Skip to main content

Linda Lear Center American Women's 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 7 Collections and/or Records:

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

Connecticut Women's Suffrage Collection

 Collection
Identifier: MS-006
Abstract

Correspondences, pamphlets, documents, ephemera, and photographs of the Connecticut Women's Suffrage and the National American Women's Suffrage Association.

Dates: 1900 to 1948

Alice Hamilton papers

 Collection
Identifier: MS-031
Abstract

Manuscripts, publications, correspondence, photographs, and ephemera of the American public health researcher and activist Alice Hamilton.

Dates: 1893 - 1961

Belle Moskowitz papers

 Collection
Identifier: MS-042
Abstract

Correspondence, manuscripts, documents, and photographs chronicling the career of Belle Moskowitz held by Connecticut College.

Dates: 1883 - 1999

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

Student Clubs and Organizations records

 Record Group
Identifier: RG-07B
Overview

This collection contains records from student clubs and organizations at Connecticut College.

Dates: 1915 - 2021

Lillian Wald collection

 Collection
Identifier: MS-053
Abstract

Connecticut College holds approximately one half linear foot of manuscript material, including correspondence and a scrapbook/book of letters presented to Wald on her birthday and upon her retirement by workers, clients, and friends of the Henry Street Settlement.

Dates: Majority of material found within 1905 - 1956