Skip to main content Skip to search results

Showing Records: 21 - 30 of 214133

1 - Amendment to Federal Election Campaign Act, 1979 Jan 15

 File — Box 5, Folder: 63
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: 1979 Jan 15

1 brochure--American Airlines Inc. 1 booklet--Dayton as an Aeronautical Center, Published in Dayton, OH, 1931 May, 1936 Nov 15

 File — Box 1, Folder: 21
Scope and Content From the Collection: The Aeronautical Ephemera collection contains small booklets, motor company advertisements, a blueprint of an airplane engine, postcards used for advertising, invitations to honorary luncheons and programs, arm bands for membership in an Aero Club, certificates illustrating a man's license to fly and business cards. All deal with aviation and have the common theme of being mostly Pre-World War I. The collection has been divided into four series.Series I....
Dates: 1931 May; 1936 Nov 15

1 certificate, 2 fabrics, 1 business card, Undated

 File — Box 1, Folder: 20
Scope and Content From the Collection: The Aeronautical Ephemera collection contains small booklets, motor company advertisements, a blueprint of an airplane engine, postcards used for advertising, invitations to honorary luncheons and programs, arm bands for membership in an Aero Club, certificates illustrating a man's license to fly and business cards. All deal with aviation and have the common theme of being mostly Pre-World War I. The collection has been divided into four series.Series I....
Dates: Undated

1 - Civil Rights Act, 1991 Jan 03

 File — Box 31, Folder: 12
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: 1991 Jan 03

1 - Congressional Accountability Act, 1995 Jan

 File — Box 34, Folder: 39
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

1 - Equal Rights Amendment II, 1983 Jan 03

 File — Box 11, Folder: 31
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

1 F05-TW-749-0151 Acct. #799, 1964 - 1965

 File — Box 67, Folder: 4
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: 1964 - 1965

1 F05 TWO3419-01 BI Acct. #660238, 1984 - 1985

 File — Box 67, Folder: 5
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: 1984 - 1985

1 F32 AMO 7507-01 “Metabolism of Insulin-Hike Growth Factors”

 File — Box 53, Folder: 11
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: 1954 - 1985

1 F32 EY 05029-1 Acct. #936 & 938 “Effects of Early Experiences on Adult Spatial Vision”, 1975 - 1978

 File — Box 50, Folder: 8
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: 1975 - 1978

Filter Results

Additional filters:

Repository
Special Collections 200651
University Archives 7650
Local Government Records 5832
 
Type
Archival Object 214038
Digital Record 95
 
Subject
Xenia (Ohio) -- Tornado, 1974 12
Photographs 9
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
College student newspapers and periodicals 3
Minutes (administrative records) 3
Slides (photographs) 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. 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
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
Fritsch, R.E. 1
Galloway, Arlene 1
Hammon, Grace A. 1
+ ∧ less