Skip to main content Skip to search Skip to search results

RESULTS: 1 - 17 of 17

Refine my results

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.

Records of the Women's Bar Association of Massachusetts, 1975-ca.2012

Collection Identifier: MC 818
Overview:

Records, including by-laws, minutes, correspondence, and legal documents, of the Women's Bar Association of Massachusetts, an organization founded to promote the advancement of women in the legal profession and the interests of women in society.

Records of Silent Spring Institute, 1970-2011

Collection Identifier: MC 712: T-454: Vt-233
Overview:

Contracts and proposals; correspondence; minutes; presentation files; project and research files; reports and publications; air and water test sample results; work plans and budgets; photographic and audiovisual material; etc.; of Silent Spring Institute's work on the Cape Cod Breast Cancer and Environment Study, the Newton Breast Cancer Study, and Long Island, New York Breast Cancer Study.

Records of the Women's State-Wide Legislative Network of Massachusetts, 1982-2003

Collection Identifier: MC 633: T-379: Vt-183
Overview:

Minutes, annual reports, financial records, legislative campaign material, membership records, training materials, publications, photographs, memorabilia, audiovisual material, and clippings of the Women's State-Wide Legislative Network of Massachusetts, a grassroots advocacy organization for women.

Records of the Fishermen's Wives of Gloucester, 1950-2009 (inclusive), 1977-2004 (bulk)

Collection Identifier: MC 595: CD-51: T-359: VT-165
Overview:

Records of the Fishermen's Wives of Gloucester (Association), activists for the New England fishing industry, fishermen, and their families.

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 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.

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.

Records of Legal Momentum, 1978-2011

Collection Identifier: MC 727: Vt-240: DVD-73
Overview:

Correspondence; conference material; grant proposals; legal files; legislative material; minutes; project and planning files; publications; resource material; audiovisual materials, etc., reflecting Legal Momentum's work to advance the rights of women and girls through litigation and public policy advocacy.

Records of the Milwaukee Chapter of 9 to 5, National Association of Working Women, 1973-2005

Collection Identifier: MC 655
Overview:

Records of 9 to 5, National Association of Working Women (U.S.), Milwaukee Chapter, include administrative, financial, project, and event files; public relations and press; publications and related material; photographs; and electronic records.

Papers of Mary Elizabeth Switzer, 1922-1973

Collection Identifier: MC 293: M-53: Phon-3: T-38: T-146
Overview:

Correspondence, reports, speeches, etc., of Mary Switzer, government official.

Papers of Edna Rankin McKinnon, 1893-1978

Collection Identifier: MC 325
Overview:

Correspondence, financial papers, travel diaries, etc., of Edna Rankin McKinnon, birth control advocate.

Papers of Caroline K. Simon, 1917-1993 (inclusive), 1950-1980 (bulk)

Collection Identifier: MC 370: M-102: T-178: Phon-8: Phon-26
Overview:

Papers of Caroline K. Simon, lawyer, judge, and Secretary of State of New York.

Papers of the Tuttle family, 1895-1975 (inclusive), 1900-1953 (bulk)

Collection Identifier: MC 314
Overview:

Diaries, correspondence, writings, and photographs of the Tuttle family, Baptist missionaries, from Massachusetts.

Papers of Justine Wise Polier, 1892-2015

Collection Identifier: MC 413: DVD-120
Overview:

Correspondence, reports, oral histories, photographs, etc., of Justine Wise Polier, judge and authority on juvenile justice.

Papers of Miriam Van Waters, 1861-1971

Collection Identifier: A-71: MP-3: T-35
Overview:

Correspondence, diaries, case studies, reports, and photographs of 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...