Skip to main content Skip to search results

Showing Collections: 211 - 220 of 705

Roy Lisker papers

 Collection
Identifier: 2001-068
Abstract

Papers of mathematician, novelist, musician, publisher, and social critic Roy Lisker. Lisker publishes Ferment magazine and is the proprietor of the Ferment Press.

Dates: 1957-2015

Jerome Long collection on World War II African American soldier court martial documents

 Collection
Identifier: 2015-021
Abstract

The collection involves research on African American soldiers who were court martialed, found guilty, and executed while they served in the U.S. Army in World War II.

Dates: 1944-2000

Long Lane Farm records

 Collection — Multiple Containers
Identifier: 2019-020
Dates: dates unknown

Long Lane School photographs

 Collection
Identifier: 2005-077
Abstract

The Long Lane photographs includes copies of historical photographs (the originals are held in the Connecticut State Library), photographs of Long Lane buildings, and digital photographs of the interiors of buildings prior to demolition.

Dates: circa 1999-2005

James Oliver Longstreet diary

 Collection — Volume: 1
Identifier: 1000-025
Abstract

James Oliver Longstreet's personal diary from the year 1856 covers the second semester of his junior year at Wesleyan, as well as the first semester of his senior year. Many events are recorded in the diary, including the 1856 presidential election and the founding of the Middletown chapter of the Alpha Delta Phi fraternity. Longstreet also discusses his work as a teacher in North Guilford, Connecticut and North Branford, Connecticut.

Dates: 1856

Roy Lucas collection on abortion litigation

 Collection
Identifier: 1000-187
Abstract

This collection documents state and federal abortion laws and court cases in the United States, spanning 1967-1973. It contains state and federal abortion litigation case files, documents, and correspondence; materials of the James Madison Institute; research files on aspects of abortion law, including studies of the Constitution and state laws on rights of the fetus; and publications regarding abortion and abortion laws including newspaper clippings about court cases.

Dates: 1967-1973

William P. Lyon papers

 Collection
Identifier: 1000-152
Abstract

The William P. Lyon papers consists of a photocopied journal, a partial transcript of the journal, two letters, and some biographical information. The manuscript diary is titled "Journal of a Trip to Middletown, Conn., Summer 1841," kept by William P. Lyon, as he surveyed the examinations at Wesleyan University. The diary is 47 pages in length, with a total of 5 entries ranging from June 29, 1841 to July 3, 1841.

Dates: 1840-1841

Magic lantern slide collection depicting Victorian London

 Collection
Identifier: 2020-015
Abstract

Collection of approximately 460 glass magic lantern slides depicting London, characters from Charles Dickens, and castles and cathedrals.

Dates: approximately 1880-1910

John David Maguire papers

 Collection
Identifier: 1000-386
Dates: dates unknown

Mark Malone theater designs

 Collection
Identifier: 1999-017
Dates: dates unknown

Filter Results

Additional filters:

Repository
University Archives 703
Center for East Asian Studies archival collections 1
Special Collections 1
 
Subject
Wesleyan University (Middletown, Conn.) -- Students 168
Wesleyan University (Middletown, Conn.) -- Faculty 123
Wesleyan University (Middletown, Conn.) -- Alumni and alumnae 109
Wesleyan University (Middletown, Conn.) -- Administration 84
Wesleyan University (Middletown, Conn.) -- History 63
∨ more
Photographs 40
Wesleyan University (Middletown, Conn.) -- History -- 20th century 32
College publications 30
Wesleyan University (Middletown, Conn.) -- Buildings 28
Wesleyan University (Middletown, Conn.) -- Greek letter societies 27
Wesleyan University (Middletown, Conn.) -- Curricula 26
Scrapbooks 24
Wesleyan University (Middletown, Conn.) -- History -- 19th century 24
Greek letter societies 21
Middletown (Conn.) 21
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
Wesleyan University (Middletown, Conn.) -- Finance 14
Programs 13
College theater 12
Middletown (Conn.) -- History 11
Diaries 10
Manuscripts 10
Student publications 10
Wesleyan University (Middletown, Conn.) -- Songs and music 10
College sports 9
World War, 1939-1945 9
English -- Study and teaching 8
Middletown (Conn.) -- Social life and customs 8
Wesleyan University (Middletown, Conn.) -- Board of Trustees 8
College student newspapers and periodicals 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
Universities and colleges -- Administration 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
Art -- Exhibitions 4
Asian American students 4
Asian students 4
Class reunions 4
Economics 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
Video recordings 4
Wesleyan University (Middletown, Conn.) -- Religion 4
Women -- Education (Higher) 4
American poetry -- 20th century 3
Architectural drawing 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
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 703
French 5
German 3
Italian 2
Spanish; Castilian 2
∨ more  
Names
Wesleyan University (Middletown, Conn.) 155
Wesleyan University (Middletown, Conn.). Center for the Arts 11
Wesleyan University (Middletown, Conn.). Office of the President 11
Wesleyan University (Middletown, Conn.). Library 10
Davison Art Center 8
∨ 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.). Office of University Communications 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.). 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