Skip to main content

Connecticut College

 Organization

Dates

  • Existence: 1969-present
  • Usage: 1969-present

Found in 23 Collections and/or Records:

Connecticut College for Men Records

 Record Group
Identifier: RG-01F
Abstract

Correspondence, meeting minutes and reports, and incorporation documentation of Connecticut College for Men, 1959-1969.

Dates: 1959-1969

Environmental Model Committee records

 Record Group
Identifier: RG-02G-11
Abstract

Administrative records for the Environmental Model Committee, including meeting minutes; reports; policies; research on green building, green energy, emissions, and wind feasibility; media coverage of campus sustainability activities; and audits of utilities and campus sustainability efforts.

Dates: 1984-2017; Majority of material found within 1989-2011

Hazel Johnson History of New London Collection

 Collection
Identifier: MS-052
Scope and Contents This collection contains materials between 1709 and 1951. These materials vary greatly and include: 2 journals, 2 diaries, 1 photostat diary, 1 architectual record, 12 personal letters/correspondence, 1 letter from the Treasury Department, 1 letter of debt, 1 letter of dispute, 1 letter of complaint/warrant against “Ambrose Black, a Negro”, 1 letter of indenture, 5 education notebooks focusing on learning Mathematics, 2 military pension requests, 2 shipping receipts, 4 poems, 5 turnpike...
Dates: Existence: 1653 - 1959

Holleran Center records

 Record Group
Identifier: RG-05C-02
Abstract

Administrative records for the Holleran Center, 1996-2016

Dates: 1996-2016; Majority of material found within 1996 - 2006

Department of Mathematics and Statistics

 Record Group
Identifier: RG-05A-24
Content Description This collection includes records of the Department of Mathematics and Statistics primarily from the 1980s and 1990s, with some outliers between 1959 and 1980. The information within this collection includes: strategic planning and department evaluations; staffing from 1981-1993, including tenure, sabbatical, retirement, hiring, and interns; curriculum materials and course schedules; budget information from 1983-1993; awards for the Julia Wells Bower and Joseph Joseph prizes; and news...
Dates: 1959 - 1998; Majority of material found within 1980s-1998

Memorabilia Collection

 Collection — Multiple Containers
Identifier: RG-01G
Abstract

This collection contains Connecticut College memorabilia from 1919 to 2010. This collection documents a variety of ephemera made for events at Connecticut College. This includes costumes, clothing, caps, dinnerware, rings, buttons, dance cards, and mascots.

Dates: 1919-2010

Phi Beta Kappa, Delta of Connecticut Chapter records

 Collection
Identifier: RG-04C-15
Abstract

This collection contains the administrative files and historical documentation of the Winthrop Scholars Program and Phi Beta Kappa chapter at Connecticut College from its inception in 1928 through 2020.

Dates: 1925 - 2020

Merion Ferris Ritter Papers

 Collection
Identifier: PP-C11
Summary

Connecticut College class of 1935 memorabilia. Correspondence between the Parent’s Committee of Connecticut College, college administrators and parents of students from 1970-1971.

Dates: 1935; 1970-1971; 1985

Charles E. Shain presidential records

 Record Group
Identifier: RG-03C-06
Overview

This collection, which spans 1916-2003, primarily contains material related to the term of Charles Shain as sixth president of Connecticut College (1962-1974), including correspondence, reports, minutes, speeches/lectures, publications, and newspaper clippings.

Dates: 1916 - 2003; Majority of material found within 1962 - 1974

Student Clubs and Organizations records

 Record Group
Identifier: RG-07B
Overview

This collection contains records from student clubs and organizations at Connecticut College.

Dates: 1915 - 2021