Skip to main content Skip to search results

Showing Collections: 81 - 90 of 93

Shain Japanese Print Collection

 Collection
Identifier: ART-01
Scope and Contents The Shain Japanese Print Collection contains 71 Japanese woodblock prints. In addition to works of 19th century masters like Hiroshige, Hokusai, and Hoitsu, the collection contains works by 20th century artists like Ohara Shoson, Asada Benji, Takahashi Hiroaki, Shoda Koho, and Kawanishi Hide. The collection is supplemented by Japanese prints from the Chu-Griffis Collection of Asian Art and the Caroline...
Dates: ca. 1850-1960

Shinbach Collection of Delft Pottery

 Collection
Identifier: ART-02
Scope and Contents

The Shinbach Collection fo Delft Pottery was donated to Connecticut College by Rose Lazarus Shinbach '39 in 1991. It consists of 37 pieces of Dutch pottery and six pewter plates. The pottery includes both blue and polychromatic examples and ranges from the mid-17th to the late 19th century. Most items are Dutch with a few examples from England and Germany.

Dates: ca. 1655-1895

Jane Smith Moody papers

 Collection
Identifier: PP-C23
Content Description

This collection is primarily letters written by Jane McLane Smith Moody, class of 1949, to her family while she was a student at Connecticut College. It also contains her academic transcript from the College.

Dates: 1945 - 1949

Staff Council records

 Record Group
Identifier: RG-02D
Content Description

Binders of materials pertaining to Staff Council, including agendas, minutes, reports, suggestions, policies, events, etc. from its beginnings in 1999 through 2014. Also included are documents related to the Quality of Staff Work Life Committee, which recommended formation of Staff Council.

Dates: 1998-2014

Student Clubs and Organizations records

 Record Group
Identifier: RG-07B

Student Government Association records

 Record Group — Multiple Containers
Identifier: RG-02F-01
Scope and Contents

This collection consists of the records for the Student Government Association (SGA) and its predecessors: the Student Assembly, the College Council, the Cabinet, and the House of Representatives. The collection includes Assembly agendas, Amalgo meetings, minutes, proposals, and newsletters.

Dates: 1915-1997, 2004-2005

Summer Program in the Humanities/Upward Bound records

 Record Group — Multiple Containers
Identifier: RG-04C-20
Abstract

Materials pertaining to the Connecticut College Summer Program in the Humanities/Upward Bound for the years 1964-1975.

Dates: 1965-1974

Vietnam War collection

 Collection
Identifier: RG-01D-09
Abstract

Materials documenting Connecticut College’s response to and activities surrounding the Vietnam War, 1967-1972.

Dates: 1967-1972; Majority of material found in 1970

Lillian Wald collection

 Collection
Identifier: MS-053
Abstract

Connecticut College holds approximately one half linear foot of manuscript material, including correspondence and a scrapbook/book of letters presented to Wald on her birthday and upon her retirement by workers, clients, and friends of the Henry Street Settlement.

Dates: Majority of material found within 1905 - 1956

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