Skip to main content Skip to search Skip to search results
New Search
Search collections where
  • keyword(s): rg-
  • and not the title contains segall

Showing Results: 1 - 10 of 21

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

American Dance Festival records

 Record Group
Identifier: RG-04C-02
Overview

This collection contains records pertaining to the American Dance Festival while it was held at Connecticut College from 1948-1977, primarily from the college's News Office, which handled publicity for the school and festival during the period 1962-1968. Materials in the collection include correspondence, photographs, press releases and newspaper clippings, school course listings and directories, brochures, programs, and posters.

Dates: 1937-1980; Majority of material found within 1962-1968

Ammerman Center records

 Collection
Identifier: RG-05C-01
Overview

This collection contains records of the Ammerman Center for Arts and Technology, primarily relating to the biennial symposium held by the center. There are also administrative files and materials pertaining to the center's certificate program, including course readings and senior student's presentations.

Dates: 1986 - 2016

The Arboretum at Connecticut College records

 Collection
Identifier: RG-04C-03
Abstract

Administrative records, correspondence, and land records documenting the Arboretum at Connecticut College’s founding and operations, including extensive information on Arboretum’s growth, environmental goals, and operational difficulties from 1930 to 2000s.

Dates: 1890-2016; Majority of material found within 1930-1990

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

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

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

Conference on Women in Public Affairs records

 Collection
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

Filter Results

Additional filters:

Subject
Connecticut College 7
Connecticut College for Women 7
Coeducation 3
Single-sex schools 3
Civil rights movements 2
∨ more  
Names
Connecticut College 8
Connecticut College for Women 7
Blunt, Katharine, 1876-1954 5
Park, Rosemary 4
Shain, Charles E. 4