Skip to main content Skip to search results

Showing Names: 551 - 560 of 9748

Annual Reports , 2009-2013

 File — Box: 17, Folder: 4
Scope and Contents From the Series: Administrative records of the Arboretum at Connecticut College, including meeting minutes, notes, and reports of the Arboretum Advisory Committee and Board of Trustees; correspondence with donors; interviews and speeches; membership lists; notes on the ornamental fencing and entrance of the Arboretum; and records from dedications and anniversaries. This series has been divided into four subseries: administrative records, correspondence, fencing, and general. Campus Safety Reports (Box 18,...
Dates: 2009-2013

Annual Reports , 2014-2016

 File — Box: 17, Folder: 5
Scope and Contents From the Series: Administrative records of the Arboretum at Connecticut College, including meeting minutes, notes, and reports of the Arboretum Advisory Committee and Board of Trustees; correspondence with donors; interviews and speeches; membership lists; notes on the ornamental fencing and entrance of the Arboretum; and records from dedications and anniversaries. This series has been divided into four subseries: administrative records, correspondence, fencing, and general. Campus Safety Reports (Box 18,...
Dates: 2014-2016

Annual Reports, 1998-2007

 File — Box: 1
Contents From the Series:

General administrative records, including informational material about the mission and history of the Holleran Center, annual reports, alumni development activities, and requests for proposals for faculty research and course initiatives.

Dates: 1998-2007

Annual Reports, 1994-2008

 File — Box: 1, Folder: 11
Scope and Contents From the Record Group:

This collection consists of 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: Other: 1994-2008

Annual Reports, 1937 - 2012

 File — Box: 4
Description

Annual reports sent by the Connecticut College chapter to the United Chapters of Phi Beta Kappa

Dates: 1937 - 2012

Annual Reports (1 of 2), 1991-2016

 File — Box: 1, Folder: 1
Scope and Contents From the Series:

This series consists of administrative materials produced by the Center from 1991 to 2015. This includes annual reports detailing the students who participate in the center, the year's activities and new initiatives,reports on colloquia, staff and faculty, and budget. These annual reports show the evolution of the Ammerman Center. Also included are promotional brochures for the center. This series is arranged alphabetically.

Dates: 1991-2016

Annual Reports (2 of 2), 1991-2016

 File — Box: 1, Folder: 2
Scope and Contents From the Series:

This series consists of administrative materials produced by the Center from 1991 to 2015. This includes annual reports detailing the students who participate in the center, the year's activities and new initiatives,reports on colloquia, staff and faculty, and budget. These annual reports show the evolution of the Ammerman Center. Also included are promotional brochures for the center. This series is arranged alphabetically.

Dates: 1991-2016

Annual reports; history of the herbarium, ca.1912-1990, c.1912-1990

 File — Box: 3, Folder: 2
Scope and Contents From the Series: Contains correspondence, annual reports, notebooks, registers, attendance lists, inventories, clippings, maps, and publications that document the fieldtrips and the herbarium organized by Connecticut Botanical Society members. Of particular interest are the early fieldtrip excursion notices and schedules which contain objectives for collecting specimens as well as transit and trolley information from the start of Connecticut Botanical Society to the current day. The herbarium materials...
Dates: c.1912-1990

Annual Reports to the Auerbach Foundation, 1950-1952

 File — Box: 1, Folder: 10b
Scope and Contents From the Record Group:

This collection of materials covers the planning and founding of the Auerbach Major in Business Administration at Connecticut College for Women as well as the schedules and assessments for several students in the program. Correspondence between Beatrice Fox Auerbach, Katharine Blunt, and Chase Going Woodhouse, as well as news clippings, questionnaires, and annual reports are also documented within the collection.

Dates: 1950-1952

ANS to Calvin Philleo, Troy Grove., December 8, 1857

 File — Box: 1
Scope and Contents

"Let Le B have the money, I will back his note , I feel sad for you"

Dates: December 8, 1857

Filter Results

Additional filters:

Type
Archival Object 9596
Collection 99
Digital Record 43
Unprocessed Material 9
Repository 1
 
Subject
New London (Conn.) 10
United States -- History -- Civil War, 1861-1865 8
New York (N.Y.) 6
Conservation of natural resources 5
Students -- Social life and customs 5
∨ more
Connecticut College for Women -- Students 4
Natural areas 4
Universities and colleges 4
Botanists 3
Botany 3
Civil rights movements 3
Coeducation 3
College buildings -- Design and construction 3
Connecticut College -- Students 3
Ecology 3
Environmental responsibility 3
Environmentalism -- History 3
Personal correspondence 3
Pesticides 3
Photographs 3
Wetland conservation 3
Carrollton (New Orleans, La.) 2
Connecticut College for Women -- Benefactors 2
Dramatists, American -- 20th century 2
Educational fund raising 2
Environmental sciences 2
Human ecology 2
Indians of North America 2
New Orleans (La.) 2
Political participation 2
Protest movements 2
Richmond (Va.) 2
Scrapbooks 2
Student movements 2
Student protesters 2
Theater 2
United States -- Politics and government 2
Vietnam War, 1961-1975 2
Voyages and travels 2
Washington (D.C.) 2
Women -- Education (Higher) 2
Women -- Education -- Government Policy 2
Women -- Employment 2
Women's colleges 2
World War, 1914-1918 -- Sources 2
World War, 1939-1945 2
Activism -- United States 1
Affirmative action programs -- Connecticut 1
African American student movements 1
African Americans 1
African Americans--Legal status, laws, etc. 1
Alexandria (Va.) 1
Architectural drawings 1
Arlington (Va.) 1
Art and technology 1
Art, American 1
Art, Modern -- 21st century 1
Athletics 1
Bermuda Hundred (Va.) 1
Birth control -- United States 1
Book auctions 1
Botanical gardens 1
Bridgeport (Conn.) 1
Brimfield (Ohio) 1
Broadsides 1
Brownsville (Tex.) 1
Burnham Brook Preserve (Conn.) -- History 1
Caroline Black Garden (New London, Conn.) 1
China -- Description and travel 1
China -- History -- Boxer Rebellion, 1899-1901 -- Campaigns 1
Civic improvement 1
Civil procedure 1
Claims 1
Cliffside Park (N.J.) 1
College sports 1
College student government 1
College students 1
College trustees 1
Comics 1
Community leadership 1
Community organization 1
Congregationalists 1
Congresses and conventions 1
Connecticut -- History -- Civil War, 1861-1865 1
Construction and development 1
DDT (Insecticide) 1
Diaries 1
Discrimination in education 1
Discrimination in employment 1
Discrimination in higher education 1
Drugs -- Testing 1
Easthampton (Mass.) 1
Electronic music 1
Eminent domain. 1
Europe -- Description and travel 1
Explorers -- United States 1
Fairfield County (Conn.) 1
Falmouth (Va.) 1
Feminism 1
Gardens -- Connecticut -- New London 1
∧ less