Skip to main content Skip to search results

Showing Collections: 1 - 10 of 45

Dorothy Arnold Art Journals, 1938-2010

 Collection
Identifier: 035
Collection Overview This collection contains the art journals of Dorothy Arnold, documenting her life and travels. In 1938, Arnold began writing in journal, in 1958 began painting in journals. Spanning 62 years from 1938 to 2010, the journals document her trips to numerous countries across six continents. The journals represent Arnold’s artistic evolution and they include her personal thoughts on art, her daily observations of life, and diary-like entries. Many of Arnold’s sketches, drawings, and...
Dates: 1938-2010

Atlases, 1871-1930

 Collection
Identifier: 053
Collection Overview This collection contains atlases on the subjects of Cambridge and Middlesex County by various surveyors, including G. M. Hopkins, G. W. Bromley, and George H. Waker.
Dates: 1871-1930

Bonislawski, Darleen Gondola Papers, 1964-2014

 Collection
Identifier: 116
Collection Overview Need to add
Dates: 1964-2014

Megan Brook Drawings, 1981-1982

 Collection
Identifier: 123
Collection Overview This collection contains Megan Brook's drawings of Cambridge houses in Mid Cambridge and Cambridgeport as well as botanicals collected in Cambridge. It consists of one framed ink and watercolor on paper; 14, 35 mm color slides of Megan Brook drawings of houses completed in 1981 and 1982; and 5 35 mm color slides of Megan Brook drawings of botanicals. The original drawings of houses were ink and water color on paper; the original drawings of the botanicals are colored pencil on paper. The...
Dates: 1981-1982

Cambridge 2000 Records, 1999-2001

 Collection
Identifier: 066
Collection Overview The collection consists of calendars, images, magnets, media coverage, slides of words and poetry used as outdoor library wall projections in the “Illuminated Word” event, T-shirts and other promotional materials, the City’s 2000 Annual Report featuring the celebration, and a cassette tape of two interviews of light artists that appeared on WBUR and WRKO.
Dates: 1999-2001

Cambridge Book and Author War Bond Rally Manuscripts, circa 1940-1943

 Collection
Identifier: 094
Collection Overview This collection contains four manuscripts donated to the Cambridge Public Library as part of a Book and Author War Bond Rally. The first three manuscripts are for the following books: Under a Lucky Star (1943) by Roy Chapman Andrews; Cambridge 1815-1915 (1943) by Van Wyck Brooks, made up of passages of his books The Flowering of New England (1936) and New England: Indian Summer (1940); and Saratoga Trunk (1941) by Edna Ferber. The fourth is of the poem Winter Tide (ca. 1940) by Robert Nathan.
Dates: Majority of material found in circa 1940-1943

Cambridge City Documents, 1811- Present

 Collection
Identifier: 050
Collection Overview This collection contains reports and other documents pertaining to various aspects of Cambridge government and life, mostly prepared by or for various City of Cambridge departments and agencies. Some documents pertain to Cambridge but were not prepared by or for by a city department or agency. Some documents pertain to Boston or Massachusetts more broadly.
Dates: 1811-2014

Cambridge Community Television (CCTV) Records, 1984-2016

 Collection
Identifier: 147
Collection Overview This collection contains materials related to Cambridge Community Television (CCTV) and the processes that led to its creation. It holds two proposals for Cambridge from American Cablesystems and Cable Plus that lay out plans for cable packages, construction, and distribution; the final cable contract between American Cablesystems and Cambridge; and proceeding contract renewals with Mediaone and Comcast. This collection also contains DVDs, ephemera, and paper documents including annual reports,...
Dates: 1984-2016

Cambridge Hispanic Commission Records, circa 1993 - circa 1995

 Collection
Identifier: 112
Collection Overview This collection contains records that cover the Cambridge Hispanic Commission's commissioners, agendas and memos, meeting minutes, activities, sign-up sheets, committees, information and jobs, media and out-going correspondance. There are also records on by-laws, Cambridge Public Schools, the Immunization Action Project, the Festival "Amaru Alcarza," and Foro Latino. The collection also contains newpaper articles that relate to the activities of the Cambridge Hispanic Commission. Parts of the...
Dates: circa 1993 - circa 1995

Filtered By

  • Repository: Cambridge Room, Cambridge Public Library Archives and Special Collections X
  • Names: Cambridge (Mass.) X

Filter Results

Additional filters:

Subject
Black-and-white prints (photographs) 10
Correspondence 8
Letters (correspondence) 8
Clippings (information artifacts) 7
Manuscripts for publication 7
∨ more
Color prints (photographs) 6
Newsletters 6
Artists -- Massachusetts -- Cambridge 5
Audiocassettes 5
Drafts (documents) 5
Local government -- Massachusetts -- Cambridge 5
Authors -- Massachusetts -- Cambridge 4
City and town life -- Massachusetts -- Cambridge 4
City planning -- Massachusetts -- Cambridge 4
DVDs 4
Minutes (administrative records) 4
Pamphlets 4
World War, 1939-1945 -- Correspondence 4
African Americans -- Massachusetts 3
Books 3
Cambridge (Mass.) -- History 3
Cambridge (Mass.) -- Politics and government -- 20th century 3
Central Square (Cambridge, Mass.) 3
Community organization 3
Diaries 3
Elections -- Massachusetts -- Cambridge 3
Fliers (printed matter) 3
Harvard Square (Cambridge, Mass.) 3
Housing development -- Massachusetts -- Cambridge 3
Public Schools -- Massachusetts -- Cambridge 3
Publications (documents) 3
Scrapbooks 3
Texts (documents) 3
Women -- Political activity -- Massachusetts 3
African American churches -- Massachusetts -- Cambridge 2
Architecture -- Massachusetts -- Cambridge 2
Articles 2
Artifacts (object genre) 2
Business enterprises -- Massachusetts -- Cambridge 2
Buttons (information artifacts) 2
Cambridge (Mass.) 2
Church buildings -- Massachusetts -- Cambridge 2
Clergy -- Massachusetts 2
Color slides 2
East Cambridge (Cambridge, Mass.) 2
Financial records 2
Independent Bookstores 2
Inman Square (Cambridge, Mass.) 2
London (England) 2
Magnets 2
Maps (documents) 2
Massachusetts -- Church History 2
Matting (supporting) 2
Microfiche 2
Newspapers 2
Paris (France) 2
Pen and ink drawings 2
Photocopies 2
Photography -- 1980-1990 2
Political activists 2
Political posters 2
Programs (documents) 2
Public art -- Massachusetts -- Cambridge -- Exhibtions 2
Research notes 2
Social change 2
T-shirts 2
Typescripts 2
Urban schools -- Massachusetts -- Cambridge 2
VHS 2
Videocassettes 2
Videotapes 2
Watercolors (paintings) 2
Women Suffrage 2
Women politicians 2
World War, 1939-1945 2
20th century music 1
20th century photography 1
Abolitionists -- Massachusetts -- Cambridge 1
Account books 1
Aerial photographs 1
African American Clergy 1
African American politicians 1
Agendas (administrative records) 1
Alewife (Cambridge, Mass.) 1
Algiers (Algeria) 1
Alternative mass media 1
American Poetry 1
American Revolution Bicentennial, 1976 1
Annual reports 1
Arts and teenagers 1
Associations, institutions, etc. 1
Atlantic Coast (Me.) -- Social life and customs 1
Atlases 1
Attendance records 1
Authors, American 1
Bad Ischl (Austria) 1
Baghdad (Iraq) 1
Basrah (Iraq) 1
Basters 1
Belmont (Mass.) -- History 1
∧ less
 
Language
English 44
Multiple languages 1
 
Names
Cambridge (Mass.). City Council 5
Cambridge Public Library (Cambridge, Mass.) 5
Cambridge (Mass.). School Committee 3
Cambridge Public Schools (Cambridge, Mass.) 3
Boy Scouts of America 2
∨ more
Cambridge Arts Council (Cambridge, Mass.) 2
American Cablesystems (Firm) 1
Andrews, Roy Chapman, 1884-1960 1
Arnold, David B. III 1
Arnold, Dorothy 1
Arts on the Line (Cambridge, Mass.) 1
Autumn Uprising Festival of New Improvised Music 1
Ayer, Clarence Walter, 1862-1913 1
Barraclough, James 1
Barrios, Jarrett T. 1
Belge, Matt 1
Bonislawski, Darleen Gondola, 1948-2015 1
Books and Authors War Bond Committee (Cambridge, Mass.) 1
Boston Area Women of Electronic Experimental and Improvisatory Music 1
Boston post (Boston, Mass : Daily) 1
Brook, Megan 1
Brooks, Van Wyck, 1886-1963 1
Cable Plus 1
Cader, Terri 1
Cambridge (Mass.). Community Development Department 1
Cambridge (Mass.). Mayor 1
Cambridge (Mass.). Office of the City Manager 1
Cambridge (Mass.). Police Department 1
Cambridge Civic Association (Cambridge, Mass.) 1
Cambridge Community Partnerships for Children 1
Cambridge Community Television 1
Cambridge Hispanic Commission 1
Cambridge Peace Commission 1
Cambridge Public Library - Collins Branch 1
Cambridge Public Library - O'Connell Branch 1
Cambridge Public Schools (Cambridge, Mass.). Multicultural Committee 1
Cambridge Rainbow 1
Cambridge Rindge & Latin School (Cambridge, Mass.) 1
Cambridge Tribune (Cambridge, Mass.) 1
Cambridge Women's Commission 1
Camp Quinapoxet (Rindge, N.H.) 1
Carchia, Louis Joseph 1
Cassel, Emily 1
Cavileer, Jr., Alfred 1
Child Care Resource Center (Cambridge, Mass.) 1
Clinton, Hillary Rodham 1
Comcast Corporation 1
Cooper, Susan, 1935- 1
Dewey & Almy Chemical Company 1
Dimitri Pokrovsky Singers 1
Dowley, Jennifer 1
Dukakis, Michael S. (Michael Stanley), 1933- 1
Dungan-Levant, Timothy 1
Dunn, Betsy 1
Early Childhood Connection 1
Early Childhood Education Advisory Council (Mass.) 1
Economy Club of Cambridge (Cambridge, Mass.) 1
Eliot, Samuel A. (Samuel Atkins), 1862-1950 1
Ferber, Edna, 1887-1968 1
Festival "Amaru Alcarza" 1
Fitzgerald School (Cambridge, Mass.) 1
Fleischmann, Susan 1
Foro Latino 1
Four Socials (Cambridge, Mass.) 1
Graham, Saundra 1
Grolier Poetry Book Shop 1
Guy, Tonton 1
Haley & Aldrich 1
Harris, Athrin Icilmah Thomson, -2009 1
Harris, H. Benton, 1898-1970 1
Higginson, Thomas Wentworth, 1823-1911 1
Hodges, Elizabeth Jamison 1
Holmes, Oliver Wendell, Jr., 1841-1935 1
Immunization Action Project 1
Jewish Community of Cambridge 1
June (Music Festival) 1
Kahagon Lodge 131 (Cambridge, Mass.) 1
Langstaff, John, 1920-2005 1
Leacock, Richard 1
Leno, Mary 1
Levin, Linda 1
Literacy Curriculum Connections 1
Longfellow, Henry Wadsworth, 1807-1882 1
Lowell, James Russell, 1819-1891 1
Mahoney, Paul F. 1
Massachusetts Correctional Institution, Concord 1
Massachusetts NOW 1
Massachusetts. Metropolitan District Commission 1
Materazzo, Lillian Carchia 1
McKenzie, Alexander, 1830-1914 1
MediaOne 1
Monteiro, Joe 1
Moot, Alex 1
Moot, Amey 1
Moot, Ellen, 1930 - 2016 1
Moot, John, 1922 - 2008 1
Morgan, Maud, 1903-1999 1
Moss, John J. 1
Multicultural Project for Communication and Education 1
∧ less