Skip to main content Skip to search results

Showing Collections: 21 - 30 of 99

Campbell Family of Belfast, Ireland Correspondence

 Collection
Identifier: MS-076
Abstract

Correspondence of members of the Campbell Family, a wealthy industrialist family of Belfast, Northern Ireland, discussing contemporary events, 1916-1919.

Dates: Majority of material found within 1897-1919 ( 1916-1919)

Campus Activism collection

 Collection
Identifier: RG-01D-01
Abstract

An artificial collection of materials documenting campus activism activities from 1962-1992.

Dates: 1962-1992; Majority of material found in 1962-1971, 1986-1992

Jean Carroll Siefke papers

 Collection
Identifier: PP-C25
Overview

Materials from Jean Carroll Siefke, Connecticut College class of 1949

Dates: 1945 - 1949; 1960

The Linda Lear Collection of Rachel Carson

 Collection
Identifier: MS-001
Overview

This collection contains Linda Lear's research materials gathered for her biography Rachel Carson: Witness for Nature. It also contains published works by and about Carson.

Dates: 1886-2016

The Linda Lear Collection of John R. Cawood Cartoons

 Collection
Identifier: MS-005
Abstract

This collection contains the cartoons of John Cawood, collector and prominent member of the Beatrix Potter Society.

Dates: 2000-2016

Chief Big Eagle Correspondence

 Collection
Identifier: MS-077
Abstract

Collection of correspondence from Chief Big Eagle, chief of the Paugussett Tribal Nation of Connecticut near Trumbull, Conn. to Ken Mynenter, proprietor of the Old Indian Trading post of Claverack, N.Y.

Dates: 1980-1988

William Cibes Jr. papers

 Collection
Identifier: PP-B-08
Content Description The bulk of this collection relates to two writing projects completed by William Cibes Jr., professor of government, during the early 1970s: 1) a 1973 report, New London, Connecticut, Twenty Years after Brown v. Board of Education, written for the United States Commission on Civil Rights, and 2) Extra-Judicial Activities of Justices of the United States Supreme Court, 1790-1960, his 1975 docotral dissertation. It contains research...
Dates: 1869 - 1893; 1944 - 1981; 2020, and undated; Majority of material found within 1967 - 1975

Civil War collections

 Collection
Identifier: MS-016
Abstract

Collection for general Civil War correspondence acquired by the Lear Center.

Dates: 1862 - 1864

Roland Clement papers

 Collection
Identifier: MS-017
Abstract

The Roland C. Clement collection documents the professional, military and academic career of American environmentalist, Roland C. Clement. Types of materials in the collection include: correspondence, writings and speeches, memorandum, minutes, reports, photographs, notebooks, clippings and other manuscripts relating to his professional and academic experience.

Dates: 1932 - 2008

Clyde Fitch Play Collection

 Item
Identifier: MS-078
Abstract

39 plays by Clyde Fitch.

Dates: 1893-1985

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