msp55 league of women voters - purdue...

37
INVENTORY TO THE LEAGUE OF WOMEN VOTERS OF GREATER LAFAYETTE RECORDS, 1922–2013 Purdue University Libraries Virginia Kelly Karnes Archives and Special Collections Research Center 504 West State Street West Lafayette, Indiana 47907-2058 (765) 494-2839 http://www.lib.purdue.edu/spcol © 2014 Purdue University Libraries. All rights reserved. Revised: Jonnie McConnell, March 31, 2014 Revised: Emma Meyer, April 23, 2010 Processed by: Sarah Cooke, Tippecanoe County Historical Society, circa 1990

Upload: others

Post on 31-Jan-2021

1 views

Category:

Documents


0 download

TRANSCRIPT

  • INVENTORY TO THE LEAGUE OF WOMEN VOTERS OF GREATER

    LAFAYETTE RECORDS, 1922–2013

    Purdue University Libraries Virginia Kelly Karnes Archives and Special Collections

    Research Center 504 West State Street

    West Lafayette, Indiana 47907-2058 (765) 494-2839

    http://www.lib.purdue.edu/spcol

    © 2014 Purdue University Libraries. All rights reserved.

    Revised: Jonnie McConnell, March 31, 2014 Revised: Emma Meyer, April 23, 2010

    Processed by: Sarah Cooke, Tippecanoe County Historical Society, circa 1990

  • 7/10/2014 2

    Descriptive Summary

    Title League of Women Voters of Greater Lafayette records Collection Identifier MSP 55 Date Span 1922–2013, predominant 1965–2000 Abstract These records document activities and administration of

    the League of Women Voters of Greater Lafayette (formerly the League of Women Voters of West Lafayette and the Lafayette League of Women Voters).

    Extent 13.3 cubic feet (7 c.f. boxes, 18 mss. boxes, 1 media box) Finding Aid Authors

    Sarah Cooke, Tippecanoe County Historical Society Emma Meyer, Purdue Archives Jonnie McConnell, Purdue Archives

    Languages English Repository Virginia Kelly Karnes Archives and Special Collections

    Research Center, Purdue University Libraries Administrative Information

    Location Information: ASC Access Restrictions: Collection is open for research. Acquisition Information:

    Transferred from the Tippecanoe County Historical Association to the Virginia Kelly Karnes Archives and Special Collections on March 26, 2010.

    Custodial History: The records were originally held by the Tippecanoe

    County Historical Association. In March 2010 they were donated to ASC by Elizabeth Doversberger of the League of Women Voters of Greater Lafayette. Additional donations have been made by Joanne Evers and Jean Andres.

    Accession Number: 20100326, 20111231, 20131031, 20131121 Preferred Citation: MSP 55, League of Women Voters of Greater

    Lafayette records, Archives and Special Collections, Purdue University Libraries

  • 7/10/2014 3

    Copyright Notice: Purdue University per deed of gift. The copyright of

    some items in this collection may be held by their respective creators. Consult an archivist for details.

  • 7/10/2014 4

    Subjects Organizations League of Women Voters of Greater Lafayette, Indiana League of Women Voters of Indiana National League of Women Voters (U.S.) Topics Voting rights Women's rights Voting--Indiana--History Occupations Politician

  • 7/10/2014 5

    History of the League of Women Voters of Greater Lafayette

    In 1920, with the passage of the Nineteenth Amendment, The National American Woman Suffrage Association reformed itself as the League of Women Voters. State organizations, including Indiana’s, generally followed this reorganization pattern and the Tippecanoe County League of Women Voters was formed in April of 1920. Although the League’s first task was teaching newly enfranchised women the mechanics of registering and voting, it has evolved into a non-partisan political organization whose purpose is to encourage the informed and active political participation of all citizens. The State League had its third annual convention in Lafayette in 1922. Ada Whittredge (Ellsworth) Stuart was the first President of the Tippecanoe County League and also served on the State board. In 1956 the county league divided into two leagues: The Lafayette League of Women Voters and the League of Women Voters of West Lafayette to better serve their individual municipalities. However, in 1962 the Leagues merged back into one entity as The League of Women Voters of Greater Lafayette. Over the years, the League has researched, debated, and advocated for a variety of local social political issues, such as environmental concerns in the Wabash watershed, parks and recreation, public utilities, welfare, youth issues, neighborhood identity, zoning decisions, and education reforms.

    Sources: Material within the collection, including histories written by Cathy Potter and Jane Hadley in Box 1, Folder 2.

  • 7/10/2014 6

    Collection Description

    Scope

    The League of Women Voters of Greater Lafayette records document the history and administrative actions of various League of Women Voters organizations in the Greater Lafayette area. Types of materials include correspondence, photographs, news clippings, administrative records, printed ephemera, programs, and financial records. The records are organized into five series:

    Arrangement

    1. Historical Materials—State and Local Leagues, 1922–1979 This series includes materials that describe generally how the League of Women Voters emerged from Suffrage groups in the 1920s and also includes specific histories of the Local and State Leagues. 2. Administrative: Local Leagues, 1930–2013 Within this series, the correspondence subseries largely consist of letters to elected officials and civic groups concerning policies supported by the League. The annual reports document a variety of issues the League considered important, including environmental action, land use plans, and parks development in addition to work on the status of women. The “Look Books” outline general League procedures and platforms on a number of national and international issues, and the League Newsletters (The Bulletin) document the ongoing evolution of League stances on these issues. The Bulletin is a strong documentary source for all of the League’s actions. Subseries A: Constitutions, Bylaws, and Policy Statements Subseries B: Meeting Minutes, Agendas, and Programs Subseries C: Correspondence Subseries D: Annual Reports and Budgets Subseries E: Membership Lists—General and Administrative Subseries F: Newsletters Subseries G: Orientation and Resource Materials Subseries H: Publications Subseries I: Public Relations Subseries J: Administrative Binder Material (2013 Addition) 3. Voter Service Committee, 1958–2012 This series documents the actions of the Voters Service Committee, such as observing polling places, publishing a voter’s guide, registering voters, arranging for candidate forums, and providing instruction on how to use voting machines.

  • 7/10/2014 7

    Subseries A: Committee Reports Subseries B: Evaluation Questionnaire, Studies, and Resource Materials Subseries C: Events with Political Candidates and Election Activity Materials Subseries D: Voters Guides Subseries E: Officials Directories Subseries F: Correspondence 4. Studies by Local Leagues, 1956–2012 This series includes information on League efforts to create a County Department of Parks and Recreation and a large amount of materials regarding the land use plan of Tippecanoe County. In addition to the miscellaneous studies, this series includes correspondence with local, state, and national leaders about various social and political issues. Subseries A: Miscellaneous Studies Subseries B: Resource Materials 5. Public Relations and Publicity, 1956–2004 Clippings in this series document public League activities, such as candidate debates, and stances on various issues. Scrapbooks in Subseries B are collections of clippings from local newspapers that mention the League of Women Voters. Subseries A: News Clippings Subseries B: Scrapbooks Subseries C: Public Relations—Miscellaneous Descriptive Rules Anglo-American Cataloguing Rules, 2nd Edition / Describing Archives: A Content Standard Processing Information Materials are arranged topically into five series. All materials have been placed in archival housing. Moldy materials in Series 2, Subseries A (1954–2003) and Series II, Subseries D (1956–1980) were removed from the collection and replaced with photocopies on acid-free paper.

  • 7/10/2014 8

    DETAILED DESCRIPTION OF THE COLLECTION Series I, Historical Materials–State and Local Leagues, 1922–1979 Box Folder 1 1 League of Women Voters of Indiana. History. Pamphlet: Facts About the League of Women Voters,1920–1958

    Booklet: A History of the League of Women Voters of Indiana,

    1920–1952

    1 2 League of Women Voters in Tippecanoe County. History.

    1 3 Indiana League of Women Voters. Conventions held in Lafayette. 1922–1934

    Program booklet, minutes: Third Annual convention, 9–11 May 1922

    Program: Convention, 25–26 May 1934

    Newsletters: The Woman Voter, published by the Indiana League of Women Voters. 3 issues: 1922 (2); 1934 (1)

    18 11 League of Women Voters of Greater Lafayette photographs, circa 1979 [4 photographs]

    Series II, Administrative: Local Leagues, 1930–2013 Subseries A: Constitutions, By-laws, and Policy Statements Box Folder 1 4 Constitutions and by-laws and subsequent amendments, revisions,

    1930-1974

    1 5 Policy statements, 1966, 1970, 1972

    14 1 Bylaws and policy statements, 1987–2004 Includes information on nonpartisan policy and a land use

    statement on parks, recreation, and open space

    15 3 Bylaws, revisions, and policy statements, 2003–2005 LWVGL nonpartisan policy

    18 10 Bylaws and policies, 1954–2003

  • 7/10/2014 9

    Subseries B: Meeting Minutes, Agendas, and Programs Box Folder Minutes Book: Tippecanoe County League of Women Voters

    1 Item A November 1929–May 1938.

    (Includes board and general membership meetings minutes and clippings).

    1 Item B April 1938–May 1940.

    (Includes board and general membership meetings minutes.)

    Minutes: Tippecanoe County League of Women Voters

    1 6 May 1940–May 1942 (Board and general minutes) 1 7 June 1942–April 1945 (Board and general minutes) 1 8 May 1945–April 1946 (Board and general minutes) 1 9 May 1946–February 1948 (Board and general minutes) 1 10 April 1950-January 1953 (Board and general minutes) Minutes: League of Women Voters of West Lafayette

    1 11 May 1956–March 1957 (Board and general minutes) 1 12 April 1957–March 1958 (Board and general minutes) 1 13 April 1958–March 1959 (Board and general minutes) 1 14 April 1959–March 1960 (Board and general minutes) 1 15 April 1960–March 1961 (Board and general minutes) 1 16 April 1961–July 1961 (Board and general minutes) Minutes: Lafayette League of Women Voters

    1 17 March 1956–March 1957 (Board and general minutes) 1 18 April 1957–May 1958 (Board and general minutes) 1 19 June 1958–March 1959 (Board and general minutes) 1 20 April 1959–March 1960 (Board and general minutes) 1 21 April 1960–March 1961 (Board and general minutes) 1 22 April 1961; June 1961 (Board and general minutes) Minutes: League of Women Voters of Greater Lafayette (LWVGL)

    1 23 September 1961-December 1961 (Board minutes only) 1 24 Agendas: League of Women Voters of Greater Lafayette (LWVGL),

    May 1962–March 1963 (Board meetings; minutes for annual meeting)

  • 7/10/2014 10

    Box Folder 1 25 April 1963-March 1964

    (Board meetings; minutes for general meetings)

    1 26 May 1964–March 1965 (Board meetings; minutes for general meetings)

    1 27 April 1965–March 1966 (Board meetings; minutes for general meetings)

    1 28 April 1966–April 1967 (Board meetings; minutes for general meetings)

    1 29 April 1967–March 1968 (Board meetings; minutes for general meetings)

    1 30 April 1968–May 1969 (Board meetings; minutes for general meetings)

    1 31 May 1969–April 1970 (Board and general; agenda only for annual meeting)

    1 32 May 1970–April 1971 (Board meetings only; agenda and reports for annual meeting)

    1 33 May 1971–April 1972 (Board meetings only)

    1 34 May 1972–April 1973 (Board meetings; minutes and program booklet for annual meeting)

    1 35 June 1973–April 1974 (Board meetings only; program booklet for annual meeting)

    1 36 May 1974–May 1975 (Board meetings only)

    1 37 July 1975–May 1976 (Board meetings only)

    1 38 July 1976–May 1977 (Board meetings only)

    1 39 July 1977–May 1978 (Board meetings only)

    1 40 July 1978–May 1979 (Board meetings only)

    10 1 Board meeting agendas, July 1979–April 1988

    10 2 Board minutes, May 1979–November 1983

  • 7/10/2014 11

    Box Folder 10 3 Board minutes, January 1984–March 1988

    10 4 Annual meeting agendas and mailings (including annual reports),

    1972–73 to May 1987

    10 5 Annual meeting minutes, April 1975–May 1987

    12 6 Program planning, 2006

    12 7 Juvenile Justice Committee, 2005–2006

    12 8 Combined board meeting (June), 2006 Meeting location rental agreement and meeting agenda

    13 6 Board meeting minutes, August 1985–April 1987 (with some missing)

    14 2 Annual Meeting and Board Meeting minutes, 1995–2001

    14 3 Agendas and programs, 1994–2005 Local program, 1994–2001, League Schedule, 1995–1996,

    report to LWV Board, 1996, Annual Meeting Agendas, 1998–2005, Review of programs, 1998–2000

    15 4 Meeting minutes, 1999–2008 Includes Annual Meetings, Board Meetings, Local League

    Meetings, Juvenile Justice Committee Meetings, and Purdue Rock the Vote Meeting

    15 5 Agendas, 1999–2007 Includes Board Meeting agendas, 2002–2004, Local League

    Events, 2003–2007, Annual Meeting agendas, 2001–2007, and documents from the Juvenile Justice Committee

    18 7 Meeting minutes, 1956–1958 Includes Provisional League meeting minutes from 1956,

    Tippecanoe County League, and West Lafayette League

    18 8 Meeting minutes, 1959–1963 League of Women Voters of West Lafayette and League of

    Women Voters of Greater Lafayette board meeting and general meeting

    18 9 Meeting minutes, 1976–2003

    18 13 Local, state, and national programs, circa 1927–2005

  • 7/10/2014 12

    Subseries C: Correspondence Box Folder 2 1 Correspondence, 1945, 1950 2 2 Correspondence, 1956–1959 2 3 Correspondence, 1956–1957 2 4 Correspondence, 1961–1962 2 5 Correspondence, 1966, 1971 2 6 Correspondence, 1972–1973 2 7 Correspondence, 1978–1979 14 4 Correspondence, 2000–2005 15 6 Correspondence, 1982–2005 18 2 Correspondence, 1956–1980 Subseries D: Annual Reports and Budgets Box Folder 2 8 Annual Reports:

    Tippecanoe County League of Women Voters, 1948–1950

    2 9 Annual Reports: League of Women Voters of West Lafayette, 1956–1957

    2 10 Annual Reports: League of Women Voters of West Lafayette, 1957–1958

    2 11 Annual Reports: League of Women Voters of West Lafayette, 1958–1959

    2 12 Annual Reports: League of Women Voters of West Lafayette, 1959–1960

    2 13 Annual Reports: League of Women Voters of West Lafayette, 1960–1961

    2 14 Annual Reports: Lafayette League of Women Voters, 1956–1957

    2 15 Annual Reports: Lafayette League of Women Voters, 1960–1961

  • 7/10/2014 13

    Box Folder

    2 16 Annual Reports: League of Women Voters of Greater Lafayette, 1961–1962

    2 17 Annual Reports: League of Women Voters of Greater Lafayette, 1962–1963

    2 18 Annual Reports: League of Women Voters of Greater Lafayette, 1963–1964

    2 19 Annual Reports: League of Women Voters of Greater Lafayette, 1964–1965

    2 20 Annual Reports: League of Women Voters of Greater Lafayette, 1965–1966

    2 21 Annual Reports: League of Women Voters of Greater Lafayette, 1966–1967

    2 22 Annual Reports: League of Women Voters of Greater Lafayette, 1967–1968

    2 23 Annual Reports: League of Women Voters of Greater Lafayette, 1968–1969

    2 24 Annual Reports: League of Women Voters of Greater Lafayette, 1969–1970

    2 25 Annual Reports: League of Women Voters of Greater Lafayette, 1970–1971

    2 26 Annual Reports: League of Women Voters of Greater Lafayette, 1971–1972

    2 27 Annual Reports: League of Women Voters of Greater Lafayette, 1975–1976

    2 28 Annual Reports: League of Women Voters of Greater Lafayette, 1978–1979

    10 6 Annual Reports: 1974–75 to 1978–79

    11 11 Miscellaneous: Includes memos and reports, 1977–1987

  • 7/10/2014 14

    Box Folder

    14 5 Annual reports and budgets, 1992–2005 Includes “Good Budgeting in the Local League,” 1992. 15 7 Annual Reports and Budgets, 2001–2008 Includes calendar sales reports, Finance Chairperson’s and

    Treasurer’s reports, quarterly and yearly budget reports.

    16 5 Annual Reports, 1986–1988 Includes committee and activities reports

    16 7 Finance drive—history, 1967–1988 Includes lists of contributors, committee reports, and

    correspondence

    16 9 Fundraising materials, 1988–2006 Includes potential fundraising targets, correspondence, and

    financial reports.

    16 10 Tax exemption information, 1980–2003

    18 4 Annual and proposed budgets, 1956–1993

    25 11 Financial documents, 1980–1981, 1 of 4

    25 12 Financial documents, 1980–1981, 2 of 4

    25 13 Financial documents, 1980–1981, 3 of 4

    25 14 Financial documents, 1980–1981, 4 of 4

    25 15 Financial documents, 1981–1982, 1 of 2

    25 16 Financial documents, 1981–1982, 2 of 2

    25 17 Financial documents, 1982–1983, 1 of 2

    25 18 Financial documents, 1982–1983, 2 of 2

    26 1 Financial documents, 1983–1984

    26 2 Financial documents, 1984–1985, 1 of 2

    26 3 Financial documents, 1984–1985, 2 of 2

  • 7/10/2014 15

    Box Folder 26 4 Ledger, incoming cash receipts, 1977–1984

    26 5 Ledger, expenses, 1977–1984

    26 6 Ledger, 1956–1962

    Subseries E: Membership Lists—General and Administrative Box Folder 2 29 Membership lists and/or officers and chairmen, 1957–1978

    2 32 Membership and program brochures, 1967–1973

    12 5 Membership, 2004–2006

    14 6 Membership lists, contact information, 1994–2009 Includes League of Women Voters of the United States

    Certificate of Appreciation presented to LWV of Greater Lafayette for participation in the Membership Recruitment Initiative, 2009

    15 8 Membership and membership lists—general and administrative, 2000–2006

    Includes board of directors, presidents, attendance lists, membership reports

    17 4 Rosters—members, 1968–2005

    17 5 Rosters—Board of Trustees, 1963–2005 Includes Officers, Directors, and Committees

    18 5 Membership lists, 1956–1960

    22 17 Membership notes, 1979–1984

    22 18 Membership information, 1996–1997

  • 7/10/2014 16

    Subseries F: Newsletters Box Folder 2 33 Tippecanoe County League of Women Voters Bulletin, circa 1956

    2 34 Lafayette League of Women Voters, (“Lafayette League Lines”) April

    1959 –April 1961

    2 35 League of Women Voters of West Lafayette “Bulletin,” 1956–1959

    2 36 League of Women Voters of West Lafayette “Bulletin,” 1959–1960

    2 37 League of Women Voters of West Lafayette “Bulletin,” 1960–1961

    2 38 League of Women Voters of West Lafayette “Bulletin,” 1961

    2 39 League of Women Voters of Greater Lafayette “Bulletin,” 1961–1962

    2 40 League of Women Voters of Greater Lafayette “Bulletin,” 1962–1963

    2 41 League of Women Voters of Greater Lafayette “Bulletin,” 1963

    2 42 League of Women Voters of Greater Lafayette “Bulletin,” 1964

    2 43 League of Women Voters of Greater Lafayette “Bulletin,” 1965 – 1966

    2 44 League of Women Voters of Greater Lafayette “Bulletin,” 1966 – 1967

    2 45 League of Women Voters of Greater Lafayette “Bulletin,” 1968 – 1969

    2 46 League of Women Voters of Greater Lafayette “Bulletin,” 1969 – 1970

    2 47 League of Women Voters of Greater Lafayette “Bulletin,” 1970 – 1971

    2 48 League of Women Voters of Greater Lafayette “Bulletin,” 1971 – 1972

    2 49 League of Women Voters of Greater Lafayette “Bulletin,” 1972 – 1973

    2 50 League of Women Voters of Greater Lafayette “Bulletin,” 1973 – 1974

    2 51 League of Women Voters of Greater Lafayette “Bulletin,” 1974 – 1975

    2 52 League of Women Voters of Greater Lafayette “Bulletin,” 1975 – 1976

    10 7 The Bulletin, 1976

  • 7/10/2014 17

    Box Folder 10 8 The Bulletin and other mailings, 1977

    10 9 The Bulletin, 1978

    11 1 The Bulletin, 1979

    11 2 The Bulletin, 1980

    11 3 The Bulletin, 1981

    11 4 The Bulletin, 1982

    11 5 The Bulletin, 1983

    11 6 The Bulletin, 1984

    11 7 The Bulletin, 1985

    11 8 The Bulletin, 1986

    11 9 The Bulletin, 1987

    11 10 The Bulletin, 1988

    13 1 League of Women Voters of Greater Lafayette Bulletin, 1984–1989

    13 2 League of Women Voters of Greater Lafayette Bulletin, vol. 21–22,

    1982–1983 Mechanicals (camera-ready copy)

    13 3 League of Women Voters of Greater Lafayette Bulletin, Vol. 24,

    1984–1985 Mechanicals (camera-ready copy)

    13 4 League of Women Voters of Greater Lafayette Bulletin, Vol. 25,

    1985–1986 Mechanicals (camera-ready copy)

    13 5 League of Women Voters of Greater Lafayette Bulletin, Vol. 26,

    1986–1987 Mechanicals (camera-ready copy)

  • 7/10/2014 18

    Box Folder 13 7 Newsletters and miscellaneous, 2005–2010 Includes executive proclamation for February 14, 2010

    “League of Women Voters Making Democracy Work Day”

    14 7 Newsletters, 1979–2005 “The Bulletin,” “League Letter,” and “A Look at the League”

    15 9 Newsletters, 2002–2009 Mostly “League Letter”

    17 1 “A Look at the League,” 1991–1992

    17 2 Bulletin Vol. 23 and voting information, 1983–1984 Newsletter mechanicals (camera-ready copy) and a

    document about the League’s stance on Nuclear Arms Control

    18 3 LWVGL “Bulletin,” 1959–2008 Issues from February 1959, October 1990, August 1997,

    September/October 2001, April/May 2003, November/December 2003, January/February 2004, January/February 2008

    Subseries G: Orientation and Resource Materials Box Folder 2 31 “Look Books,” 1968–1975

    2 58 Resource materials for administration of local leagues

    12 13 Fundraising, 2004–2005

    14 8 Orientation and event materials, 2000–2010 Includes a railroad history document, 2003, MARCH for

    Choice, 2003–2004, and photos from Making Democracy Work, 2010

    15 10 Orientation and event materials, 1999-2008

    16 2 Workshop materials, 1998-1999

    16 3 Observers, 1971-1976

  • 7/10/2014 19

    Box Folder 16 4 Board job responsibilities, 1977-1987

    16 13 League “Look Books,” 1975–1977

    17 10 Interactive teleconference materials, 1989-1990 Includes “Decision making… Via Satellite” booklet

    18 6 LWV of Indiana Thirty-Seventh Convention, May 1977 Memorandum, Final call to convention, LWV of Indiana 37th

    Convention, May 12-14, 1977 LWV of Indiana State Board, 1976-1977 “Past is Prelude,” convention program LWVGL, “Land Use Position on Parks, Recreation and Open

    Space”

    19 Item A VHS: “Running and Winning—Getting Started”

    19 Item B VHS: “League of Women Voters Training Teleconference, 11-18-89”

    19 Item C VHS: “LWV Broadcast—Production No. 9000730, 10/13/90”

    19 Item D CD with power point presentation about the history of the League, 2009

    19 Item E CD, “Reaching New Heights Together,” LWVUS Resource Disk, 2008

    19 Item F CD, “League Basic Resources,” State Conventions 2009

    19 Item G CD, LWVGL files, 2007

    23 2 League of Women Voters of the United States resources, 1996–1997

    23 3 LWVUS pamphlet “Impact on Issues, 1982–1984”

    23 4 LWVUS pamphlet “Impact on Issues, 1994–1996”

    23 5 LWVUS pamphlet “Impact on Issues, 1996–1998”

    23 6 LWVUS pamphlet “Impact on Issues, 2004–2006”

    23 7 LWVUS pamphlet “Impact on Issues, 2006–2008”

    23 8 LWVUS pamphlet “Impact on Issues, 2008–2010”

  • 7/10/2014 20

    Box Folder 23 9 LWVUS pamphlet “In League: Guidelines for League Boards,” 1975

    23 10 LWVUS pamphlet “In League,” 1989

    23 15 Board Job Book, 1977

    26 7 Women’s suffrage history materials Includes timelines, pamphlets, and other informational

    material. Subseries H: Publications Box Folder 2 53 League of Women Voters of West Lafayette.

    This Is West Lafayette, circa 1956–1962 (pamphlet)

    2 54 League of Women Voters of West Lafayette. Citizen’s Calendar (pamphlet), 1957–1958

    2 55 League of Women Voters of Greater Lafayette. This Is Your Community, 1964, 1971, 1976

    2 56 League of Women Voters of Greater Lafayette. League of Women Voters Community Calendar, 1969–1973

    12 9 Calendars, 2004-2006 Related to calendars and calendar sales by LWVGL 12 12 “This Is Your Community,” pamphlet 2003

    14 9 Publications, 1982–2008 Includes Community Events Calendar, 2007–2008

    15 11 LWVGL pamphlets, 2002–2005

    16 1 Local Publications, 1965-2008 Includes “Public Welfare in Tippecanoe County” booklet,

    1965, “Updates on Residential Trash Costs in Tippecanoe County,” 1990, directories of public officials, and miscellaneous other publications.

    16 8 Pamphlet: Wabash Area Lifetime Learning Association, Inc. (WALLA), Registration and class schedule, March-April 2008 [2 copies]

  • 7/10/2014 21

    Box Folder 16 11 “Hate Crimes in Indiana: A Resource Manual,” Indiana Civil Rights

    Commission, November 1998

    16 12 National League publications, circa 1998 Includes “LWV Diversity Toolkit”

    17 3 LWVGL information pamphlets, 1980–2006

    17 6 Officials Directories, 1980–2007

    17 9 This Is Your Community—Historic File, 1958-2003

    18 12 Publications, 1959-1998 Includes pamphlets on schools, welfare, mixed race

    neighborhoods, neighborhood plans, parks, and other miscellaneous topics.

    19 Item E League of Women Voters Logos on floppy disk

    23 11 “This is Your Community” planning and draft, 1988–2003, 1 of 4

    23 12 “This is Your Community” planning and draft, 1988–2003, 2 of 4

    23 13 “This is Your Community” planning and draft, 1988–2003, 3 of 4

    23 14 “This is Your Community” planning and draft, 1988–2003, 4 of 4

    24 13 Community Events Calendar, 2000–2005

    24 14 Community Events Calendar, 2005–2006

    24 15 Community Events Calendar, 2006–2007

    24 16 Community Events Calendar, 2007–2008

    24 17 Community Events Calendar, 2008–2009

    24 18 Community Events Calendar, 2009–2010

    24 19 Community Events Calendar, 2010–2013

    24 20 LWV Calendar Sales, 2000–2009

    24 21 Artwork for “The Bulletin” by Eleanor Hannemann, 1960s and 1970s

  • 7/10/2014 22

    Box Folder 25 1 Community Events Calendar, 2005–2006

    25 2 Community Events Calendar, 2006–2007

    25 3 Community Events Calendar, 2007–2008

    25 4 Community Events Calendar, 2008–2009

    25 5 Community Events Calendar, 2009–2010

    25 6 Community Events Calendar, 2010–2011

    25 7 Community Events Calendar, 2011–2012

    25 8 Community Events Calendar, 2012–2013 Subseries I: Public Relations Box Folder

    2 30 Letters of solicitation, reports on finance drives, 1958–1969

    2 57 Miscellaneous regarding public relations, 1966–1972

    14 10 Clipping and event announcements, 1995–2004

    15 12 Public relations, 1995–2004 Mainly clippings

    18 14 Public relations—various topics, circa1960–1975

    19 LWV logo stamp

    19 League of Women Voters pins (4) Subseries J: Administrative Binder Material (2013 addition) Box Folder 20 1 Membership brochures, 1987–2011

    20 2 Pamphlets, 1988–2003

    20 3 League records, 2007–2008

  • 7/10/2014 23

    Box Folder 20 4 League records, 2008–2009

    20 5 Annual meeting minutes and information, 2010

    20 6 Program planning, 2009–2010

    20 7 Nominating committee, 2009–2010

    20 8 “The Voter” newsletter, 2009–2010

    20 9 Programs and activities, 2010

    20 10 Budget and finance drive, 2009–2010

    20 11 Membership information, 2009–2010

    20 12 Leadership and minutes, 2011

    20 13 Financial information, 2010–2011

    20 14 Membership information and bylaws, 2010–2011

    20 15 “The Voter” newsletter, 2010

    20 16 Finance drive, 2011

    20 17 Solid waste management position review, 2011

    20 18 Domestic violence position review, 2011

    20 19 Policies, 2011

    20 20 Activities, 2010–2011

    20 21 Positions, 2010–2011

    20 22 Annual meeting, 2011

    20 23 Calendar, 2011–2012

    20 24 Membership information, 2011–2012

    20 25 Board information and annual meeting minutes, 2011–2012

  • 7/10/2014 24

    Box Folder 20 26 Program planning and budget, 2011

    20 27 Government Officials Directory, 2012

    20 28 Finance drive, 2012

    20 29 Insurance, 2011

    20 30 Education fund, 2012

    20 31 “Voter” newsletter, 2012

    20 32 Local program, 2011–2012

    20 33 Job descriptions, 2012

    20 34 Bylaws and policy, 2012

    20 35 Voter service, 2012

    21 1 Annual meeting 2012

    21 2 Health access and miscellaneous documents, 2011

    21 3 Tax information 2011–2012

    21 4 Legislative session and other events, 2012

    21 5 Phone service, 2011–2012

    21 6 Calendar, bylaws, and policies, 2012–2013

    21 7 Annual meeting minutes, 2013

    21 8 Financial information, 2012–2013

    21 9 Education fund, 2012–2013

    21 10 Finance drive and membership, 2013

    21 11 Program planning, 2012–2013

    21 12 “LWVGL Voter” newsletter, 2012–2013

  • 7/10/2014 25

    Box Folder 21 13 Voter service records, 2012–2013

    21 14 WALLA—Wabash Area Lifetime Learning Association candidates

    forum, 2012

    21 15 Women’s Studies 280, 2013

    21 16 Summer picnic, legislative coffee, legislative breakfast, 2012–2013

    21 17 Diversity roundtable and community events, 2012–2013

    21 18 Government Officials Directory, 2012–2013

    21 19 2013 annual meeting documents

    21 20 Lafayette Lake slideshow presentation, 1972

    21 21 Photographs, 2011 legislative breakfast

    21 22 CD, photographs, regional workshop

    21 23 Clippings, 2006–2012

    21 24 “For the Common Good: League Memories on our 90th Birthday,” 2010

    21 25 Annual meeting minutes, 2004–2010

    21 26 Thank-You letter from a 4th-grade class, 2010

    21 27 U.S. Postage Stamps commemorating women’s rights, 1960–1995

    22 1 Local Government Study Committee: minutes, 2009–2010

    22 2 Local Government Study Committee: Association of Indiana Counties, 2008

    22 3 Local Government Study Committee: Indiana Commission on Local Government Reform

    22 4 Local Government Study Committee: Township Association report on government consolidation, 2009

  • 7/10/2014 26

    Box Folder 22 5 Local Government Study Committee:

    township governance Montgomery County, 2008

    22 6 Local Government Study Committee: LWVIN position statements, 2009

    22 7 Local Government Study Committee: 2010 General Assembly and Township Government, 2010

    22 8 Local Government Study Committee: expenditures per capita, 2009

    22 9 Local Government Study Committee: 2008 datasheets

    22 10 Local Government Study Committee: miscellaneous, 2011 Series III, Voters Service Committee, 1958-2013 Subseries A: Committee Reports Box Folder 3 1 Voters Service Committee reports, 1958 3 2 Voters Service Committee reports, 1964–1965 3 3 Voters Service Committee reports, 1965–1966 3 4 Voters Service Committee reports, 1966–1967 3 5 Voters Service Committee reports, 1967–1968 3 6 Voters Service Committee reports, 1968–1969 3 7 Voters Service Committee reports, 1969–1970 3 8 Voters Service Committee reports, 1970–1971 3 9 Voters Service Committee reports, 1971–1972 3 10 Voters Service Committee reports, 1972–1973 3 11 Voters Service Committee reports, 1973–1974 3 12 Voters Service Committee reports, 1974–1975 3 13 Voters Service Committee reports, 1975–1976 3 14 Voters Service Committee reports, 1976–1977 3 15 Voters Service Committee reports, 1977–1978 3 16 Voters Service Committee reports, 1978–1979

  • 7/10/2014 27

    Subseries B: Evaluation Questionnaire, Studies, and Resource Materials Box Folder 3 19 Evaluation questionnaire of voters service projects, 1972 3 20 West Lafayette Water Works Referendum 3 59 Local government [Tippecanoe County] structure study, 1970–1971 3 60 Apportionment of state legislatures study, 1966 3 61 Electoral College study, circa 1968-1973 3 62 U.S. Congress study, 1971–1973 3 63 Indiana election laws study, 1974 3 64 Direct primary: consensus statement only, undated 3 65 Voters service resource materials, circa 1953–1973 3 66 Voters service resource materials, circa 1974–1978 22 14 Voter forms and information, 2007 22 15 Voter forms and information, 2008 24 9 Voting forum, 2012 Subseries C: Events with Political Candidates and Election Activity Materials Box Folder 3 21 Tippecanoe County candidates meetings, 1964

    3 22 Tippecanoe County Candidates Fair, 1966 General Assembly candidates panel, 1966

    3 23 Lafayette, West Lafayette [proposed] mayor candidates forum, 1967;

    cancelled.

    3 24 [Proposed] candidates meeting for gubernatorial and congressional offices, 1968; cancelled.

    3 25 “Meet the Candidate Days,” Tippecanoe Mall, 1974

    3 26 Fall Dinner with major candidates panel, 1975

    3 27 West Lafayette School Board candidates meeting, 1964, 1966

    3 28 West Lafayette School Board candidates coffees, 1968

    3 29 Tippecanoe School Corporation Board of School Trustees candidates meetings, 1968

    3 30 Tippecanoe School Corporation Board of School Trustees candidates meetings, 1970

  • 7/10/2014 28

    Box Folder 3 31 West Lafayette and Tippecanoe School Board candidates meetings,

    1972–1978

    3 32 Voting machine demonstrations, 1964–1978

    3 33 “School for Election Workers,” 1970

    3 34 “School for Election Workers,” 1971

    3 35 Precinct Election Board instructional meeting, 1972

    3 36 Materials used in instruction of election day workers, undated

    3 37 “Handling Absentee Ballots” slide show materials

    3 38 Voters Service Workshop, 1976

    3 39 Voter registration drive in Lafayette, 1967

    3 40 Voter registration: miscellaneous, 1970s

    3 41 Student registration, 1971

    3 42 Home Hospital fair booth, 1972–1978

    3 43 “Reprecincting” project, 1977

    3 56 Public Relations: Voters Service Committee, circa 1970s

    3 57 National Election Service and News Election Service, 1974–1978

    12 1 Miscellaneous voting information, circa 2006

    12 2 Legislative Breakfast papers, 1997–2006

    12 3 Legislative Coffee, 2005

    12 4 Reproductive rights (Planned Parenthood booth at fair), 2006

    19 Item D DVD: “Protect Voting Rights, Renew the VRA.” Leadership Conference on Civil Rights, 2005

    24 10 Congressional District 4 debate, 2012

  • 7/10/2014 29

    Box Folder 24 11 Vote center survey, 2010

    24 12 2012 Election Day poll observations and election board meeting

    25 9 Meet and Greet the Candidates, 2011

    Subseries D: Voters Guides Box Folder 3 44 Journal and Courier “Voters Guide,” 1958, 1967, 1968

    3 45 Miscellaneous “Voters Guide” materials, 1963, 1966–1968

    3 46 Journal and Courier: “Voters Guide,” 1970–1971

    3 47 Miscellaneous “Voters Guide” materials, 1970–1971

    3 48 Journal and Courier: “Voters Guide,” 1972–1979

    3 49 Miscellaneous “Voters Guide” materials, 1972–1979

    3 50 Journal and Courier: “Election Coloring Book,” 1971 Subseries E: Officials’ Directories Box Folder 3 51 The Officials’ Directory: Elected and Appointed Officials and

    Commissions, Tippecanoe County, Lafayette, West Lafayette, 1973–1978

    3 52 Miscellaneous Officials’ Directory materials, 1971, 1973 3 53 Miscellaneous Officials’ Directory materials, 1977 3 54 Miscellaneous Officials’ Directory materials, 1978 3 55 Miscellaneous Officials’ Directory materials, 1979 12 11 Officials’ Directory, 2005-2006 22 11 Directory of Government Officials, 1988–2007 22 12 Directory of Government Officials, 2008–2013 22 13 Directory of Government Officials, 2000–2013

  • 7/10/2014 30

    Subseries F: Correspondence Box Folder 3 17 Correspondence, 1966–1968 3 18 Correspondence, 1976 3 58 Congratulatory letters to newly naturalized citizens, 1968, 1973 Series IV, Studies by Local Leagues, 1956-2012 Subseries A: Miscellaneous Studies Box Folder 4 1 “Study of the Promotion of Expanded Library Facilities for West

    Lafayette,” 1956-1958

    4 2 West Lafayette library survey, 1957 Kit carried by survey representative

    4 3 Citizens Advisory Committee to the West Lafayette Public Library

    Board, 1957–1958

    4 4 Miscellaneous West Lafayette Public Library materials, circa 1958–1965

    Includes program: “Dedication and Open House, New Building of the West Lafayette Public Library, 20 May 1962

    4 6 West Lafayette/Wabash Township [proposed] fire department, 1958

    4 7 Tippecanoe County area planning, 1965–1966 Includes materials on the establishment of the Tippecanoe

    County Park Board

    4 8 Tippecanoe County area planning, miscellaneous, circa 1958–1965 Includes materials regarding local city and county parks and park

    boards, including many clippings.

    4 9 Tippecanoe County area planning, miscellaneous, circa 1966–1970

    4 10 Tippecanoe County area planning/land use, miscellaneous Includes news clippings regarding transfer of control of the

    Tippecanoe Battlefield Historical Site from Indiana State Department of Natural Resources to Tippecanoe County Park Board, 1971–1972

    4 11 Tippecanoe County area planning/land use, miscellaneous, 1972

  • 7/10/2014 31

    Box Folder 4 12 Tippecanoe County area planning/land use, miscellaneous, 1973

    4 13 Tippecanoe County area planning/land use, miscellaneous, 1974–

    1981

    4 15 Neighborhoods: Lafayette, West Lafayette, Tippecanoe County, circa 1965–1976

    Includes material about an attempt to update city housing codes for urban renewal.

    4 17 Public Assistance/Welfare: Tippecanoe County, 1964–1966 Includes information about children’s services (Cary Home)

    and the pamphlet “Public Welfare in Tippecanoe County,” 1968

    4 18 Public Assistance/Welfare: Tippecanoe County, 1967–1969 Includes Citizens of Tomorrow: A Publication of the League of

    Women Voters of Greater Lafayette, a pamphlet advocating for a trained caseworker in Tippecanoe County.

    4 19 Public Assistance/Welfare: LWVGL Fall Luncheon, 2 October 1965

    4 20 Public Assistance/Welfare: correspondence with Birch Bayh, 1972–1973

    4 22 Human Resources, circa 1970 Includes “The Mayor’s Commission on Human Relations, West

    Lafayette,” 1971. 4 pg.

    4 23 Tax Kit II: League of Women Voters of Indiana, 1970. Includes “West Lafayette Tax Rates Statistics” and “How Your

    Local Tax Monies are Budgeted”

    4 24 Foreign Policy, 1959–1963 Correspondence with policy makers

    4 25 Foreign Policy, 1966–1968 Correspondence with policy makers

    4 26 Foreign Policy, 1969–1971 Correspondence with policy makers, including about the

    Nuclear Nonproliferation Treaty

    4 27 Foreign Policy and International Relations, 1972-1977

  • 7/10/2014 32

    Box Folder 6 1 Environmental Quality: Tippecanoe County, 1964-1969 Includes material regarding water resources, solid waste

    management, Lafayette Reservoir [proposed]

    6 2 Environmental Quality: Tippecanoe County, 1970-1971 Includes materials regarding water resources, solid waste

    management, air pollution, Lafayette Reservoir [proposed].

    6 3 Environmental Quality: Tippecanoe County, 1972-1973 Includes material on water resources, solid waste

    management, and air pollution.

    6 4 Environmental Quality: Tippecanoe County, 1968-1980 Clippings about pollution issues

    6 5 Environmental Quality/natural resources: Tippecanoe County, circa

    1975–1979 Statements on the proposed Lafayette Reservoir and “A

    Proposal for Household Separation and Municipal Collection of Newspaper in West Lafayette, Indiana,” 1977. 9 pg.

    6 6 Water resources/sewerage: Tippecanoe County Clippings on proposed Wabash Canal waterway, sewage and

    pollution treatment issues, and proposed Wildcat Reservoir, circa 1966–1977.

    6 7 Water resources/sewerage: Tippecanoe County Includes "From Rain to Faucet: Is Our Water Supply

    Adequate?" "Flooding Along Wabash River and Wildcat Creek in Vicinity of Lafayette and West Lafayette, Indiana: How to Avoid Damage," and "Facts Concerning the Building and Cost of the Lafayette Sewage Plant."

    6 8 Sewerage: Lafayette, circa 1976 Includes clippings and official reports on costs of sewage

    reforms and a statement from the League on the issue.

    6 9 Eli Lilly Company, Tippecanoe County. Correspondence and reports regarding hearing conducted by

    the Indiana Stream Pollution Control Board regarding request to modify Lilly’s wastewater discharge permit for its pesticide and herbicide plant in Tippecanoe County.

  • 7/10/2014 33

    Box Folder 6 10 Drinking Water: Indiana, circa 1976

    6 11 Workshop on nonpoint sources of water pollution, Purdue University,

    1976.

    6 13 Federal Water Control laws, 1972, 1977 Amendment to the Federal Water Pollution Control Act, 1972,

    and Summary of the Clean Water Amendments of 1977.

    6 18 Governor’s Water Resources Study Commission, 1978–1979

    12 14 All-Day Kindergarten Study, 1997–2007

    12 15 All-Day Kindergarten Study, 1997–2005

    12 16 All-Day Kindergarten Study—SRB, 1997–2006

    15 1 Vote Centers, 2007–2008

    15 2 Hospital Merger clippings, 1998–1999

    18 1 Government—Unification (local position), 1970–1975 Includes reports, correspondence, and clippings related to

    consolidating and streamlining local government, including the Health Department.

    18 15 Library Services in Tippecanoe County Study Committee Report, 2011

    23 1 Property Tax Study Materials, 1975–1996

    24 3 Library Services in Tippecanoe County Study Committee Report, 2011

    24 4 Library Study, 2010–2011, 1 of 2

    24 5 Library Study, 2010–2011, 2 of 2

    24 6 Tippecanoe County Libraries, 2009–2011, 1 of 2

    24 7 Tippecanoe County Libraries, 2009–2011, 2 of 2 Includes West Lafayette Public Library Annual Reports

  • 7/10/2014 34

    Box Folder 24 8 Tippecanoe County Township Government Study Committee Report,

    2010

    25 10 State of the League survey, 2012 Subseries B: Resource Materials Box Folder 4 5 West Lafayette Public Library study: resource materials

    4 14 Land use resource materials, 1970s

    4 16 Neighborhoods/housing resource materials, circa 1969

    4 21 Public assistance/welfare resource materials, circa 1965–1972 Including “Public Welfare in Indiana: a Mini Kit” and “Indiana

    Welfare Task Force Survey and Recommendations”

    5 Foreign Policy/international relations resource materials

    5 1 Foreign Policy resource material, 1959–1961

    5 2 Foreign Police resource material, 1967–1969 Some issues discussed include China, tariffs, and nuclear

    proliferation

    5 3 Foreign Policy and International Relations, 1970–1977

    5 4 Foreign Policy, general resource materials, 1959–1970

    5 5 International Relations, general resource materials, 1961–1977

    6 12 Water Resources: Indiana, circa 1962-1981 Pamphlets on Wabash River Basin, reports on pollution

    sources and water quality.

    6 14 Environmental quality resource materials, circa 1957-1975 Booklets, etc., mostly from national league.

    6 15 Environmental quality resource materials, 1959-1969 Memos from national and state leagues.

    6 16 Environmental quality resource materials, 1970-1971 Memos from national and state leagues.

  • 7/10/2014 35

    Box Folder 6 17 Environmental quality/natural resources resource materials,

    1972–1977 Congressional reports, memos, and reports from national and

    state leagues

    6 19 Water resources resource materials, 1975–1981 Includes: Purdue University Water Resources Research Center

    Newsletters and Purdue University Water Resources Research Center research reports

    7 1 Environmental quality resource materials, mostly water related,

    1959–1980

    7 2 Environmental quality resource material, air quality material, 1965–1975

    7 3 Environmental quality resource materials, 1970–1983

    7 4 Environmental quality resource materials, solid waste, 1974–1980

    7 5 Environmental quality resource materials, National Wildlife Federation publications and Great Lakes Basin publications, 1976–1978

    11 13 Photograph slides related to water resources, circa 1981

    17 7 HR—Equal Rights Amendment Information, 1970–1988 Many informational brochures about the proposed Equal Right

    Amendment, and one “Stop ERA” pamphlet. Also correspondence from the National League about the amendment.

    17 8 HR—ERA Information, 1970–1988 [continued] Includes reports on the impact of the ERA from The League of

    Women Voters, Citizen’s Advisory Council on the Status of Women, and other groups.

    19 Compact Disc, Indiana Township Fiscal Reports, 2008

    22 16 Clippings, Journal and Courier, Township Government, 2008–2010

    22 19 Special Report—Financial Awareness for Women, 1984–1985

    24 1 Unified Zoning Ordinance material, 1995, 1 of 2

    24 2 Unified Zoning Ordinance material, 1995, 2 of 2

  • 7/10/2014 36

    Series V: Public Relations and Publicity, 1956-2004 Subseries A: News Clippings Box Folder 8 1 Clippings, 1971–1977 8 2 Clippings, 1980–1981 8 3 Clippings, undated 9 1 Clippings, 1956–1959 9 2 Clippings, 1960–1962 9 3 Clippings, 1965–1969 14 10 Clipping and event announcements, 1995–2004 15 12 Public Relations, 1995–2004 Clippings 16 6 Clippings, 1984–1985 Subseries B: Scrapbooks Box Item 8 A Clippings, League of Women Voters of West Lafayette, 1956–1960

    8 B Clippings, League of Women Voters of West Lafayette, 1959–1960

    [red spiral notebook tied with Item A.]

    8 C Clippings, Lafayette League of Women Voters, 1956-1960. Includes booklet “Summer Recreation Program,” 1958

    8 D Clippings, League of Women Voters of Greater Lafayette, 1966–1967

    8 E Clippings, League of Women Voters of Greater Lafayette, 1967–1968

    8 F Clippings, Reports, and Voter Guides, League of Women Voters of

    Greater Lafayette, 1968–1969

    8 G Clippings and other documents, League of Women Voters of Greater Lafayette, 1969–1970

    9 A Clippings and other documents, League of Women Voters of Greater Lafayette, 1970–1971

    9 B Clippings, fliers, and other documents, League of Women Voters of Lafayette & West Lafayette, 1971–1972

    9 C Clippings, League of Women Voters of Greater Lafayette, 1972–1973

  • 7/10/2014 37

    Box Item 9 D Clippings, League of Women Voters of Greater Lafayette, 1973–1974

    9 E Clippings, League of Women Voters of Greater Lafayette, 1974–1975

    9 F Clippings, Annual Report, and other documents, League of Women

    Voters of Greater Lafayette, 1975–1976

    9 G Clippings and folder of Annual Convention materials, League of Women Voters of Greater Lafayette, 1976–1977

    Subseries C: Public Relations—Miscellaneous Box Folder 2 30 Letters of Solicitation and reports: finance drives, 1958–1969

    2 57 Miscellaneous regarding public relations: League of Women Voters

    of Greater Lafayette

    8 4 Articles regarding National League

    12 10 Media, 2005–2006

    18 14 Public Relations—Various Topics, circa 1960–1975 News clipping: “Retention of New School Reorganization Act

    Seen,” Lafayette Journal and Courier, March 19, 1960. “The Foreign Trade and Investment Act of 1973 (Burke-Hartke

    Bill)” “Property Tax Exemptions in Indiana,” LWV of Indiana, Jan.

    1975 “So You Want to Pass a Bill,” reprinted from The Indiana

    Teacher, Indiana State Teachers Association, n.d.