Skip to main content

Dance cards, 1919-1924

 Item — Box: 2

Scope and Contents

From the Series:

This series contains dance cards and invitations, atheltic equipment, class mascots, patches, stickers, banners, engraved plates and connecticut College stamps dating from 1919 to 2010.

Dates

  • Creation: 1919-1924

Creator

Full Extent

11 Objects

Language of Materials

From the Collection: English

Repository Details

Part of the Linda Lear Center for Special Collections and Archives Repository

Contact:
Connecticut College
270 Mohegan Ave
New London CT 06320 United States
860-439-2654 (Director)
860-439-2686 (College Archivist)