Skip to main content Skip to search results

Showing Collections: 11 - 20 of 21

Environmental Model Committee records

 Collection
Identifier: RG-02G-11
Abstract

Administrative records for the Environmental Model Committee, including meeting minutes; reports; policies; research on green building, green energy, emissions, and wind feasibility; media coverage of campus sustainability activities; and audits of utilities and campus sustainability efforts.

Dates: 1984-2017; Majority of material found within 1989-2011

Kathleen Garrity papers

 Collection
Identifier: PP-C-26
Overview

Documents and other college materials of Kathleen Garrity, class of 1926

Dates: 1922 - 1928

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

Vivian Segall papers on the May 1970 strike

 Collection
Identifier: PP-C22
Summary This collection contains materials pertaining to the 1970 college-wide strike protesting the Vietnam War, held from May 5-10 at Connecticut College. It includes proposals and resolutions, the newsletter Strike Connecticut College, fact sheets for community canvassers, schedule and related documents from Parents Weekend (which took place during the strike), information on the Black Panthers, and two armbands. The items were collected by Vivian Segall, class of 1973, at the end of her freshman...
Dates: May 1970

Jane Smith Moody papers

 Collection
Identifier: PP-C23
Content Description

This collection is primarily letters written by Jane McLane Smith Moody, class of 1949, to her family while she was a student at Connecticut College. It also contains her academic transcript from the College.

Dates: 1945 - 1949

Winthrop Scholars/Phi Beta Kappa Collection

 Collection
Identifier: RG-04C-22
Abstract

This collection contains the administrative files and historical documentation of the Winthrop Scholars Program and Phi Beta Kappa Chapter at Connecticut College from its inception in 1928 through 2012.

Dates: 1928-2012

Filtered By

  • Subject: Connecticut College X
  • Subject: Connecticut College 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