Skip to main content Skip to search results

Showing Records: 111 - 120 of 214650

1st District – Hamilton County, 1968-1972

 File — Box 34, Folder: 7
Scope and Contents From the Collection: The papers of Katharine Kennedy Brown provide invaluable information for research relating to the role of women in American politics, especially the Republican Party, from 1920 to 1970. The collection also provides a lively and interesting view of the activities and diversions of Dayton Society from the late 19th century to the mid-twentieth century from the perspective of a politically active and prominent Dayton family. Subgroup I: Contains family and personal papers and is...
Dates: 1968-1972

1st Dixie Salon of Photography, 1948 Jan 7

 Item — Box II-1, Folder: 2
Scope and Contents From the Collection: Series I, Photographs, 1937-1977, contains 345 photographs. The photographs are of Ohio scenes, Mexico, landscapes, boats, city scenes, flowers, plants, portraits, nudes and miscellaneous subjects. The photographs are a mix between landscape, portrait, and abstract. The prints also vary in size from 7.25” x 9.5” to 15.5” x 19.5”. Some of the prints have the date on the back of the item, however, all are approximated to be between 1937 and 1977.Series II: Exhibition Catalogs,...
Dates: 1948 Jan 7

1st Halifax International Salon, 1949 May 25

 Item — Box II-1, Folder: 6
Scope and Contents From the Collection: Series I, Photographs, 1937-1977, contains 345 photographs. The photographs are of Ohio scenes, Mexico, landscapes, boats, city scenes, flowers, plants, portraits, nudes and miscellaneous subjects. The photographs are a mix between landscape, portrait, and abstract. The prints also vary in size from 7.25” x 9.5” to 15.5” x 19.5”. Some of the prints have the date on the back of the item, however, all are approximated to be between 1937 and 1977.Series II: Exhibition Catalogs,...
Dates: 1949 May 25

1st Illinois State Fair International Salon, 1948 Aug 13

 Item — Box II-1, Folder: 2
Scope and Contents From the Collection: Series I, Photographs, 1937-1977, contains 345 photographs. The photographs are of Ohio scenes, Mexico, landscapes, boats, city scenes, flowers, plants, portraits, nudes and miscellaneous subjects. The photographs are a mix between landscape, portrait, and abstract. The prints also vary in size from 7.25” x 9.5” to 15.5” x 19.5”. Some of the prints have the date on the back of the item, however, all are approximated to be between 1937 and 1977.Series II: Exhibition Catalogs,...
Dates: 1948 Aug 13

1st International Salon of Pictorial Photo Art, 1950 Feb 6

 Item — Box II-2, Folder: 2
Scope and Contents From the Collection: Series I, Photographs, 1937-1977, contains 345 photographs. The photographs are of Ohio scenes, Mexico, landscapes, boats, city scenes, flowers, plants, portraits, nudes and miscellaneous subjects. The photographs are a mix between landscape, portrait, and abstract. The prints also vary in size from 7.25” x 9.5” to 15.5” x 19.5”. Some of the prints have the date on the back of the item, however, all are approximated to be between 1937 and 1977.Series II: Exhibition Catalogs,...
Dates: 1950 Feb 6

1st Kalamazoo International Salon, 1949 Feb 6

 Item — Box II-1, Folder: 4
Scope and Contents From the Collection: Series I, Photographs, 1937-1977, contains 345 photographs. The photographs are of Ohio scenes, Mexico, landscapes, boats, city scenes, flowers, plants, portraits, nudes and miscellaneous subjects. The photographs are a mix between landscape, portrait, and abstract. The prints also vary in size from 7.25” x 9.5” to 15.5” x 19.5”. Some of the prints have the date on the back of the item, however, all are approximated to be between 1937 and 1977.Series II: Exhibition Catalogs,...
Dates: 1949 Feb 6

1st Lieutenant of Cavalry, Nov. 13, 1912

 Item — Drawer OS 100, Folder: 2, Item: 3
Scope and Contents From the Collection: Lieutenant General Frank Maxwell Andrews played a key role in preparing the U.S. Army’s prewar air combat forces for war. In 1935 he was selected to be the Commanding General of the newly established General Headquarters Air Force. In this position he orchestrated sweeping changes to the employment of air combat units, creating the conceptual and material foundations for a modern Air Force. At the time of his death in early May 1943, he was in overall command of the U.S. Theater of...
Dates: Nov. 13, 1912

1st Lieutenant P. B. Gillespie, M.C., circa 1916-1919

 Item — Folder SCV-10, Item: 1314
Scope and Contents From the Collection:

This small collection contains 36 photographs taken during and just after World War I. The photographs show military posts, testing equipment, planes, and various buildings.

Dates: circa 1916-1919

1st Ligne, Beausejour (1st Line, Beausejour), undated

 Item — Box 1, Folder: 76
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

1st Lt C. R. D’Olive destruction of Fokker in combat, Sep. 12, 1918, by Charles R. D’Olive, 1970

 File — Box 174, Folder: 2
Scope and Contents From the Collection: The Robert L. Cavanagh Aviation Collection contains extensive research on a wide-variety of aviation topics. The strength of the collection is research conducted by Mr. Cavanagh on the Boeing P-12 including articles, photographs and plans for the airplane. The collection is divided into thirteen series.Series I, Aircraft, contains extensive research on aircraft developed from approximately 1917 to the 1980s. Most of the research is newspaper and magazine articles about a...
Dates: 1970

Filter Results

Additional filters:

Repository
Special Collections 200663
University Archives 8155
Local Government Records 5832
 
Type
Archival Object 214555
Digital Record 95
 
Subject
Xenia (Ohio) -- Tornado, 1974 12
Photographs 10
Newsletters 7
Newspaper clippings 6
Temperance 6
∨ more
Prohibition 5
Publications (documents) 5
Academic libraries -- Archives 4
Black-and-white photographs 4
Blizzards -- Ohio -- Dayton 4
Dayton (Ohio) -- History 4
Negatives (photographs) 4
Oral histories 4
Periodicals 4
Slides (photographs) 4
College student newspapers and periodicals 3
Minutes (administrative records) 3
Aperture cards 2
Brochures 2
Correspondence 2
Dayton Peace Accords (1995) 2
Microfiche 2
Naturalization records 2
Pamphlets 2
Photographs -- 20th century 2
Programs (Publications) 2
Reports 2
Student movements 2
Temperance -- 19th century 2
Tornadoes -- Ohio -- Xenia 2
Universities and colleges -- Faculty 2
Abortion -- Ohio 1
Aerial photographs 1
African Americans -- Civil rights -- Ohio -- Dayton -- History -- 20th century 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
Auglaize County (Ohio) -- History 1
Aullwood Garden (Ohio) 1
Breweries -- Ohio -- Dayton 1
Champaign County (Ohio) -- History 1
Civil rights -- Ohio 1
Civil rights movements -- United States -- History -- 20th century 1
Clark County (Ohio) -- History 1
College sports 1
College yearbooks 1
Color photographs 1
Color slides 1
County government -- Ohio -- Montgomery County -- History -- 21st century 1
County government -- Ohio -- Montgomery County -- Reform 1
Course catalogs 1
Darke County (Ohio) -- History 1
Dayton (Ohio) -- Music 1
Dayton (Ohio) -- Pictorial works 1
Dayton (Ohio) -- Race relations 1
Digital photographs 1
Electronic records (digital records) 1
Ephemera 1
Greene County (Ohio) -- History 1
Lectures 1
Literature 1
Local government -- Ohio -- Preble County 1
Logan County (Ohio) -- History 1
Manuscripts 1
Medical colleges 1
Medical sciences -- Research -- United States 1
Medical students -- Ohio 1
Medical teaching personnel -- Ohio 1
Mercer County (Ohio) -- History 1
Miami County (Ohio) -- History 1
Miami River Valley (Ohio) -- History 1
Miami River Valley (Ohio) -- Race relations 1
Microfilms 1
Montgomery County (Ohio) -- History 1
Montgomery County (Ohio) -- Politics and government -- 21st century 1
Music -- 20th century 1
Music -- Performance 1
Naturalization records -- Ohio -- Mercer County 1
Newspapers 1
Poetry 1
Political activists 1
Preble County (Ohio) -- History 1
Race discrimination -- Ohio -- Dayton 1
Race riots -- Ohio -- Dayton 1
Shelby County (Ohio) -- History 1
Sports -- Ohio -- Dayton 1
Theater -- Ohio -- History 1
Universities and colleges -- Alumni and alumnae 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
English 3545
German 247
French 61
Italian 19
Hebrew 7
∨ more  
Names
Underwood, Jan 2126
Nelson, Wally (Wallace Reed), 1941-2000 1439
Rutledge, James 712
Fong, Marvin 661
Shagory, Laura 527
∨ more
Heinz, Michael 437
Witmer, Jim, 1959-2020 378
Thomas, Arthur E. 335
Koehler, Bill 325
Horn, Paul Kenneth, 1906-1975 307
Higgins, Damon 240
Peterson, Skip 227
Tamaska, Bob (Robert E.), 1929-2017 215
Zimmer, Denny 209
Reinke, Bill 174
Nelson, Donald John, 1923-2012 152
Reeder, Mona 101
Sullivan, Matt 95
Alvey, Ron 53
Harlan, Jim 35
Jacobs, Bob 34
Wissel, Joseph S. 26
Wright State University 23
Humphrey, Eustacio 22
Simmons, Bill 20
Shepherd, Bill 16
Roberts, Ed 14
Greenlees, Ty, 1966- 11
Horton, Donald William, 1920- 10
Haidet, Janice 9
Hacker, Homer Owen, 1917-2013 8
Wright, Orville, 1871-1948 7
Lutes, David Shannon, 1918-1994 6
Lott, Louis John Paul, 1872-1934 5
Tenney, Gordon Eugene, 1927-1966 5
Haskell, Katharine Wright, 1874-1929 4
Wright State University. Libraries 4
Wright State University. Student Body 4
Garlow, Bill (William David) 3
Gietschier, Steven P. 3
Schauder, Bob 3
Wright State University. Board of Trustees 3
Wright State University. Office of Communications 3
Wright, Wilbur, 1867-1912 3
Armstrong, Neil, 1930-2012 2
Crespin, Adolphe, 1859-1944 2
Golding, Brage 2
Mercer County (Ohio). Treasurer 2
Nixon, Richard M. (Richard Milhous), 1913-1994 2
Runkle, James R. 2
Wallace, Reuben, 1778-1855 2
Wright State University Retirees Association 2
Wright State University. Athletics 2
Wright State University. Office of Marketing 2
Wright, Milton, 1828-1917 2
Amos, Oris Carter 1
Ariegio, Keith 1
Arnold (Family : Ohio) 1
Arnold, Daniel, 1792-1864 1
Arnold, Henry Harshbarger, 1827-1910 1
Arnold, Joseph, 1818-1900 1
Aull, John, 1866-1955 1
Aull, Marie, 1897-2002 1
Austin, Charles Mosley 1
Bassett, Abe 1
Beck family 1
Beck, Agnes Osborn, 1875-1958 1
Belloguet, Léon 1
Bennett, Sarah 1
Berry, Charles R. 1
Berry, John William, Sr., 1922-1998 1
Blowers, Diana 1
Bobbington, ? 1
Bowers, Carl, 1901-1970 1
Boyer, Chip, 1947- 1
Breen, Edward G., 1908-1991 1
Brown, Martha McClellan, 1838-1916 1
Brown, Sarah Louise Reed 1
Brown, William Kennedy, Rev., 1834-1915 1
Brownell, Elijah Ellsworth, 1872-1968 1
Bruning, John 1
Carny, ? 1
Carsen or Larsen, ? 1
Chryst, William A. 1
Crawford, Jay H., 1892-1968 1
Dale D. Smith Associates 1
Dayton Together 1
Dayton Women’s Health Center 1
Dayton daily news 1
Dayton journal herald 1
Deeds, E.A. (Edward Andrew), 1874-1960 1
Denger, Laurie 1
Dunbar, Matilda 1
Dunbar, Paul Laurence, 1872-1906 1
Earhart, Amelia, 1897-1937 1
Ehlers, Gerhard F.L., 1913-2009 1
Elsner, Robert N., 1906-1983 1
Fain, Jim, 1920-2012 1
Feador, Jeremy 1
Fernel, Ferdinand 1
+ ∧ less