Skip to main content

photographs

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 94 Collections and/or Records:

Margaret Guss Barnaby Papers

 Collection
Identifier: RG 30-400
Scope and Contents

The Margaret Guss Barnaby Papers document Barnaby’s time at Oberlin College (1921-1925), and only the last three years from her time at the Harvard School of Public Health, between 1967 and 1969. She held various positions at Harvard from 1937 until her retirement in 1969.

The collection is arranged into five series.

Dates: 1921-1969, undated; Other: Date acquired: 2008 September 11

Mary Church Terrell Papers

 Collection
Identifier: RG 30-438
Scope and Contents The Mary Church Terrell Papers document her life and achievements as a writer, educator, and activist whose work contributed greatly to the fight against discrimination on the basis of race and sex. The collection consists of biographical information, a modest amount of correspondence, documents associated with organizations in which Terrell was involved, legal and financial documents, diaries, printed matter, speeches, writings, artifacts, and photographs. The strengths of the...
Dates: 1884-2004, 2009, undated; Other: Majority of material found within 1884 - 1953; Other: Date acquired: 2015 June 17

Mary F. Tenney Papers

 Collection
Identifier: RG 30-181
Scope and Contents This small collection includes materials from the Tenney and the Snedeker families. Both families were early settlers in the Lorain County region of Ohio, and are connected by the marriage of Mary’s parents, Bernard Tenney and Sadie Snedeker, in 1895. The Tenney family has a long history with Oberlin College spanning multiple generations. Series I pertains to Mary Francis Tenney and her family. Her photo album, dating from the mid- to late 19th century,...
Dates: 1860-ca.1960s; Other: Date acquired: 1978 August 23

Mary Louise VanDyke Papers

 Collection
Identifier: RG 30-455
Scope and Contents The papers of Mary Louise VanDyke contain a wide variety of materials related to her work with the Dictionary of American Hymnology and as a hymn writer and researcher. Most of the collection comprises Oberlin College alumni and former student composer files in Series 1, which contain correspondence, biographical information, articles and clippings, photographs, and hymns. Some composer files include booklets or spiral bound collections of hymns. Also included in Series 1 are files of...
Dates: 1897-2012, undated; Other: Date acquired: 2018 August 8

Michael Meltsner Papers

 Collection
Identifier: RG 30-428
Scope and Contents

The collection contains the papers of Michael Meltsner and covers his career as an author, a civil rights lawyer, and law school professor. It is organized into eleven records series.

Dates: 1949-2023, undated; Other: Majority of material found in 1961-2023, undated; Other: Date acquired: 2014 May 29

Nancy J. Pendleton Papers

 Collection
Identifier: RG 30-362
Scope and Contents The research materials of Nancy J. Pendleton comprise correspondence, photographs, research copies of documents, and maps. The bulk of the material is made up of research files used for Pendleton’s self-published 1997 book, Early Clintonville (and Grove City) and the Bull and Smith Families. These documents focus on the Bull and Smith families of Clintonville and Grove City, Ohio, and the state of Ohio at large. The collection spans back to 1814, with...
Dates: 1814-1998, undated; Other: Date acquired: 2003 May 21

Nancy Schrom Dye Presidential Papers

 Collection
Identifier: RG 02-013
Scope and Contents The Nancy S. Dye presidential papers (1948 (1994-2007)–2007) cover the thirteen-year tenure of Oberlin College’s first woman president. Broadly, the official records document administrative actions and decisions made by Dye and her senior staff, with an emphasis on cultivating and developing the college’s relationships locally, regionally, nationally, and internationally. In many ways, this voluminous record (125.68 l.f.) of two subgroups, 32 records series, and 81 subseries captures the...
Dates: 1948-2007; Other: Majority of material found within 1994-2007; Other: Date acquired: 1994 December 12

National Association for the Advancement of Colored People, Oberlin Unit 3196, Records

 Collection
Identifier: RG 31-033
Scope and Contents

The records of the Oberlin Unit of the NAACP cover the period from ca. 1919 to 1976, and from 1990 to 2014. They comprise certificates of achievement, correspondence, Freedom Fund Banquet programs, membership campaign materials, reports, general NAACP information, and complaint case files. The latter are restricted.

Dates: ca. 1919-2018, undated; Other: Date acquired: 06/01/2001

Oberlin Banks

 Collection
Identifier: RG 31-008
Scope and Contents

This collection has been divided into seven subgroups. Records related to First National Bank, Citizens' National Bank, Oberlin Savings Bank, Northern Ohio Bank, People's Banking Company, and Historical Information.

Dates: 1863-1985; Other: Date acquired: 02/21/1975

Oberlin Country Day Camp Photographic Collection

 Collection
Identifier: RG 31-044
Scope and Contents With the exception of one folder containing copies of clippings, correspondence, printed matter and other miscellaneous text items, the Oberlin Country Day Camp Photographs Collection comprises black and white photographic prints, negatives and contact sheets by College photographer Arthur E. Princehorn between 1959 and 1969. These constitute a thorough visual record of the camp’s staff and youth served, the range of activities at the camp, camp buildings and amenities. The photographs...
Dates: 1952-2013; Majority of material found in 1959-1969