TABLE OF CONTENTS
Overview of the Collection
Historical Note
Scope and Content
Arrangement
Restrictions
Index Terms
Related Material
Administrative Information
Container List
Series 1. Administrative Files 1896-2012
Series 2. Publications 1898-1972
Series 3. Press Books and Scrapbooks 1897-1967
Series 4. Centennial 1995-1998
Series 5. Photographs 1976
Series 6. Artifacts 1897-2011
Series 7. Sound Recordings 1953-1963 |
RG 142, General Federation of Women's Clubs of Connecticut
Inventory of Records
Finding aid prepared by Lisa Lipshires.
Copyright © 2013 by the Connecticut State Library
|
|
|
|
| Repository: |
Connecticut State Library |
| Creator: |
General Federation of Women's Clubs of Connecticut |
| Title: |
General Federation of Women's Clubs of Connecticut records |
| Dates: |
1896-2012 |
| Quantity: |
34.25 cubic feet |
| Abstract: |
The Connecticut State Federation of Women's Clubs was founded on April 20, 1897 in Bridgeport, Connecticut. The purpose of
the federation was to bring women's clubs from around the state into greater communication with one another to increase their
members' participation in social, intellectual, and civic activities. From its beginnings, the federation demonstrated a wide
breadth of interests, including home economics, literacy, environmental conservation, and the rights and well-being of women
and children. In 1984, in order to more accurately reflect its connection to its worldwide parent organization, the federation
changed its name to the General Federation of Women's Clubs of Connecticut. The records consist of minutes, correspondence,
press books, scrapbooks, programs, directories, and sound recordings.
|
| Identification: |
RG142 |
| Accession: |
Multiple |
| Language: |
The records are in English.
|
In March 1889, Sorosis, a women's club in New York City, founded by journalist Jane Cunningham Croly, held a national convention
of women's clubs to celebrate its twenty-first anniversary. During the convention, the delegates voted to form a General
Federation of Women's Clubs. Among the attendees was the Kozy Klub of Bridgeport. The following April, Sorosis sponsored
another meeting of clubs interested in joining the new federation. Delegates from three Connecticut clubs were among those
representing sixty-three women's clubs: the Waterbury Woman's Club, the Willimantic Woman's Club, and the Saturday Club of
New London.1 A constitution for the federation was adopted on April 24, 1890, in which the federation's stated mission was to "…bring
into communication with each other the various women's clubs throughout the world, in order that they may compare methods
of work and become mutually helpful."2
From its beginnings, the General Federation of Women's Clubs displayed a wide range of interests. At its biennial convention
in 1896 in Louisville, Kentucky, reports were heard from departments and committees on Literature, Education, Home, Philanthropy,
Social Economics, Finance, and Sociology. Papers presented at the convention ranged in subject matter from "Household Economics
and the Chemistry of Body-Building" to "Women in Trades and Professions."3
The Connecticut State Federation of Women's Clubs was organized on April 20, 1897 through the initiative of the English Literary
Club of Bridgeport and the efforts of Mariana Slade Hopson, the State Chairman of Correspondence for the General Federation.
One of the oldest and most distinguished associations in the state, the Bridgeport club organized a meeting with other Connecticut
clubs. Representatives of forty-seven organizations, numbering around one hundred delegates, met in the parlors of the South
Church of Bridgeport. After registering the member clubs and drafting a constitution, the delegates elected its first officers.
Mrs. T.K. Noble4 of Norwalk served as the state federation's first president from 1897-1900.5
The Connecticut federation's objective was to "…bring the women's clubs of the state into communication for intellectual culture,
mutual help and social union, and to extend their influence in such matters as may properly come before them for improvement
in homes and communities."6 Like its national counterpart, the Connecticut federation demonstrated a breadth of interests and community involvement.
The first Official Directory of the state federation, published in 1900, lists several standing committees, including Civics
and Village Improvement, Industrial Conditions, and Education, including Travelling Libraries, and Art Interchange. Among
the standing committees in 1900 was also one for the Investigation of Connecticut Guardianship Law. The women of the Connecticut
federation were particularly interested in the aspects of the law that governed parental rights over minor children. The state
federation's Committee on Equal Parental Rights reported extensively to a meeting of its Board of Directors on December 27,
1900, persuading the Board to hire a lawyer to draft a bill to be placed before the Connecticut General Assembly on equal
parental guardianship.7
Child welfare and the rights of women continued to be important concerns of the Connecticut federation. In a 1906 presentation
to the federation's council about "Vital Questions before the Biennial Convention," club member Mary Williams Phipps addressed
the problem of child labor, saying that "It is being urged that the government appoint a child labor bureau…"8 On a national level, General Federation member and Hull House founder Jane Addams simultaneously advocated for the creation
of child labor laws. At the same meeting where Mrs. Phipps gave her presentation, Mrs. Frank C. Porter of New Haven read a
paper titled, "What Can We Do for Our Factory Girls." In November 1907, the efforts of the state federation to help female
factory workers culminated in the appointment of the first female factory inspector in the state.9
The Connecticut federation has also evinced a strong interest in environmental conservation. In 1901, the federation formed
a Forestry Committee which, in 1906, supported "Forestry Reservation Bills" for the purpose of planting trees "in waste places
free of charge."10 Under the administrations of four different statewide presidents, the federation raised funds to purchase fifty acres of
land in Barkhamsted that were donated to the State of Connecticut in 1938, as an addition to the People's Forest. Known as
"Constitution Grove", the land was donated as a tribute to Connecticut as the Constitution State. In 1965, in concert with
the Sears Roebuck Foundation, the Connecticut Federation of Women's Clubs established the Greenwoods Nature & Conservation
Camp for Girls. Three years later, the federation's Conservation Department worked with the Connecticut Girl Scout Council
to present a "Cadette Conservation Day," intended to help the state's Girl Scouts become aware of the importance of environmental
conservation.
The organizational structure of the Connecticut federation has evolved and solidified, over time. Standing committees that
were founded at the start of the organization were renamed as "departments" in 1923, and the federation was incorporated under
Connecticut law in 1926. Within a few years of its founding, the federation renamed its board of directors as an executive
board, and, in 1928, formed an executive committee to handle any emergency business between meetings. In addition, the federation
created, at its inception, a council comprised of the presidents of the federation's individual clubs, whose purpose was to
"consider and promote such measures as shall be for the interests of the Federation."11 The communication gap left by the dissolution of this council in 1974 was filled partially by the publication, beginning in
that year, of the federation's first statewide guidebook for individual club leaders, Pointers for Participation. The federation's official policy of cooperating on two-year State Projects, instituted in 1972, has also helped the organization
maintain its cohesiveness and purpose. In 1984, in order to more accurately reflect its connection to the worldwide General
Federation, Connecticut's organization changed its official name to the General Federation of Women's Clubs of Connecticut,
Inc.
Other forces, however, have sometimes undermined the unity of the statewide organization. In the 1970's, growing tensions
between the Connecticut federation's older members and its Juniors and Juniorettes (composed, respectively, of women 40 years
of age, and under, and of girls between the ages of 11 and 18) led to a meeting in April of 1979, mediated by Mrs. J. Frank
Bryant, the First Vice President of the national General Federation. This and other attempts at reconciliation were unsuccessful,
and all of the Junior and Juniorette Clubs left the Connecticut federation during 1979. Their departure constituted a significant
loss in membership for the organization: in May of 1979, total statewide membership had been 12,708, but in May of 1980, the
total statewide membership was down to 8,942.12
Despite losing over a quarter of its members, the federation continued its involvement in a wide variety of activities. In
keeping with the federation's early interest in women's and children's well-being, the organization during the 1980's raised
funds for and awareness of battered women and sexually abused children. In May of 1986, at the end of a two-year statewide
project, the federation donated $7,000 to Paul & Lisa, Inc., a non-profit organization for the prevention and rehabilitation
of sexually abused children. From 1988 through 1990, the federation supported the work of the Fidelco Guide Dog Foundation,
the only guide dog school in New England. During the following decade, the federation focused its efforts on supporting literacy,
Alzheimer's research, and Alpha Home, a shelter for women recovering from addiction and substance abuse.
Along with its support of already established programs, the federation has also responded to events and crises, as they have
occurred. In 2001, following the terrorist attacks on the United States, the federation worked with Discovery Toys to donate
hundreds of copies of a book called The Next Place to schools, libraries, and to families of the victims. The Next Place uses comforting language to describe "the next place" after death. In 2011, in response to the growing problem of cyberbullying,
the federation adopted an anti-cyberbullying resolution at its state convention and urged Governor Malloy to support new anti-cyberbullying
legislation in the Connecticut General Assembly. The federation states on its website today that "Our goal is to be of service
to others, improve our social, cultural and physical environment and promote appreciation of the arts. We strive to become
responsible leaders in our communities." These comprehensive goals have not deviated far from the federation's stated purpose
in 1897.
Endnotes
1 Patricia Andrews, A Century of Women in Volunteer Community Service: The History of the General Federation of Women's Clubs
of Connecticut, Inc., 1897-1997, vii, series 4, box 2, folder 12, General Federation of Women's Clubs of Connecticut Records,
RG 142, Connecticut State Library.
2 Jennie Cunningham Croly, The History of the Woman's Club Movement in America (New York: Henry G. Allen & Co., 1898), 98.
3 Ibid., 172-173.
4 Records often list married members only by their husbands' first names.
5 Andrews, iii.
6 Mariana Slade Hopson, "Article II, Constitution", series 1, box 1, volume "Minutes of Board, Council and State: April 20,
1897-Nov. 9, 1900", p. 15, General Federation of Women's Clubs of Connecticut Records, RG 142, Connecticut State Library.
7 Mary Louise Barroll, "Minutes of the 22nd Meeting of the Board of Directors, Connecticut State Federation of Women's Clubs",
series 1, box 1, volume "Minutes of Executive Board Meetings Nov. 7, 1900 - May 23, 1914", pp. 4-5, General Federation of
Women's Clubs of Connecticut Records, RG 142, Connecticut State Library.
8 Mary Williams Phipps, "Vital Questions before the Biennial Convention," series 1, box 1, volume "Minutes of Annual and Council
Meetings, May 10, 1901 - June 9, 1916", p. 77, General Federation of Women's Clubs of Connecticut Records, RG 142, Connecticut
State Library. Mary William Phipps served as the president of the Connecticut State Federation of Women's Clubs from 1908-1912.
10 Eva Child Mason, "Minutes of the 53rd Meeting of the Executive Board of the Connecticut State Federation of Women's Clubs,"
series 1, box 1, volume "Minutes of Executive Board Meetings, Nov. 7, 1900 - May 23, 1914", pp 77-78, General Federation of
Women's Clubs of Connecticut Records, RG 142, Connecticut State Library.
11 Mariana Slade Hopson, "Article III, Section IV, Constitution," series 1, box 1, volume "Minutes of Board, Council and State:
April 20, 1897-Nov. 9, 1900", p. 17, General Federation of Women's Clubs of Connecticut Records, RG 142, Connecticut State
Library.
12 Shirley G. Meo, "Membership Report, CSFWC State Convention, May 6, 1980," series 1, box 28, folder 2 of 2 "Conventions and
Conferences, 1978-1980", General Federation of Women's Clubs of Connecticut Records, RG 142, Connecticut State Library.
Return to the Table of Contents
The records are arranged into seven series which document the organization and activities of the General Federation of Women's
Clubs of Connecticut. The series include: Administrative Files, Publications, Press Books and Scrapbooks, Centennial, Photographs,
Artifacts, and Sound Recordings.
Series 1. Administrative Files, 1896-2012, include minutes, reports, correspondence, calls to meetings, programs, directories, bylaws, official ballots, and newspaper
clippings.
Series 2. Publications, 1898-1972, consist of histories, newsletters, directories, and club year books.
Series 3. Press Books and Scrapbooks, 1897-1957, consist primarily of scrapbooks of newspaper clippings and other published accounts of the activities of the General Federation
of Women's Clubs of Connecticut. The series also includes records of press book contests held by the federation.
Series 4. Centennial, 1995-1998, includes correspondence, reports, minutes, calls to meetings, programs, and directories of the federation's centennial administration.
The series also contains records of the federation's centennial celebration, held in May 1997.
Series 5. Photographs, 1976, consist of one box of photographic slides from a home energy check slide show.
Series 6. Artifacts, 1897-2011, include a delegate's badge, a medal, a guestbook, and a stamp of a woman's likeness, most likely of statewide president,
Florence Sutton.
Series 7. Sound Recordings, 1953-1963, consists of sound recordings, on vinyl records, of speakers at the Eastern Region General Federation of Women's Clubs Convention
in 1953, and at the Annual Conventions in 1953, 1954, and 1963. Also includes a recording, on vinyl records, of a federation
song, "Strengthen the Arm of Liberty."
Return to the Table of Contents
Series 1. Administrative Files, 1896-2012
Series 2. Publications, 1898-1972
Series 3. Press Books and Scrapbooks, 1897-1957
Series 4. Centennial, 1995-1998
Series 5. Photographs, 1976
Series 6. Artifacts, 1897-2011
Series 7. Sound Recordings, 1953-1963
Return to the Table of Contents
Restrictions on Access
These records are stored at an off-site facility and therefore may not be available on a same-day basis.
See the Rules and Procedures for Researchers Using Archival Records and Secured Collections policy.
Restrictions on Use
See the Reproduction and Publications of State Library Collections policy.
Return to the Table of Contents
General Federation of Women's Clubs of Connecticut website.
Return to the Table of Contents
Organizations:
Connecticut State Federation of Women's Clubs
General Federation of Women's Clubs of Connecticut
Subjects:
General Federation of Women's Clubs of Connecticut -- Records and correspondence
Women -- Connecticut -- Societies and clubs
Women -- Societies and clubs
Document Types:
Brochures
Clippings
Correspondence
Financial Records
Histories
Legal Documents
Minutes
Photographs
Programs (documents)
Publications
Reports
Scrapbooks
Yearbooks
Return to the Table of Contents
The following accessionw were donated by the General Federation of Women's Clubs of Connecticut to the Connecticut State Library:
Accession 1986-034 was donated on October 28, 1986.
Accession 1987-029 was donated on May 15, 1987.
Accession 1992-089 was donated on June 25, 1992.
Accession 1996-018 was donated on January 31, 1996.
Accession 2001-028 was donated on July 29, 1996.
Accession 2002-022 was donated on July 16, 2001.
Accession 2002-085 was donated on December 10, 2001.
Accession 2003-018 was donated on September 19, 2002.
Accession 2005-007 was donated on November 10, 2004.
Accession 2009-008 was donated on September 4, 2008.
Accession 2013-024 was donated on January 10, 2013.
Accession T001324 was combined into T001355 in April 2013.
Lisa Lipshires, a graduate Library and Information Science student intern from Simmons College, processed a portion of the
collection in January-April 2013.
Return to the Table of Contents
|
|
|
|
|
|
|
|
|
|
|
|
| Series 1. Administrative Files, 1896-2012 |
|
|
|
Box |
|
|
Accession: T001355 |
|
|
|
|
Minutes of board, council and state, 1896 November 16-1900 November 9, 1 volume |
1 |
|
|
|
|
|
The starting date on the spine of the volume is recorded incorrectly as 1897. |
|
|
|
|
Minutes of executive board meetings, 1900 November 7-1914 May 21, 1 volume |
|
|
|
|
Minutes of annual and council meetings, 1901 May 10-1916 June 9, 1 volume |
|
|
|
|
Minutes of executive board meetings, 1914 September 10-1928 September 22, 1 volume |
|
|
|
|
Registrations at annual meetings of the state federation of women's clubs, 1914-1918, 1 volume |
|
|
|
|
Minutes of state meetings, 1916 October 25-1928 May 17, 1 volume |
2 |
|
|
|
|
|
Pages of volume are interleaved with clippings, programs, and official ballots. |
|
|
|
|
Minutes of executive board, committee and state meetings of the Connecticut State Federation of Women's Clubs, Inc., 1934 June 11-1938 May 4, 1 volume |
3 |
|
|
|
Minutes of state meetings executive board committee, 1938 June 21-1941 April 4, 1 volume |
|
|
|
|
Minutes of executive board meetings, 1941 May 9-1943 May 6, 1 volume |
|
|
|
|
Minutes of the recording secretary, (Mrs. Clifford A. Teeple) Mary M. Teeple, 1943 May 6-1945 May 23, 1 volume |
|
|
|
|
Minutes of the recording secretary (Mrs. Elwood E. Folsom, Jr.) Muriel K. Folsom, 1945 June 14-1947 May 15, 1 volume |
4 |
|
|
|
Minutes of the recording secretary (Mrs. John W.) Bessie B. Potter, 1947 June 17-1951 May 19, 1 volume |
|
|
|
|
Minutes of recording secretary, Mrs. Paul V. Plummer, 1951 May 3-1953 June 10, 1 volume |
5 |
|
|
|
Records of the administration of Mrs. Douglas A. Johnston, state president, 1951 September 11-1953 May 29, 1 binder |
|
|
|
|
|
|
Includes her letters to the presidents, reports of board meetings, and annual reports. Also includes history of 1951-1953
by Mrs. Ellis F. Clark, historian.
|
|
|
|
|
Minutes as recorded by Mary F. Browne and copied in this book by (Mrs. Paul V.) Louisa H. Plummer, 1953 May 6-1955 May 3, 1 volume |
6 |
|
|
|
Minutes, treasurer's reports, legislation, 1962 May 3-1964 April 25, 1 binder |
|
|
|
|
Guide, programs, reports, yearbook, 1962-1964, 1 binder |
|
|
|
|
Minutes, reports, and correspondence, 1980 May 8-1983 April 21, 1 volume |
7 |
|
|
|
Documents, 1897-1906, 8 folders |
8 |
|
|
|
|
|
Folders are arranged by years. Documents include correspondence and reports related to the founding of the Connecticut State
Federation of Women's Clubs, committee reports, programs, speeches, correspondence, and calls to conventions.
|
|
|
|
|
Documents, 1906-1908, 1 folder |
9 |
|
|
|
|
|
Includes correspondence, reports, minutes, programs, calls to meetings, newspaper clippings, resolutions, amendments to bylaws,
and yearbook.
|
|
|
|
|
Federated clubs and the factory inspector, 1907 May 30-1907 November 6 |
|
|
|
|
Newspaper clippings, 1906-1907 |
|
|
|
|
Miscellaneous, 1903-1909 November 10 |
|
|
|
|
|
|
Includes reports, correspondence, newspaper clippings, and programs. |
|
|
|
|
Mrs. W.H. Phipps, president, 1908 November 5-1912 May 18 |
|
|
|
|
Mrs. James R. Bolton, president, 1912 October 30-1916 June 9 |
10 |
|
|
|
Correspondence from general federation, 1914 March 5-1916 February 19 |
|
|
|
|
Documents, 1912 April 25-1935 June 24, 1 folder |
|
|
|
|
|
|
Includes correspondence, reports, programs, calls to meetings, greetings from state and national federations of women's clubs,
historical notes, and Mrs. Bolton's correspondence, while historian.
|
|
|
|
|
Mrs. E.H. Smiley, president, 1916 March-1918 January 17 |
|
|
|
|
Mrs. J.R. Mason, Mrs. H.B. Brainard, presidents, 1918 March 15-1923 March 19 |
11 |
|
|
|
Mrs. George H. Stoughton, president, 1922-1926 May 19, 2 folders |
|
|
|
|
Emily Louise Plumley, president, 1926 May 24-1930 April 28, 2 folders |
|
|
|
|
Documents, 1915 November 17-1926 September 30, 1 folder |
|
|
|
|
|
|
Includes correspondence, minutes, including minutes for incorporation, programs, reports, sheet music, calls to meetings,
bylaws, and lists of officers.
|
|
|
|
|
Ye Historie of the English Literary Club, 1879 October-1929 October, 1 booklet
|
12 |
|
|
|
Binder cover, 1928 October 28-1934 May 17, photocopy |
|
|
|
|
Documents, 1924 September-1934 May 17, 3 envelopes |
|
|
|
|
|
|
Includes calls to meetings, correspondence, minutes, newspaper clippings, official ballots, and reports. |
|
|
|
|
Mrs. Robert F. Gadd, president, 1930 October 29-1934 May 17, 2 folders |
13 |
|
|
|
Miss Florence L. Sutton, president, 1934 October 25-1938 May 4 |
|
|
|
|
Miss Laura Hale Gorton, president, 1938 May 20-1945 March |
14 |
|
|
|
Mrs. Eric V. Johnson, president, 1941 May 7-1943 May 6 |
|
|
|
|
Mrs. Robert T. Baldwin, president, 1942 December 29-1945 May 23 |
|
|
|
|
Mrs. Elliott I. Petersen, president, 1945 June 27-1947 May 13 |
|
|
|
|
Mrs. Elliott I. Petersen, president, 1945 May 6-1947 May 15 |
15 |
|
|
|
Mrs. C. Whitfield Gowrie, president, 1945 April-1949 May 19, 2 folders |
|
|
|
|
Reports, 1947-1949 April 9 |
|
|
|
|
Mrs. Douglas A. Johnston, president, 1951 September 11-1953 May 6 |
16 |
|
|
|
Mrs. Clifford A. Teeple, president, 1951 July 16-1955 May 5 |
|
|
|
|
List of clubs and dates organized and federated, 1897-1955, 1 envelope |
|
|
|
|
|
|
Includes two histories of the Connecticut federation, 1953-1955 and 1954-1955. |
|
|
|
|
Mrs. John Arthur Bjerkoe, president, 1955 May 5-1957 May 9, 1 binder |
|
|
|
|
Documents, 1958 May 6-1962 June |
17 |
|
|
|
|
|
Includes a program, certificates of appreciation, and a list of officers and delegates. |
|
|
|
|
History, 1957-1958, 1 envelope |
|
|
|
|
Minutes, 1957 May 9-1962 May 3, 1 binder |
|
|
|
|
Arts and crafts department, 1965 February 4-1966 May 19 |
18 |
|
|
|
Congressional medal of honor project, 1965 October 6-1966 May 11 |
|
|
|
|
Conservation department, 1965 May 5-1966 August 1 |
|
|
|
|
Conventions, 1964-1966 May 7 |
|
|
|
|
County meetings and reports, 1964 October 6-1966 April 26 |
|
|
|
|
Book-author lunch, 1965 February 10-1966 February 10 |
|
|
|
|
Diamond jubilee, 1965 May 21-1966 January 13 |
|
|
|
|
Education department, 1965 April 1-1966 March 20 |
|
|
|
|
Executive board, 1964 June 18-1966 March 24 |
|
|
|
|
Executive committee, 1964 May 7-1966 May 3 |
|
|
|
|
Extension report, 1965 April 1-1966 May 3 |
|
|
|
|
Fall conferences, 1964 November 4-1965 October 4 |
|
|
|
|
Financial reports, 1963 April 1-1966 April 4 |
19 |
|
|
|
President's memo, 1964 July 28-1966 April 29 |
|
|
|
|
Industry tour, 1964 July 28-1966 April 19 |
|
|
|
|
International relations department, 1964 August 5-1966 May 5 |
|
|
|
|
Choclate [chocolate] candy sale project, 1964 November 30-1964 December 28 |
|
|
|
|
Home life department, 1964 November 10-1966 May 4 |
|
|
|
|
Junior clubs, 1964 June 27-1966 May 16 |
|
|
|
|
New England conference, 1964 March 6-1966 January 2 |
|
|
|
|
Public relations, 1964 October 7-1965 April 15 |
|
|
|
|
Service bureau, 1966 January 27-1966 April 13 |
|
|
|
|
President's council, 1964 June 23-1966 April 4 |
|
|
|
|
Public affairs department, 1964 September-1966 March 31 |
|
|
|
|
Files, 1965 March 8-1968 May 9, 4 folders |
20 |
|
|
|
|
|
Contains documents from the administrations of Mrs. John B. Fahey, Mrs. James G. Osmond, and Mrs. William F. Hayes. Includes
budgets, correspondence, minutes, programs, and reports.
|
|
|
|
|
President's council, 1966 May 3-1974 March 14, 1 binder |
21 |
|
|
|
Files, 1962 June 6-1968 March 5, 2 folders |
|
|
|
|
|
|
Includes budgets, correspondence, minutes, programs, and reports. |
|
|
|
|
Public affairs department, undated, 1 binder |
|
|
|
|
Mrs. James G. Osmond, president, 1966 June 23-1968 April 27, 2 folders |
22 |
|
|
|
Mrs. William Hayes, president, 1968 June 3-1970 March 19, 2 folders |
|
|
|
|
Majorcan carnival, correspondence and details, 1971 November 4-1972 February 14, 2 folders |
23 |
|
|
|
Documents, 1972 June 8-1974 May 9, 3 folders |
|
|
|
|
|
|
Includes budgets, correspondence, minutes, programs, and reports. |
|
|
|
|
Citation for achievement in membership, 1974 May 29, 2 folders |
|
|
|
|
Certificate of appreciation, 1971 September 13 |
24 |
|
|
|
President's messages, 1972 September 13-1974 February |
|
|
|
|
Executive board, 1972 June 22-1974 February 28 |
|
|
|
|
Executive committee, 1972 May 4-1974 May 6 |
|
|
|
|
Guestbook, 1967 September 19-1971 November 3, 1 volume |
|
|
|
|
Pointers for Participation, 1974-1976
|
25 |
|
|
|
Laurina G. Pettis, president, 1974 May 7-1976 May 6, 1 binder |
|
|
|
|
Auditors reports, 1975 May 2-1978 March 31 |
26 |
|
|
|
Energy conservation materials, 1976 November-1978 March 25 |
|
|
|
|
Calls to meetings, 1976 October 9-1977 April 5 |
|
|
|
|
Home energy check, 1976-1978 April 5 |
|
|
|
|
Junior Bulletins, 1976 September-1978 June
|
|
|
|
|
Pointers for Participation, 1976-1978 June
|
|
|
|
|
Reports, 1976-1978 June |
|
|
|
|
Reports, 1977 February 21-1977 June 25 |
|
|
|
|
Calls to meetings, 1977 October 4-1978 May 6 |
|
|
|
|
State federation business, 1976-1978 May 6 |
|
|
|
|
Documents, 1976 June 14-1978 May 25, 2 folders |
27 |
|
|
|
|
|
Includes calls to meetings, correspondence, programs, and resolutions. |
|
|
|
|
Executive board minutes, 1976 June 29-1978 March 21 |
|
|
|
|
Executive committee minutes, 1976 May 6-1978 May 3 |
|
|
|
|
Juniors and juniorettes, 1976-1978 |
|
|
|
|
Projects, 1976-1978 |
|
|
|
|
Reports, 1976-1978, 2 folders |
|
|
|
|
Treasurer's reports, 1976 April 1-1978 April 1 |
|
|
|
|
Conferences and conventions, 1978 October 24-1980 May 8, 2 folders |
28 |
|
|
|
Documents, 1978 August 2-1980 April 16, 2 folders |
|
|
|
|
|
|
Includes calls to meetings, programs, and official statement from Governor Ella Grasso, designating April 20-26, 1980, as
Women's Clubs Week.
|
|
|
|
|
Executive board minutes, 1978 June 20-1980 March 11 |
|
|
|
|
Executive committee minutes, 1978 June 20-1980 March 11 |
|
|
|
|
Treasurer's reports, 1978 May-1980 May 1 |
|
|
|
|
Documents, 1978 May-1980 May 20 |
29 |
|
|
|
|
|
Includes correspondence, reports, and speeches. |
|
|
|
|
Insurance, 1979 October 18-1980 January 6 |
|
|
|
|
Juniors, 1978 July 6-1979 October |
|
|
|
|
Pilot program, smoking awareness, 1979 October 30-1979 December 8 |
|
|
|
|
Pointers for Participation, 1978-1980
|
|
|
|
|
Pointers for Participation, Supplement, 1979
|
|
|
|
|
Project share, 1978 April 26-1978 November 7 |
|
|
|
|
Reports, 1978-1980 |
|
|
|
|
Certificates of appreciation, 1981 April 29-1981 October 13 |
30 |
|
|
|
Documents, 1978 May-1980 May 20 |
|
|
|
|
|
|
Includes board of directors, newsletter, pamphlets, and resolutions. |
|
|
|
|
Pointers for Participation, 1980-1982
|
|
|
|
|
Pointers for Participation, supplement, 1981-1982
|
|
|
|
|
Projects, 1980-1982, 3 folders |
|
|
|
|
Reports and histories, 1980-1982 |
|
|
|
|
Reports of departments, 1980-1982, 2 folders |
31 |
|
|
|
Documents, 1980 May 16-1982 February 16, 1 binder |
32 |
|
|
|
|
|
Calls to meetings, correspondence, newspaper clippings, programs, projects, and reports. |
|
|
|
|
Certificates of Appreciation from Save the Children Federation, 1973 October 31, 1 certificate in glass frame |
33 |
|
|
|
Certificates of Appreciation from the Republic of Korea, undated, 1 certificate in glass frame |
|
|
|
Accession: 1986-034 |
|
|
|
|
Minutes, 1955 May 5-1957 May 9, 2 folders |
1 |
|
|
|
Minutes, 1957 June 20-1960 May 4, 2 folders |
|
|
|
|
Minutes, 1960 June 8-1962 May 3 |
|
|
|
|
Minutes, 1962 May 3-1964 May 7, 3 folders |
|
|
|
|
Treasurer's reports, 1962 May 4-1966 May 5 |
|
|
|
|
Attendance, 1964 May 7-1965 September 30 |
|
|
|
|
Conventions and conferences, 1964 November 4-1966 May 5 |
|
|
|
|
Executive board minutes, 1964 June 18-1966 March 24 |
|
|
|
|
Historian, 1958 |
2 |
|
|
|
|
|
Includes three statewide federation histories, covering 1954-1958. |
|
|
|
|
Health in schools, 1956 June-1963 January 8 |
|
|
|
|
Annual reports, 1959 May 21-1964 May 6 |
|
|
|
|
Credential reports, 1960 May 4-1963 May 9 |
|
|
|
|
Calls and programs, 1960 November 3-1964 June 18 |
|
|
|
|
Bylaws, 1962 July 7-1962 November 7 |
|
|
|
|
Correspondence, 1962 April 19-1963 May 2 |
|
|
|
|
Hartford Junior Woman's Club History 1933-1963, 1963
|
|
|
|
|
Reports given at 66th annual convention, 1963 May 7-1963 May 9 |
|
|
|
|
Attendance, 1966 May 5-1968 March 28 |
|
|
|
|
Executive board minutes, 1966 June 23-1968 March 13 |
|
|
|
|
Executive committee minutes, 1966 May 5-1968 May 7 |
|
|
|
|
Conferences and conventions, 1966 November 2-1968 May 9, 2 folders |
|
|
|
|
Resolutions, 1964 September 8-1965 November |
3 |
|
|
|
Executive committee minutes, 1964 May 5-1966 May 3 |
|
|
|
|
Fall conferences, 1972 October 25-1973 October 31 |
|
|
|
|
Treasurer's reports, 1972 May 4-1973 May 31 |
|
|
|
|
Attendance, 1972 May 4-1974 February 28 |
|
|
|
|
Board addresses, 1972-1974 |
|
|
|
|
Calls to meetings, 1973 May 1-1974 February 23 |
|
|
|
|
Conventions, 1972 May 1-1974 May 9, 2 folders |
|
|
|
|
Executive board minutes, 1972 June 22-1974 February 28 |
|
|
|
|
Executive committee minutes, 1972 May 4-1974 May 8 |
|
|
|
|
Officers and dates, 1972-1974 |
|
|
|
|
Membership study, 1973 May 8-1974 March 19 |
|
|
|
|
Conventions and conferences, 1974 March-1976 October 26 |
|
|
|
|
District meetings, 1974 August 19-1976 October 4 |
|
|
|
|
Public affairs, Connecticut juniors, 1966-1968 |
4 |
|
|
|
Treasurer's reports, 1966 April 4-1968 April 26 |
|
|
|
|
Attendance, 1968 July 17-1970 March 7 |
|
|
|
|
Executive board minutes, 1968 August 8-1970 March 7 |
|
|
|
|
Executive committee minutes, 1968 June 17-1970 March 7 |
|
|
|
|
Fall conferences and conventions, 1968 November 6-1970 May 6 |
|
|
|
|
Attendance, 1970 May 7-1972 March 2 |
|
|
|
|
Conferences and conventions, 1970 November 4-1972 May 4 |
|
|
|
|
Executive board minutes, 1970 June 17-1972 March 7 |
|
|
|
|
Executive committee minutes, 1970 May 7-1972 March 2 |
|
|
|
|
Treasurer's reports, 1970 May 6-1972 May 1 |
|
|
|
|
Focus newsletters, 1976 September-1978 June
|
|
|
|
|
Meetings and conferences, 1974 September 25-1976 April 24 |
5 |
|
|
|
Club business, 1974 May 24-1977 June |
|
|
|
|
Club activities, 1974 November 12-1980 June 29 |
|
|
|
|
Executive board minutes, 1976 June 29-1978 March 21 |
|
|
|
|
Executive committee minutes, 1976 May 6-1978 May 3 |
|
|
|
|
Conventions and conferences, 1977 May 3-1977 May 5 |
|
|
|
|
Conventions and conferences, 1978 May 4-1979 June 8 |
|
|
|
|
Treasurer's reports, 1976 May 1-1978 April 1 |
|
|
|
Accession: 1987-029 |
|
|
|
|
Ursula, miscellaneous, 1976 June-1978 |
1 |
|
|
|
|
|
Includes correspondence, newspaper clippings, questionnaires, and reports. |
|
|
|
|
State awards, 1984 March 26-1986 April 26 |
|
|
|
|
Calls, 1984 May 23-1986 March 26 |
|
|
|
|
Cancer, 1979 September 20-1985 January 29 |
|
|
|
|
Community improvement program, 1982 October-1985 October 24 |
|
|
|
|
Cookbook, 1985 March 12-1986 November 14 |
|
|
|
|
Connecticut public expenditure council, 1984 April 27-1986 May 15 |
|
|
|
|
Conventions, 1985 March 25-1986 May 8 |
|
|
|
|
Letters and correspondence, 1984 November 29-1986 July 10 |
|
|
|
|
Suffield Woman's Club, 1985 Febuary 1-1985 May 23 |
|
|
|
|
Departments, 1983 October 3-1985 November 26 |
|
|
|
|
Districts, 1984 October 23-1985 October 22 |
|
|
|
|
Fall conference, 1984 October 23-1985 October 22 |
|
|
|
|
General Federation of Women's Clubs, 1984 June 15-1986 June 22 |
|
|
|
|
|
|
Contains information on the state federation's name change from the Connecticut State Federation of Women's Clubs, Inc., to
the General Federation of Women's Clubs of Connecticut, Inc.
|
|
|
|
|
Governor's council volunteers, 1982 May 25-1986 June 5 |
|
|
|
|
Greenwoods, 1985 August 5-1986 March 5 |
|
|
|
|
Laurel Girls' State, 1985 June 23-1986 June 28 |
|
|
|
|
Crusaders and Criminals book, 1985 September 11-1986 October 16
|
|
|
|
|
Laurel Music Camp, 1985 June 28-1986 June 27 |
|
|
|
|
Law related education, 1986 July 15-1986 December 23 |
|
|
|
|
Library, 1926 June 29-1986 March 12 |
|
|
|
|
New England conference, 1985 September 24-1985 October 6 |
|
|
|
|
Nominating committee, 1985 May 7-1986 January 1 |
|
|
|
|
Lafontaine, executive committee meetings, 1986 May 8-1988 May 2 |
2 |
|
|
|
Lafontaine, executive board meetings, 1986 June 20-1988 March 15 |
|
|
|
|
Fall conference, Lafontaine, 1986 October 21-1987 October 20 |
|
|
|
|
Lafontaine, district spring meetings, 1987 April 8-1988 April 16 |
|
|
|
|
Lafontaine, state convention, 1987 May 5-1988 May 5 |
|
|
|
|
Lafontaine, New England conference, Mystic, Connecticut, 1986 September 22-1987 September 24 |
|
|
|
|
Lafontaine Focus, 1986 September-1988
|
|
|
|
|
Lafontaine, yearbook, 1986-1988 |
|
|
|
|
Lafontaine, Ferrol Miller Bleakley Scholarship, 1986 May 14-1987 May 9 |
|
|
|
|
Lafontaine, Dorothy E. Schoelzel Memorial Scholarship, 1987 July 10-1988 June 1 |
|
|
|
|
Lafontaine, report nominating committee, 1988 |
|
|
|
|
Lafontaine, awards, 1986 June 27-1988 April 19 |
|
|
|
|
Lafontaine, Jefferson Awards, 1988 |
|
|
|
|
Lafontaine, Special Olympics, 1986 |
|
|
|
|
Lafontaine, Hugh O'Brian Youth Foundation, 1987 June 3-1988 May 1 |
|
|
|
|
Connecticut Coalition for Literacy, Lafontaine, 1986 August 16-1987 March |
|
|
|
|
State project, remove intoxicated drivers, 1986 December 24-1989 June 23 |
|
|
|
|
Lafontaine, workshops, 1986 September 29-1988 February 2 |
|
|
|
|
Lafontaine, bylaw amendments, 1986 October 21-1988 May 5 |
|
|
|
|
Lafontaine, letters, 1986 November 17-1988 June 30 |
|
|
|
|
Lafontaine, resolutions, 1987 May-1988 May |
|
|
|
|
Lafontaine, honorary president Gladys Johnson's book, 1986 |
|
|
|
|
Lafontaine, president's installation, reports, letters, 1986 May 7-1988 June |
|
|
|
|
Correspondence-Allyn, Edward A., 1910 May 14-1910 December 13 |
|
|
|
|
Officers reports, 1984 June 1-1986 March 27 |
|
|
|
|
Phipps, 1985 April 25-1986 |
|
|
|
|
Profile, letterhead, printing, 1984-1986 |
|
|
|
|
Pointers supplement, 1985
|
|
|
|
|
Special Olympics, 1985 July 8-1986 June 15 |
|
|
|
|
Red book, 1984-1986 |
|
|
|
|
Resolutions, 1962 November 7-1976 |
|
|
|
|
Resolutions, 1986 December 1 |
|
|
|
|
State Project, Paul and Lisa, 1985 October 17-1986 November 9 |
|
|
|
|
Trans national, 1985 May 6-1986 |
|
|
|
|
Minutes and treasurer's reports, 1984 June 22-1986 June 1 |
|
|
|
|
Officers reports, 1984 June 1-1986 March 27 |
|
|
|
|
Connecticut Women cookbook, undated
|
|
|
|
Accession: 1992-089 |
|
|
|
|
Documents, 1982 June 1-1984 June 1, 4 folders |
1 |
|
|
|
|
|
Includes calls to meetings, certificates of appreciation, financial statements, minutes, proclamations, programs, and reports. |
|
|
|
Accession: 1996-018 |
|
|
|
|
Financial accounts, 1897-1993, 9 volumes |
1 |
|
|
|
|
|
Includes records of daily receipts, treasurer's annual reports, the Phipps scholarship fund, and the endowment fund for president's
expenses.
|
|
|
|
|
Documents, 1985 March 27-1990 February 5, 1 folder |
2 |
|
|
|
|
|
Includes Clubwoman's Song, correspondence, and reporting forms.
|
|
|
|
|
Correspondence, 1986 September 26-1990 May 9 |
|
|
|
|
Documents, 1987 April 22-1990 May 5, 1 folder |
|
|
|
|
|
|
Includes calls to meetings, guidelines, petitions, and programs. |
|
|
|
|
Executive committee calls, 1988 August 16-1989 December 2 |
|
|
|
|
New England conference, 1988 September 19-1989 September 21 |
|
|
|
|
Workshops, fall conference, 1988 October -1989 November 9 |
|
|
|
|
Agendas, 1988 May 6-1990 March 15 |
|
|
|
|
Annual conventions, fall conferences, 1988 October 18-1990 May 5 |
|
|
|
|
Convention, 1988 May 3-1990 May 5 |
|
|
|
|
Convention committee meetings, 1988 May 3-1990 January 27 |
|
|
|
|
District meetings, 1988 June 7-1990 April 21 |
|
|
|
|
Executive board calls, 1988 July 9-1990 March 15 |
|
|
|
|
Executive board minutes, 1988 July 9-1990 March 15 |
|
|
|
|
Executive committee minutes, 1988 May 5-1990 May 2 |
|
|
|
|
FIDELCO Guide Dog Foundation and centennial, 1988-1990 April 28 |
|
|
|
|
Treasurer's reports, 1988 June 1-1990 April 1 |
|
|
|
|
Membership, 1990 |
3 |
|
|
|
Correspondence, 1990 May 16-1991 June 25 |
|
|
|
|
Fall conference, 1990 October 23-1991 October 17 |
|
|
|
|
Board meeting calls, 1990 July 20-1991 June 20 |
|
|
|
|
Convention, 1990 April-1992 February 8 |
|
|
|
|
Executive board minutes, 1990 July 21-1992 March 21 |
|
|
|
|
Executive committee minutes, 1990 May 5-1992 May 6 |
|
|
|
|
Fall conference and convention minutes, 1990 September 23-1992 May 9 |
|
|
|
|
Treasurer's reports, 1990 May 31-1992 May 1 |
|
|
|
|
Convention committee minutes, 1991 January 19-1992 May 6 |
|
|
|
|
Fall conference, 1992 October 20-1993 October 26 |
|
|
|
|
Executive board minutes, 1992 June 19-1994 March 19 |
|
|
|
|
Executive committee minutes, 1992 May 9-1994 May 4 |
|
|
|
|
Documents, 1992 September 1-1994 May 7, 1 folder |
|
|
|
|
|
|
Includes calendars, news clippings, projects, and programs. |
|
|
|
|
Treasurer's reports, 1992 June 1-1994 June 1 |
|
|
|
|
Annual convention, 1993 May 14-1994 May 7 |
|
|
|
Accession: 2001-028 |
|
|
|
|
Minutes, 1994 May 6-1995 May 6, 1 volume |
1 |
|
|
|
Minutes, 1995 October 24-1996 May 10, 1 volume |
|
|
|
Accession: 2002-022 |
|
|
|
|
Minutes, 1992 May 9-1994 May 7, 2 volumes |
1 envelope |
|
|
Accession: 2002-085 |
|
|
|
|
Records, 1990 October 11-1995 March 25, 1 folder |
1 |
|
|
|
|
|
Includes calls to meetings, correspondence, list of awards, minutes, newsletters, and reports. |
|
|
|
|
Documents, 1998 June 18-2000 May 7, 2 volumes |
|
|
|
|
|
|
Includes correspondence, list of awards and best programs, minutes, and reports. |
|
|
|
Accession: 2003-018 |
|
|
|
|
Year Book, 2000-2002, 1 volume
|
1 |
|
|
|
The Next Place, 2002, 1 volume
|
|
|
|
|
|
|
The General Federation of Women's Clubs of Connecticut donated this book to libraries, schools, and to the families of victims
of the September 11, 2001 terrorist attacks on the United States. The federation's donations of this book are described on
page 755 of the third volume of documents in Box 1.
|
|
|
|
|
Documents, 1998 June 18-2000 May 7, 3 volumes |
|
|
|
|
|
|
Includes calls to meetings, correspondence, minutes, publications, publicity, reports, resolutions, and state projects. |
|
|
|
Accession: 2005-007 |
|
|
|
|
Year Book, 2000-2004, 1 volume
|
1 |
|
|
|
Connecticut Canine Search and Rescue, 2004 |
|
|
|
|
|
|
Includes a book, Emma and the Night Dogs, about canine search and rescue, as well as testimony from Jean Brown, the federation's state president, in support of protection
for search and rescue volunteers.
|
|
|
|
|
Connecticut for safe roads, undated |
|
|
|
|
Financial statements, 2002 May 31-2003 May 31 |
|
|
|
|
Documents, 2000 June 18-2004 May 7, 3 volumes |
|
|
|
|
|
|
Includes bylaws changes, calls to meetings, correspondence, minutes, publications, reports, resolutions, and state projects. |
|
|
|
|
Centennial gala, 1998 April 23, 1 volume |
|
|
|
|
|
|
Includes histories and copies of correspondence, newspaper clippings, and photographs. |
|
|
|
Accession: 2013-024 |
|
|
|
Box |
Folder |
|
|
Lafontaine, VIP Award list, 1988-2012 |
1 |
1 |
|
|
Connecticut Food Bank Project, 2010 May 26 |
|
2 |
|
|
501(c)3 status, 2010 July |
|
3 |
|
|
State officers, 2010 July 9 |
|
4 |
|
|
Certificates of recognition, 2010 October 16-2011 June 20 |
|
5 |
|
|
Correspondence, cyberbullying, 2010 October 16-2011 May 19 |
|
6 |
|
|
New England conferences, 2010 September 24-2011 September 25 |
|
7 |
|
|
Administration report, 2010-2012 |
|
8 |
|
|
American mural project, undated |
|
9 |
|
|
Calls to meetings, 2010 July 24-2012 April 2 |
|
10 |
|
|
Club manual, 2010-2012 |
|
11 |
|
|
The Colors of Friendship, undated
|
|
12 |
|
|
Correspondence, general, 2010 September 24-2012 June 7 |
|
13 |
|
|
Correspondence, thank-you's, 2010 May 19-2012 June 1, 2 folders |
|
14-15 |
|
|
Minutes, 2010 May 15-2012 May 18, 2 folders |
|
16-17 |
|
|
Vets OASIS grand opening, 2010-2012 March 21 |
|
18 |
|
|
|
|
Digital video disc of Vets OASIS television show separated from the records. Contact State Archives staff for assistance. |
|
|
|
|
Senior high school art festival, 2011 March 18 |
|
19 |
|
|
State president's annual report, 2011 March 27 |
|
20 |
|
|
District meetings, programs, 2011 April 7-2012 March 31 |
|
21 |
|
|
Domestic violence, 2011 September-2012 February |
|
22 |
|
|
Miscellaneous publications, 2011-2012 April |
|
23 |
|
|
Public relations committee handout, 2010-2012 |
|
24 |
|
|
Proposed slate of officers, 2012 March 9 |
|
25 |
|
|
|
|
|
|
|
|
|
|
|
|
| Series 2. Publications, 1898-1972 |
|
|
|
Box |
|
|
Accession: T001355 |
|
|
|
|
Histories, 1898-1982 April |
1 |
|
|
|
The Connecticut Club Courier, 1933-1945, 2 folders
|
|
|
|
|
Golden Jubilee, 1941 May |
|
|
|
|
Connecticut Clubwoman, 1961 February-1963 October
|
|
|
|
|
Junior Bulletin, 1978 June-1979 March
|
|
|
|
|
Focus, 1978 October-1982 May, 2 folders
|
|
|
|
|
Best program and best ways and means lists, 1980-1981 |
|
|
|
|
Directory, 1980-1982 |
2 |
|
|
|
District newsletters, 1982 |
|
|
|
|
Book donated to national federation of woman's clubs, 2008 |
|
|
|
|
Club yearbooks and state directories, 1900-1982 May, 2 volumes and 86 booklets |
3 |
|
|
|
|
|
|
|
|
|
|
|
|
|
| Series 3. Press Books and Scrapbooks, 1897-1967 |
|
|
|
Box |
|
|
Accession: T001355 |
|
|
|
|
Scrapbook, 1897 April 20-1901 November 22, 1 volume |
1 |
|
|
|
Scrapbook, 1935 May 22-1941 May 24, 1 volume |
|
|
|
|
Notices of state meetings and county meetings, 1946 April 6-1946 May 23, 1 volume |
|
|
|
|
Press book contest records, 1943-1957 April, 1 volume |
|
|
|
|
Press book, 1946 June 26-1947 May 15, 1 volume |
2 |
|
|
|
Press book, 1947 August 17-1949 May 22, 1 volume |
|
|
|
|
Press book, 1950 August 28-1951 May 23, 1 volume |
3 |
|
|
|
Press book, 1951 June 3-1952 June 21, 1 volume |
4 |
|
|
|
Press book contest records, 1957 October 1-1964 April 29, 1 volume |
|
|
|
|
Mrs. John Arthur Bjerkoe, president, 1955 April 30-1957 May 11, 2 volumes |
5 |
|
|
|
|
|
Contains press clippings and programs. |
|
|
|
Accession: 2009-008 |
|
|
|
|
Scrapbook, 1961-1962, 1 volume |
1 |
|
|
|
Scrapbook, 1966-1967, 1 volume |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
| Series 4. Centennial, 1995-1998 |
|
|
|
Box |
Folder |
|
Accession: T001355 |
|
|
|
|
Administration handbook, 1996-1998 |
1 |
1 |
|
|
Administration logos, 1996 July 17-1998 |
|
2 |
|
|
Administration Pointers, 1996 July 17-1998
|
|
3 |
|
|
Alpha Home, 1996 September 24-1998 April 28 |
|
4 |
|
|
Angels Doll Tea, 1995 March 25-1998 April 13 |
|
5 |
|
|
Board of directors, 1996-1998 |
|
6 |
|
|
Centennial, 1997 March 26-1997 May 3 |
|
7 |
|
|
Centennial correspondence, 1996 November 29-1997 April 28 |
2 |
1 |
|
|
Congratulations/proclamations, 1996 October 18-1997 May 2 |
|
2 |
|
|
Connecticut breast cancer coalition, 1996 October 1-1998 March 17 |
|
3 |
|
|
Districts, 1996-1998 |
|
4 |
|
|
Doll Project, 1997 February 24-1998 April 13 |
|
5 |
|
|
Fall conference, 1996 June 10-1997 October 27 |
|
6 |
|
|
Focus, 1996 September-1998 March
|
|
7 |
|
|
Fundraising, 1996 February 28-1997 October 9 |
|
8 |
|
|
Fundraising tea, 1996 August 28-1996 November 19 |
|
9 |
|
|
Convention, 1996 June 13-1998 June 15 |
|
10 |
|
|
Seminars, 1996 |
|
11 |
|
|
History play, 1996 September 23-1997 June 1 |
|
12 |
|
|
Hugh O'Brian Youth Leadership, 1997 March 23-1998 March 15 |
|
13 |
|
|
Installation reception, 1996 |
|
14 |
|
|
Internal correspondence, 1996 June 3-1997 May 14 |
3 |
1 |
|
|
Legislation day, 1996 June 28-1997 November 12 |
|
2 |
|
|
Libraries 2000, 1997 November 21-1998 June 25 |
|
3 |
|
|
Membership, 1996 July 22-1998 January 17 |
|
4 |
|
|
Membership, Greenwich, 1996 October 8-1998 February 19 |
|
5 |
|
|
Membership scholarships, 1996 July 31-1998 May 1 |
|
6 |
|
|
Miscellaneous correspondence, 1995 July 7-1998 July 9 |
|
7 |
|
|
New England region, 1996 September 27-1998 April 21 |
|
8 |
|
|
New Orleans display, 1998 January 8-1998 June 13 |
|
9 |
|
|
Photo highlights, 1997 |
|
10 |
|
|
Pre-convention dinner, tour, display, 1996 July 16-1997 May 5 |
|
11 |
|
|
Orientations, 1995 July 7-1997 June 28 |
|
12 |
|
|
Pioneer woman, 1998 May 5 |
|
13 |
|
|
President's reports, 1996-1998 |
|
14 |
|
|
Programs, 1966 February 23-1972 May 4 |
|
15 |
|
|
Promise summit, 1997 January 12-1998 July 6 |
|
16 |
|
|
Public relations, 1995 July 19-1997 August 19 |
|
17 |
|
|
Read 3 Connecticut, 1997 August 20-1998 November 18 |
|
18 |
|
|
Reporting workshops, 1996 September 18-1997 January 21 |
|
19 |
|
|
Safe roads coalition, 1997 September 16-1998 May 11 |
|
20 |
|
|
Save outdoor sculpture, 1997 October 6-1998 January 31 |
|
21 |
|
|
Special Olympics, 1996 November 7-1997 September 29 |
4 |
1 |
|
|
Tea pot play, 1996 September 13-1996 November 10 |
|
2 |
|
|
Veterans, 1997 April 13-1997 October 25 |
|
3 |
|
|
Very Special Arts Connecticut, 1996 July 10-1998 February 27 |
|
4 |
|
|
Wesleyan, 1996 August 3-1997 July 2 |
|
5 |
|
|
Women in Military Service for America, 1997 June 7-1997 October 17 |
|
6 |
|
|
Women's Hall of Fame, 1996 September 26-1997 September 12 |
|
7 |
|
|
Publications, 1996 May 13 |
|
8 |
|
|
Annual report to General Federation of Women's Clubs, International, 1997 March 31 |
|
9 |
|
|
Annual report to General Federation of Women's Clubs, International, 1998 April 1 |
|
10 |
|
|
Minutes, centennial administration, 1996-1997 |
|
11 |
|
|
Minutes, centennial administration, 1997-1998 |
|
12 |
|
|
|
|
|
|
|
|
|
|
|
|
| Series 6. Artifacts, 1897-2011 |
|
|
|
Box |
|
|
Accession: T001355 |
|
|
|
|
Artifacts, 1897-1930 |
1 |
|
|
|
|
|
Contains a delegate's badge, a medal, a guestbook, and a stamp of a woman's likeness, most likely of Florence Sutton. |
|
|
|
Accession: 2013-024 |
|
|
|
|
Artifacts, 2010-2011 |
1 |
|
|
|
|
|
Contains a lapel button and a plaque. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
| Series 7. Sound Recordings, 1953-1963 |
|
|
|
Box |
|
|
Accession: T001355 |
Shared audio disc box |
|
|
|
Panel of state presidents, parts 1 and 2, 1953, 1 vinyl record |
|
|
|
|
|
|
This item is separated from the records. Contact State Archives staff for assistance. |
|
|
|
|
Panel of state presidents, parts 3 and 4, 1953, 1 vinyl record |
|
|
|
|
|
|
This item is separated from the records. Contact State Archives staff for assistance. |
|
|
|
|
The Preservation of Our American Heritage, parts 1 and 2, 1953, 1 vinyl record
|
|
|
|
|
|
|
This item is separated from the records. Contact State Archives staff for assistance. |
|
|
|
|
The Preservation of Our American Heritage, parts 3 and 4, 1953, 1 vinyl record
|
|
|
|
|
|
|
This item is separated from the records. Contact State Archives staff for assistance. |
|
|
|
|
What Next America? parts 1 and 2, 1954, 1 vinyl record
|
|
|
|
|
|
|
This item is separated from the records. Contact State Archives staff for assistance. |
|
|
|
|
What Next America? parts 3 and 4, 1954, 1 vinyl record
|
|
|
|
|
|
|
This item is separated from the records. Contact State Archives staff for assistance. |
|
|
|
|
Woman to World, parts 1 and 4, 1963, 1 vinyl record
|
|
|
|
|
|
|
This item is separated from the records. Contact State Archives staff for assistance. |
|
|
|
|
Woman to World, parts 2 and 3, 1963, 1 vinyl record
|
|
|
|
|
|
|
This item is separated from the records. Contact State Archives staff for assistance. |
|
|
|
|
Strengthen the Arm of Liberty, 1963, 2 vinyl records
|
|
|
|
|
|
|
This item is separated from the records. Contact State Archives staff for assistance.. |
|
|
|
|
Strengthen the Arm of Liberty, 1963, sheet music
|
|
|
|
|
Tables of contents of sound recordings, 1963 |
32 |
|
|
|
|
|
Contains information on sound recordings from 62nd and 63rd national annual conventions. |
|
|
|