Showing Collections: 1 - 5 of 5
Board of Trustees By-Laws and Statutes
Collection
Identifier: BC01-02
Abstract
The Board of Trustees By-Laws and Statutes contains the by-laws, statutes, and amendments of Barnard College.
Dates:
1889 - 1990
Found in:
Barnard Archives and Special Collections
Board of Trustees Charters and Amendments
Collection
Identifier: BC01-01
Abstract
The Barnard College Board of Trustees Charters and Amendments contains the earliest records of the College administration. The collection includes provisional charters, by-laws, extracts from meeting minutes, signed charter amendments, reports, and correspondence.
Dates:
1882 - 1990
Found in:
Barnard Archives and Special Collections
Emily O. Gibbes Papers
Collection
Identifier: BC24-01
Abstract
These papers contain the will of Emily O. Gibbes and document her gifts and bequests to Barnard College.
Dates:
1825-1916
Found in:
Barnard Archives and Special Collections
Equal Employment Opportunity Commission vs. Sears Roebuck and Company Records
Record Group
Identifier: BCRW07
Abstract,
This collection contains the records of the Equal Opportunity Commission vs Sears, Roebuck and Company legal suit.
Dates:
1961 - 1985
Found in:
Barnard Archives and Special Collections
Maggie Leigh Groff Abortion Control Act Records
Collection
Identifier: SC15
Abstract
This collection contains records collected and maintained by Maggie Leigh Groff during her tenure as the Director of Public Affairs for Planned Parenthood Association of Bucks County, now a part of Planned Parenthood Keystone. The records are related to advocay for and campaigns related to the Abortion Control Act.
Dates:
1987 - 2004
Found in:
Barnard Archives and Special Collections