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 - 5 of 5

Affirmative Action Office records

 Record Group
Identifier: RG-06D-02
Abstract

Correspondence, committee minutes, planning documents and notes for the Affirmative Action Office, 1967-2009.

Dates: 1967 - 2009

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

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

Records of the Assistant Dean of the College for Connections

 Collection — Multiple Containers
Identifier: RG-04A-03
Overview

Schedules, presentation abstracts, and promotional items for the All-College Symposium 2019-2023, plus planning materials for the Connections curriculum.

Dates: 2016 - 2023

William H. Reeves Files on Frederick Sykes and Benjamin Marshall

 Collection
Identifier: RG-02H
Abstract

Correspondence, reports, and press material kept by William Reeves and relating to the resignations of Frederick Sykes and Benjamin Marshall in 1917 and 1928.

Dates: 1917; 1928