Skip to main content

Connecticut College for Women

 Organization

Dates

  • Existence: 1911 - 1969
  • Usage: 1911 - 1969

Found in 29 Collections and/or Records:

Jean Carroll Siefke papers

 Collection
Identifier: PP-C25
Overview

Materials from Jean Carroll Siefke, Connecticut College class of 1949

Dates: 1945 - 1949; 1960

Coeducation collection

 Collection
Identifier: RG-01D-03
Abstract

Correspondence, planning minutes and notes, research, reporting, and press pertaining to Connecticut College’s transition to coeducation, 1968-1989.

Dates: 1968 - 1989; Majority of material found within 1968 - 1972

Conference on Women in Public Affairs records

 Record Group
Identifier: RG-04C-08
Abstract

This collection covers the planning of the 1935 Conference on Women in Public Affairs held at Connecticut College on May 16 and 17. It also includes a pamphlet that documents important speeches and information from the event.

Dates: 1935 January-May

Connecticut College Board of Trustees Records

 Record Group — Multiple Containers
Identifier: RG-02B
Abstract

Materials relating to the work of the Board of Trustees, including agendas, meeting minutes, committee records, individual trustee files, and Secretary of the Board record books, 1911-1994.

Dates: 1911 - 2018

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

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

Institute of Women's Professional Relations records

 Record Group
Identifier: RG-04C-11
Abstract

This collection contains documents pertaining to the move of the IWPR’s research headquarters from the University of North Carolina to Connecticut College, and its subsequent activities while partnered with the College.

Dates: 1934-1947

Phyllis A. Jones correspondence

 Collection — Box 1
Identifier: PP-C01
Summary

Correspondence from Phyllis Jones to Nancy Savin documenting her experience at Connecticut College for Women and the University of Delaware, 1956-1959.

Dates: 1956-1959

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