Skip to main content Skip to search results

Showing Records: 41 - 50 of 3545

2013 Public History Graduate Symposium, 2013

 File — Box 5, Folder: 4
Scope and Contents From the Collection:

The materials in this collection range from 1972 to 2015. The materials include program development files, program requirements, course development, Directors correspondence and subject files, files on adjunct faculty instructors, information and samples regarding internships, capstone projects and exhibits, program newsletters and publicity, alumni files, and oral histories regarding the early development of the program.

Dates: 2013

2014 Public History Graduate Symposium, 2014 March

 File — Box 5, Folder: 5
Scope and Contents From the Collection:

The materials in this collection range from 1972 to 2015. The materials include program development files, program requirements, course development, Directors correspondence and subject files, files on adjunct faculty instructors, information and samples regarding internships, capstone projects and exhibits, program newsletters and publicity, alumni files, and oral histories regarding the early development of the program.

Dates: 2014 March

2014 Public History Graduate Symposium, 2014 Oct

 File — Box 5, Folder: 6
Scope and Contents From the Collection:

The materials in this collection range from 1972 to 2015. The materials include program development files, program requirements, course development, Directors correspondence and subject files, files on adjunct faculty instructors, information and samples regarding internships, capstone projects and exhibits, program newsletters and publicity, alumni files, and oral histories regarding the early development of the program.

Dates: 2014 Oct

2014 Public History Graduate Symposium, 2014 March

 File — Box 5, Folder: 7
Scope and Contents From the Collection:

The materials in this collection range from 1972 to 2015. The materials include program development files, program requirements, course development, Directors correspondence and subject files, files on adjunct faculty instructors, information and samples regarding internships, capstone projects and exhibits, program newsletters and publicity, alumni files, and oral histories regarding the early development of the program.

Dates: 2014 March

4312 verdun voie sacree (4312, Verdun, Sacred Way), undated

 Item — Box 1, Folder: 70
Scope and Content From the Collection:

Included in the collection is a stereoviewer and 90 accompanying glass plate stereoscopic photographs of war scenes from World War I. The slides measure 4.25" x 1.25".Stereoscopic photographs are double pictures of the same scene, side by side, which produces a 3 dimensional effect when viewed through a stereoviewer.

The slides are arranged as they were received. Descriptions on each slide are handwritten in French and appear in the inventory.

Dates: undated

A. C. McGarey vs. Emma B. McGarey, 1917

 File — Box 16, Folder: 6
Scope and Contents From the Collection: Series I: O.S. Kelly Company, consists of records relating Ultes’ employment at his father-in-law’s company, O.S. Kelly Company. The company first started out by manufacturing farming equipment but later focused on engineering piano plates, which the correspondence reflects. Materials in Series I date from 1904 to 1932.Series II: Personal Files, consists of four subseries. Subseries IIA, Brochures and Pamphlets, dated 1892-1928, contains football programs, including three from...
Dates: 1917

A Doll’s House, 1974 Feb.

 File — Box 2, Folder: 4
Scope and Contents From the Collection:

Series I contains the slides taken by Abe Bassett during the productions he produced. These run from November 1970 to 1987.

Series II contains general information on the theatre program and Abe Bassett. This includes a listing of all of the productions from 1970-1988 along with director notes on some of the shows.

Series III contains videos from 1971-1985. One of the videos is a retrospective on the Wright State University Theatre.

Dates: 1974 Feb.

A. F. Appleton vs. H. A. Miller, 1910-1913

 File — Box 10, Folder: 21
Scope and Contents From the Collection: Series I: O.S. Kelly Company, consists of records relating Ultes’ employment at his father-in-law’s company, O.S. Kelly Company. The company first started out by manufacturing farming equipment but later focused on engineering piano plates, which the correspondence reflects. Materials in Series I date from 1904 to 1932.Series II: Personal Files, consists of four subseries. Subseries IIA, Brochures and Pamphlets, dated 1892-1928, contains football programs, including three from...
Dates: 1910-1913

A Funny Thing Happened on the Way to the Forum, 1974 Summer

 File — Box 2, Folder: 12
Scope and Contents From the Collection:

Series I contains the slides taken by Abe Bassett during the productions he produced. These run from November 1970 to 1987.

Series II contains general information on the theatre program and Abe Bassett. This includes a listing of all of the productions from 1970-1988 along with director notes on some of the shows.

Series III contains videos from 1971-1985. One of the videos is a retrospective on the Wright State University Theatre.

Dates: 1974 Summer

A. L. Campbell vs. The State of Washington, 1912

 File — Box 12, Folder: 15
Scope and Contents From the Collection: Series I: O.S. Kelly Company, consists of records relating Ultes’ employment at his father-in-law’s company, O.S. Kelly Company. The company first started out by manufacturing farming equipment but later focused on engineering piano plates, which the correspondence reflects. Materials in Series I date from 1904 to 1932.Series II: Personal Files, consists of four subseries. Subseries IIA, Brochures and Pamphlets, dated 1892-1928, contains football programs, including three from...
Dates: 1912

Filtered By

  • Language: English X

Filter Results

Additional filters:

Repository
Special Collections 2684
University Archives 858
Local Government Records 3
 
Type
Archival Object 3465
Digital Record 80
 
Subject
Academic libraries -- Archives 4
Oral histories 4
Prohibition 4
Temperance 4
Dayton (Ohio) -- History 3
∨ more
Minutes (administrative records) 3
Newsletters 3
Photographs 3
Black-and-white photographs 2
Correspondence 2
Photographs -- 20th century 2
Tornadoes -- Ohio -- Xenia 2
Universities and colleges -- Faculty 2
Xenia (Ohio) -- Tornado, 1974 2
Aerial photographs 1
African Americans -- Ohio -- Dayton -- History 1
Airplanes -- Photographs 1
Airplanes, Military -- Photographs 1
Annual reports 1
Architecture -- Europe 1
Architecture -- United States 1
Astronauts 1
Breweries -- Ohio -- Dayton 1
College sports 1
College student newspapers and periodicals 1
College yearbooks 1
Color photographs 1
County government -- Ohio -- Montgomery County -- History -- 21st century 1
County government -- Ohio -- Montgomery County -- Reform 1
Course catalogs 1
Dayton (Ohio) -- Pictorial works 1
Ephemera 1
Lectures 1
Literature 1
Medical colleges 1
Medical sciences -- Research -- United States 1
Medical students -- Ohio 1
Medical teaching personnel -- Ohio 1
Miami River Valley (Ohio) -- History 1
Montgomery County (Ohio) -- Politics and government -- 21st century 1
Music -- 20th century 1
Naturalization records 1
Newspapers 1
Poetry 1
Political activists 1
Programs (Publications) 1
Publications (documents) 1
Reports 1
Slides (photographs) 1
Sports -- Ohio -- Dayton 1
Student movements 1
Temperance -- 19th century 1
Theater -- Ohio -- History 1
Universities and colleges -- Curricula 1
Wapakoneta (Ohio) -- History 1
Women -- Suffrage 1
Wright-Patterson Air Force Base (Ohio) 1
Wright-Patterson Air Force Base (Ohio) -- History 1
Yearbooks 1
+ ∧ less
 
Language
German 38
French 3
Italian 3
Japanese 2
Bosnian 1
∨ more  
Names
Wright State University 13
Wright State University. Libraries 4
Gietschier, Steven P. 3
Haskell, Katharine Wright, 1874-1929 3
Wright State University Retirees Association 2
∨ more
Wright State University. Student Body 2
Wright, Orville, 1871-1948 2
Amos, Oris Carter 1
Armstrong, Neil, 1930-2012 1
Bassett, Abe 1
Beck family 1
Beck, Agnes Osborn, 1875-1958 1
Brown, Martha McClellan, 1838-1916 1
Brown, William Kennedy, Rev., 1834-1915 1
Brownell, Elijah Ellsworth, 1872-1968 1
Crespin, Adolphe, 1859-1944 1
Dayton Together 1
Dayton daily news 1
Dayton journal herald 1
Elsner, Robert N., 1906-1983 1
Fernel, Ferdinand 1
Fritsch, R.E. 1
Garlow, Bill (William David) 1
Haskell, Henry Joseph, 1874-1952 1
Jenkins, Alyce Earl 1
Kleine, Walt (Walter Lyon), 1931-2014 1
Lott, Louis John Paul, 1872-1934 1
McLellan, Marjorie L. 1
Nelson, Wally (Wallace Reed), 1941-2000 1
Nixon, Richard M. (Richard Milhous), 1913-1994 1
Olt Brothers Brewery 1
Olt, Fred, 1874-1958 1
OneDayton 1
Orr, Emmett C. 1
Osborn family 1
Peterson, Skip 1
Rehling, Elizabeth Beck, 1916-2008 1
Runkle, James R. 1
Rutledge, James 1
Shepherd, Bill 1
St. Peter, James 1
Steinhilber, Wesley M., 1917-2007 1
United States. Air Force 1
Van Dresser, William, 1871-1950 1
Wilson, Al (Elwyn Russel), 1917-1988 1
Wornstaff, Leothar W. 1
Wright State University. Athletics 1
Wright State University. Board of Trustees 1
Wright State University. Boonshoft School of Medicine 1
Wright State University. College of Liberal Arts 1
Wright State University. College of Science and Mathematics 1
Wright State University. Department of Theatre, Dance and Motion Pictures 1
Wright State University. Faculty Senate 1
Wright family 1
Wright, Milton, 1828-1917 1
Wright, Wilbur, 1867-1912 1
Xenia Committee of 100 (Xenia, Ohio) 1
+ ∧ less