Showing Collections: 1 - 30 of 51
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
Found in:
Archives and Rare Books Library
Afro-American Studies Department, Oral History Project, Black Cincinnatians in the 20th Century
Collection
Identifier: UA-76-32
Abstract
Records produced by an oral history project on black Cincinnatians in the 20th Century, including correspondence, tape recordings, transcripts, photograph albums, and a printed report.
Dates:
1975-1976
Found in:
Archives and Rare Books Library
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
Found in:
Archives and Rare Books Library
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
Found in:
Archives and Rare Books Library
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
Found in:
Archives and Rare Books Library
Charles H. Stamm papers
Collection
Identifier: US-79-13
Abstract
This collection includes personal and professional papers of Charles Stamm.
Dates:
1923-1974
Found in:
Archives and Rare Books Library
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
Found in:
Archives and Rare Books Library
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
Found in:
Archives and Rare Books Library
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
Found in:
Archives and Rare Books Library
Cincinnati House of Refuge records
Collection
Identifier: ON-75-24
Abstract
The records of the Cincinnati House of Refuge consists of 5 volumes and includes the Record of Commitments (1869-1882, 1891-1902), an index, financial records and payroll records. The Record of Commitments includes the names of individuals committed to the House of Refuge, their nationality, a description of their offenses or the reason for admittance, information on their parents, and their age.
Dates:
1869-1911
Found in:
Archives and Rare Books Library
Cincinnati Human Relations Commission Records
Collection
Identifier: US-15-01; US-77-04; US-81-11; US-02-08-US-01-13; US-16-01
Abstract
Records of the Mayor's Friendly Relations Committee and the Cincinnati Human Relations Commission from 1943-2013. The collection includes annual reports, Board of Commissioners meetings and minutes, details of various community outreach programs, history of involvement in police and community relations, general correspondence, newspaper clippings, photographs, and digital media.
Dates:
1943-2013
Found in:
Archives and Rare Books Library
Cincinnati Men's Chorus Records
Collection
Identifier: US-08-03
Abstract
The records of the Cincinnati Men's Chorus contain administrative records, advertisements for chorus events and performances, recordings of performances, and photographs of the chorus.
Dates:
1991-2008; Majority of material found within 1991-2001
Found in:
Archives and Rare Books Library
Cincinnati (Ohio), Board of Park Commissioners Scrapbook
Collection
Identifier: ON-01-11
Abstract
This collection contains a scrapbook with news clippings highlighting activities and events connected with Cincinnati Parks. Of particular note are articles on the building of Krohn Conservatory, Cincinnati city budget issues, difficulties in financing the Cincinnati Zoo, the building of Union Terminal, and accidents and crimes in the Parks.
Dates:
1931
Found in:
Archives and Rare Books Library
Cincinnati (Ohio) City Engineer - Rapid Transit Records
Collection
Identifier: ON-87-3
Abstract
Records of the city engineer's office, including files of the Rapid Transit Commission, the subway construction project, and records of street improvements; photographs, blueprints, minutes, reports, studies, and correspondence.
Dates:
1851-1957
Found in:
Archives and Rare Books Library
Cincinnati (Ohio), Department of Health, Birth and Death records
Collection
Identifier: ON-78-02
Abstract
The collection consists of birth and death records for the City of Cincinnati. The records consist of births and deaths that took place within the city limits at the time of the event. Each "birth record" contains the name of the individual along with birth date, race, gender, name and birthplace of father and mother, occupation of father, name of doctor or midwife, and hospital. For each "death record" the following information is available: name, age, date and cause of death, address,...
Dates:
1865-1908
Found in:
Archives and Rare Books Library
Cincinnati Park Board Records
Collection
Identifier: ON-94-01
Abstract
This collection of Cincinnati Park Board records contains glass slides of wildflowers, and photographs of various parks, park maintenance machinery, and park police officers. The collection also contains 16 mm films, annual reports for the Board of Park Commissioners, budget information for the Cincinnati Park Board, and a history of the Board of Park Commissioners.
Dates:
1913-1990
Found in:
Archives and Rare Books Library
Cincinnati Park Board records
Collection
Identifier: ON-95-03
Abstract
The records of the Cincinnati Park Board contains correspondence and reports regarding various city parks, park board calendars, and information on park police. This collection also contains an index to all the Park Board records held at the University of Cincinnati.
Dates:
1952-1974
Found in:
Archives and Rare Books Library
Cincinnati Urban Change Photographs
Collection
Identifier: US-16-03
Abstract
Various photos of the Cincinnati area and Cincinnati places
Dates:
1914-1965
Found in:
Archives and Rare Books Library
Citizens Forum on Self-Government/National Municipal League records
Collection
Identifier: US-86-03
Abstract
Proportional representation materials, ca.1893-1940.
Dates:
1893-1940
Found in:
Archives and Rare Books Library
City of Cincinnati, Clerk of Council Annexation Proceedings and City, Township and Village records
Collection
Identifier: ON-96-01
Abstract
Records regarding annexation of neighborhoods and surrounding communities as part of Cincinnati. Includes annexation plans and minutes of community councils.
Dates:
1802-1957
Found in:
Archives and Rare Books Library
Cooperative Fiscal Services of Cincinnati Records
Collection
Identifier: US-98-12
Abstract
Records, 1987-1997, including photographs and booklets pertaining to the Cooperative Fiscal Services of Cincinnati.
Dates:
1987-1998
Found in:
Archives and Rare Books Library
Dorothy Nichols Dolbey Papers
Collection
Identifier: US-76-4B
Abstract
Papers, ca. 1940s-1974, including files on religious, civic and political issues, speeches, and newsclippings of a Cincinnati civic activist and politician.
Dates:
1940-1974
Found in:
Archives and Rare Books Library
Eugene P. Ruehlmann added papers
Collection
Identifier: US-15-07
Abstract
This collection contains papers of former Cincinnati Mayor Eugene P. Ruehlmann dating from 1927 to 2013 along with some family papers.
Dates:
1927-2013
Found in:
Archives and Rare Books Library
Eugene P. Ruehlmann Papers
Collection
Identifier: US-74-02
Abstract
Papers, 1956-1969, including professional papers, campaign records, Cincinnati City Council materials, correspondence, and files on a Cincinnati ballpark (Riverfront Stadium).
Dates:
1956-1969
Found in:
Archives and Rare Books Library
First German Baptist Church (Deutsche Baptisten-Kirche) records, 1880-1991
Collection
Identifier: GA-05-03
Abstract
The First German Baptist Church records contain account books, ledger books, Sunday School records, correspondence, and minutes of meetings.
Dates:
1880-1991
Found in:
Archives and Rare Books Library
Gilbert Bettman papers
Collection
Identifier: US-80-15
Abstract
This collection consists of correspondence and travel journals of Gilbert Bettman. The letters are mostly written by Gilbert Bettman to his wife Iphigene and describe both his home life and professional activities. There are also letters from other family members including Alfred Bettman and a copy of a letter from Herbert Hoover.
Dates:
1894-1950
Found in:
Archives and Rare Books Library
Harris Forusz Papers
Collection
Identifier: US-89-05
Abstract
This is a collection of papers from Harris Forusz. It contains newspaper clippings, maps, drafts of reports, and other miscellaneous materials pertaining to the rejuvenation of Over-the-Rhine, a neighborhood in Cincinnati, Ohio. The collection spans from 1959 to 1985.
Dates:
1959-1985
Found in:
Archives and Rare Books Library
Kennedy Heights Community Council records
Collection
Identifier: US-14-01
Abstract
This collection contains documents related to the activities of the Kennedy Heights Community Council and its affiliated organizations during the second half of the 20th century and the first decade of the 21st. The collection also contains general information on the neighborhood of Kennedy Heights, as well as relevant correspondence.
Dates:
1951-2007
Found in:
Archives and Rare Books Library
Legal Aid Society of Cincinnati
Collection — Box: 1
Identifier: US-84-03
Abstract
The collection contains budgets, contracts, statistics, reports, and correspondence of the Legal Aid Society of Cincinnati.
Dates:
1966-1979
Found in:
Archives and Rare Books Library
Marian Alexander Spencer and Donald Spencer Papers
Collection
Identifier: US-91-02; US-16-05; US-17-01
Abstract
Papers of Marian and Donald Spencer, 1935-2016, including correspondence, awards, photographs, news clippings, and materials of Cincinnati, Ohio civil rights activists.
Dates:
1935-2016
Found in:
Archives and Rare Books Library
Filter Results
Additional filters:
- Subject
- Cincinnati (Ohio) - Social conditions 12
- Cincinnati (Ohio) - Politics and government 11
- City planning - Ohio - Cincinnati 7
- Cincinnati (Ohio) - History 5
- Cincinnati (Ohio) - Social life and customs 4
- Civil rights - Ohio - Cincinnati 4
- Parks - Ohio - Cincinnati 4
- Cincinnati (Ohio) - Race relations 3
- College publicity - Ohio - Cincinnati 3
- Mayors - Ohio - Cincinnati 3
- Proportional representation - Ohio - Cincinnati 3
- Recreation - Ohio - Cincinnati 3
- Women's rights - Ohio - Cincinnati 3
- Art, Modern - 20th century 2
- Artists - Ohio - Cincinnati 2
- Cincinnati (Ohio) - Economic conditions 2
- Cincinnati (Ohio) - Religion 2
- Low-income housing - Ohio - Cincinnati 2
- Over-the-Rhine (Cincinnati, Ohio) 2
- Political campaigns - Ohio - Cincinnati 2 ∧ less
- Language
- English 48
- English, Old (ca.450-1100) 1
- Names
- Cincinnati (Ohio). City Council 6
- Cincinnati (Ohio). Board of Park Commissioners 4
- American Civil Liberties Union. Cincinnati Chapter 3
- University of Cincinnati - Alumni and alumnae 3
- University of Cincinnati. Office of Public Relations 3
- Cincinnati Artists Group Effort (firm) 2
- Irwin M. Krohn Conservatory 2
- National Association for the Advancement of Colored People 2
- Ruehlmann, Eugene P. 2
- University of Cincinnati. Institute of Governmental Research 2
- Urban Appalachian Council 2
- Action Housing for Greater Cincinnati 1
- American Legion 1
- Applied Information Resources 1
- Art Academy of Cincinnati 1
- Berry, Theodore M. (Theodore Moody), 1905-2000 1
- Bettman, Gilbert, 1881-1942 1
- Bush, Myron 1
- C.E. Weber Typefoundry 1
- Cincinnati (Ohio). Charter Committee 1 ∧ less
∨ more
∨ more