Skip to main content Skip to search results

Showing Collections: 1 - 10 of 28

American Legion Post No. 27 Records, 1918-1970

 Collection
Identifier: 018
Collection Overview This collection documents the work of the American Legion Post #27 (ca. 1918-1970). Records consist mostly of administrative records, meeting minutes, and correspondence. It also includes memberships, grave registration cards and wooden plaques.The wooden plaques are 14.5 inches wide, 17.5 inches long, and .5 inches high. The images are a photographic process of emulsion on copper alloy, mounted to original wood supports, with small copper alloy name plates below. The wood plaques...
Dates: 1918-1970

Bonislawski, Darleen Gondola Papers, 1964-2014

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

Cambridge Autograph File, 1711-1950

 Collection
Identifier: 056
Dates: Majority of material found in 1711-1950

Cambridge Committee of Correspondence Records, 1776

 Collection
Identifier: 130
Collection Overview This collection contains one 11”x5” account book inscribed inside with “Committee of Correspondence, 1776”. The author is unknown. Within the book is handwritten entries regarding whose land was seized or forfeited by Loyalist Cambridge residents. On March 17, 1776, British soldiers set sail for Halifax leaving Boston and its environs with residents loyal to the Crown on board. Names included in the account book include the last Royal Lt. Gov. Thomas Oliver, Major William Brattle, Widow...
Dates: 1776

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

Cambridge Mayor Letter Books

 Collection
Identifier: 001
Collection Overview This collection contains carbon copy typescript letters from the office of J. Edward Barry (April 1911 – April 1914), Timothy W. Good (April 1914 – January 1916), Wendell D. Rockwood (January 1916 – January 1918), and Edward W. Quinn (January 1918 – January 1930), mayors of the City of Cambridge from 1912 to 1920.
Dates: 29 April 1912 to 6 October 1920

Louis Joseph Carchia Correspondence, 1944-1972

 Collection
Identifier: 132
Collection Overview This collection contains eight letters from Louis Joseph Carchia to his sister Lillian Materazzo (Mrs. A. Materazzo), three V-Mail envelopes, and a newspaper clipping reporting funeral services for Carchia’s death (June 10th). The letters are all outgoing mail ranging in time from January 1944 to January of 1945. The V-Mail is made from photographic paper. The collection also contains enlarged photocopies of the letters.
Dates: 1944-1972; Majority of material found in 1944-1945

Alfred Cavileer, Jr. Correspondence, 1942-1948

 Collection
Identifier: 044
Collection Overview The Alfred Cavileer Jr. correspondence consists mainly of letters written by or to Cavileer while he was serving in the military during World War II. The largest portion of the collection consists of letters written by Cavileer to his mother, Mrs. Alfred Cavileer. Many of the letters are very detailed and provide interesting information about Cavileer’s daily routines, activities, and surroundings. Another frequent correspondent is Cavileer’s brother, Robert. Some letters are addressed to both...
Dates: 1942-1948

Susan Cooper Papers, 1979-2011

 Collection
Identifier: 037
Collection Overview This collection includes material from the 1990, 1993, 1995, and 1996 Revel productions as well as material from the 25th (1995), 35th (2005) and 40th (2010) anniversaries. The 1990 Revels was done in conjunction with the Dimitri Prokrovsky Ensemble and some articles and notes from Prokrovsky are included in the collection. Articles regarding John Langstaff and the Revels written by Cooper (including a 1979 Horn Book article) and award applications on Langstaff’s behalf are present. Also...
Dates: 1979-2011

Filtered By

  • Subject: Correspondence X
  • Subject: Correspondence X

Filter Results

Additional filters:

Subject
Correspondence 13
Letters (correspondence) 12
Black-and-white prints (photographs) 6
Clippings (information artifacts) 6
Color prints (photographs) 6
∨ more
Manuscripts for publication 5
World War, 1939-1945 -- Correspondence 5
Minutes (administrative records) 4
Newsletters 4
Texts (documents) 4
Typescripts 4
Articles 3
Audiocassettes 3
Drafts (documents) 3
Public Schools -- Massachusetts -- Cambridge 3
Publications (documents) 3
Research notes 3
World War, 1939-1945 3
Authors -- Massachusetts -- Cambridge 2
Cambridge (Mass.) 2
Cambridge (Mass.) -- Politics and government -- 20th century 2
Clergy -- Massachusetts 2
Diaries 2
Elections -- Massachusetts -- Cambridge 2
Financial records 2
Fliers (printed matter) 2
Housing development -- Massachusetts -- Cambridge 2
Local government -- Massachusetts -- Cambridge 2
Pamphlets 2
Photocopies 2
Scrapbooks 2
VHS 2
Veterans' organizations 2
Women -- Political activity -- Massachusetts 2
Women Suffrage 2
World War, 1914-1918 2
20th century music 1
20th century photography 1
Abolitionists -- Massachusetts -- Cambridge 1
Account books 1
African American Clergy 1
African American churches -- Massachusetts -- Cambridge 1
African American veterans 1
Agendas (administrative records) 1
American Legion--Membership. 1
American Legion. Department of Massachusetts 1
American Poetry 1
American loyalists 1
Artifacts (object genre) 1
Attendance records 1
Autographs 1
Bookbinding -- Patents 1
Books 1
Branch libraries 1
Broadsheet (format) 1
Business cards 1
Business enterprises -- Massachusetts -- Cambridge 1
Bylaws (administrative records) 1
Cambridge (Mass.) -- Genealogy 1
Cambridge (Mass.) -- History 1
Carbon copies 1
Central Square (Cambridge, Mass.) 1
Certification 1
Charters 1
Child care -- Massachusetts 1
Church buildings -- Massachusetts -- Cambridge 1
City planning -- Massachusetts -- Cambridge 1
Civil rights movement 1
Color slides 1
Community organization 1
Correspondence -- 1910-1920 1
DVDs 1
Darjeeling (India) 1
Documentary films 1
Early childhood education -- United States 1
East Cambridge (Cambridge, Mass.) 1
Education, Bilingual 1
Ephemera -- World War I 1
Ethnic festivals 1
Fires -- Massachusetts -- Cambridge 1
Folk music--British Isles 1
Folk music--United States 1
Galley proof 1
Genealogy 1
Heraldry 1
Hispanic Americans -- Massachusetts 1
Housing, Cooperative 1
Immunization of children 1
Independent Bookstores 1
Invitations 1
Italian Americans -- History 1
Italian Americans -- Massachusetts -- Cambridge -- History -- 20th Century 1
Juvenile poetry 1
Language arts 1
Librarianship and information studies 1
Libraries and community 1
Local transit 1
London (England) 1
Marblehead (Mass.) 1
Massachusetts -- Church History 1
∧ less
 
Names
Cambridge (Mass.) 17
Cambridge (Mass.). City Council 3
Cambridge Public Schools (Cambridge, Mass.) 3
Cambridge (Mass.). Mayor 2
Cambridge (Mass.). School Committee 2
∨ more
Cambridge Public Library (Cambridge, Mass.) 2
American Legion. Cambridge Post No. 27 (Cambridge, Mass.) 1
Armstrong, Jessica 1
Arts on the Line (Cambridge, Mass.) 1
Ayer, Clarence Walter, 1862-1913 1
Barraclough, James 1
Barrios, Jarrett T. 1
Bonislawski, Darleen Gondola, 1948-2015 1
Cader, Terri 1
Cambridge Arts Council (Cambridge, Mass.) 1
Cambridge Club (Cambridge, Mass.) 1
Cambridge Community Partnerships for Children 1
Cambridge Hispanic 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
Carchia, Louis Joseph 1
Cavileer, Jr., Alfred 1
Child Care Resource Center (Cambridge, Mass.) 1
Christian East End Union 1
Clinton, Hillary Rodham 1
Committee of Correspondence for the Towns of Cambridge and Charlestown 1
Cooper, Susan, 1935- 1
Dimitri Pokrovsky Singers 1
Dowley, Jennifer 1
Dukakis, Michael S. (Michael Stanley), 1933- 1
Dunn, Betsy 1
Early Childhood Connection 1
Early Childhood Education Advisory Council (Mass.) 1
East End Union (East Cambridge, Mass.) 1
Farquhar, David, 1871-1955 1
Farquhar, Pilgrim Robert 1
Festival "Amaru Alcarza" 1
Fitzgerald School (Cambridge, Mass.) 1
Foro Latino 1
Graham, Saundra 1
Grolier Poetry Book Shop 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
Jefferson, Thomas, 1743-1826 1
Langstaff, John, 1920-2005 1
Leacock, Richard 1
Literacy Curriculum Connections 1
Longfellow, Henry Wadsworth, 1807-1882 1
Lowell, James Russell, 1819-1891 1
Mahoney, Paul F. 1
Massachusetts NOW 1
Materazzo, Lillian Carchia 1
McKenzie, Alexander, 1830-1914 1
Morgan, Maud, 1903-1999 1
Multicultural Project for Communication and Education 1
Murphy, Joseph 1
National Organization for Women 1
Nevin, Henry M., 1914-1992 1
Paige, Lucius R. (Lucius Robinson), 1802-1896 1
Palfrey, Sarah Hammond, 1823-1914 1
Raine, Nancy Venable 1
Revels, Inc. 1
Rolfe, W. J. (William James), 1827-1910 1
Ronchetti, Alice 1
Russell, Etta, 1857-? 1
Saavedra-Keber, Sylvia 1
Solano, Louisa 1
Story, Isaac, 1749-1816 1
United States. Delegation to the United Nations Fourth World Conference on Women, Beijing, China, September 4-15, 1995 1
Veterans of Foreign Wars of the United States. Isaac W. Taylor Post 2443. (Cambridge, Mass.) 1
Washington, George, 1732-1799 1
Western Avenue Baptist Church (Cambridge, Mass.) 1
Wolf, Alice K. 1
Wortis, Sheli 1
∧ less