Skip to main content Skip to search results

Showing Collections: 31 - 40 of 99

Coeducation collection

 Collection
Identifier: RG-01D-03
Abstract

Correspondence, planning minutes and notes, research, reporting, and press pertaining to Connecticut College’s transition to coeducation, 1968-1989.

Dates: 1968 - 1989; Majority of material found within 1968 - 1972

Conference on Women in Public Affairs records

 Record Group
Identifier: RG-04C-08
Abstract

This collection covers the planning of the 1935 Conference on Women in Public Affairs held at Connecticut College on May 16 and 17. It also includes a pamphlet that documents important speeches and information from the event.

Dates: 1935 January-May

Connecticut Botanical Society records

 Collection
Identifier: MS-003
Overview

This collection documents the activities of the Connecticut Botanical Society and contains correspondence, minutes, notebooks, financial records, member information, publications, incorporation documentation, and photographs. The bulk of the material dates from 1903 to 2000.

Dates: 1846 - 2016; Majority of material found within 1903 - 2003

Connecticut College Board of Trustees Records

 Record Group — Multiple Containers
Identifier: RG-02B
Abstract

Materials relating to the work of the Board of Trustees, including agendas, meeting minutes, committee records, individual trustee files, and Secretary of the Board record books, 1911-1994.

Dates: 1911 - 2018

Connecticut College for Men Records

 Record Group
Identifier: RG-01F
Abstract

Correspondence, meeting minutes and reports, and incorporation documentation of Connecticut College for Men, 1959-1969.

Dates: 1959-1969

Records of the Assistant Dean of the College for Connections

 Collection — Multiple Containers
Identifier: RG-04A-03
Overview

Schedules, presentation abstracts, and promotional items for the All-College Symposium 2019-2023, plus planning materials for the Connections curriculum.

Dates: 2016 - 2023

Conservation and Research Foundation records

 Collection
Identifier: MS-018
Abstract

This collection documents the work of the Conservation and Research Foundation records primarily documenting the grants that were awarded by the Foundation between 1953 to 2003.

Dates: 1952 - 2004

Prudence Crandall collection

 Collection
Identifier: MS-021
Abstract Prudence Crandall (1803-1890) was an educator and activist who fought for women's suffrage and the rights of African-Americans. Her attempt to run an integrated school for girls in Canterbury, Connecticut resulted in protests, arrest, and two criminal trials. Although she was acquitted of all charges in 1834, she closed the school and left the state. In 1995 she was named Connecticut's official state heroine. This collection contains manuscripts and research materials gathered by Helen Earle...
Dates: 1833 - 2002

Mary Williams Crozier papers

 Collection
Identifier: MS-058
Overview This collection documents the life and travels of Mary Williams Crozier and her husband Brigadier General William Crozier in the late 19th and early 20th centuries. It contains correspondence, photographs, journals, sketchbooks, memorabilia, and other items. Among the major correspondents are various members of the Williams and Crozier families and Alice Isaacs, Countess of Reading, whose husband Rufus was the Viceroy of India. Topics include social life, politics, and travel in Washington,...
Dates: 1874 - 1973; Majority of material found within 1874-1924

Homer S. Curtis papers

 Collection
Identifier: MS-022
Abstract

Correspondence between Lt. Homer Curtis of the 2nd Connecticut Heavy Artillery and his family from 1859 to 1875

Dates: 1858 - 1875

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