Skip to main content Skip to search results

Showing Collections: 31 - 40 of 89

Connecticut Botanical Society records

 Collection
Identifier: MS-003
Scope and Contents The records of the Connecticut Botanical Society documents the activities of the Connecticut Botanical Society from its establishment in 1903 to the present. The collection contains correspondence, minutes, notebooks, financial records, biographical member files, publications, incorporation documentation (by-laws, articles of incorporation), photographs, and digital files produced by the Connecticut Botanical Society. The bulk of the material dates from 1903 to 2000. These materials document...
Dates: 1846 - 2016; Majority of material found within 1903 - 2003

Connecticut College Board of Trustees Records

 Collection
Identifier: RG-02B
Abstract

Materials relating to the work of the Board of Trustees, including agendas, meeting minutes, committee records, individual trustee files, and Secretary of the Board record books, 1911-1994.

Dates: 1911 - 1994

Connecticut College for Men Records

 Collection
Identifier: RG-01F
Abstract

Correspondence, meeting minutes and reports, and incorporation documentation of Connecticut College for Men, 1959-1969.

Dates: 1959-1969

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

Prudence Crandall collection

 Collection
Identifier: MS-021
Abstract Prudence Crandall (1803-1890) was an educator and activist who fought for women's suffrage and the rights of African-Americans. Her attempt to run an integrated school for girls in Canterbury, Connecticut resulted in protests, arrest, and two criminal trials. Although she was acquitted of all charges in 1834, she closed the school and left the state. In 1995 she was named Connecticut's official state heroine. This collection contains manuscripts and research materials gathered by Helen Earle...
Dates: 1833 - 2002

Homer S. Curtis papers

 Collection
Identifier: MS-022
Abstract

Correspondence between Lt. Homer Curtis of the 2nd Connecticut Heavy Artillery and his family from 1859 to 1875

Dates: 1858 - 1875

Charles Price Collection of John DePol

 Collection
Identifier: MS-024
Abstract

Prints, proofs, sketches, broadsides and other documents donated by John DePol to Connecticut College between 1991 and 2003.

Dates: 1935 - 2000

Elsie DeWitt family papers

 Collection
Identifier: MS-056
Abstract

The collection consists of manuscripts, realia, and ephemera from the family of Elsie DeWitt.

Dates: 1789 - 1955

Early New London Imprints Collection

 Collection
Identifier: RB-004
Scope and Contents New London, Connecticut was one of the major publishing centers in colonial America. Printing in New London dates to before 1710 when Timothy Green migrated from Boston to open a business in the city. For the next century he and his descendents would dominate printing in New London and Connecticut, serving as the official printer of Yale University and of the colonial government in Hartford. With the rise of New Haven, printing gradually declined in New London and it no longer held...
Dates: 1710-1800

Environmental Model Committee records

 Collection
Identifier: RG-02G-11
Abstract

Administrative records for the Environmental Model Committee, including meeting minutes; reports; policies; research on green building, green energy, emissions, and wind feasibility; media coverage of campus sustainability activities; and audits of utilities and campus sustainability efforts.

Dates: 1984-2017; Majority of material found within 1989-2011

Filtered By

  • Language: English X

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
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
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
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
Ledyard -- (Conn.) 1
Lincoln, Abraham, 1809-1865. -- Cooper Institute speech 1
Liverpool, England 1
Mobile Bay, Ala. 1
Multimedia (Art) 1
∧ less
 
Language
French 2
Breton 1
Creoles and pidgins, French-based 1
German 1
Italian 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
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
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
Goodwin, Neil 1
Graves, Charles Burr, 1860- 1
Hamilton, Alice , 1869-1970 1
∧ less