Sigma Delta Epsilon records, 1922-2024
Collection Number: 3605

Division of Rare and Manuscript Collections
Cornell University Library


DESCRIPTIVE SUMMARY

Title:
Sigma Delta Epsilon records, 1922-2024
Repository:
Division of Rare and Manuscript Collections
Collection Number:
3605
Abstract:
Graduate Women in Science (GWIS), formerly known as Sigma Delta Epislon, is an international professional organization for women in science established as a scientific women's fraternity in 1921 at Cornell University. The Sigma Delta Epsilon records (1922-2024) contain historical and founding materials, memorabilia, correspondence, newsletters and bulletins, membership lists and individual member files, histories of Sigma Delta Epsilon Graduate Women in Science and its chapters, and reports, minutes, and tape recordings from national meetings and conventions.
Creator:
Sigma Delta Epsilon
Graduate Women in Science
Quanitities:
12.5 cubic feet.
Language:
Collection material in English

Biographical / Historical

Graduate Women in Science (GWIS), formerly known as Sigma Delta Epsilon, is an international professional organization for women in science. It was established as a scientific women's fraternity on May 21, 1921, at Cornell University by Adele Lewis Grant. It was founded as a fraternity for women pursuing graduate degrees in the sciences. In 1922, a similar local group for women at the University of Wisconsin-Madison agreed to merge with Sigma Delta Epsilon, establishing a national fraternity. Its purpose was "to further interest in science, to provide a fraternity for the recognition of women in science, and to bring them together in a fraternal relationship."
Sigma Delta Epsilon was incorporated in the state of New York in April 1922. It held its first national conference on April 20, 1922. It joined the American Association for the Advancement of Science (AAAS) as an associate member in 1936 and as an affiliate member in 1939. In 19701, the fraternity changed its name to Sigma Delta Epsilon Graduate Women in Science, and again to Graduate Women in Science (GWIS) in April 2016.
Graduate Women in Science offers grants, awards, and fellowships. It serves an international network of women scientists and promotes the participation and representation of women in science-related events. The GWIS National Meeting is held annually in June. It also sponsors mentoring, webinars, and seminars featuring its members' research. As of 2024, the society publishes four electronic newsletters on successive weeks in each month: GWIS Connect, GWIS Lead, NEWS DIGEST, and the member-only GWIS Empower.
Membership in the Graduate Women in Science is open to anyone with at least a bachelor's degree in a STEMM discipline (Science, Technology, Engineering, Mathematics, Medicine) or equivalent professional experience.

The Sigma Delta Epsilon records (1922-2024) contain historical and founding materials, correspondence, newsletters and bulletins, membership lists and individual member files, histories of Sigma Delta Epsilon Graduate Women in Science and its chapters, and reports and minutes from national meetings and conventions. Also inlcudes financial records, memorabilia, and publications by SDE-GWIS members. Also, tape recordings of Grand Chapter, National Council, and interim meetings.

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.
See also Nell Mondy papers, #3-14-2663.

SUBJECTS

Subjects:
Women in science.
Women -- Societies and clubs.
Women scientists.

CONTAINER LIST
Container
Description
Date
Series I. Historical, Governance, and Policy materials
Subseries Ia. General Historical, Governance, and Policy Materials
Box 1 Folder 1-2
National Constitutions and Bylaws
1921-1945, 1961-1981
Scope and Contents
For the 2024 Bylaws, see box 1 folder 60.
Box 1 Folder 3
Certificate of Incorporation
1922-1926
Box 1 Folder 4
Articles of Incorporation 1922, Amendment to Article 1971, Title IX regulation
1922, 1971
Box 1 Folder 5
Summary lists
2024
Scope and Contents
Summary lists of all SDE-GWIS histories, elected officers, honorary members, meeting dates and locations, all winners of fellowships and grants-in-aid, all awardees of Meritorious Service Award, all Hartley Corp Donations (to 2023), and 2023-2024 SDE-GWIS Leadership
Box 1 Folder 6
Secretaries' Notes and Minutes
1921-1922, 1927
Box 1 Folder 7
Pictures and Tributes to Early Members and Charter Members
Scope and Contents
For more photos of SDE-GWIS members, see Series VII
Box 1 Folder 8
Correspondence of and report from Committee on Non-resident members
1927, 1933-1934
Scope and Contents
Correspondence and report following 1933 Annual Convention. Also includes report from the 1927 and 1933 Conventions.
Box 1 Folder 9
Fellowship Fund
1930-1938
Scope and Contents
Reports of Committee on Fellowship Fund (1930, 1938), questionaire and results.
Box 1 Folder 10
Initiation and Officer Installation Ceremonies
1936-2003
Scope and Contents
Dates not inclusive
Box 1 Folder 11
Initiation and Other Materials Received From Helen Stewart
Box 1 Folder 12
National Committees, 1922-1945
1945
Box 1 Folder 13
UNESCO Committee
1962
Box 1 Folder 14
Miles College Committee
1965
Box 1 Folder 15
Forms, samples - election to affiliate membership, national honorary membership
1964, undated
Box 1 Folder 16
Grant-in-aid: Statement of Policy
Undated
Box 1 Folder 17
Pictures and Program of 50th Anniversary celebration of Founding SDE held
June 19, 1971
Box 1 Folder 18
Correspondence regarding change of name
1971
Box 1 Folder 20
Eltora Schroeder Correspondence
1975-1978, 1987-1988
Box 1 Folder 21
National Office, Washington, D.C. Procedure Manual, Interoffice memos, hours worked
1976-1980
Box 1 Folder 22
Documentation of FASEB Services rendered
1980-1986
Box 1 Folder 23
Honors and Awards to Members
1982-1984
Box 1 Folder 24
Marie Conklin (National President) Correspondence
1982-1983
Box 1 Folder 25
White House letter, list of Reagan female appointments
1982-02
Box 1 Folder 26
Ruth Dickie Correspondence
1982-1983
Box 1 Folder 27
Ethaline Cortelyou (Secretary) Correspondence
1983-1986
Box 1 Folder 28
In Memoriam Edith Seymour Jones
1896-1984
Box 1 Folder 29
Honorary Membership Awards Committee correspondence
1985-1988
Box 1 Folder 30
Ariel Hollinshead (President) Correspondence
1985-1991
Box 1 Folder 31
Drafts and Materials for History (1979-1986 Supplement) by Ruth Dickie
1979-1986
Box 1 Folder 32
Comstock Hall: Dedication Cornell University
1986-05
Box 1 Folder 33
Maxine Heinitz (President) Correspondence
1986-1988
Box 1 Folder 34
Monique Braude (President) Correspondence
1986-1988
Box 1 Folder 35
Katherine Baum (President) Correspondence
1988-1989
Box 1 Folder 36
Copy of will of Ruth Dickie
1990
Box 1 Folder 37
AAAS booth and GWIS open house
1991
Scope and Contents
Lists of attendees
Box 1 Folder 38
Otto Associates, including legal settlement
1991-1996
Box 1 Folder 39
Financial and business records
1992-1995
Box 1 Folder 40
Women in Science Week proclamations
1994, 2004, 2011
Scope and Contents
Proclamations designating Women in Science Week in Davis, CA (1994), Boston, MA (2004), and Ithaca, NY (2011).
Box 1 Folder 41
Leadership Development for Women in Science
1994-03
Box 1 Folder 42
Helen D. Haller (President) Correspondence
1999
Box 1 Folder 43
Grand Chapter Meeting attendees correspondence
1999
Box 1 Folder 44
Grand Chapter meeting preparation correspondence
2000
Box 1 Folder 45
Policies and Procedures Manual
2000-06
Box 1 Folder 46-50
National business
2004-2008, 2012-2016
Box 1 Folder 51
Investments with Merrill Lynch
2001, 2010-2014
Box 1 Folder 52-59
Committess and activities as of 2023
Box 1 Folder 52
Editor
2015, 2022-2023
Box 1 Folder 53
DEI Committee
2020
Box 1 Folder 54
Technology Committee, Google Drive, Website
2011-2015
Box 1 Folder 55
Fellowships Committee (current as of 2022-2023)
2019-2020
Box 1 Folder 56
Fellowships Committee (previous)
1972-1999
Box 1 Folder 57
AAAS Affiliation and Representatives
2020-2024
Box 1 Folder 58
Social Media (Slack, LinkedIn, Career Center)
2018-2022
Box 1 Folder 59
Branding
2015-2023
Box 1 Folder 60
2023 Governance materials
Box 1 Folder 60
Bylaws, last amended January 2024
2020, 2024
Scope and Contents
For previous bylaws sorted by year, see box 1 folders 1-2.
Box 1 Folder 60
Strategic Plan 2020-2025
2020
Box 1 Folder 60
"What Is the Value of a National Organization for Women in Science?"
Circa 1970
Box 1 Folder 60
"Purposes"
1986-05
Box 1 Folder 60
"Making the Most of a Conference," from Alpha Omega Chapter
2004
Box 1 Folder 60
"Document Retention Policy"
2010-06
Box 1 Folder 60
"Executive Compensation Policy and Procedures"
2010-06
Box 1 Folder 60
"Policy Regarding Conflicts of Interest and Discharge of Duties…"
2010-06
Box 1 Folder 60
"Travel an Other Expense Reimbursement Policy"
2010-06
Box 1 Folder 60
"Whistleblower Policy"
2010-06
Box 1 Folder 60
Policies Regarding Electronic Meetings
2007-05
Box 1 Folder 60
Support for Victims of Hurricane Harvey
2017-09
Box 1 Folder 60
Privacy Policy
2019-03
Box 1 Folder 60
Statement on COVID-19
2020-03
Box 1 Folder 60
Guidelines to Program Planning
1986
Box 1 Folder 61
Historical, explanatory, illustrative materials
Box 1 Folder 61
Original Logo and notes about the badge
Undated
Box 1 Folder 61
Jewelry avaliable in 2011, and prices
2011
Box 1 Folder 61
Proposed new national honorary membership award in scientific education
1986
Box 1 Folder 61
2009 Membership Brochure and several previous brochures
2009
Box 1 Folder 61
Registration of trademark of the name and new logo
2019
Box 1 Folder 61
1985 version of national guidelines (predecessor of the "PoP")
1985
Subseries Ib. Tenure of Executive Director Dee McManus, 2008-2015
Scope and Contents
Working files from tenure of GWIS Executive Director Dee McManus, who served as National Executive Director from 2008-2015
Box 1 Folder 62
Executive Director files, 2007-2008
Box 1 Folder 62
Letter to Members from National President
Box 1 Folder 62
Application
2007-09-26
Box 1 Folder 62
Transitional Phase-in of Functions
Box 1 Folder 62
Dee McManus's GWIS Activities
Box 1 Folder 62
Dee McManus, Brief Bio
2008-09-09
Box 1 Folder 62
Functional Resume
Box 1 Folder 62
Offer of Employment
2008-02-20
Box 1 Folder 62
Revised Offer Letter
2008-02-22
Box 1 Folder 62
Spring page of Bulletin announcing employment
2008
Box 1 Folder 62
Directory from Bulletin, Officers & Committees, 2008-2009
2008
Box 1 Folder 62
Plan to contact all chapter presidents
2008-04-08
Box 1 Folder 63
Executive Director files, 2008-2009
Box 1 Folder 63
Executive Director Report to Board of Directors
2008-03-10-2008-03-21
Box 1 Folder 63
Executive Director Report to Board of Directors
2008-03-24-2008-04-04
Box 1 Folder 63
Executive Director Report to Board of Directors
2008-04-07-2008-04-25
Box 1 Folder 63
Letter to Executive Board & Board of Directors
2008-04-21
Box 1 Folder 63
Executive Director Report to Board of Directors and Executive Board
2008-04-26-2008-05-16
Box 1 Folder 63
Executive Director Summary Report to National Council
2008-05-27
Box 1 Folder 63
Start-up costs of Executive Director
2008-06-20
Box 1 Folder 63
Executive Director Six Months' Report
2008-09-05
Box 1 Folder 63
Executive Director's Recommendation for Financial Reorganization
2008-10-30
Box 1 Folder 63
GWIS News
2008-12-2009-01
Box 1 Folder 63
Executive Director's response to Financial recommendations
2009-03-26
Box 1 Folder 63
Executive Director's Annual Report
2008-03-2009-06
Box 1 Folder 63
Executive Director's Annual Report, expanded version
2008-03-2009-06
Box 1 Folder 63
Executive Director's Remarks on Financial Class Taken
2009-06
Box 1 Folder 63
Table, year's Chapter Pres, Liaisons, Treas
2008-2009
Box 1 Folder 63
Annual Review of Executive Director vis-à-vis Chapters
2008-2009
Box 1 Folder 64
Executive Director files, 2009-2010
2009-07-01-2010-06-30
Scope and Contents
Executive Director's 2010 Executive Summary, Annual Report
Box 1 Folder 64
Executive Director files, 2010-2011
2010-06-01-2011-06-30
Scope and Contents
Letter from Executive Director to National Council, 2011 Executive Summary, Annual Report, Contract Agreement, and Performance Review
Box 1 Folder 64
Executive Director files, 2011-2012
2011-06-12-2012-06-30
Scope and Contents
Executive Director's Proposed Contract Agreement, Annual Summary Report, Contract Agreement/Performance Evaulation, Letter to Board of Diectors re: Salary
Box 1 Folder 64
Executive Director files, 2012-2013
2012-07-01-2013-06-30
Scope and Contents
Suggested Priorities for the Year, 1st Quarter Report to National Counil and Report to Grand Chapter, 3rd Quarter Report to National Council and Report to Grand Chapter
Box 1 Folder 64
Executive Director files, 2013-2014
2013-07-2014-06-30
Scope and Contents
Contract Agreement, Executive Summary, Annual Report, Performance Evaluation
Box 1 Folder 64
Executive Director files , 2014-2015
2014-07-01-2015-06-30
Box 1 Folder 65
Executive Director's Fundraising Activities
2008-2014
Scope and Contents
Annual Fund Drives, sources of funds or line items, donations 2014-2015, summary of project to reach members of more than 50 years
Box 1 Folder 66
Strategic Plans
2007-2012
Scope and Contents
Strategic plans and drafts FY 2007-2012, FY 2013-2018
Box 1 Folder 67
Executive Director's Surveys
2009, 2012
Scope and Contents
Chapter and membership surveys and results
Box 1 Folder 68
Miscellaneous, working tools
2008, 2014, and undated
Scope and Contents
Samples of letterhead stationery, new letters to members, brochures with applications and information, note congratulating 50-year member.
Box 1 Folder 68
Letterhead stationery and (stapled) business card
Undated
Box 1 Folder 68
Sample letter to new members
2008-11-21
Box 1 Folder 68
Brochures with Application & Information
2008-03-01
Box 1 Folder 68
Note congratulating 50-year member
2014
Box 1 Folder 69
Executive Director's work files
HD-98
2005-2016
Subseries Ic. SDE-GWIS Histories
Box 2 Folder 1
Early SDE history to 1942, "Our First 20 Years"
1942
Box 2 Folder 2
History of Sigma Delta Epsilon 1921-1941
Scope and Contents
Includes photos from first years.
Box 2 Folder 3
"(Apparently) The Histories of the Chapters of Sigma Delta Epsilon which arose in the 20 years following its Founding"
1942
Box 2 Folder 4
Sigma Delta Epsilon The Beginnings
1964
Box 2 Folder 5
History of Chapters by Historical Committee 1966 (Lois Fogelsanger, Alpha)
1966
Box 2 Folder 6
Explanation of SDE Emblem designed by V. Graham, Alpha explanation by M. Ellis, Delta
Undated
Box 2 Folder 6
A Brief History of Sigma Delta Epsilon, 1921-1962
1962
Box 2 Folder 6
A History of Sigma Delta Epsilon, 1921-1971
1971
Box 2 Folder 6
A History of Sigma Delta Epsilon, 1972-1978 Supplement
1978
Box 2 Folder 6
Time of Transition: Women in Science, History of Sigma Delta Epsilon-Graduate Women in Science 1979-1986 Supplement, written by Ruth Dickie
1986
Box 2 Folder 6
A History of SDE/GWIS, Update 1986-1996
1996
Box 2 Folder 7
Historical material compiled by Dolores Fay (and Historical Committee) for Golden Anniversary History
1971
Scope and Contents
Inlcudes program from the Golden Anniversary event, Certificate of Ammendment of the Certificate of Incoroporation.
Box 2 Folder 8
"Sigma Delta Epsilon Graduate Women in Science, Inc. 87th-year History" by Michelle D. Leibrand Wahlin, Edited by Patricia Shaffer and Gloria Gridley
2008
Scope and Contents
Three copies inlcuding Dee McManus' working copy from her tenure as Executive Director of GWIS.
Box 12 Folder 15
"GWIS 100th Anniversary", Dee McManus
2022
Series II. National Council and Grand Chapter Meetings
Box 2 Folder 9-13
Reports of early National Conventions
1922-1947
Scope and Contents
No materials for 1943-1945.
Box 2 Folder 14
National Reports from officers and committees
1948
Scope and Contents
No meeting held
Box 2 Folder 15
National Council meeting minutes and reports
1949
Scope and Contents
Meeting minutes from National Council, December 28, 1949, and national president's report. No national convention.
Box 2 Folder 16
Convention, Cleveland, OH
1950
Box 2 Folder 17
Convention, Philadelphia, PA
1951
Box 2 Folder 18
Convention, Ithaca, NY
1952
Box 2 Folder 19
Convention, Madison, WI
1953
Box 2 Folder 20
Convention, Gainesville, FL
1954
Box 2 Folder 21
Convention, Minneapolis, MN
1955
Box 2 Folder 22
Convention, New York City, NY
1956
Box 2 Folder 23
Convention, Indianapolis, IN
1957
Box 2 Folder 24
Convention, Washington, DC
1958
Box 2 Folder 25
Convention, Washington, DC; Mary Louise Robbins File
1958
Box 2 Folder 26
Convention, Chicago, IL
1959
Box 2 Folder 27
Convention, New York City, NY
1960
Box 2 Folder 28
Convention, Purdue University, Lafayette, IN
1961-08
Box 2 Folder 29
AAAS Tea in Denver, CO
1961
Box 2 Folder 30
Convention, Philadelphia, PA
1962
Box 2 Folder 30
Interim Board Meeting
1962
Box 2 Folder 31
Convention, Cleveland, OH
1963-12
Box 2 Folder 31
Interim Board Meeting
1963
Box 3 Folder 1
Convention, Montreal, Quebec, Canada
1964-12
Box 3 Folder 2
National Council and Grand Chapter Meetings, Berkeley, CA
1965
Box 3 Folder 3
Interim National Council and Board of Directors Meetings
1966-08
Box 3 Folder 3
National Council and Grand Chapter Meetings
1966
Box 3 Folder 4
Interim and Grand Chapter meetings
1967
Box 3
Grand Chapter Meeting, Dallas, TX [bound]
1968
Box 3
National Council Grand Chapter Membership Roster
1968
Box 3 Folder 5-8
1968 National Meetings
1968
Box 3
Interim National Council, St. Paul, MN; Grand Chapter Meeting, Boston, MA [2 bound]
1969
Box 3
Grand Chapter Meetings, June 19-20, 1970, Madison, WI [2 bound]
1970-06
Box 3 Folder 9
Interim Council Meeting, December 1970, Chicago, IL
1970-12
Box 3
Grand Chapter Meeting, June 18-20, 1971, Ithaca, NY [2 bound]
1971
Box 3 Folder 10
Interim Meeting, December 27-29, 1971, Philadelphia, PA
1971-12
Box 3
Grand Chapter Meeting, June 16-17, 1972, Columbus, OH [2 bound]
1972
Box 3
Interim Meeting, December 26-29, 1972, Washington, DC [bound]
1972-12
Box 3
National Council and Grand Chapter Meetings, June 8-9, 1973, Lincoln, NE [bound]
1973
Box 3
Interim Meetings, February 26-27, 1974, San Francisco, CA [2 bound]
1974-02
Box 3
Grand Chapter Meeting, June 14-15, 1974, Leavenworth, KS [bound]
1974
Box 3
Grand Chapter Meeting, January 28-30, 1975, New York City, NY [bound]
1975-01
Box 3
Grand Chapter Meeting, June 13-14, 1975, State College, PA [2 bound]
1975
Box 4
Interim Meeting, February 18-24, 1976, Boston, MA
1976-02
Box 4
Grand Chapter Meeting, June 10-12, 1976, Chicago, IL [2 bound]
1975
Box 4
Interim meeting, February 20-22, 1977, Denver, CO [2 bound]
1977
Box 4
Grand Chapter Meeting, June 16-18, 1977, Madison, WI [2 bound]
1977
Box 4
Interim Meeting, February 12-17, 1978, Washington, DC [bound]
1978
Box 4
Grand Chapter Meeting, June 8-11, 1978, San Diego, CA
1978
Box 4 Folder 1
1979 Meetings
1979
Box 4
Grand Chapter Meeting, June 7-10, 1979, Philadelphia, PA
1979
Box 4
Grand Chapter Meeting, June 5-8, 1980, Arlington, VA [bound]
1980
Box 4
Grand Chapter Meeting, June 4-6, 1981, Ithaca, NY [bound]
1981
Box 4
Grand Chapter Meeting, June 17-19, 1982, St. Paul, MN [bound]
1982
Box 4
Grand Chapter Meeting, May 26-28, 1983, Detroit, MI [bound]
1983
Box 4
Grand Chapter Meeting, May 24-26, 1984, New York City, NY [bound]
1984
Box 4
Grand Chapter Meeting, May 27, 1985, Los Angeles, CA [bound]
1984-05
Box 4
Grand Chapter meeting, May 24-25, 1986, Philadelphia, PA [bound]
1986
Box 4 Folder 2
Interim National Council Meeting, February 16, 1987, Chicago, IL
1987-02
Box 4
Grand Chapter Meeting, June 24-28, 1987, St. Paul, MN
1987-06
Box 4 Folder 3
Interim Meeting, February 1988
1988-02
Box 4
Grand Chapter Meeting, June 16-19, 1988, Chattanooga, TN [2 bound]
1988
Box 4 Folder 4
Interim National Council Meeting, January 15, 1989, San Francisco, CA
1989-01
Box 4
Grand Chapter Meeting, June 22-25, 1989. University of San Diego, San Diego, CA
1989
Box 4 Folder 5
Interim Council Meeting, February 18, 1990, New Orleans, LA
1990-02
Box 4 Folder 6
Grand Chapter meeting plans
1990
Box 4
Grand Chapter Meeting, June 28-July 1, 1990. College of St. Catherine, St. Paul, MN
1990
Box 4 Folder 7
Interim Council Meeting, February 17, 1991, Washington, DC
1991-02
Box 4
Grand Chapter Meeting, June 28-29, 1991. Mount Vernon College, Washington, DC
1991
Box 4 Folder 8
Interim Council Meeting, February 8, 1992
1992-02
Box 4
National Grand Chapter Meeting June 25-28, 1992. Chicago, IL
1992
Box 4 Folder 9
Interim Council Meeting, February 13, 1993, Boston, MA
1993-02
Box 4
Grand Chapter Meeting, June 18-19, 1993, Madison, WI
1993
Box 4
Interim Council Meeting, April 16, 1994, teleconference
1994
Box 4
Grand Chapter Meeting, June 16-18, 1994, Mount Laurel, NJ
1994
Box 5 Folder 1
Interim reports - no meeting or conference held
1995
Box 5
Grand Chapter Meeting, June, 1995, Orange, CA
1995-06
Box 5
Annual Report, June 9, 1995. Chapman University, Orange, CA
1995
Box 5
Interim Council Meeting, February 11, 1996. Baltimore, MD
1996
Box 5
Annual Meeting, June 13-16, 1996, State College, PA
1996
Box 5
Annual Meeting, June 19-22, 1997, San Diego, CA
1997
Box 5
National Meeting, June 12, 1998. St. Thomas University, St. Paul, MN
1998
Box 5
National Meeting, June 24-27, 1999. Portland, OR
1999
Box 5 Folder 2
Interim Meeting, February 20, 2000, Washington, DC
2000-02
Box 5
National Meeting, June 9-11, 2000, Madison, WI
2000
Box 5 Folder 3
Meeting packets, February 2001; National Meeting June 7-9
2001
Box 5 Folder 4
Interim meeting, February 16, 2002, Boston, MA
2002
Box 5 Folder 5
National Meeting, June 6-9, 2002, Washington, DC
2002
Box 5 Folder 6
National Meeting, June 5-8, 2003, State College, PA
2003
Box 5 Folder 7
National Meeting, June 10-13, 2004, Boston, MA
2004
Box 5 Folder 8
National Meeting, June 9-12, 2005, San Diego, CA
2005
Box 5
National Meeting, June 9-11, 2006, Madison, WI
2006
Box 5 Folder 9
National Meeting, June 13-17, 2007, St. Paul, MI
2007
Box 5 Folder 10
Interim Meeting, February 15, 2008, Boston, MA
2008
Box 5 Folder 11
National Meeting, June 26-28, 2008, Rockville, MD
2008
Box 5 Folder 12
National Meeting, June 19-21, 2009, Raleigh, NC
2009
Box 5 Folder 13
National Meeting, June 16-20, 2010, State College, PA
2010
Box 5 Folder 14
National Meeting, June 16-17, 2011, Ithaca, NY
2011
Box 5 Folder 15
National Meeting, June 14-15, 2012, Madison, WI
2012
Box 5 Folder 16
National Meetings, March 10 and June 13, 2013
2013
Box 5 Folder 17
National Meeting, June 26-28, 2014, Minneapolis, MI (Xi Chapter host)
2014
Box 5 Folder 18
National Meeting, June 18-19, 2015, State College, PA (Nu Chapter host)
2015
Box 5 Folder 19
National Meeting, June 23-24, 2016, Raleigh, NC (Research Triangle chapter - formerly Rho Tau - host)
2016
Scope and Contents
Includes materials from February Grand Chapter and March National Council meetings.
Box 5 Folder 20
National Meeting, June 16-17, 2017, Sioux Falls, SD
2017
Scope and Contents
Includes materials from other National Council meetings from 2016 and 2017
Box 5 Folder 21
National Meeting, June 2018, Iowa City, IA
2018
Box 6 Folder 1
National Meeting, June 2019, Rapid City, South Dakota
2019
Box 6 Folder 2
National Meeting, June 2020, held on Zoom
2020
Box 6 Folder 3
National Meeting, June 2021, held on Zoom
2021
Box 6 Folder 4
National Meeting, June 2022, Madison, WI
2022
Box 6 Folder 5
National Meeting, June 2023, State College, PA
2023
Box 6 Folder 6
National Meeting, June 2024, Syracuse, NY
2024
Series III. Chapter files
Box 6 Folder 7
Changes of Chapter Names from Greek to Geographical (cities or areas)
2016
Box 6 Folder 8
Copies of Chapter Charter Certificates
Undated
Box 6 Folder 9
Alpha, Cornell University, Ithaca, NY
1924-1963, 2018
Scope and Contents
Includes petition for disbandment, 2018. For more Alpha Chapter materials, see the Sigma Delta Epsilon, Alpha Chapter records, #37-4-835.
Box 6 Folder 10
Beta, University of Wisconsin, Madison, WI
1922, 1968, 1977
Scope and Contents
Includes petition for establishment, History 1922-1977 (16 pages)
Box 6 Folder 11
Gamma, University of Illinois, Urbana, IL
1926-1968
Box 6 Folder 12
Delta, University of Missouri, MS
1925-1967
Box 6 Folder 13
Epsilon, Iowa State College, Ames, IA
1926-1962, 1981
Box 6 Folder 14
Zeta, Brown University, Providence, RI
1927-1948
Box 6 Folder 15-16
Zeta Chapter minutes, 2 volumes
1925-1947
Box 6 Folder 17
Eta, University of Chicago, IL
1927-1956
Box 6 Folder 18-19
Theta, Ohio State University, OH
1928-1989
Scope and Contents
Includes membership directory
Box 6 Folder 20
Theta Chapter financial records
Box 6 Folder 21
Theta Chapter, Addresses and Information
1984-1985
Scope and Contents
Includes information updates, officer lists, and addresses of members.
Box 6 Folder 22-23
Iota, University of Nebraska, Lincoln, NE
1928-1969
Box 7 Folder 1
Kappa, New York City Metropolitan Area, NY
1930-1969, 1986
Scope and Contents
Includes July 1986 letter hoping for reactivation
Box 7 Folder 2-3
Lambda, Northwestern University, IL
1934-1968
Box 7 Folder 4
Mu, Syracuse University, Syracuse, NY
1933-1962
Box 7 Folder 5-6
Nu, Pennsylvania State, PA
1936-1980
Scope and Contents
Includes assortment of Chapter Reports, Membership lists, yearly programs, ceremonies, etc., from 1936 to 1980
Box 7 Folder 7-8
Xi/Twin Cities, Minneapolis/St. Paul, MN
Scope and Contents
Officer lists for 1974-76 and membership directory for 1988-89. Newsletters from Nov. 1994 to May 1996
Box 7 Folder 9
Omicron/National Capital chapter, Washington, DC, and nearby MD and VA
1948-1970
Scope and Contents
History of the founding, 1948-49. Program of 2011 Young Investigators Symposium
Box 7 Folder 10
Pi, Purdue University, IN
1949-1970
Box 7 Folder 11
Rho, Philadelphia, PA
1954-2012
Scope and Contents
History of 1951 founding, and 20th and 25th anniversary celebrations. Letter of plan to disband, March 2012
Box 7 Folder 12
Sigma, Michigan State University, MI
1954-1967
Box 7 Folder 13
Sigma, Orange County, CA
1987
Scope and Contents
Petition for establishment
Box 7 Folder 14
Tau, Southern California
1959-1970
Box 7 Folder 15
Upsilon, Indiana University Bloomington, IN
1958-1965
Box 7 Folder 16
Phi, University of Kansas, KS
1958-1969
Box 7 Folder 17
Chi, Chicago, IL
1978-2004
Scope and Contents
History from 1969 founding (by merger of two adjacent chapters) to around 1978. Meeting notices/invitations from Summer 1983 to December 2002. Letters announcing disbandment and return of Charter, January 2004.
Box 7 Folder 18
Psi, Washington State University, Pullman, WA
1977-2012
Scope and Contents
History of the chapter (1977), disbandment letters and return of Charter, 2012.
Box 7 Folder 19
Omega, formerly Alumnae chapter
Box 7 Folder 20
Omega Chapter newsletters
1991-2007
Scope and Contents
Perky Kilbourn's occasional Omega Chapter newsletters and her correspondence related to Omega and SDE-GWIS is general.
Box 7 Folder 21
"O-Mega-Bits," Omega Chapter newsletter
2010-02-2013-05
Box 7 Folder 22
Los Angeles chapter
2016
Box 7 Folder 23
Alpha Alpha, Burlington, VT
1981
Box 7 Folder 24
Beta Chi, Central Kentucky
2011-03
Scope and Contents
Petition for establishment
Box 7 Folder 25
Gamma Alpha, Athens, Georgia
1987-08
Scope and Contents
Petition for establishment
Box 7 Folder 26
Epsilon Chi, now Eastern North Carolina
Box 7 Folder 27
Mu Sigma, Michigan State University, MI
2010-2013
Scope and Contents
Petition for (Re)Activation of chapter
Box 7 Folder 28
Rho Tau, Research Triangle, NC
2009-04
Scope and Contents
Petition for establishment
Box 7 Folder 29
Sigma Delta/Eastern South Dakota chapter, Sioux Falls, SD
2010-04
Scope and Contents
Petition for establishment
Series IV. Membership files
Subseries IVa. Membership directories and lists
Box 7 Folder 30
Charter Members 1921 and list of Charter Members living in 1970
1970
Box 7 Folder 31
National Officers listed from 1922-1986
1986
Scope and Contents
Compiled list of all national officers from the founding of SDE to 1986
Box 7 Folder 32
National Officers, national committees, and committee members
1935, 1940-1966
Box 7 Folder 33-34
Chapter Officers
1959-1968, 1973-1983
Box 7 Folder 35
Directory Lists, Officers and Committee Chairs
1994-2014
Box 8 Folder 1
Membership Lists and National Directory
1922-1927
Scope and Contents
Includes membership lists for Alpha and Beta chapters, Charter members, and Associate members, bound membership directory from 1927.
Box 8 Folder 2
Membership lists and National Directory
1933, 1937-1938
Scope and Contents
Includes bound membership directories for 1933, 1938 and supplements to directories.
Box 8 Folder 3-16
Membership lists and National Directories
1955-1986
Scope and Contents
Includes years: 1955, 1958, 1964, 1966-1968, 1970-1975, 1978-1980, 1985-1986.
Box 8 Folder 17-19
Bound Membership Directories
1988-2005
Scope and Contents
Includes years: 1985, 1988, 1990, 1994, 1997, 2000, 2002, 2005
Box 8 Folder 20
Membership Directory
CD-7941-7942
2007
Subseries IVb. Individual member files
Scope and Contents
Subseries contains files of various notable members, former officers, and national leaders.
Box 8 Folder 21
Ethel K. Allen
1982, 2007
Box 8 Folder 22
Bette E. Barnes
1997, 2005
Box 8 Folder 23
Marie H. Berg
1969, 2007
Box 8 Folder 24
Harriet M. Boyd
1968, 1979
Box 8 Folder 25
Monique Braude
1990, 1992
Box 8 Folder 26
Elise Ann Brown
1994
Box 8 Folder 27
Margery Carlson
1977-1985
Scope and Contents
Member of SDE and founder of Illinois Chapter of Nature of Conservancy, articles and pictures
Box 8 Folder 28
Teresa Cohen
1962, 1993, and undated
Box 8 Folder 29
Ethaline Cortelyou
1992-1993, 1998
Box 8 Folder 30
Ruth S. Dickie
1986, 1992-1994
Box 8 Folder 31
Viola Graham
1975-1976
Box 8 Folder 32
Adele Lewis Grant
1969
Box 8 Folder 33
Helen D. Haller
1985-2022
Box 8 Folder 34
Fann Harding
1971-1973
Box 8 Folder 35
Margaret Hays
1981, 1986, 1988
Box 8 Folder 36
Maxine Heinitz
2008
Box 8 Folder 37
Anna Louise Hoffman
1974
Box 8 Folder 38-41
Ariel C. Hollinshead
1976-2008
Scope and Contents
Includes materials about her (1929-2019), CV, bios, photos, clippings, GWIS-realted correspondence and notes, and non-GWIS activities, interests, and involvement
Box 8 Folder 42
Nell Hornstein
1998-1999
Box 8 Folder 43
Harriet Natsuyama Kagiwada
1976, 1990
Box 8 Folder 44-45
Joan Priscilla (Perky) Kilbourn
1984?, 1993-1997, 2006
Scope and Contents
Includes correspondence and manuscript for book "How Many Slides Do You Need for a Fifteen-minute Research Talk?" by Kilbourn. See also the Omega Chapter materials in Series III (box 7, fodlers 19-21) for Kilbourn's Omega Chapter activities inlcuding the O-Mega Bits Newsletter and her publications in Series IX.
Box 9 Folder 1
Marjorie Knowlton
1981
Box 9 Folder 2
Nell I. Mondy
1986-2005
Scope and Contents
See also the Nell Mondy papers, #23-14-2663
Box 9 Folder 3
Mabel A. Myers
1932, 1969, 1987
Box 9 Folder 4
Vessa Notchev
1994
Box 9 Folder 5
Elizabeth Moot O'Hern
Box 9 Folder 6
Mildred E. Olson
1965, 1977-1982
Box 9 Folder 7
Nellie Payne
1990
Box 9 Folder 8
Helen R. Skeggs
1982-2004
Box 9 Folder 9
Kate Staley
1987
Box 9 Folder 10
Sara E. Stewart
1978
Box 9 Folder 11
Margaret H. Stone
1967, 1976-1979, 1985, 1997
Box 9 Folder 12
Ernestine B. Thurman-Swartzwelder
1987 and Undated
Box 9 Folder 13
Regina Vidaver
2008
Box 9 Folder 14
Marilyn Linshoff Wind
Undated
Box 9 Folder 15
Robin Yeaton Woo
2012
Box 9 Folder 16
Diane Wotta
Undated
Box 9 Folder 17
Delaphine Wyckoff
1990
Box 9 Folder 18
Certificates of Recognition
2006, 2010, 2011
Scope and Contents
Certificates for Kathleen Van Wychen Bennett, Kathleen Ferguson Carlson, Michelle L. Carter, Kathy Grako, Gloria Gridley, Julie J. Gros-Louis, Margaret P. Hill, Carol L. Hodes, Kendra Hyland, Jennifer Ingram, Laurel Lynn Martin, Harriet Natsuyama Kagiwada, Christina Powers, and Patricia M. Shaffer
Box 9 Folder 19
Assorted news of members
1985-2012
Scope and Contents
Obituaries and other clippings about Eleanor Berman, Isabel Bevier, Ruth Booth, Samuela Crim, Hoylande Young Failey, Eunice Verma Flock, Phyllis Griess, Lucille Hac, Opal Hepler, Connie Jung, Jeanette Kerbaugh, Mildred Mathias, Kathleen McCormick, Alice Nightingale, Mildred Pfeiffer, Josephine Reading, Della Roy, Elizabeth Anita Bean Smith, Laura C. Stewart, and Ruth Marie Clayton Williams.
Subseries IVc. Honorary Members
Scope and Contents
Years listed in parentheses are the years an individual was awarded honorary membership in SDE-GWIS
Box 9 Folder 20
Isabella Abbott (2001)
2000-2011
Box 9 Folder 21
Edith Bach Allen (2013)
2013-2014
Box 9 Folder 22
Virginia Apgar (1971)
1971-1974
Box 9 Folder 23
Lela V. Barton (1964)
1964
Box 9 Folder 24
Raven Baxter (2023)
2023
Box 9 Folder 25
Carolyn Berdanier (1988)
1987-1988
Box 9 Folder 26
May R. Berenbaum (2017)
2017
Box 9 Folder 27
Lynne Billard (1995)
1995
Box 9 Folder 28
Katharine Blodgett (1951)
1951
Box 9 Folder 29
Louise A. Boyd (1959)
1959-1978
Box 9 Folder 30
Jean E. Brenchley (1986)
1985
Box 9 Folder 31
Marion A. Brooks-Wallace (1986)
1986
Box 9 Folder 32
Mary Bunting (1963)
1960-1964
Box 9 Folder 33
E. Margaret Burbidge (1985)
1982-1984, 2020
Box 9 Folder 34
Annie Jump Cannon (1935)
1935
Box 9 Folder 35
Emma P. Carr (1934)
1935-1972
Box 9 Folder 36
Virginia G. Carson (2006)
2005-2008
Box 9 Folder 37
Marjorie C. Caserio (1980)
1980-1990
Box 9 Folder 38
Agnes Chase (1963)
1963
Box 9 Folder 39
Cornelia M. Clapp (1931)
1931
Box 9 Folder 40
Jewell Plummer Cobb (1988)
1988-2011
Box 9 Folder 41
Rita R. Colwell (1987)
1985-2008
Box 9 Folder 42
Zada N. Cooper (1963)
1963-1976
Box 9 Folder 43
Kizzmekia S. Corbett (2023)
2023
Box 9 Folder 44
Alice Cunningham (1990)
1989
Box 9 Folder 45
Renee Diehl (2001)
2001
Box 9 Folder 46
Irene Corey Diller (1966)
1965-1966
Box 9 Folder 47
Mildred Dresselhaus (2016)
2016
Box 9 Folder 48
Helen Dyer (1965)
1964-1999
Box 9 Folder 49
Sylvia A. Earle (2008)
1995, 2008
Box 9 Folder 50
Sophia Eckerson (1941)
1941-1955
Box 9 Folder 51
Bernice Eddy (1967)
1966-1989
Box 9 Folder 52
Alice Evans (1931)
1935-1975
Scope and Contents
Includes a bound memoir written by Evans.
Box 9 Folder 53
Ruth Faden (2003)
2003
Box 9 Folder 54
Helen M. Free (1992)
1993, 2011, 2021
Box 9 Folder 55
Margaret Ferguson (1935)
1929-1951
Box 9 Folder 56
Edith M. Flanigen (1994)
2010-2011
Box 9 Folder 57
Eloise Gerry (1957)
1947, 1956, 1978
Box 9 Folder 58
Lilian Moller Gilbreth (1949)
1949, 1971
Box 9 Folder 59
Winifred Goldring (1966)
1966, 1971
Box 9 Folder 60
Mary L. Good (1973)
1988-2020
Box 9 Folder 61
Esther M. Greisheimer (1973)
1973, 1984
Box 9 Folder 62
H. Roberta Hafkesbring (1978)
1975-1978
Box 9 Folder 63
Alice Hamilton (1935)
1926-1969
Box 9 Folder 64
Griselda F. Hanlon (2009)
2009-2010
Box 9 Folder 65
Anna J. Harrison (1985)
1984-1985
Box 9 Folder 66
Helen Hart (1967)
1966-1971
Box 9 Folder 67
Janet W. Hartley
1971-1980
Box 9 Folder 68
Susan J. Henning (1999)
1999, 2015
Box 9 Folder 69
Elizabeth E. Hood (2019)
2019
Box 9 Folder 70
Grace Murray Hopper (1989)
1989, 1992
Box 9 Folder 71
Nancy Hopkins (2006)
2006-2023
Box 9 Folder 72
Dorothy Horstmann (1973)
1973-2021
Box 9 Folder 73
Susan B. Horwitz (1995)
1995
Box 9 Folder 74
Ruth Hovde (1989)
1984-1989
Box 9 Folder 75
Alice Huang (1989)
1989, 2010
Box 9 Folder 76
Barbara Iglewski (1988)
1987, 2015
Box 9 Folder 77
Jedidah C. Isler (2018)
2018
Box 9 Folder 78
Nafisa Jadavji (2023)
2023
Box 9 Folder 79
Madeleine M. Joullié (2011)
2011
Box 9 Folder 80
Amber Kaplan (2010)
2020
Box 9 Folder 81
Frances O. Kelsey (1988)
1987-2000
Box 9 Folder 82
Ruth Kirschstein (2001)
2001
Box 9 Folder 83
Flemmie Kittrell (1976)
1936-1975
Box 9 Folder 84
May Jeanne Kreek (1992)
1996, 2021
Box 9 Folder 85
Rebecca Lancefield (1971)
1971-1981
Box 9 Folder 86
Jean H. Langenheim (2011)
2008-2011
Box 9 Folder 87
Ruth A. Lawrence (1999)
1999, 2008
Box 9 Folder 88
Jane Leichsenring (1969)
1969-1993
Box 9 Folder 89
Marigold Linton (2018)
2018
Box 9 Folder 90
Hellen Linkswiler (1982)
1982
Scope and Contents
Folder also contains materials regarding the honorary nomination of Nina Matheny Roscher.
Box 9 Folder 91
Kathleen Lonsdale (1967)
1966-1971
Box 9 Folder 92
Madge Thurlow Macklin (1949)
1948-1962
Box 9 Folder 93
Celia Marshak (1992)
2016
Box 9 Folder 94
Mary E. Maver (1965)
1964-1975
Box 9 Folder 95
Barbara McClintock (1987)
1983-1993
Box 9 Folder 96
Elizabeth McCoy (1973)
1973-1978
Box 9 Folder 97
Mary Alice McWhinnie (1974)
1973-1974
Box 9 Folder 98
Margaret Mead (1963)
1959-1963, 1979, 2018
Scope and Contents
Also includes information on Mary Bunting.
Box 9 Folder 99
Janice V. Meck (2008)
2005-2011
Box 9 Folder 100
Florence Metz (1972)
1972
Box 9 Folder 101
Elizabeth C. Miller (1980)
1980
Box 9 Folder 102
Mary Moller (1992)
2023
Box 9 Frame 103
M. Rosalind Morris (2011)
2011
Box 9 Folder 104
Shruti Naik (2019)
2019
Box 9 Folder 105
Donna J. Nelson (2018)
2018
Box 9 Folder 106
Ruth Sonntag Nussenzweig (1995)
1995-2018
Box 9 Folder 107
Sue O'Dorisio (1999)
1999
Box 9 Folder 108
Ellen Ochoa (2019)
2019
Box 9 Folder 109
Katherine Van Winkle Palmer (1971)
1971, 2007
Box 9 Folder 110
Helen T. Parsons (1966)
1965-1978
Box 10 Folder 1
Edith Marion Patch (1940)
1940-1975
Box 10 Folder 2
Eva Pell (2001)
2001
Box 10 Folder 3
Jeannette Piccard (1971)
1971
Box 10 Folder 4
Ruth Pike (1979)
2011
Box 10 Folder 5
Margaret Pittman (1974)
1967-1987
Box 10 Folder 5
Dorothy Quiggle (1979)
1979
Box 10 Folder 6
Edith H. Quimby (1951)
1946-1951, 1986
Box 10 Folder 7
Emily Quinn Pou (1990)
1989
Box 10 Folder 8
Dianna A. Redburn (1995)
1995, 2011
Box 10 Folder 9
Mina Rees (1971)
1971
Box 10 Folder 10
Mary Elizabeth Reid (1967)
1954-1967
Box 10 Folder 11
May S. Reynolds (1977)
1976-1987
Box 10 Folder 12
Sally Ride (1989)
1988, 2012
Box 10 Folder 13
Jane Sands Robb (1939)
1938-1941
Box 10 Folder 14
Mary Louise Robbins (1978)
1971-1978, 2010
Box 10 Folder 15
Mary Rogick (1965)
1964-1965
Box 10 Folder 16
Nina Matheny Roscher (1982)
1982
Box 10 Folder 17
Florence Sabin (1926)
1926-1959
Box 10 Folder 18
Rosemary Schraer (1990)
1989
Box 10 Folder 19
Florence B. Seibert (1942)
1942-1944, 1962
Box 10 Folder 20
Patricia Shaffer (1999)
1971-2012
Box 10 Folder 21
Mary L. Sherrill (1950)
1950
Box 10 Folder 22
Jean Simmons (1989)
1976-1989
Box 10 Folder 23
Maxine Singer (1988)
1987-1990
Box 10 Folder 24
Maud Slye (1935)
1935, 1955
Box 10 Folder 25
Thressa Campbell Stadtman (1987)
1986-1987, 2004
Box 10 Folder 26
Muriel Thompson (1989)
1989
Box 10 Folder 27
Marjorie Rhodes Townsend (1995)
1994, 2015, and undated
Box 10 Folder 28
Rita Valentino (2016)
2016
Box 10 Folder 29
Bertha Van Hoosen (1935)
1935, 1954
Box 10 Folder 30
Anne Kopecky Vidaver (2008)
2008
Box 10 Folder 31
Lydia Villa-Komaroff (2011)
1999, 2001, 2011
Box 10 Folder 32
Ellen E. Vitetta (1995)
1993, 2013
Box 10 Folder 33
Joni Wallis (2023)
2023
Box 10 Folder 34
Marion E. Webster (1970)
1969-1970, 1985
Box 10 Folder 35
Elizabeth K. Weisburger (1977)
1975-1977, 1982
Box 10 Folder 36
Anna Pell Wheeler (1935)
1935, 1963
Box 10 Folder 37
Anna Rachel Whiting (1965)
1964-1965, 1986
Box 10 Folder 38
Frances Wick (1935)
1933-1935
Box 10 Folder 39
Mary Louisa Willard (1957)
1957
Box 10 Folder 40
Chien-Shiung Wu (1973)
1973, 2011
Box 10 Folder 41
Rosalyn S. Yalow (1978)
1978-2011
Box 10 Folder 42
Nieng Yan (2020)
2020
Box 10 Folder 43
Charlotte M. Young (1977)
1972-1977
Series V. Bulletins and Newsletters
Subseries Va. Sigma Delta Epsilon News and Sigma Delta Epsilon Bulletin
Scope and Contents
Original bulletin was titled Sigma Delta Epsilon News until it was changed to the Sigma Delta Epsilon Graduate Women in Science Bulletin in 1971 and was published under this name until it ceased publication in 2015.
Box 10 Folder 44
Early Sigma Delta Epsilon Newsletters
1923-1928
Box 10 Folder 45
Vol. 1, No. 1, 2
1935
Box 10 Folder 45
Vol. 2, No: 1, 2
1936
Box 10 Folder 45
Vol. 3, No. 1, 2
1937
Box 10 Folder 45
Vol. 4, No. 1, 2
1938
Box 10 Folder 45
Vol. 5, No. 1, 2
1939
Box 10 Folder 45
Vol. 6, No. 1, 2
1940
Box 10 Folder 45
Vol. 7, No. 1, 2
1941
Box 10 Folder 45
Vol. 8, No. 1, 2
1942
Box 10 Folder 45
Vol. 9, No. 1, 2
1943-04-1944-01
Box 10 Folder 45
Vol. 10, No. 1, 2
1944-05-1944-12
Box 10 Folder 45
Vol. 11, No. 1, 2
1945-06-1946-05
Box 10 Folder 45
Vol. 12, No. 1, 2
1947-12-1948-03
Box 10 Folder 45
Vol. 13, No. 1, 2
1948-12-1949
Box 10 Folder 45
Vol. 14, No. 1, 2
1950
Box 10 Folder 45
Vol. 15, No. 1, 2
1950-12-1951-12
Box 10 Folder 45
Vol. 16, No. 1, 2
1952
Box 10 Folder 45
Vol. 17, No. 1, 2
1953
Box 10 Folder 45
Vol. 18, No. 1, 2
1954-05-1955-05
Box 10 Folder 45
Vol. 19, No. 1, 2
1955-11-1956-05
Box 10 Folder 45
Vol. 20, No. 1, 2
1956-11-1957-04
Box 10 Folder 45
Vol. 21, No. 1
1957-11
Box 10 Folder 45
Vol. 22, No. 1
1958-05
Box 10 Folder 45
Vol. 23, No. 1, 2
1959-05-1959-11
Box 10 Folder 46
Vol. 24, No. 1, 2
1960
Box 10 Folder 46
Vol. 25, No. 1, 2
1961
Box 10 Folder 46
Vol. 26, No. 1, 2
1962
Box 10 Folder 46
Vol. 27, No. 1, 2
1963
Box 10 Folder 46
Vol. 28, No. 1, 2
1964
Box 10 Folder 46
Vol. 29, No. 1, 2
1965
Box 10 Folder 46
Vol. 30, No. 1, 2
1966
Box 10 Folder 46
Vol. 31, No. 1-3
1967
Box 10 Folder 46
Vol. 32, No. 1, 2
1968
Box 10 Folder 46
Vol. 33, No. 1, 2
1969
Box 10 Folder 46
Vol. 34, No. 1, 2
1970
Box 10 Folder 47
Vol. 35, No. 1, 2
1971
Scope and Contents
Name changed to Sigma Delta Epsilon Graduate Women in Science Bulletin from this volume until it ceased publication in 2015.
Box 10 Folder 47
Vol. 36, No. 1, 2
1972
Box 10 Folder 47
Vol. 37, No. 1, 2
1973
Box 10 Folder 47
Vol. 38, No. 1, 2
1974
Box 10 Folder 47
Vol. 39, No. 1, 2
1975
Box 10 Folder 47
Vol. 40, No. 1, 2
1976
Box 10 Folder 47
Vol. 41, No. 1, 3-4
1977
Scope and Contents
Missing No. 2
Box 10 Folder 47
Vol. 42, No. 1-4
1978
Box 10 Folder 48
Vol. 43, No. 3, 4
1979-1980
Scope and Contents
Missing No. 1, 2
Box 10 Folder 48
Vol. 44, No. 2-4
1980-1981
Scope and Contents
Missing No. 1
Box 10 Folder 48
Vol. 45, No. 1,3-4
1981-1982
Scope and Contents
Missing No. 2
Box 10 Folder 48
Vol. 46, No. 1-4
1982-1983
Box 10 Folder 48
Vol. 47, No. 1-3
1983
Box 10 Folder 49
Vol. 48, No. 1-3
1984
Box 10 Folder 49
Vol. 49, No. 1-4
1985
Box 10 Folder 49
Vol. 50, No. 1-4
1986
Box 10 Folder 49
Vol. 51, No. 1, 3-4
1987
Box 10 Folder 49
Vol. 52, No. 1-5
1988
Box 10 Folder 50
Vol. 53, No. 1-6
1989-08-1990-06
Box 10 Folder 50
Vol. 54, No. 1-4
1990-08-1991-04
Box 10 Folder 50
Vol. 55, No. 1-4
1991-1992-06
Box 10 Folder 50
Vol. 56, No. 1
1992-08
Box 10 Folder 50
Vol. 58, No. 2
1993-01
Box 10 Folder 50
Vol. 56, No. 1-3
1993-10-1994-05
Box 10 Folder 51
Vol. 57, No. 1-3
1994-09-1995-06
Box 10 Folder 51
Vol. 58, No. 1-3
1995-1996
Scope and Contents
Fall 1995, Winter 1996, Spring 1996
Box 10 Folder 51
Vol. 59, No. 1-3
1996-1997
Scope and Contents
Fall 1996, Spring 1997, Summer 1997
Box 10 Folder 51
Vol. 60, No. 1, 2
1997-1998
Scope and Contents
Fall 1997, Spring 1998
Box 10 Folder 51
Vol. 61, No. 1-3
1998-1999
Box 10 Folder 52
Vol. 62, No. 1-3
1999-2000
Scope and Contents
Fall 1999, Winter 2000, Spring 2000
Box 10 Folder 52
Vol. 63, No. 1-4
2000-2002
Scope and Contents
Fall 2000, Winter 2001, Spring 2001, Spring 2002
Box 10 Folder 52
Vol. 64, No. 1, 2
2002-2003
Scope and Contents
Fall 2002, Winter 2003
Box 10 Folder 53
Vol. 65, No. 1-3
2003-2004
Scope and Contents
Fall 2003, Winter 2004, Spring 2004
Box 10 Folder 53
Vol. 66, No. 1, 2
2004-2005
Scope and Contents
Fall 2004, Winter 2005
Box 10 Folder 53
Winter 2005
Box 10 Folder 53
Spring 2006
Box 10 Folder 53
Winter 2007
Box 10 Folder 53
Vol. 69, No. 1, 2
2007-2008
Scope and Contents
Fall 2007, Spring 2008
Box 10 Folder 53
Vol. 70, No. 1-3
2008-2009
Scope and Contents
Fall 2008, Winter 2008-2009, Summer 2009
Box 10 Folder 54
Vol. 71, No. 1-3
2009-2010
Scope and Contents
Fall 2009, Winter 2009-2010, Spring/Summer 2010
Box 10 Folder 54
Vol. 72, No. 1-3
2010-2011
Scope and Contents
Fall 2010, Winter 2010-2011, Spring/Summer 2011
Box 10 Folder 54
Vol. 73, No. 1-3
2011-2012
Scope and Contents
Fall 2011, Winter 2011-2012, Spring/Summer 2012
Box 10 Folder 55
Vol. 74, No. 1-3
2012-2013
Scope and Contents
Fall 2012, Winter 2012-2013, Spring/Summer 2013
Box 10 Folder 55
Vol. 75, No. 1-3
2013-2014
Scope and Contents
Fall 2013, Winter, Spring/Summer 2013-2014
Box 10 Folder 55
Vol. 76, No. 1-3
2014-2015
Scope and Contents
Fall 2014, Winter 2014-2015, Spring/Summer 2015
Box 10 Folder 55
Vol. 77, No. 1-2
2015
Scope and Contents
Fall 2015, Winter 2015-2016
Subseries Vb. 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 11 Folder 1
Vol. I, No.1
1969
Box 11 Folder 1
Vol. II, No.1-3
1970-1971
Box 11 Folder 1
Vol. III, No. 2
1971-10
Scope and Contents
No. 1 missing
Box 11 Folder 1
Vol. IV, No.1, 2
1972-02-1972-09
Box 11 Folder 1
Vol. V, No.1, 2
1973-03-1973-09
Box 11 Folder 1
Vol. VI, No. 1
1974-01
Box 11 Folder 1
Vol. VII, No.1
1975-09
Box 11 Folder 1
Vol. VIII: No. 1, 2
1976-02-1977-02
Box 11 Folder 1
Vol. IX, No.1, 2
1979
Box 11 Folder 2
Newsletter to members
1991
Subseries Vc. e-Newsletters
Scope and Contents
E-News and Information was published by various leaders roughly monthly from December 2006 to August 2008.
Box 11 Folder 3
E-News and Information 2006 #0
2006-12
Box 11 Folder 3
E-News and Information 2007 #1
2007-01
Box 11 Folder 3
E-News and Information 2007 #2
2007-02
Box 11 Folder 3
E-News and Information 2007 #3
2007-03
Box 11 Folder 3
E-News and Information 2007 #5
2007-05
Box 11 Folder 3
E-News and Information 2007 #7
2007-07
Box 11 Folder 3
E-News and Information 2007 #8
2007-08
Box 11 Folder 3
E-News and Information 2007 #9
2007-9
Box 11 Folder 3
E-News and Information 2007 #10
2007-10
Box 11 Folder 3
E-News and Information 2007 #12
2007-12
Box 11 Folder 3
E-News and Information 2008 #1
2008-01
Box 11 Folder 3
E-News and Information 2008 #2
2008-02
Box 11 Folder 3
E-News and Information 2008 #3
2008-03
Box 11 Folder 3
E-News and Information 2008 #5
2008-05
Box 11 Folder 3
E-News and Information 2008 #8
2008-08
Box 11 Folder 4
GWIS News
2011-11
Box 11 Folder 4
GWIS News
2011-12
Box 11 Folder 4
GWIS News
2012-02
Box 11 Folder 4
GWIS News
2012-03
Box 11 Folder 4
GWIS News
2012-11
Box 11 Folder 4
GWIS News
2013-01
Box 11 Folder 4
GWIS News
February or March 2013
Box 11 Folder 4
GWIS News
2013-04
Box 11 Folder 4
GWIS News
2013-08
Box 11 Folder 4
GWIS News
2013-09
Box 11 Folder 4
GWIS News
2013-10
Box 11 Folder 5
GWIS Broadcaster
2015-06-2017-01
Scope and Contents
2015 (4 issues; began in September); 2016 (12 issues); 2017 (1 issue, final; January 2017, succeeded by the newsletters below). Also includes 2 e-Newsletters from June and July 2015 that predated the Broadcaster
Box 11 Folder 6
News Digest
2017-2024
Scope and Contents
2017 (11 issues); 2018 (12 issues); 2019 (12 issues); 2020 (12 issues); 2021 (12 issues); 2022 (12 issues); 2023 (12 issues); 2024 (6 issues)
Box 11 Folder 7
GWIS Lead
2017-2023
Scope and Contents
2017 (9 issues); 2018 (7 issues); 2019 (9 issues); 2020 (9 issues); 2021 (5 issues); 2022 (7 issues); 2023 (6 issues)
Box 11 Folder 8-10
GWIS Connect
2017-2024
Scope and Contents
2017 (11 issues); 2018 (12 issues); 2019 (12 issues); 2020 (12 issues); 2021 (12 issues); 2022 (12 issues); 2023 (12 issues); 2024 (6 issues)
Box 11 Folder 11-12
GWIS Empower
2017-2024
Scope and Contents
2017 (9 issues); 2018 (9 issues); 2019 (12 issues); 2020 (12 issues); 2021 (12 issues); 2022 (12 issues); 2023 (6 issues); 2024 (8 issues)
Box 11 Folder 13
e-Newsletters to 2024
Winter 2000
Scope and Contents
Compiled lists of e-Newsletters published 2019-2022. Alco includes January 2023 GWIS At Large Members Flyer.
Series VI. Fellowships and Grants-in-Aid
Subseries VIa. Applications and Proposals submitted by Fellowship winners
Box 11 Folder 14
Alison Longley, "Nerve Cell Development, Behavior, and Evolution: Studies in Simpler Nervous Systems"
1986
Box 11 Folder 14
Barbara Best, "Particle Motion in Vortices: The Role of Attached and Shed Vorticies in Pasive Filter-Feeding Mechanics"
1986
Box 11 Folder 14
Myra Shulman, "Dispersal and life history strategies in Caribbean coreal reef fishes"
1986
Box 11 Folder 14
Molly R. Hill, "The Role of Interleukin-1 in Glucocorticoid Regulated liver Metabolism"
1986
Box 11 Folder 14
Mary McCormick, "Isolation of a Metatasis Gene from Rat Embryo Cells Transfected with the Ras Oncogene"
1986
Box 11 Folder 15
Barbara S. Andereck, "Nemantic-Smectic A-Smectic C Transitions in Liquid Crystals"
1987
Box 11 Folder 15
Terry Lee Derting, "Relationships Between Metabolic Requirement, Diet Digestibility, and Gut Capacity in two Rodent Species"
1987
Box 11 Folder 15
Guylaine M. Hubbard, "Role of the Oocyte in L H-Independent Luteinization"
1987
Box 11 Folder 15
Michelle Pellissier Scott, "Parental Care & Reproductive Strategies of Burying beetles"
1987
Box 11 Folder 15
Mary Elizabeth Pell, "Mechanism of Sulfonylurea Action in Rat Liver"
1987
Box 11 Folder 15
Maria Sofia Gill-Turnes, "Competitor Exclusion & Host Protection in Symbiotic Marine Bacteria"
1987
Box 11 Folder 15
Wendy Goldstein, "Isolation and Biol. Activity of Polyhydroxyalkaloids in a Legume"
1987
Box 11 Folder 15
Jennifer R. Allen, "Non-Invasive Clinical Evaluation of Equine Spinal Disease"
1987
Box 11 Folder 16
Molly Fudge Mastrangelo, "Development of a System for Insertional Mutagenesis in Yeast"
1988
Box 11 Folder 16
Jacqueline Mary Burrin, "Molecular Expression of Thyroid Cancer-Specific Oncogenes"
1988
Box 11 Folder 16
Patricia A. Peroni, "Genetic Change and persistence of Red Maple During Secondary Succession in SC Piedmont Forests"
1988
Box 11 Folder 16
Ann H. Adams, "Digital Picture Processing and Pattern Recognition for MR Images of Diseased Human Breast Tissue"
1988
Box 11 Folder 16
J. Lynn Miller, "Superconducting Magnet Instrument for Light Microscopes"
1988
Box 11 Folder 16
Roberta I. Marinelli, "Animal-Solute Interactions: Ecological Implications"
1988
Box 11 Folder 16
Christine M. Johnson, "Abstraction and inference in Bottlenose Dolphins"
1988
Box 11 Folder 16
Saraya Bhensiri, "Comparing AIDS Awareness Among HS Students in Corvallis, OR and Chulalongkorn Univ. Demonstration"
1988
Box 11 Folder 16
Suzanne Orbock Miller, "Geomorphic Controls on Sediment Size, Storage and Channel Morphology"
1988
Box 11 Folder 16
Eileen F. Roark, "Extracellular Regulation of an Adhesion Molecule in Chick Neural Retina"
1988
Box 11 Folder 16
Mary H. Wright, "Serial Rings with Krull Dimension"
1988
Box 11 Folder 17
Monica J. McCann, "Influence of Central Nervous System on Gastric Function"
1989
Box 11 Folder 17
Maria Renate Finckh, "Influence of Stripe Rust on the Temporal dynamics of a Heterogeneus Wheat Population"
1989
Box 11 Folder 17
Diane F. Cowan, "Social Cues Regulating the Timing of Mating in Lobsters"
1989
Box 11 Folder 17
Kristin H. Lopez, "Hormonal Control of Meiosis in a Larval Amphibian"
1989
Box 11 Folder 17
Joyce E. Longcore, "Ultrastructure of Zoospores of Fungi from Two Maine Lakes"
1989
Box 11 Folder 17
Maureen R. Diggins, "Relationship Between Obesity and Reproductive Malfunction in a Mouse"
1989
Box 11 Folder 17
Dawn Wilson, "Activitiy Patterns, Home Range Size, and Burrow Usage in Juvenile Gopher Tortoises"
1989
Box 11 Folder 18
Leisa Townsley, "Distances in the Infrared"
1991
Box 11 Folder 18
Patricia Holroyd, "Functional Correlates of Hystricognathy in Early African Rodents"
1991
Box 11 Folder 18
Rose Marie Belforti, "Familial and Subfamilial Phylogenetic Relationships within the Malvales"
1991
Box 11 Folder 19
Heidi Connahs. "Wing Color in Butterflies"
2013
Box 11 Folder 19
Karine Schaal, "Energy Avail & Bone Turnover in Intense Training"
2013
Box 11 Folder 19
Maria Grace Calinato, "Nitrite Reductase Activity in Myoglobin"
2013
Box 11 Folder 19
Preetha Anand, "New Immune Pathway Involving Cytosolic Lipid Droplets"
2013
Scope and Contents
Declined award
Box 11 Folder 19
Anastasia Woodward, "Defense Transfer between Defending and Non-Defending Host Plants"
2013
Box 11 Folder 19
Seana Walsh, "Pollination Biology of an Endangered Hawaiian Lobeliad"
2013
Box 11 Folder 19
Iuliana Veronica Ene, "Metabolic Specialization Effects in a Human Fungal Pathogen"
2013
Box 11 Folder 19
Lindsay Hussey, "Polarity Control Mechanism in Aluminium Nitride Grown on Sapphire"
2013
Box 11 Folder 19
Rebecca Renee Hernandez, "Mycorrhizal Fungi: Effect for Soil Carbon Sequestration"
2013
Box 11 Folder 19
Lauren Moscoe, "Oca as Examle of Conservation of Traditional Crop Diversity"
2013
Box 11 Folder 19
Laura Craig, "Safe Drinking Water for a Rural Ghanaian Community Suffering from Flurosis"
2013
Box 11 Folder 19
Katherine Ennis, "Biological Control of a Global Coffee Pest"
2013
Box 11 Folder 19
Maria Hindt, "Arabidopsis thaliana that Over-Accumulates Iron"
2013
Box 11 Folder 19
Amanda Socha, "Manganese Transport and Remobilization in Plants"
2013
Subseries VIb. Brief Progress Reports/Abstracts/letters of thanks from Fellowship Winners
Box 11 Folder 20
Karen W. Morse
1977
Box 11 Folder 20
Mary Lou Caspers
1983
Box 11 Folder 20
Susan W. Jerger
1984
Box 11 Folder 20
Sally V. Rudmann
1985
Box 11 Folder 20
Ann H. Adams
1988
Box 11 Folder 20
Marilyn A. Lloyd
1985
Box 11 Folder 20
Pierrette M. Shipman
1986
Box 11 Folder 20
Joyce E. Longcore
1989
Subseries VIc. Letter of thanks and photo sent by fellowship winners
Box 11 Folder 21
Elaine K. Orenberg [Dermatology]
1982
Box 11 Folder 21
Trudy Matheny [Primatology]
1982
Box 11 Folder 21
Kim E. Kendall [Psychology]
1982
Box 11 Folder 21
Anne E. DeBevoise [Deep-sea hydrothermal vent communities]
1982
Box 11 Folder 21
Ingeborg Schuster [Substituent proximity effects in 1,8-distributed naphthalenes]
1982
Box 11 Folder 21
Anne F. Skinner [Chemistry]
1982
Box 11 Folder 21
Beth G. Cohen [Biochemistry]
1982
Box 11 Folder 21
Halina Den [Neurology]
1982
Subseries VId. Articles (Progress Reports) sent by Fellowship Winners
Box 11 Folder 22
Susan W. Jerger
1984
Box 11 Folder 23
Marilyn A. Lloyd
1985
Box 11 Folder 24
Gail Foreman
1986
Box 11 Folder 25
Pamela J. Stewart
1986
Box 11 Folder 26
Margaret A. Hodge
1986
Box 11 Folder 26
Pamela Soltis
1986
Box 11 Folder 27
Jacqueline M. Burrin
1988
Box 11 Folder 27
Molly F. Mastrangelo
1988
Box 11 Folder 28
Maria Renate Finckh
1989
Box 11 Folder 28
Dawn Wilson
1989
Subseries VIe. Progress Reports of Fellowship Awardees
Box 11 Folder 29
Margaret Buck Holland
2007
Box 11 Folder 29
Katherine Traynor
2007
Box 11 Folder 29
Andrea Townsend
2007
Box 11 Folder 29
Anya E. Illes
2007
Box 11 Folder 29
Julie Collens
2007
Box 11 Folder 29
Erin S. Kellecher
2007
Box 11 Folder 29
Janet Nye
2007
Box 11 Folder 29
Shannon Pellini
2007
Box 11 Folder 29
Katherine Hull
2007
Box 11 Folder 29
Tami Ransom
2007
Box 11 Folder 30
Davroka Gulisija
2008
Box 11 Folder 30
Jennifer Doherty
2008
Box 11 Folder 30
Alyssa Stocks Hakes
2008
Box 11 Folder 30
Caroline L. Ring
2008
Box 11 Folder 30
Ruth M. Franklin
2008
Box 11 Folder 30
Catherine Searle
2008
Box 11 Folder 30
Jennifer O'Leary
2008
Box 11 Folder 30
Wenjun Zhang
2008
Box 11 Folder 30
Sheena Deus Chaston
2008
Box 11 Folder 30
Dena M. Vallano
2008
Box 11 Folder 30
Styliani Goulopoulou
2008
Box 11 Folder 30
Kristen Fay Gorman
2008
Box 11 Folder 30
Katarina M. Mikac
2008
Box 11 Folder 30
Londa Vanderwal
2008
Box 11 Folder 31
Ye Kang Ko
2009
Box 11 Folder 31
Carolyn Freiwald
2009
Box 11 Folder 31
Kristen Alexander
2009
Box 11 Folder 31
Veronica Angelelli Brown
2009
Box 11 Folder 31
Sara Ruane
2009
Box 11 Folder 31
Julie Rushmore
2009
Box 11 Folder 31
Jane Turner
2009
Box 11 Folder 31
Mandeep K. Virk-Baker
2009
Box 11 Folder 31
Shirin Mooshmand
2009
Box 11 Folder 31
Stephanie Miller
2009
Box 11 Folder 32
Kanika Bhargava
2011
Box 11 Folder 32
Susan C. Bobb
2011
Box 11 Folder 32
E. Jane Bradbury
2011
Box 11 Folder 32
Anne Maria Chomat
2011
Box 11 Folder 32
Christina Godfried Sie
2011
Box 11 Folder 32
Nina Goodey
2011
Box 11 Folder 32
Alycia Lackey
2011
Box 11 Folder 32
Kate L. Laskowski
2011
Box 11 Folder 32
Irene Lui
2011
Box 11 Folder 32
Jennifer Shields
2011
Box 11 Folder 33
Lauren Moscoe
2013
Box 11 Folder 34
Emelda Chukwu
2014
Box 11 Folder 34
Carolyn Freiwald
2014
Box 11 Folder 34
Emily Kearney
2014
Box 11 Folder 35
Rebecca Achey
2015
Box 11 Folder 35
Julie C. Aleman
2015
Box 11 Folder 35
Annick Cros
2015
Box 11 Folder 35
Julie Fleischman
2015
Box 11 Folder 35
Sze (Cecilia) Kwan
2015
Box 11 Folder 35
Kristina Smiley
2015
Box 11 Folder 35
Coral Wheeler
2015
Box 11 Folder 36
Elise Alonzi
2017
Box 11 Folder 36
Lynda Coughlan
2017
Box 11 Folder 36
Rachel Golden Kroner
2017
Box 11 Folder 36
Mara Laslo
2017
Box 11 Folder 36
Heather Walder
2017
Series VII. Photographs
Subseries VIIIa. Photos of Groups and Meetings
Box 11 Folder 37
50th Anniversary, Ithaca, NY
1971-06
Box 11 Folder 37
Grand Chapter Meeting, Chestnut Hill College, Philadelphia, PA
1979
Box 11 Folder 38
Grand Chapter Meeting, June 1982
1982-06
Box 11 Folder 37
GWIS Meeting, Detroit, MI
1983-06
Box 11 Folder 39
Grand Chapter Meeting, , Chattanooga, TN
June 1988
Box 11 Folder 40
National Meeting, San Diego, California
1989
Box 11 Folder 37
Annual Meeting, College of St. Catherine, St. Paul, MN
1990-06
Box 11 Folder 41
Grand Chapter Meeting, Washington D.C.
June 1991
Box 11 Folder 37
National Officers, Orange, CA
1995-06
Box 11 Folder 37
Annual Meeting, San Diego, CA
1997
Box 11 Folder 42
National Meeting, St. Paul, MN
1998-06
Scope and Contents
Includes photographs from the installation of officers.
Box 11 Folder 43
Grand Chapter Meeting, Madison, WI
June 2000
Box 11 Folder 37
Annual Meeting, Orange, CA
2001
Box 11 Folder 37
Meeting, San Diego, CA
2005
Box 11 Folder 37
National Meeting, Rockville, MD
2008-06
Box 11 Folder 37
14 slides taken by Nell Mondy at various GWIS annual meetings
1982, 1983, 1985, 1988, 1991
Box 11 Folder 44
GWIS Annual Meetings
DVD-4743
2002-2022
Box 11 Folder 45
Alpha Chapter, Cornell University President Frank H.T. Rhodes initiated by Alpha Chapter
1982
Scope and Contents
Photo of President Rhodes and SDE President Margaret Stone
Box 11 Folder 45
Lambda Chapter, Awarding of a scholarship to Donna Lydon, Loyola Marymount University, Los Angeles, CA
1982
Box 11 Folder 45
Dr. Mondy accepting gavel as she is installed National President of GWIS, Detroit, MI
1983
Scope and Contents
Photo of Dr. Nell Mondy and Dr. Marie Conklin
Box 11 Folder 45
Dr. Monique Braude, Dr. Frances O. Kelsey, and Dr. Nell Mondy
Undated
Box 11 Folder 45
All Women in Science Luncheon, Chicago, IL, including names of all assembled
1959
Subseries VIIIb. Photographs of Individuals
Box 12 Folder 1
Beverly Backus
Box 12 Folder 1
Esther L. Brown
Box 12 Folder 1
Angelina Fabrizio
Box 12 Folder 1
Hazel Metz Fox
Box 12 Folder 1
Hope E. Hopps
Box 12 Folder 1
Mary Bess Kohrs
Box 12 Folder 1
Bertha (Betty) A. Lewis
Box 12 Folder 1
Gladys H. Pigman
Box 12 Folder 1
Jessie Price
Box 12 Folder 1
Eltora Schroeder
Box 12 Folder 1
Ernestine Q. Wright
Box 12 Folder 1
Marion Webster
Box 12 Folder 1
Mayme I. Logsdon
Box 12 Folder 1
Lois Zimmerman
Box 12 Folder 1
Julia T. Colpitts
Box 12 Folder 1
Pearl Claus Whitehead
Box 12 Folder 1
C. Audrey Richards
Box 12 Folder 1
Marie Hinrichs
Box 12 Folder 1
Regina Riker
Box 12 Folder 1
Emily T. Wolff
Box 12 Folder 1
Helen Skeggs
Box 12 Folder 1
Leva B. Walker
Box 12 Folder 1
Ethaline Cortelyou
Box 12 Folder 1
Catherine Foley Quigley
Box 12 Folder 2
Photos Used In History by Ruth Dickie
1976-1986
Scope and Contents
Includes photos of Ariel Hollinshead, Katherine Jaouni, Gladys Pigman, Nell Hornstein, and Nell Mondy.
Box 12 Folder 3
"Photos A thru Z"
Box 12 Folder 4
"Photos AA thru ZZ"
Box 12 Folder 5
"Photos AAA thru QQQ"
Series VIII. Media and Items
Box 13 tr-21915-21916
Interim Council Meeting
1987-02-16
Box 13 tr-21917-21922
National Council Meeting
1987-06-25-1987-06-26
Scope and Contents
For end of tape 6/tr-21922, see tr-21923.
Box 13 tr-21923-21924
Grand Chapter Meeting
Box 13 tr-21925-21927
Interim Council Meeting
1988-02-13
Box 13 tr-21931-21934
National Council Meeting
1988-06-16-1988-06-17
Box 13 tr-21928-21930
Grand Chapter Meeting
1988-06-17
Box 13 tr-21935-21937
Interim Council Meeting
1989-01-15
Box 13 tr-21938-21942
National Council Meeting
1989-06-22-1989-06-23
Box 13 tr-21943-21944
Grand Chapter meeting
1989-06-24
Box 13 tr-21945-21946
Interim National Council Meeting
1990-02-18
Box 13 tr-21947-21950
National Council Meeting
1990-06-29
Box 13 tr-21951-21952
Grand Chapter meeting
1990-06-30
Box 13 tr-21953-21954
Interim National Council Meeting
1991-02-17
Box 13 tr-21955-21957
National Council Meeting
1991-06-27
Box 13 tr-21957-21959
Grand Chapter meeting
1991-06-29
Box 13 HD-97
National Council and Grand Chapter meetings, and the Conference in College Park, MD
2013-06
Box 12 V-14207
Today's Women in Science, By Lambda Chapter (Los Angeles)
Box 12 MU-4845
WISE Outstanding Service Award to Graduate Women in Science from WISE Institute at Penn State University
2011-03-18
Box 12 MU-4866
Sweatshirt, white, with SDE logo and wording
Undated
Box 12 MU-4862
T-shirt, purple, from 2002 National Meeting, Washington, DC
2022
Box 12 MU-4863
T-shirt, green with figures and words on front, from 2011 annual meeting (90th Anniversary), Cornell University, Ithaca, NY
2011
Box 12 MU-4864-4865
Two T-shirts from the 2022 Conference in Madison, WI (100th Anniversary Meeting); one gray, one navy blue; both have GWIS and the new logo on the front, and pictures on the back
2022
Box 12 Folder 17
Set of 15 souvenir pins from the 2015 Conference in Sioux Falls, SD
MU-4847-4861
2015
Box 12 MU-4846
Eloise Gerry's Honorary membership badge, engraved with her name and date
1956
Box 12 Folder 16
"This Is What A Scientist Looks Like" containing six AVI-format video clips (1/2 to 1 min each) of women from different GWIS chapters, introducing themselves, what work they do and where, and ending "…and this is what a scientist looks like". Made at the Ithaca Annual Meeting, June 2011.
DVD-4745
2011
Box 12 Folder 16
Elizabeth Weisburger rough cut of feature "Great Lives of Women Scientists", oral history project
DVD-4744
2010-03
Box 14
Framed SDE Insignia, gold leaf with black Greek lettering
Undated
Box 14
Proclamation of Women in Science Week in Massachusetts
2004
Box 14
Outstanding Student Organization of the Year Award to Penn State Chapter plaque
2011-04-17
Box 14
Certificate Establishing Chapter at Iowa State College
1925
Series IX. Publications
Box 12 Folder 6
"Cartoon Humor Book for Working Women, "J.P. Kilbourn
1989
Box 12 Folder 6
"The Book For Working Women," J.P. Kilbourn
1991
Box 12 Folder 6
"A How to Book Making Success Your Reality, "J.P. Kilbourn
1997
Box 12 Folder 7
"History of Paleontological Research Institute (1932-1982)," Katherine V.W. Palmer
1982
Box 12 Folder 8
"Margaret Pittman: Down to a 40-hour work-week," Gail McBride, Bulletin of Medical Alumni Association, Medicine on the Midway, University of Chicago Spring 1987
1986-01
Scope and Contents
Award from SDE January 1986 to Margaret Pittman, see page 8 of article
Box 12 Folder 9
"Women in Science: Why so few?" Alice S. Rossi, Reprint from Science, May 28, 1965 Vol. 148, No. 3674 Pages 1196-1202
1965-05-28
Box 12 Folder 9
"Women Scientists: Problems and Prospects," Alice S. Rossi, Paper delivered to conference on Women in Science. The Wisconsin Center, Madison Wisconsin,
1966-03-19
Box 12 Folder 10
"Vi and Mam: The lives of Viola Louise Sommermeyer and Carrie Murray, " Karl H. Sommermeyer
Box 12 Folder 11
"American Women in Science Before The Civil War," Elizabeth Wagner
1992
Box 12 Folder 12
"Science Is For Girls: Portraits of Women Succeeding in Science," Ed. Anne Weber-Main
1996
Box 12 Folder 12
"Writing About Science," Joy Frestedt, Anne Weber-Main, and Kimerly Wilcox
Box 12 Folder 13
"Home-Made" Histories of Women in Science, compiled by Nu Chapter
1937-1950
Box 12 Folder 14
"Women's Health Research Resource Booklet," Center for Women's Health and Women's Health Research, University of Wisconsin
2000
Box 12 Folder 15
SDE-GWIS 18-month calendar 2011-2012
2011
Box 12
The Odyssey of a Women Field Scientist: A Story of Passion, Persistence, and Patience, Jean H. Langenheim
2010
Box 12
Profiles of Pioneer Women Scientists, Elizabeth Moot O'Hern, Ph.D.
1985
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.