Skip to main content Skip to search results

Showing Collections: 1 - 10 of 35

Morse S. Allen papers

 Collection
Identifier: TCA-YYYY-001
Scope and Contents Labeled predominately “Class Schedules,” this collection of material is just that—the listing of classes, enrollment, credit hours, instructor, and the classroom in which the class was taught. The range of the documents is slightly more than 30 years, 1923-1959. In many cases, the lists for both the “Trinity” (Spring) term and the “Christmas” (Fall) term are present, and in later instances, so is a “Summer School;” list, giving a complete picture of an academic year at Trinity College. Also...
Dates: 1920 - 1959

John Brocklesby papers

 Collection
Identifier: TCA-YYYY-003
Scope and Contents This small collection consists of weather observations and thermometrical readings taken intermittently between September 1864 and November 1883, as well as some scattered manuscript and printed letters, and printed ephemera. Daily temperature readings (minimum, maximum, and mean) taken between October 1876 and November 1883 form the bulk of the observations. Also included are a register of "Rain Snow Barometer Thermometer Wind and Breeze...for the month of April 1869, at Retreat...
Dates: 1864-1876

Dudley Buck collection

 Collection
Identifier: TCA-YYYY-004
Abstract This small collection consists of the Richard Burton (Class of 1883) manuscript poem "Song of the Flag" (1891), a copyright application by J. J. McCook signed by Ainsworth Spofford, ephemera related to the presentation and raising of the American flag by the Grand Army of the Republic in 1894, nine copies of two editions of a musical score ("Song of the Flag," 1894, music by Dudley Buck (Class of 1859), printed by The Case, Lockwood and Brainard Co.), and a newspaper...
Dates: 1894

William Burges and Francis H. Kimball architectural drawings collection

 Collection
Identifier: TCA-YYYY-012
Scope and Contents This collection of 427 architectural drawings and sketches by William Burges and Francis H. Kimball dates approximately from 1872 to 1876. It documents the process of designing the second campus of Trinity College in Hartford, CT, including unfinished sketches; floor plans of each building; large-scale aerial views of campus designs; detailed plans for fireplaces, finials, and window frames; and notes on air flow through buildings and the cost of construction. However, few of the drawings...
Dates: 1872 - 1876

Michael R. Campo papers

 Collection
Identifier: TCA-YYYY-002
Scope and Contents The Michael R. Campo papers consist mainly of correspondence, memos, minutes, reports, event programs, newspaper clippings, student evaluations and forms, as well as some hand-written letters and photographs. The collection covers Trinity College's role in overseas education from 1955 to 1998, including the history and operations of the Barbieri Center of Italian Studies (1957-1995), the history and operations of the Trinity College Rome Campus (1969-1992), the operations of the Barbieri...
Dates: 1955-1998

Cesare Barbieri Endowment for Italian Culture collection

 Collection
Identifier: TCA-YYYY-007
Scope and Contents The Cesare Barbieri Endowment for Italian Culture collection comprises six series of records pertaining to the administration of the Barbieri Endowment and its activities and events, including files pertaining to the Trinity College (Hartford, Connecticut) Rome Campus program. The collection includes files from three Trinity College faculty and staff members (Michael Campo, Borden Painter, and Robbins Winslow) responsible for the administration and oversight of the activities and operations...
Dates: 1957-2003, 2020

Trinity College Class of 1970 collection

 Collection
Identifier: TCA-2021-002
Dates: 1880-1970

Commission on Regulatory Procedures and Trinity College Council records

 Collection
Identifier: TCA-YYYY-009
Scope and Contents The Commission on Regulatory Procedures and Trinity College Council records is a small collection of files presumably having belonged to Thomas A. Smith, then Associate Dean of Trinity College, who served on the commission and as secretary of the council. It is apparent that other files belonged to faculty member Frank M. Child, who also served on the commission and as chairman of the council.The records include two series of files, the majority having been housed in ring...
Dates: 1968-1975

Harry Todd Costello papers

 Collection
Identifier: TCA-2016-007
Scope and Contents The Harry Todd Costello papers is a small collection containing lecture notes, essays, syllabi, correspondence, and diaries documenting Costello's career as an instructor of philosophy and psychology primarily while at Trinity College (Hartford, Connecticut), but also from his time as a student or instructor at Columbia, Harvard, and Yale. In addition, the collection includes materials related to the Trinity College library, as well as some biographical material and a small amount of...
Dates: 1894 - 1960

Harold L. Dorwart papers

 Collection
Identifier: TCA-1980-001
Content Description The Harold L. Dorwart papers contains correspondence, articles, clippings, brochures, and handwritten accounts by Harold L. Dorwart during his tenure as Seabury Professor of Mathematics and Natural Philosophy, and later Dean of Trinity College. Includes materials related to the 1968 sit-in at Trinity, U.S. President Dwight D. Eisenhower's visit to campus in 1954, as well as other documents illustrating cultural and political events that took place both at Trinity and around the country....
Dates: 1924-1997