American Chemical Society. Wisconsin Section: Records, 1907-1966

Contents List

Container Title
Mss 239
Part 1 (Mss 239): Original Collection, 1907-1966
Physical Description: 1.6 c.f. (4 archives boxes) 
Scope and Content Note

The records of the Wisconsin Section of the American Chemical Society consist of a history of the section, a constitution and bylaws, minutes, correspondence, newsletters, lecture notices, rosters, a sampling of membership applications, annual reports, and treasurer's reports. Also included are mimeographed materials from the national office of the American Chemical Society: annual reports, a constitution and bylaws, newsletters, and reports of national meetings. The materials are divided into Wisconsin records and national records, then arranged alphabetically by type of document.

The first item in the collection is a History of the Wisconsin Section written by Aaron J. Ihde in 1957. It includes lecture lists through 1957 and officer lists updated through 1965. A reprint of an article on the early days of chemistry at the University of Wisconsin can also be found at the end of the History.

The Correspondence concerns (1) arrangements for lectures at section meetings and (2) miscellaneous topics including sectional boundary adjustments, a visiting scientist program for high schools, a proposed resumption of Midwest regional meetings, the James Bryant Conant award, and Fifty-year membership awards.

The largest quantity of materials is the Secretary's Records. These include minutes, lecture notices, clippings, and occasional correspondence, all bound in four volumes.

Series: Wisconsin Section
Box   1
Folder   1
History, 1907-1958
Box   1
Folder   2
Annual and Miscellaneous Reports, 1951-1965
Box   1
Folder   3
Clippings regarding regional meeting, 1926
Box   1
Folder   4
Constitution and Bylaws, 1937, 1955, undated
Correspondence
Box   1
Folder   5-6
Lecture Correspondence, 1950-1964
Box   1
Folder   7
Miscellaneous Correspondence, 1950-1966
Box   1
Folder   8
Lecture Notices, 1961-1966
Box   1
Folder   9
Membership Applications Sampling, 1964
Box   1
Folder   10
Newsletters, 1954-1958
Box   1
Folder   11
Rosters, 1961-1966
Secretary's Records
Box   1
Folder   12
1907-1922
Box   2
Folder   1
1922-1938
Box   2
Folder   3
1939-1950
Box   3
Folder   1
1950-1961
Treasurer's Reports
Box   2
Folder   2
1908-1939
Box   2
Folder   3
1940-1949
Box   3
Folder   1
1949-1960
Box   3
Folder   2
1961-1965
Series: National Office
Box   4
Folder   1
Regarding Annual Reports, 1954, 1959-1961
Box   4
Folder   2
Constitution and Bylaws, 1965
Box   4
Folder   3
Newsletters, 1961-1965
Reports of national meetings
Box   4
Folder   4
1954, 1961
Box   4
Folder   5
1962
Box   4
Folder   6
1963, 1964
Box   4
Folder   7
“Selected Items pertaining to Local Sections from the Secretary's Office,” 1954
M76-185
Part 2 (M76-185): Additions, 1942-1943, 1957-1974
Physical Description: 2.4 c.f. (2 record center cartons and 1 archives box) 
Scope and Content Note: Additions, 1942-1943, 1957-1974, consisting of financial records, reports and correspondence, membership rosters, biographical sketches of speakers for lecture series, lists of officers; charter, constitution and bylaws; handbook and publications issued by both the local and national American Chemical Society.
Box   1
Folder   1-6
Charter, constitution, bylaws, and regulations of ACS, 1966-1971, 1973
Box   1
Folder   7
American Chemical Society Wisconsin Section, 1942-1943
Box   1
Folder   8
[Meetings and reports], 1963-1964
Box   1
Folder   9
ACS, Secretary of treasury, 1965-1966
Box   1
Folder   10
[Meetings and reports], 1966-1967
Box   1
Folder   11
[Historical file, 50 years membership and records donation], 1966-1967
Box   1
Folder   12
La Crosse subsection, Stevens Point section (potential), 1967
Box   1
Folder   13
Correspondence from National American Chemical Society, 1967
Box   1
Folder   14
Correspondence about American Chemical Society speakers, 1967
Box   1
Folder   15
Lecturers, meetings, 1967-1968
Box   1
Folder   16
Roster, 1967-1968
Box   1
Folder   17
National meetings, agenda, 1968
Box   1
Folder   18
A Manual for ACS Local Section Publications, circa 1968
Box   1
Folder   19
Membership roster, 1968-1969
Box   1
Folder   20
Central Wisconsin subsection, 1968-1969
Box   1
Folder   21
Correspondence from National American Chemical Society, 1968-1969
Box   1
Folder   22-23
Correspondence, general, 1968-1969
Box   1
Folder   24
Lectures, correspondence, 1968-1969
Box   1
Folder   25
American Chemical Society, Wisconsin section, 1968-1969
Box   1
Folder   26
Announcements of meetings, Wisconsin section, 1968-1969
Box   1
Folder   27
Rowe Fellowship, 1968-1972
Box   1
Folder   28
Correspondence, general, 1968-1970
Box   1
Folder   29
Reports, 1969-1972
Box   1
Folder   30
Speakers, 1969-1970
Box   1
Folder   31
Central Wisconsin subsection, 1969-1970
Box   1
Folder   32
Zion conference, 1970-1971
Box   1
Folder   33
Recruits, new members, 1970
Box   1
Folder   34
Speakers, 1970
Box   1
Folder   35
Address changes, 1970-1971
Box   1
Folder   36-37
Correspondence, general, 1971
Box   1
Folder   38
Membership posters, 1972
Box   1
Folder   39
Chemical Safety Committee, 1971
Box   1
Folder   40
American Chemical Society undergraduate research symposium, 1971
Box   1
Folder   41
Correspondence, National American Chemical Society, 1972
Box   1
Folder   42
Membership roster, 1972
Box   1
Folder   43
Correspondence with speakers, Wisconsin section, 1969-1972
Box   1
Folder   44
Speakers, 1972-1973
Box   1
Folder   45-46
Records from treasury secretary, 1973-1974
Box   1
Folder   47
Fifty year member award with pin, Roy H. Baechler, 1973
Financial records, 1964-1967
Box   2
Folder   1
Expense reports, 1972-1973
Box   2
Folder   2
Savings account, 1964-1967
Box   2
Folder   3
Bank statements, 1969-1972
Box   2
Folder   4
Financial records, 1964-1967, 1973-1974
Box   2
Folder   5
Financial matters, 1968
Box   2
Folder   6
Speaker expenses, 1970
Box   2
Folder   7
[Annual report], 1970
Box   2
Folder   8
Financial report, 1970
Box   2
Folder   9
Guest lectures, 1970, undated
Box   2
Folder   10
[Undergraduate research symposium], 1971
Box   2
Folder   11
Receipts, 1966
Box   2
Folder   12
Local Section Accounting Manual, 1969
Box   2
Folder   13
Midwest Conference on Local Section Activities, 1970
Box   2
Folder   14
Information Digest for Local Section Officers, 1970-1971
Box   2
Folder   15
Receipts and cancelled checks, 1967
Box   2
Folder   16
Bills, documents, financial report, 1966
Box   2
Folder   17
Correspondence, national and local ACS, 1961-1970
Box   2
Folder   18
Student Affiliate Chapters and Local Sections, 1971
Box   2
Folder   19
Review, Local Section Annual Reports, 1969
Box   2
Folder   20
Every Member Canvas, final report, 1971
Box   2
Folder   21
[Meeting agenda, secretaries of local sections and divisions], 1972
Box   2
Folder   22
ACS approved schools and map of local section territories, 1969-1970
Box   2
Folder   23
National Officers, Directors, Councilors, Committees, Division Officers, Local Section Officers, Regional Meeting Chairman, Staff Contacts, 1970-1972, 1974
Box   2
Folder   24
Charter, constitution, bylaws and regulations, 1971
Box   2
Folder   25
Review of Local Section Activities, 1970-1972
Box   2
Folder   26
Midwest Conference on Local Section Activities, 1970
Box   2
Folder   27
ACS council, meeting proceedings and reports, 1968-1972
Box   2
Folder   28
[Bulletins], 1969-1972
Box   2
Folder   29
15th Annual Report on Research, 1970
Box   2
Folder   30-31
American Chemical Society Bulletins, chairman, Wisconsin section, 1957-1971
Box   3
Folder   1
American Chemical Society Bulletins, chairman, Wisconsin section, 1957-1971 (continued)