Skip to main content Skip to search results

Showing Collections: 61 - 70 of 110

William Ingram papers

 Collection
Identifier: MS-033
Abstract

Correspondence and realia connected to the Civil War service of William Ingram.

Dates: 1861 - 1863

Institute of Women's Professional Relations records

 Record Group
Identifier: RG-04C-11
Abstract

This collection contains documents pertaining to the move of the IWPR’s research headquarters from the University of North Carolina to Connecticut College, and its subsequent activities while partnered with the College.

Dates: 1934-1947

Frederic W. Irwin papers

 Collection
Identifier: MS-034
Abstract

The Irwin Collection covers the years 1944 to 1999 with the bulk of the material from 1942 to 1945. The primary focus is correspondence with and about Irwin during his time as navigator during WW II and his captivity in a German prisoner of war camp. Other materials include photographs, news clippings, books, military records and awards, and information on other crew members.

Dates: 1942 - 1999; Majority of material found within 1942 - 1945

Isaac Williams papers

 Collection
Identifier: MS-083
Abstract

The Isaac Williams papers contains correspondence and business documents of and related to Col. Isaac Williams of Stonington, Conn.

Dates: 1794-1844

Shain Japanese Print Collection

 Collection
Identifier: ART-001
Scope and Contents The Shain Japanese Print Collection contains 71 Japanese woodblock prints. In addition to works of 19th century masters like Hiroshige, Hokusai, and Hoitsu, the collection contains works by 20th century artists like Ohara Shoson, Asada Benji, Takahashi Hiroaki, Shoda Koho, and Kawanishi Hide. The collection is supplemented by Japanese prints from the Chu-Griffis Collection of Asian Art and the Caroline...
Dates: ca. 1850-1960

Phyllis A. Jones correspondence

 Collection — Box: 1
Identifier: PP-C01
Summary

Correspondence from Phyllis Jones to Nancy Savin documenting her experience at Connecticut College for Women and the University of Delaware, 1956-1959.

Dates: 1956-1959

Linda Lear collection of Frances Kelsey materials

 Collection — Multiple Containers
Identifier: MS-004
Abstract

Articles, clippings, correspondence, curriculum vitae, manuscripts, poster, notes, articles, and a poster documenting the life and work of Frances Oldham Kelsey.

Dates: 1962-2013; Majority of material found within 1962-1965

Thomas La Lancette collection on 14th CT Volunteers

 Collection
Identifier: MS-026
Abstract

Collections of manuscripts and copies of archival materials and books documenting the activities of the Fourteenth Connecticut Volunteer Infantry between 1862 and 1865.

Dates: 1861 - 1923

Linda Lear Papers

 Collection
Identifier: MS-046
Content Description

The professional papers of environmental historian, Dr. Linda Lear, encompassing her publications, lectures, and talks over a more than 45 year period.

Dates: 1974 - 2018

Charles Herbert collection on John Masefield

 Collection
Identifier: MS-037
Abstract

Books, correspondence, and manuscripts used for the publication of Charles H Simmons' bibliography of John Masefield.

Dates: 1914 - 1937

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