Skip to main content Skip to search results

Showing Collections: 1 - 10 of 640

College General Records

 Record Group
Identifier: RG 00
Abstract

The College General group consists of all printed materials produced by the academic and administrative units of Oberlin College. For the convenience of staff and users, these printed materials have been gathered under this single title, but they may also be found in the record groups relating to particular office functions.

Dates: 1834-2024; Other: Acquired 1966

Board of Trustees Records

 Collection
Identifier: RG 01
Scope and Contents Organized around eleven records series, the records of the Board of Trustees document the work of the College’s governing body from its creation in 1834 to 1974. Records series are: Series I. Charter and Bylaws of Oberlin College; Series II. Minutes of the Meetings of the Board; Series III. Document Files Supporting Minutes of the Board; Series IV. Prudential Committee Minutes; Series V. Executive Committee Minutes; Series VI. Budget Committee (currently Budget and Finance Committee)...
Dates: 1833 - 1982; Other: Acquired 1967 January 1

Asa Mahan Presidential Papers

 Collection
Identifier: RG 02-001
Scope and Contents

The Mahan papers are an artificial creation compiled from a variety of sources and are mainly photocopies. All original documents were transferred from the Library "Autograph File" (RG16). Additional non-original documentation was gathered and contributed from several sources, including researchers and genealogists.

Dates: 1764-1995, undated; Majority of material found within 1835 - 1894; Other: Date acquired: 1973 January 1

Charles Grandison Finney Presidential Papers

 Collection
Identifier: RG 02-002
Scope and Contents The Finney papers are organized into the following record series, arranged to facilitate access to the collection's index and calendar: I. Correspondence, Incoming (calendared); II. Correspondence, Incoming and Outgoing (uncalendared); III. Miscellaneous Manuscripts; IV. Diaries and Commonplace book; V. Lectures; VI. Sermon Outlines; VII. Business Papers of Finney; VIII. Writings of Finney (Ms.); IX. Writings of Finney (Printed); and X. Late Accretions. Series II, Correspondence...
Dates: 1814-1991, undated; Other: Date acquired: 1966 October 10

James Harris Fairchild Presidential Papers

 Collection
Identifier: RG 02-003
Scope and Contents The papers of James Harris Fairchild do not provide users a complete record of the Fairchild presidency, 1866-1889, or of the personal life of their creator. The body of documentation is instead a mix of personal and professional papers, the bulk of which consists of incoming correspondence (1852-1903).  All but two boxes of this correspondence has been described at the item level in a six-volume calendar, plus an index, prepared by Susan F. Zearing in 1955-1956. The correspondence treats...
Dates: 1771-2000, undated; Majority of material found within 1819 - 1926; Other: Date acquired: 1968 June 21

William Gay Ballantine Presidential Papers

 Collection
Identifier: RG 02-004
Scope and Contents The papers of William Gay Ballantine, consisting primarily of Ballantine family papers (1750-1913), provide no documentation of Ballantine's tenure as President of Oberlin College (1891-1896). Ballantine's personal papers are few but include correspondence (1865-1886), three journals (1881-1896, undated), miscellaneous papers(1836-1933), and writings (1836-1933). The collection also contains several albumen portraits of the Ballantine family (ca. 1846-1899). Materials are divided into two...
Dates: 1750-1966, undated; Other: Majority of material found in 1834-1937; Other: Date acquired: 1971 February 24

John Henry Barrows Presidential Papers

 Collection
Identifier: RG 02-005
Scope and Contents The papers of John Henry Barrows and his family were allegedly destroyed by a fire in 1923 in Berkeley, California. Papers relating to Barrows' work for the Columbian Exposition in 1893 were inadvertently destroyed at the University of Chicago. Thus, what remains at Oberlin is all the documentation that exists relating to Barrows.The Barrows Papers consist of seven small series: Correspondence, Donor Lists, Programs and Brochures, Writings by and about John Henry Barrows,...
Dates: 1889-1905, undated; Other: Date acquired: 1966 January 1

Henry Churchill King Presidential Papers

 Collection
Identifier: RG 02-006
Scope and Contents The Henry Churchill King Presidential Papers document King’s service to Oberlin College as teacher, preacher, and president.  His contributions to wartime Europe as a chaplain and diplomat are also well recorded.  Two-thirds of the papers consist of professional correspondence (1897-1928), alphabetically arranged by correspondent; a name index and calendar (1976) to the bulk of this correspondence is available in the Archives. Correspondents include Cass Gilbert, Charles Martin Hall,...
Dates: 1873-1934, undated; Majority of material found in 1902-1927; Other: Date acquired: 1967

Ernest Hatch Wilkins Presidential Papers

 Collection
Identifier: RG 02-007
Scope and Contents Included in the 85 boxes of incoming and outgoing correspondence are letters from and about the following individuals and organizations of the day: Arthur Vandenberg, Robert M. Hutchins, Julian Huxley, Cass Gilbert, Clayton, K. Fauver, R.A. Millikan-Robert, John D. Rockefeller, Jr., the American Association of University Women, and the American Social Hygiene Association. Among the topics covered are scholarships, alumni questionnaires, Chapel attendance, organiza­tional reports, Black...
Dates: 1901-1963, undated; Majority of material found within 1926-1963; Other: Date acquired: 1967 December 27

William Edward Stevenson Presidential Papers

 Collection
Identifier: RG 02-008
Abstract The William Edwards Stevenson Papers, 1928(1943-1959)-1961, document the thirteen-year administration of the eighth president of Oberlin College. The bulk of Stevenson's personal papers are contained in Record Group 30/219; however, this collection does include correspondence of a personal nature (1943-1960) which was designated by a "P" in the original filing system. Filed with this correspondence are several folders of Stevenson's writings and talks as well as diverse biographical...
Dates: 1928-1961, undated; Other: Majority of material found in 1943-1959; Other: Date acquired: 1971 January 1

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