Skip to main content Skip to search results

Showing Collections: 71 - 80 of 96

The Louis Sheaffer collection on Eugene O'Neill

 Collection
Identifier: MS-047
Abstract

The Louis Sheaffer collection of Eugene O'Neill is an archive of the life and works of Eugene O'Neill formed by author Louis Sheaffer's work on his acclaimed two-volume biography, O'Neill, Son and Playwright and O'Neill, Son and Artist. The success of Sheaffer's biography derives in large part from the extensive research he carried out over some twenty years, and the detailed picture of O'Neill that emerged.

Dates: 1870 - 2005; Majority of material found within 1870 - 1978

Peace River Collection

 Collection
Identifier: MS-048
Abstract

This collection consists of materials gathered by Neil Goodwin, producer and founder of Peace River Films, in creating the 1993 American Experience documentary Rachel Carson’s Silent Spring. Materials included in the collection include VHS tapes, photographs, correspondence, memos, notes, typescripts, slides, ads, articles, committee hearings, and magazines.

Dates: Circa 1926-1993

George Martin collection on Frances Perkins

 Collection
Identifier: MS-068
Abstract

This collection contains the research notes, documents, and photocopies assembled by historian George Martin for his biography, Madam Secretary: Frances Perkins (Boston: Houghton Mifflin, 1976).

Dates: 1954 - 1979

Frances Perkins papers

 Collection
Identifier: MS-049
Abstract

The collection consists of reports and documents retained by Frances Perkins at state and federal agencies.

Dates: 1928 - 1955

Pierre and Alix Deguise Collection of French Resistance Materials

 Collection
Identifier: RB-003
Scope and Contents Featured items in the collection include wartime publications, several inscribed volumes, and a complete run of Revue de la France libre. ...
Dates: 1944-2000

Thomas Pimer papers

 Collection — Box: 5
Identifier: MS-050
Scope and Contents This collection consists of letters of Thomas Pimer to his father John during his service in the Civil War. From the week after he joined the 21st in September of 1862 to the week before he was finally mustered out of the regiment in June of 1865, Thomas wrote twenty-two letters home to his father. The letters trace Pimer's progress through the war. His first glimpse of combat comes at Fredericksburg, where the 21st is ordered to charge the Confederate batteries, but is then ordered to...
Dates: 1862-1865

The Linda Lear papers on Beatrix Potter

 Collection
Identifier: MS-002
About the collection Linda Lear, award-winning biographer of Rachel Carson (Rachel Carson: Witness for Nature published in 1997 and reprinted by Houghton Mifflin in 2009, has given Connecticut College her research archive for her biography of Beatrix Potter. Beatrix Potter: A Life in Nature, was first published by St. Martin's Press in 2008. During the course of her research, Dr. Lear compiled a substantial archive of manuscripts, largely copied from other repositories and private collections, documenting...
Dates: 1820 - 2019

William H. Reeves Files on Frederick Sykes and Benjamin Marshall

 Collection
Identifier: RG-02H
Abstract

Correspondence, reports, and press material kept by William Reeves and relating to the resignations of Frederick Sykes and Benjamin Marshall in 1917 and 1928.

Dates: 1917; 1928

Merion Ferris Ritter Papers

 Collection
Identifier: PP-C11
Summary

Connecticut College class of 1935 memorabilia. Correspondence between the Parent’s Committee of Connecticut College, college administrators and parents of students from 1970-1971.

Dates: 1935; 1970-1971; 1985

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