Archive Record
Metadata
Catalog Number |
MS115 |
Title |
Portsmouth College Women's Club records, 1916-2023 |
Scope & Content |
Scope and Content Records of the Portsmouth College Women’s Club (Portsmouth, N.H.). Materials include organizational records, such as membership records, financial records, meeting minutes, annual reports, annual yearbooks, committee reports, program announcements, pamphlets, correspondence, and scrapbooks. Dated from 1916 to 2023. Meeting announcement cards were designed (2017-2023) by Mary Biscaldi Engle, who served as vice president and chair of the scholarship committee. Series Listing I. Organization II. Membership III. Secretary's Reports IV. Financial Records V. Fundraising VI. Scholarships VII. Publicity VIII. Scrapbooks Folder Listing I. Organization BOX 1 F1: Constitution, Bylaws, and Revisions F2: Job Descriptions II. Membership BOX 1 F3: Membership Committee F4: Application Forms for Membership F5: Membership Applications F6: Membership Applications F7: Membership Applications F8: Membership Applications F9: Membership Applications F10: Membership Applications F11: Diplomas from Applicants F12: Membership Pamphlet (Calendar), 1927 F13: Membership Pamphlets, 1946-1949 F14: Membership Pamphlets, 1950-1959 F15: Membership Pamphlets, 1960-1969 BOX 2 F1: Membership Pamphlets, 1970-1979 F2: Membership Pamphlets, 1980-1989 F3: Membership Pamphlets, 1990-1999 F4: Membership Pamphlets, 2000-2009 F5: Membership Pamphlets, 2010-2013 F6: Book of Memorials Notebook, 1966-2013 F7: Annual Report of Memorial Books Committee, 1989-2013 F8: Correspondence re: memorials books, 1963-1986 F9: Correspondence re: memorials books, 1988-1993 F10: Correspondence re: memorials books, 1994-2000 F11: Correspondence re: memorials books, 2001-2011 F12: Correspondence re: memorials books, n.d. III. Secretary's Reports BOX 3 F1: Secretary's Reports, 1916-1927 (includes constitution) F2: Secretary's Reports, 1944-1958 (includes membership) F3: Secretary's Reports, 1958-1965 F4: Secretary's Reports, 1966-1971 F5: Secretary's Reports, 1972-1975 BOX 4 F1: Meeting Minutes and Committee Reports, 1994-1995 F2: " " 2000-2001 F3: " " 2001-2002 F4: " " 2002-2003 F5: " " 2003-2004 F6: " " 2004-2005 F7: " " 2005-2006 F8: " " 2006-2007 F9: " " 2007-2008 F10: " " 2008-2009 F11: " " 2009-2010 F12: " " 2010-2011 F13: " " 2011-2012 F14: " " 2012-2013 F15: " " 2013-2014 IV. Financial Records BOX 5 F1: Financial Records, 1964-1978 F2: Financial Records, 1992-1996 F3: Financial Records, 1997-1998 F4: Receipts, 1999 and n.d. F5: Financial Records, 1999-2001 F6: State of NH Reports for Charitable Trusts, 1979-1989 F7: State of NH Reports for Charitable Trusts, 1990-1998 V. Fundraising BOX 5 F8: Bridge Tournament, 1993-2000 F9: Concert, 1961-1962 F10: Cookbook, n.d. F11: Craft Fair, 1994-1999 F12: Yard Sale, 1993-1997 VI. Scholarships BOX 6 F1: Scholarship Application F2: Scholarships and Grants, 1996-1998 F3: Scholarships, 2013 VIII. Publicity BOX 6 F4: Club Program Announcements F5: Portsmouth College Women’s Club Stationery F6: Fliers, Publicity, and Notices, mostly undated F7: Published Materials, 1946-1993 BOX 7 2018 Additions F1: Membership Lists, 2017-2018 F2: Constitution and Bylaws, 2003, 2011, 2017 F3: Meeting Minutes, 2013-2017 F4: Correspondence, 2016-2018 F5: Meeting Agendas, 2017-2018 F6: Meeting Booklets, 2013-2017 F7: 100th Anniversary Planning F8: Member Diploma Copies F9: Misc. Financial Statements F10: Athenaeum Loan Agreement [removed to archives admin] F11: Pamphlet, "College Club Cooks for Company" F12: Annual reports, 2014-2015 F13: Meeting minutes and notes, 2001-2016 F14: Pamphlets and program announcements, 2001-2016 F15: Scholarships, 2002-2013 F16: Misc. notebook of member BOX 8 2018 Additions F1: Craft Fair, 1985-2000 F2: Craft Fair, 2001-2009 F3: Craft Fair, 2010-2015 F4: Yard Sale, 1987-2000 F5: Yard Sale, 2001-2017 F6: Program Information, 2001-2002 F7: Program Year, 2017-2018 F8: Scholarship Program, 2000-2015 BOX 9 2019 Additions F1: Meeting minutes and notes, 2018-2019 F2: Pamphlets and program announcements, 2018-2019 2020-2021 Additions F3: Annual report 2020 F4: Meeting minutes and notes, 2020-2021 F5: Yearbook 2020-2021 and program announcements, 2021 F6: Scholarship Committee selection meeting and recipients, 2021 F7: Yearbook 2021-2022 and meeting announcement, 2021 2022-2023 Additions F8: 60th anniversary luncheon research materials, c. 1976 F9: Yearbooks 2017-2021 and meeting announcements, 2018-2022 F10: Annual report 2021 F11: Meeting minutes, meeting announcements, and correspondence, 2021-2022 F12: Annual report 2022 F13: Meeting minutes, meeting announcements, and correspondence, 2022-2023 F14: Yearbook 2022-2023 and meeting announcements, 2022-2023 F15: Meeting minutes, meeting announcements, and secretary's report, 2023 F16: Annual report 2023 F17: Memorial book notebook kept by Bertha H. Rocray, 2015-2022 F18: Memorial book bookplates, undated F19: Memorial book committee reports, 2014-2023 F20: Correspondence from Bertha H. Rocray to libraries re: memorial books, 2012-2022 F21: Correspondence from libraries to Bertha H. Rocray re: memorial books, 2011-2022 F22: Bylaws, 2003 F23: Bylaws, 2022 VIII. Scrapbooks Four scrapbooks containing newspaper clippings and photographs of club activities. BOX 10 Scrapbook 1, 1964-1996 BOX 11 Scrapbook 2, 1964-1973 Scrapbook 3, 1973-1980 Scrapbook 4, 1981-1982 |
Admin/Biographical History |
The Portsmouth College Women's Club was founded in Portsmouth, New Hampshire, in 1916 as a nonprofit organization with the two-fold goal of promoting closer fellowship among college women of the Portsmouth area and awarding college scholarships to deserving high school graduates from the Seacoast area. By a vote of the membership at the 2023 annual meeting, the organization was dissolved. |
Creator |
Portsmouth College Women's Club (Portsmouth, N.H.) |
Collection |
Portsmouth College Women's Club records, 1916-2023 |
Object Name |
Records |
Date |
1916-2023 |
Extent of Description |
6 lin. ft. (11 boxes) |
Language of Material |
English |
Archival History |
Collection originally placed on deposit at the Portsmouth Athenaeum by the Portsmouth College Women's Club in April 2014. Additions received 2018-2023. Collection donated to the Athenaeum in December 2023 with the dissolution of the organization. |
People |
Appel, Lee (Stanchfield) Armitage, Elizabeth L., 1911-2003 Arnold, Margery Bacon, Henry C. (Mrs.) Bacon, June Ballard, Elizabeth (Jewell), 1923-2000 Berounsky, Sophie P. Brady, Katherine Brown, Dorothy H. (Ringness), 1907-1992 Brown, Virginia Bruno, Paula Morin, 1949- Castelazo, Emmadean Viola (Shackelton), 1908-1981 Chisholm, Jane Cole, Carol Cole, Kathleen Craig, Mary Culberson, Sara (McReynolds), 1901-1996 Dennehy, Carole Ruth (Jackson), 1940-2007 Engle, Mary F. (Biscaldi) Fate, Shirley (Smart) Greer, Bertha Margaret (Driftmier), 1892-1986 Hay, Richard H. (Mrs.) Hopley, Dorothy "Dotty" (Foster), 1915-2006 Jackson, Vernis Marie (Miller), 1932-2025 Jaffe, Anna (Scheri) Jones, Marlene S., 1932- Lincoln, Carol Olson, 1938-2002 Lombard, Janet H., 1950- Lyford, Penny Lyons, Johanna Maraghy, Helene M., 1948- McDonough, Kathleen Meylert (Berry), 1948- Morris, Elizabeth Adele (Currier), 1912-1980 Morrissey, Margaret, 1920-2017 Moulton, Dorothy Margaret (McLaughlin), 1911-1973 Rash, Mary C., 1937- Rehlar, Marion D., 1907-2004 Rocray, Bertha H. Tarr, Florence Mae, 1907-1993 Thayer, Elizabeth W., 1930- Ward, Constance Natalie "Connie" (Rockwell), 1937-2019 Welch, E. Wynn, 1960- Whitaker, Lester D. (Mrs.) |
Search Terms |
Portsmouth College Women's Club |
Subjects |
Annual reports Clubs Education Events Meeting minutes Nonprofit organizations Records Scholarships Women's organizations |
Relation |
Show Related Records... |
