Special Collections

Department of Archives & Special Collections

Archives and Special Collections will be closed to the public May 11 – June 9 for installation of new flooring.

Finding-Aid for the American Association of University Women (AAUW) Collection (MUM00007) The Department of Archives and Special Collections. The University of Mississippi Libraries

Finding Aids >>
MUM00007

Finding-Aid for the American Association of University Women (AAUW) Collection (MUM00007)

Questions? Contact us!



Descriptive Summary
PURL:
http://purl.oclc.org/umarchives/MUM00007/
Creator:
American Association of University Women. Mississippi Division
Title:
American Association of University Women (AAUW) Collection.
Inclusive Dates:
1899-2000
Materials in:
English
Abstract:
Collection contains branch materials, correspondence, branch reports, newspaper clippings, yearbooks, minutes, state convention reports, bylaws, constitutions, financial records, scrapbooks, journals, audiovisual material, and photographs related to the American Association of University Women. These materials are dated 1899-2000.
Quantity:
122 boxes
Number:
MUM00007
Location:
Location:EE12 (6 boxes); GG14 – GG16 (45 boxes); HH10 – HH11 (71 boxes).
Repository :
The University of Mississippi
J.D. Williams Library
Department of Archives and Special Collections
P.O. Box 1848, University, MS 38677-1848, USA
Phone: 662.915.7408
Fax: 662.915.5734
E-Mail: archive@olemiss.edu
URL: https://www.olemiss.edu/depts/general_library/archives/
Cite as:
American Association of University Women (AAUW) Collection (MUM00007). The Department of Archives and Special Collections, J.D. Williams Library, The University of Mississippi.

Biographical Note
A national organization, the AAUW promotes education and equality for all women.

Scope and Contents Note
This collection houses the correspondence, minutes, and reports from the archives of the Mississippi Division. Typed inventory available (108 boxes).

Restrictions
Access Restrictions
Open.
Use Restriction
The copyright law of the United States (Title 17, United States Code) governs the making of photocopies or other reproductions of copyrighted material. Under certain conditions specified in the law, libraries and archives are authorized to furnish a photocopy or other reproduction. One of these specified conditions is that the photocopy or reproduction is not to be “used for any purpose other than private study, scholarship or research.” If a user makes a request for, or later uses, a photocopy or reproduction for purposes in excess of “fair use”, that user may be liable for copyright infringement.

Container List

BRANCH MATERIAL:1923-1992

BOX. 1

1. BLUE MOUNTAIN, 1939-1948

2. BLUE MOUNTAIN, Programs, 1978-1989

3. BLUE MOUNTAIN, Report on Community, 1979

4. BLUE MOUNTAIN, Membership Profile, 1984

5. BILOXI, Yearbook and Membership, 1956-1957

6. BILOXI, Membership Roster, 1971-1983

7. BILOXI, Membership Roster, 1986-1988

8. BILOXI, Yearbooks, 1967-1969

9. BILOXI Louisiana’s Fellowship and Centennial Fund, 1972–1982

10. BILOXI, Correspondence of Mrs. Felix Cangemi, 1974-75

11. BILOXI, Correspondence of Mrs. John Leonard, 1975–1977

12. BILOXI, Branch Minutes, 1975-1978

13. BILOXI, Bylaws, 1975–1977

14. BILOXI, Community Projects, 1975-1977

15. BILOXI, Newspaper Clippings, 1975

16. BILOXI, Memos to Branch Presidents, 1985-1988

17. BILOXI, Legislative Activity Forms, 1985

18. BILOXI, Programs and Mission Statement, 1986-1987

19. CLARKSDALE, Branch Materials, 1976-1989

20. CLINTON, Branch Materials, 1949-1985

21. CLINTON, Report on Community, 1979

22. CLINTON, Membership Profile, 1984

23. COLUMBIA, Branch Materials, 1971-1976

24. COLUMBUS, Branch Materials, 1920-1929

25. COLUMBUS, Branch Materials, 1932-1936

26. COLUMBUS, Branch Materials, 1943-1948

27. COLUMBUS, Branch Materials, 1952-1957

28. COLUMBUS, Legislative Activity Form, 1985

29. COLUMBUS, Membership Planning Award, 1988

30. COLUMBUS, Bylaws

31. COLUMBUS, Creativity and Lateral Thinking, 1987

32. COLUMBUS, Newsletters and Branch Officers, 1988-1989

33. COLUMBUS, Newsletter, 1990

34. GREENVILLE, Branch Materials, 1946-1948

35. GREENVILLE, Branch Materials, 1952-1954

36. GREENVILLE, Branch Materials, 1976-1977

37. GREENVILLE, Branch Materials, 1982-1989

38. GREENVILLE, Community Project

39. GREENWOOD, Dissolution Papers, 1972

40. GREENWOOD, Branch Calendar and Scheduled Meetings, 1989–1990

41. GRENADA, Branch Correspondence, 1949

BOX. 2

1. CLEVELAND, Branch Membership, 1956–1961

2. CLEVELAND, President’s Report, 1959–1961

3. CLEVELAND, President’s Report, 1961-1962

4. CLEVELAND, Treasury Report, 1959-1960

5. CLEVELAND, Correspondence of Mrs. J.M. Wooten, 1959–1960

6. CLEVELAND, Correspondence of Eleanor Harkins, 1959-1961

7. CLEVELAND, Minutes:AAUW Meeting, 1960

8. CLEVELAND, Guest Book Honoring Membership and Senior Women, 1960-1963

9. CLEVELAND, Branch Officers and Committee Reports, 1961-1962

10. CLEVELAND, Nominating Committee, 1962

11. CLEVELAND, Merit Community Program, 1962-1963

12. CLEVELAND, AAUW Program, 1962-1963

13. CLEVELAND, Branch Calendar, 1962-1965

14. CLEVELAND, College Faculty Program, 1962

15. CLEVELAND, Officers and Committee Chairman, 1962-1963

16. CLEVELAND, Officer Roster, 1962–1963

17. CLEVELAND, Officers, Membership, and Minutes, 1964-65

18. CLEVELAND, Branch Officers, 1965–1984

19. CLEVELAND, Branch Officers, 1989–1990

20. CLEVELAND, Lucy Somerville Howorth Education Foundation, 1963

21. CLEVELAND, Book Exhibit, 1963

22. CLEVELAND, Bylaws, 1963

23. CLEVELAND, Branch Reports, 1963-1964

24. CLEVELAND, Branch Reports, 1964-1965

25. CLEVELAND, Branch Constitution, 1965

26. CLEVELAND, Branch Study Groups, 1965

27. CLEVELAND, Faculty and Staff Directory-Delta State, 1962–1964

28. CLEVELAND, Branch Programs, 1974-1984

BOX. 3

1. GULFPORT, Branch Officers, 1930-1949

2. GULFPORT, A History and Correspondence, 1944-1954

3. GULFPORT, Report of International Relations Workshop,1956

4. GULFPORT, Rape Counseling Workshop, 1975

5. GULFPORT, Bylaws, 1975-1977

6. GULFPORT, Yearbooks, 1976-1987

7. GULFPORT, Unit Report and Miscellaneous Correspondence, 1977

8. GULFPORT, Notice of Branch Meetings, 1983-1989

9. GULFPORT, Special Programs, 1986-1987

10. HATTIESBURG, Branch History and Correspondence, 1934

11. HATTIESBURG, Correspondence of Bertha Fritzoche, 1935-1936

12. HATTIESBURG, Branch Officers, 1943-1970

13. HATTIESBURG, Bolton-Hickman International Study, 1950-1954

14. HATTIESBURG, Correspondence: Mrs. Lucy Westbrook, 1952

15. HATTIESBURG, Membership Report and Graduate Workshop, 1953

16. HATTIESBURG, Miscellaneous Correspondence, 1961

17. HATTIESBURG, President Report Form, 1972-1973

18. HATTIESBURG, Report on Community, 1979

19. HATTIESBURG, Disbandment Papers, 1980

20. HATTIESBURG, Request for Re-organization, 1985

21. HOLLY SPRINGS, State Board Approval for Organization and Branch

Recognition, 1971-1972

22. HOLLY SPRINGS, Bylaws, 1971

23. HOLLY SPRINGS, Minutes: Officers and Board of Directors, 1971

24. HOLLY SPRINGS, Correspondence of Alberta Lindsey, 1972

25. HOLLY SPRINGS, Newsletters, 1972

26. HOLLY SPRINGS, Branch Correspondence, 1971–1977

27. HOLLY SPRINGS, Dr. Clarice T. Campbell, (Article) 1983

28. HOLLY SPRINGS, Orientation Leader Workbook

29. HOLLY SPRINGS, Discontinuance Papers, 1985

30. LAUREL, Branch Materials, 1937-1950

31. LORMAN, Branch Correspondence, 1971-1980

32. McCOMB, Dissolution Papers, 1970-1971

33. MERIDIAN, Branch Officers and Programs, 1938-1939

34. MERIDIAN, Membership and Officer Reports, 1940-1949

35. MERIDIAN, Unique Contributions of the United States toWorld Culture, 1945

36. MERIDIAN, Branch Minutes, 1956

37. MERIDIAN, Bylaws, 1967–1974

38. MERIDIAN, Report From the President, 1977

39. MERIDIAN, Discontinuance Papers, 1981

40. MISSISSIPPI DELTA JUNIOR COLLEGE BRANCH, 1988-1989

BOX. 4

1. NATCHEZ, Branch Material, 1952

2. NATCHEZ, A History, 1951-1957

3. NATCHEZ, Legislative Workshop Report, 1955

4. NEW ALBANY, Branch Correspondence, 1954

5. NEW ALBANY, Branch Goals, 1984-1986

6. NEW ALBANY, Legislative Activity Forms, 1985

7. NEW ALBANY, Survival Skills in the Work Force, 1989

8. PIKE COUNTY, Branch Material, 1948-1954

9. STARKVILLE, Branch Material, 1934-1954

10. STARKVILLE, Branch Report, 1962-1963

11. STARKVILLE, Newsletters, 1975–1987

12. STARKVILLE, President and Treasury Reports, 1978-1989

13. STARKVILLE, A Statement: Starkville Civic Coordinating Council, 1978

14. STARKVILLE, Correspondence of Eleanor Jenkins, 1979-1987

15. STARKVILLE, Emerging Issues and Interests, 1980–1982

16. STARKVILLE, “The First Hundred Years, A Foundation for Mississippi,” 1988

17. STARKVILLE, Membership Planning Award, 1989

18. STARKVILLE, A Workshop Guide

BOX 5

1. JACKSON, A Study on the South with Special Reference to Mississippi

2. JACKSON, Branch Constitution and Bylaws

3. JACKSON, Branch Material, 1923

4. JACKSON, Branch Material, 1930-1939

5. JACKSON, Branch Material, 1940-1949

6. JACKSON, General Meeting Minutes, 1934-1944

7. JACKSON, Executive Board and General Meeting Minutes, 1950-1959

8. JACKSON, Membership Directory and Scheduled Meetings, 1946-1958

9. JACKSON, Somerville-Howorth International Study Grant, 1951

10. JACKSON, Treasury Reports, 1955-1958

11. JACKSON, Correspondence of Phoebe Kandel and Lucy Westbrook, 1955-1958

12. JACKSON, Fellowship Reports and News Bulletins, 1956-1959

13. JACKSON, Membership Directory and Calendar of Events, 1957- 1959

14. JACKSON, Newspaper Clippings, 1950-1961

BOX. 6

1. JACKSON, President’s Report, 1950–1980

2. JACKSON, Branch Officers and Bylaws, 1951-1953

3. JACKSON, Membership Directory, 1955-1957

4. JACKSON, Library Survey, 1956-1957

5. JACKSON, Receipts From AAUW Educational Foundation, 1958–1960

6. JACKSON, Yearbook and Bulletins, 1959-1962

7. JACKSON, Newspaper Clippings, 1959-1970

8. JACKSON, Minutes: Board of Directors and General Meetings, 1960–1969

9. JACKSON, Bylaws, (Jackson Civic Arts Council) 1961-1970

10. JACKSON, Budget and Treasury Reports, 1962-1984

11. JACKSON, Jackson Branch: A History, 1962-1969

12. JACKSON, Book Circle, 1962–1963

13. JACKSON, Educational Foundation, 1963-1972

14. JACKSON, Reports and Membership Awards, 1963-1972

15. JACKSON, Miscellaneous Correspondence, 1965–1975

16. JACKSON, Memorandum From Community Service Association, 1966

17. JACKSON, Bylaws, 1967

18. JACKSON, Summary of Activities, 1967-1969

19. JACKSON, Community Activities, 1969-1976

20. JACKSON, Correspondence of Christine Oglevee, 1969

21. JACKSON, Arts Festival, 1969

22. JACKSON, Legislative Day, 1969-1975

BOX. 7

1. JACKSON, Welfare: A Case Study, 1970

2. JACKSON, Women’s Cabinet of Public Affairs, 1970-72

3. JACKSON, Mississippi’s Commission on the Status of Women, 1970-1982

4. JACKSON, Mississippi Association for Mental Health, 1970

5. JACKSON, President and Program Development Reports, 1970-1975

6. JACKSON, Notes on General Meetings, 1970-1971

7. JACKSON, Kindergarten Bill and Compulsory Education Law, 1972

8. JACKSON, Commemoration of The Women’s Suffrage Amendment, 1973

9. JACKSON, Program Goals: Mississippi Committee for the Humanities, 1975

10. JACKSON, Educational Television, 1976-1977

11. JACKSON, Golden Deed Awards, 1976

12. JACKSON, Branch Events, 1977-1988

13. JACKSON, Report on Community, 1970

14. JACKSON, Women as Agents of Change: A Committee Recommendation, 1979

15. JACKSON, Mississippi’s Women Achievers, (Directory) 1980

16. JACKSON, President’s Newsletter, 1980

17. JACKSON, Miscellaneous Correspondence, 1980

18. JACKSON, Role of Women in Sub-Saharan African Cultures, 1986

19. JACKSON, Newspaper Clippings, 1985-1992

BOX. 8

1. JACKSON, Monthly Branch Bulletins, 1959-1969

2. JACKSON, Monthly Branch Bulletins, 1970-1980

3. JACKSON, Monthly Branch Bulletins, 1980-1990

BOX. 9

1. JACKSON, Branch Yearbooks, 1959-1989

BOX. 10

1.OXFORD, Branch Minutes, 1929–1935

2.OXFORD, Branch Minutes, 1936-1940

3.OXFORD, Branch Minutes, 1940–1943

4.OXFORD, Branch Minutes, 1943–1955

5.OXFORD, Branch Minutes and Correspondence, 1955-1961

6.OXFORD, Branch Minutes, 1961-1968

7.OXFORD, Treasury Records and Membership Rosters, 1939-1974

BOX. 11

1.OXFORD, Branch Materials, 1906-1939

2.OXFORD, Branch Officers and Membership, 1937-1944

3.OXFORD, Branch Reports and Officers, 1943-1950

4.OXFORD, Branch Reports, (National) 1953-1959

5.OXFORD, Membership Rolls and Yearbooks, 1953-1959

6.OXFORD, Bylaws, 1953

7.OXFORD, Annual Reports, 1954–1960

8.OXFORD, Publicity, 1955–1960

9.OXFORD, Correspondence of Dr. Katharine Rea, 1957-1965

10.OXFORD, Correspondence of Margaret Moore, 1958

11.OXFORD, Bylaws and Policies, 1958-1968

12.OXFORD, Bylaws, 1971–1983

BOX 12

1. OXFORD, Constitution:Oxford Civic Council

2. OXFORD, Correspondence of Christine Drake, 1959-1963

3. OXFORD, Budget and Branch Expenses, 1959-1962

4. OXFORD, Membership Reports, 1959-1961

5. OXFORD, Faculty Women-University of Mississippi

6. OXFORD, Miscellaneous Correspondence, 1960-1968

7. OXFORD, Miscellaneous Correspondence, 1971-1985

8. OXFORD, Officers and Committee Chairmen, 1960-1970

9. OXFORD, Annual Report, 1960-1969

10. OXFORD, Oxford Conference, 1960

11. OXFORD, Fellowship Reports, 1964-1965

12. OXFORD, Branch Membership, 1965-1987

13. OXFORD, Miscellaneous, 1980-1983

BOX 13

1. OXFORD, Proposed Budget, 1966-1967

2. OXFORD, Proposed Budget, 1972-1983

3. OXFORD, Branch Officer Forms, 1967-1971

4. OXFORD, Annual Reports, 1968-1969

5. OXFORD, Progress and Non-progress of Education in Mississippi, 1969

6. OXFORD, Lafayette County Literacy Council

7. OXFORD, “The Law and The Citizen,” 1966

8. OXFORD, Revolution in Modern China, 1966

9. OXFORD, Correspondence of Mrs. Lucile McGaha, 1964-1965

10. OXFORD, Correspondence of Dr. Cora Norman, 1965-1967

11. OXFORD, Correspondence of Mrs. H.L. (Emily) Ballew, 1969-1971

12. OXFORD, Correspondence of Mrs. Gene Meadows, 1971-1973

13. OXFORD, Correspondence of Dr. Jan V. Hawks, 1973-1990

14. OXFORD, Correspondence of Annie Mills, 1974-1975

15. OXFORD, Correspondence of Dr. Martha Chambless, 1977-1979

16. OXFORD, Correspondence of Mary Beth Bellande, 1979-1981

17. OXFORD, Correspondence of Brenda J. West, 1981-1982

18. OXFORD, Correspondence of Leone D. King, 1983

19. OXFORD, Correspondence of Mrs. Victoria Schoenly, 1984

20. OXFORD, Correspondence of Elispe Gillespie, 1984-1987

BOX. 14

1. OXFORD, Minutes: Oxford Civic Council, 1969-1971

2. OXFORD, Follow Through Grantee Report. 1970

3. OXFORD, President’s Report, 1971-1980

4. OXFORD, President’s Report, 1978-1980

5. OXFORD, Unit Projects, 1973

6. OXFORD, Guidelines for Fund Raising Activities, 1974

7. OXFORD, Bulletins and Newsletters, 1976-1984

8. OXFORD, Eulogy for Inez Potts Sanders, 1976

9. OXFORD, Branch Officers, 1972-1975

10. OXFORD, Branch Agenda, 1978-1980

11. OXFORD, Speaker Permission and Acceptance Forms, 1978-1981

12. OXFORD, Convention Forms-Mary Betsy Bellande, 1979

13. OXFORD, Manual: Mississippi Division, 1979

14. OXFORD, Branch Publicity and Newspaper Clippings, 1979-1981

15. OXFORD, Evaluation and Planning Survey, 1979-1980

BOX. 15

1. OXFORD, Fall Board Meeting and Workshop, 1980

2. OXFORD, Program Ideas, 1980-1981

3. OXFORD, Public Forum: Family Rights and Responsibilities, 1980

4. OXFORD, Women Achievers, Lafayette County, 1980

5. OXFORD, Thesis: Carolyn Harmon, 1980

6. OXFORD, Branch Structure and Responsibilities of Officers, 1981

7. OXFORD, Legislative Survey, 1981-1983

8. OXFORD, Minutes: Board of Directors, 1981-1985

9. OXFORD, Newspaper Clippings, 1981-1983

10. OXFORD, Implementation of Division Goals, 1982-1985

11. OXFORD, Branch Evaluations, 1983-1984

12. OXFORD, EFP Training Workshop, 1983

13. OXFORD, Application for Youth Programs, 1983-1984

14. OXFORD, Programs and Planning, 1984-1985

15. OXFORD, Officer, Branch Programs, and Membership Schedule, 1989-1990

16. OXFORD, Resolution for Continuation of The Sarah Isom Center

17. OXFORD, Photographs

BOX. 16

1. PASCAGOULA-MOSS POINT, Branch Deposits and Canceled Checks, 1973-1974

2. PASCAGOULA-MOSS POINT, Bank Deposits and Receipts, 1973-1992

3. PASCAGOULA-MOSS POINT, Deposits and Canceled Checks, 1975- 1976

4. PASCAGOULA-MOSS POINT, Deposits and Canceled Checks, 1977-197 8

5. PASCAGOULA-MOSS POINT, Deposits and Canceled Checks, 1979-1983

6. PASCAGOULA-MOSS POINT, Treasury Reports, 1975-1977

7. PASCAGOULA-MOSS POINT, Receipts for Branch Expenses, 1975-1981

8. PASCAGOULA-MOSS POINT, Correspondence of Helen Leonard, 1979-1981

9. PASCAGOULA-MOSS POINT, Minutes: Executive Board and General Meetings, 1973-1977

10. PASCAGOULA-MOSS POINT, Minutes: Executive Board and General meetings, 1978-1984

11. PASCAGOULA-MOSS POINT, Branch Reports, 1976-1977

12. PASCAGOULA-MOSS POINT, Supplementary Remittance Transmittals,

(national) 1973-1982

13. PASCAGOULA-MOSS POINT, Report on Community, 1979

14. PASCAGOULA-MOSS POINT, Community Events, 1980-1981

15. PASCAGOULA-MQSS POINT, A History of Pascagoula/Moss Point, 1881–1981

16. PASCAGOULA-MOSS POINT, Cash Receipts Ledger, 1973-1979

BOX. 17

1. TUPELO, Correspondence of Mrs. Edna Harbour and Ruth Barnes, 1974–1975

2. TUPELO, Correspondence of Betty Kemp, 1982-1988

3. TUPELO, A Short History of AAUW, 1975-1985

4. TUPELO, Bylaws, 1975–1985

5. TUPELO, Membership Application Sheets, 1975

6. TUPELO, Membership Roster, 1975-1988

BOX. 18

1. Tupelo, Branch Officers Roster, 1978-1987

2. TUPELO, Minutes: Branch Meetings, 1976-1988

3. TUPELO, Disbursements and Budgets, 1977-1985

4. TUPELO, Press Releases, 1975–1978

5. TUPELO, Newspaper Clippings, 1976-1987

BOX. 19

1. TUPELO, Newsletters, 1978–1981

2. TUPELO, Evaluation Sheets, 1979–1988

3. TUPELO, Memos to Branch Presidents and Officers, 1978-1985

4. TUPELO, Suggestions for a More Effective UMW, 1979

5. TUPELO, Minutes: Executive Board, 1977-1985

6. TUPELO, Miscellaneous Correspondence, 1977-1988

7. TUPELO, Media Visibility Training, 1980-1985

8. TUPELO, Silver Survey, 1980-1981

9. TUPELO, Legislative Programs, 1980-1985

10. TUPELO, Bank Statements, 1980-1981

11. TUPELO, Order Forms for Elvis Cassette Tapes

12. TUPELO, Community Charitable Organizations, 1980-1985

13. TUPELO, Women’s Shelter Grant, 1978-1980

14. TUPELO, Funding for Safe Inc., 1982-1986

BOX. 20

1. TUPELO, “The Human Face of Mississippi’s Tax Structure,” 1981

2. TUPELO, Pilot Club, 1981–1982

3. TUPELO, AAUW Garage Sale, 1982-1983

4. TUPELO, Newsletters, 1980–1989

5. TUPELO, “Threat of Nuclear War,” 1983

6. TUPELO, Womanpower: Action and Issues, 1983–1985

7. TUPELO, Endorsement Form for Cora Norman, 1984

8. TUPELO, Thesis-“Acceptance of the Nurse Practitioner,”1980

9. TUPELO, Altrusa Club of Tupelo, 1980

10. TUPELO, Convention Registration Forms, 1983

11. TUPELO, Survey for Upgrading Public Education in Mississippi, 1984

12. TUPELO, Public Forum: Support of Public Higher Education, 1986

13. TUPELO, AAUW Educational Foundation, 1984-1988

14. TUPELO, President’s Report, 1985

15. TUPELO, Networking for Women, 1985

16. TUPELO, Newspaper Clippings, 1985

17. TUPELO, Duties of Branch Officers

BOX. 21

1. VICKSBURG, Branch Correspondence, 1923-1952

2. VICKSBURG, Branch Officers and Committee Chairmen, 1939-1940

3. VICKSBURG, Branch Reports and Membership, 1940-1981

4. VICKSBURG, Yearbooks, 1962-1992

5. VICKSBURG, Report: Branch Centennial Fund, 11972-1973

6. VICKSBURG, Proposed Budget, 1975-1976

7. VICKSBURG, Newspaper Clippings: Warren County Election, 1978

8. VICKSBURG, Report on Community, 1979

9. VICKSBURG, Public Information Awards, 1979-1980

10. VICKSBURG, Miscellaneous Correspondence, 1980-1984

11. VICKSBURG, Newsletters and President’s Reports, 1984-1992

12. VICKSBURG, Publicity for the Educational Reform Act, 1985–1986

13. VICKSBURG, Cookie Chat, 1991

14. VICKSBURG, A History: Vicksburg Branch, 1991

15. VICKSBURG, Newspaper Clippings, 1978-1992

MISSISSIPPI DIVISION:

STATE CONVENTIONS AND WORKSHOP, 1919-1994

BOX. 22

1. Fifteenth Meeting: Southern Association of College Women, Columbus, 1919

2. First Southeast Central Conference, New Orleans, 1925

3. Fourth Annual State Convention, Columbus, 1930

4. Fifth Annual State Convention, Oxford (UM) 1931

5. Report: Directors of Southeast Central Division, 1931

6. Fifth Biennial Southeast Central Conference, Memphis, 1934

7. Sixth Biennial Southeast Central Conference, Jackson, 1934

8. Ninth Annual State Convention, Starkville, 1935

9. Tenth Annual State Convention, Jackson, 1936

10. Eight Biennial Southeast Central Conference, Louisville, 1938

11. Twelfth Annual State Convention, Meridian, 1938

12. Thirteenth Annual State Convention, Hattiesburg, 1939

13. Ninth Biennial Southeast Central Conference,Birmingham, 1940

14. Fourteenth Annual State Convention, Columbus, 1940

15. Fifteenth Annual State Convention, Oxford, 1941

16. Sixteenth Annual State Convention, Jackson, 1942

17. Eighteenth Annual State Convention, Jackson, 1944

18. Nineteenth Annual State Convention, Columbus, 1945

19. Twelfth Biennial Southeast Central Conference, New Orleans, 1946

20. Twentieth Annual State Convention, Meridian, 1946

21. Twenty-First Annual State Convention, Vicksburg, 1947

22. Thirteenth Biennial Southeast Central Conference, Memphis, 1948

23. Twenty–Second Annual State Convention, Greenville, 1948

24. Twenty-Third Annual State Convention, Oxford, 1949

25. Fourteenth Biennial Southeast Central Conference, Louisville, 1950

26. Twenty-Fourth Annual State Convention, Jackson, 1950

27. Twenty-Fifth Annual State Convention, Hattiesburg, 1951

28. Fifteenth Biennial Southeast Central Conference, Knoxville, 1952

BOX. 23

1. Twenty-Sixth Annual State Convention, Gulf port, 1952

2. Twenty-Seventh Annual State Convention, Oxford, 1953

3. Sixteenth Biennial Southeast Central Conference, Biloxi, 1954

4. Twenty-Ninth Annual State Convention, Columbus, 1955

5. Southeast Central Regional Conference, Nashville, 1956

6. Thirtieth Annual State Convention, Meridan, 1956

7. Southeast Central Regional Conference, University of Alabama, 1957

8. Thirty-First Annual State Convention, Jackson, 1957

9. Thirty-Second Annual State Convention, Clinton, 1958

10. Eighteenth Biennial Southeast Central Conference, Louisville, 1958

11. Thirty-Third Annual State Convention, Natchez, 1959

BOX. 24

1. Thirty-Fourth Annual State Convention, Vicksburg, 1960

2. Nineteenth Biennial Southeast Central Conference, Chattanooga, 1960

3. Thirty-Fifth Annual State Convention, Hattiesburg, 1961

4. Twentieth Biennial Southeast Central Conference, Memphis, 1962

5. Thirty-Seventh Annual State Convention, Jackson, 1963

6. Twenty-First Biennial Southeast Central Conference, Lexington, 1964

7. Thirty-Eight Annual State Convention, Biloxi, 1964

8. Thirty-Ninth Annual State Convention, Greenville, 1965

9. Twenty–Second Biennial Southeast Central Conference, Mobile, 1966

10. Forty-First Annual State Convention, Columbus, 1967

11. Ninth Biennial Convention, Vicksburg, 1967

12. Twenty-Third Biennial Southeast Central Conference,New Orleans, 1968

13. Forty-Third Annual State Convention, Meridian, 1969

BOX. 25

1. Forty-Fourth Annual State Convention, Jackson, 1970

2. Forty-Fifth Annual State Convention, Oxford, 1971

3. Forty-Sixth Annual State Convention, Jackson, 1972

4. Forty-Seventh Annual State Convention, Starkville, 1973

5. Twenty-Sixth Biennial Southeast Central Conference, Louisville, 1974

6. Forty-Eight Annual State Convention, Vicksburg, 1974

7. Forty-Ninth Annual State Convention, Gulf port, 1975

8. Twenty–Seventh Biennial Southeast Central Conference, Birmingham, 1976

9. Fifty-First Annual State Convention, Cleveland, 1977

10. Twenty-Eight Biennial Southeast Central Conference, Memphis, 1978

11. Fifty-Third Annual State Convention, Jackson, 1979

12. Fifty-Fourth Annual State Convention, Vicksburg, 1980

13. Twenty-Ninth Biennial Southeast Central Conference, Lexington, 1980

BOX. 26

1. Fifth Annual State Convention, Greenwood, 1981

2. Thirtieth Biennial Southeast Central Conference, Chattanooga, 1982

3. Fifty-Seventh Annual State Convention, Tupelo, 1983

4. Thirty-First Biennial Southeast Central Conference, Jackson, 1984

5. Registration Forms for the Jackson Conference, 1984

6. Fifty-Ninth Annual State Convention, Gulf port, 1985

BOX. 27

1. Sixtieth Annual State Convention, Greenville, 1986

2. Thirty-Second Biennial Southeast Central Conference, Birmingham, 1986

3. Sixty-First Annual State Convention, Vicksburg, 1987

4. Sixty-Second Annual State Convention, Starkville, 1988

5. Thirty-Third Biennial Southeast Central Conference, New Orleans, 1988

6. Sixty-Third Annual State Convention, Jackson, 1989

7. Thirty-Fourth Biennial Southeast Central Conference, Louisville, 1990

8. Sixty-Fourth Annual State Convention, Delta State, 1991

9. Sixty-Sixth Annual State Convention, Long Beach, 1992

10. Thirty-Fifth Biennial Southeast Central Conference, Knoxville, 1992

11. Thirty-Sixth Biennial Southeast Central Conference, Biloxi, 1994

BOX. 28

1. Board of Directors: State Workshop, Clinton, 1949

2. Board of Directors: State Workshop, Jackson, 1950

3. Board of Directors: State Workshop, Clinton, 1951

4. Board of Directors: State Workshop, Jackson, 1952

5. Board of Directors: State Workshop, Jackson, 1953

6. Board of Directors: State Workshop, Jackson, 1958

7. Board of Directors: State Workshop, Jackson, 1959

8. Board of Directors: State Workshop, Jackson, 1960

9. Board of Directors: State Workshop, Clinton, 1961

10. Board of Directors: State Workshop, Clinton, 1964

11. Board of Directors: State Workshop, Clinton, 1966

12. Board of Directors: State Workshop, Oxford, 1967

13. Board of Directors: State Workshop, Clinton, 1968

14. Board of Directors: State Workshop, Clinton, 1969

15. Board of Directors: State Workshop, Clinton, 1970

16. Board of Directors: State Workshop, Clinton, 1971

17. State Development Workshop, Jackson, 1972

18. Board of Directors: State Workshop, Clinton, 1972

19. Board of Directors: State Workshop, Gulfport, 1973

20. Board of Directors: State Workshop, Clinton, 1974

21. Board of Directors: State Workshop, Belhaven College, 1975

22. Board of Directors: State Workshop, Clinton, 1976

23. Board of Directors: State Workshop, Long Beach, 1977

24. Board of Directors: State Workshop, Starkville, 1978

25. Board of Directors: State Workshop, Clinton, 1979

26. Board of Directors: State Workshop, Jackson, 1980

27. Board of Directors: State Workshop, Pascagoula, 1981

28. Board of Directors: State Workshop, Clinton, 1982

29. Board of Directors: State Workshop, Hattiesburg, 1983

MISSISSIPPI DIVISION CORRESPONDENCE, 1953-1954

BOX. 29

1. Correspondence of Mrs. Lucy Westbrook, 1953-1954

2. Correspondence of Mrs. Lucy Westbrook, 1959-1961

3. Correspondence of Mary Geddings, 1961-1964

4. Correspondence of Mary Geddings, 1966-1967

5. Correspondence of Mary Geddings, 1968-1969

6. Correspondence of Mary Geddings, 1970-1972

7. Correspondence of Mary Geddings, 1973-1985

8. Correspondence of Dr. Sarah A. Rouse, 1970-1977

BOX. 30

1. Correspondence of Dr. Katharine Rea, 1970-1987

2. Correspondence of Imogene Borganelli, 1972-1976

3. Correspondence of Imogene Borganelli, 1977-1983

4. Correspondence of Ruby Thompson, 1973-1980

5. Correspondence of Johanna L. Abrahams, 1971–1973

BOX. 31

1. Correspondence of Nan Harrison, 1972-1983

2. Correspondence of Kathie Gilbert, 1976-1986

3. Correspondence for SEC Regional Director: Kathie Gilbert, 1985–1987

4. Correspondence of Anne P. Radojcsics, 1976-1989

5. Correspondence of Sandra Scucchi, 1981-1982

6. Correspondence of Candace B. Ozerden, 1984-1989

7. Correspondence of Elizabeth H. Aydelott, 1985

8. Correspondence of Dr. Ann Bryant, 1988-1990

9. Correspondence of Sarah Harder, 1988-1989

10. Correspondence of Helen Sue L. Parrish, 1988-1990

11. Correspondence of Juanita H. Gray, 1990-1991

12. Correspondence of Sherilyn Jones, 1994

BOX. 32

1. Correspondence of Dr. Cora Norman, 1974–1975

2. Correspondence of Dr. Cora Norman, 1976

3. Correspondence of Dr. Cora Norman, 1977

4. Correspondence of Dr. Cora Norman–Vice President: Educational Foundation, 1976-1988

BOX. 33

1. Report on Travel Program Visits: Dr. Cora Norman, 1974- 1988

2. Letters of Recommendation: Dr. Cora Norman–Candidate for Executive Director of AAUW

3. Correspondence of Dr. Cora Norman: Candidate for Executive Vice President, 1981-1983

4. Letters of Recommendation: Dr. Cora Norman–Candidate for Vice President of Development, AAUW Education Foundation

5. Vita and Publicity: Dr. Cora Norman-Candidate for AAUW Executive Vice President, 1980-1983

6. Press Releases: Mississippi Coalition of Women, Dr. Cora Norman, 1983

7. Endorsement Forms: National Nominating Committee- Dr. Cora Norman. 1984

BOX. 34

1. Newspaper Clippings, Dr. Cora Norman, 1983 Campaign

2. Correspondence: Dr. Cora Norman–Candidate for President of AAUW Educational Foundation, 1985-1988

3. Correspondence of Dr. Sarah Harder to Dr. Cora Norman,197 8-1988

4. “Women as Agents of Change,” Correspondence of Dr. Cora Norman, 1977-1979

5. Report to the National Advisory Council on “Women in Higher Education,” by Dr. Cora Norman, 1979

6. AAUW Women of Achievement: Dr. Cora Norman, 1982

7. IFUW Conference, Dr. Cora Norman, 1986

8. “Preparing for the Twenty-First Century,” Centennial of the First AAUW Fellowship, Dr. Cora Norman, 1988

9. Photographs: Dr. Cora Norman

BOX. 35

1. Correspondence of Judge Lucy Somerville Howorth, 1939

2. Lucy Somerville Howorth Alumnae Address, 1948

3. Lucy Somerville Howorth Biography, 1951-1955

4. Correspondence of Judge Lucy Howorth, 1958-1959

5. Correspondence of Judge Lucy Howorth, 1960-1964

6. Correspondence of Judge Lucy Howorth, 1965-1969

7. Correspondence of Judge Lucy Howorth, 1970-1973

8. Correspondence of Judge Lucy Howorth, 1974–1975

BOX. 36

1. Correspondence of Judge Lucy Howorth, 1976-1979

2. Correspondence of Judge Lucy Howorth, 1980-1987

3. Radcliffe Achievement Award Nomination: Judge Lucy Howorth, 1982

4. Nomination to “Ole Miss Alumni Hall of Fame,” Judge Lucy Howorth, 1983

5. Judge Lucy Howorth Fellowship Fund, 1983-1985

6. Interview of Judge Lucy Howorth and Dr. Susan Riley: Magnolia State University, 1988

7. Newspaper Clippings: Judge Lucy Howorth, 1959-1975

MISSISSIPPI DIVISION: FELLOWSHIP FUND, 1932-1990

BOX. 37

1. Fellowship Fund, 1932–1936

2. Fellowship Fund, 1940–1946

3. Fellowship Fund, 1947–1949

4. Fellowship Fund, 1950–1958

5. Thelma Obert Research and Projects Endowment, 1959

6. AAUW Graduate Fellowships and Awards for Women, 1961- 1964

7. AAUW Educational Report,(National) 1961

8. College Faculty Program, (National) 1962-1964

9. Hallie Farmer Memorial Research Endowment, 1964-1965

10. Graduate Fellowships for Women, (National) 1970-1972

11. Fellowship Program Handbook, 1971-1972

12. AAUW Fellowships, 1968–1979

13. Educational Foundation Grant Applications, 1975

14. AAUW Educational Foundation, Bylaws, 1976

15. Foundation Folio, (National) 1978-1982

16. Correspondence: Educational Foundation, 1979-1982

17. Bolton Hickman International Study Grant, 1952

18. Historical Sketch: AAUW Fellowship Forum, 1953

BOX. 38

1. Educational Foundation Review Committee, 1981-1985

2. EFP Contributions, 1982-1983

3. Correspondence: Educational Foundation, (National) 1982–1986

4. Ida M. Flansburgh Green Philanthropy, 1982

5. Educational Foundation Promotional Kit, (National) 1983–1986

6. Anne Pannel Taylor Endowment, 1984-1985

7. Mary A. Grefe Educational Foundation, 1985

8. Doris Davies: American Fellowship Endowment, 1985

9. Susan B. Riley: Southeast Central Region Endowed Fellowship, 1986

10. Fellowships to American Women,(National) 1986

11. Application to Change Eleanor Walters R/P to R/P Endowment, 1985-1987

12. Correspondence: National Educational Foundation, 1985- 1986

13. Katharine Rae Endowment Scholarship Fund, 1987-1988

14. Martha Catchings Enochs Endowment, 1988

15. EFP Report, (State) 1987-1990

16. Mississippi Committee for the Humanities

MISSISSIPPI DIVISION: SOCIAL ISSUES, 1966–1991

BOX. 39

1. AAUW’s Resolution on Academic Freedom, 1966

2. Summary of State-Wide Study on Education, 1967

3. “A Need for Compulsory School Law,” by Dr. Cora Norman, 1969

4. Public Kindergarten and Finance, 1970-1979

5. “The State of the Children,” Mississippi, 1971

6. Social Attendance Law, 1971-1982

7. Competency Based Education, (National) 1979

8. TEAM, (Time to Education all Mississippians) 1980

9. Organization and Administration of Elementary and

Secondary Education, 1980

BOX. 40

1. Report on the Mississippi Conference on Higher Education, 1977-1978

2. Endowed Professorship Report, 1980

3. Constitution and Membership for MAWHE, (Mississippi Association for Women in Higher Education) 1980

4. Treasury Report and Minutes, MAWHE, 1981

5. MAWHE Convention, 1983

6. Action Plan for Support of Higher Education, 1986-1988

7. Funding Higher Education in Mississippi, 1988

8. Governor Winter’s Education Program, 1982

9. Implementation of Mississippi’s Education Reform Act, (Early Childhood Education) 1982-1986

10. Carl D. Perkins Vocational Act, 1984

11. Mississippi Education Reform Act-Five Years Later, 1987

BOX. 41

1. Committee on Flood Control, 1941

2. International Relations, State and National, 1955-1960

3. AAUW National Educational Building Fund Drive, 1957-1961

4. Land Issues and Public Employee Retirement, 1971-1973

5. Funds for Camille, 1971–1972

6. Conference for Biological Revolution, 1972

7. Legislative Telephone Tree, 1972-1974

8. Quality of Life Conference, Jackson, 1976

9. President’s Notes on African Educators Program, 1976

10. Food Stamps, 1976

11. Statement on Abortion, (National) 1976

12. Initiative and Referendum Results on Busing Position, 1976

13. Hyde, McClure, Fannin Amendments, (National) 1976

14. Repeal of Tax on Food, 1977-1980

15. Community Affairs, 1977

16. Women as Agents of Change, 1977-1980

17. Governor’s Conference on Libraries, 1978

18. Legislative Priorities, 1978–1981

19. Mental Health and Displaced Homemaker, 1979-1980

20. Managing Resources for Tomorrow, 1979

21. Public Discussion on HUNGER: “From the World to Mississippi,” 1979

BOX. 42

1. Travel Visitor Information, 1979-1983

2. Mental Health Information, 1979-1981

3. The Power of Women’s Coalitions, 1980-1982

4. White House Conference on Families, 1979

5. White House Conference on Families: Mississippi Committee, 1980

6. Families Facing Change, 1980-1985

7. “The Future of the Black College: A Public Policy Issue,” 1981

8. Housing the Victims of Domestic Violence, 1982

9. Energy and Technology: A Women’s Perspective, 1982

10. Coalition on Uncompensated Care, 1983

11. Mississippi Coalition for Mothers and Babies, 1983

12. Minority Recruitment, 1984

13. Southern Women in Partnership for Equity, (Swipe) 1984

14. Coalition to Protect Social Security, 1984

15. Work sheets on Public Policy, 1984-1985

BOX. 43

1. Grass–Roots Outreach to Women Project, (Grow) 1985

2. Women’s Work and Women’s Worth Issue, 1986–1988

3. “The Challenge of Age,” Aging Issues, 1986

4. Time to Care Report, 1987-1988

5. Family and Medical Leave Legislation, 1988-1989

6. Leadership Conference on Civil Rights, 1988

7. Family and Medical Leave Act, 1989

8. Moratorium on Solid Waste Facilities, 1990

9. Civil Rights Act of 1990, (HR–400, S2104)

10. Civil Rights Act of 1991 (HR1)

11. Establishing Peace Resources in Mississippi

12. AAUW Program on Acquaintance Rape

13. Family Leave (National)

GENERAL DIVISION MATERIAL, 1906-1990

BOX. 44

1. AAUW National Charter, 1899

2. Criteria for AAUW Membership Standards

3. AAUW: A History

4. Mississippi Organization, 1906

5. University Chapter of the Southern Association of College Women, 1906-1908

6. Southern Association of College Women Bulletins, 1908- 1914

7. Correspondence of Miss Alice Wildman, 1921

8. AAUW and The University of Mississippi, 1923-1927

9. Division Correspondence, 1927

10. Historical Facts About Mississippi Division, 1927–1992

11. Miscellaneous Correspondence, Mississippi Division, 1928

12. Division Correspondence and Minutes, 1929

13. Division Correspondence, 1931

14. Division Correspondence, 1932

15. Division Correspondence, 1933

16. Branch Officers, 1933–1936

17. Mississippi Division Constitution, 1934

18. Division Officers and Minutes, 1935

19. Division Correspondence and Officers, 1936

20. Division Minutes and Correspondence, 1937

21. A Regional Study, 1938

22. Division Correspondence and Officers, 1938

23. Evaluating Regional Literature, 1938-1939

24. Individual Histories of Members, 1938–1940

25. Report on Books, 1939

26. Julia Strudwick Tutwiler Luncheon, 1939

27. Executive Board Officers and Minutes, 1939-1943

28. Unit Reports and Financial Statements, 1939

BOX. 45

1. Division Resolutions, 1939

2. Mississippi Division Programs, 1940-1950

3. Regional Study Bibliography, 1940

4. Financial Reports and Correspondence, 1940

5. Correspondence and State Officers, 1941

6. Division Minutes and Correspondence, 1942

7. Division Resolutions and Officers, 1943

8. Division Minutes and Correspondence, 1944

9. Early History of Mississippi College

10. Southeast Central President’s Report, 1945

11. Division Budget Report, 1945–1947

12. Executive Board Minutes, 1945-1949

13. Branch Reports, 1944-1945

14. Correspondence of Martha C. Enochs, 1945-1954

15. Division Correspondence and Branch Officers, 1945

16. Division Resolutions and Policy, 1945

17. Summary of the Round Table: Discussions on Higher Education, 1945

18. Division Correspondence and Treasury Report, 1946

19. Tentative Legislative Program, 1947-1949

20. Correspondence of Eleanor M. Zeis, 1947-1949

BOX. 46

1. Division and Branch Reports, 1946-1949

2. Fellowship Contributions, Membership and Treasury Reports, 1947–1949

3. AAUW Journals, (National) 1947-1954

4. Division Minutes, Programs, and Correspondence, 1948

5. Miscellaneous Correspondence, 1949

6. Division Handbook for Leaders, 1950-1951

7. Branch Fellowship Reports, 1950

8. Executive Board Minutes, 1950-1958

9. Division Policies, Reports, and Correspondence, 1951

10. Request for Local Branch History, 1951-1957

11. Division President and Branch Reports, 1951-1956

BOX. 47

1. Miscellaneous Correspondence, 1952

2. Report on Health Service and Education in Mississippi, 1952

3. Health Services in Mississippi, 1952

4. Southern Association of College Women, 1953

5. Historical Sketch of AAUW, (National) 1953–1957

6. National Commission on Accrediting, 1953

7. Pioneer Women of Mississippi

8. Prospective Members: AAUW-University of Mississippi-1954

9. State Directory, 1950-1960

10. A History of AAUW: Helene Thurstensen Daniel, (Thesis) 1954

11. Correspondence, Mrs. Sinclair Daniel, 1954

BOX. 48

1. Division President’s Conference, 1954-1956

2. Southeast Central Regional Directory, 1954

3. Correspondence of Henrietta M. Thompson, Vice President of SEC Region, 1954-1958

4. Division Budget and Treasury Reports, 1954-1960

5. Correspondence of Miss Marquerite Goen, 1954-1958

6. Publicity and Photographs, 1955

7. Travel to Mississippi: Dr. Anna L. Hawks, 1955-1958

8. Branch Reports on the Arts, 1955-1961

9. Memos to Branch Presidents, (National) 1955-1957

10. Miscellaneous Projects, 1955

11. Regional, Division, and Branch Officers, 1956-1958

BOX. 49

1. Mississippi Library Commission, 1956–1958

2. Correspondence: New Branches, 1956–1957

3. Correspondence of Dr. Dorothy Dickins, 1956-1958

4. Dr. Dorothy Dickins: Letters to Branch Presidents, 1957

5. Memo from Dr. Dorothy Dickins, (Scholarships) 1958

6. How to Organize an AAUW Branch, 1957

7. AAUW Guide for Branch Arts Chairmen, 1957-1960

8. Fellowship Fund, 1958–1959

9. Division Publicity, 1958

10. Executive Board Agenda and Tentative Work Proposal, 1958–196 1

11. Branch Program Kit, 1959

12. Minutes: Board of Directors, 1959–1960

13. Division Policies of AAUW, 1959

14. Vita of Mississippi Division Presidents, 1959

15. Correspondence of Margaret Buchanan, 1959

16. Higher Education and AAUW Educational Building Fund, 1959–1960

17. Annual Workshop Reports, 1959

18. Suggested Program of Work, 1959-1961

BOX. 50

1. AAUW Newspaper Clippings, 1950-1960

BOX. 51

1. Suggested Programs for Local Branches, 1961-1967

2. Federal Legislative Program for AAUW, 1961-1963

3. Memorandum to Branch Presidents, (Katherine Vickery) 1962–1965

4. State Calendar of Events, 1962

5. Status of Women Report, 1962

6. Division Officers and Committee Chairmen, 1962

7. College Faculty Program, 1962

8. AAUW State Travel Program, 1962

9. James W. Silver: Mississippi, A Closed Society, 1963

10. Final Recommendations on AAUW Structure, 1963

11. State Arts Program, 1963

12. A Guide: Branch World Problem Area Representative, 1963

13. The Study of the American Family in a Changing World, 1963

14. Branch Directory, 1964-1969

15. Division Officers and Committee Chairmen, 1964-1965

16. Outline: Science Curriculum for Girls, 1964

17. Status of Women in Mississippi, 1965

18. Division Policies and Tentative Program of Work, 1965-1968

BOX. 52

1. Memorandum to Branch Presidents and CommitteeChairmen, 1960-1968

2. State President’s Conference, 1960

3. Branch President Reports, 1960-1962

4. Program Development Reports, 1960-1969

5. Report: Legislative Committee, 1960

6. Policies of Branch Members, 1960

7. Directive to Presidents: Approved Colleges andUniversities

8. Division Directory, 1960–1963

9. Division Budgets, 1960–1970

10. Nomination of State Officers, 1960–1962

BOX. 53

1. Minutes: Executive Board, 1963-1969

2. Southeast Central Region: Policies and Procedures, 1965

3. Mississippi Division Handbook, 1966

4. Program Development Reports, 1966-1968

5. Memorandum to Branch Presidents: Mary T. Geddings, 1966

6. Eleventh Biennial Conference for State Presidents, Mary T Geddings, 1966

7. Division Letters to Michigan Branches, 1966

8. Division Officers and Membership Directory, 1966-1967

9. The Law and the Citizen, 1966

10. Division President’s Report, 1966–1968

11. Division Treasury Report, 1967-1968

12. Corporate Members and Liaison Persons, 1967

13. Community Action Workshop, 1968-1969

14. Legislative Day, 1968

15. Nominating Committee, Newsletters and Instructions,1968–1969

16. Newspaper Clippings, 1961–1969

17. Minutes: Executive Board, 1963-1969

18. Executive Board Resolutions, 1968

BOX. 54

1. State President’s Conference, 1970-1971

2. State President’s Conference, 1976

3. Southeast Central Regional Board Meeting Minutes, 197 0–1975

4. Minutes: Executive Board, 1970-1976

5. Minutes: Executive Board, 1977-1979

BOX. 55

1. State President and Program Development Reports, 1970-1978

2. Financial Statements and Proposed Budgets, 1970-1979

3. Resumes: State Candidates for National Office, 1970-1986

4. Grand Jury Report: Jackson State Lynch Street Problem, 1970

5. Mississippi Lower Court System, 1970–1972

6. Association Travel Program Committee, 1971-1979

7. Division Membership and Board of Directors, 1971-1979

8. Miscellaneous Correspondence, (State) 1972-1977

9. Legislative Day and Legislative Programs, 1970-1972

BOX. 56

1. National Memorandums to State Presidents, 1970-1979

2. Legislative Day, 1973–1976

3. Legislative Day, 1977–1979

4. AAUW Legislative Bills, 1977

5. Branch Legislative Reports, 1973-1974

6. Regional Secretary Expenses, (Mary T. Geddings) 1971-1972

7. Division Policies and Procedures, (Revisions) 1972-1983

8. ERA: Mississippi Division, 1972–1983

9. ERA Newsletter: United Jackson, 1973-1978

10. Trustee Report: Tougaloo College, 1973

11. Radio Spot Announcements, 1973-1975

12. Division Dues Report, 1974

13. Women and Employment: Governor’s Conference, 1974

14. Mississippi’s Women’s Day, 1975–1976

15. Women Today: Options, Obstacles and Opportunities, 1976

BOX. 57

1. Out–of-State Newsletters, 1976-1983

2. Correspondence and Speech: Helen Wolfe, 1976

3. Board of Directors, Policies, and Department Chairmen, 197 6–1979

4. International Women’s Year Report, 1977

5. General Topic Clippings, 1977-1980

6. Program Suggestions, 1978-1979

7. Program Development, (Update) 1978-1981

8. Manual: Mississippi Division, 1978–1979

9. Action for Equity, 1979–1986

10. Mississippi Women Achievers: Resource Directory, 1979

11. Nominating Committee for State Officers, 1979

12. Miscellaneous Division Correspondence, 1979

BOX. 58

1. Branch Officers, 1972–1984

2. Branch Officers, 1985–1990

3. Branch Reports, (National) 1970-1984

4. Branch Reports, (National) 1985-1989

5. Branch Reports, (Division) 1981-1986

BOX. 59

1. Executive Board Minutes, 1980-1982

2. Executive Board Minutes, 1983-1984

3. Executive Board Minutes, 1985

BOX. 60

1. Executive Board Minutes, 1986-1989

2. Membership Campaign, 1974-1988

3. Manuals and Calendars, 1979-1982

4. Branch Leaders and Membership, 1980-1988

5. President’s Memos: Division and National, 1980-1989

6. Memorandums to Division Presidents, (National) 1980-1986

BOX. 61

1. Board of Directors: State and Branch Officers, 1980-1989

2. How to Handle Media Relations, (Branches) 1980

3. AAUW Resolutions, 1980–1988

4. Proposal Development Workshop, 1980

5. Out of State News Bulletins, 1980–1982

6. Branch Reports, 1980-1984

7. Photographs, 1980-1982

8. AAUW Job Descriptions, 1980

9. Southeast Central Regional Policies

10. The Case for County Unit, (Pamphlet)

11. Moral Majority: News Clippings, 1981

12. Tentative Program of Work: Division, 1981

13. Tax Facts and Tax Data, 1981

14. State President’s Annual Report, 1981-1988

15. Leader’s Guide, (President) 1982

16. President’s Conference: Kathie Gilbert, 1982

BOX. 62

1. Financial Reports and Proposed Budgets, 1980-1989

2. Women of Achievement Awards, 1981-1987

3. Corporate Representative Report, 1981-1984

4. Mississippi Women’s Political Caucus, 1981

5. Legislative Training Workshop, 1982

6. Membership Retention and Recruitment Plan, 1981-1987

7. Membership Summary, 1982-1989

8. News Releases, (National) 1982–1989

9 AAUW Mission Statement, 19822–1984

10. Division Goals and Implementation of Leadership Skills, 1982–1984

11. State President’s Annual Report, 1982

BOX. 63

1. Legislative Day Program, 1980

2. Legislative Day Program, 1981-1982

3. Legislative Day Program, 1983-1990

4. Equity Action: Vote Project Plans, 1983-1986

5. Legislative Senate Bills, Education (2720/2721) 1982

6. Mississippi Legislative Session Roster, 1984

BOX. 64

1. “Money Talks”-Program Ideas, 1982

2. Annual Division Report, 1982-1983

3. Leaders Guide, 1982

4. Bulletin Assignments, 1983

5. Activity and Recipe, 1983

6. AAUW Position Papers, 1983

7. AAUW Legal Advocacy Fund, 1983-1986

8. Women’s History Week, 1983–1986

9. Traveling Caravan, 1984

10. Leader’s Guide: Branch Memo, 1984

11. Southeast Central Region: Computer Training Project, 1984

12. SEC Computer Evaluation Forms, 1984

13. Women’s Networks, 1984-1985

14. Mississippi Women’s Vote Project, 1984

BOX. 65

1. Proposal for Dues Increase, (National) 1984-1985

2. SEC Procedures and Policies, 1984-1985

3. Bulletin Awards Competition, 1985-1986

4. Helen Lee Memorial, 1985

5. AAUW Week and Other Assorted Items, 1985

6. Equity Action Vote Project, 1986-1988

7. Legislative Action Blueprint, 1986

8. Branch President’s Kit and Planning Calendar, 1986-1987

9. Survival and Success Skills for Women, 1987

10. AAUW Capital Hill Day, 1989

11. Photographs: 1989 Workshop, Jackson

12. Division Financial Summary, 1989–1992

13. Action Priorities, 1989–1991

14. Policy 303: Candidates for Public Office, 1990

15. Board of Directors, 1990-1992

16. Executive Board Minutes, 1990-1991

17. President’s Report: Juanita Gray, 1990-1992

18. Division Membership Report, 1990

19. Division Datelines, 1990–1992

MISSISSIPPI DIVISION; PUBLICATIONS, 1950–1992

BOX. 66

1. Regional AAUW Newsletters, 1950-1952

2. Division Newsletters, (State) 1950-1955

3. Division Newsletters, (State) 1955–1969

4. Division Newsletters, (State) 1970-1978

BOX. 67

1. Division Bulletins, 1979–1982

2. Division Bulletins, 1983–1985

3. Division Bulletins, 1986–1992

MISSISSIPPI DIVISION: BYLAWS AND CONSTITUTION, 1927-1985

BOX. 68

1. Mississippi Division Constitution, 1927–1928

2. Mississippi Division Bylaws, 1937–1941

3. Mississippi Division Constitution, 1945–1947

4. Mississippi Branches: Constitution and Bylaws, 1951

5. Mississippi Division Bylaws, 1955–1958

6. Mississippi Division Bylaws, 1963–1969

BOX. 69

1. Mississippi Division Bylaws, 1970–1976

2. Mississippi Division Bylaws, 1977–1981

3. Mississippi Division Bylaws, 1981–1987

4. National AAUW Charter and Bylaws, 1985

BOX. 70

1. Division Bylaws and Membership Reports, 1944-1989

2. Division Rules: Membership and Eligibility, 1944-1954

3. Jackson Branch Bylaws, 1964-1969

4. Changes in Branch Bylaws: Correspondence, 1976-1977

5. Branch Bylaws, 1981-1983

6. Branch Bylaws, 1985-1987

7. Branch Correspondence, 1985-1986

8. Division Bylaws, 1987–1989

BOX. 71

1. Division Membership Report, 1981-1982

2. Division Membership Report, 1983-1984

3. Division Membership Report, 1984-1985

4. Branch Membership Report, 1985-1987

MISSISSIPPI DIVISION: FINANCIAL RECORDS, 1978-1989

BOX. 72

1. Supplementary Remittance Transmittal, 1978

2. Division Treasury Reports, 1979-1980

3. Division Bills Payable, 1980-1981

4. Branch Dues Reports, 1977-1978

BOX. 73

1. Division Treasury Reports, 1981-1987

2. Division Vouchers, Receipts, Bank Statements and Deposit Slips, 1984-1985

3. Division Vouchers, Bank Statements and Deposits, 1985-1986

BOX. 74

1. Division Treasury Records and Financial Reports, 1985-1986

2. State Audit, 1986-1987

3. Division Bank Statements and Deposit Slips, 1987-1988

4. Paid Vouchers: Division, 1986-1987

5. Financial Summary and Paid Vouchers, 1987-1988

6. Division Correspondence, 1989

BOX. 75

1. Treasury Records: State Dues Records, 1979-1981

MISSISSIPPI DIVISION: STATE AND BRANCH PUBLICITY (SCRAPBOOKS)

1942–1986

BOX. 76

1. Jackson Branch Scrapbooks, 1942-1968

BOX. 77

1. Biloxi Branch Scrapbook, 1966-1967

2. Mississippi Division Scrapbook, 1942

3. Mississippi Division Scrapbook, 1967–1969

4. Mississippi Division Scrapbook, 1978–1979

5. Plaque: Dr. Cora Norman, 1985-1989 (Foundation Vice President for Development)

6. Cleveland Branch Scrapbook, 1959-1960

7. AAUW Fellowship Tape: Dr. Cora Norman

8. International Women’s Year: IWY Views of Women from Five Countries, 1975

BOX. 78

1. Jackson Branch Scrapbooks, 1969-1975

2. Scrapbook: Dr. Cora Norman, 1986

3. The History of AAUW, (National)

4. History of Mississippi AAUW: Helene Daniel, 1954

BOX. 79

1. Mississippi Division Scrapbook Honoring Ruby Thompson and Dr. Katherine Rea, 1969-1973

2. Vicksburg Branch Scrapbook, 1971-1977

3. Branch Leaders Handbook, 1979-1982

4. AAUW: Names Honored, (National) 1958-1989

5. A History of AAUW: Maine Division, 1946-1974

6. AAUW Golden Anniversary: Idaho Division, 1931-1981

7. “The Creative Women,” Report by the Arts and Humanities Committee, 1975

8. Report: Mississippi Committee for the Humanities, 1976–1978

BOX. 80

1. Cleveland Branch Scrapbook: Color Lithographs by Tetsuo Ockikubo, 1960

2. Mississippi Division Scrapbook, 1974–1977

3. Mississippi Division Scrapbook, (San Francisco) 1983

4. Proceedings from the Tenth and Eleventh Meeting:Southern Association of College Women

5. AAUW Educational Foundation Program: “Idealism at Work.” 1967–1981

BOX. 81

1. Mississippi Division Scrapbook, 1983–1984

2. Jackson Branch Scrapbook, 1971-1973

3. General Educational Needs Assessment in Mississippi,1972

4. “To Form a More Perfect Union,” Justice for American Women, 1976

5. Counseling Girls and Women: Awareness Analysis Action, 1966

6. Affirmative Action Glossary

7. Handbook: Women’s Studies Course Materials for Teacher Educators

8. AAUW Membership Booklet, (National) 1960-1961

9. AAUW Charter and Bylaws, (National) 1959-1981

10. AAUW Guide for Branch Membership Chairman

11. Options for Life Styles for University Women, 1976

12. Tool Catalog: Techniques and Strategies for Successful Action Programs, 1972

NATIONAL AAUW: NATIONAL CONVENTIONS, 1920-1989

BOX. 82

1. National AAUW Convention, Atlanta, 1909

2. National AAUW Conventions, 1920-1930

3. National AAUW Conventions, 1940-1949

4. National AAUW President’s Meeting, Washington, D.C.1943

5. National AAUW Convention, Seattle, 1949

6. National AAUW Convention, Minneapolis, 1953

7. National AAUW Convention, Los Angeles, 1953

8. National AAUW Convention, Boston, 1957

9. National AAUW Convention, Kansas City, 1959

10. National AAUW Convention, Washington, D.C., 1961

BOX.83

1. National AAUW Convention, Denver, 1963

2. National AAUW Convention, Portland, 1965

3. National AAUW Convention, Miami Beach, 1967

4. National AAUW Convention, Chicago, 1969

5. National AAUW Convention, Dallas, 1971

6. National AAUW Convention, Washington, D.C., 1973

7. National AAUW Convention, Seattle, 1975

BOX. 84

1. National AAUW Convention Minneapolis, 1977

2. National AAUW Convention Houston, 1977

3. National AAUW Convention Albuquerque, 1979

4. National AAUW Convention Boston, 1981

BOX. 85

1. National AAUW Convention, San Francisco, 1983

2. National AAUW Convention, Columbus, 1985

3. National AAUW Convention, Houston, 1987

4. National AAUW Convention, Washington, D.C., 1989

NATIONAL AAUW MATERIAL, 1947-1987

BOX. 86

1. National News Releases, 1947

2. National News Releases, 1977-1982

3. “The Talbot Story,” A Play in Three Acts, 1949

4. Revolution in Modern China, 1949-1967

5. National Legislative Programs, 1950-1953

6. Financial Report: General Fund and Fellowship Endowment, 1954

7. Distribution of Branch Size and Membership, 1955-1956

8. The Seventy-Fifth Anniversary of AAUW, 1957

9. General Director’s Letters, 1950

10. General Director’s Letters, 1961-1963

11. General Director’s Letters, 1965-1966

12. General Director’s Letters, 1970-1971

13. Handbook for Branch Leaders, 1958

14. National AAUW Portfolio, 1960

BOX. 87

1. Educational Foundation: Fellowship for Women, 1961- 1965

2. Biographical Sketches: National and International Fellows, 1961–1962

3. Federal Laws and regulations Prohibiting Sex Discrimination, 1963–1974

4. UNICEF Facts and Fallacies, 1963

5. AAUW Fellowship Handbook, 1970-1971

6. Directory of Awards and Grants, 1975-1979

7. AAUW Educational Foundation, 1984-1986

8. Legislative Program, 1966

9. Branch Leader’s Handbook, 1962-1977

10. Program Guides for Branch Officers, 1966-1984

BOX. 88

1. National Teacher’s Corps, 1966

2. Foreign Assistance Bills, 1966

3. National Miscellaneous Material, 1966-1984

4. Explanatory Notes: Federal Legislative Program, 1966-1969

5. Growing Gap Between Rich and Poor Nations, 1967

6. “Testing Values in a Changing Society,” 1967

7. A Working Guide for Planned Community Change, 1969

8. Explanatory Notes: Protection of Individual Rights, 1967–1969

9. Legislative Lookout, 1968–1971

10. AAUW Membership Booklet, 1967-1981

11. The Academic Community: New Look on Campus-Black Studies, 1970

12. Membership Promotion Manual, 1970-1981

13. Legislative Notes, 1971

BOX. 89

1. AAUW Community Catalog, 1972

2. Division Leadership Handbook, 1973

3. “What to Do and How to Do It,” 1972-1973

4. Teaching Environmental Education, 1972

5. Techniques for Organizational Effectiveness, 1973-198 1

6. Implementation Guide for Women: Searching for Self, 1973–1974

7. Branch Area Representatives: Quick Aids, 1973

8. Questions and Answers: American Government, 1974

9. Program Development Cues, 1974-1977

10.Topic Letters, (National) 1974

11.United Nation Issues, 1974–1978

12.Areas of Interest, (National) 1974-1977

13.Parliamentary–Wise, 1975

14.National Grants, 1975-1976

15.Resume of AAUW Legislative Activity, (94th Congress) 1975–197 7

BOX. 90

1. AAUW Insurance Plan, 1975

2. Correspondence to Division Chairs, 1974-1980

3. Program and Topic Guide, 1975-1981

4. Legislative Lookout, 1975-1981

5. Workshop on “World Pluralism,” 1975

6. Affirmative Action and Preference, 1976

7. Resume Preparation Manual, 1976

BOX. 91

1. Membership Memorandum, 1976

2. Committee on Women, 1976-1978

3. Corporate Delegate Information, 1976-1983

4. REP Report, 1976-1977

5. Research and Action About Women, 1976

6. Congressional Research Service, 1976

7. “The Seven Cardinal Principles Relisted,” 1976

8. AAUW Educational Foundation Grants, 1976-1986

9. Fellow’s Network, 1987

10.Women’s Directory Project, 1976

11.Biographical Notes: State Division Presidents, 1976–1980

12.Statement of Revenue Expenses, 1976-1984

13.AAUW’s Position on Busing, 1976

14.Monitoring Title IX, 1977

15.Strategies for Change, 1977

16.AAUW Planning Calendar, 1977-1983

17.”The Creative Process,” A Kit for Branch Tcs, 1977

BOX. 92

1. The Politics of Food, 1977–1978

2. The Fight for Food, 1978

3. Women as Agents of Change, 1977-1979

4. A Mini Guide for Dealing Effectively With Sex Role Stereotyping, 1977

5. Perspectives on Working Women, 1978-1980

6. AAUW Program Guide, 1977-1979

7. AAUW Program Guide, 1978-1981

8. Techniques for Organization Effectiveness, 1978

9. Membership Lifeline, 1978–1980

10.Branch and State: Awards Competition, 1978

11.Branch and State: Awards Competition, 1982-1985

12.Redefining the Goals of Education, 1978-1984

13.Statement of Support: Salt II, 1979

14.Job Hunter’s Kit, 1979

15.Effective Volunteer Projects, 1979

16.Statement of Approval: Ratification for Human Rights Treaties, 1979–1980

BOX. 93

1. Biennial Report, (National) 1969-1971

2. Biennial Report, (National) 1979-1981

3. Biennial Report, (National) 1981-1983

4. Friends of the Family, 1980

5. Action for Equity, 1980

6. Action for Equity, 1981

7. The Center for New Directions, 1980

8. “The Moral Majority,” How to Handle Attacks From the New Right, 1980-1981

9. Legislative History and Policy Notes, 1981-1983

10. Program Development, 1981

11. Leaders in Action, 1981–1990

12. “The Struggle for Academic Equity,” 1981

13. Conference for Women: State Legislators, 1982

14. Action Alert, 1981–1986

BOX. 94

1. Efforts to Outlaw Abortion, 1981

2. AAUW Ten-Year Plan, 1981

3. Ideas for Developing and Conducting Science Career’s for Women, 1981

4. “Money Talks,” A Topic Guide, 1981-1983

5. Taking Hold of Technology, 1981-1983

6. Women’s Education: The Challenge of the 80’s, 1981

7. Membership Recruitment, 1982-1985

8. Empowering Women: Achieving Change Through Advocacy Networks, 1982-1983

BOX. 95

1. Voting Rights and Amendment: District of Columbia, 1983–1984

2. Peace and National Security, 1983

3. “Inequality of Sacrifice,” The Impact of the Reagan Budget on Women, 1983

4. Annual Report, (Branch) 1983-1984

5. Annual Report, (Branch) 1985

6. National Nominating Committee, 1983-1985

7. National AAUW Committee Reports, 1983-1985

8. Women’s Vote Project, 1983-1984

9. National Membership Program, 1985-1986

10. Legislative History, 1985

11. Legislative Program, 1985–1987

12. Investment Update, 1985-1986

13. Policy Department on Issues, 1985

14. The Unisex Issue and Insurance, 1985

15. “Looking to the Future,: Equal Partnership Between Women and Men in the 21st Century, 1985

BOX. 96

1. ERA Pamphlets

2. “Are Women Equal Under the Law?” 1970

3. ERA for Women: Yale Law School Journal, 1971

4. Guidelines on Sex Discrimination, 1972

5. ERA Questions and Answers, 1972-1976

6. ERA Suggested Strategies, 19722–1978

7. Phyllis Schalafly Report, 1972

8. Memo to State Presidents, (National) 1972-1983

9. “A Woman”s Role in Public Service,” by Catherine Bedell, 1972

10. Congressional Record: Senate Debates, 1972

11. Newsletters from NOW, 1974

12. “ERA, A Point of View,” Journal of American Labor, 1975

13. Legislative Lookout, 1975-1977

14. ERA: Myths from Facts, 1976

BOX. 97

1. The Church, Religion, and ERA, 1977

2. ERA Extension Alert, 1978

3. At Ease With ERA, 1979

4. “ERA: What It Will and Won’t Do,” 1979

5. ERA Committee and Task Force, 1981-1983

6. Action Alert on ERA, 1981-1982

7. ERA: News from Paul Tsongas, 1982

8. “ERA for Homemakers,” An Attorney Looks at ERA, 1984

9. ERA Newspaper Clippings, 1972-1983

10. Impact of State: ERA

11. ERA: Miscellaneous Materials, 1971-1982

12. Americans for a Common Sense Budget, 1986

13. Women in the Arts, 1986

14. Pay Equity: New Notes, 1986

15. Task Force on Women’s Work and Women’s Worth Issues, 1986

16. Annual Report, (National) 1986

17. Kettering Review, 1986

18. Legislative Program Committee, (ALPC) 1986

19. Education With a Difference: Doing Something Great, 1986

20. Financial Planning for Women, 1987

21. Choices for Tomorrow’s Women, 1989

BOX. 98

1. National AAUW Journals, 1947–1962

BOX. 99

2. National AAUW Journals, 1972-1977

BOX. 100

1. Assorted National AAUW Pamphlets

BOX. 101

1. General Director Letters, 1946

2. NEA Journals, 1969–1982

3. National AAUW Journals, 1969-1982

4. Graduate Women, 1979-1985

5. Leaders in Action, 1981-1982

AAUW INTERNATIONAL, 1939-1986

BOX. 102

1. Foreign Universities: Members of AAUW

2. International Federation of University Women:Constitution and Bylaws, 1939-1980

3. Report: “Round the World Town Meetings and Seminars,1949

4. Report: International Conferences, 1949-1956

5. Canada: “Our Northern Neighbor,” 1951

6. IFU Newsletters, 1953–1962

7. IFU Newsletters, 1976–1985

8. AAUW Report on Latin America, 1956

9. International Relations, 1961

10. Progress Report: AAUW Committee on Structure, 1961-1978

11. Sixteenth International Conference, Karlsruhe, Germany, 1968

12. Regional Meeting Report, New Zealand, 1972

13. “The Rights of Working Women,” An International Perspective, 1974

14. National Commission on the Observance of International Women’s Year, Mexico City, 1975

15. “From Mexico City to Nairobi,” The U.N. Decade for Women, 1975–1985

BOX. 103

1. Update on the State of Women’s Meetings, 1977

2. National Commission on the Observance of International Women’s Year: An Update, 1978

3. Evaluating IFUW, 1978

4. International Relations: An Overview, 1978

5. The Gain Network: IFUW Network, 1978-1979

6. International Year of the Child, 1979

7. “Making the Decade Meaningful,” Resources for Branch Programs on the World’s Women, 1980

8. Communique International, 1981-1986

9. “Beyond the Decade for Women: Planning Towards 2000,” Geneva, Switzerland, 1983-1986

10. IFU Pairing Projects, 1984

11. “Why Women Need a Decade,” 1985

12. Forward Looking Strategies: Elimination of All forms of Discrimination Against Women and Current Legislation, 1985

13. Strategies for the Advancement of Women, Nairobi, Kenya, 1985

14. IFUW Twenty-Second Conference, Christ Church, New Zealand, 1986

The American Association of University Women (AAUW)
Accretion, control # 2000-121. Location: DD10

Box 1.

Folder 1. Correspondence

Dates range Sept 2, 1994 – May 23, 2000.

Folder 2. Newsletters

AAUW Gulf Coast Branch, Mississippi (vol 6, no.4)

& Jackson Branch, Mississippi (vol 30, no. 57 & 59).

Folder 3. Programs

Folder 4. Mississippi Humanities Council publications

Folder 5. Clippings

Folder 6. Photographs

Dates range 1985-1999.

Folder 7. Ephemera

The American Association of University Women (AAUW)
Accretion, control # 2000-152

Box 1 of 1.

Headings:

Aims & Bylaws Folders 1-5

Memberships & Nominations Folders 6-9

Financial Documents Folders 10-13

General Correspondence Folders 14-17

Audiovisual No folders

Inventory:

Aims & Bylaws

Folder 1. Mississippi Division Action Priorities, 1987-89.

Folder 2. AAUW Charter and Bylaws.

[Comprises 1991 & 1995 editions]

Folder 3. State/Branch bylaws

[Comprises bylaws for Mississippi State Division, 1989-91; Blue

Mountain, 1991-93; Oxford, 1991-1993; Vicksburg, 1991-1993; Jackson,

1993; blank, 1989-91]

Folder 4. General guides (Mississippi Division)

[Includes Leader’s Guide]

Folder 5. Correspondence

[Dates range Aug 1989 – July 1, 1995. Includes updates & revised policy

information]

Memberships & Nominations

Folder 6. Mississippi AAUW Officer and Board List, June 1998-2000

Folder 7. Oxford branch member lists

[Dates range Sept 25, 1990 – Dec 3, 1996, and undated]

Folder 8. Mississippi State AAUW Woman of Achievement Award

[Comprises nomination forms and correspondence, 1998-2000]

Folder 9. Records Change Form

Financial Documents

Folder 10 Finance Officers’ Guides/Handbooks

Folder 11. Report to Branch Treasurers (Branch dues)

[Dates range Mar 20, 1985 – May 17, 1996]

Folder 12. Additional Dues Remittance (New Members/Renewals)

[Dates range Nov 20, 1993 – Nov 7, 1996]

Folder 13. Miscellaneous financial documents

[Includes correspondence]

General Correspondence

Folder 14. Bulletins/Newsletters

[Comprises AAUW in Action (Winter 1999), Mississippi AAUW Bulletin

(Feb & Aug 1999) & AAUW of Mississippi (Winter 2000)]

Folder 15. Promotional literature

Folder 16. Miscellaneous correspondence

Folder 17. Invitations & Programs

[Includes Sister to Sister “Lock-in” Program, Mar 17-18 (1998), St.

Peter’s Episcopal Church, Oxford.]

Audiovisual

No folder. Videotape from Sister to Sister Summit from Carrie Sussman – MT MS

AAUW 1998, 30 mins.

No folder. Photograph album. Sister to Sister Summit, Laurelwood Center, Meridian,

MS. July 11, 1998. 104 pages (69 blank).

The American Association of University Women (AAUW)
Accretion, control # 2001-17, Location: DD10

This accretion comprises materials from the files of Dr. Cora Norman, Executive Director of the Mississippi Humanities Council (1972-1996) and former National AAUW Educational Foundation Development vice-president. Included are documents, photographs and ephemera.

Folder 1. Correspondence

Dated 1975-1976.

Folder 2. Correspondence

Dated 2000.

Folder 3. Newsletters

Mississippi Division Bulletin (Nov 1974, Nov 1975 & June

1979)

Folder 4. Programs

The Inauguration of Forest Kent Wyatt as President of Delta

State University, Nov 20-21, 1975; Dedication of the Lucy

Somerville Howorth Seminar Room, Delta State University,

Mar 26, 2000

Folder 5. Handbooks

General guides to AAUW Oxford Branch, 1971-72 & 1972-73

Folder 6. Clippings

Includes speaking engagements of Cora Norman and obituary

for Lucy S. Howorth.

Folder 7. Miscellaneous documents

Folder 8. Photographs

Ephemera (not in folder)

Includes Cora Norman “Woman of Achievement AAUW

Oxford 1982″ award.

Several boxes of correspondence, scrapbooks, and ephemera. MS Chapter of the AAUW, 1983-2001
Control Nubmer: 2004-30. Location: AA-4 & 5.

BOX 1 (49 Folders)

Folder 1: 1983 Scrapbook

Folder 2: AAUW State Archives

Folder 3: AAUW State By-Laws 1985

Folder 4: AAUW State Annual Reports 1987-89

Folder 5: Fall Workshops 1988-Board Meeting Jackson

Folder 6: 1988

Folder 7: Fall Workshop-Jackson (September 29-30, 1989)

Folder 8: Membership: Mississippi Division 1989

Folder 9: Division Spring Convention April 21-22, 1989 Jackson, Mississippi

Folder 10: Dues Pilot 1989-1990

Folder 11: Membership 1989-1996

Folder 12: AAUW State Officer Change and Rec

Folder 13: AAUW State Biannual Survey

Folder 14: 1990 Spring Convention-Columbus, Mississippi

Folder 15: Fall Workshop 1990

Folder 16: 1990-1991 Membership

Folder 17: AAUW State Public Policy

Folder 18: Spring 1991

Folder 19: Fall 1991

Folder 20: Spring 1992

Folder 21: Fall 1992

Folder 22: Educational Equity Round Table January 13, 1993

Folder 23: AAUW Spring Convention-Tupelo, Mississippi March 26-27, 1993

Folder 24: Vicksburg Fall 1993

Folder 25: Five Star Branch 1993-1994

Folder 26: Spring 1994

Folder 27: Fall Workshop-Jackson September 16-17, 1994

Folder 28: Five Star 1994-1995

Folder 29: Spring AAUW Conference March 24-25

Folder 30: Fall 1995

Folder 31: Minutes 1995-1997

Folder 32: AAUW State Publicity 1996

Folder 33: Strategic Plan 1996

Folder 34: AAUW State Program Vice President 1996

Folder 35: Rallying the Vote Spring 1996

Folder 36: AAUW Spring Executive Committee Spring 1996

Folder 37: Voter Ed./Int. Activities Fall Workshops September 27-28, 1996

Folder 38: Fall 1996

Folder 39: AAUW Mission Statement 1997

Folder 40: Five Star 1996-1997

Folder 41: Blue Mountain Report

Folder 42: AAUW State Branch Jackson

Folder 43: Greenwood-Itta Bena

Folder 44: Gulf Coast

Folder 45: Mississippi Delta

Folder 46: Vicksburg

Folder 47: Mississippi AAUW Bulletin 1993-1999

Folder 48: Spring 1998

Folder 49: Branch Yearbooks

Box 2 (59 Folders)

Folder 1: Blue Mountain 1999-2000

Folder 2: Mississippi Five Star 1998-1999

Folder 3: Sister to Sister

Folder 4: Reports for 1999 Bulletin

Folder 5: 1999 Summer Board Meeting

Folder 6: Branch Information 1999

Folder 7: Budget July 1998-June 1999

Folder 8: Spring Convention 1999

Folder 9: Fall Workshop 1998

Folder 10: Board Meeting Summer 1998

Folder 11: State Sister to Sister July 11, 1998

Folder 12: Spring Convention 1998

Folder 13: Leadership Component 1997

Folder 14: 1997-1998 Hattiesburg Membership

Folder 15: Five Star Mississippi State 1997-1998

Folder 16: Membership 1997-1998

Folder 17: Fall 1997

Folder 18: AAUW State Offices 1997-1998

Folder 19: 1997 Regional Meeting

Folder 20: Fall 1999

Folder 21: 1999-2000 Leadership Booklet

Folder 22: Summer Board 1999

Folder 23: Spring 1997

Folder 24: Officers 1997-1998

Folder 25: Mississippi Bylaws 1999

Folder 26: Membership 2000

Folder 27: AAUW Strategic Plan

Folder 28: Officer Training Agenda 2000

Folder 29: President’s Reports Spring 2000

Folder 30: AAUW Summer Retreat 2000

Folder 31: Spring Convention 2000

Folder 32: Fall 2000

Folder 33: Leadership Directory 2001-2002 Mississippi State

Folder 34: Strategic Plan 2000

Folder 35: Cluster Celebrations Fall 2000

Folder 36: AAUW Summer Retreat 2000

Folder 37: SEC June 2000

Folder 38: SEC Regional Caucus June 2001

Folder 39: Five Star Application 2000

Folder 40: Fall 2001

Folder 41: 2003 Summer Leadership College Students

Folder 42: Mississippi State Leadership 2004-2006

Folder 43: Branch Organization/ Branch Continuation 2000

Folder 44: Mississippi Coalition For Women 2001 Status of Women Commission

Folder 45: Mississippi Coalition For Women 2001 #2

Folder 46: Blue Mountain Branch Programs 1960-1969

Folder 47: Blue Mountain Branch Programs 1970-1979

Folder 48: Blue Mountain Branch Programs 1980-1989

Folder 49: Blue Mountain Branch Programs 1990-1999

Folder 50: Blue Mountain-Ripley 2003-2004 Roster

Folder 51: State Bulletin

Folder 52: Mississippi Division Board Meeting

Folder 53: Print Media

Folder 54: Awards

Folder 55: Women of Achievement

Folder 56: Correspondence- Carolyn Mounce

Folder 57: Regional Conference-Mississippi University for Women

Folder 58: Board Meeting Minutes

Folder 59: CD/ Photographs

 
Feedback

JavaScript disabled or chat unavailable.