Skip to main content Skip to search results

Showing Collections: 21 - 30 of 120

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

Gershom Bulkeley Papers

 Collection
Identifier: Gershom Bulkeley papers
Scope and Contents This collection contains one account book listing patients from approximately 1698-1711, six medical notebooks with notes about medical practices in late 17th century, as well as a file of medical logs spanning the 1680s to early 1700s listing patients. The account book spans 1702-1713, the notebooks span circa 1692-1705, and the notes and reports by Gershom Bulkeley consist of four pages. The medical notebooks include medicinal and chemical recipes, treatments, and medicine-related subject...
Dates: 1660 - 1711

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

J. Cleveland Cady papers

 Collection
Identifier: J. Cleveland Cady papers
Dates: 1900 - 1916

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

Geraldine S. Caughman Papers

 Collection
Identifier: Geraldine S. Caughman papers
Dates: 1940 - 2012

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

Hugh Chisholm Papers

 Collection
Identifier: Hugh Chisholm Papers
Scope and Contents The papers of Hugh Joseph Chisholm (1913-1972) in this collection span the years 1945-1982. Born in 1913 at the Plaza Hotel in New York City, Chisholm was educated at Yale University, where he was the class poet of 1936, and King's College of Cambridge University. His early poems were published in Harper's Bazaar,Spur,and other magazines, and included in New Poems, 1942: An Anthology of British and American Verse. His books of poetry include some privately printed volumes in the 1930s, and...
Dates: 1945 - 1982

Clark Family Papers

 Collection
Identifier: Clark Family papers
Scope and Contents The Clark family papers span the mid-19th century from 1820-1876 consisting primarily of correspondence, business records, a journal of Spencer M. Clark (1811-1890) from a journey to Europe in 1855, personal papers, and manuscript poems of George Hunt Clark (1809-1881). The correspondence and business records primarily relate to mining. Some personal papers come from South America where the Clarks and Silliman had contacts. Manuscript poems included in the collection by George Hunt Clark...
Dates: 1820-1870

Filter Results

Additional filters:

Repository
Watkinson Library - Archival Collections 91
Trinity College Archives 29
 
Subject
Sound Recordings 6
Trinity College (Hartford, Conn.) Alumni and alumnae. 3
Trinity College (Hartford, Conn.)--Curricula. 3
Trinity College (Hartford, Conn.)--Faculty. 3
Connecticut--History--1775-1865 2
∨ more
Japanese Americans--Evacuation and relocation, 1942-1945 2
Naval history 2
Ornithology 2
Trinity College (Hartford, Conn.)--Presidents. 2
World War, 1914-1918 2
African American neighborhoods 1
Agriculture 1
Alexandra, Empress, consort of Nicholas II, Emperor of Russia, 1872-1918. 1
Algonquin language 1
American literature-- 19th century 1
American poetry-- 20th century 1
Anthologies 1
Architectural drawings. 1
Architecture and history. 1
Authors, Scottish 1
Automobile travel 1
Ballot boxes 1
Belgium 1
Bible--Study and Teaching 1
Cities and towns--study and teaching 1
Clubs 1
College buildings. 1
Composers 1
Connecticut--History 1
Connecticut--History--Colonial period, ca. 1600-1775 1
Connecticut--politics and government 1
Copper mines and mining 1
Deaf--Education 1
Educational change 1
Engravers 1
Foreign study 1
Freelance Journalism 1
Frontier and pioneer life 1
Hartford (Conn.) 1
Hartford (Conn.) -- Social life and customs 1
Hungary--History--Uprising of 1848-1849 1
Indians of North America 1
Industrial Revolution--United States 1
Intellectuals in literature 1
International education 1
Italy--History--19th century 1
Massachusetts--History--1775-1865 1
Men--Societies and clubs 1
Minutes (administrative records) 1
New York Stock Exchange 1
North America--History--Colonial period, ca. 1600-1775 1
Painters--United States 1
Pharmacists--Hartford (Conn.) 1
Philosophy--Study and teaching. 1
Poets 1
Press and politics--United States 1
Private clubs -- Hartford (Conn.) 1
Psychology--Study and teaching. 1
Racism in language 1
Radicalism--United States History--20th century. 1
Romanov, House of. 1
Russia--History--1801-1917 1
SahagĂșn (Spain) 1
School children 1
Slavery--United States-- History 1
Socialism--Spain--History--20th century 1
Societies--History, organization, etc 1
Spender, Stephen, 1909-1995 1
Theater--United States--History--20th century 1
Trinity College (Hartford, Conn.) 1
Trinity College (Hartford, Conn.) -- Buildings. 1
Trinity College (Hartford, Conn.)--Administration. 1
United States Agency for International Development 1
United States-- History-- Civil War, 1861-1865 1
United States--History--20th century 1
United States--History--Civil War, 1861-1865 1
Vietnam War, 1961-1975--Draft resisters. 1
West (U.S.) 1
Women performance artists--United States 1
Women poets 1
World War, 1939-1945--Personal narratives, American. 1
+ ∧ less
 
Language
Italian 3
French 2
German 2
Latin 2
Algonquian languages 1
∨ more  
Names
Campo, Michael R. 2
Emerson, Victor Hugo 2
Trumbull, J. Hammond (James Hammond) 2
Winslow, Robbins 2
Abbott Laboratories 1
∨ more
Adams, Ansel, 1902-1984 1
Albee, Edward, 1928-2016 1
Allen, Nathan H. (Nathan Hale) 1
Allerton C., Hickmott 1
Alsop, John deKoven 1
Aronow, Victor 1
Ash, Samuel 1
Audubon, John James, 1785-1851 1
Babbidge, Homer D. 1
Barnard, Henry, 1811-1900 1
Bartley, Sarah, 1783-1850 1
Barton, Dana W. 1
Bartram, John 1
Bascom, Doris 1
Beckwith, Charles 1
Betty Preston 1
Bing, Ilse 1
Blake, William, 1757-1827 1
Bolton, Henry Carrington, 1843-1903 1
Brahms, Johannes 1
Brainard, Homer Worthington, 1864-1947 1
Briggs, Henry S. (Henry Shaw), 1824-1887 1
Brinley, Gordon 1
Bryant, Josephine 1
Bulkeley, Gershom, 1636-1713 1
Burges, William, 1827-1881 1
Burkin, John F. 1
Burritt, Elihu, 1810-1879 1
Burton M. Van Wormer 1
Chapman, Frank M. (Frank Michler), 1864-1945 1
Chemistry 1
Cheney, Frank Woodbridge, 1832-1909 1
Cheney, Howell, 1879-1957 1
Clark, Charles Heber, 1841-1915 1
Clark, Charles Hopkins, 1848-1926 1
Clark, Ezra Jr. 1
Clark, Geo. H. (George Hunt), 1809-1881 1
Clark, S. M. (Spencer M.) 1
Clemens, Samuel Langhorne, 1835-1910 1
Cleveland, Grover, 1837-1908 1
Cobb, Dr. Sanford, 1926-2005 1
Cole, Thomas, 1801-1848 1
Colwell, Larry 1
Cummings, Elbridge 1
Cummings, Joseph, 1784-1860 1
Dodge, Waldo F. 1
Dvorak, Antonin 1
Eddy, Roger (Roger W.) 1
Ehlers, John Henry 1
Ehresman, Elsa 1
Enders, Ostrom 1
Evans, Harry 1
Finch, Lewis 1
Franck, Cesar 1
Frederick M. Van Wormer 1
Freed, Leonard 1
Frost, Robert, 1874-1963 1
Funston, G. Keith, 1910-1992 1
G.D. Searle & Company 1
Gage, Gladys L. 1
Gallaudet, Thomas, 1822-1902 1
Goodwin, Francis, 1895-1976 1
Goodwin, Genevieve Harlow 1
Gordon, Alden R. 1
Gordon, George 1
Graff, George E. 1
Grant, Ellsworth S. 1
Great Britain. Royal Navy 1
Gruber, Franz Xavier 1
Haig, Axel, 1835-1921 1
Hancock, David P. 1
Harris, Nicholas 1
Hartford (Conn.). Planning Department 1
Harvard-Curricula 1
Harvey Bruce 1
Hedrick, Joan D. 1
Hewes, Philip 1
Heyman, Ken 1
Horenstein, Henry 1
Hudson, William Leverreth, 1794-1862 1
Iturbi, Jose 1
Jackson, Abner, 1811-1874 1
Job, Herbert Keightley, 1864-1933 1
Johnson, Robert 1
Keeney, Steven H. 1
Kimball, Francis H. (Francis Hatch), 1845-1919 1
Kirkup, Seymour Stocker, 1788-1880 1
Larsen, Christopher 1
Lauter, Paul 1
Lewis, W. S. (Wilmarth Sheldon), 1895-1979 1
Little Wonder Record Co. 1
Lockwood, Theodore D. 1
Lomberg, Jon 1
Loomis, James Lee 1
Lowe, Jacques 1
+ ∧ less