Skip to main content Skip to search results

Showing Collections: 101 - 110 of 644

Office of Development and Alumni Affairs Records

 Collection
Identifier: RG 26
Scope and Contents The records of the Office of Development and Alumni Affairs document the fund-raising, reporting, research, and public relations activities of the development arm of Oberlin College from 1887 to the present. These records do not provide a consecutive account of the complicated history of the Development Office per se. That history may be constructed by consulting this collection and related holdings of institutional records and personal papers (as detailed below) in the Oberlin College...
Dates: 1857-2012

Office of the Registrar Records

 Collection
Identifier: RG 27
Scope and Contents The records of the Office of the Registrar (1859-1987) document the multiple functions of the office: registration of students in classes; assigning of classroom space; initiation of student billing; transfer of credit from other institutions; recommendation of degree candidates; reporting of grades; and reporting, through its annual reports, on academic performance. The collection consists primarily of student grade records (1859-1939) in ledger, card, and transcript format. The remainder...
Dates: 1859 - 1999

Alumni Records

 Collection
Identifier: RG 28
Scope and Contents The alumni records retained in the Oberlin College Archives represents only the files of deceased graduates and former students. Current files on living alumni are held by the Alumni Information Service and are housed in the basement of Bosworth Hall. Faculty, staff, trustee, and president files mainly are comprised of deceased or retired individuals.The alumni records in the Oberlin College Archives are arranged in eight series: 1. Non-graduates who died prior to July 1, 1966; 2....
Dates: 1833-2024; Other: 1968-08-30

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

Filter Results

Additional filters:

Subject
letters (correspondence) 393
Publications 374
records (documents) 301
Manuscripts 290
photographic prints 275
printed ephemera 145
Speeches, addresses, etc. 127
Programs 99
Diaries 95
Photographs 94
scrapbooks 91
lecture notes 86
certificates 81
Photograph albums 63
official reports 59
photographs -- negatives (photographic) 57
Postcards 56
research (documents) 48
Notebooks 46
artifacts (objects genre) 43
poetry 42
Diplomas 41
Drawing 41
sound recordings -- audiocassettes 41
maps (documents) 40
Slides (Photography) 38
Posters 36
Sermons 34
financial records 34
Pamphlets 33
account books 32
architectural records 31
Outlines 28
genealogical tables 27
Digital images 25
audiotapes 25
booklets 25
Videocassettes 24
Oral history 23
theses and dissertations 23
Awards 21
Charters 21
glass plate negatives 20
Wills 19
sound recordings -- CD-ROMs 19
prints (visual works) 18
Microfilms 17
Music 17
design drawings 17
photographs -- lantern slides 17
DVDs 16
African Americans 15
Cabinet photographs 15
Plaques, plaquettes 15
Résumés (Employment) 15
Sheet music 15
instructional materials 15
Deeds 14
Personnel records 14
Autograph albums 13
Motion picture film 13
Tintype 13
negatives (photographs) 13
sound recordings -- phonograph records 13
Appointment books 12
College presidents 12
College students 12
Oberlin College. President 12
Questionnaires 12
military records 12
photographs -- gelatin dry plate negatives 12
scripts (documents) 12
Artists 11
Guest books 11
Telegraph 11
photographs -- oversize 11
Contact printing 10
Memorandums 10
born digital 10
photographs--cartes-de-visite 10
scores (documents for music) 10
Address books 9
Daguerreotype 9
Exhibition catalogs 9
Medals 9
Video tapes 9
field notes 9
photographs--gelatin silver prints 9
CD-ROMs 8
Printing plates 8
Watercolor painting 8
handbooks 8
notes (documents) 8
photographs -- color transparencies 8
transcripts 8
Architecture 7
By-laws 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. Asian American Alliance (1972-present) 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
Adderley, Cannonball, 1928-1975 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