Skip to main content Skip to search results

Showing Collections: 11 - 20 of 20

Hermann Collitz papers

 Collection
Identifier: MS-0014
Abstract Hermann Collitz he accepted the newly established chair in Germanic Philology at Johns Hopkins University in 1907. The papers span the period 1846-1935 and consist of correspondence; photographs; newspaper clippings; course outlines and examinations; committee minutes and reports; reprints, dissertations and public lectures of other authors collected by Collitz; drafts, typescripts and reprints of articles by Collitz; notes and notebooks; research notes; lectures and articles. A considerable...
Dates: 1846-1935

Homewood Museum records

 Collection
Identifier: COLL-0009
Abstract

Homewood Museum (formerly Homewood House) is a historic property located on the Homewood Campus of Johns Hopkins University. This collection consists of material (bulk 1973-1986) related to the 1987 restoration and re-purposing of the structure as a museum.

Dates: Majority of material found within 1973-1986; 1898 - 1986

Isaiah Bowman papers

 Collection
Identifier: MS-0058
Abstract

Isaiah Bowman, fifth president of The Johns Hopkins University and geographer, was born in Waterloo, Ontario, Canada, December 26, 1878. The Isaiah Bowman papers offer a fairly complete view of his many-faceted professional life, and Bowman's service as an advisor to the U.S. government and U.S. State Department, particularly in relation to World War I and II, are well-documented in the papers. The papers span from 1902 to 1950.

Dates: 1823 - 1968; Majority of material found within 1902 - 1950

Johns Hopkins University Board of Trustees records

 Record Group
Identifier: RG-01-001
Abstract On August 24, 1867, Johns Hopkins incorporated the two institutions which bear his name: Johns Hopkins University and Johns Hopkins Hospital. The original members of the Boards of Trustees for the two institutions were named in the Certificate of Incorporation. The records of the Board of Trustees span the years 1867 through 2012, although, with the exception of the bound volumes of minutes, relatively little exists for the years prior to 1925. The records document the activities of the...
Dates: 1867 - 2012

Johns Hopkins University facilities management records

 Record Group
Identifier: RG-09-010
Abstract

Johns Hopkins Facilities & Real Estate (JHFRE) provides full support services for the Johns Hopkins Homewood campus, as well as planning, design, construction, and property management for other Hopkins campuses. These records primarily include files of real estate purchases, renovations, reports, and letters, while another bulk of the records includes the files of the creation of the Shriver Hall Murals. The records range from 1937 to 1971.

Dates: 1937-1971

Peabody Institute financial records

 Record Group
Identifier: PIRG-05-01
Abstract Documents supporting institutional financial activities. Includes the following: early property deeds and mortgages; Gallery of Art correspondence and reports; 19th century Conservatory of Music receipts; insuranceinformation (1950-1976); grants (1968-78); Dormitory-Cafeteria-Garage Project records (1960s); auditor's reports (1923-1977); comptroller's reports (1960-1970); student enrollment and scholarship statistics (1893-1976); and 173 volumes recording a wide range of financial...
Dates: 1860 - 1983
Found in: Peabody Archives

Peabody Institute Office of the Provost records

 Collection
Identifier: PIRG-03
Abstract Records documenting the activities of the executive office of the Institute. Includes correspondence from prospective lecturers such as Ralph Waldo Emerson, John Fiske, and James Russell Lowell (1867-1913); correspondence concerning the library, including letters received from Abram Stevens Hewitt of Cooper Union, E. W. Blatchford of the Newberry Library, and Melvil Dewey; numerous letters from the Institute librarian, Philip R. Uhler, to the provost reporting library activities during the...
Dates: 1861 - 1916
Found in: Peabody Archives

Records of the Office of the Dean of Arts and Sciences

 Record Group
Identifier: RG-04-001
Abstract

The records of the Office of the Dean of Arts and Sciences cover the administrative functions of the department from 1933 to 1993 (bulk of the files from 1951-1993). The records include departmental correspondence, committee files, subject files, memoranda, and policy statements.

Dates: 1933 - 1993; Majority of material found within 1951 - 1993

Robert B. Pond, Sr. papers

 Collection
Identifier: MS-0640
Abstract

Robert B. Pond, Sr. (1917-2007) helped found Johns Hopkins University's Department of Material Science, where he served as chair for eight years. The collection includes papers relating to Professor Pond's involvement with companies such as Marvalaud Inc. and Inland Steel Company, and materials from his various roles at Johns Hopkins University, including advising, administrative, and teaching materials. His papers span from 1946 to approximately 1987.

Dates: 1946-approximately 1987

Tudor and Stuart Club records

 Record Group
Identifier: RG-15-100
Abstract The formation of the Tudor and Stuart Club was initiated by Sir William Osler and his wife, Lady Grace Osler. Their intention to provide an endowment for these activities was expressed in a letter to Johns Hopkins University President Frank J. Goodnow, dated October 30, 1918. Their endowment provided not only interest bearing securities for the book purchasing and other operations of the Club, it also contributed to their son Edward Revere Osler's personal book collection, about 800 volumes,...
Dates: circa 1829-1997

Filtered By

  • Subject: correspondence X
  • Subject: reports X
  • Subject: reports X

Filter Results

Additional filters:

Repository
Special Collections 18
Peabody Archives 2
 
Subject
letters (correspondence) 14
reports 14
correspondence 8
United States 6
photographs 6
∨ more
Maryland--Baltimore 5
administrative records 5
annual reports 5
clippings (information artifacts) 5
financial records 4
lecture notes 4
Universities and colleges--Administration 3
articles 3
congressional committee reports 3
minutes (administrative records) 3
pamphlets 3
photographic prints 3
reprints 3
speeches (documents) 3
College teachers 2
Facilities management (university function) 2
Files (document groupings) 2
Leadership 2
Legislative bodies 2
Legislative bodies--Officials and employees 2
Legislators 2
Minutes (Records) 2
Politics and government 2
Universities and colleges 2
account books 2
announcements 2
drafts (documents) 2
ephemera (general object genre) 2
invoices 2
membership lists 2
notes (documents) 2
press releases 2
receipts (financial records) 2
scrapbooks 2
technical reports 2
video recordings (physical artifacts) 2
Academic affairs (university function) 1
Academic departments 1
Accreditation (university function) 1
Acquisition of property 1
Administration 1
Administration of faculty (university function) 1
Africa, West 1
Alaska 1
Astronomers 1
Book collecting 1
Book collectors 1
Boundaries 1
Busts 1
Civil engineering 1
Civil engineers 1
Climatology 1
Clipper ships 1
College buildings--Design and construction 1
College students 1
Comparative linguistics 1
Contracts 1
Correspondence 1
Counseling in higher education 1
Cuba 1
Curricula 1
Curriculum and teaching (university function) 1
Curriculum evaluation 1
Discoveries in geography 1
Drafts 1
Drawing 1
Drinking water 1
ELH 1
Economics 1
Economics teachers 1
Education, Higher 1
English literature--Appreciation 1
English literature--Early modern 1
Europe 1
Exploration of Mars (Planet) 1
Famous Beauties of Baltimore (Kroll, Leon) 1
Finance 1
Flood control 1
Florida--Jacksonville 1
Florida--Sanford 1
Folklore 1
Frisian philology 1
Geographers 1
Geopolitics 1
German philology 1
Gothic philology 1
Governance (university function) 1
Hurricanes 1
Industrial engineering 1
International relations 1
Invoices 1
Japan 1
Legal documents 1
Life on other planets 1
Linguists 1
+ ∧ less
 
Names
Johns Hopkins University 7
Gilman, Daniel C. (Daniel Coit), 1831-1908 4
Bowman, Isaiah, 1878-1950 2
Davis, William Morris, 1850-1934 2
Elliott, A. Marshall, 1844-1910 2
∨ more
George Peabody Library 2
Johns Hopkins University. Peabody Institute 2
Lovejoy, Arthur O. (Arthur Oncken), 1873-1962 2
Office of the Board of Trustees 2
Abbe, Cleveland, 1838-1916 1
Albright, William Foxwell, 1891-1971 1
American Geographical Society of New York 1
American Water Works Association 1
Ames, Joseph Sweetman, 1864-1943 1
Angell, James Burrill, 1829-1916 1
Armstrong, Hamilton Fish, 1893-1973 1
Armstrong, S. C. (Samuel Chapman), 1839-1893 1
Baker, Thomas Stockham, 1871-1939 1
Barton, George A. (George Aaron), 1859-1942 1
Bell, Alexander Graham, 1847-1922 1
Bender, Harold H. (Harold Herman), 1882- 1
Benton, George Stock, 1917-1999 1
Bernstorff, Johann Heinrich, Graf von, 1862-1939 1
Bloomfield, Leonard, 1887-1949 1
Bloomfield, Maurice, 1855-1928 1
Boas, George, 1891-1980 1
Bowman, Robert G. (Robert Goldthwait), 1912- 1
Brown, Lloyd A. (Lloyd Arnold), 1907-1966 1
Bruce, William Cabell, 1860-1946 1
Brugmann, Karl, 1849-1919 1
Burdach, Konrad, 1859-1936 1
Cattell, James McKeen, 1860-1944 1
Christ, Carl F. 1
Citizens' Commission on Maryland Government 1
Clark, William Bullock, 1860-1917 1
Clayton and Colleagues, Inc. 1
Collitz, Hermann, 1855-1935 1
Collitz, Klara Hechtenberg, 1863-1944 1
Compton, K. T. (Karl Taylor), 1887-1954 1
Comstock, George C. (George Cary), 1855-1934 1
Council on Foreign Relations 1
Cox, Richard Threlkeld, 1898-1991 1
Curme, George O. (George Oliver), 1860-1948 1
Davis, Irene Marguerite, 1901- 1
Derrida, Jacques, 1930-2004 1
Dewey, Melvil, 1851-1931 1
Dielman, Louis Henry, 1864-1959 1
Draper, Henry, 1837-1882 1
E.I. du Pont de Nemours & Company 1
Edelstein, Ludwig, 1902-1965 1
Eisenhower, Milton Stover, 1899-1985 1
Eliot, Charles William, 1834-1926 1
Emerson, Ralph Waldo, 1803-1882 1
Enoch Pratt Free Library 1
Evans, George Herberton, 1900-1979 1
Faunce, William Herbert Perry, 1859-1930 1
Faust, Albert Bernhardt, 1870-1951 1
Ferrel, William, 1817-1891 1
Fick, August, 1833-1916 1
Field, Henry, 1902-1986 1
Finley, J. P. (John P.), 1854-1943 1
Fiske, Thomas Scott, 1865-1944 1
Foucault, Michel, 1926-1984 1
Francke, Kuno, 1855-1930 1
Fraser, Laura Gardin, 1889-1966 1
Frazer, Persifor, 1844-1909 1
Gannett, Henry, 1846-1914 1
Geological Survey (U.S.) 1
Gilbert, Grove Karl, 1843-1918 1
Gildersleeve, Basil L. (Basil Lanneau), 1831-1924 1
Girard, René, 1923-2015 1
Goebel, Julius, 1857-1931 1
Goodale, George L. (George Lincoln), 1839-1923 1
Goode, G. Brown (George Brown), 1851-1896 1
Goodnow, Frank J., 1859-1939 1
Gould, Benjamin Apthorp, 1824-1896 1
Greely, A. W. (Adolphus Washington), 1844-1935 1
Gudger, E. W. (Eugene Willis), 1866-1956 1
Hale, William Gardner, 1849-1928 1
Hall, Asaph, 1829-1907 1
Haupt, Paul, 1858-1926 1
Hempl, George, 1859-1921 1
Hewitt, Abram S. (Abram Stevens), 1822-1903 1
Homewood House Museum (Johns Hopkins University) 1
Hopkins, Edward Washburn, 1857-1932 1
Houston, Edwin J. (Edwin James), 1847-1914 1
Hull, Cordell, 1871-1955 1
Huntington, Archer M. (Archer Milton), 1870-1955 1
Hutzler, Albert D., 1888-1965 1
Inland Steel Company 1
Interstate Commission on the Potomac River Basin 1
James, Edmund J. (Edmund Janes), 1855-1925 1
Jastrow, Morris, Jr., 1861-1921 1
Jefferson, Mark, 1863-1949 1
Jenks, Albert Ernest, 1869-1953 1
Jespersen, Otto, 1860-1943 1
Johns Hopkins Hospital. Board of Trustees 1
Johns Hopkins University. Buildings and Grounds 1
Johns Hopkins University. Class of 1891 1
Johns Hopkins University. Department of Experimental and Theoretical Mechanics 1
+ ∧ less