publications
Subject
Subject Source: Art & Architecture Thesaurus
Found in 374 Collections and/or Records:
League of Women Voters of Oberlin Records
Collection
Identifier: RG 31-006-005
Scope and Contents
Records include minutes of general meetings and board meetings, 1924-1950; an annual report, 1945-46; bulletins, 1944-1960, 1969-1972; correspondence, 1955-1959; printed matter, 1956-1970; newspaper clipping, 1941, 1952, and 1947-1965; and three scrapbooks, 1949-1961. Folders of information from various committees cover the following topics: “Citizen’s View of 1952,” a program sponsored by NBC Radio; “Life Magazine”; the League of Women Voters, 1952-53;...
Dates:
1924-2006, undated; Other: Date acquired: 01/14/1975
Found in:
Oberlin College Archives
LeRoy Adams Grumbine Papers
Collection
Identifier: RG 30-135
Scope and Contents
The papers of LeRoy A. Grumbine detail mainly his time spent at Oberlin (1899-1907) when he took various courses in Greek and Latin, English Literature and Bible studies, and Organ and Harmony. Included are grade reports (restricted) for various subjects in the academy, the College and Conservatory as well as his student schedules for the Conservatory which include his term bill.
The greatest volume of the collection is devoted to items from the scrapbook Grumbine kept during...
Dates:
1899-1930, undated; Majority of material found in 1899-1907; Other: Date acquired: 06/25/1980
Found in:
Oberlin College Archives
Leslie Candor Farquhar Papers
Collection
Identifier: RG 30-401
Scope and Contents
The Leslie Candor Farquhar Papers are comprised of correspondence, writings, brochures, advertisements, manuscripts, photographs, negatives, slides, exhibit materials, and a scrapbook, most of which were produced by Leslie Farquhar as a journalist, writer, photographer and community volunteer. They reflect the Oberlin College and town community and, to a lesser extent, the Elyria community, primarily during the 1970s through 2008.
The papers are about equally split between texts...
Dates:
1932-2008, undated; Other: Majority of material found in 1980-2008; Other: Date acquired: 2008 August 18
Found in:
Oberlin College Archives
Lewis and Lois Gilbert Papers
Collection
Identifier: RG 30-138
Scope and Contents
The papers of Lewis and Lois Gilbert document their missionary work in China from 1925 to 1941. The papers consist of sixteen spiral bound volumes containing typescript copies of letters written by the Gilberts to their families during their time in China. The letters describe their work at Yali (or Yale-China), Changsha, 1926-27, and as ABCFM missionaries in North China, 1929-41. Subjects include their travels to and within China, language study, school and mission events, and social...
Dates:
1925 - 1980; Majority of material found in 1925-1941; Other: Date acquired: 09/10/1980
Found in:
Oberlin College Archives
Lilla Estelle Appleton Papers
Collection
Identifier: RG 30-334
Scope and Contents
The Lilla Estelle Appleton Papers provide uneven documentation of the life and career of this Oberlin alumna and educator. The papers consist of biographical information, diaries, correspondence, writings, essays, teaching related materials, newspapers, and non-textual items. The papers are arranged in eight series: 1. Biographical Files, 2. Diaries and Journals, 3. Correspondence, 4. Student Files, 5. Teaching Files, 6. Writings, 7. Non-Textual Materials, and 8....
Dates:
1848-1937, undated; Other: Date acquired: 1989 October 5
Found in:
Oberlin College Archives
Little Family Papers
Collection
Identifier: RG 30-007
Scope and Contents
The Little collection spans several generations of Oberlin residents. The correspondence series, comprising the bulk of the collection, contains letters demonstrating the interest in missionary work by members of the Cowles-Little and Dart-Leonard families, and the correspondence relates to the activities of Class 1888 members. The remainder of the collection provides glimpses into the educational and activist lives of members of the Little family via school notes, talks, and published...
Dates:
1853-1956; Other: Date acquired: 12/05/1967
Found in:
Oberlin College Archives
Lloyd William and Esther Bliss Taylor Papers
Collection
Identifier: RG 30-097
Scope and Contents
The papers of Lloyd William and Esther Bliss Taylor document their involvement in numerous professional and private organizations. Additionally, the papers reflect their views on temperance, belief in Christianity, and their political and social opinions. The collection is divided into two subgroups, the papers of Lloyd William Taylor, and the papers of Esther Bliss Taylor.
Subgroup I contains the papers of William Lloyd Taylor from 1921 to 1952. The bulk of the materials are...
Dates:
ca.1895-1980, undated; Majority of material found in 1921-1970; Other: Date acquired: 08/20/1969
Found in:
Oberlin College Archives
Logan Omer Osborn Papers
Collection
Identifier: RG 30-191
Scope and Contents
The papers of Logan Omer Osborn primarily relate to Osborn's student days at the Oberlin Business School and Oberlin College, and his military service with the U.S. Ambulance Corps, Oberlin Unit (1918-19). His student files consist of printed material from Oberlin College (i.e., football program, handbook, student organization), notes for a physics class (1913) and summer school (1915), a subscription book (1916) for a magazine organized by Osborn and Robert M. Hutchins (Honorary War...
Dates:
ca. 1911-1940, undated; Other: Date acquired: 1988 May 8
Found in:
Oberlin College Archives
Lorain County Arts Council Records
Collection
Identifier: RG 31-017
Scope and Contents
Nearly all of the records of the Lorain County Arts Council (LCAC) in this collection, spanning 1985-1988, relate to production of the quarterly journal Spectrum, which ceased publication in 1988. The files relating to the proposed LCAC film project for television, “The Bluest Eye: Race in Historical Perspective,” are the exception. A screenplay based on Toni Morrison’s novel The Bluest Eye, written by Pamela Douglas for...
Dates:
1985-1988, undated; Other: Date acquired: 02/20/1989
Found in:
Oberlin College Archives
Lorain County Children's Home (Oberlin, OH) Collection in Honor of the Rebeles Family
Collection
Identifier: RG 31-042
Scope and Contents
The Lorain County Children's Home Collection ranges in date from 1929 through 2000. The bulk of the records date from 1929 through 1933. The collection has been divided into three series: photographs, correspondence and printed matter, and report cards. The bulk of the materials relate to members of the Rebeles family.
Dates:
1929-2000; Majority of material found in 1929-1933; Other: Date acquired: 04/05/2004
Found in:
Oberlin College Archives