Skip to main content Skip to search results

Showing Collections: 21 - 30 of 93

Campbell Family of Belfast, Ireland Correspondence

 Collection
Identifier: MS-076
Content Description

Correspondence of Alicia Anne ('nee Ferguson) Campbell and her children, Ann Alicia Campbell (b. 1 Oct 1894); Lawford Burne Campbell (b. 4 Nov 1895, d. 1 Jul 1916); and John Dermot Campbell (b. 20 Jan 1898, d. 23 Jan 1945) between 1897 and 1919 (bulk 1916-1919).

Dates: Majority of material found within 1897-1919 ( 1916-1919)

Campus Activism collection

 Collection
Identifier: RG-01D-01
Abstract

An artificial collection of materials documenting campus activism activities from 1962-1992.

Dates: 1962-1992; Majority of material found in 1962-1971, 1986-1992

Jean Carroll Siefke papers

 Collection
Identifier: PP-C25
Content Description

This collection includes a scrapbook and photographs of Jean Carroll Siefke, Connecticut College class of 1949. There are also some materials from the 10th reunion of the class of 1949, held in June 1960.

Dates: 1945 - 1949; 1960

The Linda Lear Collection of Rachel Carson

 Collection
Identifier: MS-001
Scope and Contents Linda Lear, an environmental historian and graduate of Connecticut College, published her prize-winning biography Rachel Carson: Witness for Nature in 1997. The collection consists of the research materials gathered by Linda Lear during the writing of her book. It includes copies and some original correspondence, vital records, articles, reviews, interviews, audiovisual materials, slides, and photographs that chronicle the life and...
Dates: 1886-2016

The Linda Lear Collection of John R. Cawood Cartoons

 Collection
Identifier: MS-005
Abstract

This collection contains the cartoons of John Cawood, collector and prominent member of the Beatrix Potter Society.

Dates: 2000-2016

Chief Big Eagle Correspondence

 Collection
Identifier: MS-077

Civil War collections

 Collection
Identifier: MS-016
Abstract

Collection for general Civil War correspondence acquired by the Lear Center.

Dates: 1862 - 1864

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

Elizabeth Cleveland papers

 Collection
Identifier: PP-C-27
Summary

Coursework and speeches of Elizabeth (Esu) Cleveland, class of 1954, from her time as a student at Connecticut College.

Dates: 1951 - 1954

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

Filtered By

  • Language: English X

Filter Results

Additional filters:

Subject
United States -- History -- Civil War, 1861-1865 8
Connecticut College -- Students 5
Conservation of natural resources 5
Students -- Social life and customs 5
Connecticut College for Women -- Students 4
∨ more
Natural areas 4
Universities and colleges 4
Botanists 3
Botany 3
Coeducation 3
College buildings -- Design and construction 3
Ecology 3
Environmental responsibility 3
Environmentalism -- History 3
Personal correspondence 3
Pesticides 3
Photographs 3
Wetland conservation 3
Civil rights movements 2
College students 2
Connecticut College for Women -- Benefactors 2
Educational fund raising 2
Environmental sciences 2
Human ecology 2
Political participation 2
Protest movements 2
Scrapbooks 2
Student movements 2
Student protesters 2
Theater 2
Universities and colleges -- Curricula 2
Vietnam War, 1961-1975 2
Women -- Education (Higher) 2
Women -- Employment 2
Women's colleges 2
World War, 1939-1945 2
Activism -- United States 1
Affirmative action programs -- Connecticut 1
African American student movements 1
African Americans 1
Architectural drawings 1
Art and technology 1
Art, American 1
Art, Modern -- 21st century 1
Athletics 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
Civic improvement 1
Civil procedure 1
Claims 1
College sports 1
College student government 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
DDT (Insecticide) 1
Diaries 1
Discrimination in education 1
Discrimination in employment 1
Discrimination in higher education 1
Dramatists, American -- 20th century 1
Drugs -- Testing 1
Electronic music 1
Explorers -- United States 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
Herbaria 1
Illustration of books -- 21st century 1
Illustrators -- United States 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
Interactive multimedia -- Congresses 1
International relief 1
Labor policy -- United States -- History 1
Men -- Education 1
Mobile Bay, Ala. 1
Multimedia (Art) 1
Nature Conservation 1
Nature centers -- Connecticut 1
New Deal, 1933-1939 1
Organ music 1
Photographers 1
Physical education and training 1
Poets, American -- 20th century 1
Poets, English -- 20th century 1
Printers -- United States 1
Printmakers -- United States 1
∧ less
 
Language
French 2
Breton 1
Creoles and pidgins, French-based 1
German 1
Italian 1
∨ more  
Names
Connecticut College for Women 26
Connecticut College 20
New London (Conn.) 9
Goodwin, Richard H. (Richard Hale), 1910-2007 7
Blunt, Katharine, 1876-1954 6
∨ more
New York (N.Y.) 6
Shain, Charles E. 5
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
Carrollton ( La.) 2
Carson, Rachel, 1907-1964 2
Connecticut College. Office of the President 2
Jordan, Philip H., Jr. 2
Lear, Linda J., 1940- 2
New Orleans (La.) 2
Perkins, Frances, 1880-1965 2
Richmond (Va.) 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
Albany (N.Y.) 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
Beck, Ann E. 1
Belcher, Nathan , 1813-1891 1
Bermuda Hundred (Va.) 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
Branch, Mary Lydia, 1840-1922 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
Campbell , Ann Alicia 1
Campbell , Lawford Burne 1
Campbell Family of Belfast, Ireland 1
Campbell, John Dermot 1
Campbell, Walter, Lieutenant-General, Sir 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 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. 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
∧ less