Skip to main content Skip to search results

Showing Collections: 1 - 10 of 92

Linda Lee Abel papers

 Collection
Identifier: PP-C03
Scope and Contents Collection of materials acquired during Linda Lee Abel’s undergraduate years at Connecticut College (1965-1969); her time at the Twenty-Fifth Reunion of the Class of 1969 (June 3-5, 1994); and her time at the Thirtieth Reunion of the Class of 1969 (June 4-6, 1999). The collection includes a variety of materials pertaining to Connecticut College’s social and educational environment from 1965-1969. These include photographs, slides, objects and assorted college memorabilia and ephemera (e.g....
Dates: 1965-1999

Affirmative Action Office records

 Record Group
Identifier: RG-06D-02
Abstract

Correspondence, committee minutes, planning documents and notes for the Affirmative Action Office, 1967-2009.

Dates: 1967 - 2009

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

American Civil Rights Movement collection

 File
Identifier: MS-074
Content Description

Items curated pertaining to aspects of the Civil Rights movement in America.

Dates: 1968 - 1970

American Dance Festival records

 Record Group
Identifier: RG-04C-02
Overview

This collection contains records pertaining to the American Dance Festival while it was held at Connecticut College from 1948-1977, primarily from the college's News Office, which handled publicity for the school and festival during the period 1962-1968. Materials in the collection include correspondence, photographs, press releases and newspaper clippings, school course listings and directories, brochures, programs, and posters.

Dates: 1937-1980; Majority of material found within 1962-1968

Papers of the American Women's Collection at Connecticut College

 Collection
Identifier: MS-055
Content Description Papers of the American Women's Collection which began at Connecticut College in the early 1940s, under the direction of librarian, Hazel Johnson, and professor of history, Chester Destler, with the support of the President of Connecticut College, Dorothy Schaffter. The collection consists of correspondence and other organizational papers generated as the library began collecting the papers of notable American women in history. Also included in the collection are publications (5) from the...
Dates: 1940 - 1980

Ammerman Center records

 Collection
Identifier: RG-05C-01
Overview

This collection contains records of the Ammerman Center for Arts and Technology, primarily relating to the biennial symposium held by the center. There are also administrative files and materials pertaining to the center's certificate program, including course readings and senior student's presentations.

Dates: 1986 - 2016

The Arboretum at Connecticut College records

 Collection
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

Artists' Books Collection

 Collection
Identifier: RB-001
Scope and Contents The Artists' Books Collection is a growing collection of artists' books and other book objects ranging from student projects to zines to unique items. The collection is eclectic with an emphasis on American artists, particularly from the northeastern United States. Recently the collection focus has been on letterpress books and books with nontraditional formats. Featured artists include Angela Lorenz, Werner Pfeiffer, Laura Davidson, Karen Hammer, and Jill Timm. The collection ...
Dates: 1968-

Athletics and Physical Education records

 Collection
Identifier: RG-06E
Overview

This collection documents athletics activities at Connecticut College, from the early years of physical education and interclass competition to intercollegiate athletics once the College went coeducational in 1969.

Dates: 1917 - 2018; Majority of material found within 1969 - 2002

Filter Results

Additional filters:

Subject
Connecticut College for Women 13
Connecticut College -- Students 9
Connecticut College 8
New London (Conn.) 6
Conservation of natural resources 5
∨ more
Single-sex schools 5
Students -- Social life and customs 5
Natural areas 4
New York (N.Y.) 4
Universities and colleges 4
Botanists 3
Botany 3
Coeducation 3
Ecology 3
Environmental responsibility 3
Environmentalism -- History 3
Personal correspondence 3
Pesticides 3
Photographs 3
United States -- History -- Civil War, 1861-1865 3
United States History Civil War, 1861-1865 3
Wetland conservation. 3
Women's colleges -- Connecticut -- New London 3
Civil rights movements 2
College buildings -- Design and construction 2
College students 2
Connecticut College for Women -- Benefactors 2
Political participation 2
Protest movements 2
Scrapbooks 2
Student movements 2
Student protesters 2
Theater 2
United States -- History -- Civil War, 1861-1865. 2
Vietnam War, 1961-1975 2
Women -- Education 2
Women -- Education (Higher) 2
Women -- Employment 2
Activism -- United States 1
Affirmative action programs -- Connecticut 1
African American student movements 1
African Americans 1
Albany (N.Y.) 1
Architectural drawings 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
Broadsides 1
Burnham Brook Preserve (Conn.) -- History 1
Caroline Black Garden (New London, Conn.) 1
Carson, Rachel, 1907-1964 -- Silent Spring 1
China -- Description and travel 1
China -- History -- Boxer Rebellion, 1899-1901 -- Campaigns 1
Civic improvement 1
Civil procedure 1
Claims 1
College sports 1
College student government 1
Comics 1
Community leadership 1
Community organization 1
Congregationalists 1
Connecticut -- History -- Civil War, 1861-1865 1
Connecticut College -- Curricula 1
Connecticut College for Men 1
Connecticut College for Women -- Alumnae Association 1
DDT (Insecticide) 1
Diaries 1
Discrimination in education 1
Discrimination in employment -- Connecticut 1
Discrimination in higher education 1
Dramatists, American -- 20th century 1
Drugs -- Testing 1
Educational fund raising 1
Electronic music 1
Europe -- Description and travel 1
Explorers -- United States 1
Feminism 1
Gardens -- Connecticut -- New London 1
Golden Hill Tribe of the Paugussett Nation 1
Greenwich Village (New York, N.Y.) -- Intellectual life -- 20th century 1
Herbaria 1
Hilton Head, S.C. 1
Hong Kong 1
Illustration of books -- 21st century 1
Illustrators -- United States 1
India -- Description and travel 1
Indians of North America 1
Indians of North America Legal status, laws, etc 1
Indians of North America Social life and customs 1
Industrial toxicology 1
Industrialists -- Germany 1
Interactive multimedia -- Congresses 1
International relief 1
Japan -- Description and travel 1
∧ less
 
Language
English 89
French 2
German 2
Breton 1
Creoles and pidgins, French-based 1
∨ more  
Names
Connecticut College 11
Connecticut College for Women 11
Goodwin, Richard H. (Richard Hale), 1910-2007 7
Blunt, Katharine, 1876-1954 6
Shain, Charles E. 5
∨ more
Park, Rosemary 4
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
Ames, Oakes, 1931- 2
Auerbach, Beatrice Fox, 1887-1968 2
Beatrice Fox Auerbach Foundation 2
Branch, Anna Hempstead, 1875-1937 2
Buell, Colin S. (Colin Sherman), 1861- 2
Carrollton ( La.) 2
Carson, Rachel, 1907-1964 2
Jordan, Philip H., Jr. 2
Lear, Linda J., 1940- 2
New Orleans (La.) 2
New York (N.Y.) 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
Washington (D.C.) 2
Woodhouse, Chase Going, 1890-1984 2
Akeley Trust 1
Akeley, Mary L. Jobe (Mary Lenore Jobe), 1876-1966 1
Alexandria (Va.) 1
Allen, Mildred 1
American Guild of Organists 1
Andrews, Alice 1
Arlington (Va.) 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
Belcher, Nathan , 1813-1891 1
Bishop , John Jr., 1834-1901 1
Bishop, Mary Stowell 1
Bishop, Nicholas 1
Bitgood, Roberta, 1908-2007 1
Black Panther Party 1
Black, Caroline A., 1887-1930 1
Brainerd, Cephas, 1831-1910 1
Brainerd, Eveline Warner, 1871-1948 1
Bridgeport (Conn.) 1
Briggs, Shirley A. (Shirley Ann), 1918-2004 1
Brooks, Paul, 1909-1998 1
Brown, Ernestine 1
Brownsville (Tex.) 1
Buzzard Valley (La.) 1
Camp Mystic 1
Cawood, John R. 1
Chappell, F. Valentine 1
Chief Big Eagle 1
Christodora Settlement House 1
Clement, Roland C. 1
Cliffside Park (N.J.) 1
Columbia University. Press 1
Connecticut Botanical Society 1
Connecticut College (New London, Conn.). Board of Trustees 1
Connecticut College for Women. Office of the President 1
Connecticut College. Arboretum 1
Connecticut College. Athletics 1
Connecticut College. Department of Physical Education 1
Connecticut College. Holleran Center for Community Action and Public Policy 1
Connecticut College. Office of Communications 1
Connecticut College. Office of the President 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
DePol, John, 1913-2004 1
DeWitt, Elsie , 1896-1979 1
DeWitt, Grace Hallam Learned, 1854-1935 1
Easthampton (Mass.) 1
Edgeworth, Harriett 1
Elliott, Frances Howland 1
Environmental Model Committee 1
Erbslöh, Hugo 1
Esselstyn, Richard 1
Ewers, Lela A. 1
Falmouth (Va.) 1
Garden Club of America 1
Garrity, Kathleen 1
Gibbons, Elijah, 1831-1862 1
Gold, Cornelius B., 1839-1921 1
∧ less