Skip to main content Skip to search results

Showing Records: 61 - 70 of 3545

Ablee, 1974 March

 File — Box 2, Folder: 5
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 March

Accelerated Service Test Branch and Modification Activities, Vandalia, Ohio , 1943-1944

 File — Box 1, Folder: 1
Content Description From the Collection: The collection documents the Northwest Vandalia Modification Center in Vandalia, Ohio, during World War II, with the bulk of the materials dating from 1943 to 1944. World War II era materials include: a detailed listing of the plant’s project activities (including aircraft serial numbers, arrival and departure dates, and descriptions of what was done to each); parts and projects lists; a photograph of the plant exterior; housing information, including a floorplan sketch and lease agreement;...
Dates: 1943-1944

Account Printouts, 1987-1990

 File — Box 1, Folder: 1
Scope and Contents From the Collection: The majority of the material in the Reed Smith Peace Studies Collection is organized as subject files pertaining to the Peace movement. The largest portions of the collection focus on three areas, conferences through Wright State University, grant applications and proposals, and correspondence. Each conference or symposium has its own folder. The contents for these include academic papers around which the conferences were formed, biographical documents about the speakers,...
Dates: 1987-1990

Accreditation, 1983

 File — Box 6, Folder: 6
Scope and Contents From the Collection: This collection includes elements from each stage of progression of the School of Professional Psychology. From 1966-2013, this collection contains materials ranging from early correspondence concerning the development of a Psychology program to graduation brochures from many years after the school’s establishment. The collection is topically arranged. This collection is divided into two series and six subseries.Series I, Development of the Program, covers topics ranging from...
Dates: 1983

Acknowledgement of Sympathy, printed card from Orville Wright and Katharine Wright, handwritten note by Katharine, 1917

 Item — Box 1, Item: 38
Content Description From the Collection: Series I, Correspondence, contains letters written by Milton Wright to Estella Harris Petree spanning the years 1900 to 1917. Milton’s letters describe the activities of his children and their families, including references to Wilbur and Orville Wright’s bicycle business, flying experiments and fame. Of special interest is a letter in which Milton describes Orville’s injuries following the accident at Ft. Myer, Virginia, in 1908 in which his passenger, Lt. Selfridge was killed. Milton also...
Dates: 1917

Act IX 1977, Undated

 File — Box 6, Folder: 18
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: Undated

Addresses - President's Reports, Addresses by John Perry, 1931-1945

 File — Box 3, Folder: 2
Scope and Contents From the Collection: The materials date from 1901 1976 with the vast majority of it falling between 1930 1958 are organized into three series. The majority of the collection is comprised of minutes of the Union's regular meetings, Business Committee minutes, and correspondence.Series I: Administrative Information (1.25 linear feet) contains the charter (1901), constitution, by laws, minutes of regular meetings (1935-1967) and business meetings (1935-1955), various committee reports and minutes,...
Dates: 1931-1945

Adjunct Meetings/Course Schedules, 2012

 File — Box 1, Folder: 19
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: 2012

Adjuncts/Teachers, 2007-2009

 File — Box 1, Folder: 18
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: 2007-2009

Adler, G. J. Ollendorff's New Method of Learning to Read, Write, and Speak the German Language; to which is added a Systematic Outline of German Grammar. New York: D. Appleton & Company, 1845

 Item — Box 47, Item: 5
Scope and Content From the Collection: The Wright Brothers Collection housed in Special Collections and Archives in the Wright State University Libraries is one of the most complete collections of Wright material in the world. It includes the Wrights' own technical and personal library, family papers including letters, diaries, financial records, genealogical files, and other documents detailing the lives and work of Wilbur and Orville Wright and the Wright Family. It also includes awards, certificates, medals, albums,...
Dates: 1845

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