Skip to main content Skip to search results

Showing Collections: 501 - 510 of 641

Robert K. and Olive Grabill Carr Papers

 Collection
Identifier: RG 30-221
Scope and Contents The first subgroup in this record group consists of four series, which document President Robert K. Carr’s pre-presidential and post-presidential years, particularly through his extensive correspondence. Materials (i.e., lecture notes, writings) relating to his professional work concerning civil liberties and his career as an academician are contained in this collection. Carr’s service on President Harry Truman’s Committee on Civil Rights is documented in Series 2. Professional Teaching and...
Dates: 1907 - 1981; Other: Date acquired: 1973 July 16

Robert Kenneth Carr Presidential Papers

 Collection
Identifier: RG 02-009
Scope and Contents This record group, consisting of six subgroups, primarily documents the activities of Oberlin College President, Robert Kenneth Carr, 1960-1970. The last subgroup, however, documents his pre-presidential and post-presidential years as well. During his presidency, Carr was responsible for directing the re-organization of the administration to meet the needs of the modern university setting. The institutional group consisting in large measure of correspondence and committee files report on...
Dates: 1940-1984, undated; Majority of material found within 1959-1971; Other: Date acquired: 1973

Robert Maynard Hutchins Papers

 Collection
Identifier: RG 30-440
Scope and Contents The Robert Maynard Hutchins Papers date from 1917 to 1919 and relate to his service in the United States Army Ambulance Service (USAAS) in the Italian Alps during World War I. The papers comprise correspondence, a certificate, a photograph album, and loose items found in the photograph album. The materials are divided into two series: Series 1 contains correspondence, Series 2 contains documents in Italian, and Series 3 contains the photograph album of Logan O. Osborn, which documents his...
Dates: 1917 - 1919; Other: Date acquired: 2015 October 20

Robert Merrill Bartlett Papers

 Collection
Identifier: RG 30-237
Scope and Contents The papers of Robert Merrill Bartlett document Bartlett's career as a teacher, writer, and historian. The collection consists of a small amount of biographical material (1 folder of clippings and family history) and .05 lin. ft. of correspondence. The correspondence includes letters written from China (1925-27). In addition to the correspondence, the collection contains clippings, writings, an oral history, and photographs concerning Bartlett's experiences in China and Chinese History in...
Dates: 1923-1993, undated; Other: Date acquired: 1986 September 22

Robert P. Fountain Papers

 Collection
Identifier: RG 30-368
Scope and Contents The Robert P. Fountain Papers document his career as a singing teacher and director of choral music, and to a lesser degree his early life. The bulk of his papers consist of thirteen scrapbooks, most of which his son, Robert H. Fountain, assembled. According to Bob, “the scrapbooks are full of how my father’s talents, drive, and personality affected those who studied with him, performed under his direction, attended performances, or knew him as a human being.” Included here, too, are two...
Dates: 1900-1996, undated; Other: Date acquired: 2004 April 9

Robert S. Fletcher Papers

 Collection
Identifier: RG 30-024
Abstract

The Fletcher papers reflect Robert S. Fletcher's interest in the history of Oberlin College, an institution located in the Connecticut Western Reserve, and his interest in the history of the trans-Mississippi West.

Dates: 1816-1958; Other: Date acquired: 12/03/1968

Robert Wayne Wheeler Papers

 Collection
Identifier: RG 30-201
Scope and Contents The Robert W. Wheeler Papers comprise biographical materials, correspondence, materials from Wheeler’s time at Oberlin College and Harvard Law School, and two photographs. The small collection is not divided into series. The bulk of the collection consists of legal briefs written for Harvard’s Ames Moot Court Competition from 1924 to 1926. Wheeler’s success in the competition resulted in his winning the most prestigious award bestowed upon law students at Harvard. Other materials include two...
Dates: ca. 1920-1971; Majority of material found in 1921-1928; Other: Date acquired: 1989 July 12

Robert Weinstock Papers

 Collection
Identifier: RG 30-336
Scope and Contents The Robert Weinstock papers, which heavily focus on Weinstock's scholarly activity outside the classroom, largely consist of his correspondence with colleagues and with the editors of various physics journals.Weinstock regularly reviewed books, instructional texts and manuscripts submitted for publication in the American Journal of Physics, and his own work was published recurrently in several prominent physics journals. His professional activity as...
Dates: 1937 - 2004; Other: Date acquired: 2000 September 6

Robert Works Fuller Presidential Papers

 Collection
Identifier: RG 02-010
Scope and Contents

The Robert Works Fuller Presidential Papers are divided into six Subgroups: Administrative Files of the Office of the President, Board of Trustees Records, Administrative Commissions, Councils, and Committees, Academic Departments, Programs, and Administrative Units, Files on External Organizations, and Files of Acting President Ellsworth Carlson.

Dates: 1930-1982; Majority of material found within 1960-1974; Other: Date acquired: 1975 September 2

Roger Taylor Papers

 Collection
Identifier: RG 30-323
Scope and Contents The papers of Roger Taylor comprise writings about Charles Grandison Finney and Potto Brown, Finney and Reverend John Moore, and a manuscript about Finney's and Charles Darwin. The writings provide insight into Finney’s ministry in England, as well as the influence that Charles Darwin’s had on the religious beliefs of Finney. Also included is a draft of a talk entitled Antecedents to Finney’s Visit to Britain in 1849 given by Taylor at First Church in...
Dates: 1988 - 2000; Other: Date acquired: 1988 September 8

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