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: 11 - 20 of 26

Conference on Women in Public Affairs records

 Record Group
Identifier: RG-04C-08
Abstract

This collection covers the planning of the 1935 Conference on Women in Public Affairs held at Connecticut College on May 16 and 17. It also includes a pamphlet that documents important speeches and information from the event.

Dates: 1935 January-May

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

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

Environmental Model Committee records

 Record Group
Identifier: RG-02G-11
Abstract

Administrative records for the Environmental Model Committee, including meeting minutes; reports; policies; research on green building, green energy, emissions, and wind feasibility; media coverage of campus sustainability activities; and audits of utilities and campus sustainability efforts.

Dates: 1984-2017; Majority of material found within 1989-2011

Holleran Center records

 Record Group
Identifier: RG-05C-02
Abstract

Administrative records for the Holleran Center, 1996-2016

Dates: 1996-2016; Majority of material found within 1996 - 2006

Institute of Women's Professional Relations records

 Record Group
Identifier: RG-04C-11
Abstract

This collection contains documents pertaining to the move of the IWPR’s research headquarters from the University of North Carolina to Connecticut College, and its subsequent activities while partnered with the College.

Dates: 1934-1947

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

Phi Beta Kappa, Delta of Connecticut Chapter records

 Collection
Identifier: RG-04C-15
Abstract

This collection contains the administrative files and historical documentation of the Winthrop Scholars Program and Phi Beta Kappa chapter at Connecticut College from its inception in 1928 through 2020.

Dates: 1925 - 2020

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

Filter Results

Additional filters:

Subject
Coeducation 3
College buildings -- Design and construction 3
Civil rights movements 2
Educational fund raising 2
Student movements 2
∨ more  
Names
Connecticut College 17
Connecticut College for Women 17
Blunt, Katharine, 1876-1954 5
Shain, Charles E. 5
Park, Rosemary 4
∨ more
Ames, Oakes, 1931- 3
Gaudiani, Claire 3
Auerbach, Beatrice Fox, 1887-1968 2
Beatrice Fox Auerbach Foundation 2
Connecticut College. Office of the President 2
Dreyer, Glenn D. 2
Goodwin, Richard H. (Richard Hale), 1910-2007 2
Jordan, Philip H., Jr. 2
Marshall, Benjamin Tinkham, 1872- 2
Niering, William A. 2
Sykes, Frederick Henry, 1863-1917 2
Woodhouse, Chase Going, 1890-1984 2
Avery, George S. (George Sherman), 1903- 1
Barrett, Isaac 1
Black, Caroline A., 1887-1930 1
Branch, Anna Hempstead, 1875-1937 1
Brown, Ernestine 1
Chappell, F. Valentine 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 for Women. Student Government Association (1915-1969) 1
Connecticut College. Ammerman Center for Arts and Technology 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. Staff Council 1
Connecticut College. Student Government Association 1
Connecticut College. Winthrop Scholars 1
Holleran, Carolyn 1
Institute of Women’s Professional Relations 1
Meredith, William 1
National League of Women Voters (U.S.) 1
Noyes, Gertrude E. (Gertrude Elizabeth), 1905- 1
Phi Beta Kappa. Delta of Connecticut (Connecticut College) 1
Plant, Morton F., 1852-1918 1
Reeves, William Henry 1
Wright, Elizabeth C., 1876- 1
∧ less