Skip to main content Skip to search results

Showing Names: 21 - 30 of 9748

30th Reunion Photographs, 1999 June

 File — Box: 2, Folder: 11
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

35mm Slide Binder, 2003

 File — Binder: 01
About The Collection From the Collection:

The collection contains 13 binders of newsclippings, 16 trays and one binder of 35mm slides, and one box of public materials, including pamphlets, photos, and newsletters. The materials document the New Lonodn Development Corporation between 1997 - 2008.

Dates: 2003

40th Anniversary of Silent Spring, Brian Lehrer Show, 2002-06-14

 Item — Box: 39, Object: MS001.006.001
Scope and Contents From the Series: This series contains audiovisual material created and collected in the research of Rachel Carson: Witness to Nature. The bulk of the material consists of interviews conduducted by Linda Lear with the colleagues, friends, and family of Rachel Carson. Topics range on Rachel Carson's personal and professional life, the events surrounding the writing of Silent Spring, and the response to its publication. Other materials are reflective pieces on Rachel Carson including many interviews with Linda...
Dates: 2002-06-14

43rd New Citizens Supper at the Chamber of Commerce, Rochester, NY, 1936-04-23

 Item — Container: Series I, Box: 2, Folder: 32
Scope and Contents From the Collection:

The first collection was given by Perkins in 1945, shortly after she resigned from the cabinet. The gift came in response to a request from College president Dorothy Schaffter who was seeking to build an American's Women's Collection and is comprised mostly of committee reports.

Dates: 1936-04-23

50th Anniversary, 1985

 File — Box: 4
Scope and Contents From the Collection:

This collection contains materials documenting the establishment and administrative operation of the Winthrop Scholars and Phi Beta Kappa programs at Connecticut College, including history, initiation procedures and ceremonies, constitution and by-laws, membership lists, membership committee instructions, reports, publications, visiting scholars, and photographs. There is also a small amount from the New London Association of Phi Beta Kappa.

Dates: 1985

50th reunion pin, 1985

 File — Box: 1
Content Description From the Collection:

The collection consists of memorabilia from Connecticut College’s class of 1935 including commencement publications, a news article, Koine yearbook and a 50th reunion photo badge. There is also correspondence between the Parent’s Committee of Connecticut College, college administrators and parents of students for the years 1970-1971.

Dates: Other: 1985

74th Congress, First Session, Immigration Bill, 1935

 File — Container: Series IV, Box: 1, Folder: 34
Scope and Contents From the Collection:

The first collection was given by Perkins in 1945, shortly after she resigned from the cabinet. The gift came in response to a request from College president Dorothy Schaffter who was seeking to build an American's Women's Collection and is comprised mostly of committee reports.

Dates: 1935

1870, 1870

 File — Box: 1, Folder: 2
Scope and Contents From the Series:

The chronological files consist of fifteen boxes organized by year from 1870 to 1959. These files, many of which contain notes and clippings found elsewhere in the collection, consist largely of newspaper clippings, correspondence (copies, transcriptions, and extracts), notes, and photocopied documents.

Dates: Other: 1870

1872, 1872

 File — Box: 1, Folder: 3
Scope and Contents From the Series:

The chronological files consist of fifteen boxes organized by year from 1870 to 1959. These files, many of which contain notes and clippings found elsewhere in the collection, consist largely of newspaper clippings, correspondence (copies, transcriptions, and extracts), notes, and photocopied documents.

Dates: Other: 1872

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