Skip to main content

publications

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 374 Collections and/or Records:

Joe Hickerson Papers

 Collection
Identifier: RG 30-453
Scope and Contents Joe Hickerson, with the help of an assistant, arranged and described his papers prior to transferring them to the Archives, with the inclusion of an item-level inventory (available upon request). It appears that this arrangement was at some point amended or disturbed. Thus Hickerson’s inventory will not always reflect the actual contents of a given series. Only minor changes to the original arrangement were made for clarity. The few photographs were kept with the related textual material...
Dates: 1953-2018, undated; Other: Date acquired: 2018 July 25

John C. Leith Papers

 Collection
Identifier: RG 30-354
Scope and Contents The John C. Leith papers primarily consist of letters, many of which document various aspects of the Civil War. The most significant letters relating to the Civil War are the letters of soldiers and of John C. Leith. These letters contain passages regarding the hardships faced by the soldiers, and their desire to have news from home. Some legal documents, e.g. affidavits and an Ohio state bill, which concern the Leith family, are also included. Many other documents, e.g....
Dates: 1851-1973, undated; Other: Majority of material found in 1860-1901; Other: Date acquired: 1972 August 22

John D. Lewis Papers

 Collection
Identifier: RG 30-229
Scope and Contents The papers of John D. Lewis, spanning the years 1902 to 1977, document Lewis' career as a teacher and scholar in the discipline of political science. They reflect in detail his personal and professional associations with other leading members of the field. The collection also offers information pertaining to the family of John and Ewart Lewis. The Lewis papers are arranged into six records series: I. Biographical Files; II. Lewis Family Correspondence; III. Professional...
Dates: 1902-1977, undated; Majority of material found in 1926-1970; Other: Date acquired: 1991 October 9

John E. Wirkler Papers

 Collection
Identifier: RG 30-123
Scope and Contents The papers of John E. Wirkler primarily document his work as director of the Men's and Women's Glee Club of Oberlin College. The collection contains programs and publicity, sheet music, and scrapbooks relating to the Glee Clubs. Of particular interest are the words and music to songs performed by the Glee Clubs. Included is sheet music to the popular song of the 1940s and 1950s at Oberlin entitled "I'll Be with You Where You Are" (1946). Also included in the...
Dates: 1880-1959, undated; Other: Date acquired: 07/28/1978

John Frederic Shreiner Papers

 Collection
Identifier: RG 30-096
Scope and Contents The papers of John Frederic Shreiner consist of textual and non-textual materials relating to the Oberlin College Class of 1916.  Shreiner served as Class President and Class Agent for several years, beginning in 1966, and collected these materials in order to plan class reunions and update class directories.  Materials in the collection include letters from the Class President, letters from class members, class member lists, minutes and reports from meetings, financial records, printed...
Dates: 1912-1976, undated; Other: Date acquired: 07/30/1976

John Frederick Oberlin Collection

 Collection
Identifier: RG 30-165
Abstract

The John Frederick Oberlin Collection contains items created by J. F. Oberlin and his contemporaries, gifts to Oberlin College relating to J. F. Oberlin, correspondence, writings and addresses about J. F. Oberlin, as well as lithographs, engravings and drawings.

Dates: 1766-2013, undated; Other: Date acquired: 1970 May 25

John G. Olmstead Family Papers

 Collection — 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

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

John Henry Beacom Papers

 Collection
Identifier: RG 30-082
Scope and Contents The papers (1877-1920) of John Henry Beacom pertain mostly to his career in the U.S. Army. Included in the papers are 38 letters written by prominent persons, 14 documents captured from Philippine insurrectionists, and Beacom's commissions and appointments. In addition to these documents, the papers include the writings (1994, 1999) of Seward E. Beacom on the life of John Henry Beacom and Beacom Family genealogy. Also included are photocopies of a diary of John Beacom, 1873-77, and a...
Dates: 1873-1999, undated; Majority of material found within 1877 - 1920; Other: Date acquired: 01/01/1973

John Herbert Nichols Papers

 Collection
Identifier: RG 30-131
Scope and Contents The papers of John Herbert Nichols consist mainly of the files of Camp Pemigewassett. The documentation covers his career as a counselor, owner and director from 1933 to 1963, although items as early as 1908 and as late as 1974 are included in the collection. In addition to the camp material the papers include biographical files and records documenting his military service and interest in Oberlin community activities. The records are divided into two subgroups designed to reflect the...
Dates: 1908 - 1974; Majority of material found in 1934-1959; Other: Date acquired: 07/15/1970