contents One of Peirce's early publications (1904) was "The Freedman's Bureau: A Chapter on the History of Reconstruction" (The State University of Iowa Studies in Sociology, Economics, Politics, and History, Vol. III, No. 1). During his research for this study, Peirce wrote to a number of persons who had knowledge of the workings of the Freedmen's Bureau and these papers consist of the 34 replies received. The letters written in 1889-1900 generally concern...
Dates: 1899-1907, undated; Other: Date acquired: 10/22/1980

Paula Goldsmid Papers

 Collection
Identifier: RG 30-231
Scope and Contents The papers in this collection were created by Paula Goldsmid during her tenure at Oberlin College as Associate Dean in the College of Arts and Sciences and as a member of the Women’s Studies Committee starting in 1974. The files cover women’s organizations and issues during the period 1970-1983. The files are a combination of topical files and Oberlin-specific files with relation to abortion rights, Affirmative Action, day care, equalization of retirement benefits, gay literature, minority...
Dates: 1970 - 1983; Other: Date acquired: 06/23/1988

Peace Corps Training Program

 Collection
Identifier: RG 09-008
Scope and Contents

This record group, consisting of five series, documents the activities of the Peace Corps Training Program that existed at Oberlin College from 1963-1966. Because the program trained volunteers for the French-speaking Ivory Coast, some of the documents are written in French.

Dates: 1961-1966, undated; Other: Date acquired: 1967 August 9

Philip O. Bennett Papers

 Collection
Identifier: RG 30-306
Scope and Contents This extensive collection contains papers and multimedia documenting Phillip Bennett's life. Because Bennett was blind, this collection provides information about Oberlin College's efforts to help students with disabilites, services available to help the blind, and Bennett's ability to conduct everyday life in a very successful fashion and to excel as a musician.Twelve folders of correspondence provide information about Bennett's admission to the Conservatory at Oberlin College...
Dates: 1923-1998, undated; Other: Date acquired: 1998 September 18

Phillips Family Papers

 Collection
Identifier: RG 30-394
Scope and Contents The Phillips Family papers document a period in the young-adulthood of the four sisters, Edith, Philena, Hannah, and Sallie. The bulk of the collection is personal correspondence written by Edith and Philena to various family members. Many of the letters describe student life both, in the case of Edith, at Central College in McGrawville, New York, in 1850, and from all the sisters at Oberlin Preparatory and College between 1852 and 1855. Of special interest are Edith’s descriptions of...
Dates: 1847-1856, undated; Other: Majority of material found in 1847-1853; Other: Date acquired: 1967 July 24

Philo P. Safford Family Papers

 Collection
Identifier: RG 30-045
Scope and Contents The Philo P. Safford Family Papers consist mainly of letters by Philo Perry Safford (1863-1914, AB 1885) to his father John Safford (1831-1891, AB 1859, Seminary 1862) and mother Cornelia Melissa Walker Safford (1831-1914 attended 1853-59), 1884-87; of letters written by his parents to Philo, 1881-87; and of other letters received by Philo or his parents, 1872-88.Philo’s letters, 1884-85, are from Oberlin and contain much information about oratory, debate, and his support for...
Dates: 1872-1888, undated; Other: Date acquired: 06/04/1970

Phoebe Haynes Ainsworth Papers

 Collection
Identifier: RG 30-155
Scope and Contents

The diaries consist of six small volumes, 1866-1870, 1875, and loose sheets, 1863-1867. They cover a trip to New York and New Jersey in 1866, a stay at the home of the Rev. Lyman Abbot in New York City in 1869, and periods when Ainsworth was in Oberlin. The diaries are devoted to her musical activities and interests and to the activities of her friends. A few of Phoebe’s recollections and diary entries from her college days are included in the collection.

Dates: 1863-1875; Other: Date acquired: 1983 February 8

Photograph Albums Collection

 Collection — Container: boxes
Identifier: RG 32-007
Scope and Contents The Photograph Albums Collection comprises albums or album contents dating from 1861 to 2000. Fifteen of these date from the 19th century, with cartes-de-visite, collotypes, tintypes, cabinet cards, postcards, cyanotypes, and other early prints. Cyanotypes dominate the contents of albums dating from 1900 to 1910, typically taken by Oberlin students themselves. From the 1920s to the 1960s several College-produced albums feature quality gelatin silver prints made by...
Dates: 1861 - 2000; Majority of material found within 1890 - 1920; Other: Date acquired: 05/13/1968

Photographs: Buildings, Monuments, and Places

 Collection
Identifier: RG 32-004
Scope and Contents Photographic images of buildings, monuments and places on campus, on paper of legal size and smaller, fill this category; it also includes born digital images.  Nearly all of the buildings represented are college buildings; the exceptions are a few early Oberlin churches. The monuments represented are college-owned, with some exceptions. Places constitute the Arboretum, a large natural area with a reservoir, and Tappan Square, now devoid of buildings but which once served as the site of the...
Dates: 1860s to Present; Other: Date acquired: 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