plaques (flat objects)
Subject
Subject Source: Art & Architecture Thesaurus
Found in 15 Collections and/or Records:
A. Clair Siddall Papers
Collection
Identifier: RG 30-145
Scope and Contents
This collection is arranged in four series: 1. Biographical File; 2. Writings; 3. Research Files; and 4. Photographs.
Consisting primarily of writings and research files, A. Claire Siddall’s papers document his scholarship and contributions to the field of medicine. This collection contains Siddall's writings on the early history of medical practice in the city of Oberlin, Ohio, and articles on women’s health. The balance of this collection is made up of photographs of Oberlin...
Dates:
1918-1988, undated; Other: Date acquired: 1981 April 27
Found in:
Oberlin College Archives
Arthur Ludwig and Arthur Ewing Princehorn Collection
Collection
Identifier: RG 30-416
Dates:
ca.1900-2014; Other: Majority of material found in 1917-1966; Other: Date acquired: 1978 January 18
Found in:
Oberlin College Archives
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
Found in:
Oberlin College Archives
Donald M. Love Papers
Collection
Identifier: RG 30-091
Scope and Contents
The personal papers of Donald M. Love are divided into thirteen series: I. Address Books; II. Appointment Books; III. Committee Files; IV. Correspondence; V. Teaching Files; VI. Writings and Talks; VII. Community Service Files; VIII. Tour Guide Files; IX. Student Files; X. Photographs; XI. Miscellaneous Historical Files; Miscellaneous Printed Matter (Late Accretion); and, XIII. Awards and Honors.
Love's papers document his activities as a college administrator, writer, and...
Dates:
1868-1974; Majority of material found in 1912-1974; Other: Date acquired: 06/17/1975
Found in:
Oberlin College Archives
Emil C. Danenberg Presidential Papers
Collection
Identifier: RG 02-011
Scope and Contents
The records of President Emil C. Danenberg document the administrative functions of the office of the President, including preparing the annual budget, making recommendations to the Board of Trustees, approving personnel actions, engaging in committee work, communicating with academic departments and administrative offices, fundraising, addressing meetings, and serving as outside representative of the college. The records here described, concentrated in the period 1973 to 1983, were...
Dates:
1954-1984, undated; Majority of material found within 1973-1983; Other: Date acquired: 1978 March 8
Found in:
Oberlin College Archives
Geoffrey T. Blodgett Papers
Collection
Identifier: RG 30-263
Scope and Contents
Geoffrey T. Blodgett’s career as a professor and scholar of American history at Oberlin College is well documented in these papers, from his appointment at Oberlin in 1960 to his retirement in 2000 and death in 2001. A small amount of material dates from prior to his faculty appointment. There is very little of a personal nature in the papers, but his correspondence with respected and valued colleagues, as well as many former students, reveal warm relationships with many of them and...
Dates:
1683-ca. 2011; Majority of material found in 1960-2000; Other: Date acquired: 1995
Found in:
Oberlin College Archives
George T. Scott Papers
Collection
Identifier: RG 30-134
Scope and Contents
The papers of George T. Scott, biologist and Oberlin College professor, primarily document his involvement with the merger of the Oberlin College Departments of Botany and Zoology into the Department of Biology in 1961.
The collection is divided into six series: I. Biographical Files, II. Correspondence Relating to the Oberlin College Biology Department, III. Clippings File, IV. Writings File, V. Audio Recordings, and VI. Photographs.
The correspondence series consists...
Dates:
1951 - 1987; Majority of material found in 1951-1977; Other: Date acquired: 07/02/1980
Found in:
Oberlin College Archives
Lucy Lee Lewis Papers
Collection
Identifier: RG 30-256
Scope and Contents
The papers of Lucy Lee Lewis document Lewis's career as a harpist, particularly at the Oberlin Conservatory of Music, and her relationship with her students. Little or no material is extant documenting her scholarship and service to Oberlin College. The material, consisting of correspondence between Lewis and her harp students, clippings of her students' activities, and miscellaneous items, is of a relatively high research value. This collection is organized into eight series: 1....
Dates:
1937 - 1989; Other: Date acquired: 1995 April 25
Found in:
Oberlin College Archives
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
Found in:
Oberlin College Archives
Mary J. Culhane Papers
Collection
Identifier: RG 30-404
Scope and Contents
The Mary J. Culhane Papers are divided into three subgroups: I. Records, II. Photographic Materials, and III. Plaques.
Dates:
1966-1993, undated; Other: Date acquired: 2010 January 1
Found in:
Oberlin College Archives