Skip to main content Skip to search results

Showing Names: 71 - 80 of 9748

1911 (Two Folders), 1911

 File — Box: 1, Folder: 5, 6
Scope and Contents From the Series:

This series of correspondence details the formation of Connecticut College for Women. This includes responses to fundraising letters, discussions of trustee and staff positions, a sketch of a possible campus site, as well as letters of interest in the college from parents. There are also a large amount of letters from James Lee Love, which discuss his recommendation for a first President of the college and the final appointment of Dr. Sykes to the position.

Dates: 1911

1912, 1912

 File — Box: 3, Folder: 5
Scope and Contents From the Series:

The chronological files consist of fifteen boxes organized by year from 1870 to 1959. These files, many of which contain notes and clippings found elsewhere in the collection, consist largely of newspaper clippings, correspondence (copies, transcriptions, and extracts), notes, and photocopied documents.

Dates: Other: 1912

1912 (Two Folders), 1912

 File — Box: 1, Folder: 7, 8
Scope and Contents From the Series:

This series of correspondence details the formation of Connecticut College for Women. This includes responses to fundraising letters, discussions of trustee and staff positions, a sketch of a possible campus site, as well as letters of interest in the college from parents. There are also a large amount of letters from James Lee Love, which discuss his recommendation for a first President of the college and the final appointment of Dr. Sykes to the position.

Dates: 1912

1913, 1913

 File — Box: 1, Folder: 9
Scope and Contents From the Series:

This series of correspondence details the formation of Connecticut College for Women. This includes responses to fundraising letters, discussions of trustee and staff positions, a sketch of a possible campus site, as well as letters of interest in the college from parents. There are also a large amount of letters from James Lee Love, which discuss his recommendation for a first President of the college and the final appointment of Dr. Sykes to the position.

Dates: 1913

1913, 1913

 File — Box: 3, Folder: 6
Scope and Contents From the Series:

The chronological files consist of fifteen boxes organized by year from 1870 to 1959. These files, many of which contain notes and clippings found elsewhere in the collection, consist largely of newspaper clippings, correspondence (copies, transcriptions, and extracts), notes, and photocopied documents.

Dates: Other: 1913

1914, 1914

 File — Box: 3, Folder: 7
Scope and Contents From the Series:

The chronological files consist of fifteen boxes organized by year from 1870 to 1959. These files, many of which contain notes and clippings found elsewhere in the collection, consist largely of newspaper clippings, correspondence (copies, transcriptions, and extracts), notes, and photocopied documents.

Dates: Other: 1914

1914 – 15 & 1918, 1914 October, 1915 January, 1918 May-June

 File — Box: 1, Folder: 10
Scope and Contents From the Series:

This series of correspondence details the formation of Connecticut College for Women. This includes responses to fundraising letters, discussions of trustee and staff positions, a sketch of a possible campus site, as well as letters of interest in the college from parents. There are also a large amount of letters from James Lee Love, which discuss his recommendation for a first President of the college and the final appointment of Dr. Sykes to the position.

Dates: 1914 October; 1915 January; 1918 May-June

1915, 1915

 File — Box: 3, Folder: 8
Scope and Contents From the Series:

The chronological files consist of fifteen boxes organized by year from 1870 to 1959. These files, many of which contain notes and clippings found elsewhere in the collection, consist largely of newspaper clippings, correspondence (copies, transcriptions, and extracts), notes, and photocopied documents.

Dates: Other: 1915

1916, 1916

 File — Box: 3, Folder: 9
Scope and Contents From the Series:

The chronological files consist of fifteen boxes organized by year from 1870 to 1959. These files, many of which contain notes and clippings found elsewhere in the collection, consist largely of newspaper clippings, correspondence (copies, transcriptions, and extracts), notes, and photocopied documents.

Dates: Other: 1916

1917, 1917

 File — Box: 3, Folder: 10
Scope and Contents From the Series:

The chronological files consist of fifteen boxes organized by year from 1870 to 1959. These files, many of which contain notes and clippings found elsewhere in the collection, consist largely of newspaper clippings, correspondence (copies, transcriptions, and extracts), notes, and photocopied documents.

Dates: Other: 1917

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