Skip to main content Skip to search results

Showing Collections: 61 - 70 of 96

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

Memorabilia Collection

 Collection — Multiple Containers
Identifier: RG-01G
Abstract

This collection contains Connecticut College memorabilia from 1919 to 2010. This collection documents a variety of ephemera made for events at Connecticut College. This includes costumes, clothing, caps, dinnerware, rings, buttons, dance cards, and mascots.

Dates: 1919-2010

Belle Moskowitz papers

 Collection
Identifier: MS-042
Abstract

Correspondence, manuscripts, documents, and photographs chronicling the career of Belle Moskowitz held by Connecticut College.

Dates: 1883 - 1953

Richard Goodwin papers on the Nature Conservancy

 Collection
Identifier: MS-043
Dates: 1937 - 2006; Majority of material found within 1953 - 1999

New London Garden Club records

 Collection
Identifier: MS-065
Content Description This collection contains materials documenting the administration and work of the New London Garden Club (NLGC). This collection contains minutes, treasure's reports, president's reports, newsletters, clippings, correspondences, promotional materials for events, project files, histories of the organization, photographs and digital files maintained by the members of the organization. The bulk of the materials pertains to the organization and administration of the...
Dates: c.1942-2019

New London postcard collection

 Collection — Multiple Containers
Identifier: MS-044
Abstract

The collection consists of approximately 500 postcards of New London and its environs from the early Twentieth Century.

Dates: 1900 - 1976

The New London redevelopment collection

 Collection
Identifier: MS-057
About the Collection This collection includes documents such as reports and plans created for the city government to aid in redevelopment, similar documents sharing these plans with the public, and materials created by the government for the public to promote tourism, in addition to documents created by the community that document the area’s historic sites and the effort to preserve them. While some materials in this collection speak to Connecticut or the Southeastern region of the state as a whole, the majority...
Dates: 1913 - 1989; Majority of material found within C.1963-1978

William A. Niering papers

 Collection
Identifier: PP-B04
Abstract

This collection contains case studies, clippings, conference materials, correspondence, notes, photographs, presentations, publications, reports, and research documenting the life and work of ecologist William A. Niering.

Dates: 1942-2000

Nancy Noyes Thayer scrapbook

 Collection
Identifier: PP-C24
Content Description

Scrapbook of Nancy Noyes Thayer, class of 1947, covering her four years at Connecticut College.

Dates: 1943 - 1947

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
Voyages and travels 2
Women -- Education (Higher) 2
Women -- Employment 2
Women's colleges 2
World War, 1914-1918 -- Sources 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
China -- Description and travel 1
China -- History -- Boxer Rebellion, 1899-1901 -- Campaigns 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
Europe -- Description and travel 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
India -- Description and travel 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
Industrialists -- Germany 1
Interactive multimedia -- Congresses 1
International relief 1
Japan -- Description and travel 1
Labor policy -- United States -- History 1
Men -- Education 1
Mobile Bay, Ala. 1
Multimedia (Art) 1
Nature Conservation 1
Nature centers -- Connecticut 1
∧ less
 
Language
English 93
French 2
German 2
Breton 1
Creoles and pidgins, French-based 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