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 - 10 of 26

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

American Dance Festival records

 Record Group
Identifier: RG-04C-02
Overview

This collection contains records pertaining to the American Dance Festival while it was held at Connecticut College from 1948-1977, primarily from the college's News Office, which handled publicity for the school and festival during the period 1962-1968. Materials in the collection include correspondence, photographs, press releases and newspaper clippings, school course listings and directories, brochures, programs, and posters.

Dates: 1937-1980; Majority of material found within 1962-1968

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

Ammerman Center records

 Record Group
Identifier: RG-05C-01
Overview

This collection contains records of the Ammerman Center for Arts and Technology, primarily relating to the biennial symposium held by the center. There are also administrative files and materials pertaining to the center's certificate program, including course readings and senior student's presentations.

Dates: 1986 - 2016

The Arboretum at Connecticut College records

 Record Group
Identifier: RG-04C-03
Abstract

Administrative records, correspondence, and land records documenting the Arboretum at Connecticut College’s founding and operations, including extensive information on Arboretum’s growth, environmental goals, and operational difficulties from 1930 to 2000s.

Dates: 1890-2016; Majority of material found within 1930-1990

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

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

Coeducation collection

 Collection
Identifier: RG-01D-03
Abstract

Correspondence, planning minutes and notes, research, reporting, and press pertaining to Connecticut College’s transition to coeducation, 1968-1989.

Dates: 1968 - 1989; Majority of material found within 1968 - 1972

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