Skip to main content

Linda Lear Center Environmental Collections

 Subject
Subject Source: Local sources
Scope Note: The local subject was created to cluster similar collections that reside both in College Archives and Special Collections by subject and theme.

Found in 10 Collections and/or Records:

Mary Jobe Akeley collection

 Collection
Identifier: MS-007
Abstract

Correspondence and photographs of Mary Jobe Akeley, and papers concerning Camp Mystic and the Akeley Trust.

Dates: 1900-1999 ; Majority of material found within 1941-1969

The Arboretum at Connecticut College records

 Record Group
Identifier: RG-04C-03
Abstract

Administrative records, correspondence, and land records documenting the Arboretum at Connecticut College’s founding and operations, including extensive information on Arboretum’s growth, environmental goals, and operational difficulties from 1930 to 2000s.

Dates: 1890-2016; Majority of material found within 1930-1990

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

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

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 - 2023; Majority of material found within 1903 - 2003

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

Richard Hale Goodwin papers

 Collection
Identifier: PP-B01
Scope and Contents

This collection contains correspondence, publications, clippings, presentations, notes, research, and photographs documenting the life and work of Richard Goodwin. These materials document his early life and education, his work at Connecticut College, and his involvement with local and national conservation projects. Topics of note within the collection include conservation of land, preserving and creating policies around wetlands, nuclear power, and selective use of pesticides.

Dates: 1897-2006; Majority of material found within 1937-2005

New London Garden Club records

 Collection
Identifier: MS-065
Abstract

Publications, documents, and photographs documenting the history and activities of the New London Garden Club from ca. 1942 to its dissolution in 2019.

Dates: c.1942-2019

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

Zines and Radical Pamphlets

 Series
Identifier: MS-081
Scope and Contents

The Zines and Radical Pamphlets Collection is a growing collection of zines and other radical pamphlets ranging from topics such as second and third-wave feminism and reproductive rights to student activism, racial justice, and labor movements. The collection has been cataloged and

Dates: Majority of material found in 1950 - 2007