Skip to main content Skip to search results

Showing Collections: 61 - 90 of 569

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

Nicholas J. Chaparos Collection

 Collection
Identifier: DAAPLIB-2018-01
Abstract

Personal collection of artworks by Nicholas Chaparos, as well as varying professional artists.

Dates: 1954-2017

Charles D. Aring Papers, 1929-1998

 Collection
Identifier: WC-1
Abstract Internationally known neurologist, Dr. Aring began his career at the University of Cincinnati College of Medicine in 1919 at the age of 15 when he was hired as an "office boy" by Dean Bachmeyer. He graduated from the College of Medicine in 1929 and became the first resident to train in neuropsychiatry in Cincinnati. During his career, he formed two neurology departments, one at the University of California and the other at the University of Cincinnati where he served as professor and...
Dates: 1929-1998

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-85-01
Abstract

Development plans and reports created by Charles W. Matthews while working at Ladislas Segoe & Associates.

Dates: 1912-1970

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

Children's Hospital Medical Center Public Relations Collection

 Collection
Identifier: WC-57
Abstract

Collection of correspondence, newspaper clippings and press releases from the Children's Hospital Medical Center (Cincinnati, Ohio) from 1963-1984.

Dates: 1963-1984

Children’s International Summer Villages Records: Doris Twitchell Allen Village

 Collection
Identifier: UA-14-09
Abstract

This collection from Children's International Summer Villages contains documents related to the formation of the Doris Twitchell Allen Village, as well as other materials related to the organization. It spans from 1951 to 1999, while some of the material is undated.

Dates: 1951-1999

Christian R. Holmes Collection

 Collection
Identifier: WC-3
Abstract Christian R. Holmes immigrated to the US from Denmark at age 15 with his parents. After spending his early career as a draughtsman for the railroad, Holmes received his MD from Miami Medical College in 1886 and quickly became an eye, ear, nose and throat specialist. He became Dean of the newly joined Ohio-Miami Medical college at the University of Cincinnati in 1914. In addition, he was instrumental in selecting the current site of the University of Cincinnati's Academic Health Center. The...
Dates: 1801-1940; Majority of material found within 1895-1918

Christian R. Holmes Hospital Collection

 Collection
Identifier: WC-9
Abstract

A collection of materials from or relating to Holmes Hospital

Dates: 1924-1984; Majority of material found within 1979-1982

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-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 Ballet records

 Collection
Identifier: US-16-02
Abstract

This collection of Cincinnati Ballet records contains slides from several productions, stage models from the ballet Cinderella, and a poster.

Dates: 1986-2002

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-22-01
Content Description

This collection consists of records of the Cincinnati Ballet including programs, photographs, and publicity materials spanning from 1965 through 2019.

Dates: 1965-2019

Cincinnati Ballet video recordings

 Collection
Identifier: US-20-02
Abstract

This collection contains video recordings of ballet perfomances from 1996 from 2001.

Dates: 1996-2001

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

Cincinnati Book Arts Society Records

 Collection
Identifier: US-14-04
Abstract

This collection contains records of the Cincinnati Book Arts Society. Included in the collection are board meeting minutes, materials from the Bookworks events, documentation of other annual events, and membership rosters. The collection spans the dates from 1998 to 2013.

Dates: 1998-2013

Cincinnati Butchers Supply Company catalogs and photographs

 Collection
Identifier: US-12-05
Abstract

This collection consists of catalogs for the Cincinnati Butchers Supply Company and a panoramic photograph of the Institute of American Meat Packers

Dates: 1915-1923

Cincinnati City Planning Commission records

 Collection
Identifier: ON-75-17
Scope and Contents

This collection consists of office files of the Cincinnati City Planning Commission from the 1920s through 1958. The collection contains information on neighborhood projects, land use ordinances, water pollution, budgets, riverfront development, national conferences and other information on the commission.

Dates: 1920s-1958

Cincinnati General Hospital Architectural Drawings

 Collection — Box: 1
Identifier: UA-18-15
Abstract

This collection consists of 17 architectural drawings for Cincinnati "New General Hospital" for Wards A and H. The drawings are primarily for Ward H.

Dates: circa mid-20th century

Cincinnati General Hospital Residents & House Staff, 1945-46

 Item
Identifier: SC-16
Abstract

The photographs are of the Cincinnati General Hospital 1945-1946 Residence and House Staff

Dates: 1945-1946

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

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

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