Skip to main content Skip to search results

Showing Collections: 21 - 30 of 640

Office of the Provost Records

 Collection
Identifier: RG 04
Scope and Contents The records of the Office of the Provost chronicle the creation of this senior administrative position in 1960 and the subsequent development of this Office over three decades. The numerous changes in duties and responsibilities and the subsequent alterations in reporting relationships are well documented. The uneven character of the departmental and office records is attributable to these frequent changes in responsibilities. Recent records reflect an increasing use of computer technologies...
Dates: 1958 - 1995; Other: Date acquired: 1987 May 19

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 Business and Finance Records

 Collection
Identifier: RG 06-001
Scope and Contents The records of the Vice-President for Business and Finance incorporate the records of the predecessor office of Business Manager established in 1954. The bulk of the records represent the time period 1960 through 1983. The Business Manager and his successor, Vice-President of Business and Finance, were responsible for coordinating the administration of non-academic departments of the College, including all functions relating to accounting systems and buildings and grounds, residences and...
Dates: 1927 - 1988; Other: Date acquired: 1969

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 Controller Records

 Collection
Identifier: RG 08
Scope and Contents The Controller's Office files are arranged in three records series: I. Annual Gift Reports, II. Annual Financial Reports, and III. Bursar/Treasurer's Files. Almost exclusively financial in nature, these records include reports, contracts, tax forms, grant papers, remittance information forms, memoranda, promissory notes, trust fund account statements, agreements, correspondence, invoices, land deeds and titles, and leases. They date from 1835 to 1994.Accession 2003/053, dating...
Dates: 1835 - 1995; Other: Date acquired: 1995 July 15

Psychology Department

 Collection
Identifier: RG 09-002
Scope and Contents

The Psychology Department records relate to departmental activities between 1910 and 1978. The collection includes incformation about alumni, theses and papers, and photographs.

Dates: 1910-1978, undated; Other: Date acquired: 1985 April 10

Allen Memorial Art Museum Records

 Collection
Identifier: RG 09-003
Scope and Contents The records of the Allen Memorial Art Museum date from 1899 to the present. A significant portion of the collection consists of correspondence files of the directors and curators, spanning the years from 1919 to 1991. The correspondence deals with various issues pertaining to acquiring, lending, and borrowing works of art. Extensive files also document exhibits from 1919 to 1987. These exhibition files often include checklists, catalogs, brochures, photographs, and correspondence. The rest...
Dates: 1899-2013; Other: Date acquired: 1972 January 17

Department of Education Records

 Collection
Identifier: RG 09-004
Scope and Contents The records of the Department of Education, 1909(1958-1978)-1979, mainly document the department's administrative activities during its final twenty years of operation, especially its training and evaluation of student teachers. Records dating from the period prior to 1958 include one foot of correspondence files (1909-14) of Edward A. Miller (1866-1958), Professor and Head of the Department of Pedagogy (1903-07) and the first to hold the title Professor of Education (1907-31). These files...
Dates: 1909-1979; Majority of material found within 1958-1978; Other: Date acquired: 1967 July 6

Physics Department Records

 Collection
Identifier: RG 09-005
Scope and Contents The records of the physics department are arranged in three subgroups: General Departmental Records, Organizations and Activities, and Faculty Papers.The General Departmental Records provide information about the physics buildings and equipment, budgets, curriculum, faculty members, foundation and government grants, the planetarium, salaries, and staff meetings. Papers in this subgroup originate primarily with physics faculty members Lloyd W. Taylor, Carl E. Howe, and David L....
Dates: 1871-2009; Majority of material found within 1871-1970; Other: Date acquired: 1967

Physical Education Department Records

 Collection
Identifier: RG 09-006
Scope and Contents The records from the Physical Education Department date from 1880 to 2004, with a small amount of additional material from 2005-2012, and document the development of physical training for men and women at Oberlin College. Records from the men's department comprise the bulk of this record group (Subgroups I-V) and include correspondence of the Directors of Athletics; information on Oberlin's philosophy of athletics and how it has evolved; curricular materials from the tenures of C.W. Savage,...
Dates: 1880-2024, undated; Other: Date acquired: 1969 April 3

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
Poetry 42
artifacts (objects genre) 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--Administration--History--Sources 2
Oberlin College--Department of Physics--History--Sources 2
Oberlin College. Archives 2
Oberlin College. Board of Trustees 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
Allen, Rosa Dale, 1851-1926 1
Amen, Grover C. (Grover Cleveland), 1932-1997 1