Skip to main content Skip to search results

Showing Collections: 61 - 70 of 106

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

Department of Mathematics and Statistics

 Record Group
Identifier: RG-05A-24
Content Description This collection includes records of the Department of Mathematics and Statistics primarily from the 1980s and 1990s, with some outliers between 1959 and 1980. The information within this collection includes: strategic planning and department evaluations; staffing from 1981-1993, including tenure, sabbatical, retirement, hiring, and interns; curriculum materials and course schedules; budget information from 1983-1993; awards for the Julia Wells Bower and Joseph Joseph prizes; and news...
Dates: 1959 - 1998; Majority of material found within 1980s-1998

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

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 103
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. Department of English 1
Connecticut College. Department of Mathematics and Statistics 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
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
Conservation and Research Foundation 1
Cooch, Sarah Rodney 1
Cook, Alice E., 1906-1999 1
Cook, Ethel L., 1908-2006 1
Correll, Helen Butts 1
+ ∧ less