Skip to main content

records (documents)

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 302 Collections and/or Records:

Azariah Smith Root Papers

 Collection
Identifier: RG 30-057
Abstract

The papers of Azariah Smith Root (1862-1927, A.B. 1884) document the personal and professional life of this prominent educator, librarian, and scholar.

Dates: 1881 - 1986; Majority of material found within 1881 - 1930; Other: Date acquired: 08/20/1971

Barbara Calmer Papers

 Collection
Identifier: RG 30-290
Scope and Contents The papers of Barbara Calmer primarily document Calmer’s career as Associate Professor of Physical Education at Oberlin College. The instructional file series (Series 2) contains materials from the courses taught by Calmer (i.e. syllabi and reading lists) and reference materials concerning physical education issues such as dance, golf, and gymnastics. Notes from physical education workshops attended by Calmer can be found in this series. The files related to the Oberlin College Physical...
Dates: 1942-1982, undated; Other: Date acquired: 1996 December 12

Bayer Diagnostics Records

 Collection
Identifier: RG 31-028
Scope and Contents The records from Bayer Diagnostics Corporation document the medical instrument manufacturing and research of Bayer Diagnostics and its predecessor entities, Gilford Instrument Laboratories, Ciba Corning Diagnostics, and Chiron Diagnostics. For four decades this manufacturing plant was a major employer in the city of Oberlin. Located at 132 Artino Street, Gilford Instrument Laboratories was the first occupant of the Oberlin Industrial Park in 1959. The company was a leading manufacturer...
Dates: 1941-2001; Other: Date acquired: 12/11/2000

Bayley F. Mason Vice Presidential Papers

 Collection
Identifier: RG 03-005
Scope and Contents The research materials contained in this collection illustrate the changing role the Vice-President played in the administration of Oberlin College from 1971 to 1974.  Arranged chronologically and alphabetically, it consists of four series: I. Chronological Files of the Office of the Vice President; II. General Files Relating to the Office of Vice President; III. Miscellaneous Files Relating to Associations and IV. Miscellaneous Files Relating to the Oberlin Community and Community...
Dates: 1971-1974; Other: Date acquired: 08/31/1978

Belden and Lisa Paulson Papers

 Collection
Identifier: RG 30-374
Scope and Contents The Belden and Lisa Paulson Papers primarily document the life of Belden Paulson, who began his varied service-oriented career resettling refugees in post-World War II Europe. As a maverick academic, his professional endeavors involved urban development, alternative futures, sustainability, and substantial, practical projects related to each of these fields. The records of the High Wind Association document a non-profit intentional community founded by Belden and Lisa dedicated to...
Dates: 1937-2012, undated; Other: Majority of material found in 1945-2001; Other: Date acquired: 2005 January 1

Ben W. Lewis Papers

 Collection
Identifier: RG 30-172
Scope and Contents The papers of Ben W. Lewis span the years 1922 to 1982, with the bulk of the collection concentrated in the period 1958 to 1974. During these sixteen years, Lewis served with the Ford Foundation’s Overseas Development Program. There is little information in this collection regarding Lewis’ teaching career at Oberlin College or his personal life. The Lewis papers, originally maintained as general files, are organized into three series: Series I. Correspondence; Series II. General...
Dates: 1922-1982, undated; Other: Date acquired: 1984 September 6

Benjamin F. Bosworth Papers

 Collection
Identifier: RG 30-117
Scope and Contents The papers consist of two series: Correspondence, 1818–1824, 1836, and Estate Materials, 1843–1865, and undated Estate Materials is further divided into two subseries: Estate Correspondence, 1843–1865, and Financial Records, 1843–1845 and n.d. The Correspondence series includes a series of letters from Benjamin Franklin Bosworth’s school days at Lenox Academy in upstate New York and Union College. The materials are modest, but they do shed light into the life of a student at the...
Dates: 1818-1865, undated

Bernard Gladieux Papers

 Collection
Identifier: RG 30-194
Scope and Contents The papers of Bernard Gladieux document his life, family relationships, and career in public service and as a management consultant. They include biographical material, correspondence, oral histories, writings, printed material, and photographs. The papers are arranged in seven series: 1. Biographical Files, 2. Correspondence Files, 3. Files relating to W. Averell Harriman, 4. Oral History Files, 5. Public Service Files, 6. Writings Files, and 7. Photographs. The...
Dates: 1939 - 1997; Other: Date acquired: 1988 December 3

Betty Lind Papers

 Collection
Identifier: RG 30-118
Scope and Contents The papers of Betty Lind provide a brief overview of Lind's career at Oberlin College and her life following her retirement. The files pertaining to her time at Oberlin reflect her determined efforts to establish modern dance as an art form. Lind's attempts to incorporate modern dance into the Theater Arts department are also demonstrated in this collection, both by proposals and by the numerous productions she staged with The Modern Dance Club. Lind's own career as a...
Dates: 1952-1990, undated; Majority of material found in 1963-1990; Other: Date acquired: 10/09/1978

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: Date acquired: 1967 January 1