Skip to main content Skip to search results

Showing Collections: 101 - 110 of 110

Department of Theater records

 Collection
Identifier: RG-05A-34
Scope and Contents The Department of Theater records contain programs, scripts, photographs, and papers related to theater productions and classes. Boxes in compact contain lighting and set designs mostly from the 1980s and 1980s, while boxes in vault contain set design, scripts, and, particularly, documentation surrounding the New London Promenade Plays in 1996. Boxes in hallway contain performance records created prior to the Department's establishment, and materials from students and faculty within the...
Dates: 1916-2006

Rosemond Tuve Papers

 Collection
Identifier: PP-B07
Overview

Publications by and about Rosemond Tuve as well as postcards documenting Tuve's travels.

Dates: 1952-2004

Unity House records

 Collection
Identifier: RG-06D-07

Vietnam War collection

 Collection
Identifier: RG-01D-09
Abstract

Materials documenting Connecticut College’s response to and activities surrounding the Vietnam War, 1967-1972.

Dates: 1967-1972; Majority of material found in 1970

Lillian Wald collection

 Collection
Identifier: MS-053
Abstract

Connecticut College holds approximately one half linear foot of manuscript material, including correspondence and a scrapbook/book of letters presented to Wald on her birthday and upon her retirement by workers, clients, and friends of the Henry Street Settlement.

Dates: Majority of material found within 1905 - 1956

World Center for Women's Archives (WCWA)

 Collection
Identifier: MS-069
Overview

This collection contains papers generated by the World Center for Women's Archives pertaining to American women of science.

Dates: 1918 - 1945

Elizabeth Wright papers

 Collection
Identifier: PP-A02
Abstract

This collection contains correspondence, paperwork, and articles documenting Elizabeth Caramossi Wright’s role in the founding of Connecticut College and her time as the college’s first Bursar.

Dates: 1910-1968; Majority of material found within 1910-1912

Wyles Family Western Reserve Collection

 Item
Identifier: MS-079
Abstract

Correspondence, deeds, receipts, and financial documents of the Wyles family of East Hartford, Conn. documenting the settlement of Presque Isle, Penn. and Brimfield, Ohio.

Dates: 1779-1846

Loraine Wyman Ballad Collection

 Collection
Identifier: RB-002
Overview

This collection contains 388 volumes of folk and popular music.

Dates: 1662-2013

Zines and Radical Pamphlets

 Series
Identifier: MS-081
Scope and Contents Zines are alternative publications constructed using inexpensive and easily accessible materials. Historically, zines have been used by political, social, and counterculture movements to easily proliferate information. The Lear Center has a growing collection of zines and radical pamphlets with topics ranging from second and third-wave feminism, reproductive rights, student activism, racial justice, and labor movements.The collection has been cataloged and can be browsed in the ...
Dates: Majority of material found in 1950 - 2007

Filter Results

Additional filters:

Subject
New London (Conn.) 11
Linda Lear Center Environmental Collections 10
United States -- History -- Civil War, 1861-1865 8
Linda Lear Center American Women's Collections 7
New York (N.Y.) 6
Conservation of natural resources 5
Natural areas 4
Personal correspondence 4
Students -- Social life and customs 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
Connecticut College for Women -- Students 3
Ecology 3
Environmental responsibility 3
Environmentalism -- History 3
Pesticides 3
Photographs 3
Voyages and travels 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
Mystic (Conn.) 2
New Orleans (La.) 2
Richmond (Va.) 2
Scrapbooks 2
Student movements 2
Student protesters 2
Theater 2
Universities and colleges -- Curricula 2
Washington (D.C.) 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
African Americans--Legal status, laws, etc. 1
Alexandria (Va.) 1
Architectural drawings 1
Arithmetic -- Before 1846. 1
Arlington (Va.) 1
Art and technology 1
Art, American 1
Art, Modern -- 21st century 1
Asia -- Description and travel. 1
Athletics 1
Bermuda Hundred (Va.) 1
Birth control -- United States 1
Book auctions 1
Botanical gardens 1
Bridgeport (Conn.) 1
Brimfield (Ohio) 1
Brinley, George 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
Cholera. 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
Cowper, John, 1737-1770 1
Cowper, William 1
DDT (Insecticide) 1
Diaries 1
Discrimination in education 1
Discrimination in employment 1
Discrimination in higher education 1
Douglas, Josiah 1
Drugs -- Testing 1
Easthampton (Mass.) 1
Egypt -- Description and travel. 1
Electronic music 1
Eminent domain. 1
Names
Connecticut College for Women 28
Connecticut College 24
Goodwin, Richard H. (Richard Hale), 1910-2007 7
Blunt, Katharine, 1876-1954 6
Connecticut College. Linda Lear Center for Special Collections and Archives 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
Carson, Rachel, 1907-1964 2
Connecticut College. Office of the President 2
Jordan, Philip H., Jr. 2
Perkins, Frances, 1880-1965 2
United States. Army. Connecticut Artillery Regiment, 2nd (1863-1865) 2
United States. Army. Connecticut Infantry Regiment, 12th (1861-1865) 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
Allen, Mildred 1
American Guild of Organists 1
Andrews, Alice 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
Bishop , John Jr., 1834-1901 1
Bishop, Mary Stowell 1
Bishop, Nicholas 1
Bissell, Daniel, 1754-1824 1
Bitgood, Roberta, 1908-2007 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
Briggs, Shirley A. (Shirley Ann), 1918-2004 1
Brooks, Paul, 1909-1998 1
Brown, Ernestine 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., November 12, 1912 - March 21, 2015 1
Clement, Muriel, March 20, 1921 - February 23, 1998 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. Center for the Critical Study of Race and Ethnicity (CCSRE) 1
Connecticut College. Department of English 1
Connecticut College. Department of Mathematics and Statistics 1
Connecticut College. Department of Physical Education 1
Connecticut College. Department of Theater 1
Connecticut College. Environmental Model Committee 1
Connecticut College. Holleran Center for Community Action and Public Policy 1
Connecticut College. Office of Communications 1
Connecticut College. Office of Student Life 1
Connecticut College. Staff Council 1
Connecticut College. Student Government Association 1
Connecticut College. Toor Cummings Center for International Studies and the Liberal Arts 1
Connecticut College. Unity House 1
Connecticut College. Winthrop Scholars 1
Connecticut Conservation Association 1
Connecticut Woman Suffrage Association (1869 to 1921) 1