Skip to main content Skip to search results

Showing Collections: 1 - 10 of 11

Beatrice Fox Auerbach Foundation records

 Collection
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

Conference on Women in Public Affairs records

 Collection
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

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

Phyllis A. Jones correspondence

 Collection
Identifier: PP-C01
Summary

Correspondence from Phyllis Jones to Nancy Savin documenting her experience at Connecticut College for Women and the University of Delaware, 1956-1959.

Dates: 1956-1959

Merion Ferris Ritter Papers

 Collection
Identifier: PP-C11
Summary

Connecticut College class of 1935 memorabilia. Correspondence between the Parent’s Committee of Connecticut College, college administrators and parents of students from 1970-1971.

Dates: 1935; 1970-1971; 1985

Charles E. Shain presidential records

 Collection
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

Summer Program in the Humanities/Upward Bound records

 Collection — 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: RG01-D09
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

Filtered By

  • Language: English X
  • Names: Connecticut College for Women X

Filter Results

Additional filters:

Subject
Civil rights movements 2
College buildings -- Design and construction 2
Connecticut College -- Students 2
Connecticut College for Women 2
Personal correspondence 2
∨ more  
Names
Connecticut College 7
Blunt, Katharine, 1876-1954 5
Park, Rosemary 3
Shain, Charles E. 3
Auerbach, Beatrice Fox, 1887-1968 2