Skip to main content

booklets

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 25 Collections and/or Records:

Laurence H. and Frances MacDaniels Papers

 Collection
Identifier: RG 30-276
Scope and Contents The Laurence H. and Frances MacDaniels papers contain biographical and college-related files, correspondence, and photographs. The bulk of the material is correspondence (with indexes initially prepared by Ellen Speers), and most of the material documents their Oberlin connection up to 1920. Photographs, almost all dated before 1920, strongly complement the correspondence in that they capture visually their lives at Oberlin.The papers are organized around 10 records series....
Dates: 1847-2018, undated; Majority of material found within 1908 - 1960

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

Mark M. Heald Papers

 Collection
Identifier: RG 30-159
Scope and Contents The Mark Mortimer Heald Papers primarily document his early life in Illinois, Oberlin (1910-16), Minnesota (1916-17), and Germany and France both during and after World War I (1918-19). Specific periods of interest represented by the collection are Heald’s high school days in Illinois (1906-10), his time as a college student (1910-14), his work at Oberlin Academy and Oberlin College (1914-16), his fellowship at the University of Minnesota (1916-17), his military service (1917-1919), and...
Dates: 1902 - 2017; Majority of material found in 1902-1947; Other: Date acquired: 1980 June 4

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

Oberlin Area Churches, Miscellaneous

 Collection
Identifier: RG 31-004-002
Abstract

This small collection brings together limited files on churches in Oberlin and just outside of it in Lorain County. Few of these materials are church records, but rather collected clippings, booklets, programs, ephemera, and some compiled historical information. Larger holdings for individual churches have their own record groups within Oberlin Community Records: Church/Religious-based Organizations (RG 31/004).

Dates: undated

Office of Admissions Records

 Collection
Identifier: RG 25
Scope and Contents The records of the Office of Admissions (1888, 1902-2000), including annual reports, minutes, correspondence, student applications, statistical tables, consultants' reports, and printed materials, document the office's administrative, recruitment, research, and marketing activities over six decades. Minutes of the Committee on Admissions, 1907-28, are housed with the records of the Office of the Secretary. The collection is divided into  six series alphabetically arranged:  I....
Dates: 1888-2000

Office of Controller Records

 Collection
Identifier: RG 08
Scope and Contents The Controller's Office files are arranged in three records series: I. Annual Gift Reports, II. Annual Financial Reports, and III. Bursar/Treasurer's Files. Almost exclusively financial in nature, these records include reports, contracts, tax forms, grant papers, remittance information forms, memoranda, promissory notes, trust fund account statements, agreements, correspondence, invoices, land deeds and titles, and leases. They date from 1835 to 1994. Accession 2003/053, dating...
Dates: 1835 - 1995; Other: Date acquired: 07/15/1995

Peace Corps Training Program

 Collection
Identifier: RG 09-008
Scope and Contents

This record group, consisting of five series, documents the activities of the Peace Corps Training Program that existed at Oberlin College from 1963-1966. Because the program trained volunteers for the French-speaking Ivory Coast, some of the documents are written in French.

Dates: 1961-1966, undated; Other: Date acquired: 08/09/1967

Photographs: View Books and Other Publications

 Collection
Identifier: RG 32-012
Scope and Contents

This photograph group includes five Oberlin College viewbooks dating from 1911 through 1922. In Series 1, this record group also includes College-published calendars, programs, and books ranging in date from about 1900 through 2015. In Series two, there are loose photogrpahs and books dating from 1888 through 1976.

Dates: 1888-2015; Majority of material found in 1888-1925