Skip to main content Skip to search results

COLLECTIONS: 1 - 13 of 13

Refine my results

Additional records of the American Association of University Women. Massachusetts State Division, 1921-2007

Collection Identifier: MC 597: Vt-161
Overview:

Additional records including constitutions, by-laws, minutes, reports, etc., of the Massachusetts State Division of the American Association of University Women, founded in 1921 through the merger of the Association of Collegiate Alumnae and the Southern Association of College Women.

Records of Camp Onaway, 1908-2021 (inclusive), 1960-2010 (bulk)

Collection Identifier: MC 768: T-403: Vt-208: MP-71
Overview:

Correspondence, brochures, photographs, financial records, audio and videotapes, and motion pictures of Camp Onaway, one of the first girls' camps in the United States. Also includes the organization's web site.

Papers of Shirley Graham Du Bois, 1865-1998 (inclusive), 1905-1975 (bulk)

Collection Identifier: MC 476
Overview:

Papers of Shirley Graham Du Bois, African American writer, playwright, composer, biographer, teacher, civil rights and left-wing activist.

Records of the Girls' Latin School / Boston Latin Academy Association, Inc., 1883-2022 (inclusive), 1930-1978 (bulk)

Collection Identifier: MC 976
Overview:

Correspondence, financial records, class reunion material, memorabilia, yearbooks, and photographs related to the history of Girls' Latin School / Boston Latin Academy and the Girls' Latin School / Boston Latin Academy Association.

Papers of Elizabeth Blodgett Hall, 1617-2006 (inclusive), 1860-2000 (bulk)

Collection Identifier: MC 603: T-354
Overview:

Papers of educator Elizabeth Blodgett Hall and her husband, Livingston Hall, a professor at the Harvard University Law School.

Records of the Mary Ingraham Bunting Institute, 1933-2008 (inclusive), 1960-1999 (bulk)

Collection Identifier: RG XXVIII
Overview:

Records of the Mary Ingraham Bunting Institute contain the office files of the deans and directors of the Institute: Constance E. Smith, Alice Kimball Smith, Susan Storey Lyman (Acting Director), Patricia Albjerg Graham, Marion Kilson, Mary Baughman Anderson (Acting Director), and Margaret McKenna.

Papers of Eloise Bittel Cohen, 1898-2005 (inclusive), 1928-2003 (bulk)

Collection Identifier: MC 819: MP-76: T-525
Overview:

Correspondence, diaries, writings, photographs, and home movies of Eloise Bittel Cohen, political and civic volunteer.

Papers of Hazel Bishop, ca.1890-1998

Collection Identifier: MC 518
Overview:

Papers of Hazel Bishop, chemist, inventor of a long-wearing lipstick, financial analyst, and teacher.

Papers of Hazel Hitson Weidman, 1896-2014

Collection Identifier: MC 763
Overview:

Correspondence, photographs, memorabilia, and drawings of Hazel Hitson Weidman, medical anthropologist and World War II WAVE.

Papers of Ida Pruitt, 1850s-1992

Collection Identifier: MC 465
Overview:

Correspondence, writings, photographs, and papers of Ida Pruitt documenting her life and family in China and United States.

Records of the Rockport Lodge, 1906-2007 (inclusive), 1952-1995 (bulk)

Collection Identifier: MC 615: Vt-171
Overview:

Records of Rockport Lodge, a vacation resort for low-income women.

Papers of the Stark family, 1683-1985 (inclusive), 1850-1978 (bulk)

Collection Identifier: MC 559
Overview:

Correspondence, diaries, photographs, etc., of the Stark family of Dorchester, Massachusetts; the Bellamy family of Cleveland, Ohio; and the Crouter family which lived in the Philippines and Cleveland, Ohio, and was interned in a Japanese prisoner of war camp in the Philippines during World War II.

Papers of Dorothy Wallace, 1865-2015 (inclusive), 1935-2000 (bulk)

Collection Identifier: MC 912: T-526: DVD-126
Overview:

Correspondence, writings, schoolwork, scrapbooks, diaries, and family records of philanthropist and teacher Dorothy Wallace.