Skip to main content Skip to search results

Showing Collections: 71 - 80 of 694

W. Wistar Comfort papers

 Collection — Multiple Containers
Identifier: 2007-018
Dates: dates unknown

Connecticut Intercollegiate Student Legislature records

 Collection — Folder: 1
Identifier: 1000-236
Abstract

Records pertaining to the Intercollegiate General Assembly of Connecticut.

Dates: 1956-1957

Connecticut Valley Hindu Temple Society records

 Collection
Identifier: 2019-029
Abstract

The Connecticut Valley Hindu Temple Society records consist of four series covering the life of the organization from its creation in 1979 to its present, including materials used as a template for the society’s creation.

Dates: 1970-2018

Conversational Club records

 Collection
Identifier: 1000-030
Abstract

The Conversational Club was formed in 1862 by the faculty of Wesleyan University to discuss topics of interest along with other Middletown residents. The collection has four series: Minutes, Chronological Files, Addition of June 2008, and Addition of December 2009.

Dates: 1862-[ongoing]

David H. Corkran typescript of The Cherokee Frontier

 Collection — Volume: 1
Identifier: 1000-237
Abstract

Typescript of David Corkran's 1962 novel The Cherokee Frontier.

Dates: 1962

Caroline Laura Rice Crawford typescript of Literary Men and Women of Connecticut

 Collection — Volume: 1
Identifier: 1000-037
Abstract

This collection contains the typscript for Literary Men and Women of Connecticut by Caroline Laura Rice Crawford.

Dates: 1900

Morris Barker and Caroline Laura Rice Crawford 50th anniversary autograph book

 Collection — Volume: 1
Identifier: 1000-038
Abstract

Autograph book for the 50th anniversary of Morris and Caroline Rice.

Dates: 1933

Stephen Crites papers

 Collection — Multiple Containers
Identifier: 2003-028
Dates: dates unknown

Joseph Cummings papers

 Collection
Identifier: 1000-089
Abstract

The collection is comprised of Wesleyan University annual reports and Joseph Cummings' correspondence.

Dates: 1851-1899

Emilio Q. Daddario congressional papers

 Collection
Identifier: 1000-163
Abstract

The Emilio Q. Daddario congressional papers cover his six terms in the United States House of Representatives as a Member of Congress from the First District, State of Connecticut. These include papers from his Congressional office as well as documents pertaining to the work of his Subcommittee on Science, Research and Development.

Dates: 1959-1970

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