Skip to main content Skip to search results

Showing Collections: 1 - 8 of 8

Affirmative Action Office records

 Record Group
Identifier: RG-06D-02
Abstract

Correspondence, committee minutes, planning documents and notes for the Affirmative Action Office, 1967-2009.

Dates: 1967 - 2009

Oakes Ames presidential records

 Record Group
Identifier: RG-03C-07

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

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

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

Records of the Assistant Dean of the College for Connections

 Collection — Box: 1
Identifier: RG-04A-03
Content Description

Schedules, presentation abstracts, and promotional items for the All-College Symposium 1019-2022, plus curriculum planning materials for Connections

Dates: 2016 - 2022

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

Elizabeth Wright papers

 Collection
Identifier: PP-A02
Abstract

This collection contains correspondence, paperwork, and articles documenting Elizabeth Caramossi Wright’s role in the founding of Connecticut College and her time as the college’s first Bursar.

Dates: 1910-1968; Majority of material found within 1910-1912