Skip to main content

Box 26

 Container

Contains 10 Results:

China Relief Recognition Award, undated

 Item — Box: 26
Scope and Contents From the Series:

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.

Dates: undated

College seal, ceramic, undated

 Item — Box: 26
Scope and Contents From the Series:

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.

Dates: undated

Connecticut College for Women New London Black Wooden Shield, undated

 Item — Box: 26
Scope and Contents From the Series:

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.

Dates: undated

Connecticut College Rubber Stamp - First Address of the College during its Founding, undated

 Item — Box: 26
Scope and Contents From the Series:

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.

Dates: undated

Large Wood Block and metal stamp of pre-1969 College Seal, c. 1969

 Item — Box: 26
Scope and Contents From the Series:

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.

Dates: c. 1969

Metal Plaque: Presented by HQ 43rd Division, CNG Morris B. Payne, Commanding October 2nd, 1940, undated

 Item — Box: 26
Scope and Contents From the Series:

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.

Dates: undated

The Faulkner - Tucker Men's Doubles Bowling Championship Trophy Connecticut College, 1971.0

 Item — Box: 26
Scope and Contents From the Series:

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.

Dates: 1971.0

Walnut Plaque w/replica of Connecticut College Seal - Presented to Pres. Charles E. Shain 1963; hand carved, 1963.0

 Item — Box: 26
Scope and Contents From the Series:

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.

Dates: 1963.0

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

 Item — Box: 26
Scope and Contents From the Series:

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.

Dates: undated

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