Skip to main content Skip to search results

Showing Records: 213041 - 213050 of 217785

Working Women EEOC/Age Program, 1979 - 1980

 File — Box 4, Folder: 7
Scope and Contents From the Collection: The records in the Dayton Women Working Collection provide an excellent source of materials for research relating to working women, sex and race discrimination in employment, women’s political organizing, and the women’s movement in Dayton during the late 1970s. The papers in the collection are arranged into five record groups or series. Series I, Administrative and Financial Papers, contains executive committee and general membership meeting minutes (1979-1980), meeting agendas...
Dates: 1979 - 1980

“Working Women’s Shoppers Guide to Dayton”, 1979

 File — Box 3, Folder: 4
Scope and Contents From the Collection: The records in the Dayton Women Working Collection provide an excellent source of materials for research relating to working women, sex and race discrimination in employment, women’s political organizing, and the women’s movement in Dayton during the late 1970s. The papers in the collection are arranged into five record groups or series. Series I, Administrative and Financial Papers, contains executive committee and general membership meeting minutes (1979-1980), meeting agendas...
Dates: 1979

Workman mixing cement.

 Item — Box 1, Folder: 2, Item: 185-2-6d
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: 1924-1925

Workman pulling wagon.

 Item — Box 1, Folder: 2, Item: 185-2-6b
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: 1924-1925

Workman's Compensation, 1948

 File — Box 43, Folder: 16
Scope and Content From the Collection: The papers of James M. Cox contain a variety of materials covering the years 1908 1957. These materials include bills, bulletins, correspondence, newspaper clippings, Photostats (of newspapers, letters, and speeches), photographs, reports, and speeches. The collection divides naturally into three record series: speeches, subject/topical files, and correspondence. Series I, Speeches, consists of speeches given by James M. Cox. These are contained in boxes 1 and 2 of the...
Dates: 1948

Workmans’ Compensation, 1975 Feb - 1976 Jul

 File — Box 5, Folder: 9
Scope and Contents From the Collection: The Frederick Young Papers (1968 1976) cover the period of Rep. Young's tenure as a State Representative to the Ohio General Assembly. The bulk of the papers concern activities of Rep. Young during the time he spent in office. There are several documents that predate his initial election (1968) and they can be found in the biographical files. The majority of the papers consist of correspondence to and from constituents, and political colleagues. To the researcher, they would provide some...
Dates: 1975 Feb - 1976 Jul

Workman's Compensation, 1958-1959

 File — Box 44, Folder: 12
Scope and Contents From the Collection: The records within the IUE Local #755 collection are divided into eight series. Series I, Administrative Bodies, is further divided into eight subseries depending upon origin of the records. Subseries 1 contains the Minutes of the Regular Membership Meetings, 1938-1970. The minutes of the Executive Board of Local #755 are found in Subseries 2, 1938-1970. Subseries 3 contains the minutes of the Shop Committee, 1942-1964. Subseries 4 is composed of the Shop Steward's Council Minutes,...
Dates: 1958-1959

Workman's Compensation Law in Ohio Industrial Commission, undated

 File — Box 6, Folder: 7
Scope and Content From the Collection: The papers of James M. Cox contain a variety of materials covering the years 1908 1957. These materials include bills, bulletins, correspondence, newspaper clippings, Photostats (of newspapers, letters, and speeches), photographs, reports, and speeches. The collection divides naturally into three record series: speeches, subject/topical files, and correspondence. Series I, Speeches, consists of speeches given by James M. Cox. These are contained in boxes 1 and 2 of the...
Dates: undated

Workman’s Weekly Time book, Nov 1890 - June 1891

 File — Box 25, Folder: 14
Scope and Content From the Collection: The James Leffel and Company Records document the activities of a company established in 1862 by James Leffel, inventor of the double turbine water wheel. The double turbine water wheel had a solid reputation and was marketed throughout the United States and overseas. By the 1930s and 1940s, the company had expanded into producing hydraulic turbines, along with scotch boilers and stokers. The records are divided into nine series based on the type of documents the series contains. However,...
Dates: Nov 1890 - June 1891

Workman’s Weekly Time book, Mar 1892 - Mar 1893

 File — Box 25, Folder: 24
Scope and Content From the Collection: The James Leffel and Company Records document the activities of a company established in 1862 by James Leffel, inventor of the double turbine water wheel. The double turbine water wheel had a solid reputation and was marketed throughout the United States and overseas. By the 1930s and 1940s, the company had expanded into producing hydraulic turbines, along with scotch boilers and stokers. The records are divided into nine series based on the type of documents the series contains. However,...
Dates: Mar 1892 - Mar 1893

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