Skip to main content Skip to search results

Showing Collections: 1 - 10 of 694

'92 Theater addition to records

 Collection — Box: 1
Identifier: 2005-089
Abstract

Received from Charlie Carroll, a Scenery Specialist in the Theater Department, Volume 16 of the ’92 Theater productions

Dates: 1959-1960

'92 Theater records

 Collection
Identifier: 2000-067
Abstract

This collection contains items relating to student led theater programs at Wesleyan including scrapbooks, reviews and production photos.

Dates: 1921-1985

Henry Abelove papers

 Collection
Identifier: 2011-010
Dates: dates unknown

David B. Adams papers

 Collection
Identifier: 2001-065
Abstract

The professional and personal papers of professor David Adams.

Dates: 1960-2001

William D. "Bro" Adams papers

 Collection — Multiple Containers
Identifier: 1000-110
Abstract

William D. "Bro" Adams was executive assistant to the President from 1988-1993, and Vice President and Secretary of the University from 1993-1995. Topics of note include files on the institution's interests in South Africa, University councils and committees and the 1992 reaccreditation.

Dates: 1988-1995

Nancy O. Albert addition to papers

 Collection — Multiple Containers
Identifier: 2021-023
Content Description

Additional images, negatives, and matted prints of Nancy Albert's works from 2006-2018.

Dates: 2006-2018

Nancy Ottmann Albert addition to papers

 Collection — Folder: 1
Identifier: 2015-029
Dates: dates unknown

Nancy Ottmann Albert papers

 Collection
Identifier: 2014-033
Abstract Albert began what would become the New England mill project in August of 1981, as a solo endeavor. Largely based on her own reading and library research, she aimed "to find and photograph every extant textile mill in southern New England." She photographed mills in Connecticut, Massachusetts, and Rhode Island. Her works also includes photographs of mental hospitals and images taken in New England, New York state, France, Cuba, Portugal, Spain, London, Italy, Eastern Europe, Vienna,...
Dates: 1981-2006

Alpha Chi Rho Phi Gamma Chapter collection

 Collection
Identifier: 2019-019
Abstract

Collection includes materials collected by Robert Lavin ('53) from his time as part of the Phi Gamma Chapter of Alpha Chi Rho at Wesleyan University.

Dates: 1951-1953

Alpha Chi Rho Phi Gamma Chapter publications

 Collection — Folder: 1
Identifier: 1000-227
Dates: circa 1920s

Filter Results

Additional filters:

Subject
Wesleyan University (Middletown, Conn.) -- Students 168
Wesleyan University (Middletown, Conn.) -- Faculty 123
Wesleyan University (Middletown, Conn.) -- Alumni and alumnae 108
Wesleyan University (Middletown, Conn.) -- Administration 82
Wesleyan University (Middletown, Conn.) -- History 63
∨ more
Photographs 39
Wesleyan University (Middletown, Conn.) -- History -- 20th century 32
Wesleyan University (Middletown, Conn.) -- Buildings 28
Wesleyan University (Middletown, Conn.) -- Greek letter societies 27
College publications 26
Wesleyan University (Middletown, Conn.) -- Curricula 26
Scrapbooks 24
Wesleyan University (Middletown, Conn.) -- History -- 19th century 24
Greek letter societies 21
Middletown (Conn.) 20
Science -- Study and teaching 16
Wesleyan University (Middletown, Conn.) -- Social life and customs 16
Wesleyan University (Middletown, Conn.) -- Sports 16
Poetry 15
Wesleyan University (Middletown, Conn.) -- Presidents 15
Programs 13
Wesleyan University (Middletown, Conn.) -- Finance 13
College theater 12
Diaries 10
Manuscripts 10
Middletown (Conn.) -- History 10
Wesleyan University (Middletown, Conn.) -- Songs and music 10
College sports 9
World War, 1939-1945 9
English -- Study and teaching 8
Student publications 8
Wesleyan University (Middletown, Conn.) -- Board of Trustees 8
College student newspapers and periodicals 7
Middletown (Conn.) -- Social life and customs 7
Notebooks 7
Theater 7
Video tapes 7
Wesleyan University (Middletown, Conn.) -- Football 7
Choral music 6
Coeducation 6
Humanities -- Study and teaching 6
Music 6
Student movements 6
American literature 5
Architecture 5
College buildings 5
Composition (Music) 5
Musical theater 5
Slides (Photography) 5
Speeches, addresses, etc., American 5
Travel writing 5
Wesleyan University (Middletown, Conn.) -- Admissions 5
Women college students 5
Academic libraries 4
African American college students 4
Art 4
Asian American students 4
Asian students 4
Class reunions 4
Electronic music 4
Football 4
German language 4
Interviews 4
Library science 4
Motion pictures 4
Music -- United States 4
Natural history museums 4
Printing 4
Secret societies 4
United States -- History -- Civil War, 1861-1865 4
Universities and colleges -- Administration 4
Video recordings 4
Wesleyan University (Middletown, Conn.) -- Religion 4
Women -- Education (Higher) 4
American poetry -- 20th century 3
Architectural drawing 3
Art -- Exhibitions 3
Asian American college students 3
Audiotapes 3
Clergy 3
Collectibles 3
College buildings -- United States -- Design and construction 3
College student government 3
College students -- Religious life 3
Compact discs 3
Concerts 3
DVDs 3
Economics 3
Ethnomusicology 3
Geology 3
Mathematics -- Study and teaching 3
Methodist Church 3
Middletown (Conn.) -- Politics and government 3
Missions -- China 3
Music -- India 3
Music -- Japan 3
Political campaigns 3
Portrait photography 3
Posters 3
Rowing 3
+ ∧ less
 
Language
English 692
French 5
German 3
Italian 2
Spanish; Castilian 2
∨ more  
Names
Wesleyan University (Middletown, Conn.) 154
Wesleyan University (Middletown, Conn.). Center for the Arts 11
Wesleyan University (Middletown, Conn.). Office of the President 11
Wesleyan University (Middletown, Conn.). Library 9
Davison Art Center 7
∨ more
Wesleyan Glee Club 7
Bennet, Douglas Joseph, Jr., 1938-2018 6
Methodist Episcopal Church 6
Wesleyan University (Middletown, Conn.). College of Letters 6
Wesleyan University (Middletown, Conn.). Department of Physical Education and Athletics 6
Wesleyan University (Middletown, Conn.). Office of Academic Affairs 6
Wesleyan University (Middletown, Conn.). Public Information Office 6
Wesleyan University (Middletown, Conn.). University Communications 6
Butterfield, Victor Lloyd, 1904- 5
Millett, Fred B. (Fred Benjamin), 1890-1976 5
Wesleyan University (Middletown, Conn.). Center for Advanced Studies 5
Wesleyan University (Middletown, Conn.). Music Department 5
Albert, Nancy Ottmann 4
Atwater, W. O. (Wilbur Olin), 1844-1907 4
Horgan, Paul, 1903-1995 4
Wesleyan University (Middletown, Conn.). Board of Trustees 4
Wesleyan University (Middletown, Conn.). Press 4
Alpha Chi Rho. Phi Gamma Chapter (Wesleyan University (Middletown, Conn.)) 3
Andrus, John Emory 3
Eclectic Society of Phi Nu Theta 3
Methodist Episcopal Church (General subdivision: History.) 3
Mystical Seven (Wesleyan University) 3
Navy V-12 Program (U.S.) 3
Olin, Julia M. (Julia Matilda), 1814-1879 3
Olin, Stephen Henry, 1847-1925 3
Reed, Joseph W., 1932- 3
Rice, William North, 1845-1928 3
Wesleyan University (Middletown, Conn.). Art Department 3
Wesleyan University (Middletown, Conn.). Development Office 3
Wesleyan University (Middletown, Conn.). Geology Department 3
Wesleyan University (Middletown, Conn.). Missionary Lyceum 3
Wesleyan University (Middletown, Conn.). Office of Academic Affairs. Academic Council 3
Wesleyan University (Middletown, Conn.). Office of Public Information and Publications 3
Wesleyan University (Middletown, Conn.). Office of University Communications 3
Wesleyan University (Middletown, Conn.). Public Affairs Center 3
Wesleyan University (Middletown, Conn.). Theater Department 3
Alpha Delta Phi. Wesleyan Chapter 2
American Association of University Professors 2
Arnold, Herbert A., 1935- 2
Atwater, Charles Woodard, 1885-1946 2
Atwater, Helen W. 2
Beckham, Edgar F. 2
Boynton, Peter Starbird, 1919-1971 2
Brown, Norman Oliver, 1913-2002 2
Butterfield, Katharine Geyer 2
Chace, William M. 2
Colum, Padraic, 1881-1972 2
Crawford, Caroline Laura Rice 2
Daltry, Joseph S. (Joseph Samuel), 1899-1967 2
Davison, George W. (George Willets), 1872- 2
Dyson, Stephen L. 2
Etherington, Edwin D. 2
Ezra and Cecile Zilkha Gallery 2
Fisk, Wilbur, 1792-1839 2
Foss, Cyrus D., 1834-1910 2
Frazer, John, 1932- 2
Hallie, Philip P. (Philip Paul) 2
Hanson, Earl D. 2
Isaac, Allan Punzalan 2
Johnston, John, 1806-1879 2
Kiefer, Barry I. 2
Lebergott, Stanley 2
Manchester, William, 1922-2004 2
McAllester, David P. (David Park), 1916-2006 2
Mitchell, Frank, 1881-1967 2
Munson, Gorham Bert, 1896-1969 2
Neumann, Sigmund, 1904-1962 2
O'Gorman, Hubert J. 2
Olin family (Samuel Olin, 1793-1874) 2
Olin, Stephen, 1797-1851 2
Psi Upsilon Fraternity 2
Republican Party (Conn.) 2
Rider, Fremont, 1885-1962 2
Rosenbaum, Marjorie Rice Daltry, 1921-2013 2
Rosenbaum, R. A. (Robert A.) 2
Smith, Augustus William, 1802-1866 2
Tobias, Sheila 2
United States. Congress. House 2
United States. Navy (General subdivision: History. Chronological subdivision: World War, 1939-1945.) 2
Van Dusen, Albert E. (Albert Edward), 1916-1999 2
Vanderbilt, Arthur T., 1888-1957 2
WESU (Radio station : Middletown, Conn.) 2
Wesleyan Spirits 2
Wesleyan University (Middletown, Conn.). '92 Theater Company 2
Wesleyan University (Middletown, Conn.). Biology Department 2
Wesleyan University (Middletown, Conn.). College of Quantitative Studies 2
Wesleyan University (Middletown, Conn.). Facilities Management Department 2
Wesleyan University (Middletown, Conn.). History Department 2
Wesleyan University (Middletown, Conn.). Honors College 2
Wesleyan University (Middletown, Conn.). Memorial Chapel 2
Wesleyan University (Middletown, Conn.). Office of Academic Affairs. Educational Policy Committee 2
Wesleyan University (Middletown, Conn.). Wesleyan Student Assembly 2
Winslow, Richard K. 2
Wriston, Henry M. (Henry Merritt), 1889-1978 2
Adams, David, 1939- 1
+ ∧ less