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: 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

Elizabeth Wright papers, 1910-1968, bulk 1910-1912

0.625 Linear Feet 1 1/2 boxes
Abstract Or Scope
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.

Kathleen Garrity papers, 1922-1928

0.1 Linear Feet 5 folders
Abstract Or Scope
Documents and other college materials of Kathleen Garrity, class of 1926
Top 3 results view all 6

Correspondence, 1924-1926

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.

Merion Ferris Ritter Papers, 1970-1971, 1935, 1985

0.42 Linear Feet 1 box
Abstract Or Scope
Connecticut College class of 1935 memorabilia. Correspondence between the Parent's Committee of Connecticut College, college administrators and parents of students from 1970-1971.

Holleran Center records, 1996-2016, bulk 1996-2006

1.25 Linear Feet 3 boxes
Abstract Or Scope
Administrative records for the Holleran Center, 1996-2016

The Arboretum at Connecticut College records, 1890-2016, bulk 1930-1990

10.06 Linear Feet 23 boxes, 3 oversize folders 2 Gigabytes analog media in folder, digitized audio files
Abstract Or Scope
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.

John Bishop Jr. papers, 1759-1951

.5 Linear Feet
Abstract Or Scope
Correspondence and documents of John Bishop Jr. and his family featuring his service in the Civil War

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.

Frances Perkins papers, 1928-1955

6 Linear Feet
Abstract Or Scope
The collection consists of reports and documents retained by Frances Perkins at state and federal agencies.

Winthrop Scholars/Phi Beta Kappa Collection, 1928-2012

1.668 Linear Feet 4 boxes
Abstract Or Scope
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.
Top 3 results view all 41