Skip to main content Skip to search results

Showing Collections: 71 - 80 of 109

James McCracken papers

 Collection
Identifier: MS-038
Abstract

Letters written to James McCracken of Ledyard,Connecticut from Charles McCracken of Ledyard and William Reynolds of Norwich, Connecticut.

Dates: 1862 - 1873

Memorabilia Collection

 Collection — Multiple Containers
Identifier: RG-01G
Abstract

This collection contains Connecticut College memorabilia from 1919 to 2010. This collection documents a variety of ephemera made for events at Connecticut College. This includes costumes, clothing, caps, dinnerware, rings, buttons, dance cards, and mascots.

Dates: 1919-2010

Meredith M. Jack Letters

 Collection
Identifier: MS-080
Abstract At the time of his correspondence with his family, Meredith M. Jack (1897-1986) was working as a salesman for the Baldwin Locomotive Works in southeast Asia. Between 1921 and 1922, he traveled across the United States by train to San Francisco and then sailed to Hawaii, the Philippines, Hong Kong, the Republic of Singapore, Indonesia (where he stayed for a significant period), the Republic of Singapore, Malaysia, the Republic of Singapore for a third time, Egypt, France, England, France...
Dates: 1919 - 1925

Belle Moskowitz papers

 Collection
Identifier: MS-042
Abstract

Correspondence, manuscripts, documents, and photographs chronicling the career of Belle Moskowitz held by Connecticut College.

Dates: 1883 - 1999

Richard Goodwin papers on the Nature Conservancy

 Collection
Identifier: MS-043
Abstract

Records of the Nature Conservancy, particularly with respect to the work performed by cofounder Richard Goodwin in Connecticut.

Dates: 1937 - 2006; Majority of material found within 1953 - 1999

New London Development Corporation Collection

 Collection
Identifier: MS-082
About 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: Issued: 1997-2008

New London Garden Club records

 Collection
Identifier: MS-065
Abstract

Publications, documents, and photographs documenting the history and activities of the New London Garden Club from ca. 1942 to its dissolution in 2019.

Dates: c.1942-2019

New London postcard collection

 Collection — Multiple Containers
Identifier: MS-044
Abstract

The collection consists of approximately 500 postcards of New London and its environs from the early Twentieth Century.

Dates: 1900 - 1976

The New London redevelopment collection

 Collection
Identifier: MS-057
Abstract

Reports and documents pertaining to the redevelopment of New London, particularly in the 1960s and 1970s.

Dates: 1913 - 1989; Majority of material found within C.1963-1978

William A. Niering papers

 Collection
Identifier: PP-B04
Abstract

This collection contains case studies, clippings, conference materials, correspondence, notes, photographs, presentations, publications, reports, and research documenting the life and work of ecologist William A. Niering.

Dates: 1942-2000

Filter Results

Additional filters:

Subject
New London (Conn.) 11
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
Natural areas 4
Personal correspondence 4
Photographs 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
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
Etheridge, Jeremiah 1
Europe -- Description and travel 1
+ ∧ less
 
Language
English 106
French 2
German 2
Breton 1
Creoles and pidgins, French-based 1
∨ more  
Names
Connecticut College for Women 29
Connecticut College 23
Connecticut College. Linda Lear Center for Special Collections and Archives 7
Goodwin, Richard H. (Richard Hale), 1910-2007 7
Blunt, Katharine, 1876-1954 6
∨ more
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. 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. Unity House 1
Connecticut College. Winthrop Scholars 1
Connecticut Conservation Association 1
Connecticut Woman Suffrage Association (1869 to 1921) 1
Conservation and Research Foundation 1
Cooch, Sarah Rodney 1
+ ∧ less