Special Collections Department
403 Parks Library
Iowa State University
Ames, IA 50011-2140

MS 321
Iota Sigma Pi
Records, 1900 - [ongoing]


Descriptive summary

creator: Iota Sigma Pi
title: Records
dates: 1900 - [ongoing]
extent: 26.53 linear feet (27 document boxes, 1 half-document box and 10 records center cartons)
collection number: MS 321
repository: Special Collections Department, Iowa State University.

 

Administrative information

access: Open for research
publication rights: Consult Head, Special Collections Department
preferred citation: Iota Sigma Pi Records, MS 321, Special Collections Department, Iowa State University Library.

 

Historical note

The Iota Sigma Pi is a national honorary society for women in chemistry. The first chapter in the country was started in 1902 at the University of California at Berkeley and Iota Sigma Pi was organized on a nation-wide basis in 1916. Each chapter is named after a chemical element such as nitrogen or palladium. The group's stated objectives are: 1) to promote interest in chemistry among women students; 2) to foster mutual advancement in academic, business, and social life; 3) to stimulate personal accomplishments in chemical fields. Iota Sigma Pi currently has approximately 41 chapters in 22 states and the District of Columbia. It sponsors conferences and meetings, and provides awards and scholarships to women researchers and students in chemistry.

The Garvan Medal Award (given by the American Chemical Society to an outstanding woman chemist) winners, who were also members of Iota Sigma Pi, include the following: Emma Perry Carr (1937); Agnes Fay Morgan (1949); Pauline Berry Mack (1950); Allene R. Jeanes (1956); Ruth Benerito (1970); Mary L. Good (1973); Helen M. Free (1980); Ines Mandl (1983); and Darleane C. Hoffman (1990). National Honorary Members (for life) of Iota Sigma Pi include Marie Sklowdowska Curie (1921); Florence Rena Sabin (1935); Icie Macy Hoobler (1949); Dorothy Crowfoot Hodgkin (1966); Rosalind Franklin (1982-posthumous); and Mildred Cohn (1988).

The url for the Iota Sigma Pi webpage is:
http://www-chem.ucsd.edu/Faculty/sawrey/ISP/about.htm

The current historian (1989-present ) for Iota Sigma Pi is Dr. Anne Sherren.

 

Collection description

Series 1, Constitution and by-laws, contains original and revised versions of the Iota Sigma Pi constitution and by-laws from 1918-1972.

Series 2, History and rituals, contains the history publications of the organization and also includes revisions of the history and the revised initiation ritual.

Series 3, The Iotan, contains fifty-years of The Iotan, the Iota Sigma Pi newsletter, which conveys information about various chapters, individual members, and events.

Series 4, Membership, includes mailing lists, membership lists, mailing labels, and honorary membership information.

Series 5, Correspondence, contains general and chapter correspondence, detailing the administrative and programmatic activities of the organization.

Series 6, Financial records, contains dues lists, financial records and supply records.

Series 7, Administrative records, contains on award nominations, reports, membership directories, and operational guides.

Series 8, Meetings, contains Iota Sigma Pi convention agendas, handbooks and reports. The conventions, held every three years, date from 1918 through 2002. These records illustrate conference logistics and program interests.

Series 9, Chapter records, contains records, reports and correspondence for various chapters of Iota Sigma Pi.

Series 10, Printed materials, contains published newsletters by chapters and related organizations, as well as brochures, newspaper clippings, and scientific journal articles.

Series 11, Photographs, includes images (black and white, color, and slides) of chapter meetings, national officers and individual members.

Series 12, Marian College records, is connected with Iota Sigma Pi's Historian (1972-1989), Sr. Mary Rose Stockton, and her work at Marian College with the establishment and operation of the Cobalt Chapter, and the Student Affiliates group of the American Chemical Society. The records include the applications to Iota Sigma Pi for the chapter's charter (1930-1966), American Chemical Society correspondence, Iota Sigma Pi correspondence, and regional meetings and programs.

Series 13, Artifacts, includes mugs, posters, seal presses and various other Iota Sigma Pi artifacts.

National organizations can provide invaluable evidence in the scholarly study of women in science. They provide documentation on the activities, priorities, and recognition that women scientists created for themselves in their own organizations, outside of the male-dominated scientific mainstream.

 

Organization

The collection is organized into thirteen series:

Series 1, Constitution and by-laws, 1918-1998, n.d (chronological)
Series 2, History and rituals, 1924-1978, n.d. (chronological)
Series 3, The Iotan, 1941-[ongoing] (chronological)
Series 4, Membership records, 1921-1999, n.d. (chronological)
Series 5, Correspondence, 1942-1999, n.d. (chronological)
Series 6, Financial records, 1968-1999(chronological)
Series 7, Administrative records, 1919-2001, n.d. (chronological)
Series 8, Meetings, 1918-2002, n.d. (chronological)
Series 9, Chapter records, 1900-2001(alphabetical)
Series 10, Printed materials, 1930-2001, n.d. (chronological)
Series 11, Photographs, 1916-1998, n.d. (chronological)
Series 12, Marian College records, 1910-1999, n.d. (chronological)

Series 13, Artifacts, 2002, n.d. (chronological)

 

Description of series

Series 1 Constitution and by-laws 1918-1998, n.d
extent: 0.34 linear feet
description: Series contains original and revisions of by-laws and constitution of Iota Sigma Pi. The files are arranged chronologically.

 

Container list

 

Box

Folder

Title

Dates

1

1

Constitution and by-laws

1918

1

2

Constitution and by-laws

1941

1

3

Constitution and by-laws

1949, 1998

1

4

Constitution/ officer's handbook

1950

32

50

Constitution and by laws

1950-1998

1

5

Constitution revision

1966

1

6

Committee on Revision of Constitution and by-law records

1971-1972

32

51

By-law revisions

1998

1

7

Constitutions

n.d.

1

8

Constitutions

n.d.

1

9

Constitutions

n.d.

32

52

Revised constitution

n.d.

35

44

Constitution and by-laws

1997-1999

 

Description of series

Series 2 History and rituals 1924-1978, n.d.
extent: 0.47 linear feet
description: This series contains history notes and initiation rituals. The files are arranged chronologically.

 

Container list

 

Box

Folder

Title

Dates

1

15

Induction ceremony

1924-1936

1

10

History

1930-1953

1

16

Initiation ritual and revised ritual

1936, 1963

33

19

A History of Iota Sigma Pi

1937-1969

33

21

Charter members

1947

1

12

Listing of members

1950

1

13

History

1961-1970

1

14

History

1963

33

20

Initiation ceremony procedure

1963

40

32

A History of Iota Sigma Pi

1971

33

22

A History of Iota Sigma Pi

1971-1980

40

34

A History of Iota Sigma Pi: 1963-1975

1975

1

11

History (abstracted)

1978

40

37

A History of Iota Sigma Pi

1980

40

45

Rituals of Iota Sigma Pi

2001, n.d.

33

23

Rituals of Iota Sigma Pi

n.d.

 

Description of series

Series 3 The Iotan 1941-[ongoing]
extent: 1.23 linear feet
description: This series contains copies of The Iotan, the Iota Sigma Pi newsletter, from 1941-2001. The files are arranged chronologically.

 

Container list

 

Box

Folder

Title

Dates

29

5

The Iotan

1941-1943

2

1

The Iotan

1941-1948

34

25

The Iotan

1944-1957

2

2

The Iotan

1949-1953

2

3

The Iotan

1954-1959

34

26

The Iotan

1958-1962

2

4

The Iotan

1960-1964

34

27

The Iotan

1962-1971

2

5

The Iotan

1965-1966

2

6

The Iotan

1967-1971

2

7

The Iotan

1972-1974

35

1

The Iotan

1972-1975

2

8

The Iotan

1975-1977

35

2

The Iotan

1976-1979

3

1

The Iotan

1978-1980

35

3

The Iotan

1980-1984

3

2

The Iotan

1981-1983

3

3

The Iotan

1984-1986

35

4

The Iotan

1985-1997

3

4

The Iotan

1987-2005

35

5

The Iotan

1999-2001

40

1

The Iotan

1944

40

2

The Iotan

1945

40

3

The Iotan

1946

40

4

The Iotan

1947

40

5

The Iotan

1948

40

6

The Iotan

1949

40

7

The Iotan

1950

40

8

The Iotan

1951

40

9

The Iotan

1952

40

10

The Iotan

1953

40

11

The Iotan

1954-1955

40

12

The Iotan

1955-1956

40

13

The Iotan

1956-1957

40

14

The Iotan

1958

40

15

The Iotan

1959

40

16

The Iotan

1960

40

17

The Iotan

1961

40

18

The Iotan

1962

40

19

The Iotan

1963

40

20

The Iotan

1965

40

21

The Iotan

1967

40

22

The Iotan

1968

40

23

The Iotan

1969

40

24

The Iotan

1970-1971

40

25

The Iotan

1986-1993

40

26

The Iotan

1993-1996

40

27

The Iotan

1997-1999

40

28

The Iotan

2000-2005

41 23 The Iotan 2006-2011

 

Description of series

Series 4 Membership records 1921-1999, n.d.
extent: 6.69 linear feet
description: This series contains master membership lists, mailing labels, and honorary membership information. The files are arranged chronologically.

 

Container list

 

Box

Folder

Title

Dates

34

14

National honorary membership members

1921-1962

34

15

Membership lists

1972-1978

34

16

Deceased member cards

1972-1993

34

17

Life membership

1972-1999

34

18

National honorary membership nominees

1973-1979

4

3

Mailing labels

1975-1976

4

2

Master list

1975-1976

4

4

Membership renewals

1975-1976

34

19

Student membership

1975-1977

4

1

Mailing labels

1976-1977

34

13

Initiates

1976-1978

4

5

Master list and labels

1976-1978

4

7

Mailing labels

1978-1979

4

6

Mailing labels

1979-1980

4

8

Mailing labels

1979-1980

5

3

Mailing labels

1980-1981

5

4

Mailing labels

1980-1981

5

6

Membership

1980-1990

5

7

Membership

1980-1990

5

8

Membership

1980-1990

5

9

Membership

1980-1990

5

10

Membership

1980-1990

5

1

Membership information

1980-1990

5

2

Membership information

1980-1990

34

20

National honorary membership nomination

1982-1983

5

11

Membership information

1982-1984

5

12

Membership report

1984

34

21

National honorary membership nominations

1984

34

22

50 Year members

1995-1999

34

23

Application

1997-1999

5

14

Membership directory

1999

35

28

Membership directory

2005

5

13

Honorary membership

n.d.

5

5

Life and Emeritus members

n.d.

34

24

Member birthdates

n.d.

36

 

Membership cards

n.d.

37

 

Membership cards

n.d.

38

 

Membership cards

n.d.

39

 

Membership cards

n.d.

35

48

National Council

1999-2000

35

50

National Council Members

1999-2005

 

Description of series

Series 5 Correspondence 1942-1999, n.d.
extent: 1.02 linear feet
description: This series contains Iota Sigma Pi chapter, general and presidential correspondence. The files are arranged chronologically.

 

Container list

 

Box

Folder

Title

Dates

6

1

Correspondence

1942-1952

32

53

Morgan, Agnes Fay

1964-1969

6

2

Chapter correspondence

1968-1978

32

54

Sherren, Anne

1971-2001

6

11

Correspondence

1972

6

15

Correspondence

1972-1975

6

4

Chapter correspondence

1972-1984

6

12

Correspondence

1974

6

3

Chapter recognition correspondence

1974-1976

6

5

President's correspondence

1975-1978

6

8

Correspondence

1976

6

9

Correspondence

1977

33

1

Einstein, Elizabeth Roboz

1977-1978

6

10

Correspondence

1978

7

1

Correspondence

1978

33

2

History Committee

1978-1980

33

3

Stockton, Sister Mary photographs (4 3x5 b/w, 5 3x5 color, 3 5x7 b/w,1 8x10 b/w)

1978-1980

33

4

Caswell, Dr. LR

1978-1982

33

5

Diller, Vi

1978-1982

33

6

National Council

1978-2001

6

7

Correspondence

1979

6

6

Chapter correspondence

1979-1980

6

17

Correspondence

1979-1980

6

18

Correspondence

1979-1980

7

2

Correspondence

1980

33

7

Mid American Federal Savings

1981

33

8

Weisburger, Elizabeth K.

1981-1983

6

13

Correspondence and reports

1981-1984

33

9

Award winners

1982

33

10

Federation of Organizations for Professionals

1982-1986

33

11

Shreeve, Jean'ne

1983-1984

6

14

Correspondence and memorandum

1983-1986

7

3

Membership correspondence

1985-1988

6

16

Correspondence

1986-1987

33

12

Junior National Director

1990-1998

33

13

Interim Council emails

1999

7

4

Membership correspondence

n.d.

 

Description of series

Series 6 Financial records 1968-1999
extent: 0.68 linear feet
description: This series contains: dues lists, financial records, financial reports and supply records. The files are arranged chronologically.

 

Container list

 

Box

Folder

Title

Dates

7

5

Financial records

1968

7

7

Financial records

1970-1980

7

8

Financial records

1970-1980

7

9

Financial records

1971-1976

33

14

IRS reports

1971-1978

33

15

Fiscal year report

1971-1981

9

11

Financial report

1972

9

12

Treasurer's correspondence

1972-1974

33

16

Triennial convention financial records

1972-1978

7

10

Supply records

1972-1980

7

6

Dues list

1975-1976

9

13

Financial report

1976-1977

9

14

Financial report

1978-1979

9

15

Financial report

1979-1980

9

16

Financial report

1980-1981

9

17

Financial report

1981-1982

33

17

Receipts

1981-1983

9

18

Financial records

1987

9

19

Financial records

1987

33

18

Treasurer's report

1993-1999

 

Description of series

Series 7 Administrative records 1919-2001, n.d.
extent: 3.69 linear feet
description: This series contains: award lists, award nominations, directories, handbooks and reports. The files are arranged chronologically.

 

Container list

 

Box

Folder

Title

Dates

8

4

Directory

1919

8

5

Directory

1937-1938

30

1

Directory

1937-1996

9

1

National officers' reports

1939-1941

9

2

President's report

1941

8

6

Directory

1946

30

2

Agnes Fay Morgan Research Award nominations

1952-1977

9

3a

Historian's records

1956-1981

9

3

Chapter reports

1960-1963

8

16

Handbook

1966

30

3

Handbook

1966

30

4

Agnes Fay Morgan Research Award nominations

1966-1969

30

5

Handbook

1966-1974

8

12

Nominations

1968-1974

8

17

Handbook

1969

30

6

Officer handbook

1969

9

5

Handbook

1970

30

7

Agnes Fay Morgan Research Award nominations

1972

30

8

National President report

1972-1975

30

9

Awards

1973-1980

30

11

Agnes Fay Morgan Research Award nominations

1975

8

1

Awards

1975

30

10

Undergraduate Award for Excellence in Chemistry nominations

1975

30

12

National President's report

1975-2001

30

13

Undergraduate Award for Excellence in Chemistry nominations

1976-1984

30

14

Operation guide for chapter officers

1977

9

8

Operation guide

1977-1979

9

8a

Operation guide

1977-1979

30

15

Anna Louise Hoffman Award nominations

1977-1986

30

16

The Iotan publishing information

1977-1990

30

17

Agnes Fay Morgan Research Award nominations

1978

30

18

Phi Lambda Upsilon (PLU)

1978

9

6

Reports

1978

30

19

Address labels

1978-1981

8

2

Awards

1978-1981

30

20

National Director report

1978-1981

29

1

Undergraduate Award for Excellence in Chemistry nominations

1978-1981

30

21

Operation guide

1978-1982

30

22

National Membership Chair report

1978-1997

30

23

National Secretary report

1978-1997

30

24

National Vice President report

1978-1997

30

25

National Historian report

1978-2001

9

7

Operation guide

1979-1980

30

26

Directory

1980

9

4

President's report

1981-1982

30

27

Agnes Fay Morgan Research Award nominations

1981-1983

30

28

Handbook revisions

1981-1984

30

29

Stationary

1981-1984

30

30

Undergraduate Award for Excellence in Chemistry nominations

1982

30

31

Directory

1982-1987

30

32

Undergraduate Award for Excellence in Chemistry nominations

1983

30

33

Procedures

1983-1984

31

1

Agnes Fay Morgan Research Award nominations

1984

8

7

Directory

1984

8

8

Directory

1984

9

9

Handbook

1984

31

2

Handbook revisions

1984

31

3

Revised handbook

1984

31

4

Undergraduate Award for Excellence in Chemistry nominations

1984

8

9

Directory

1984-1985

31

5

Requests for award information

1984-1987

31

6

Agnes Fay Morgan Research Award nominations

1985

31

7

Anna Louise Hoffman Award nominations

1985

8

14

Awards

1985

8

15

Awards

1985

9

10

Directory and operation guide

1985

31

8

Undergraduate Award for Excellence in Chemistry nominations

1985

31

9

Anna Louise Hoffman Award nominations

1986

8

3

Awards and nominations correspondence

1986

31

10

Undergraduate Award for Excellence in Chemistry nominations

1986

31

11

Anna Louise Hoffman Award nominations

1987

31

12

Undergraduate Award for Excellence in Chemistry nominations

1987

31

13

National Junior Director report

1987-1988

31

14

Dues notice

1987-1989

31

15

Anna Louise Hoffman Award nominations

1988

31

16

Undergraduate Award for Excellence in Chemistry nominations

1988

31

17

Anna Louise Hoffman Award nominations

1989

31

18

Requests for membership information

1989

31

19

Undergraduate Award for Excellence in Chemistry nominations

1989

31

20

Agnes Fay Morgan Research Award nominations

1990

31

21

Anna Louise Hoffman Award nominations

1990

8

10

Directory

1990

32

1

Undergraduate Award for Excellence in Chemistry nominations

1990

32

2

Award lists

1993-1996

32

3

Contributions of Women Chemists to Nutrition

1995

8

11

Directory

1996

32

4

Student Award Director report

1996-2001

32

5

Chapter officers

1998

23

8

Membership Directory

1999

32

6

Rules and regulations

1999-2000

32

7

Supply Coordinator report

1999-2000

32

8

Chapter revitalization record

2001

32

9

Award templates

n.d.

32

10

Blank membership cards

n.d.

32

11

Blank note-o-grams

n.d.

32

12

Blank report of initiation and print slips

n.d.

32

13

Blank stationary

n.d.

8

13

Honors project

n.d.

32

14

Operational guide

n.d.

35

47

Membership Directory

1999

41

19

National awards

2004, n.d.

40

38

Membership Directory

1984

40

39

Membership Directory

1987

40

40

Membership Directory

1990

40

41

Membership Directory

1993

 

Description of series

Series 8 Meetings 1918-2002, n.d.
extent: 4.40 linear feet
description: This series contains convention information, convention reports, council meeting correspondence, council meeting minutes, national council meeting minutes and reports. The files are arranged chronologically.

 

Container list

 

Box

Folder

Title

Dates

10

1

Convention

1918

10

2

Convention

1921

10

4

Convention

1927

10

5

Convention

1930

10

6

Convention

1933

10

7

Convention

1936

10

8

Convention

1939

10

9

Convention report

1939

10

10

Convention

1948

10

11

Convention report

1948

10

12

Convention

1951

10

13

Convention report

1951

11

1

Convention

1954

11

3

Convention chapter reports

1954

11

2

Convention reports

1954

10

14

National council meeting

1954

11

5

Convention

1957

11

6

Convention

1957

11

8

Convention report

1957

11

4

Convention reports

1957

11

7

Convention reports

1957

11

9

Convention

1960

11

10

Convention report

1960

12

1

Convention

1963

12

3

Convention photographs

1963

11

11

Convention report

1963

12

2

Convention report

1963

12

4

Convention

1966

12

5

Convention report

1966

12

6

Convention report

1966

12

9

Convention report

1968

12

7

Convention

1969

13

1

Convention

1969

12

10

Convention photographs

1969

12

8

Convention report

1969

13

3

Council meeting

1970

13

4

Council meeting

1971

13

6

Convention

1972

13

7

Convention

1972

13

12

Convention

1972

13

9

Convention photographs

1972

13

8

Convention report

1972

13

10

Convention report

1972

13

11

Convention report

1972

13

5

Council meeting

1972

14

1

Interim council meeting

1972-1980

33

25

National Council

1972-1999

14

2

Council meeting

1973

33

26

Interim Council minutes

1973

14

3

Meeting

1973

14

4

Council meeting

1974

14

5

Reports

1974

14

9

Convention

1975

33

27

Convention

1975

14

6

Convention reports

1975

14

8

Convention reports

1975

14

7

Council meeting

1975

14

10

Report

1975

15

1

Council minutes and reports

1975-1977

15

3

Council minutes and reports

1977-1978

15

6

Convention

1978

16

1

Convention

1978

16

3

Convention

1978

33

28

Convention

1978

16

2

Convention photographs

1978

15

4

Convention report

1978

15

5

Convention report

1978

15

9

Convention report

1978

33

29

Convention report

1978

15

7

Convention reports

1978

15

8

National reports

1978

16

4

Council minutes and reports

1978-1980

16

5

Interim council meeting

1978-1981

16

7

Reports

1980

16

10

Convention

1981

33

32

Convention

1981

33

30

Convention delegate notebook

1981

33

31

Convention outline

1981

16

8

Convention reports

1981

16

9

Convention reports

1981

17

1

Convention reports

1981

17

2

Convention reports

1981

17

3

Council correspondence, minutes and reports

1982

10

3

Convention

1984

17

4

Convention

1984

17

6

Convention

1984

17

7

Convention

1984

17

8

Convention

1984

17

9

Convention

1984

17

10

Convention

1984

33

33

Convention agenda

1984

33

34

Convention handbook

1984

33

35

Convention report

1984

17

5

Convention reports

1984

17

14

Convention

1987

33

36

Convention delegate notebook

1987

33

37

Convention minutes

1987

17

13

Convention photographs

1987

17

11

Convention reports

1987

17

15

Convention reports

1987

17

12

Council minutes

1987

33

38

Convention delegate notebook

1990

33

39

Convention delegate notebook

1990

34

1

Convention minutes

1990-1993

34

2

Interim Council minutes

1991-1997

34

5

Convention

1993

34

3

Convention delegate notebook

1993

34

4

Convention delegate notebook

1993

34

6

Convention

1996

34

7

Convention delegate notebook

1996

34

8

Convention handbook

1996

34

9

Convention delegate notebook

1999

34

10

Convention delegate notebook

1999

34

11

Convention delegate notebook

1999

34

12

Convention evaluations

1999

28

3

Convention notebook

2002

13

2

Ballots and vitae

n.d.

16

6

Convention meeting

n.d.

15

2

Convention report

n.d.

35

30

24th Triennial Convention Notebook: Chapters and Members-at-Large

1990-1993

35

31

24th Triennial Convention Notebook: Convention Finances

1990-1993

35

32

24th Triennial Convention Notebook: National Council

1990-1993

35

33

24th Triennial Convention Notebook: Minutes, Rules, and Regulations

1990-1996

35

34

24th Triennial Convention Notebook: Biographies

1993, n.d.

35

35

24th Triennial Convention Notebook: Final Program, Assignments

1993

35

36

24th Triennial Convention Notebook: Miscellaneous

1993

35

37

25th Triennial Convention Notebook: National Council

1993-1996

35

38

25th Triennial Convention Notebook: Additional Information

1996

35

39

25th Triennial Convention Notebook: Biographies

1996

35

40

25th Triennial Convention Notebook: Chapter and Members-at-Large

1996

35

39

25th Triennial Convention Notebook: Biographies

1996

35

40

25th Triennial Convention Notebook: Chapter and Members-at-Large

1996

35

41

25th Triennial Convention Notebook: National Convention

1996

35

45-46

26th National Triennial Convention Notebook

1996-1999

35

53

Interim National Council meeting

2000

41

1

27th Triennial Convention Notebook: Post-convention council meeting minutes

1999

41

2

27th Triennial Convention Notebook: Pre-convention council meeting

1999

41

3

27th Triennial Convention Notebook: Minutes

1999

41

4

27th Triennial Convention Notebook: Chapters and Members-at-Large (MAL)

1999-2002

41

5

27th Triennial Convention Notebook: National Council

1999-2002

41

6

27th Triennial Convention Notebook: Convention finances

2002

41

7

27th Triennial Convention Notebook: Convention planning and correspondence

2002

41

8

27th Triennial Convention Notebook: Interim National Council meeting minutes

2000

41

9

27th Triennial Convention Notebook: 1999-2002 Triennial Report, National Editor

2002

41

10

27th Triennial Convention Notebook: Centennial, Awards ceremony, related correspondence

2002

41

11

27th Triennial Convention Notebook: Press releases, related correspondence

2002, n.d.

41

12

27th Triennial Convention Notebook: Room and Committee assignments

2002

41

13

27th Triennial Convention Notebook: National Council candidate biographies

2002-2005

41

15

Convention photographs (28- 5x7 color)

2002

40

33

Triennium Convention Photographs (9- 4x5 color and b/w, 1 4x6 color)

1972-2002

40

47

Centennial Convention Photographs (1 of 2) (7- 6x8 color, 42 4x6 color photos)

2002

40

48

Centennial Convention Photographs (2 of 2) (55- 4x6 color photos)

2002

 

Description of series

Series 9 Chapter Records 1900-2001
extent: 2.33 linear feet
description: This series contains records for various Iota Sigma Pi chapters. Folders containing the records of various chapters can generally be found under the term "chapter." Specific chapters are arranged by the chapter name or location. The files are arranged alphabetically.

 

Container list

 

Box

Folder

Title

Dates

20

1

American University chapter

1920-1972

32

15

Argentum chapter

1979-2001

18

1

Aurum chapter

1919-1962

18

2

Aurum chapter

1966

32

16

Aurum chapter

1980-1986

32

17

Aurum Iodide chapter

1973-2000

32

18

Aurum Iodide chapter correspondence

1978-2002

35

11

Aurum Iodide chapter directories

1971-1983

35

22

Aurum Iodide chapter directories

1984-1995

21

2

Butler University chapter

1945-1969

18

4

Carbon chapter

1913-1954

32

19

Carbon chapter

1996-1997

35

24

Carbon chapter newsletters

1988

32

20

Chapter annual reports

1995-2000

21

5

Chapter correspondence

1960-1974

32

21

Chapter officer lists

1977-1987

21

10

Chapter reports

1969

21

11

Chapter reports

1969

41

21

Chapter Revitalization Packet

n.d.

21

4

Chapter treasurers' correspondence

1951-1971

18

5

Chlorine chapter

1948-1952

32

22

Chlorine chapter

1981

35

42

Chlorine chapter: directory

1997

40

59

Chlorine chapter: Agnes Fay Morgan Research Award - Gillian Eggleston

2000

40

50

Chlorine chapter: convention in New Orleans

1995-1996

40

54

Chlorine chapter: elected officers

1998

40

53

Chlorine chapter: history

1997-1998, n.d.

40

51

Chlorine chapter: meetings

1995

40

55

Chlorine chapter: membership directories

1998-2000

40

56

Chlorine chapter: Super Science Saturday outreach program

1998, n.d.

40

57

Chlorine chapter: Super Science Saturday outreach program

1999

40

52

Chlorine chapter: teacher workshop

1997

40

58

Chlorine chapter: YouthALIVE!

2000

32

23

Cobalt chapter

1978-1980

18

6

Columbium chapter

1945-1971

32

24

Curium chapter

1979-1986

21

6

Editor's correspondence to chapters

1966-1969

29

3

Fluoride chapter newsletters

2000-2001

18

7

Fluorine chapter

1925-1962

32

25

Fluorine chapter

1978-1981

20

7

George Washington University chapter

1930

18

8

Helium chapter

1920-1963

18

9

Hydrogen chapter

1900-1966

32

26

Hydrogen chapter

1978-1998

41

16

Hydrogen Chapter: "History of the Hydrogen Chapter"

2002

18

10

Indium chapter

1929-1961

18

3

Iodide chapter

1936-1953

18

11

Iodine chapter

1915-1946

18

12

Iodine chapter

1915-1962

32

27

Iodine chapter

1975-1984

18

13

Iridium chapter

1925-1962

18

14

Kalium chapter

1924-1960

21

3

Louisiana State University chapter

1948-1949

18

15

Manganese chapter

1950-1961

32

28

Members at Large

1994

29

4

Members at Large newsletters

1981-1999

18

16

Mercury chapter

1923-1962

32

29

Mercury chapter

1978-1988

35

21

Mercury chapter newsletters

1983

32

30

Molybdenum chapter

1978-1984

18

17

Neptunium chapter

1965-1966

32

31

Neptunium chapter

1978

19

2

Niobium chapter

1960-1962

32

32

Niobium chapter

1978-1981

19

1

Nitrogen chapter

1912-1954

19

4

Osmium chapter

1963

32

33

Osmium chapter

1963-1978

19

3

Oxygen chapter

1911-1968

32

34

Oxygen chapter

1978-1981

19

6

Palladium chapter

1930-1962

32

35

Palladium chapter

1976-1984

19

7

Phosphorus chapter

1917-1967

32

34

Phosphorus chapter

1980

19

5

Platinum chapter

1924-1962

19

8

Plutonium chapter

1962-1963

32

37

Plutonium chapter

1978-1984

32

38

Plutonium chapter records

2000-2001

19

9

Polonium chapter

1936-1953

21

8

President's correspondence to chapters

1966-1969

32

39

Promethium chapter

1979-1993

35

17

Promethium chapter newsletters

1979-1993

19

10

Radium chapter

1923-1963

32

40

Radium chapter

1978-1981

32

41

Ruthenium chapter

1975-1980

32

42

Samarium chapter

1976-1982

32

43

Scandium chapter

1992

21

7

Secretary's correspondence to chapters

1966-1969

19

11

Sulfur chapter

1914-1947

19

12

Sulfur chapter

1914-1947

32

44

Sulfur chapter

1978-1982

35

16

Sulfur chapter newsletters

1979-1981

32

45

Technetium chapter

1986

19

13

Tellurium chapter

1930-1963

32

46

Tellurium chapter

1979-1997

19

14

Tungsten chapter

1916-1964

20

5

University of Cincinnati chapter

1920

20

2

University of Denver chapter

1923

20

4

University of Indiana chapter

1929-1930

20

3

University of Iowa chapter

1926

21

1

University of Kansas / Hunter College chapter

1930-1951

20

8

University of Texas chapter

1930-1945

19

15

Uranium chapter

1946-1963

32

47

Uranium chapter

1978-1992

32

48

Vanadium chapter

1978-1998

21

9

Vice-president's correspondence to chapters

1968-1970

19

16

Xanadium chapter

1965

20

6

Yale, Oregon, Ohio State and Pennsylvania State chapters

1939-1966

19

17

Ytterbium chapter

1920-1961

 

Description of series

Series 10 Printed materials 1930-2001, n.d.
extent: 1.49 linear feet
description: This series contains article clippings, brochures, publications, regional newsletters, and scientific articles. The files are arranged chronologically.

 

Container list

 

Box

Folder

Title

Dates

22

1

Bulletin

1930-1938

22

2

Bulletin

1938-1939

22

3

Bulletin

1939-1941

22

4

Article clippings

1951

22

5

Regional newsletters

1951-1952

22

7

Anniversary pictorial-ISP

1952

22

6

Regional newsletter

1952

22

8

Regional newsletters

1952-1953

22

9

Regional newsletters

1955-1956

22

10

Clippings, publications from University of Illinois

1964-1965

22

11

Scientific articles, brochures

1967-1999, n.d.

35

10

Newspaper article clippings

1968-1999

35

12

Women Chemists Committee brochures

1972-1973

35

13

American Chemical Society

1973-1984

35

14

Journal articles

1974-1977

22

12

ALERT: Federation of Organizations for Professional Women newsletters

1975-1978

35

15

ACS Women Chemists newsletter

1978-1993

22

13

Clippings

1980

22

14

Regional newsletters

1980-1984

22

15

Regional newsletters

1980-1984

23

6

Organizational newsletters

1980-1986

35

18

Consulting Clinical and Microbiological Lab, Inc.

1980-2001

35

19

Center for Continuing Education of Women newsletter

1981-1985

35

20

Iota Sigma Pi brochures

1981-1997

23

1

Regional newsletters

1984-1987

23

2

Regional newsletters

1985

23

3

Awards and newsletter information

1985-1986

23

5

ACS Women Chemists newsletter

1986

23

4

Scientific articles

1986, n.d.

35

23

News release

1987

35

25

Women Chemists newsletters

1994-2001

23

7

Iota Sigma Pi brochures

1996

35

26

Equity in Academia

2000

35

27

Eggology

n.d.

35

29

"Landmarks for a Half Century of Nutrition Research": A symposium honoring Dr. Agnes Fay Morgan

1965

35

43

Initiation

1997

35

49

Membership Information

1999-2004

35

51

Darleane Hoffman

2000

35

52

Hollins: Agnes Sanders Riley article

2000

41

14

Chemical Heritage article on Iota Sigma Pi centennial

2002

41

17

Women scientists: Ruth Rogan Benerito

2002

41

20

Rosalind Elsie Franklin

n.d.

41

22

Speakers Bureau

n.d.

 

Description of series

Series 11 Photographs 1916-1998, n.d.
extent: 1.10 linear feet
description: This series contains photographs of: chapters, conventions, national officers, national council, picnics, and publications. The files are arranged chronologically.

 

Container list

 

Box

Folder

Title

Dates

24

1

Published print: (1) Oxygen Chapter

1916

24

2

Photographs: (2) Aurum Chapter

1920-1950

24

3

Photographs: (6) National officers

1940

24

4

Photographs: (11) national officers, Florine Chapter, Marian College Chapter, Dr. Jane Fraekel-Conrat, Dr. M. Ssn Hanlon, Dr. Virginia K. Williams, Dr. Marie H. Berg, Dr. Evelyn Laing McBain

1940-1965

24

5

Photographs: chapter (5)

1947-1960

24

6

Newsletter photographs: (3 prints, 2 negatives and 1 published print)

1950-1960

24

8

Photographs (8) and negatives (8), Dr. Agnes Fay Morgan, Anna Louise Hoffman

1950-1960

24

7

Photographs: (29) chapter

1958

25

1

Photographs (28), National Council, Dr. Ines Mandl, Dr. Ruth Benerito, Dr. Helen Dyer, Dr. Helen Free, Dr. Marcetta York Davensburg (2), Dr. Joan Lambros, Dr. Violet Diller, Delegates, Dr. Betty Sullivan, Dr. Gertrude E. Perlman, Dr. Clara A. Storvick, Dr. Violet Diller and Dr. Joan Lambros, convention, Dr. Jane Fraenkel-Conrat, Dr. Joyce Benjamin

1960-1981

24

9

Photographs (7) and negatives (7), convention

1963

24

10

Photographs (36), convention and chapters

1964-1966, n.d.

24

15

Color slides (3) convention

1966

24

13

Color slides (5) picnic, (70) convention

1966

24

11

Color slides (6), convention

1966

24

12

Color slides (7), convention and picnic

1966

24

17

Negatives of convention

1966

24

14

Photographs (11) convention

1966

24

16

Photographs (18) convention

1966

25

2

Publication photographs (61)

1969

35

6

Photographs and negatives (2- 3x5 b/w, 6- 3x5 color,
10- 5x7 color, 1- 8x10 b/w)

1972-2002

25

5

Negatives and contact sheets, conference

1975

25

3

Photographs (22) convention

1975

25

4

Photographs (23) convention

1975

25

6

Color photographs (24) convention

1981

25

8

Negatives: convention

1981

25

7

Photographs: convention (21)

1981

35

7

Convention photographs (12- 4x6 b/w, 10- 4x6 color)

1984

25

9

Photographs (7- color) 60th anniversary of Hg Chapter

1984

25

10

Photographs (19- color) Kalium Chapter

1986

25

11

Photographs (2- color)

1995

35

8

Student award photos (3- 3x5 color)

1998

35

9

Convention photographs (8- 3x5 b/w)

n.d.

25

15

Photograph of Rosalind Franklin

n.d.

25

12

Photographs: Dr. Nabuko Mizuno, Dr. Marie H. Berg, Dr. Lois J. Durham, Dr. Nellie M. Payne (6 b/w, 1 color)

n.d.

25

13

Photogrtaph of Dr. Susan M. Hanlon

n.d.

25

14

Publication photographs (17)

n.d.

41

18

Member: Agnes Fay Morgan (1- 8x10 b/w photograph)

2004

40

29

Banquet Series Photographs (13- 3x3 b/w, 21- 4x5 b/w)

1952

40

30

Banquet Series Photographs (10- 4x5 b/w)

1954-1972

40

31

UC Berkeley Photographs (33- 3x3 b/w)

1960

40

35

Professional Excellence Award winners (1- 2x2 b/w, 7- 3x4 color and b/w, 3- 4x6 color, 1- 5x7 b/w photographs)

1975-1999

40

36

National President photographs (1- 3x3 color, 4- 3x5 color, 1- 4x4 b/w, 2- 4x5 b/w, 4- 5x7 color and b/w photos)

1978-2000

40

42

Award recipient photographs (1- 2x2 b/w, 2- 2x3 b/w and color, 1- 3x4 b/w)

1997-2001

40

43

National Council: 1999-2002 (1- 4x6 color photo)

1999

40

44

Iota Sigma Pi Social (1- 4x6 color photo)

2000

40

46

AuI Initiation (1- 4x6 color photo)

2002

40

49

Social Hour photographs (3- 4x6 color photos)

n.d.

 

Description of series

Series 12 Marian College 1910-1990, n.d.
extent: 3.37 linear feet
description: This series contains: ACS programs, correspondence, newsletters, memorandums, and regional meeting minutes of student affiliates. The series also contains oversized records and photographs from ACS meetings, and of Sr. Mary Rose Stockton's family. The files are arranged chronologically.

 

Container list

 

Box

Folder

Title

Dates

29

6

Correspondence and chapter minutes

1923-1974

26

1

Indianapolis Metropolitan Chapter (Colbalt Chapter) Applications for charter

1930-1966

26

2

Student affiliates- American Chemical Society (ACS) programs

1952-1968

26

3

Student affiliates- ACS programs

1953-1965

26

5

Student affiliates- ACS correspondence

1954-1964

26

4

Student affiliates- ACS correspondence and programs

1954-1964

26

6

Correspondence with ISP

1957-1971

26

7

Student affiliates- ACS correspondence and programs (also see oversized container)

1957-1972

26

8

Student affiliates- ACS regional meetings

1957-1984

26

9

Correspondence with ISP

1958-1963

26

10

Financial records

1960-1985

26

12

Correspondence with ISP (also see oversized container)

1964-1965

27

1

Correspondence with ISP (also see oversized container)

1966-1971

27

2

Programs (also see oversized container)

1966-1975

27

3

Student affiliates- ACS minutes and reports

1969-1975

26

11

Student affiliates- ACS regional meetings

1969-1979

27

4

Correspondence with ISP

1971-1972

27

5

Correspondence and programs

1971-1979

27

6

Newsletters and programs

1971-1986

27

7

Correspondence and memorandum

1973

27

8

Correspondence and programs

1973-1976

27

9

Correspondence

1973-1986

32

49

University of Houston convention report

1975

27

11

Correspondence and programs

1975-1979

27

10

Correspondence and memorandum

1976-1975

27

12

Student affiliates- ACS regional meeting program

1982

27

13

Student affiliates- ACS regional meeting program

1984

27

14

Marian College Directory

1985-1986

27

15

Correspondence, newsletters and programs

1987-1989

33

24

By-laws

n.d.

27

16

Marian College profile

n.d.

27

17

Student affiliates- ACS by laws

n.d.

28

2

Sr. Mary Rose Stockton family photographs (13- b/w, 8 color)

1910-1986

29

1

Oversized records

1923-1999

28

1

Student affiliates- ACS meeting photographs (12- b/w) and negatives (21)

n.d.

 

Description of series

Series 13 Artifacts 2002, n.d.
extent: 2.50 linear feet
description: This series contains coffee mugs, a poster, seal presses and other Iota Sigma Pi artifacts. The files are arranged chronologically.

 

Container list

 

Box

Folder

Title

Dates

35

54

Artifact listing

2002

Artifact Collection

Coffee mug (Artifact 2002-064.01)

n.d.

Artifact Collection

Travel coffee mug (Artifact 2002-064.02)

n.d.

Artifact Collection

Seal press (Artifact 2002-064.03)

n.d.

Artifact Collection

Desk seal press (Artifact 2002-064.04)

n.d.

Artifact Collection

Academic ropes (Artifact 2002-064.05)

n.d.

Artifact Collection

Charm (Artifact 2002-064.06)

n.d.

Artifact Collection

Pin (Artifact 2002-064.07)

n.d.

Artifact Collection

Banner (Artifact 2002-064.08)

n.d.

Map Case

C406 D05

Poster

n.d.