Skip to main content Skip to search results

COLLECTIONS: 1 - 25 of 91

Refine my results

Additional records of National Abortion Rights Action League, 1967-2004 (inclusive), 1975-1990 (bulk)

Collection Identifier: MC 714: T-147: Vt-256: MP-6: DVD-062
Overview:

Correspondence and memos; annual plans; budget and financial material; board, committee, and staff meeting minutes, agenda, notes, etc.; state affiliate reports; annual meeting planning material, agenda, and audiovisual material; advertising materials; clippings; training materials; etc., of the National Abortion Rights Action League. Also includes the organization's website.

Additional records of Rutland Corner House, 1950-1999 (inclusive), 1955-1975 (bulk)

Collection Identifier: MC 605: T-357
Overview:

Addenda to the records of the Rutland Corner House (174) founded in 1877 as "Home for Working Women"; the House eventually became a halfway house for mentally ill female outpatients.

Additional records of the Women's Educational and Industrial Union, 1877-1977

Collection Identifier: 81-M237--82-M11: M-89: Vt-12
Overview:

Addenda to the records of the Women's Educational and Industrial Union, a non-profit social and educational agency in Boston, Mass.

Papers of Mary V. Ahern, 1940-2011 (inclusive), 1940-1990 (bulk)

Collection Identifier: MC 1129
Overview:

Correspondence, programming schedules for Omnibus, radio scripts, and writings of Mary Ahern, Radcliffe College alumna and producer of radio and television programs. Material related to Leonard Bernstein's television appearances is also included.

Records of the Gamma Chapter of Alpha Omicron Pi, 1903-1934

Collection Identifier: MC 1045
Overview:

Reports, bulletins, correspondence of the Alpha Omicron Pi Sorority's Gamma Chapter at the University of Maine.

Annual Reports

Collection Identifier: I A-2
Scope and Contents:

This collection contains Reports of the Director of the Arnold Arboretum to the President of the University dating back to 1873 and the Annual Reports of the Director of the Arnold Arboretum beginning in 1878. Also included are Treasurer's Statements dated 1881-1929 and correspondence dated 1977-1984 regarding annual reports. The archives continues to collect these reports, and further accruals are expected.

Awatovi Expedition records

Collection Identifier: 995-11, 35-126, 36-131, 38-120,39-97
Overview:

The collection documents the Peabody Museum Expedition to Awatovi (northeastern Arizona) from 1935-39, and includes historical material, financial records, field notes, diaries, photographs, drawings, correspondence, and field and artifact cards.

Earl Huntington Barber papers

Collection Identifier: Mss:750 1909-1969 B234
Overview:

Earl Huntington Barber was a public utility engineer who specialized in gas and electric rates. Includes work notes, correspondence, reports, and articles, largely relating to a number of Massachusetts towns and cities whose gas and light companies Barber investigated.

Bob Cook papers

Collection Identifier: I B REC
Abstract:

This collection documents Bob Cook's (1946- ) work as Director of the Arnold Arboretum from 1989-2009. The Director's papers reflect a wide range of administrative functions including strategic planning, project management, fundraising, and community relations.

Papers of Harvey Brooks, 1930s-1980s

Collection Identifier: HUGFP 128
Overview:

Harvey Brooks (1915-2004) was Gordon McKay Professor of Applied Physics at Harvard University. His career merged science with public policy. This collection encompasses documents from his activities as a member of numerous university, scientific, and government committees and contains a small amount of student, teaching, and personal material.

Committee to Rescue Italian Art Palazzo Pitti office records

Sub-Fonds Identifier: BER -2
Overview:

Papers from the Palazzo Pitti office of the American Committee to Rescue Italian Art (CRIA), founded to restore cultural heritage damaged by the 1966 Florentine flood, include correspondence, reports, invoices, and photographs related to the organization’s activities.

Committee to Rescue Italian Art Villa I Tatti office records

Sub-Fonds Identifier: BER -3
Overview:

Papers from the I Tatti office of the American Committee to Rescue Italian Art (CRIA), founded to restore cultural heritage damaged by the 1966 Florentine flood, include correspondence, reports, and photographs related to the organization's activities.

Records of the Boston Alumnae Chapter of Delta Sigma Theta Sorority, 1942-1995

Collection Identifier: MC 654
Overview:

Records of the Boston Alumnae Chapter of the Delta Sigma Theta Sorority include correspondence, notes, reports, scrapbooks, photographs, and printed materials.

Frederic Ward Putnam papers

Collection Identifier: 999-24
Overview:

This collection of Putnam papers were formerly part of the Ralph Dexter Papers at Kent State University Archives. They include FW Putnam family correspondence, professional papers and ephemera.

Richard J. Friary collection of Woodward Research Institute materials

Collection Identifier: HUM 323
Overview:

The Richard J. Friary collection of Woodward Research Institute materials document Friary’s association with the Woodward Research Institute and Harvard chemist Robert Burns Woodward in the early 1970s. Friary is a synthetic organic and medicinal chemist who has worked in the pharmaceutical industry for more than thirty years.

George Grant MacCurdy papers

Collection Identifier: 995-3
Overview: George Grant MacCurdy (GGM) was an American anthropologist. He and Janet MacCurdy founded the American School of Prehistoric Research (ASPR) in 1921, which published Bulletins from 1926 onward, and became the Department of Old World Archaeology at the Peabody Museum as per his bequest in 1954. The records include correspondence; original artwork; postcards; sketch books; travel notebooks; biographical...

Papers of Anna Spicer Gladding and Miriam Van Waters, 1855-1992

Collection Identifier: MC 426
Overview:

Correspondence, speeches, diaries, photographs, etc., of librarian Anna Spicer Gladding, and penologist Miriam Van Waters.

Records of Harvard College Observatory Director William Cranch Bond

Collection Identifier: UAV 630.2
Overview: The Records of Harvard College Observatory Director William Cranch Bond document the founding, growth, and scientific research of the Harvard College Observatory primarily from 1840 to 1859. Also chronicled is the Observatory’s participation in advances made in astronomy, stellar photography, meteorology, continental exploration, and technological improvements in astronomical instruments in the early nineteenth century. William Cranch Bond (1789-1859), American astronomer and instrument...

Harvard-MIT School of Public Health. Department of Industrial Hygiene executive administrative files

Collection Identifier: P-DT11, Series 00908
Overview:

The Harvard-MIT School of Public Health Department of Industrial Hygiene executive administrative files, 1915-1982 (inclusive), 1915-1934 (bulk), are the product of departmental activities, especially relating to the founding of the department around 1922.

Harvard School of Public Health. Department of Environmental Health Sciences subject resource files

Collection Identifier: Series 00905
Overview:

The Harvard School of Public Health Department of Environmental Health Sciences subject resource files, 1968-1973 (inclusive), are the product of research by departmental faculty and researchers in their work on environmental pollution control and worker health.

Harvard School of Public Health. Department of Maternal and Child Health executive administration files

Collection Identifier: 00872
Overview:

The Harvard School of Public Health Department of Maternal and Child Health executive administration files, 1914-1976 (inclusive), 1944-1976 (bulk), are the product of departmental activities. Files include correspondence, subject files, and reprints.

Harvard School of Public Health. Office of the Dean records

Collection Identifier: P-DE01, Series 00322
Overview:

The Harvard School of Public Health Office of the Dean executive administrative files, 1913-1996 (inclusive) are the product of the administrative activities of Deans’ offices through the history of the Harvard School of Public Health.

Records of the Underwater Sound Laboratory,

Collection Identifier: UAV 859
Overview:

The Harvard Underwater Sound Laboratory was operated by the University from 1941 to 1949 under contract to the National Defense Research Committee/Office of Scientific Research and Development. Research at the Lab focused on the improvement of equipment for the detection of underwater sound and the design of new equipment. The records document experiments, apparatus, and Lab administration. Topics include underwater acoustics and sonar.

Henry Villard business papers

Collection Identifier: Mss:8993 1862-1928 V719
Overview:

Business records, correspondence, and photographs of 19th century railroad and electrical industry financier Henry Villard (1835-1900)

John E. Hoopes papers

Collection Identifier: H MS c407
Overview: The John E. Hoopes papers, 1940-2012 (inclusive) are the product of Hoopes's professional, research, writing, teaching, and administrative activities throughout his career. The materials result from his time as an Assistant Professor of Plastic Surgery and later Chairman, Plastic Surgery, Johns Hopkins University School of Medicine, and founding Chairman of the Johns Hopkins Gender Identity Clinic as well as the Chairman, Plastic Surgery Division, Washington University School of Medicine,...