National League of American Pen Women. Madison Branch Records, 1930-1988

Contents List

Container Title
Mss 368
Part 1 (Mss 368): Original Collection, 1930-1966
Physical Description: 2.0 cubic feet (2 archives boxes and 2 flat boxes) 
Scope and Content Note: The records of the Madison Branch of the National League of American Pen Women have been arranged into one large subject file in alphabetical order with minutebooks and scrapbooks comprising the bulk of the collection. The records document the League's efforts to plan and to finance its programs of guest speakers and other activities, and reveal the professional background of its membership. In particular the scrapbooks contain clippings, brochures, and photos on the social and professional activities of individual members and take note of the branch's work and accomplishments reported to their national biennial conventions. They also include some examples of members' literary and artistic work.
Box   1
Folder   1
By-laws, revised, 1934, 1947
Box   1
Folder   2
Calendar, committee assignments, and membership lists, 1937-1938, 1940-1941, 1943, 1945-1949, 1952-1953
Box   1
Folder   3
Examples of members' work, 1933, 1934, 1937
Box   1
Folder   4
History of Madison branch, undated
Membership information
Box   1
Folder   5
Biographies of members
Box   1
Folder   6
Membership register, 1931-1940
Minutebooks
Box   1
Folder   7
1931 April 20-1933 January 9
Box   1
Folder   8
1933 February 3-1940 January 8
Box   2
Folder   1
1940 January 8-1948 June
Box   2
Folder   2
Receipt book, 1931 October 9-1937 February 3
Scrapbooks
Box   3
Folder   1
1930-1941
Box   3
Folder   2
1954-1960
Box   4
Folder   1
1960-1964
Box   4
Folder   2
1965-1966
M90-125
Part 2 (M90-125, Audio 1865A): Additions, 1946-1988
Physical Description: 1.8 cubic feet (2 archives boxes and 2 flat boxes) and 3 tape recordings 
Scope and Content Note: Additions, 1946-1988, including histories, board minutes, secretary's reports, treasurer books, membership lists, newsletters, scrapbooks, and clippings of activities of the organization and of individual members, cassette tapes, and photographs.
Box   1
Folder   1
Histories, 1976, 1981
Box   1
Folder   2
Charter and by-laws
General meeting minutes
Box   1
Folder   3
1948-1965
Box   1
Folder   4
1966-1968
Box   1
Folder   5
Board meeting minutes, 1974-1985
Membership
Box   1
Folder   6
Yearbooks
Box   1
Folder   7
Lists and correspondence, 1946-1987
Box   1
Folder   8
Secretary's reports, 1972-1988
Treasurer's books and reports
Box   1
Folder   9
Books, 1931-1963 and 1962-1988
Box   1
Folder   10
Reports, 1982, 1984-1985
Box   1
Folder   11
Internal Revenue Service information
Box   2
Folder   1
Pen & Brush
Box   2
Folder   2
Art shows
Box   2
Folder   3
Milwaukee disbands, 1981 [letter]
Box   2
Folder   4
National organization materials
Box   2
Folder   5
National organization rosters
Box   2
Folder   6
Pages from guest books
Box   2
Folder   7
Writer's Raps, 1974-1981
Box   2
Folder   8-11
Clippings, 1930s-1980s
Individual members' activities and published articles
Box   2
Folder   12
Benedict, Lenore
Box   2
Folder   13
Doehlert, Betsy
Box   2
Folder   14
Elliott, Marjorie
Box   2
Folder   15
Fowler, Fern
Box   2
Folder   16
Fox, Mary Virginia
Box   2
Folder   17
Hartridge, Lynn
Box   2
Folder   18
Schlatter, Janet
Box   2
Folder   19
Struck, Gertrude
Box   2
Folder   20
Yaudes, Addie
Scrapbooks
Box   2
Folder   21
[1976-1986]
Physical Description: Photocopies 
Box   3
Folder   1
1968-1970
Box   3
Folder   2
1971-1972
Box   3
Folder   3
New Member Award/Madison Branch/NLAPW, plaque, 1978-1980
Box   4
Folder   1
1973-1975
Box   4
Folder   2-4
1976-1977
Newsletters
Box   4
Folder   6
Local, 1976-1988
Box   4
Folder   7
State, 1975-1977
Box   1
Folder   12
Photographs of the 50th anniversary planning meeting, 1981; and of Emma Glenz, , 1984
1865A/1-3
Tape recordings, 50th anniversary dinner, 1981 April 22