Skip to main content Skip to search results

Showing Records: 161 - 170 of 217785

2 issues, The Union Postal Clerk, 1968 Dec, 1969 Oct

 File — Box 5, Folder: 3
Scope and Contents From the Collection: The records within the American Postal Workers Union (APWU), Local 252, are divided into 10 series or record groupings. Series I, Minutes, contains the minute book from an early organization of Dayton Postal Workers, The United National Association of Post Office Clerks, 1904-1905; the minute books of the National Federation of Post Office Clerks, Local 252, 1944-1957; Minutes of the United Federation of Post Office Clerks (OFPOC), Local 252, 1966-1967; Minutes of the Executive...
Dates: 1968 Dec, 1969 Oct

2 - Line Item Veto Act, 1995 Jan

 File — Box 34, Folder: 40
Scope and Content From the Collection: The Tony Hall Papers consist primarily of the Congressional records of Tony Hall during his 24 years as a U. S. Congressman representing Ohio's Third District from 1979 to 2002 and, to a lesser extent, his personal papers as the U. S. Ambassador to the United Nations Agencies for Food and Agriculture from September 10, 2002 to April 1, 2006. The papers encompass a wide-variety of material including summaries of his voting record, congressional bills, constituent letters, house committee...
Dates: 1995 Jan

2 - Nuclear Freeze, 1983 Jan 03

 File — Box 11, Folder: 32
Scope and Content From the Collection: The Tony Hall Papers consist primarily of the Congressional records of Tony Hall during his 24 years as a U. S. Congressman representing Ohio's Third District from 1979 to 2002 and, to a lesser extent, his personal papers as the U. S. Ambassador to the United Nations Agencies for Food and Agriculture from September 10, 2002 to April 1, 2006. The papers encompass a wide-variety of material including summaries of his voting record, congressional bills, constituent letters, house committee...
Dates: 1983 Jan 03

2 original artistic photographs by Jane Reece, inscribed, removed frames & mats

 File — Box 1, Folder: 13
Scope and Content From the Collection: The Richard D. Fullerton/Jane Reece Collection is an excellent chronology of a unique Dayton building. Constructed as a fire station in 1889, 834 Riverside Terrace has been adapted to a variety of uses, standing vacant for only one year out of 100.The collection also provides information on the life and work of photographer Jane Reece (ca. 1869-1961). An associate of Alfred Stieglitz and the Photo-Secessionists, Reece, specialized in portrait and artistic photography, earning...
Dates: 1889-1976; Majority of material found within 1923-1976

2 P07 FR 00222-08, 1968 - 1969

 File — Box 43, Folder: 2
Scope and Contents From the Collection: The collection spans the years from 1928 to 2000. It is divided into seven series: Correspondence, Financial, Director’s Files, Grants, Reports, Photography and Publicity, and Publications.The first series, Correspondence, contains information on the organization of the Institute and its early years. There are letters from Samuel Fels to the Fels Institute, to Antioch College and to Dr. Sontag.The second series, Financial, contains various financial records (budget,...
Dates: 1968 - 1969

2 PA-20’s on floats, Ca. 1953-1954

 Item — Box 5, Folder: 1, Item: 5311
Scope and Contents From the Collection: The collection consists mainly of color photographic slides depicting aircraft, mostly civilian planes, with content dates spanning 1926 to 1993; however, the bulk of the material dates between 1959 and 1988. The slides were in most cases created, and in some cases collected from others, by Roger Miller. Other collectors or photographers whose images are represented in the collection include Andrew Zilliox and George “JR” Wedekind.The images primarily depict the exteriors of...
Dates: Ca. 1953-1954

2 Photographs: 37th Annual Convention Sertoma International, June 19-22, 1957

 File — Box OS 48, Folder: 1
Scope and Content From the Collection: Series I, Local Papers, consists primarily of documents of the Dayton Sertoma Club from 1925 (when it was known as the Dayton Cooperative Club) through June 1994. The material in the files largely covers traditional events, inaugural ceremonies for the installation of new officers, board meetings and minutes, financial statements, programs and their implementation, and a wide range of other activities tied to the club's motto "Service to Mankind."The documents take the form of...
Dates: June 19-22, 1957

2 Photographs of DFD Co. No. 9

 File — Box 1, Folder: 1
Scope and Content From the Collection: The Richard D. Fullerton/Jane Reece Collection is an excellent chronology of a unique Dayton building. Constructed as a fire station in 1889, 834 Riverside Terrace has been adapted to a variety of uses, standing vacant for only one year out of 100.The collection also provides information on the life and work of photographer Jane Reece (ca. 1869-1961). An associate of Alfred Stieglitz and the Photo-Secessionists, Reece, specialized in portrait and artistic photography, earning...
Dates: 1889-1976; Majority of material found within 1923-1976

2 photographs of Riverside Terrace

 File — Box 1, Folder: 7
Scope and Content From the Collection: The Richard D. Fullerton/Jane Reece Collection is an excellent chronology of a unique Dayton building. Constructed as a fire station in 1889, 834 Riverside Terrace has been adapted to a variety of uses, standing vacant for only one year out of 100.The collection also provides information on the life and work of photographer Jane Reece (ca. 1869-1961). An associate of Alfred Stieglitz and the Photo-Secessionists, Reece, specialized in portrait and artistic photography, earning...
Dates: 1889-1976; Majority of material found within 1923-1976

2 photos of Amelia Earhart, Undated

 Item — Box 1, Item: 33d
Scope and Contents From the Collection:

The collection consists entirely of aviation postcards and photographs. The postcards, most of which depict airports throughout the United States, date between approximately 1911 and 1977. Postcards bearing a postmark but no other date information have been assigned a “circa” date of the postmark date. The photographs primarily depict famous aviators from the 1930s, including Charles Lindbergh and Amelia Earhart.

Dates: Undated

Filter Results

Additional filters:

Repository
Special Collections 200663
University Archives 11177
Local Government Records 5945
 
Type
Archival Object 217690
Digital Record 95
 
Subject
Xenia (Ohio) -- Tornado, 1974 12
Photographs 10
Newsletters 7
Naturalization records 6
Newspaper clippings 6
∨ more
Temperance 6
Prohibition 5
Publications (documents) 5
Academic libraries -- Archives 4
Black-and-white photographs 4
Blizzards -- Ohio -- Dayton 4
Dayton (Ohio) -- History 4
Naturalization records -- Ohio -- Hamilton County 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 -- Ohio -- Auglaize County 2
Naturalization records -- Ohio -- Mercer County 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
Adams County (Ohio) -- History 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
Clermont County (Ohio) -- History 1
College sports 1
College yearbooks 1
Color photographs 1
Color slides 1
County government -- Ohio -- Adams 1
County government -- Ohio -- Clermont 1
County government -- Ohio -- Hamilton 1
County government -- Ohio -- Montgomery County -- History -- 21st century 1
County government -- Ohio -- Montgomery County -- Reform 1
County government -- Ohio -- Warren 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
Education -- Ohio -- Hamilton County 1
Electronic records (digital records) 1
Ephemera 1
Greene County (Ohio) -- History 1
Hamilton 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
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
+ ∧ 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. Office of Communications 3
Wright, Wilbur, 1867-1912 3
Armstrong, Neil, 1930-2012 2
Crespin, Adolphe, 1859-1944 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. Office of Marketing 2
Wright, Milton, 1828-1917 2
Adams County (Ohio). Probate Court 1
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
Clermont County (Ohio). Auditor 1
Clermont County (Ohio). Engineer 1
Clermont County (Ohio). Recorder 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
+ ∧ less