Skip to main content Skip to search results

Showing Records: 213061 - 213070 of 217785

Workshop Committee, undated

 File — Box 8, Folder: 8
Scope and Content From the Collection: Series I, By-Laws, is a small series consisting of the original By-Laws of May 22, 1973 to the last revision completed in 1989.Series II, Minutes, consists of meeting minutes from 1972 to 1999. There is a gap in the records from 1989 to 1994. Series III, Treasurer's Reports, is the largest of the eight series spanning four Hollinger boxes. The series consists of Treasurer's Reports from 1975 to 1992, Invoices from 1978 to 1985, Bank Statements from 1975 to 1981, Paid...
Dates: undated

Workshop Committee - 9th Annual Workshop, 1983-1984

 File — Box 8, Folder: 13
Scope and Content From the Collection: Series I, By-Laws, is a small series consisting of the original By-Laws of May 22, 1973 to the last revision completed in 1989.Series II, Minutes, consists of meeting minutes from 1972 to 1999. There is a gap in the records from 1989 to 1994. Series III, Treasurer's Reports, is the largest of the eight series spanning four Hollinger boxes. The series consists of Treasurer's Reports from 1975 to 1992, Invoices from 1978 to 1985, Bank Statements from 1975 to 1981, Paid...
Dates: 1983-1984

Workshop Committee-Annual Workshop, 1976

 File — Box 8, Folder: 9
Scope and Content From the Collection: Series I, By-Laws, is a small series consisting of the original By-Laws of May 22, 1973 to the last revision completed in 1989.Series II, Minutes, consists of meeting minutes from 1972 to 1999. There is a gap in the records from 1989 to 1994. Series III, Treasurer's Reports, is the largest of the eight series spanning four Hollinger boxes. The series consists of Treasurer's Reports from 1975 to 1992, Invoices from 1978 to 1985, Bank Statements from 1975 to 1981, Paid...
Dates: 1976

Workshop Committee-Annual Workshop, 1983

 File — Box 8, Folder: 10
Scope and Content From the Collection: Series I, By-Laws, is a small series consisting of the original By-Laws of May 22, 1973 to the last revision completed in 1989.Series II, Minutes, consists of meeting minutes from 1972 to 1999. There is a gap in the records from 1989 to 1994. Series III, Treasurer's Reports, is the largest of the eight series spanning four Hollinger boxes. The series consists of Treasurer's Reports from 1975 to 1992, Invoices from 1978 to 1985, Bank Statements from 1975 to 1981, Paid...
Dates: 1983

Workshop Committee-Annual Workshop, 1984

 File — Box 8, Folder: 11
Scope and Content From the Collection: Series I, By-Laws, is a small series consisting of the original By-Laws of May 22, 1973 to the last revision completed in 1989.Series II, Minutes, consists of meeting minutes from 1972 to 1999. There is a gap in the records from 1989 to 1994. Series III, Treasurer's Reports, is the largest of the eight series spanning four Hollinger boxes. The series consists of Treasurer's Reports from 1975 to 1992, Invoices from 1978 to 1985, Bank Statements from 1975 to 1981, Paid...
Dates: 1984

Workshop Committee-Annual Workshop, 1975-1982

 File — Box 8, Folder: 12
Scope and Content From the Collection: Series I, By-Laws, is a small series consisting of the original By-Laws of May 22, 1973 to the last revision completed in 1989.Series II, Minutes, consists of meeting minutes from 1972 to 1999. There is a gap in the records from 1989 to 1994. Series III, Treasurer's Reports, is the largest of the eight series spanning four Hollinger boxes. The series consists of Treasurer's Reports from 1975 to 1992, Invoices from 1978 to 1985, Bank Statements from 1975 to 1981, Paid...
Dates: 1975-1982

“Workshop Curriculum” Copyrighted, 2016-2018

 File — Box 1, Folder: 6
Scope and Contents From the Collection: This collection is arranged into four series. The series contain files from 1998 to 2018. Inside each series, the files are arranged by type of material then chronologically. There are paper materials and electronic materials included in most series. The electronic materials can be found in the item level of the collection aid.Series I, Administration, contains annual meeting minutes, the constitution and bylaws, and awards and achievements the organization earned. The dates span...
Dates: 2016-2018

Workshop Description and Programs, 1975-1976

 File — Box 3, Folder: 2
Scope and Contents From the Collection: The Dayton Women's Center records have been divided into three series. The first series is made up of organizational and administrative papers that explain how the center was formed and what it tried to do as an agency for women in the Dayton area. The second series contains printed material about a variety of topics that reveal Dayton women's interests as well as local Feminists' activities. The third series also contains printed material, from other women's groups.The first...
Dates: 1975-1976

Workshop in group participation, 1956

 File — Box 12, Folder: 10
Scope and Contents From the Collection: The records of the Dayton Urban League are divided into five series. Series I, Administrative Records, contains the constitution, by-laws, amendments, program outlines, and general information about the Dayton Urban League. Other records in this series include the Executive Secretary (1951-1960), Executive Secretary Council minutes (1948-1960), Budgets (1957-1967), Financial Statements (1947-1967), and Reports for Examination (1950-1966). There are also appointment calendars of...
Dates: 1956

Workshop - "Information Needs of Health Professionals", 1995

 File — Box 8, Folder: 14
Scope and Content From the Collection: Series I, By-Laws, is a small series consisting of the original By-Laws of May 22, 1973 to the last revision completed in 1989.Series II, Minutes, consists of meeting minutes from 1972 to 1999. There is a gap in the records from 1989 to 1994. Series III, Treasurer's Reports, is the largest of the eight series spanning four Hollinger boxes. The series consists of Treasurer's Reports from 1975 to 1992, Invoices from 1978 to 1985, Bank Statements from 1975 to 1981, Paid...
Dates: 1995

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