Skip to main content Skip to search results

Showing Names: 11 - 20 of 9748

25th Anniversary tape; includes annotated transcript and slide list. See Series VII for audio reel., 1956

 File — Box: 2, Folder: 8
Scope and Contents From the Series: Administrative records of the Arboretum at Connecticut College, including meeting minutes, notes, and reports of the Arboretum Advisory Committee and Board of Trustees; correspondence with donors; interviews and speeches; membership lists; notes on the ornamental fencing and entrance of the Arboretum; and records from dedications and anniversaries. This series has been divided into four subseries: administrative records, correspondence, fencing, and general. Campus Safety Reports (Box 18,...
Dates: 1956

25th Reunion Name Tag, Clipping, 1994 June

 File — Box: 2, Folder: 8
Scope and Contents From the Collection: Collection of materials acquired during Linda Lee Abel’s undergraduate years at Connecticut College (1965-1969); her time at the Twenty-Fifth Reunion of the Class of 1969 (June 3-5, 1994); and her time at the Thirtieth Reunion of the Class of 1969 (June 4-6, 1999). The collection includes a variety of materials pertaining to Connecticut College’s social and educational environment from 1965-1969. These include photographs, slides, objects and assorted college memorabilia and ephemera (e.g....
Dates: Other: 1994 June

25th Reunion Photographs, 1994 June

 File — Box: 2, Folder: 9
Scope and Contents From the Collection: Collection of materials acquired during Linda Lee Abel’s undergraduate years at Connecticut College (1965-1969); her time at the Twenty-Fifth Reunion of the Class of 1969 (June 3-5, 1994); and her time at the Thirtieth Reunion of the Class of 1969 (June 4-6, 1999). The collection includes a variety of materials pertaining to Connecticut College’s social and educational environment from 1965-1969. These include photographs, slides, objects and assorted college memorabilia and ephemera (e.g....
Dates: Other: 1994 June

29th Connecticut Infantry, Invoice of clothing and camp and garrison equippage, 1864 - 1864

 File — Box: 4
About the Collection From the Collection: The collection was assembled by Bishop's daughter Alice S. Bishop, who donated the greater part of it to the College as well as a handful of related items to the New London County Historical Society. It contains documents including commissions, muster rolls, discharges, orders, and reports of supplies received or returned. There are several pieces of official correspondence and one piece of personal correspondence. There are also three receipts related to Capt. Nicholas Bishop's activities...
Dates: 1864 - 1864

29th Connecticut Infantry, List of stores received, 1864 - 1864

 File — Box: 4
About the Collection From the Collection: The collection was assembled by Bishop's daughter Alice S. Bishop, who donated the greater part of it to the College as well as a handful of related items to the New London County Historical Society. It contains documents including commissions, muster rolls, discharges, orders, and reports of supplies received or returned. There are several pieces of official correspondence and one piece of personal correspondence. There are also three receipts related to Capt. Nicholas Bishop's activities...
Dates: 1864 - 1864

29th Connecticut Infantry, Monthly return of clothing and camp and garrison equippage, 1864 - 1864

 File — Box: 4
About the Collection From the Collection: The collection was assembled by Bishop's daughter Alice S. Bishop, who donated the greater part of it to the College as well as a handful of related items to the New London County Historical Society. It contains documents including commissions, muster rolls, discharges, orders, and reports of supplies received or returned. There are several pieces of official correspondence and one piece of personal correspondence. There are also three receipts related to Capt. Nicholas Bishop's activities...
Dates: 1864 - 1864

29th Connecticut Infantry, Monthly return of quartermaster's stores, 1865 - 1865

 File — Box: 4
About the Collection From the Collection: The collection was assembled by Bishop's daughter Alice S. Bishop, who donated the greater part of it to the College as well as a handful of related items to the New London County Historical Society. It contains documents including commissions, muster rolls, discharges, orders, and reports of supplies received or returned. There are several pieces of official correspondence and one piece of personal correspondence. There are also three receipts related to Capt. Nicholas Bishop's activities...
Dates: 1865 - 1865

29th Connecticut Infantry, Receipt for supplies, 1865 - 1865

 File — Box: 4
About the Collection From the Collection: The collection was assembled by Bishop's daughter Alice S. Bishop, who donated the greater part of it to the College as well as a handful of related items to the New London County Historical Society. It contains documents including commissions, muster rolls, discharges, orders, and reports of supplies received or returned. There are several pieces of official correspondence and one piece of personal correspondence. There are also three receipts related to Capt. Nicholas Bishop's activities...
Dates: 1865 - 1865

29th Connecticut Infantry, Receipt of supplies, 1864 - 1864

 File — Box: 4
About the Collection From the Collection: The collection was assembled by Bishop's daughter Alice S. Bishop, who donated the greater part of it to the College as well as a handful of related items to the New London County Historical Society. It contains documents including commissions, muster rolls, discharges, orders, and reports of supplies received or returned. There are several pieces of official correspondence and one piece of personal correspondence. There are also three receipts related to Capt. Nicholas Bishop's activities...
Dates: 1864 - 1864

30th Reunion Invitations, Receptions, Name Tag, 1999 June

 File — Box: 2, Folder: 10
Scope and Contents From the Collection: Collection of materials acquired during Linda Lee Abel’s undergraduate years at Connecticut College (1965-1969); her time at the Twenty-Fifth Reunion of the Class of 1969 (June 3-5, 1994); and her time at the Thirtieth Reunion of the Class of 1969 (June 4-6, 1999). The collection includes a variety of materials pertaining to Connecticut College’s social and educational environment from 1965-1969. These include photographs, slides, objects and assorted college memorabilia and ephemera (e.g....
Dates: Other: 1999 June

Filter Results

Additional filters:

Type
Archival Object 9596
Collection 99
Digital Record 43
Unprocessed Material 9
Repository 1
 
Subject
New London (Conn.) 10
United States -- History -- Civil War, 1861-1865 8
New York (N.Y.) 6
Conservation of natural resources 5
Students -- Social life and customs 5
∨ more
Connecticut College for Women -- Students 4
Natural areas 4
Universities and colleges 4
Botanists 3
Botany 3
Civil rights movements 3
Coeducation 3
College buildings -- Design and construction 3
Connecticut College -- Students 3
Ecology 3
Environmental responsibility 3
Environmentalism -- History 3
Personal correspondence 3
Pesticides 3
Photographs 3
Wetland conservation 3
Carrollton (New Orleans, La.) 2
Connecticut College for Women -- Benefactors 2
Dramatists, American -- 20th century 2
Educational fund raising 2
Environmental sciences 2
Human ecology 2
Indians of North America 2
New Orleans (La.) 2
Political participation 2
Protest movements 2
Richmond (Va.) 2
Scrapbooks 2
Student movements 2
Student protesters 2
Theater 2
United States -- Politics and government 2
Vietnam War, 1961-1975 2
Voyages and travels 2
Washington (D.C.) 2
Women -- Education (Higher) 2
Women -- Education -- Government Policy 2
Women -- Employment 2
Women's colleges 2
World War, 1914-1918 -- Sources 2
World War, 1939-1945 2
Activism -- United States 1
Affirmative action programs -- Connecticut 1
African American student movements 1
African Americans 1
African Americans--Legal status, laws, etc. 1
Alexandria (Va.) 1
Architectural drawings 1
Arlington (Va.) 1
Art and technology 1
Art, American 1
Art, Modern -- 21st century 1
Athletics 1
Bermuda Hundred (Va.) 1
Birth control -- United States 1
Book auctions 1
Botanical gardens 1
Bridgeport (Conn.) 1
Brimfield (Ohio) 1
Broadsides 1
Brownsville (Tex.) 1
Burnham Brook Preserve (Conn.) -- History 1
Caroline Black Garden (New London, Conn.) 1
China -- Description and travel 1
China -- History -- Boxer Rebellion, 1899-1901 -- Campaigns 1
Civic improvement 1
Civil procedure 1
Claims 1
Cliffside Park (N.J.) 1
College sports 1
College student government 1
College students 1
College trustees 1
Comics 1
Community leadership 1
Community organization 1
Congregationalists 1
Congresses and conventions 1
Connecticut -- History -- Civil War, 1861-1865 1
Construction and development 1
DDT (Insecticide) 1
Diaries 1
Discrimination in education 1
Discrimination in employment 1
Discrimination in higher education 1
Drugs -- Testing 1
Easthampton (Mass.) 1
Electronic music 1
Eminent domain. 1
Europe -- Description and travel 1
Explorers -- United States 1
Fairfield County (Conn.) 1
Falmouth (Va.) 1
Feminism 1
Gardens -- Connecticut -- New London 1
∧ less