Skip to main content Skip to search results

Showing Collections: 41 - 50 of 93

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

 Record Group
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

Feminist Activism collection

 Collection
Identifier: MS-071
Scope and Contents

Materials related to 1970s feminist activist campaigns and causes.

Dates: 1973 - 1977

Fine Press Collection

 Collection
Identifier: RB-005

Kathleen Garrity papers

 Collection
Identifier: PP-C-26
Overview

Documents and other college materials of Kathleen Garrity, class of 1926

Dates: 1922 - 1928

Cornelius Gold Papers

 Collection
Identifier: MS-030
Abstract

Correspondence of Cornelius B. Gold concerning his travel to China and his service in the Civil War

Dates: 1862 - 1866

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

Alice Hamilton papers

 Collection
Identifier: MS-031

Holleran Center records

 Record Group
Identifier: RG-05C-02
Abstract

Administrative records for the Holleran Center, 1996-2016

Dates: 1996-2016; Majority of material found within 1996 - 2006

Indigenous/Native American collection

 Collection
Identifier: MS-070
Scope and Contents

Materials collected to document Indigenous/Native American historical experiences.

Dates: 1977 - 1981

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