Skip to main content Skip to search results

Showing Collections: 101 - 110 of 640

YMCA and YWCA Records

 Collection
Identifier: RG 29
Scope and Contents The records of the Young Men's and Young Women's Christian Associations of Oberlin College consist of annual reports, minutes, correspondence, scrapbooks, cloth maps, and printed materials documenting the organizations' governance and programs. The cloth maps (1863-96), which predate the 1881 formation of the YMCA, were given to the YMCA by an unknown donor.  The earliest textual records are printed pamphlets (1885). The collection has been divided into the following subgroups: I....
Dates: 1863-1971, undated; Majority of material found in 1894-1964; Other: Acquired 1968 September 4

Julia Finney Monroe Papers

 Collection
Identifier: RG 30-001
Scope and Contents The papers of Julia Finney Monroe are modest in volume and varied in terms of composition. The content of the material largely focuses on very specific aspects of Julia's life, such as her charity work and her travels to Europe and the Middle East. There are very few documents detailing Julia Finney Monroe's personal or family life, her relationship with James Monroe, or her life outside of the years 1885-1901. The travel notebooks that Julia Finney Monroe wrote in 1893 and 1900-01, and...
Dates: 1838-1921; Majority of material found in 1880-1900; Other: Date acquired: 03/27/1969

John G. Olmstead Family Papers

 Collection — Container: 29 boxes
Identifier: RG 30-002
Scope and Contents The John G. Olmstead Family papers (1840-1955) consist of correspondence, professional and student files, and other miscellaneous material as collected by John G. Olmstead. This collection is arranged into sixteen series: Series I. Olmstead Letters regarding Academy and College Years; Series II. Files relating to John G. Olmstead’s Professional Activities; Series III. Letters received by Icabod A. Olmstead and Mary C. Olmstead; Series IV. Letters received by John G. Olmstead; Series V....
Dates: 1840-1955; Other: Date acquired: 10/12/1967

Jacob Dolson Cox Papers

 Collection
Identifier: RG 30-003
Scope and Contents The Jacob Dolson Cox Papers consist of 13 record series. In addition to correspondence, there are notes and published articles dealing with microphotography; copies of his speeches and other writings; records reflecting his work as an attorney and his time at the Cincinnati Law School; notes, papers, diaries, record books, newspaper clippings, and other printed material gathered during his studies of the Civil War; and material related to his political career.The partially indexed...
Dates: 1842-1901; Other: Date acquired: 1967 October 12

Walter Marshall Horton Papers

 Collection
Identifier: RG 30-004
Abstract

The papers of Walter Marshall Horton primarily consist of Horton's writing and information related to the modern Ecumenical Movement.

Dates: 1903-1967; Other: Date acquired: 05/10/1967

Dan Beach Bradley Papers

 Collection
Identifier: RG 30-005
Scope and Contents The family papers of Dan Beach Bradley consist of letters, letterpress books, diaries, diary transcripts, journals, notebooks, writings, photographs, and a painting. The bulk of the papers document the missionary careers of the Rev. Dan Beach Bradley (1804-73) and his first wife, Emilie Royce Bradley (1811-45) in nineteenth-century Siam (modern Thailand). The collection also includes a small amount of correspondence and writings created by two of their children, Sophia Royce Bradley...
Dates: 1800-1980s; Majority of material found in 1800-1873; Other: Date acquired: 03/23/1971

Archibald McCullum Ball and Sarah A. Curtis Papers

 Collection
Identifier: RG 30-006
Scope and Contents The genealogy fills 12 three-ring notebooks, with an accompanying volume that contains an introduction and an index. In addition to the genealogical information, the notebooks include letters and documents of family members, plus historical and biographical sketches. The collection includes letters by Irene Ball (Allen), 1836-1842, describing life as a student in early Oberlin and as the wife of an abolitionist minister in Illinois; an eight-page typescript of a notebook written by Elizabeth...
Dates: 1819-1962; Other: Date acquired: 1967 November 2

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

William C. Cochran Family Papers

 Collection
Identifier: RG 30-008
Scope and Contents The papers of the Cochran Family primarily consist of correspondence, family records, photographs, research files, and writings. The corpus of the collection is formed around William C. Cochran (1848-1936), who organized files relating to the Cochran family and who personally collected historical research files used to support his writing. The bulk of the series material is related to William C. Cochran and his immediate family. Included is documentation on the life and time of his natural...
Dates: 1839-1936; Other: Date acquired: 10/12/1967

Irving W. Metcalf Papers

 Collection — Multiple Containers
Identifier: RG 30-009
Abstract

The Irving Wight Metcalf papers chronicle Metcalf's days as a seminary student at Oberlin College, his interest in fellow members of the class of 1878, and his subsequent career as a minister and later a businessman.

Dates: 1877-1937, undated; Other: Date acquired: 01/22/1968

Filter Results

Additional filters:

Subject
letters (correspondence) 393
Publications 372
records (documents) 300
Manuscripts 289
photographic prints 272
printed ephemera 143
Speeches, addresses, etc. 127
Programs 99
Diaries 94
Photographs 93
scrapbooks 89
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
Sermons 34
financial records 34
Pamphlets 33
Posters 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
Guest books 11
Telegraph 11
College students 10
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