Skip to content

OPEN TODAY: 10 A.M.–5 P.M.

Tickets

Manuscripts

Women of the Year


You might also be interested in

  • Image not available

    Women of the Year

    Manuscripts

    Three programs from the Woman of the Year 1964 awards presentation on December 14, 1964. Four invitations to the Woman of the Year 1964 awards. Two include RSVP cards and parking directions note cards. A letter, a memo, and two notes regarding the Woman of the Year hostesses. Three notes regarding food for the Woman of the Year reception. Four pages regarding the introductions of the winners along with a seating chart. A two page preliminary checklist for Woman of the Year event. A two page letter, and a sample of the parking note card, to Lee Carte from William S. Ruby dated November 18, 1964, regarding guest parking for the Woman of the Year 1964 awards. A list of the Times' 1964 Women of the Year winners. A two page Western Union Telegram dated November 16, 1964, intended to go to all the 1964 Women of the Year winners, from Otis Chandler. The second page has the names and addresses of the 1964 Women of the Year winners. A newspaper page regarding the 1964 Women of the Year awards and winners. The women are Mrs. Clyde Ford, Mrs. Jules Farell, Dr. Mildred Mathias, Dr. Helen E. Martin, Miss Sharon Stouder, Mrs. George S. Behrendt, Mrs. Lawrence Israel, Mrs. Warner E. Marsden, Miss Ella Lee, Mrs. William Gerritt Copper, Debbie Reynolds, and Lotte Lehman. A two page list of the past winners arranged by categories.

    mssLAT

  • Image not available

    Women of the Year

    Manuscripts

    Three programs from the Woman of the Year 1965 awards presentation on December 13, 1965. Two invitations to the Woman of the Year 1965 awards which include RSVP cards and parking directions note cards. An eleven page speech given by Otis Chandler at the Times Women of the Year Presentations on December 13, 1965. A note regarding the menu for the 1965 Woman of the Year reception. An assignment sheet regarding the 1965 Woman of the Year reception. A memo comprising of three pages regarding the Western Union Telegrams that went out to the winners and instructions upon the winners acceptance calls. Also attached is a copy of the telegram, list of the 1965 winners. A two page Western Union Telegram dated November 15, 1965, intended to go to all the 1964 Women of the Year winners, from Otis Chandler. The second page has the names and addresses of the 1965 Women of the Year winners. A two page document outlining the Woman of the Year 1965 program. Three pages and a memo of instruction for ushers, escorts and Introducers. A copy of a seating chart which includes the name of the person introducing and escorting the guest. Two memos outlining the Woman of the Year 1963 program. A list of the Times' 1965 Women of the Year winners and their hostesses. A list of the Times' 1965 Women of the Year winners. A document entitled "Name Changes for Past Women of the Year." A three page list of the past winners arranged by categories. Four newspaper pages regarding the 1965 Women of the Year awards and winners. The women are Miss Julie Andrews, Mrs. Anna Bing Arnold, Prof. E. Margaret Burbidge, Miss Evelyn Davis, Mrs. Will Durant, Marian E. Gallaher, M.D., Mrs. Joseph W. Harper, Miss Joyce Hoffman, Miss Ettie Lee, Mrs. Kenneth Millar, Mrs. Lloyd Nix, and Mrs. Kenneth Treiman.

    mssLAT

  • Image not available

    Women of the Year

    Manuscripts

    1) Two programs from the Woman of the Year 1966 awards presentation on December 12, 1966. 2) One invitation to the Woman of the Year 1966 awards which include RSVP cards and parking directions note cards. 3) A copy of a letter sent out to eight of the nine winners. 4) A list of the names and address of the winners. 5) Instructions sheets comprising of five pages. 6) Hostess package comprising of four pages. 7) A two page document entitled "Responses to Women of the Year Invitations." 8) An assignment sheet regarding the 1966 Woman of the Year reception. 9) Two copies of a four page master list covering various areas of the Women of the Year Awards Program. 10) A note regarding the menu for the 1966 Woman of the Year reception. 11) Two handwritten pages. One is a check list for the program and the other is a list of ushers. 12) Three copies of a memo regarding the telegram being sent to the winners and a list of their names and addresses. 13) A copy of the Western Union Telegram dated November 9, 1966, intended to go to all the 1964 Women of the Year winners, from Otis Chandler. 14) A document with the names and addresses of the 1966 Women of the Year winners. 15) A two page letter, and a sample of the parking note card, to Lee Carte from William S. Ruby dated November 18, 1966, regarding guest parking for the Woman of the Year 1966 awards. 16) A to do list for Donna Swayze with a note attached to it. 17) A three page document detailing duties handled by specific departments. 18) Three full size copies of newspaper pages regarding the 1966 Women of the Year awards and winners. 19) A three page document comprising of a letter from Mrs. Norman Chandler and a memo from Donna Swayze regarding the responses to Women of the Year invitations. 20) Four newspaper pages regarding the 1966 Women of the Year awards and winners. The women are Ella Fitzgerald, Mrs. Billie Jean Moffitt King, Mrs. Florence Ostrom Linn, Sister Mary Corita, Mrs. Gregor Piatigosky, Miss Lutah Maria Riggs, Stella Russell, Dr. Marjorie J. Vold, and Mrs. Sam Yorty.

    mssLAT

  • Image not available

    Women of the Year

    Manuscripts

    Three programs from the Woman of the Year 1963 awards presentation on December 9, 1963. Two invitations to the Woman of the Year 1963 awards. One includes a RSVP card and a parking directions note card. A Los Angeles Times and Times Mirror Company Staff Members guest list for the 1963 Women of the Year presentations. Two handwritten pages about duty assignments and suggestion for next year's presentations. Two memos from Ed Reap regarding the previous day's rehearsal. Three copies of a seating chart which includes the name of the person introducing and escorting the guest. A three page document outlining the Woman of the Year 1963 program. A two page letter to Walter M. Briggs from William S. Ruby dated November 19, 1963, regarding guest parking for the Woman of the Year 1963 awards. A Western Union Telegram dated November 12, 1963 to Mrs. Albert Wohlstetter from Otis Chandler. A document entitled "Suggestion by Mrs. NC." A letter to Mrs. Norman Chandler from Donna Swayze dated November 25, 1963 regarding the menu for the Woman of the Year 1963 reception. A letter, with an attached note, to Edward J. Reap from Donna Swayze dated November 20, 1963 regarding the program for the Woman of the Year 1963 presentation. The note is dated December 10, 1963 and is addressed to Donna from Mildred Griffith. It points out problems and makes suggestions for the following year's event. A three page list of former Women of the Year winners that have sent in acceptances for the Woman of the Year 1963 presentation. Two newspaper pages regarding the 1963 Women of the Year awards and winners. The women are Marilyn Neeley, Roberta Morgan Wohlstetter, Dr. Joanne Malkus, Mrs. Guy W. Wadsworth Jr., Mrs. Frank Roger Seaver, Mrs. Lupe Negrete, Mrs. Henry Dreyfuss, Katherine Carr, and Dr. Olga Taussky Todd.

    mssLAT

  • Image not available

    Women of the Year

    Manuscripts

    1) A program from the Woman of the Year 1967 awards presentation on December 11, 1967. 2) Two invitations to the Woman of the Year 1967 awards. One includes a RSVP card and parking directions note card. 3) A document entitled "Suggestion for 1967 Women of the Year Program." 4) A two page outline of the 1967 Women of the Year program. 5) Two lists of the winners of the 1967 Women of the Year award. 6) Two copies of instructions for ushers. 7) Two copies of instructions to escorts. 8) A seating chart which includes the name of the person introducing and escorting the guest. 9) Two letters to Dr. Rosemary Park from Otis Chandler. One is dated November 21, 1967 and the other December 4, 1967. 10) A position assignment list. 11) A two page letter to Miss Maralin Niska from Otis Chandler, dated December 5, 1967. 12) A four page assignment memo. 13) Checklists comprising of four pages. 14) A memo to Red Colburn from Donna Swayze regarding the 1967 Women of the Year Program. 15) A one page document regarding the profile writer and speaker assignments. 16) A memo comprising of four pages, which includes a Western Union telegram and two lists of the names of the winners. One includes the addresses. 17) A list of the winners and their addresses. 18) A memo comprising of two pages regarding two telegrams that need to be sent. 19) A memo comprising of two pages, with a copy of a Western Union telegram attached. 20) A memo to Mrs. Chandler from Donna Swayze, dated November 3, 1967. 21) Recommendations for the guest list, comprising of fourteen pages, provided by different individuals. The women honored were Shana Alexander, Carol Burnett, Agnes Ferrell, Sue Gossick, Ruth Handler, Mary B. Henry, Janet B. Hoit, Jill Kinmont, Maralin Niska, Dr. Rosemary Park, Mrs. Gregory Peck, and Mrs. Reese Hale Taylor.

    mssLAT

  • Image not available

    Women of the Year

    Manuscripts

    Articles (photocopies) regarding the 1959 Women of the Year winners and awards. The women are Mary Costa, Ynez Johnston, Dr. Catherine Robbins, Dorothy Donahue, Edith Head, Maggie Pexton Murray, Harriet Hilliard Nelson, Mrs. N.F. Sprague Jr., and Mrs. John Vruwink. Poster size reprint from the Los Angeles Times, Friday, December 4, 1959 article entitled "Toward a New Year of Dedication to Southern California." ; 2-page double-sided posters picturing current and past Women of the Year winners, plus an explanation on how they are selected. ; A letter to Jane Werner Watson from Norman Chandler dated December 18, 1959. ; A memo depicting the history of the Women of the Year history.

    mssLAT