Skip to main content Skip to search results

Showing Collections: 1 - 10 of 21

Athletics and Physical Education records

 Collection
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

Ann E. Beck Photographs

 Collection
Identifier: PP-C07
Overview

Photographs accumulated by Ann Beck, class of 1955, while a student at Connecticut College.

Dates: 1951-1956

Anna Hempstead Branch papers

 Collection
Identifier: MS-014
Abstract

Correspondence, ephemera, scrapbooks and manuscripts of the American poet Anna Hempstead Branch and correspondence of the residents of the Hempstead Houses.

Dates: 1712 - 1995

Colin S. Buell Papers

 Collection
Identifier: PP-A01
Abstract

Correspondence, notes, and fundraising material documenting Colin Sherman Buell’s role in the founding of Connecticut College.

Dates: 1906-1938; Majority of material found within 1910-1917

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

Jean Carroll Siefke papers

 Collection
Identifier: PP-C25
Content Description

This collection includes a scrapbook and photographs of Jean Carroll Siefke, Connecticut College class of 1949. There are also some materials from the 10th reunion of the class of 1949, held in June 1960.

Dates: 1945 - 1949; 1960

Elizabeth Cleveland papers

 Collection
Identifier: PP-C-27
Summary

Coursework and speeches of Elizabeth (Esu) Cleveland, class of 1954, from her time as a student at Connecticut College.

Dates: 1951 - 1954

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

Connecticut College Board of Trustees Records

 Collection
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

 Collection
Identifier: RG-01F
Abstract

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

Dates: 1959-1969

Filtered By

  • Language: English X
  • Subject: Connecticut College X

Filter Results

Additional filters:

Subject
Connecticut College for Women 13
Connecticut College -- Students 9
Connecticut College 8
Single-sex schools 5
Students -- Social life and customs 5
∨ more  
Names
Connecticut College 4
Connecticut College for Women 4
Marshall, Benjamin Tinkham, 1872- 3
Plant, Morton F., 1852-1918 3
Shain, Charles E. 3