Sigma Delta Epsilon, Alpha Chapter records, 1921-1990.
Collection Number: 37-4-835

Division of Rare and Manuscript Collections
Cornell University Library


DESCRIPTIVE SUMMARY

Title:
Sigma Delta Epsilon, Alpha Chapter records, 1921-1990.
Repository:
Division of Rare and Manuscript Collections
Collection Number:
37-4-835
Abstract:
Records pertain to the organization and functioning of Sigma Delta Epsilon.
Creator:
Sigma Delta Epsilon. Alpha Chapter (Cornell University)
Quanitities:
2.9 cubic feet.
Language:
Collection material in English

ORGANIZATIONAL HISTORY

Cornell chapter of graduate women in science organization.

COLLECTION DESCRIPTION

Records pertain to the organization and functioning of Sigma Delta Epsilon, including the constitution and Resolution of Incorporation; correspondence, minutes, financial records, and reports of the president, vice president, recording secretary, treasurer, and various committees; membership data and materials, including the initiation "chapter roll" (1921-1988) regarding initiation and other ceremonies; notes and history of the chapter; photographs; clippings, programs, and other printed materials; and reports, newsletters, and membership directories of the national organization.

INFORMATION FOR USERS

Cite As:

Sigma Delta Epsilon, Alpha Chapter records, #37-4-835. Division of Rare and Manuscript Collections, Cornell University Library.

Related Materials

See also Sigma Delta Epsilon records, #3605.

SUBJECTS

Names:
Cornell University -- : Societies, etc.
Graduate Women in Science
Subjects:
Women in science.
Women -- Societies and clubs.
Form and Genre Terms:
Photographs.

CONTAINER LIST
Container
Description
Date
Box 1 Folder 1
Resolution of Incorporation
1926
Box 1 Folder 2
Local and National Constitutions
1921-1925
Box 1 Folder 3
Local and National Constitutions
1926-1946
Box 1 Folder 4
Reactivation of Alpha Chapter
1964
Box 1 Folder 5
Chapter Officers - meetings, committees, reports
1941-1956
Box 1 Folder 6
Special Committees for banquets, dinners, memberships
1941-1959
Box 1 Folder 7
Currents lists, President's Annual Reports, Secretary's summary of business
1937-1959
Box 1 Folder 8
Committee reports on chapter business
1950-1959
Box 1 Folder 9
Scheduled meetings and committee reports
1956-1959
Box 1 Folder 10
Initiation and Installation; Conditions, Alpha and National
1956-1959
Box 1 Folder 11
National business information
1949-1959
Box 1 Folder 12
President's responsibilities
1948-1950
Box 1 Folder 13
Vice-President's Book, Record of Attendance at Meetings
1938-1958
Box 1 Folder 14
Account Book - dues, fees, gifts, postage, entertainment
1922-1930
Box 1 Folder 15
Account Book - dues, postage, entertainment, savings
1931-1954
Box 1 Folder 16
Accountant's records examination
1943-1952
Box 1 Folder 17
Loan Funds
1936-1944
Box 1 Folder 18
Treasurer's Report
1922-1930
Box 1 Folder 19
Format for new chapter petition - 2 petitions, Northwestern University and University of Missouri
1928
Box 1 Folder 20
Initiation Ceremonies for Chapter Officers and new members
1937
Box 1 Folder 21
Membership Data Sheets
1924-1930
Box 1 Folder 22
Membership Data Sheets
1921-1930
Box 1 Folder 23
Membership Data Sheets
1931-1938
Box 1 Folder 24
Membership Data Sheets
1935-1955
Box 1 Folder 25
Membership Data Sheets
1955
Box 1 Folder 26
Membership Data Sheets
1956
Box 1 Folder 27
Membership Data Sheets
1957
Box 1 Folder 28
Membership Data Sheets
1958
Box 1 Folder 29
Alpha Chapter Register (from Chapter Roll Book)
1921-1957
Box 1 Folder 30
Alpha Chapter membership lists
1924-1936
Box 1 Folder 31
Membership Lists
1937-1958
Box 1 Folder 32
Membership Lists
1963-1964, 1969, 1986
Box 1 Folder 33
Program Notices
1986-1987
Box 1 Folder 34
Membership Committee Reports, candidates, invitations
1956-1958
Box 1 Folder 35
Membership lists, candidates
1957-1958
Box 1 Folder 36
Membership lists of local members, past and present
1963
Box 1 Folder 37
Membership lists of former and current members
1939-1958
Box 1 Folder 38
Qualifications for Membership
1935-1958
Box 1 Folder 39
Officer Duties, Procedures, Ceremonies
1939-1957
Box 1 Folder 40
Secretary's Summary of Business, membership lists
1955-1960
Box 1 Folder 41
Minutes of Sigma Delta Epsilon
1950-1955
Box 1 Folder 42
Minutes of Sigma Delta Epsilon
1956-1960
Box 1 Folder 43
Monthly Committees, membership responsibilities, programs and invitations
1937-1952
Box 1 Folder 44
Examples of printed programs and invitations
Box 1 Folder 45
Inactive Membership List (from Chapter Roll Book)
1921-1956
Box 1 Folder 46
Inactive Membership List (from Chapter Roll Book)
1921-1954
Box 1 Folder 47
List of Inactive Chapter Members in the Ithaca Vacinity
1921-1958
Box 1 Folder 48
List of Active Ithaca Chapter Members (Alpha Chapter)
1921-1960
Box 2 Folder 1
List of Local Deceased Members
1921-1958
Box 2 Folder 2
National Officer Lists and Committees
1958-1959
Box 2 Folder 3
Committee and Officer Reports
1948-1963
Box 2 Folder 4
Minutes of Sigma Delta Epsilon
July 1937-May 1940
Box 2 Folder 5
Minutes of Sigma Delta Epsilon
October 1940-June 1944
Box 2 Folder 6
Minutes of Sigma Delta Epsilon
October 1944-May 1949
Box 2 Folder 7
Alpha Chapter Notes
1922-1923
Box 2 Folder 8
Alpha Chapter Notes
1923-1924
Box 2 Folder 9
Alpha Chapter Notes
1924-1925
Box 2 Folder 10
Alpha Chapter Notes
1926-1926
Box 2 Folder 11
Alpha Chapter Notes
1926-1927
Box 2 Folder 12
Alpha Chapter Notes
1927-1928
Box 2 Folder 13
Alpha Chapter Notes
1928-1929
Box 2 Folder 14
Alpha Chapter Notes
1929-1930
Box 2 Folder 15
Alpha Chapter Notes
1930-1932
Box 2 Folder 16
Alpha Chapter Notes
1932-1933
Box 2 Folder 17
Alpha Chapter Notes
1934-1935
Box 2 Folder 18
Alpha Chapter Notes
1936-1937
Box 2 Folder 19
Alpha Chapter Notes
1938-1939
Box 2 Folder 20
Correspondence from Sigma Delta Epsilon Members
1930-1938
Box 2 Folder 21
Newspaper Clippings
1922-1931
Box 2 Folder 22
Photographs, Postcards
1920's
Box 2 Folder 23
Wedding and Birth Announcements of Members of Sigma Delta Epsilon
1928-1930
Box 2 Folder 24
History of Sigma Delta Epsilon and the Alpha Chapter
1922-1926
Box 2 Folder 25
Brief History of Sigma Delta Epsilon to
1942
Box 2 Folder 26
"Society News," verses and poetry, and other items
1920's
Box 2 Folder 27
Minutes of the National Convention
1923-1936
Box 2 Folder 28
Reports of the National Convention
1928-1933
Box 2 Folder 29
Reports of the National Convention
1934-1944
Box 2 Folder 30
National Dues and Regulations
1937
Box 2 Folder 31
Summary of the Proceedings of the Conventions of Sigma Delta Epsilon
1922-1940
Box 2 Folder 32
Active Members of Sigma Delta Epsilon
1951-1955
Box 2 Folder 33
National Directories
1927, 1933, 1938
Box 2 Folder 34
National Constitution
1960
Box 2 Folder 35
Reports of National Meetings
1961
Box 2 Folder 36
Duties of National Officers
1957-1963
Box 2 Folder 37
1988 Directory (National); Fall 1983 Bulletin, Vol. 46 #3; 1989-1991 Program Flyers; A 1988-1989 Officers List, A
1988, 1983, 1989-1991, 1988-1989
Box 2 Folder 38
1990-1991 Program Flyers, A; History of Paleontological Research Institute 1932-1982 by K.W. Palmer; 1980's program sheets, A
1990-1991, 1932-1982, 1980's
Box 2 Folder 39
Envelope of obituary clippings to 1990; 1984 record of donation to plantations; Alpha History by Lois F. and Gladys Sperling, 1984; History of the sundial, no longer there; 1971 grand chapter meeting list of attendees; 1970 list of Alpha chapter members and local honorary members; handwritten manuscript, November 1968 for history on chapter growth and decline
1990, 1984, 1984, 1971, 1970, November 1968
Box 2 Folder 40
Cash Book
1954-1976
Box 2 Folder 41
Membership Lists, Treasurer's Reports and Treasurer's Notes
1980-1989
Box 2 Folder 42
Material on the Griswold Memorial Fund at the Cornell University Plantations, Established 1984
1984
Box 2 Folder 43
History of the Paleontological Research Institute by Katherine V.W. Palmer
1932-1982
Box 2 Folder 44
Meeting Notices
Fall 1980-December 1983
Box 2 Folder 45
Membership Lists
1978-1984
Box 2 Folder 46
Chapter Honorary Membership, Frank H.T. Rhodes
1978
Box 2 Folder 47
Slate of Officers
1964-1966, 1970-1978, 1980-1981
Box 2 Folder 48
Constitution and Bylaws, 1973 and 1978 are revised
1972, 1973, 1978
Box 2 Folder 49
Installation Ceremony for officers, duties of officers, and the Badge
Box 2 Folder 50
Federation of Organizations for Professional Women (FOPW)
1973
Box 2 Folder 51
50th Anniversary Meeting in Ithaca, N.Y. Alpha, Hostess Chapter
June 1971
Box 2 Folder 52
Alpha Newsletters; Annual Reports and Minutes of Secretary
1964, 1968-1975, 1978
Box 2 Folder 53
Reports of the Past Presidents (1976-1977; 1978-1979); Various other memos from 1977
1976-1979
Box 2 Folder 54
Regional Meeting
May 1968
Box 2 Folder 55
45th Anniversary Pictures
1966
Box 2 Folder 56
Brief History of SDE; Alpha History after 1967 (2 copies)
1921-1962
Box 2 Folder 57
Reactivation Meetings
1964-1966
Box 2 Folder 58
Reactivation Correspondence with National and Chapters
1964-1965
Box 2 Folder 59
Initiation Invitation and Banquet Program
1953, 1958
Box 2 Folder 60
Early History, Second copy (first copy in C.U. Archives of National)
1921-1942
Box 2 Folder 61
Early History: Housekeeping and bookkeeping accounts of 1927 SDE House, War Bond Purchase 1944, 502 Dryden Road
Box 2 Folder 62
Early Constitutions: Before 1932, Revised after 1932 (other copies in C.U. Archives)
Box 2 Folder 63
Lua A. Minns: Certificate of Membership 1921, Memorials to Miss Minns. Her notes on expenses for Dryden Road House
Box 2 Folder 64
Newspaper Clippings and Pictures
1959
Box 2 Folder 65
Professional Skills and Roster - History, Publicity, Reports
1967-1971
Box 3
Scrapbook
1968-1989
Box 3
Chapter Roll in Bound Volume
1921-1988
Box 3
Photocopy of December 1935 News, pg. 2 (A chapter); Photocopy of Dec. 1936 News, pg. 3 (A chapter); Photocopy of June 1936 News, pg. 3 (Badge); Photocopy of Apr. 1988 Ithaca Journal (Garden Club); second set of earlier copies/originals
December 1935, Dec. 1936, June 1936, Apr. 1988
Box 3
Photographs mounted on poster board; 1918 Grace H. Griswold; 1922 Grace H. Griswold (these are duplicates of photos in Box 3, Folder 4); Spring 1971, Viola Graham
1918, 1922, 1971
Scope and Contents
Folders 1-4 brought in by Lois Fogelsanger in February 1991; Folders 5-7 donated by Helen Haller, May 16, 2001
Box 4 Folder 1
Estate of Eloise Gerry
1971
Box 4 Folder 2
GWIS History
1979-1986
Box 4 Folder 3
National Meetings
1982, 1983
Box 4 Folder 4
Dr. Viola Graham Award
1983
Box 4 Folder 5
Rituals
1983-1984
Box 4 Folder 6
Correspondence
1983
Box 4 Folder 7
Committee Appointed
1983-1984
Box 4 Folder 8
President's Annual Report and Treasurer's Report
1983-1984
Box 4 Folder 9
Officers' Report
1983
Box 4 Folder 10
Secretary and Editor Reports
1983-1984
Box 4 Folder 11
Dispute Resolution
1983-1984
Box 4 Folder 12
Finance Report, Committee Awards
1983-1984
Box 4 Folder 13
American Association for the Advancement of Science: Consortium of Affiliates for International Programs
May 1984
Box 4 Folder 14
Congratulatory Letters to Fellowship Winners
1984
Box 4 Folder 15
List of Chapters
1984
Box 4 Folder 16
Recommendations for Honorary Memberships
1986-1987
Box 4 Folder 17
Correspondence
1986
Box 4 Folder 18
Grand Chapter Meeting in St. Paul
1987
Box 4 Folder 19
Correspondence
1995