Skip to main content Skip to search results

Showing Collections: 71 - 80 of 99

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

Nancy Noyes Thayer scrapbook

 Collection — Box: Scrapbooks: 5
Identifier: PP-C24
Content Description

Scrapbook of Nancy Noyes Thayer, class of 1947, covering her four years at Connecticut College.

Dates: 1943 - 1947

The Louis Sheaffer collection on Eugene O'Neill

 Collection
Identifier: MS-047
Abstract

The Louis Sheaffer collection of Eugene O'Neill is an archive of the life and works of Eugene O'Neill formed by author Louis Sheaffer's work on his acclaimed two-volume biography, O'Neill, Son and Playwright and O'Neill, Son and Artist. The success of Sheaffer's biography derives in large part from the extensive research he carried out over some twenty years, and the detailed picture of O'Neill that emerged.

Dates: 1870 - 2005; Majority of material found within 1870 - 1978

Peace River Collection

 Collection
Identifier: MS-048
Abstract

This collection consists of materials gathered by Neil Goodwin, producer and founder of Peace River Films, in creating the 1993 American Experience documentary Rachel Carson’s Silent Spring. Materials included in the collection include VHS tapes, photographs, correspondence, memos, notes, typescripts, slides, ads, articles, committee hearings, and magazines.

Dates: Circa 1926-1993

George Martin collection on Frances Perkins

 Collection
Identifier: MS-068
Abstract

Research notes, documents, and photocopies pertaining to the life and career of Frances Perkins.

Dates: 1954 - 1979

Frances Perkins papers

 Collection
Identifier: MS-049
Abstract

The collection consists of reports and documents retained by Frances Perkins at state and federal agencies.

Dates: 1928 - 1955

Phi Beta Kappa, Delta of Connecticut Chapter records

 Collection
Identifier: RG-04C-15
Abstract

This collection contains the administrative files and historical documentation of the Winthrop Scholars Program and Phi Beta Kappa chapter at Connecticut College from its inception in 1928 through 2020.

Dates: 1925 - 2020

Thomas Pimer papers

 Collection — Box: 5
Identifier: MS-050
Overview

This collection consists of letters of Thomas Pimer to his father John during his service in the Civil War.

Dates: 1862-1865

The Linda Lear papers on Beatrix Potter

 Collection
Identifier: MS-002
Overview

Research materials gathered by Linda Lear for her biography of Beatrix Potter, entitled Beatrix Potter: A Life in Nature.

Dates: 1820 - 2019

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