Skip to main content Skip to search results

Showing Collections: 1 - 10 of 97

Linda Lee Abel papers

 Collection
Identifier: PP-C03
Abstract

This collection documents Linda Lee Abel’s undergraduate years at Connecticut College (1965-1969). Materials include a scrapbook, photographs, course work, news paper clippings, college memorabilia and ephemera, and other items. Also in the collection are materials from the class of 1969's 25th and 30th reunions.

Dates: 1965-1999

Affirmative Action Office records

 Record Group
Identifier: RG-06D-02
Abstract

Correspondence, committee minutes, planning documents and notes for the Affirmative Action Office, 1967-2009.

Dates: 1967 - 2009

Mary Jobe Akeley collection

 Collection
Identifier: MS-007
Abstract

Correspondence and photographs of Mary Jobe Akeley, and papers concerning Camp Mystic and the Akeley Trust.

Dates: 1900-1999 ; Majority of material found within 1941-1969

American Civil Rights Era collection

 File
Identifier: MS-074
Content Description

Items curated pertaining to aspects of the Civil Rights movement in America.

Dates: 1920 - 1970

American Dance Festival records

 Record Group
Identifier: RG-04C-02
Overview

This collection contains records pertaining to the American Dance Festival while it was held at Connecticut College from 1948-1977, primarily from the college's News Office, which handled publicity for the school and festival during the period 1962-1968. Materials in the collection include correspondence, photographs, press releases and newspaper clippings, school course listings and directories, brochures, programs, and posters.

Dates: 1937-1980; Majority of material found within 1962-1968

Papers of the American Women's Collection at Connecticut College

 Collection
Identifier: MS-055
Content Description Papers of the American Women's Collection which began at Connecticut College in the early 1940s, under the direction of librarian, Hazel Johnson, and professor of history, Chester Destler, with the support of the President of Connecticut College, Dorothy Schaffter. The collection consists of correspondence and other organizational papers generated as the library began collecting the papers of notable American women in history. Also included in the collection are publications (5) from the...
Dates: 1940 - 1980

Oakes Ames presidential records

 Record Group
Identifier: RG-03C-07
Summary

This collection primarily contains material related to the term of Oakes Ames as seventh president of Connecticut College (1974-1988). Materials date from 1955-1989 and include correspondence, reports, minutes, speeches/lectures, publications, and newspaper clippings. A large part of the collection relates to strategic planning in multiple areas and funding efforts to to implement the plans.

Dates: 1955 - 1989

Ammerman Center records

 Record Group
Identifier: RG-05C-01
Overview

This collection contains records of the Ammerman Center for Arts and Technology, primarily relating to the biennial symposium held by the center. There are also administrative files and materials pertaining to the center's certificate program, including course readings and senior student's presentations.

Dates: 1986 - 2016

The Arboretum at Connecticut College records

 Record Group
Identifier: RG-04C-03
Abstract

Administrative records, correspondence, and land records documenting the Arboretum at Connecticut College’s founding and operations, including extensive information on Arboretum’s growth, environmental goals, and operational difficulties from 1930 to 2000s.

Dates: 1890-2016; Majority of material found within 1930-1990

Artists' Books Collection

 Collection
Identifier: RB-001
Scope and Contents The Artists' Books Collection is a growing collection of artists' books and other book objects ranging from student projects to zines to unique items. The collection is eclectic with an emphasis on American artists, particularly from the northeastern United States. Recently the collection focus has been on letterpress books and books with nontraditional formats. Featured artists include Angela Lorenz, Werner Pfeiffer, Laura Davidson, Karen Hammer, and Jill Timm. The collection ...
Dates: 1968-

Filter Results

Additional filters:

Subject
United States -- History -- Civil War, 1861-1865 8
Connecticut College -- Students 5
Conservation of natural resources 5
Students -- Social life and customs 5
Connecticut College for Women -- Students 4
∨ more
Natural areas 4
Universities and colleges 4
Botanists 3
Botany 3
Coeducation 3
College buildings -- Design and construction 3
Ecology 3
Environmental responsibility 3
Environmentalism -- History 3
Personal correspondence 3
Pesticides 3
Photographs 3
Wetland conservation 3
Civil rights movements 2
College students 2
Connecticut College for Women -- Benefactors 2
Educational fund raising 2
Environmental sciences 2
Human ecology 2
Political participation 2
Protest movements 2
Scrapbooks 2
Student movements 2
Student protesters 2
Theater 2
Universities and colleges -- Curricula 2
Vietnam War, 1961-1975 2
Voyages and travels 2
Women -- Education (Higher) 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
Architectural drawings 1
Art and technology 1
Art, American 1
Art, Modern -- 21st century 1
Athletics 1
Birth control -- United States 1
Book auctions 1
Botanical gardens 1
Broadsides 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
College sports 1
College student government 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
DDT (Insecticide) 1
Diaries 1
Discrimination in education 1
Discrimination in employment 1
Discrimination in higher education 1
Dramatists, American -- 20th century 1
Drugs -- Testing 1
Electronic music 1
Europe -- Description and travel 1
Explorers -- United States 1
Feminism 1
Gardens -- Connecticut -- New London 1
General education 1
Golden Hill Tribe of the Paugussett Nation 1
Greenwich Village (New York, N.Y.) -- Intellectual life -- 20th century 1
Herbaria 1
Illustration of books -- 21st century 1
Illustrators -- United States 1
India -- Description and travel 1
Indians of North America 1
Indians of North America -- Legal status, laws, etc 1
Indians of North America -- Social life and customs 1
Industrial toxicology 1
Industrialists -- Germany 1
Interactive multimedia -- Congresses 1
International relief 1
Japan -- Description and travel 1
Labor policy -- United States -- History 1
Men -- Education 1
Mobile Bay, Ala. 1
Multimedia (Art) 1
Nature Conservation 1
Nature centers -- Connecticut 1
∧ less
 
Language
English 94
French 2
German 2
Breton 1
Creoles and pidgins, French-based 1
∨ more  
Names
Connecticut College for Women 27
Connecticut College 20
New London (Conn.) 9
Connecticut College. Linda Lear Center for Special Collections and Archives 7
Goodwin, Richard H. (Richard Hale), 1910-2007 7
∨ more
Blunt, Katharine, 1876-1954 6
New York (N.Y.) 6
Shain, Charles E. 5
Lear, Linda J., 1940- 4
Park, Rosemary 4
Ames, Oakes, 1931- 3
Dreyer, Glenn D. 3
Egler, Frank E. (Frank Edwin), 1911-1996 3
Gaudiani, Claire 3
Marshall, Benjamin Tinkham, 1872- 3
Nature Conservancy (U.S.) 3
Niering, William A. 3
Plant, Morton F., 1852-1918 3
Sykes, Frederick Henry, 1863-1917 3
Wright, Elizabeth C., 1876- 3
Auerbach, Beatrice Fox, 1887-1968 2
Beatrice Fox Auerbach Foundation 2
Branch, Anna Hempstead, 1875-1937 2
Buell, Colin S. (Colin Sherman), 1861- 2
Carrollton ( La.) 2
Carson, Rachel, 1907-1964 2
Connecticut College. Office of the President 2
Jordan, Philip H., Jr. 2
New Orleans (La.) 2
Perkins, Frances, 1880-1965 2
Richmond (Va.) 2
United States. Army. Connecticut Artillery Regiment, 2nd (1863-1865) 2
United States. Army. Connecticut Infantry Regiment, 12th (1861-1865) 2
Washington (D.C.) 2
Woodhouse, Chase Going, 1890-1984 2
Abel, Linda Lee 1
Akeley Trust 1
Akeley, Mary L. Jobe (Mary Lenore Jobe), 1876-1966 1
Albany (N.Y.) 1
Alexandria (Va.) 1
Allen, Mildred 1
American Guild of Organists 1
Andrews, Alice 1
Arlington (Va.) 1
Aton Forest, Inc. 1
Aurelius H. Piper, Sr. 1
Avery, George S. (George Sherman), 1903- 1
Babcock, Harriet 1
Baker, Lillian Eloise 1
Barrett, Isaac 1
Beard, Mary Ritter 1
Beck, Ann E. 1
Belcher, Nathan , 1813-1891 1
Bermuda Hundred (Va.) 1
Bishop , John Jr., 1834-1901 1
Bishop, Mary Stowell 1
Bishop, Nicholas 1
Bitgood, Roberta, 1908-2007 1
Black Panther Party 1
Black, Caroline A., 1887-1930 1
Boulton, Agnes, 1893-1968 1
Brainerd, Cephas, 1831-1910 1
Brainerd, Eveline Warner, 1871-1948 1
Branch, Mary Lydia, 1840-1922 1
Bridgeport (Conn.) 1
Briggs, Shirley A. (Shirley Ann), 1918-2004 1
Brooks, Paul, 1909-1998 1
Brown, Ernestine 1
Brownsville (Tex.) 1
Buzzard Valley (La.) 1
Camp Mystic 1
Campbell , Ann Alicia 1
Campbell , Lawford Burne 1
Campbell Family of Belfast, Ireland 1
Campbell, John Dermot 1
Campbell, Walter, Lieutenant-General, Sir 1
Castle, Muriel 1
Cawood, John R. 1
Chaplin, Oona 1
Chappell, F. Valentine 1
Chief Big Eagle 1
Christodora Settlement House 1
Cibes, William Joseph, 1943- 1
Clement, Roland C. 1
Cliffside Park (N.J.) 1
Columbia University. Press 1
Connecticut Botanical Society 1
Connecticut College for Men 1
Connecticut College for Women. Alumnae Association 1
Connecticut College for Women. Board of Trustees 1
Connecticut College for Women. Office of the President 1
Connecticut College for Women. Student Government Association (1915-1969) 1
Connecticut College. Ammerman Center for Arts and Technology 1
Connecticut College. Arboretum 1
Connecticut College. Athletics 1
Connecticut College. Board of Trustees 1
Connecticut College. Department of Physical Education 1
Connecticut College. Environmental Model Committee 1
Connecticut College. Holleran Center for Community Action and Public Policy 1
Connecticut College. Office of Communications 1
∧ less