Skip to main content Skip to search results

Showing Collections: 1 - 7 of 7

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

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

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

Filter Results

Additional filters:

Subject
Civil rights movements 2
College buildings -- Design and construction 2
Student movements 2
Student protesters 2
African American student movements 1