Sigma Delta Epsilon records, 1920-2012.
Collection Number: 3605

Division of Rare and Manuscript Collections
Cornell University Library


DESCRIPTIVE SUMMARY

Title:
Sigma Delta Epsilon records, 1920-2012.
Repository:
Division of Rare and Manuscript Collections
Collection Number:
3605
Abstract:
Includes correspondence, bulletins, membership lists, reports, minutes, financial records, questionnaires, records of conventions, and histories of Sigma Delta Epsilon and its chapters, newsletters, and related records. Also, tape recordings of Grand Chapter meeting, National Council meeting, and 65th Anniversary speeches, 1986.
Creator:
Sigma Delta Epsilon
Quanitities:
9.2 cubic feet.
Language:
Collection material in English

ORGANIZATIONAL HISTORY

Sigma Delta Epsilon is a sorority for graduate women in science.

COLLECTION DESCRIPTION

Includes correspondence, bulletins, membership lists, reports, minutes, financial records, questionnaires, records of conventions, and histories of Sigma Delta Epsilon and its chapters, newsletters, and related records. Also, tape recordings of Grand Chapter meeting, National Council meeting, and 65th Anniversary speeches, 1986.
Charter for the establishment of a chapter at Iowa State College, 1925.
Proclamations for "Women in Science Week," from the Governor of Massachusetts and the Mayor of Boston, June 7-13, 2004.

INFORMATION FOR USERS

Cite As:

Sigma Delta Epsilon records, #3605. Division of Rare and Manuscript Collections, Cornell University Library.

Related Materials

See also Sigma Delta Epsilon, Alpha Chapter records, #37-4-835.

SUBJECTS

Names:
Graduate Women in Science
Subjects:
Women in science.
Women -- Societies and clubs.

CONTAINER LIST
Container
Description
Date
Series I. National Council, Minutes and Correspondence
Box 1 Folder 1
"Personnel - National Council" Lists of national officers
1935/1936 - 1967/1963
Box 1 Folder 2
"Personnel of National Committees" Lists of national committees and committee member
1962-1963
Box 1 Folder 3
"SDE 1968 National Council Grand Chapter Membership Roster" Reports, list of members by chapter
1963
Box 1 Folder 4
"SDE 1968 Grand Chapter Meeting Membership Roster" Reports, lists of members by chapter
1968
Box 1 Folder 5
"1968 National Meetings" Includes 3 smaller folders. "SDE 1968 National Council Grand Chapter Membership Roster" Reports, lists of members by chapter 1968; "Sigma Delta Epsilon" Report by auditor 1967/1968 ; Untitled folder containing reports, questionnaires, correspondence, lists of members in 1968. Loose material includes minutes, reports, lists and agenda for Kansas City meetings
1967/1968
Box 1 Folder 6
"1967 Council Meetings" Includes 3 smaller folders, "1967 Grand Chapter Meeting" of reports, minutes, budget, notes 1967; "Sigma Delta Epsilon" Report of auditor 1966/1967 ; "1967 National Council Meetings" Minutes, reports 1967
1966/1967
Box 1 Folder 7
"1966 December National council Meetings" Minutes, reports, budget transcription, lists 1966
Box 1 Folder 8
"1966 Grand Chapter Meeting" Budget, minutes, reports, newsletter, pamphlet, notes, photograph 1966
Box 1 Folder 9
"1966 National Council and Board of Directors Meetings August 20-21, 1966 ": Correspondence, minutes, list of members, report of accountant.
August 20-21, 1966
Box 1 Folder 10
"National Council and Grand Chapter Meetings, 1965" Minutes, report, notes concerning meeting in
1965
Box 1 Folder 11
"1964 Convention, Montreal" Report by accountant correspondence, sketch (historical), newsletter, minutes, lists,
1964
Box 1 Folder 12
"1963 Convention, Cleveland, Ohio" Report of accountant, committee reports, notes, minutes,
1963
Box 1 Folder 13
"1963 Interim Board Meeting" Correspondence, minutes, schedule,
1963
Box 1 Folder 14
"1962 Convention, Philadelphia, Pa. Photograph, agenda, lists, reports of committees,
1962
Box 1 Folder 15
"1962 Interim Board Meetings" list of officers, committees, correspondence, questionnaire,
1962
Box 1 Folder 16
"Tea in Denver - AAAS - 1961" Clipping, correspondence, minutes of AAAS council meeting, list of participating members,
1961/1962
Box 1 Folder 17
"1961 Convention, Lafayette, Indiana" Correspondence, list of officers and committees, speech, reports, bulletin of American Institute of Biological Sciences,
1957-1961
Box 1 Folder 18
"1960 Convention, New York, New York" Minutes, lists of officers and committees, reports, correspondence,
1960
Box 1 Folder 19
"1959 Convention, Chicago, Ill." Minutes, lists of officers and committees, reports, correspondence,
1959
Box 1 Folder 20
"1958 Convention, Washington D.C." lists of officers and committee members, notes from meeting, minutes, reports, agenda, correspondence,
1958
Box 1 Folder 21
"1958 Convention, Washington, D. C. MLR File" Correspondence, minutes, schedule, pamphlet on the meeting,
1958
Box 1 Folder 22
"1957 Convention, Indianapolis, Indiana" Correspondence, reports, minutes, pamphlet,
1957
Box 1 Folder 23
"1956 Convention - New York, N.Y." Minutes, schedule, correspondence, lists of members
1956
Box 1 Folder 24
"1955 Convention, Minneapolis, Minneapolis" Minutes, correspondence, lists of officers and committees, list of members,
1954/1955
Box 1 Folder 25
"1954 Convention - Gainesville, Florida." Lists of officers, committees, minutes, schedule of meeting,
1954
Box 1 Folder 26
"1953 Convention - Madison, Wisconsin" Correspondence, minutes, reports,
1953
Box 1 Folder 27
"1952 Convention - Ithaca, N.Y." Correspondence, minutes, reports, bulletin,
1952
Box 1 Folder 28
"1951 Convention, Philadelphia, Pennsylvania" Correspondence, list of members attending minutes, reports,
1951/1952
Box 1 Folder 29
"1950 Convention - Cleveland, Ohio" Meeting schedule, minutes, reports, correspondence 1950. Accompanying material contains compiled minutes of conventions to end of 1938, correspondence and reports concerning fellowships,
1938-1940
Box 1 Folder 30
"National Council Meetings Minutes, agenda, correspondence, reports,
1935-1964
Series II. Reports to National Council
Box 2 Folder 1
"SDE officers" in larger folder. "Officers" Lists, reports of committees;
1959-1966
Box 2 Folder 2
"Alpha: Officers and Members" Correspondence, lists of officers and members, questionnaires;
1924-1963
Box 2 Folder 3
"Beta: Officers and Members" Correspondence, questionnaires, lists of officers and members;
1922/1923 - 1968
Box 2 Folder 4
"Gamma: Officers and Members" Correspondence, questionnaires, lists;
1926 -1968
Box 2 Folder 5
"Delta: Officers and Members" Correspondence, questionnaires lists;
1925 -1966/1967
Box 2 Folder 6
Epsilon: Officers and Members" Correspondence, questionnaires lists;
1926 -1962
Box 2 Folder 7
"Zeta: Officers and Members" Correspondence, lists, questionnaires;
1927 -1948
Box 2 Folder 8
"Eta: Officers and Members" Correspondence, lists, questionnaires;
1927 -1956
Box 2 Folder 9
"Theta: Officers and Members" Correspondence, lists, questionnaires;
1928 -1969
Box 2 Folder 10
"Iota: Officers and Members" Correspondence, lists, questionnaires;
1928 -1969
Box 2 Folder 11
"Kappa: Officers and Members" Correspondence, lists, questionnaires;
1930 -1969
Box 2 Folder 12
"Lambda: Officers and Members" Correspondence, lists, questionaires;
1934/1935 -1968
Box 2 Folder 13
"Nu: Officers and Members" Correspondence, lists questionnaires;
1936-1969/1970
Box 2 Folder 14
"Xi: Officers and Members" Correspondence, Lists, questionnaires;
1944-1969/1970
Box 2 Folder 15
"Omicron: Officers and Members" Correspondence, Lists, questionnaires;
1948/1949-1969/1970
Box 2 Folder 16
"Pi: Officers and Members" Correspondence, Lists, questionnaires;
1949-1969/1970
Box 2 Folder 17
"Rho: Officers and Members" Correspondence, Lists, questionnaires;
1954-1967
Box 2 Folder 18
"Sigma: Officers and Members" Correspondence, lists, questionaires;
1954-1967
Box 2 Folder 19
"Tau: Correspondence" Correspondence;
1959-1968
Box 2 Folder 20
"Tau: Officers and Members" Questionnaires, lists;
1963-1970
Series III. Folders on Deceased or Honorary Members, National Newsletters, National Membership Rosters, Minutes of National Meetings
A. History of S.D.E 1921-1971, 4 notebooks of early history
Box 3 Folder 1
"A History of Sigma Delta Epsilon
1921-1971"
Box 3 Folder 2
History of Sigma Delta Epsilon 1921-1941 (?)
1921-1941
Box 3 Folder 3
Sigma Delta Epsilon Graduate Women's Scientific Fraternity The Beginnings
Box 3 Folder 4
History of Sigma Delta Epsilon
1921-1941
Box 3 Folder 5
Draft of history of Sigma Delta Epsilon
B. Honorary Members - Biographical Folders
Box 3
Dr. Virginia Apgar
Box 3
Dr. Lela V. Barton
Box 3
Dr. Katharine Blodgett
Box 3
Louise A. Boyd
Box 3
Dr. Dr. Mary Bunting
Box 3
Dr. Annie Jump Cannon
Box 3
Dr. Margery Carlson
Box 3
Dr. Emma P. Carr
Box 3
Dr. Cornelia M. Clapp
Box 3
Zada N. Cooper
Box 3
Dr. Irene Corey Diller
Box 3
Dr. Helen Dyer
Box 3
Dr. Sophia Eckerson
Box 3
Dr. Bernice Eddy
Box 3
Alice Evans
Box 3
Dr. Margaret Ferguson
Box 3
Dr. Eloise Gerry
Box 3
Dr. Lillian Moller Gilbreth
Box 3
Winifred Goldring
Box 3
Dr. Esther M. Greisheimer
Box 3
Dr. Alice Hamilton
Box 3
Dr. Helen Hart
Box 3
Dr. Ariel C. Hollinshead
Box 3
Dr. Dorothy Horstmann
Box 3
Dr. Flemmie Kittrell
Box 3
Dr. Rebecca Lancefield
Box 3
Dr. Jane Leichsenring
Box 3
Kathleen Lonsdale
Box 3
Dr. Madge Thurlow Macklin
Box 3
Dr. Mary E. Maver
Box 3
Dr. Elizabeth McCoy
Box 3
Dr. Mary McWhinnie
Box 3
Dr. Margaret Mead
Box 3
Dr. Florence Metz
Box 3
Dr. Katherine Van Winkle Palmer
Box 3
Dr. Helen S. Parsons
Box 3
Dr. Edith Marian Patch
Box 3
Dr. Jeanette Piccard
Box 3
Dr. Margaret Pittman
Box 3
Dr. Edith Quimby
Box 3
Dr. Mina Rees
Box 3
Dr. Mary Elizabeth Reid
Box 3
Dr. May S. Reynolds
Box 3
Dr. Jane Sands Robb
Box 3
Dr. Mary Rogick
Box 3
Dr. Florence Sabin
Box 3
Dr. Florence B. Seibert
Box 3
Dr. Mary L. Sherrill
Box 3
Dr. Maud Slye
Box 3
Dr. Bertha Van Hoosen
Box 3
Dr. Marion E. Webster
Box 3
Dr. Elizabeth K. Weisburger
Box 3
Dr. Anna Pell Wheeler
Box 3
Dr. Anna Rachel Whiting
Box 3
Dr. Frances Wick
Box 3
Dr. Mary Louise Willard
Box 3
Dr. Chien-Shiung Wu
Box 3
Dr. Charlotte M. Young
C. Minutes
Box 3
Minutes of Zeta chapter 1925-1947 (2 volumes)
1925-1947
D. National Meetings Reports 1968-June 1971
Box 3 Folder 1
1968
Box 3 Folder 2
1968
Box 3 Folder 3
1969
Box 3 Folder 4
June 1970
Box 3 Folder 5
December 1970
Box 3 Folder 6
June 1971
Box 4 Folder 7
December 1971
Box 4 Folder 8
June 1972
Box 4 Folder 9
December 1972
Box 4 Folder 10
June 1973
Box 4 Folder 11
February 1974
Box 4 Folder 12
June 1974
Box 4 Folder 13
January 1975
Box 4 Folder 14
June 1975
Box 4 Folder 15
February 1976
Box 4 Folder 16
June 1976
Box 4 Folder 17
February 1977
Box 4 Folder 18
June 1977
Box 4 Folder 19
February 1978
Box 4 Folder 20
June 1978
E. Membership Rosters 1920-1975
Box 4 Folder 1
1922-1927
Box 4 Folder 2
1933-1938
Box 4 Folder 3
1955
Box 4 Folder 4
1958
Box 4 Folder 5
1964-1965
Box 4 Folder 6
1967
Box 4 Folder 7
1968
Box 4 Folder 8
1969-1970
Box 4 Folder 9
1972-1973
Box 4 Folder 10
1974
F. Photographs --- honorary members and presidents. (15 folders)
G. National Meetings Reports 1968-June 1971
Box 4 Folder 1
1922-1928
Box 4 Folder 2
1929-1937
Box 4 Folder 3
1930-1936
Box 4 Folder 4
1931-1947
Box 4 Folder 5
1925-1929
Box 4 Folder 6
1930-1938
Box 4 Folder 7
1935-1948
Box 4 Folder 8
1950-1961
Series IV. Histories of Individual Chapters, Minutes of National Meetings
H. Histories of Active Chapters
Box 5
16 Folders: (see listing for chapter names)
I. Histories of Inactive Chapters
Box 5
8 folders (see listing for chapter names)
J. Historical Material Compiled for Golden Anniversary History including the program from the event,
1971
Box 5
1 binder, includes Certificate of Amendment of the Certifcate of Incorporation
Grand Chapter Meeting Minutes for January and June Meetings,
1975
Includes Constitution and Bylaws
Box 5
Sigma Delta Epsilon records,
1920-2012
Grand Chapter Meeting Minutes for February Meeting,
1976
Box 5
Sigma Delta Epsilon records,
1920-2012
Grand Chapter Meeting Minutes for February and June Meetings,
1977
Box 5
Sigma Delta Epsilon records,
1920-2012
Grand Chapter Meeting Minutes, Chapter Reports and "A History of Sigma Delta Epsilon" edited by Mary Louise Robbins
1978
Includes Bylaws
Box 5
Sigma Delta Epsilon records,
1920-2012
Grand Chapter Meeting Minutes and program from the June event,
1979
Box 5
1 binder, 1 folder
Box 5
Sigma Delta Epsilon records,
1920-2012
Series V. Current and Historical Material
Current Material;
1983-1984
Box 6
Grand Chapter Meeting Kit;
May 1984
Box 6
Honors and Awards to Members;
1982-1984
Box 6
In Memoriam Edith Seymour Jones;
1896-1984
Historical Material;
1921-1978
Box 6
Secretaries' Notes and Minutes,
1921-1922, 1927
Box 6
Pictures and Tributes to Early Members and Charter Members
Box 6
Certificate of Incorporation,
June 1926
Box 6
Membership Lists, 1922-1927 and National Directory,
1922-1927, 1927, 1938
Box 6
Charter Members 1921 and list of Charter Members living in 1970.
Box 6
Report of Annual Conventions,
1927, 1933
Box 6
Fellowship Fund,
1930-1938
Box 6
Initiation Ceremonies,
1936, other years up to 1975
Box 6
Early Sigma Delta Epsilon Newsletters,
1923-1945
Box 6
National Constitutions,
1920s-1967
Box 6
National Constitutions,
1923, 1926, 1931-1933, 1941, 1972
Box 6
Early history to 1942 --Our first 20 years.
1942
Box 6
History of Chapters by Historical Committee 1966 (Lois Fogelsanger, Alpha)
Box 6
Pictures and Program of 50th Anniversary celebration of Founding SDE held
June 19, 1971
Box 6
Correspondence (1971) re change of Name
(1971)
Box 6
Certificate of Amendment,
1971
Box 6
History of SDE
1972-1978
Box 6
History of Paleontological Research Institute (1932-1982) by Katherine V.W. Palmer
(1932-1982)
Historical Material continued, 1921-1984
Box 7
Material on the Griswold Memorial Fund at the Cornell University Plantations Established
1984
Box 7
History of the Paleontological Research Institute (1932-1982) by Katherine V.W. Palmer (clippings included)
(1932-1982)
Box 7
Meeting Notices
Fall 1980 through December 1983
Box 7
Membership Lists
1978-1984
Box 7
Chapter Honorary Membership, 1978 , Frank H.T. Rhodes
1978
Box 7
Slate of Officers
1964-1966, 1970-1978, 1980-1981
Box 7
Constitution for Alpha Revised
1973, 1978
Box 7
Installation ceremony for officers, duties of officers, and the Badge
Box 7
Federation of Organization for Professional Women (FOPW),
1973
Box 7
50th Anniversary Meeting, June 1971 in Ithaca, N.Y. Alpha, Hostess chapter
June 1971
Box 7
Alpha Newsletters
1964, 1968-1975, 1978
Box 7
Annual Reports and minutes of Secretary
1969-1971
Box 7
Regional Meeting,
May 1968
Box 7
45th Anniversary Pictures,
1966
Box 7
Brief History of SDE,
1921-1962
Box 7
Alpha History after 1967 (2 copies)
1967
Box 7
Reactivation Meetings,
1964-1966
Box 7
Reactivation Correspondence with National and chapters,
1964, 1965
Box 7
Initiation Invitation and Banquet Program,
1953, 1958
Box 7
Early History: 1921-1942 2nd copy (1st copy in C.U. Archives of National)
1921-1942
Box 7
Early History: Housekeeping and bookkeeping accounts of 1927 War Bond Purchase (1944), SDE House 502 Dryden Road
Box 7
Early Constitutions: Before 1932 Revised 1932 (other copies in C.U. Archives)
Box 7
Laua A. Minns: Certificate of Membership 1921, Memorials to Miss Minns, Her notes on expenses for Dryden Road House
Box 7
Newspaper Clippings and Pictures,
1959
Box 7
Professional Skills Roster--History, Publicity, Reports
1967-1971
Current Material, continued 1984-1986
Box 12
Grand Chapter Meeting Kits: May 1985 Los Angeles, May 1986 Philadelphia
May 1985, May 1986
Box 12
Membership Directory:
1948-1985
Box 12
History: Brief History 1921-1962 (One page), 1921-1971 (Bound Copy)
1921-1962, 1921-1971
Box 12
History: Explanation of SDE Emblem designed by V.Graham, Alpha explanation by M. Ellis, Delta
Box 12
Margery Carleson (1892-1985) Member of SDE and founder of Illinois Chapter of Nature Conservancy, Articles and pictures
(1892-1985)
Box 12
Alice S. Rossi Article: Women in Science: Why so few? Reprint from Science, May 28, 1965 Vol. 148, No. 3674 Pages 1196-1202
May 28, 1965
Box 12
Alice S. Rossi Article: Women Scientists: Problems and Prospects, Paper delivered to conference on Women in Science. The Wisconsin Center, Madison Wisconsin,
March 19, 1966
Box 12
Professional Skills Roster: Articles from Ithaca Journal on Roster Closing,
July 12, 1986
Material for National Archives: Received from National Secretary, Ethaline Cortelyou
Box 8
Founding of Alpha Alpha Chapter: Burlington, Vermont
August 4, 1981
Box 8
Bylaws and Constitutions:
1961, 1964, 1965, 1974, 1975, 1978, 1981
Box 8
Chapter Officers: 1959, 1973-1974, 1974-1975, 1977-1978, 1979-1980, 1980-1981, 1921-1982, 1982-1983 (Missing 1975-1976, 1976-1977, 1978-1979)
1959, 1973-1974, 1974-1975, 1977-1978, 1979-1980, 1980-1981, 1921-1982, 1982-1983
Box 8
Epsilon Chapter--Reactivation
1981
Box 8
Forms--Samples: Election to affiliate membership, National Honorary Membership
Box 8
Grant-in-aid: Statement of Policy
Box 8
Honorary Members: Recommendations, Nominations and Vitae
1982 &amp, 1986
Box 8
Honorary Members: Deceased Dr. Shirley Quimby Oct. 7, 1984 ; Dr. Anna Young Whiting
Oct. 7, 1984, September 25, 1980
Box 8
Incorporation: Articles of Incorporation 1922 , Amendment to Article 1971 , Title IX regulation
1922, 1971
Box 8
Membership Lists: (In separate bindings) 1966-1968, 1970-1975, 1978-1979, 1979-1980, 1980-1981 (Xi only), 1985 Complete, Some chapter members missing in earlier years.
1966-1968, 1970-1975, 1978-1979, 1979-1980, 1980-1981
Box 8
National Office: 1976-1980 Washington, D.C. Procedure Manual, Interoffice memos, hours worked
1976-1980
Box 8
National Officers: of SDE/GWIS listed from
1922-1986
Box 8
White House Letter: List of Reagan female appointments
1982
Series VI. Copies of Publications, Bulletins and Newsletters
Sigma Delta Epsilon News
Box 8
Vol. 1, No. 1,2
1935
Box 8
Vol. 2, No: 1, 2
1936
Box 8
Vol. 3, No. 1, 2
1937
Box 8
Vol. 4, No. 1,2
1938
Box 8
Vol. 5, No. 1,2
1939
Box 8
Vol. 6, No. 1,2
1940
Box 8
Vol. 7,No. 1,2
1941
Box 8
Vol. 8, No. 1,2
1942
Box 8
Vol. 9, No. 1
April 1943
Box 8
Vol. 9, No. 2
January 1944
Box 8
Vol. 10, No. 1
May 1944
Box 8
Vol. 10, No. 2
December 1944
Box 8
Vol. 11, No. 1
June 1945
Box 8
Vol. 11, No.2
May 1946
Box 8
Vol. 12, No. 1
December 1947
Box 8
Vol. 12, No. 2
March 1948
Box 8
Vol. 13, No. 1
December 1948
Box 8
Vol. 13, No. 2
1949
Box 8
Vol. 14, No. 1,2
1950
Box 8
Vol. 15, No. 1
December 1950
Box 8
Vol. 15, No. 2
December 1951
Box 8
Vol. 16, No. 1,2
1952
Box 8
Vol. 17, No. 1,2
1953
Box 8
Vol. 18, No. 1
May 1954
Box 8
Vol. 18, No. 2
May 1955
Box 8
Vol. 19, No. 1
November 1955
Box 8
Vol. 19, No. 2
May 1956
Box 8
Vol. 20, No. 1
November 1956
Box 8
Vol. 20, No. 2
April 1957
Box 8
Vol. 21, No. 1
November 1957
Box 8
Vol. 22, No. 1
May 1958
Box 8
Vol. 23, No. 1
May 1959
Box 8
Vol. 2, No. 2
November 1959
Box 8
Vol. 24, No. 1,2
1960
Box 8
Vol. 25, No. 1,2
1961
Box 8
Vol. 26, No. 1,2
1962
Box 8
Vol. 27, No. 1,2
1963
Box 8
Vol. 28, No. 1,2
1964
Box 8
Vol. 29, No. 1,2
1965
Box 8
Vol. 30, No. 1,2
1966
Box 8
Vol. 31, No. 1,2,3
1967
Box 8
Vol. 32, No. 1,2
1968
Box 8
Vol. 33, No. 1,2
1969
Box 8
Vol. 34, No. 1,2
1970
Name Changed to Sigma Delta Epsilon Graduate Women in Science BULLETIN
Box 8
Vol. 35, No. 1,2
1971
Box 8
Vol. 36, No. 1,2
1972
Box 8
Vol. 37, No. 1,2
1971
Box 8
Vol. 38, No. 1,2
1971
Box 8
Vol. 39, No. 1,2
1975
Box 8
Vol. 40, No. 1,2
1975
Box 8
Vol. 41, No. 1,3,4 (#2 missing)
1975
Box 8
Vol. 42, No. 1,2,3,4
1975
Box 8
Vol. 43, No.3,4 (1 and 2 missing)
1979-1980
Box 8
Vol. 44, No. 2,3,4
1979-1980
Box 8
Vol. 45, No. 1,3,4
1979-1980
Box 8
Vol. 46, No. 1,2,3,4
1982-1983
Box 8
Vol. 47, No. 1,2,3,4
1982-1983
Box 8
Vol. 48, No. 1,2,3
1984
Box 8
Vol. 49, No. 1,2,3,4
1985
Box 8
Vol. 50, No. 1,2,3,4
1986
Box 8
Vol. 51, No. 1
1987
Box 8
Vol. 51, No. 3
Winter 1988
Box 8
Vol. 51, No. 4
Spring 1988
Box 8
Vol. 52, No. 1
Summer 1988
Box 8
Vol. 52, No. 2
Fall 1988
Box 8
Vol. 52, No. 3
March 1989
Box 8
Vol. 52, No. 4
May 1989
Box 8
Vol. 52, No. 5
June 1989
Box 8
Vol. 53, No. 1
August 1989
Box 8
Vol. 53, No. 2
October 1989
Box 8
Vol. 53, No. 3
December 1989
Box 8
Vol. 53, No. 4
February 1990
Box 8
Vol. 53, No. 5
April 1990
Box 8
Vol. 53, No. 6
June 1990
Box 8
Vol. 54, No. 1
August 1990
Box 8
Vol. 54, No. 2
October 1990
Box 8
Vol. 54, No. 3
December 1990
Box 8
Vol. 54, No. 4
April 1991
Box 8
Vol. 55, No. 1
1991
Box 8
Vol. 55, No. 2
December 1991
Box 8
Vol. 55, No. 3
March 1992
Box 8
Vol. 55, No. 4
June 1992
Box 8
Vol. 56, No. 1
August 1992
Box 8
Vol. 58, No. 2 (numbered thus)
January 1993
Box 8
Vol. 56, No. 1 (numbered thus)
October 1993
Box 8
Vol. 56, No. 2
February 1994
Box 8
Vol. 56, No. 3
May 1994
Box 8
Vol. 57, No. 1
September 1994
Box 8
Vol. 57, No. 2
February 1995
Box 8
Vol. 57, No. 3
June 1995
Box 8
Vol. 58, No. 1
Fall 1995
Box 8
Vol. 58, No. 2
Winter 1996
Box 8
Vol. 58, No. 3
Spring 1996
Box 8
Vol. 59, No. 1
Fall 1996
Box 8
Vol. 59, No. 2
Spring 1997
Box 8
Vol. 59, No. 3
Summer 1997
Box 8
Vol. 60, No. 1
Fall 1997
Box 8
Vol. 60, No. 2
Spring 1998
Box 8
Vol. 61, No. 1
Fall 1887
Box 8
Vol. 61, No. 2
Winter 1999
Box 8
Vol. 61, No. 3
Spring 1999
Box 8
Vol. 62, No. 1
Fall 1999
Box 8
Vol. 62, No. 2
Winter 2000
Box 8
Vol. 62, No. 3
Spring 2000
Box 8
Vol. 63, No. 1
Fall 2000
Box 8
Vol. 63, No. 2
Winter 2001
Box 8
Vol. 63, No. 3
Spring 2001
Box 8
Vol. 63, No. 4
Spring 2002
Box 8
Vol. 64, No. 1
Fall 2002
Box 8
Vol. 64, No. 2
Winter 2003
Box 8
Vol. 65, No. 1
Fall 2003
Box 8
Vol. 65, No. 2
Winter 2004
Box 8
Vol. 65, No. 3
Spring 2004
Box 8
Vol. 66, No. 1
Fall 2004
Box 8
Vol. 66, No. 2
Winter 2005
Box 8
Winter 2005
Box 8
Spring 2006
Box 8
Winter 2007
Box 8
Vol. 69, No. 1
Fall 2007
Box 8
Vol. 69, No. 2
Spring 2008
Box 8
Vol. 70, No. 1
Fall 2008
Box 8
Vol. 70, No. 2
Winter 2008-2009
Box 8
Vol. 70, No. 3
Summer 2009
Box 8
Vol. 71, No. 1
Fall 2009
Box 8
Vol. 71, No. 2
Winter 2009-2010
Box 8
Vol. 71, No. 3
Spring/Summer 2010
Box 8
Vol. 72, No. 1
Fall 2010
Box 8
Vol. 72, No. 2
Winter 2010-2011
Box 8
Vol. 72, No. 3
Spring/Summer 2011
Box 8
Vol. 73, No. 1
Fall 2011
Box 8
Vol. 73, No. 2
Winter 2011-2012
Box 8
Vol. 73, No. 3
Spring/Summer 2012
Newsletters
Scope and Contents
From the summer of 1969 (Vol. 1) through 1979 (Vol. IX) Newsletters were published in addition to Bulletins. Purpose of Newsletters as to fill a communication gap between spring and fall publications. However, this schedule was changed during those years.
When Helen Haller became Editor, she incorporated the numbering system into the Bulletin numberings.
Box 8
Vol. I: No.1
1969
Box 8
Vol. II: No.1
1970
Box 8
Vol. II: No. 2
(October) 1970
Box 8
Vol. II: No.3 April
1971
Box 8
Vol. III: No.2 (No.1 missing)
(October) 1971
Box 8
Vol. IV: No.1
(February) 1972
Box 8
Vol. IV: No.2
(September) 1972
Box 8
Vol. V: No.1
(March) 1973
Box 8
Vol. V: No.2
(September) 1973
Box 8
Vol. VI: No.1
(January) 1974
Box 8
Vol. VII: No.1
(September) 1975
Box 8
Vol. VIII: No.2
(February) 1976
Box 8
Vol. VIII: No.2
(February) 1977
Box 8
Vol. IX: No.1
(Spring) 1979
Box 8
Vol. IX: No.2
(Summer) 1979
Series VII. Chapter Meetings
Kits from Grand Chapter Meetings 1970-1986
Box 9
June, 1970 Madison, Wisconsin
June, 1970
Box 9
June, 1971 Ithaca, New York; December - Philadelphia
June, 1971
Box 9
June, 1972 Columbus, Ohio December - Washington
June, 1972
Box 9
June, 1973 Lincoln, Nebraska
June, 1973
Box 9
June, 1974 Leavenworth, Kansas; February - San Francisco
June, 1974
Box 9
June, 1975 College Park , Maryland; January - New York City
June, 1975
Box 9
June, 1976 Champaign, Illinois; February - Boston
June, 1976
Box 9
June, 1977 Madison, Wisconsin; February - Denver
June, 1977
Box 9
June, 1978 San Diego, California
June, 1978
Box 9
June, 1979 Philadelphia, Pennsylvania
June, 1979
Box 9
June, 1980 Arlington, Virginia; January - San Francisco (Minutes only)
June, 1980
Box 9
June, 1981 Ithaca, New York; January - Toronto (Minutes only)
June, 1981
Box 9
June, 1982 St. Paul, Minneapolis; January - Washington (Minutes only)
June, 1982
Box 9
May, 1983 Detroit, Michigan
May, 1983
Box 9
May, 1984 New York, New York (Placed in archives January 18, 1985)
May, 1984
Box 9
May, 1985 Los Angeles, California (Included in archives 'current' 1987)
May, 1985
Box 9
May, 1986 Madison, Wisconsin (Included in archives 'current' 1987)
May, 1986
Grand Chapter Meeting reports prior to 1970
Scope and Contents
These are not in separate kits by years. The reports are usually brief and have been filed in groups in folders
Box 12
1948 Reports from officers and committees-- apparently no meeting held.
1948
Box 12
1949 No National Convention--conducted by mail
1949
Box 12
1950 New York City
1950
Box 12
1951 Philadelphia
1951
Box 12
1952 Ithaca, New York
1952
Box 12
1953 Madison, Wisconsin
1953
Box 12
1954 Gainesville, Florida
1954
Box 12
1955 Minneapolis
1955
Box 12
1956 New York City
1956
Box 12
1957 Indianapolis
1957
Box 12
1958 Washington
1958
Box 12
1959 Missing
1959
Box 12
1960 New York City (December)
1960
Box 12
1961 Purdue University (August)
1961
Box 12
1962 Missing
1962
Box 12
1963 Cleveland (December)
1963
Box 12
1964 Montreal (December)
1964
Box 12
1965 Berkeley (December)
1965
Box 12
1966 Washington, D.C. (December)
1966
Box 12
1967 Missing
1967
Box 12
1968 Dallas (December)
1968
Box 12
1969 Boston (December)
1969
Series VIII. Items Added October 1, 1987
Scope and Contents
The following items were deposited in the Cornell University Library Archives by the National Organization of Sigma Delta Epsilon, Graduate Women in Science.
Minutes of National Council Meeting and Grand Chapter Meeting
24-25 1986
Scope and Contents
May 24-25 1986 International House Philadelphia, Penn. Contents are Typed Copies and Tapes
Box 10
Grand Chapter Meeting (3 Tapes)
Box 10
National Council Meeting (2 Tapes)
Box 10
65th Anniversary Speeches (2 Tapes)
Other
Interim National Council Meeting : February, 16, 1987 Hyatt Regency Hotel Chicago, Ill.
February, 16, 1987
Box 10
1986 Project Reports From Grant-in-aid Recipients: Gail Foreman, Marilyn Lloyd
1986
Box 10
1986 Publication, Brief Report, Final Report: Fellowship Winner, Pamela J. Stewart
1986
Box 10
1986 Eloise Gerry Winners and Honorary Mention: Application and Recommendations
1986
Box 10
National Honorary Awards 1987 : Applications and Recommendations
1987
Box 10
National Honorary Awards 1987 : Recommendations, Vitae, Publications
1987
Scope and Contents
Dr. Rita Colwell, Dr. Barbara McClintock, Dr. Theressa Campbell Stadtman
Box 10
Kit From Grand Chapter Meeting: June 24-28, 1987 Macalester College St. Paul Minnesota
June 24-28, 1987
Box 10
Margaret Pittman, Article by Gail McBride "Down to a 40-hour work-week." from Bulletin of Medical Alumni Assoc., Medicine on the Midway, University of Chicago Spring 1987. (Award from SDE Jan. 1986 to Margaret Pittman, See page 8 of article)
Jan. 1986
Box 10
Comstock Hall: Dedication Cornell University
May 1986
Box 10
Vi and Mam: The lives of Viola Louise Sommermeyer and Carrie Murray by Karl H. Sommermeyer
Series IX. Items Added November 21, 1992
Scope and Contents
The following items were deposited in the Cornell University Library Archives by the National Organization of Sigma Delta Epsilon, Graduate Women in Science.
Honorary Members
Box 11
1990 Pov, Schraer, Cunningham
1990
Box 11
1989 Horde, Simmons
1989
Box 11
1989 Hopper, Huang, Thompson, Ride
1989
Box 11
1988 Good, Cobb, Berdanier, Iglewski
1988
Box 11
1988 Colwell, McClintock, Stadtman
1988
Box 11
1988 Robbins, Hollinshead, Weisburger
1988
Box 11
1988 Brooks-Wallace, Breuchley, Mondy
1988
Box 11
1988 Caserio, McCoy, Greisheimer
1988
Box 11
1988 Carlson, Miller, Harvley
1988
Box 11
1979 Pike, Quiggle
1979
Box 11
1965 Rogick, Dyer, Maver, Whiting, Hafkesbring
1965
Box 11
Various: Wyckoff, Pittman, Horde, Diller, Mead, Bunting, Cooper, Chase, Wind, Quimby, Webster, Geray, Lonsdale, Kittnell, young, Reid, McWhinnie, Horstmann, Chu, Metz, Piccard, Apgar, Laucefield, Reynolds, Whiting
Box 11
National membership directories,
1986, 1998, 1990, 1994, 1997, 2000
Box 11
87th Year History, by Michelle D. Leibrand Wahlin, edited by Sister Patricia Shaffer and Gloria Gridley,
1921-2008
Box 11
Grand Chapter Meeting Kits,
2009-2012
Series X. Items Added
Box 12 Folder 1
Snapshots of Catherine Foley Quigley,
1981
Box 12 Folder 2
Snapshots at Grand Chapter Meeting,
June 1982
Box 12 Folder 3
Photos Used In History by Ruth Dickie,
1979-1986
Box 12 Folder 4
Snapshots of Grand Chapter Meeting, Chattanooga,
June 1988
Box 12 Folder 5
Snapshots of Grand Chapter Meeting, San Diego,
1989
Box 12 Folder 6
Snapshots of Grand Chapter Meeting, Washington DC,
June 1991
Box 12 Folder 7
Installation of Officers,St. Paul, MN,
1998
Box 12 Folder 8
Snapshots,
June 2000
Box 12 Folder 9
Snapshots of Grand Chapter Meeting, Madison, WI,
June 2000
Box 12 Folder 10
Initiation and Other Materials Received From Helen Stewart, Maquoketa, IA,
1947-1948
Box 12 Folder 11
Correspondence about Eltora Schroeder
Box 12 Folder 12
Documentation of FASEB Services rendered,
1980-1983
Box 12 Folder 13
Correspondence of Marie Conklin(President),
1982-1983
Box 12 Folder 14
Correspondence about Ethaline Cortelyou (Secretary),
1983-1986
Box 12 Folder 15
Correspondence of Ruth Dickie,
1982-1983
Box 12 Folder 16
Drafts and Materials for History by Ruth Dickie,
1979-1986
Box 12 Folder 17
Correspondence of Ariel Hollinshead (President),
1985-1986
Box 12 Folder 18
Correspondence of Maxine Heinitz,(President),
1986-1987
Box 12 Folder 19
Correspondence of Monique Braude,(President),
1987-1988
Box 12 Folder 20
Correspondence of Katherine Baum,(President),
1988-1989
Box 12 Folder 21
Proclamation of Women in Science Weekend, Davis, CA,
March 1994
Box 12 Folder 22
Leadership Development for Women in Science,
March 1994
Box 12 Folder 23
Correspondence of H.D.Haller,(President),
1999
Box 12 Folder 24
Meeting attendees,
1999
Box 12 Folder 25
Meeting Preparation and Correspondence,
2000
Box 12 Folder 26
Copy of Will of Ruth Dickie,
1990
Box 12
American Women In Science Before The Civil War Publication By Elizabeth Wagner,
1992
Box 12
Cartoon Humor Book For Working Women,
1989
Box 12
Book For Working Women,
1991
Box 12
Making Success Your Reality,
1997
Box 12
Time of Transition : Women in Science,
1979-1986
Box 12
Graduate Women in Science History,
1986-1996
Box 12
Science Is For Girls,
1996
Box 12
Writing About Science
Box 12
Graduate Women in Science, Policies and Procedures Manual,
June 2000
Box 12 Folder 27
Records About Theta Chapter,
1971-1989
Box 12
Theta Chapter Financial Records, Columbus,Ohio
Box 12 Folder 28
Officer Installation Ceremony
Box 12 Folder 29
Addresses And Information
Box 12 Folder 30
Membership Directory, Theta Chapter, Columbus,Ohio
Box 14
Framed Certificate Establishing Chapter at Iowa State College,
1925
Box 15
Two Framed Certificates Relating to Women in Science Week in Massachusetts,
2004
Series XI. Cassette Tapes
Box 12
Today's Women in Science, By Lamda Chapter (Los Angeles)
Box 13
Grand Chapter Meetings and National Council Meetings,
1987-1991
Sigma Delta Epsilon: Graduate Women in Science website
Digital
The digital preservation copy may be made available on request if a delivery copy is not already online.