Skip to main content Skip to search results

Showing Browse Collections: 81 - 90 of 267

Filter Results

Jorge Guillén papers

 Collection
Identifier: 3P-Guillen
Dates: 1937-1978

Junior Show records

 Collection
Identifier: 6QD-Junior Show
Scope and Contents Series I. Production materials, 1936-2007, consists of records of Junior Show productions from the Class of 1938 through the Class of 2009 (missing the Classes of 1954, 1991-1992, 1995-1997, 2000-2002, 2005, 2006, and 2008). Includes planning documents, scripts, songbooks, correspondence, reports, and programs. Series II. Audiovisual recordings, 1941-2003, consists of audiovisual materials including VHS videocassettes, video tape reels, album records, as well as one optical disc and a 3M audio...
Dates: 1936-2007

Justina Ruiz de Conde papers

 Collection
Identifier: 3P-Ruiz de Conde
Scope and Contents Papers of Justina Ruiz de Conde consist of 1.4 linear feet of records. Justina Ruiz de Conde transferred the initial segment of her papers to the archives along with some records of the Spanish Department. Other papers came in several accessions and scattered gifts, primarily between 1976 and 1979. (See the list of accessions at the beginning of the finding aid.).Justina Ruiz de Conde arranged the papers before donating them. Some records of the Spanish Department were separated...
Dates: 1940-1998

Katharine Coman papers

 Collection
Identifier: 3P-Coman
Dates: Majority of material found within 1875-1915

Katharine Lee Bates papers

 Collection
Identifier: 3P-Bates
Scope and Content Note Papers of Katharine Lee Bates; dating from 1866-1977; consisting of diaries, correspondences, musical scores, publications, scrapbooks, manuscripts, reports, memorials and tributes, memorabilia; concerning “America the Beautiful” and other writings of Katharine Lee Bates, her travels, and her life at Wellesley, Falmouth, Mass.; including material concerning Dream and Deed: The Story of Katharine Lee Bates by Dorothy Burgess, Wellesley Semi-Centennial, Sophie Jewett Ambulance.List of...
Dates: 1866-1977

La Tertulia records

 Collection
Identifier: 6SD
Scope and Contents Collection consists of the records of La Tertulia (formerly the Círculo Castellano) dating from 1909 to 1970. Includes records of the organization's founding, correspondence, event materials, membership lists, multiple versions of the organization's constitution, three Secretary's notebooks with meeting minutes and accounts of activities, the Treasurer's reports and ledgers, and a file on the tutorial program La Oportunidad.
Dates: 1909-1970

Library records

 Collection
Identifier: 10L-Library
Scope and Contents The collection consists of the records of Wellesley College's Library, dating from 1867 to 2018. Collection is arranged in five series. Series I. Annual Reports (1911-1912, 1938-1953, 1967-1969) includes yearly reports from the Library giving updates on staff, activities, and gifts. Series II. Accessions records (1877-1973) includes records of books obtained by the Library (1923-1924, 1938-1973) and records of periodical accessioned (1877-1893, 1957-1970). Series III. Historical Collection...
Dates: 1867-2018

Lorraine O'Grady papers

 Collection
Identifier: MSS-003
Abstract This collection comprises the personal and professional papers of Lorraine O'Grady, Wellesley College Class of 1955, artist and writer, dating from 1940 to 2015. The collection includes correspondence, photographs, books, journals, and audiovisual materials.
Dates: 1940-2015

Louise M. Miner papers

 Collection
Identifier: MSS-013
Scope and Contents This collection documents Louise Miner's college years at Wellesley from 1912-1916. Series I contains course materials, account books, class schedules, and photographs. Series II contains Louise's correspondence with her family, including her mother, siblings, and extended family in Lakeville, Connecticut.
Dates: 1912-1918, undated

Louise Manning Hodgkins papers: a container list

 Collection
Identifier:  3P-Hodgkins
Dates: xxxx-xxxx