Skip to main content Skip to search results

Showing Collections: 271 - 300 of 569

Marjorie A. Grad Archival Collection

 Collection
Identifier: WC-MG-2014
Abstract

A collection of awards and certificates belonging to Marjorie A. Grad, a Cincinnati doctor in area hospitals and general practice.

Dates: 1980-1984

Martha Hammer papers

 Collection
Identifier: UA-18-01
Abstract

This collection contains the sheet music and composition books of Martha Hammer. It also contains a script, playbook and cast list from productions by the Cincinnati Dance Guild and the College of Music of Cincinnati.

Dates: 1942-1945

Martin H. Fischer Archival Collection

 Collection
Identifier: WC-MHF-2015
Abstract

A collection of biographical materials, correspondence, artwork, photographs, regalia, reprints, bound volumes, etc. from Dr. Martin Fischer.

Dates: 1820-1962

Mary Maciel Collection

 Collection
Identifier: WC-38
Abstract

This collection contains the professional tools and papers of medical illustrator, Mary Maciel.

Dates: 1929-1985

Maurice Levine papers

 Collection
Identifier: WC-04-01
Abstract

The collection contains the professional papers, files, and correspondence of Maurice Levine, M.D.

Dates: 1948-1971

McMicken College of Arts & Sciences, Charles Phelps Taft Memorial Fund Meeting Minutes

 Collection
Identifier: UA-80-16
Abstract

Minutes of meetings of the Taft Memorial Fund committee.

Dates: 1930-1980

McMicken College of Arts & Sciences, Charles Phelps Taft Memorial Fund Office Files

 Collection
Identifier: UA-81-13
Abstract

This collection contains Taft Memorial Fund materials relating to publications, library collections, fellowships, scholarships, professorships, and visiting lectures.

Dates: 1930-1980

McMicken College of Arts and Sciences Department Head records

 Collection
Identifier: UA-18-07
Content Description

Minutes from meetings of the McMicken College of Arts and Sciences Department Heads.

Dates: 2009-2017

McMicken College of Arts and Sciences, Department of Biology records

 Collection
Identifier: UA-17-07
Abstract

This collection contains archives from the University's department of Biology. The records contain the syllabi from all Biology and Environmental Studies coded classes from 1982-2009 as well as various course materials for each course.

Dates: 1982-2009

Melville Bernstein Papers

 Collection
Identifier: US-89-06
Abstract

Papers, 1932-1986, including correspondence, photographs and articles of a graphic design artist.

Dates: 1932-1986

Memorial Hall Renovation Records

 Collection
Identifier: US-86-11
Abstract

Correspondence, clippings, proposals, studies, photographs, etc. related to the renovation of Memorial Hall in Cincinnati, Ohio.

Dates: 1972-1980

Michael F. Ford papers

 Collection
Identifier: US-79-14
Abstract The papers of Michael F. Ford include both professional and personal files. The professional papers consist of working files from political campaigns (1970-1979) in which Michael Ford actively participated including Jerry Springer's campaign for Congress in 1970, Springer's 1971, 1973, and 1978 campaigns for Cincinnati City Council, Governor John J. Gilligan's 1974 re-election bid, George McGovern's 1978 campaign for President, and Bella Azug's bid for Mayor of New York City in 1977. The...
Dates: 1969-1979

Michael Kivko notebook

 Collection
Identifier: UA-09-15
Abstract

Notebook used by Michael Kivko while he attended Harvard Law School. The notebook includes notes on property law from the publication "Cases on property," written by Edward Henry Warren, and first published in 1915.

Dates: 1926

Middletown (Ohio). Board, Commission, and Council Minutes

 Collection
Identifier: ON-09-01
Abstract

Minutes of the City of Middletown, including boards, commissions, and councils

Dates: 2000-2004

Middletown (Ohio). City Board Meeting Minutes

 Collection
Identifier: ON-13-01
Abstract

Minutes from the Middletown City Council meetings (January 2001-December 2008), and minutes from the city's various boards, committees, and commissions (2005-2006).

Dates: 2001-2008

Mildred Muegel College of Music Diploma

 Collection
Identifier: UA-14-12
Abstract

The diploma of Mildred Gibson Muegel from the College of Music of Cincinnati and a newsclipping about her recital.

Dates: 1931

Miniature Book Research collection

 Collection
Identifier: US-15-06
Abstract

This collection contains various items relating to miniature books including journals and newsletters such as the Miniature Book Society Newsletter, the German Minaturbuch Journal, and Das Minaturbuch. The collection also contains miniature book catalogs and the Miniature Book Society's annual Miniature Book Exhibition catalogs.

Dates: 1980-2015

Miniature Books Societies Collection

 Collection
Identifier: US-15-02
Abstract

This collection contains materials related to miniature books, miniature book collecting, and miniature book socieites originally collected by Mark Palkovic. The collection includes catalogs, newsletters, and publications.

Dates: 1975-2014

Miriam Dyson papers

 Collection
Identifier: UA-16-08
Abstract

Papers of a University of Cincinnati student who attended the Geneva School of International Studies in Switzerland in 1930.

Dates: 1929-1936

Miriam Irwin Collection of Margaret Neilson Armstrong Book Design

 Collection
Identifier: US-13-02
Abstract

The collection consists of books for which Margaret Neilson Armstrong completed the book design.

Dates: 1890-1940

Mont Rogers Reid Collection

 Collection
Identifier: WC-MR-2015
Abstract

A collection of reprints written by Mont Rogers Reid.

Dates: 1914-1943

Music Teachers National Association records

 Collection
Identifier: US-15-05
Abstract

This collection contains records and photographs of the Music Teachers National Association (MTNA) from 1961 to 2005 with some undated items.

Dates: 1963-2006

Music Teachers National Association records

 Collection
Identifier: US-14-07
Abstract

Records of the Music Teachers National Association including publications, conference materials, compositions, and financial documents.

Dates: 2005-2015

Music Teachers National Association Records

 Collection
Identifier: US-92-10
Abstract

Records of the Music Teachers National Association including books of proceedings, convention records, handbooks, and publications.

Dates: 1902 - 1990

Music Teachers National Association records

 Collection
Identifier: US-21-01
Content Description

This collection consists of records of the Music Teachers National Association or MTNA including materials related to the American Classical Music Hall of Fame and issues of American Music Teachers Magazine.

Dates: 1972-2020

Myrl E. Bottomley Papers

 Collection
Identifier: UA-74-27
Abstract

Bottomley was professor of landscape architecture at the College of Design, Architecture and Art. Collection includes correspondence, lecture notes and drawings dealing with landscaping, city planning, etc.

Dates: 1926-1956

Myron Bush Papers

 Collection
Identifier: US-84-01
Abstract

Records, ca. 1963-1978, relating to Bush's involvement, through City Council, with Cincinnati community planning and action.

Dates: 1963-1978

Nancy Nunnally papers

 Collection
Identifier: UA-76-43
Abstract

The Nancy Nunnally papers consist of the professional papers of a University of Cincinnati professor in the College of Education. The collection includes material relating to kindergarten education including records of the Cincinnati Kindergarten Alumnae Association, a scrapbook kept by Annie Laws, and educational materials.

Dates: 1879-1959

Napolitano Monument Company records, 1908-1984

 Collection
Identifier: US-86-07
Abstract

The collection contains photographs, papers, ledger books, sketches, blueprints, and pamphlets of the Napolitano Monument Company. The collection also contains record books from the Lick Run Road Jewish Cemetery.

Dates: 1908-1984

Filter Results

Additional filters:

Repository
Archives and Rare Books Library 476
University of Cincinnati, Health Sciences Library, Henry R. Winkler Center for the History of the Health Professions 76
Robert A. Deshon and Karl J. Schlachter Library for Design, Architecture, Art, and Planning (DAAP Library) 11
College of Law Library 6
 
Subject
Cincinnati (Ohio) 30
Universities and colleges - Administration 20
Architects - Ohio - Cincinnati 15
Cincinnati (Ohio) - Social conditions 12
College buildings - Ohio - Cincinnati 12
∨ more  
Language
English 530
German 5
English, Old (ca.450-1100) 1
Danish 1
Dutch; Flemish 1