Skip to main content

Box 19

 Container

Contains 6 Results:

Banner, athletic, undated

 Item — Box: 19
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: undated

Leather Atlethic Banner; Black symbol in the lower middle and numbers: 26', 26', 1926.0

 Item — Box: 19
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: 1926.0

Leather Atlethic Banner; Black symbol in the lower middle and numbers:26', 27', 27', 1926-1927

 Item — Box: 19
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: 1926-1927

Leather Atlethic Banner; Black symbol in the lower middle and numbers:26', 28'; In the back there is writing : Prudence Drake 24 Benington St Newton Mass Connecticut College New London Connecticut, 1926-1928

 Item — Box: 19
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: 1926-1928

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