Collections : [Connecticut College -Linda Lear Center for Special Collections and Archives]

Connecticut College -Linda Lear Center for Special Collections and Archives

Connecticut College -Linda Lear Center for Special Collections and Archives

Search Constraints

Start Over You searched for: Level Collection Remove constraint Level: Collection Repository Connecticut College -Linda Lear Center for Special Collections and Archives Remove constraint Repository: Connecticut College -Linda Lear Center for Special Collections and Archives

Search Results

Affirmative Action Office records, 1967-2009

1.5 Linear Feet 3 boxes
Abstract Or Scope
Correspondence, committee minutes, planning documents and notes for the Affirmative Action Office, 1967-2009.
1 result

Affirmative Action Office records, 1967-2009 1.5 Linear Feet 3 boxes

American Dance Festival records, 1937-1980, bulk 1962-1968

10 Cubic Feet 16 boxes 4 Volumes
Abstract Or Scope
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.
1 result

American Dance Festival records, 1937-1980, bulk 1962-1968 10 Cubic Feet 16 boxes 4 Volumes

Ammerman Center records, 1986-2016

1.04 Linear Feet 3 boxes and 1 oversize folder
Abstract Or Scope
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.
1 result

Ammerman Center records, 1986-2016 1.04 Linear Feet 3 boxes and 1 oversize folder

Anna Hempstead Branch papers, 1712-1995

4.793 Linear Feet 6 legal document boxes, 1 oversized box
Abstract Or Scope
Correspondence, ephemera, scrapbooks and manuscripts of the American poet Anna Hempstead Branch and correspondence of the residents of the Hempstead Houses.
1 result

Anna Hempstead Branch papers, 1712-1995 4.793 Linear Feet 6 legal document boxes, 1 oversized box

Ann E. Beck Photographs, 1951-1956

0.42 Linear Feet 1 box
Abstract Or Scope
Photographs accumulated by Ann Beck, class of 1955, while a student at Connecticut College.
1 result

Ann E. Beck Photographs, 1951-1956 0.42 Linear Feet 1 box

Beatrice Fox Auerbach Foundation records, 1938-1955 (incl), bulk 1941-1948 (bulk)

0.139 Linear Feet 1/3 of a box
Abstract Or Scope
This collection of materials covers the planning and founding of the Auerbach Major in Business Administration at Connecticut College.
1 result

Belle Moskowitz papers, 1883-1953

3 Linear Feet This collection consists of 8 containers of materials.
Abstract Or Scope
Correspondence, manuscripts, documents, and photographs chronicling the career of Belle Moskowitz held by Connecticut College.
1 result

Belle Moskowitz papers, 1883-1953 3 Linear Feet This collection consists of 8 containers of materials.

Buildings and campus collection, 1915-2015

7.5 Linear Feet 18 boxes
Abstract Or Scope
An artificial collection of material documenting the development of the Connecticut College campus, including architectural plans, building specifications, correspondence, fundraising material, and planning records.
1 result

Buildings and campus collection, 1915-2015 7.5 Linear Feet 18 boxes

Campus Activism collection, 1962-1992, bulk 1962-1971, 1986-1992

0.417 Linear Feet 1 box
Abstract Or Scope
An artificial collection of materials documenting campus activism activities from 1962-1992.
1 result

Cephas Brainerd papers, 1800-1945

1.67 Linear Feet 4 boxes
Abstract Or Scope
Correspondence, manuscripts, and biographical material of Cephas Brainerd.
1 result

Cephas Brainerd papers, 1800-1945 1.67 Linear Feet 4 boxes