Skip to main content Skip to search results

Showing Collections: 1 - 10 of 20

Oakes Ames presidential records

 Record Group
Identifier: RG-03C-07
Summary

This collection primarily contains material related to the term of Oakes Ames as seventh president of Connecticut College (1974-1988). Materials date from 1955-1989 and include correspondence, reports, minutes, speeches/lectures, publications, and newspaper clippings. A large part of the collection relates to strategic planning in multiple areas and funding efforts to to implement the plans.

Dates: 1955 - 1989

The Arboretum at Connecticut College records

 Record Group
Identifier: RG-04C-03
Abstract

Administrative records, correspondence, and land records documenting the Arboretum at Connecticut College’s founding and operations, including extensive information on Arboretum’s growth, environmental goals, and operational difficulties from 1930 to 2000s.

Dates: 1890-2016; Majority of material found within 1930-1990

Athletics and Physical Education records

 Record Group
Identifier: RG-06E
Overview

This collection documents athletics activities at Connecticut College, from the early years of physical education and interclass competition to intercollegiate athletics once the College went coeducational in 1969.

Dates: 1917 - 2018; Majority of material found within 1969 - 2002

Beatrice Fox Auerbach Foundation records

 Record Group
Identifier: RG-04E
Abstract

This collection of materials covers the planning and founding of the Auerbach Major in Business Administration at Connecticut College.

Dates: 1938-1955 (incl); Majority of material found in 1941-1948

Anna Hempstead Branch papers

 Collection
Identifier: MS-014
Abstract

Correspondence, ephemera, scrapbooks and manuscripts of the American poet Anna Hempstead Branch and correspondence of the residents of the Hempstead Houses.

Dates: 1712 - 1995

Buildings and campus collection

 Collection
Identifier: RG-01E
Abstract

An artificial collection of material documenting the development of the Connecticut College campus, including architectural plans, building specifications, correspondence, fundraising material, and planning records.

Dates: 1915 - 2015

Campus Activism collection

 Collection
Identifier: RG-01D-01
Abstract

An artificial collection of materials documenting campus activism activities from 1962-1992.

Dates: 1962-1992; Majority of material found in 1962-1971, 1986-1992

Coeducation collection

 Collection
Identifier: RG-01D-03
Abstract

Correspondence, planning minutes and notes, research, reporting, and press pertaining to Connecticut College’s transition to coeducation, 1968-1989.

Dates: 1968 - 1989; Majority of material found within 1968 - 1972

Connecticut College Board of Trustees Records

 Record Group — Multiple Containers
Identifier: RG-02B
Abstract

Materials relating to the work of the Board of Trustees, including agendas, meeting minutes, committee records, individual trustee files, and Secretary of the Board record books, 1911-1994.

Dates: 1911 - 2018

Connecticut College for Men Records

 Record Group
Identifier: RG-01F
Abstract

Correspondence, meeting minutes and reports, and incorporation documentation of Connecticut College for Men, 1959-1969.

Dates: 1959-1969

Filtered By

  • Names: Connecticut College X

Filter Results

Additional filters:

Subject
Coeducation 3
College buildings -- Design and construction 3
Civil rights movements 2
Connecticut College -- Students 2
Educational fund raising 2
∨ more  
Names
Connecticut College for Women 16
Shain, Charles E. 5
Park, Rosemary 4
Blunt, Katharine, 1876-1954 3
Ames, Oakes, 1931- 2
∨ more
Branch, Anna Hempstead, 1875-1937 2
Connecticut College. Office of the President 2
Dreyer, Glenn D. 2
Gaudiani, Claire 2
Goodwin, Richard H. (Richard Hale), 1910-2007 2
Jordan, Philip H., Jr. 2
Niering, William A. 2
Auerbach, Beatrice Fox, 1887-1968 1
Avery, George S. (George Sherman), 1903- 1
Barrett, Isaac 1
Beatrice Fox Auerbach Foundation 1
Black Panther Party 1
Black, Caroline A., 1887-1930 1
Branch, Mary Lydia, 1840-1922 1
Brown, Ernestine 1
Christodora Settlement House 1
Connecticut College for Men 1
Connecticut College for Women. Alumnae Association 1
Connecticut College for Women. Board of Trustees 1
Connecticut College for Women. Office of the President 1
Connecticut College. Arboretum 1
Connecticut College. Athletics 1
Connecticut College. Board of Trustees 1
Connecticut College. Department of Physical Education 1
Connecticut College. Environmental Model Committee 1
Connecticut College. Holleran Center for Community Action and Public Policy 1
Connecticut College. Linda Lear Center for Special Collections and Archives 1
Connecticut College. Office of Communications 1
Connecticut College. Office of Student Life 1
Connecticut College. Winthrop Scholars 1
Hempstead , Edward 1
Hempstead, Martha 1
Hempstead, Nancy 1
Hempstead, William 1
Holleran, Carolyn 1
Marshall, Benjamin Tinkham, 1872- 1
Meredith, William 1
Noyes, Gertrude E. (Gertrude Elizabeth), 1905- 1
Parent's Committee of Connecticut College 1
Phi Beta Kappa. Delta of Connecticut (Connecticut College) 1
Plant, Morton F., 1852-1918 1
Prince, Christopher 1
Prince, Hempstead, approximately 1857- 1
Ritter, Merion Ferris 1
Segall, Vivian 1
Sykes, Frederick Henry, 1863-1917 1
Woodhouse, Chase Going, 1890-1984 1
∧ less