Skip to main content Skip to search results

Showing Collections: 191 - 195 of 195

WM. E. Russell For President Campaign Button

 Item
Identifier: OBJ001.20
Abstract Text on Button Reads:

For President

WM E. Russell
Dates: 1890

Alice Wolf Papers, 1963-2011

 Collection
Identifier: 047
Collection Overview The collection contains correspondence, reports, meeting minutes, news clippings, and printed materials related to Alice Wolf and the various public offices she held throughout her political career as well as materials related to local, state, and national Democratic politics more generally. The collection also contains photographs, audiovisual materials, and realia related to Wolf’s career. All phases of Wolf’s political career are represented, with the City Council tenure documented most...
Dates: 1963-2011

wood sign bearing the name of Dr. Thomas H. Heaton.

 Item
Identifier: OBJ001.133
Scope and Contents Wood sign or "shingle" bearing the name of Dr. Thomas H. Heaton. The piece was found in the basement of 331 Broadway in Cambridge around the time of that building's renovations in 1999.
Dates: ca.1940

Sheli Wortis Papers, 1958-2009

 Collection
Identifier: 048
Collection Overview This collection contains correspondence, reports, meeting minutes, publications, printed materials, and a small amount of photographs and audiovisual materials related to organizations and causes with which Sheli Wortis was actively involved. Because of her deep involvement in these issues, there is a particular emphasis on multicultural and diversity initiatives, as well as early childhood education and literacy.
Dates: 1958-2009

Xonnabel Clark Collection

 Collection
Identifier: CHC027
Abstract Historical Note on the Grace Vision United Methodist Church: The original congregation were members of the Harvard Street Church. It is unclear if the church was an outgrowth of the Sabbath School – a joint venture founded in April 1870 by Baptist, Congregational, and Methodist Churches in the Cambridge area – or if the original congregation had already begun organizing before that point. The Cottage Street Methodist Episcopal Church in Cambridge was officially founded on 5 April 1871. In the...
Dates: ca. 1871-2013

Filter Results

Additional filters:

Repository
Cambridge Room, Cambridge Public Library Archives and Special Collections 103
Cambridge Historical Commission Archives 92
 
Subject
Cambridge (Mass.) 28
Black-and-white prints (photographs) 18
Correspondence 13
Harvard Square (Cambridge, Mass.) 12
Letters (correspondence) 12
∨ more
City planning 11
Color prints (photographs) 11
Zoning 11
Clippings (information artifacts) 10
Newsletters 9
Fliers (printed matter) 8
Manuscripts for publication 8
Minutes (administrative records) 8
Pamphlets 8
Photographs 8
Streets 8
Surveying 8
Central Square (Cambridge, Mass.) 7
City and town life -- Massachusetts -- Cambridge 7
Scrapbooks 7
Typescripts 7
World War, 1939-1945 7
Architecture -- Massachusetts -- Cambridge 6
Charles River (Mass.) 6
Church buildings -- Massachusetts -- Cambridge 6
City planning -- Massachusetts -- Cambridge 6
East Cambridge (Cambridge, Mass.) 6
Family--Pictorial works 6
Local government -- Massachusetts -- Cambridge 6
Public works 6
Publications (documents) 6
Research notes 6
Urban transportation 6
Artists -- Massachusetts -- Cambridge 5
Audiocassettes 5
Business enterprises -- Massachusetts -- Cambridge 5
Cambridge (Mass.) -- History 5
Drafts (documents) 5
Elections -- Massachusetts -- Cambridge 5
Financial records 5
Historic buildings -- Massachusetts -- Cambridge 5
Housing development -- Massachusetts -- Cambridge 5
Municipal engineering 5
Streets--Design and construction 5
Texts (documents) 5
World War, 1939-1945 -- Correspondence 5
Annual reports 4
Articles 4
Artifacts (object genre) 4
Authors -- Massachusetts -- Cambridge 4
Books 4
Buttons (information artifacts) 4
Clergy -- Massachusetts 4
Color slides 4
Community organization 4
DVDs 4
Diaries 4
Historic districts 4
Historic preservation 4
Kendall Square (Cambridge, Mass.) 4
Parades 4
Photographic portrait 4
Programs (documents) 4
Public Schools -- Massachusetts -- Cambridge 4
Public buildings -- Massachusetts -- Cambridge 4
Public libraries -- Massachusetts -- Cambridge -- History 4
Recreation areas 4
Women -- Political activity -- Massachusetts 4
World War, 1914-1918 4
African Americans -- Massachusetts 3
Anniversaries 3
Boston (Mass.) 3
Branding (Marketing) 3
Buildings-–Massachusetts--Cambridge 3
Cambridge (Mass.) -- Politics and government -- 20th century 3
Cambridgeport (Mass.) 3
Cemeteries -- Massachusetts -- Cambridge 3
Children 3
City traffic 3
Family-owned business enterprises 3
Historic Sites -- Massachusetts -- Cambridge 3
Historic districts--Conservation and restoration 3
Historic sites--Conservation and restoration 3
Inman Square (Cambridge, Mass.) 3
Maps (documents) 3
Photocopies 3
Poetry 3
Politicians -- Massachusetts 3
Posters 3
Public Parks -- Massachusetts -- Cambridge 3
Public art -- Massachusetts -- Cambridge -- Exhibtions 3
Roads 3
School Sports 3
Traffic regulations 3
Urban schools -- Massachusetts -- Cambridge 3
Women political activists 3
photographic prints 3
scrapbooks 3
Abolitionists -- Massachusetts -- Cambridge 2
Account books 2
∧ less
 
Language
English 194
Arabic 1
French 1
Lithuanian 1
Multiple languages 1
 
Names
Cambridge (Mass.) 45
Cambridge (Mass.). City Council 9
Cambridge Public Library (Cambridge, Mass.) 9
Cambridge (Mass.). School Committee 6
Cambridge Public Schools (Cambridge, Mass.) 5
∨ more
Cambridge (Mass.). Police Department 4
Boy Scouts of America 2
Cambridge (Mass.). Community Development Department 2
Cambridge (Mass.). Mayor 2
Cambridge Arts Council (Cambridge, Mass.) 2
Cambridge Latin School 2
Cambridge Rindge & Latin School (Cambridge, Mass.) 2
Electronics Corporation of America ([1936-2021]) 2
Graham, Saundra 2
Rindge Technical School 2
American Cablesystems (Firm) 1
American Legion. Cambridge Post No. 27 (Cambridge, Mass.) 1
Andrews, Roy Chapman, 1884-1960 1
Armstrong, Jessica 1
Arnold, David B. III 1
Arnold, Dorothy 1
Arts on the Line (Cambridge, Mass.) 1
Atlantic Coast Conference 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
Bowles, Ann 1
Bowles, Carolyn 1
Brook, Megan 1
Brooks, Van Wyck, 1886-1963 1
Cable Plus 1
Cader, Terri 1
Cambridge (Mass.). Office of the City Manager 1
Cambridge 350th Anniversary Committee (Cambridge, Mass.) 1
Cambridge Anti-Slavery Society (Cambridge, Mass.) 1
Cambridge Civic Association (Cambridge, Mass.) 1
Cambridge Club (Cambridge, Mass.) 1
Cambridge Community Partnerships for Children 1
Cambridge Community Television 1
Cambridge Hispanic Commission 1
Cambridge Immigrant Voting Rights Campaign 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 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
Christian East End Union 1
Clark, Xonnabel 1
Clinton, Hillary Rodham 1
Comcast Corporation 1
Committee of Correspondence for the Towns of Cambridge and Charlestown 1
Cooper, Susan, 1935- 1
Corbett, William, 1942- 1
Dewey & Almy Chemical Company 1
Dimitri Pokrovsky Singers 1
Dowley, Jennifer 1
Dropkin, Celia, 1888-1956 1
Duehay, Francis, Mayor, 1933-2020 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
East Cambridge Catholic Institute and Club (East Cambridge, Cambridge, Mass.) 1
East End Union (East Cambridge, Mass.) 1
Economy Club of Cambridge (Cambridge, Mass.) 1
Eliot, Charles W. (Charles William), 1899-1993 1
Eliot, Samuel A. (Samuel Atkins), 1862-1950 1
Elkes, Harry D., 1878-1903 1
Erlien, Marla 1
Farquhar, David, 1871-1955 1
Farquhar, Pilgrim Robert 1
Father Mathew Total Abstinence Society (East Cambridge, Cambridge, Mass.) 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
Glanz-Leyeless, A. (Aaron), 1889-1966 1
Grolier Poetry Book Shop 1
Guy, Tonton 1
Haley & Aldrich 1
Halpern, Moshe Leib, 1886-1932 1
Harris, Athrin Icilmah Thomson, -2009 1
Harris, H. Benton, 1898-1970 1
Harvard Publix Theatres ([1927-1935]) 1
∧ less