Skip to main content Skip to search Skip to search results
New Search
Search collections where
  • keyword(s): rg-
  • and not the title contains segall

Showing Results: 1 - 4 of 4

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

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

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

Charles E. Shain presidential records

 Record Group
Identifier: RG-03C-06
Overview

This collection, which spans 1916-2003, primarily contains material related to the term of Charles Shain as sixth president of Connecticut College (1962-1974), including correspondence, reports, minutes, speeches/lectures, publications, and newspaper clippings.

Dates: 1916 - 2003; Majority of material found within 1962 - 1974