Skip to main content Skip to search results

Showing Collections: 21 - 29 of 29

Pynchon Family Papers

 Collection
Identifier: Pynchon Family Papers
Scope and Contents

The Pynchon Family papers consist of materials dated from 1840 to 1904 which were created by or for Thomas Ruggles Pynchon and William H.C. Pynchon. The materials mainly include personal correspondence, genealogical notes, pamphlets, and undergraduate essays. Correspondents include Sophia Pynchon, Henry T. Parker, John Williams (Trinity class of 1835), Mrs. E. M. Avery, James J. Goodwin, and Frances Clark. A certificate is signed by Ainsworth R. Spofford.

Dates: March 22, 1840-February 8, 1904

Odell Shepard Papers

 Collection
Identifier: Odell Shepard papers
Scope and Contents The Papers of Odell Shepard consist of correspondence, subject files, manuscripts, proofs, audio recordings of poetry and speeches, periodicals, newspaper clippings, musical scores based on poems, photographs, ephemera, notebooks, sketchbooks, published guidebooks, receipts, and informational pamphlets related to the life and work of Odell Shepard (1884-1967), the Trinity College Goodwin Professor of English (1917-1946) and Lieutenant Governor of Connecticut (1940-1941).A notable...
Dates: 1890-2006

Robert H. Smellie papers

 Collection
Identifier: Robert H. Smellie papers
Scope and Contents The Robert H. Smellie papers are arranged into five series which include records related to biographical and personal information; teaching materials while at Trinity College; printed works by Smellie and others; business ventures and consultant work; and ephemera and artifacts. Series one comprises a small amount of personal correspondence and papers as well as notebooks and related materials from Smellie’s time as a student at Trinity College and Columbia University. Series two consists of...
Dates: 1933-1989

Trinity College (Hartford, Connecticut), Early Presidents' Files

 Collection
Identifier: Trinity College (Hartford, Connecticut)-Early Presidents' Files
Scope and Contents The Trinity College (Hartford, Connecticut), Early Presidents' Files consist of correspondence (personal and official), publications, lectures, newspapers, ephemera, and realia, related to twelve of the first 13 Presidents of Trinity College (Hartford, Connecticut), nearly inclusive of the first 100 years of Trinity College's existence (1823-1920). Highlights include a mounted and bound volume (82 pages; 44 cm.) of first President Thomas C. Brownell's correspondence; the Phi Beta Kappa key...
Dates: 1824-1968

Trinity College (Hartford, Connecticut), Board of Trustees records

 Collection
Identifier: TCA-2016-003
Abstract

The Trinity College Board of Trustees was created in 1823 in conjunction with the founding of the college. The collection contains all records concerning the board including meeting minutes, committee reports, and correspondences.

Dates: 1823-1988

Nathaniel S. Wheaton Papers

 Collection
Identifier: Nathaniel S. Wheaton papers
Scope and Contents This collection contains notebooks, journals, correspondence, account books, records of expenditures, and invoices for books purchased for Trinity College while Nathaniel S. Wheaton (1792-1862) was in Europe. Wheaton's journals cover his life in Europe and his tours of England, Scotland, and France during the 1820s, as well as a trip to continental Europe (including Italy) between 1845 and 1847. The student notebooks contain school materials from 1814-1816, when Wheaton was a student at Yale...
Dates: 1814-1847

Robbins Winslow papers

 Collection
Identifier: TCA-1997-001
Scope and Contents The Robbins Winslow papers comprise three series of materials related to Winslow's employment as Dean for Educational Services at Trinity College (Hartford) and span the dates 1967 to 1996. As dean, Winslow oversaw the creation and production of Trinity's academic calendars, evaluated and approved transfer credits, coordinated the Trinity-High School Seminar Program, and directed domestic and international study exchange programs. Administrative files in the first series include...
Dates: 1967-1996

Women and Gender Resource Action Center (WGRAC) Records

 Collection
Identifier: TCA-2020-001
Scope and Contents The Women and Gender Resource Action Center (WGRAC) records comprise four series which include subject files, audiovisual materials, administrative files, and print publications. Subject files and the administrative files are arranged alphabetically by title. The Audiovisual series includes sixty-five audio cassette tapes and two video cassette tapes arranged chronologically by year. Print publications include popular magazines (e.g. Working Woman), scholarly...
Dates: 1968-2011

Women's Club of Trinity College scrapbook

 Item
Identifier: TCA-1998-001
Scope and Contents The Women's Club of Trinity College scrapbook documents the club's history and activities from its inception in 1971 through 1997. Records include constitution and bylaws; lists of officers; timelines; meeting minutes; details of club activities and projects; and photographs with corresponding captions. Records beyond 1984 are incomplete, with gaps between years. The scrapbook was compiled in 1998 by retired staff members of the Trinity College Alumni Office, Lucy E. Myshrall and Elizabeth...
Dates: 1971 - 1998