Skip to main content Skip to search results

Showing Collections: 11 - 20 of 99

Athletics and Physical Education records

 Record Group
Identifier: RG-06E
Overview

This collection documents athletics activities at Connecticut College, from the early years of physical education and interclass competition to intercollegiate athletics once the College went coeducational in 1969.

Dates: 1917 - 2018; Majority of material found within 1969 - 2002

Beatrice Fox Auerbach Foundation records

 Record Group
Identifier: RG-04E
Abstract

This collection of materials covers the planning and founding of the Auerbach Major in Business Administration at Connecticut College.

Dates: 1938-1955 (incl); Majority of material found in 1941-1948

Ann E. Beck Photographs

 Collection — Box: 1
Identifier: PP-C07
Overview

Photographs accumulated by Ann Beck, class of 1955, while a student at Connecticut College.

Dates: 1951-1956

Nathan Belcher correspondence

 Collection
Identifier: MS-011
Abstract

Letters received by Rep. Nathan Belcher from his constiuents during his service in the U.S. House of Representatives.

Dates: 1840 - 1865

John Bishop Jr. papers

 Collection
Identifier: MS-009
Abstract

Correspondence and documents of John Bishop Jr. and his family featuring his service in the Civil War

Dates: 1759 - 1951

Roberta Bitgood papers

 Collection
Identifier: MS-010
Abstract

Correspondence, records, documents, ephemera, scrapbooks and manuscripts of the American organist and composer Roberta Bitgood.

Dates: 1908 - 2000

Cephas Brainerd papers

 Collection
Identifier: MS-013
Abstract

Correspondence, manuscripts, and biographical material of Cephas Brainerd.

Dates: 1800 - 1945

Anna Hempstead Branch papers

 Collection
Identifier: MS-014
Abstract

Correspondence, ephemera, scrapbooks and manuscripts of the American poet Anna Hempstead Branch and correspondence of the residents of the Hempstead Houses.

Dates: 1712 - 1995

Colin S. Buell Papers

 Collection
Identifier: PP-A01
Abstract

Correspondence, notes, and fundraising material documenting Colin Sherman Buell’s role in the founding of Connecticut College.

Dates: 1906-1938; Majority of material found within 1910-1917

Buildings and campus collection

 Collection
Identifier: RG-01E
Abstract

An artificial collection of material documenting the development of the Connecticut College campus, including architectural plans, building specifications, correspondence, fundraising material, and planning records.

Dates: 1915 - 2015

Filter Results

Additional filters:

Subject
New London (Conn.) 10
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
Connecticut College for Women -- Students 4
Natural areas 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
Ecology 3
Environmental responsibility 3
Environmentalism -- History 3
Personal correspondence 3
Pesticides 3
Photographs 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
New Orleans (La.) 2
Political participation 2
Protest movements 2
Richmond (Va.) 2
Scrapbooks 2
Student movements 2
Student protesters 2
Theater 2
Vietnam War, 1961-1975 2
Voyages and travels 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
Arlington (Va.) 1
Art and technology 1
Art, American 1
Art, Modern -- 21st century 1
Athletics 1
Bermuda Hundred (Va.) 1
Birth control -- United States 1
Book auctions 1
Botanical gardens 1
Bridgeport (Conn.) 1
Brimfield (Ohio) 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
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
DDT (Insecticide) 1
Diaries 1
Discrimination in education 1
Discrimination in employment 1
Discrimination in higher education 1
Drugs -- Testing 1
Easthampton (Mass.) 1
Electronic music 1
Eminent domain. 1
Europe -- Description and travel 1
Explorers -- United States 1
Falmouth (Va.) 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
Hartford (Conn.) 1
∧ less
 
Language
English 96
French 2
German 2
Breton 1
Creoles and pidgins, French-based 1
∨ more  
Names
Connecticut College for Women 27
Connecticut College 20
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 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
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 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. Winthrop Scholars 1
Connecticut Conservation Association 1
Conservation and Research Foundation 1
Correll, Helen Butts 1
Crandall, Prudence, 1803-1890 1
Crozier, Mary Williams 1
Crozier, William, 1855-1942 1
Curtis, Homer S. (Sackett ), 1841-1875. 1
Curtis, Joanna Sturtevant, 1803-1883 1
∧ less