Skip to main content

US. Urban Studies

 Record Group
Identifier: US
The Urban Studies Collection documents the development of the city in 20th and 21st century America, particularly in Greater Cincinnati, which serves as a case study area. By providing a topical focus for the gathering of materials related to urban life, the collection furthers research into the process of urban life and culture. Collecting centers on politics, planning, housing, labor history, neighborhood change and activism, and the arts. In recent years, there has been an emphasis on the role of sports and leisure in the urban sphere, including the politics, economics and sociology of ballpark and arena construction, and the history and socio-cultural place of sport in American life.

Found in 121 Collections and/or Records:

Action Housing for Greater Cincinnati Records

 Collection
Identifier: US-74-07
Abstract

The records of Action Housing for Greater Cincinnati include files on specific projects, general files on neighborhoods and community organizations, meeting minutes, and financial records.

Dates: 1953-1974

Alfred Gong Papers

 Collection
Identifier: US-90-03
Abstract

The literary estate of the German-American author, Alfred Gong.

Dates: 1949-2000

American Civil Liberties Union. Cincinnati Chapter records

 Collection
Identifier: US-75-16
Abstract

Records including including minutes, financial information, articles, newsletters, office files, organizational material and publications.

Dates: 1961-1971

American Civil Liberties Union. Cincinnati Chapter records

 Collection
Identifier: US-86-20
Abstract

This collection of records of the Cincinnati Chapter of the ACLU contain publications and newsletters, office files, and other various chapter records.

Dates: 1976-1983

American Civil Liberties Union. Cincinnati Chapter records

 Collection
Identifier: US-89-03
Abstract

This collection contains records of the Cincinnati chapter of the American Civil Liberties Union (ACLU), including minutes, chapter newsletters, office files, chapter handbooks, organizational material, and ACLU publications.

Dates: 1968-1986

American Society for Information Science. Southern Ohio Chapter (SOASIS) records

 Collection
Identifier: US-98-11
Abstract

This collection of the records of the Southern Ohio Chapter of the American Society for Information Science contains financial reports, manuals, annual reports and directories for the organization.

Dates: 1990-1997

Association of Collegiate Schools of Planning records

 Collection
Identifier: US-01-15
Abstract

This collection of records of the Association of Collegiate Schools of Planning contains files on ACSP committees, brochures, conference materials, and awards.

Dates: 1990-1999

Association of Collegiate Schools of Planning records

 Collection
Identifier: US-02-04
Abstract

This collection consists of records of the Association of Collegiate Schools of Planning including meeting minutes, conference programs, and reports.

Dates: 1986-2003

Association of Collegiate Schools of Planning records

 Collection
Identifier: US-98-01a
Abstract

The collection contains records of the Association of Collegiate Schools of Planning (ACSP) including meeting minutes, correspondence, conference programs, brochures, and committee materials. The records highlight issues like conference planning, production of ASCP brochures and guides, committee appointments, diversity in planning education, and tenure and promotion of planning educators.

Dates: 1974-1994

Association of Collegiate Schools of Planning records

 Collection
Identifier: US-11-01
Abstract

This collection contains financial records for the Association of Collegiate Schools of Planning and correspondence with their accountants, Purvis, Gray and Company.

Dates: 1999-2002

Association of Collegiate Schools of Planning records

 Collection
Identifier: US-90-06
Abstract

This collection contains organizational materials, constitution and supporting materials, budgets, meeting minutes, reports, brochures, newsletters, proposals, surveys, correspondence, membership and accreditation information of a national association of higher education planning schools.

Dates: 1957-1989

Association of Collegiate Schools of Planning records

 Collection
Identifier: US-94-02
Abstract

This collection contains journals, newsletters, membership information, minutes, reports, budgets, and correspondence.

Dates: 1985-1990

Association of Collegiate Schools of Planning records

 Collection
Identifier: US-94-03
Abstract

This collection of the Association of Collegiate Schools of Planning records contains case studies, selected papers and abstracts from the 22nd Annual Conference, conference programs, constitution, agendas, and budgets.

Dates: 1971-1992

Association of Collegiate Schools of Planning records

 Collection
Identifier: UA-00-04a
Abstract

This collection consists of copies of the American Association of Collegiate Schools of Planning's guides to undergraduate and graduate education in urban and regional planning. The guides include information on specific schools and the programs they offer.

Dates: 1978-1994

Bobbie Sterne Papers

 Collection
Identifier: US-04-11
Abstract

Papers of the Cincinnati City Council woman and first woman mayor of Cincinnati. Includes studies, reports, minutes of meetings, news articles, correspondence, legislation, programs & brochures, and campaign materials.

Dates: 1969-1992

Bobbie Sterne Papers

 Collection
Identifier: US-07-06
Abstract

This collection of Bobbie Sterne's professional papers contains campaign materials, council reports and studies, neighborhood documents, and correspondence.

Dates: 1969-2007

Bobbie Sterne Papers

 Collection
Identifier: US-07-04
Abstract

This collection of Bobbie Sterne's professional papers includes campaign materials, Cincinnati City Council reports and studies, neighborhood documents, and correspondence.

Dates: 1969-2006

Central American Task Force records

 Collection
Identifier: US-06-01
Abstract

This collection contains records of the Central American Task Force including newsletters, bylaws, a history and summary of activities, and financial information.

Dates: 1981-2001

Charles H. Stamm papers

 Collection
Identifier: US-79-13
Abstract

This collection includes personal and professional papers of Charles Stamm.

Dates: 1923-1974

Charles M. Judd Papers

 Collection
Identifier: US-90-01
Abstract

Papers, 1950-1989, including articles, files, reports and studies of a Cincinnati, Ohio political and social activist.

Dates: 1950-1989

Charles W. Matthews papers

 Collection
Identifier: US-85-09
Abstract

Development plans and reports created by Charles W. Matthews.

Dates: 1939-1970

Chase Bank of Ohio records

 Collection
Identifier: US-86-04
Abstract

Records of predecessor institutions of Chase Bank of Ohio

Dates: 1886-1973

Cincinnati Artists Group Effort (CAGE) records

 Collection
Identifier: US-11-04
Abstract

This collection contains CAGE videotapes, audio tapes, and other material.

Dates: 1985-1995

Cincinnati Artists Group Effort (CAGE) Records

 Collection
Identifier: US-92-12
Abstract

Records including photos and slides, exhibition schedules, correspondence, financial, and planning records of a Cincinnati, Ohio fine arts advocacy group.

Dates: 1978-1992

Cincinnati Artists Group Effort (CAGE) Records

 Collection
Identifier: US-94-12
Abstract

Records of the Cincinnati Artists' Group Effort or C.A.G.E., includes artwork from the 1994 MAIL Art and More Art for More People Art Show. Also includes audio records produced by CAGE, correspondence, and a grant application.

Dates: 1981-1994; Majority of material found within 1994

Cincinnati Ballet records

 Collection
Identifier: US-12-07
Abstract

Records and photographs of the Cincinnati Ballet. Most of this collection contains photographs from performances of The Nutcracker.

Dates: 1985-2008

Cincinnati Ballet records

 Collection
Identifier: US-19-03
Abstract

The Cincinnati Ballet Company records contain production notes from productions from 1991 until 2017 along with miscellaneous materials like schedules, locations, and season breakdowns.

Dates: 1991-2017

Cincinnati Ballet records

 Collection
Identifier: US-14-05
Abstract

Records of the Cincinnati Ballet including photographs, production information, former dancer files, scrapbooks, and advertising information.

Dates: 1918-2013; Majority of material found within 1964-2012

Cincinnati Barber's Union records

 Collection
Identifier: US-77-10
Abstract The Cincinnati Barbers' Union Local #49 records contains materials from Local #49 and from other barbers' unions. The minutes of Local #49 cover the years 1919-1923 and 1952-1967. The minutes contain information on the union's major goals and social activities, financial reports, audits, the union's by-laws, shop rules, and union price lists. The collection includes numerous photographs. Although photographs of the 1945 strike at the Terminal Barber shop are included in this section, most...
Dates: 1907-1971

Cincinnati Barber's Union records

 Collection
Identifier: US-86-15
Abstract

This collection contains the records of the Journeymen Barbers, Hairdressers, and Cosmetologists' International Union of America, Local 49 (Cincinnati, Ohio). The records include photographs from events and conferences, by-laws of Local 49 and other barbers' unions, convention and meeting minutes, and ephemera such as membership cards, plaques, and seals.

Dates: 1877-1983