Skip to main content Skip to search results

Showing Collections: 51 - 60 of 93

William Ingram papers

 Collection
Identifier: MS-033
Abstract

Correspondence and realia connected to the Civil War service of William Ingram.

Dates: 1861 - 1863

Institute of Women's Professional Relations records

 Record Group
Identifier: RG-04C-11
Abstract

This collection contains documents pertaining to the move of the IWPR’s research headquarters from the University of North Carolina to Connecticut College, and its subsequent activities while partnered with the College.

Dates: 1934-1947

Frederic W. Irwin papers

 Collection
Identifier: MS-034
Abstract

The Irwin Collection covers the years 1944 to 1999 with the bulk of the material from 1942 to 1945. The primary focus is correspondence with and about Irwin during his time as navigator during WW II and his captivity in a German prisoner of war camp. Other materials include photographs, news clippings, books, military records and awards, and information on other crew members.

Dates: 1942 - 1999; Majority of material found within 1942 - 1945

Phyllis A. Jones correspondence

 Collection
Identifier: PP-C01
Summary

Correspondence from Phyllis Jones to Nancy Savin documenting her experience at Connecticut College for Women and the University of Delaware, 1956-1959.

Dates: 1956-1959

Linda Lear collection of Frances Kelsey materials

 Collection — Multiple Containers
Identifier: MS-004
Abstract

Articles, clippings, correspondence, curriculum vitae, manuscripts, poster, notes, articles, and a poster documenting the life and work of Frances Oldham Kelsey.

Dates: 1962-2013; Majority of material found within 1962-1965

Thomas La Lancette collection on 14th CT Volunteers

 Collection
Identifier: MS-026
Abstract

Collections of manuscripts and copies of archival materials and books documenting the activities of the Fourteenth Connecticut Volunteer Infantry between 1862 and 1865.

Dates: 1861 - 1923

Linda Lear Papers

 Collection
Identifier: MS-046
Content Description

The professional papers of environmental historian, Dr. Linda Lear, encompassing her publications, lectures, and talks over a more than 45 year period.

Dates: 1974 - 2018

Loraine Wyman Ballad Collection

 Collection
Identifier: RB-002
Scope and Contents

The Loraine Wyman Ballad Collection consists of 388 volumes of folk and popular music, primarily in English but also with many titles in French. Particular strengths include music from Appalachia and the American South and regional British and French music.

Dates: 1662-2013

Charles Herbert collection on John Masefield

 Collection
Identifier: MS-037
Abstract

Books, correspondence, and manuscripts used for the publication of Charles H Simmons' bibliography of John Masefield.

Dates: 1914 - 1937

James McCracken papers

 Collection
Identifier: MS-038
Abstract

Letters written to James McCracken of Ledyard,Connecticut from Charles McCracken of Ledyard and William Reynolds of Norwich, Connecticut.

Dates: 1862 - 1873

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