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: 21 - 26 of 26

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

Staff Council records

 Record Group
Identifier: RG-02D
Content Description

Binders of materials pertaining to Staff Council, including agendas, minutes, reports, suggestions, policies, events, etc. from its beginnings in 1999 through 2014. Also included are documents related to the Quality of Staff Work Life Committee, which recommended formation of Staff Council.

Dates: 1998-2014

Student Government Association records

 Record Group — Multiple Containers
Identifier: RG-02F-01
Overview

This collection contains the records of the Student Government Association at Connecticut College.

Dates: 1915-1997, 2004-2005

Summer Program in the Humanities/Upward Bound records

 Record Group — Multiple Containers
Identifier: RG-04C-20
Abstract

Materials pertaining to the Connecticut College Summer Program in the Humanities/Upward Bound for the years 1964-1975.

Dates: 1965-1974

Vietnam War collection

 Collection
Identifier: RG-01D-09
Abstract

Materials documenting Connecticut College’s response to and activities surrounding the Vietnam War, 1967-1972.

Dates: 1967-1972; Majority of material found in 1970

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