List of Officers
Presidents
| | 1968-1972 | | Rosalind Jones |
| | 1972-1974 | | Virginia Ruckstuhl |
| | 1974-1975 | | Clare Collet |
| | 1975-1978 | | Betty Caccavo |
| | 1978-1980 | | Lenore Seldeen |
| | 1980-1982 | | Ethel Kratz |
| | 1982- | | Gail Billow |
Recording Secretaries
| | 1968-1970 | | Nancy Carr |
| | 1970-1972 | | Joanne Gareau |
| | 1972-1974 | | Marian Gianneti |
| | 1974-1976 | | Joan Hahn |
Corresponding Secretaries
| | 1968-1969 | | Jean McClintic |
| | 1969-1970 | | Edythe Bittel |
| | 1970-1971 | | Constance Chin |
| | Spring 1972 | | Marjorie Haring |
| | 1972-1974 | | Karen Clark |
| | 1974-1976 | | Lois Radics |
Secretaries
| | 1976-1978 | | Nancy Reich |
| | 1978-1980 | | Marcia Pauly |
| | 1980-1982 | | Vicki Bonapartian |
| | 1982- | | Frankie Klos |
Series Descriptions
Board
MINUTES, 1968-1983. (16 folders)
Arranged chronologically.
The minutes cover the end of August or the beginning of September to June of each year. Minutes cover treasurer's reports,
positions to be filled, announcements of state AAUW activities, program and membership reports and discussions of policy
revisions and committee projects. Meeting agendas, financial statements and minutes of the three organizational meetings
are included.
Branch
BY-LAWS AND POLICY STATEMENTS, 1967-1978. (4 folders)
Arranged chronologically, with undated items at end.
Included in this series are the Association Charter and branch by-laws, memorandums, Board of Directors' Policies,
Educational Foundations Committee (formerly Fellowships Committee) Policies, correspondence specifically relating to
by-laws and minutes of By-Law Committee meetings and related Executive Committee meetings.
MINUTES, 1968-1983. (17 folders)
Arranged chronologically.
Minutes run from September or October to May of each year. They cover treasurer's reports, positions to be filled,
announcements of state AAUW activities, program and membership reports and discussions of policy revisions and committee
projects. Also included in this series are miscellaneous and undated reports, inter-branch minutes, guidelines and
procedures for the Recording Secretary and an undated financial statement.
YEARBOOK, 1975/76. (1 folder)
History, purpose and rules of AAUW; list of board members; information on state meetings; descriptions of committee
functions; membership list; revised Board of Director's Policy (July 1975); and phone pyramid.
President
CORRESPONDENCE, 1967-1973, 1976 and 1979-1980. (4 folders)
Arranged chronologically.
Correspondence of branch presidents in their official capacity. Also included in this series is correspondence which two
presidents received in 1976, prior to their terms as president, while serving in other branch offices.
Secretary
CORRESPONDENCE, 1968-1980. (9 folders)
Arranged chronologically.
From 1968 to 1976 the records of six Corresponding Secretaries and one Recording Secretary are included (after 1976 the two
positions were combined and the new position named "Secretary"). Also included in this series are applications for use of
Pequannock Township school facilities by the branch, a leadership handbook for Branch officers, information on legislative
contacts and a list of letters sent out in 1972.
Community Problems Study Group
GENERAL FILES, 1968-1976 and undated. (3 folders)
Grouped chronologically.
Folder for 1968-1971 covers information on community issues (e.g., welfare, penal system, environmental problems, drugs)
from the state division's Community Problems Area Representative (C.P.A.R.), an annual report of the Morris County Welfare
Board and a magazine about urban affairs (City). Folder for 1972-1974 has community issues information, unsigned program
notes from a C.P.A.R., pamphlets and the 5th Annual Report of the New Jersey Department of Community Affairs (1972). Folder
for 1976 and undated materials includes community issues information and a description of C.P.A.R. responsibilities.
Education Study Group
GENERAL FILES, 1974-1976 and undated. (1 folder)
Reprint of Assembly Bill no. 1736 (re. pupil proficiency in public schools) with clippings of related editorials and news
articles, correspondence from the League of Women Voters and a bibliography and announcement on Gifted Child Education.
Fellowships Committee
GENERAL FILES, 1971-1973 and undated. (1 folder)
Final reports of the committee, suggestions and guidelines for its decisions and draft copies of fellowship applications.
Legislative Committee
GENERAL FILES, 1974-1975, 1978-1979 and undated. (1 folder)
Correspondence with elected officials (Sen. Clifford Case, Sen. Harrison Williams, Rep. Helen Meyner and Rep. Robert Roe),
guidelines for legislative action, a division newsletter highlighting the Equal Rights Amendment and minutes (1974) of the
Pequannock Township Legislative Coalition of Civic Groups.
Container List
BOX FOLDER CONTENTS
Board
1 MINUTES
1 February-June 1968
2 September 1968-June 1969
3 September 1969-June 1970
4 October 1970-June 1971
5 October 1971-June 1972
6 September 1972-June 1973
7 October 1973-June 1974
8 September 1974-June 1975
9 September 1975-June 1976
10 September 1976-June 1977
11 August 1977-June 1978
12 August 1978-June 1979
13 August 1979-June 1980
14 September 1980-June 1981
15 August 1981-June 1982
16 September 1982-June 1983 and August 1983
Branch
(1) BY-LAWS AND POLICY STATEMENTS
17 1967-1969
18 1971-1974
19 1975-1977
20 1978 and undated
(1) MINUTES
21 May 1968 and October 1968-1969
22 October 1969-May 1970
23 October 1970-May 1971
24 October 1971-May 1972
25 September 1972-May 1973
26 September 1973-May 1974
27 September 1974-May 1975
28 October 1975-April 1976
29 September 1976-May 1977
30 September 1977-May 1978
31 September 1978-May 1979
32 September 1979-May 1980
33 October 1980-May 1981
34 October 1981-May 1982
35 September 1982-May 1983
36 Miscellaneous, 1968-1970, 1974 and undated
37 Recording Secretary, 1969-1976
(1) 38 YEARBOOK, 1975/76
President
(1) CORRESPONDENCE
39 1967-1971; Rosalind Jones
40 1972-1973; Virginia Ruckstuhl
(also 1976, as Bicentennial Chairperson)
41 1976; Betty Caccavo
42 1979-1980; Lenore Seldeen
(also 1976, as Treasurer)
BOX FOLDER CONTENTS
Secretary
2 CORRESPONDENCE
1 1968-1969; Jean McClintic (Corresponding Secretary)
2 1969-1970; Edythe Bittel (Corresponding Seccretary)
3 1970-1971; Constance Chin (Corresponding Secretary)
4 1972; Marjorie Haring (Corresponding Secretary)
5 1972-1974; Karen Clark (Corresponding Secretary)
6 1974; Joan Hahn (Recording Secretary)
7 1974-1976; Lois Radics (Corresponding Secretary)
8 1976-1978; Nancy Reich (Secretary)
9 1978-1979 and 1982; Marcia Pauly (Secretary)
Community Problems Study Group
(2) GENERAL FILES
10 1968-1971
11 1972-1974
12 1976 and undated
Education Study Group
(2) 13 GENERAL FILES, 1974-1976 and undated
Fellowships Committee
(2) 14 GENERAL FILES, 1971, 1973 and undated
Legislative Committee
(2) 15 GENERAL FILES, 1974, 1978-1979 and undated
 |
|
| |
|