Skip to main content

personnel records

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 14 Collections and/or Records:

Alumni Records

 Collection
Identifier: RG 28
Scope and Contents The alumni records retained in the Oberlin College Archives represents only the files of deceased graduates and former students. Current files on living alumni are held by the Alumni Information Service and are housed in the basement of Bosworth Hall. Faculty, staff, trustee, and president files mainly are comprised of deceased or retired individuals. The alumni records in the Oberlin College Archives are arranged in eight series: 1. Non-graduates who died prior to July 1, 1966;...
Dates: 1833-2024; Other: 1968-08-30

Department of Anthropology Records

 Collection
Identifier: RG 09-032
Scope and Contents

This collection consists of the records of the Oberlin College Department of Anthrolpology. The records are arranged into eight series. They include materials related to the repatriation of indigenous materials, department exhibitions, administrative files, annual reports, details of the curriculum, and information related to the history of the department.

Dates: 1969-2007, undated; Other: Date acquired: 06/10/2002

Department of Art Records

 Collection
Identifier: RG 09-028
Scope and Contents

This collection contains records of the Oberlin College Department of Art. It has been organized into six subgroups: Administrative Files, Degree Programs, Special Programs, Non-Textual Materials, Exhibitions and Publications, and Personnel Files. Each subgroup has been further subdivided into series.

Dates: early 20th century - 2014 ; Other: Date acquired: 00/00/1995

Department of Economics

 Collection
Identifier: RG 09-029
Scope and Contents

This collection consists of records related to the Oberlin College Department of Economics. These include financial and department records, student papers, and correspondence along with personnel records, which are restricted.

Dates: 1936-1987, undated; Majority of material found in 1966-1980; Other: Date acquired: 05/10/1999

Department of English

 Collection
Identifier: RG 09-009
Scope and Contents

This institutional collection consists of records of the Department of English from 1922 through 1996. It has been divided into four subgroups.

Dates: 1922 - 1996; Majority of material found in 1965-1989

Environmental Studies Program

 Collection
Identifier: RG 09-020
Scope and Contents

The records are arranged into seven series: Administrative Files, Curriculum Files, Historical Files, Financial Records, Programs and Special Events, Subject Files, and Publications.

Dates: 1968-2000, undated; Other: Date acquired: 06/08/1993

Graduate School of Theology Records

 Collection
Identifier: RG 11
Scope and Contents The records of the Graduate School of Theology span the years 1841 to 1967, with the bulk of the items concentrated in the period from 1903 to 1966. For documentation of the seminary's first seventy years (1833-1903), when Oberlin's presidents controlled seminary operation, researchers will wish to consult the presidential papers of Charles Grandison Finney (2/2), James Harris Fairchild (2/3), and Henry Churchill King (2/4).  In the records here described, documentation of this period is...
Dates: 1841-1984; Majority of material found in 1923-1966; Other: Date acquired: 1966

Leland Brandt Papers

 Collection
Identifier: RG 30-330
Scope and Contents This collection represents the research Leland Brandt conducted for his thesis, “The Evolution of Women’s Intercollegiate Athletics at Oberlin College,” in 1992. The materials originated in the Oberlin College Department of Physical Education predominantly during the 1970s and 1980s. The collection does not contain any information on Leland Brandt’s life or experience at Oberlin. Instead, the documents illustrate how the Department of Physical Education evolved in response to the Title...
Dates: 1970 - 1990; Other: Date acquired: 1992 May 18

Oberlin College Archives Records

 Collection
Identifier: RG 41
Scope and Contents The voluminous files document the full range of archival functions carried out by the staff operating under William E. Bigglestone, Roland M. Baumann, and Kenneth M. Grossi, respectively, over more than five decades. In particular the records handsomely document the acquisition of collections, the nature and level of reference activity, the role played by the unit on the instructional front, and the unit’s ongoing struggle for institutional support to keep pace with the growing...
Dates: Majority of material found within 1959 - 2024

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