Skip to main content

Connecticut College for Women

 Organization

Dates

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

Found in 29 Collections and/or Records:

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

William H. Reeves Files on Frederick Sykes and Benjamin Marshall

 Collection
Identifier: RG-02H
Abstract

Correspondence, reports, and press material kept by William Reeves and relating to the resignations of Frederick Sykes and Benjamin Marshall in 1917 and 1928.

Dates: 1917; 1928

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

Jane Smith Moody papers

 Collection — Box 1
Identifier: PP-C23
Content Description

This collection is primarily letters written by Jane McLane Smith Moody, class of 1949, to her family while she was a student at Connecticut College. It also contains her academic transcript from the College.

Dates: 1945 - 1949

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

Summer Program in the Humanities/Upward Bound records

 Record Group — Multiple Containers
Identifier: RG-04C-20
Abstract

Materials pertaining to the Connecticut College Summer Program in the Humanities/Upward Bound for the years 1964-1975.

Dates: 1965-1974

Vietnam War collection

 Collection
Identifier: RG-01D-09
Abstract

Materials documenting Connecticut College’s response to and activities surrounding the Vietnam War, 1967-1972.

Dates: 1967-1972; Majority of material found in 1970

Elizabeth Wright papers

 Collection
Identifier: PP-A02
Abstract

This collection contains correspondence, paperwork, and articles documenting Elizabeth Caramossi Wright’s role in the founding of Connecticut College and her time as the college’s first Bursar.

Dates: 1910-1968; Majority of material found within 1910-1912