Box 26
Contains 10 Results:
China Relief Recognition Award, undated
This series contains dance cards and invitations, atheltic equipment, class mascots, patches, stickers, banners, engraved plates and connecticut College stamps dating from 1919 to 2010.
College seal, ceramic, undated
This series contains dance cards and invitations, atheltic equipment, class mascots, patches, stickers, banners, engraved plates and connecticut College stamps dating from 1919 to 2010.
Connecticut College for Women New London Black Wooden Shield, undated
This series contains dance cards and invitations, atheltic equipment, class mascots, patches, stickers, banners, engraved plates and connecticut College stamps dating from 1919 to 2010.
Connecticut College Rubber Stamp - First Address of the College during its Founding, undated
This series contains dance cards and invitations, atheltic equipment, class mascots, patches, stickers, banners, engraved plates and connecticut College stamps dating from 1919 to 2010.
Large Wood Block and metal stamp of pre-1969 College Seal, c. 1969
This series contains dance cards and invitations, atheltic equipment, class mascots, patches, stickers, banners, engraved plates and connecticut College stamps dating from 1919 to 2010.
Metal Plaque: Presented by HQ 43rd Division, CNG Morris B. Payne, Commanding October 2nd, 1940, undated
This series contains dance cards and invitations, atheltic equipment, class mascots, patches, stickers, banners, engraved plates and connecticut College stamps dating from 1919 to 2010.
The Faulkner - Tucker Men's Doubles Bowling Championship Trophy Connecticut College, 1971.0
This series contains dance cards and invitations, atheltic equipment, class mascots, patches, stickers, banners, engraved plates and connecticut College stamps dating from 1919 to 2010.
Walnut Plaque w/replica of Connecticut College Seal - Presented to Pres. Charles E. Shain 1963; hand carved, 1963.0
This series contains dance cards and invitations, atheltic equipment, class mascots, patches, stickers, banners, engraved plates and connecticut College stamps dating from 1919 to 2010.
Wooden award with gold decorations; Presented To Connecticut College For Women in appreciation For Many Years of Devoted Service and Generous Support Presented By B.P. Learned House 100th Anniversary 1959, undated
This series contains dance cards and invitations, atheltic equipment, class mascots, patches, stickers, banners, engraved plates and connecticut College stamps dating from 1919 to 2010.
Memorabilia Collection
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.