Skip to main content Skip to search results

Showing Collections: 1 - 10 of 27

Papers of the American Women's Collection at Connecticut College

 Collection
Identifier: MS-055
Abstract

Correspondence and documentation covering the collection of papers of American women at Connecticut College.

Dates: 1940 - 1980

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

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

Ann E. Beck Photographs

 Collection — Box: 1
Identifier: PP-C07
Overview

Photographs accumulated by Ann Beck, class of 1955, while a student at Connecticut College.

Dates: 1951-1956

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

Colin S. Buell Papers

 Collection
Identifier: PP-A01
Abstract

Correspondence, notes, and fundraising material documenting Colin Sherman Buell’s role in the founding of Connecticut College.

Dates: 1906-1938; Majority of material found within 1910-1917

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

Jean Carroll Siefke papers

 Collection
Identifier: PP-C25
Overview

Materials from Jean Carroll Siefke, Connecticut College class of 1949

Dates: 1945 - 1949; 1960

Filtered By

  • Names: Connecticut College for Women X

Filter Results

Additional filters:

Subject
Students -- Social life and customs 5
Connecticut College for Women -- Students 4
New London (Conn.) 4
Coeducation 3
College buildings -- Design and construction 3
∨ more  
Names
Connecticut College 16
Blunt, Katharine, 1876-1954 5
Shain, Charles E. 5
Park, Rosemary 4
Marshall, Benjamin Tinkham, 1872- 3
∨ more
Plant, Morton F., 1852-1918 3
Sykes, Frederick Henry, 1863-1917 3
Wright, Elizabeth C., 1876- 3
Ames, Oakes, 1931- 2
Auerbach, Beatrice Fox, 1887-1968 2
Beatrice Fox Auerbach Foundation 2
Buell, Colin S. (Colin Sherman), 1861- 2
Connecticut College. Office of the President 2
Jordan, Philip H., Jr. 2
Woodhouse, Chase Going, 1890-1984 2
Barrett, Isaac 1
Beck, Ann E. 1
Branch, Anna Hempstead, 1875-1937 1
Branch, Mary Lydia, 1840-1922 1
Brown, Ernestine 1
Chappell, F. Valentine 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. Athletics 1
Connecticut College. Board of Trustees 1
Connecticut College. Department of Physical Education 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
Gaudiani, Claire 1
Hartford College Club 1
Hempstead , Edward 1
Hempstead, Martha 1
Hempstead, Nancy 1
Hempstead, William 1
Institute of Women’s Professional Relations 1
Jones, Phyllis A. 1
Love, James Lee, 1860-1950 1
Meredith, William 1
Moody, Jane Smith 1
National League of Women Voters (U.S.) 1
Noyes, Gertrude E. (Gertrude Elizabeth), 1905- 1
Parent's Committee of Connecticut College 1
Phi Beta Kappa. Delta of Connecticut (Connecticut College) 1
Prince, Christopher 1
Prince, Hempstead, approximately 1857- 1
Reeves, William Henry 1
Ritter, Merion Ferris 1
Savin, Nancy R. 1
Siefke, Jean Carroll 1
Thayer, Nancy Noyes 1
University of Delaware 1
∧ less