Skip to main content Skip to search results

Showing Collections: 11 - 20 of 26

Conference on Women in Public Affairs records

 Record Group
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

Connecticut College Board of Trustees Records

 Record Group
Identifier: RG-02B
Abstract

Materials relating to the work of the Board of Trustees, including agendas, meeting minutes, committee records, individual trustee files, and Secretary of the Board record books, 1911-1994.

Dates: 1911 - 1994

Connecticut College for Men Records

 Record Group
Identifier: RG-01F
Abstract

Correspondence, meeting minutes and reports, and incorporation documentation of Connecticut College for Men, 1959-1969.

Dates: 1959-1969

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

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

Nancy Noyes Thayer scrapbook

 Collection
Identifier: PP-C24
Content Description

Scrapbook of Nancy Noyes Thayer, class of 1947, covering her four years at Connecticut College.

Dates: 1943 - 1947

William H. Reeves Files on Frederick Sykes and Benjamin Marshall

 Collection
Identifier: RG-02H
Abstract

Correspondence, reports, and press material kept by William Reeves and relating to the resignations of Frederick Sykes and Benjamin Marshall in 1917 and 1928.

Dates: 1917; 1928

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

 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

Filtered By

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

Filter Results

Additional filters:

Subject
Students -- Social life and customs 5
Connecticut College for Women -- Students 4
Coeducation 3
College buildings -- Design and construction 3
Personal correspondence 3
∨ more  
Names
Connecticut College 16
Blunt, Katharine, 1876-1954 5
Shain, Charles E. 5
New London (Conn.) 4
Park, Rosemary 4
∨ more
Marshall, Benjamin Tinkham, 1872- 3
Plant, Morton F., 1852-1918 3
Sykes, Frederick Henry, 1863-1917 3
Wright, Elizabeth C., 1876- 3
Ames, Oakes, 1931- 2
Auerbach, Beatrice Fox, 1887-1968 2
Beatrice Fox Auerbach Foundation 2
Buell, Colin S. (Colin Sherman), 1861- 2
Connecticut College. Office of the President 2
Jordan, Philip H., Jr. 2
Woodhouse, Chase Going, 1890-1984 2
Barrett, Isaac 1
Beck, Ann E. 1
Branch, Anna Hempstead, 1875-1937 1
Branch, Mary Lydia, 1840-1922 1
Brown, Ernestine 1
Chappell, F. Valentine 1
Christodora Settlement House 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. Athletics 1
Connecticut College. Board of Trustees 1
Connecticut College. Department of Physical Education 1
Connecticut College. Office of Communications 1
Connecticut College. Office of Student Life 1
Connecticut College. Winthrop Scholars 1
Gaudiani, Claire 1
Hartford College Club 1
Hempstead , Edward 1
Hempstead, Martha 1
Hempstead, Nancy 1
Hempstead, William 1
Institute of Women’s Professional Relations 1
Jones, Phyllis A. 1
Love, James Lee, 1860-1950 1
Meredith, William 1
Moody, Jane Smith 1
National League of Women Voters (U.S.) 1
New York (N.Y.) 1
Noyes, Gertrude E. (Gertrude Elizabeth), 1905- 1
Parent's Committee of Connecticut College 1
Phi Beta Kappa. Delta of Connecticut (Connecticut College) 1
Prince, Christopher 1
Prince, Hempstead, approximately 1857- 1
Reeves, William Henry 1
Ritter, Merion Ferris 1
Savin, Nancy R. 1
Siefke, Jean Carroll 1
Thayer, Nancy Noyes 1
University of Delaware 1
∧ less