American Society for Information Science and Technology (ASIS&T), New Jersey Chapter records
Dates
- 1980 - 2004
Scope and Contents
The records of ASIS New Jersey Chapter, the state branch of the American Society for Information Science, date from 1982. The collection is composed of four records center cartons. The records reflect major areas of ASIS&T New Jersey Chapter activities and interests as well as the administration of the chapter and its relationship with the national organization. The files, which document the running of the ASIS, include bylaws, minutes, annual reports, as well as chairs’ correspondence and material documenting the organization’s activities. The records, though with gaps, reflect the chapter’s activities between 1980-2004.
Extent
4 boxes
Physical Location
These materials are currently housed off-site. When requesting to see this collection, please note that it may take up to a week to retrieve the materials.
Immediate Source of Acquisition
Records of the New Jersey Chapter of the American Society for Information Science were transferred and deposited at the Rutgers University Special Collection in three rounds. Leny Strumminger transferred records given to her by Dale Lewis, Chapter President for 1982-1983 through Barbara Campbell, President of the ASIS Student Chapter, in July 1989. In January 1997 Deborah K. Juterbock, past chair, transferred to the Archives chapter’s records covering the period between 1985 to 1996. Marija Dalbello, chapter chair for 2003-2004, transferred records in June 2004.
Language of Materials
English
Biographical / Historical
List of Officers
Past Chairs
1975-1976: Dr. Ronald R. King
1976-1977: Maryann Grandy (Mislavitz)
1977-1978: Robert O. Stanton
1978-1979: Dr. Mitchell J. Friedman
1979-1980: Roger Smith
1981-1982: Claire McDonnell
1982-1983: David Johnson
1983-1984: Dale Lewis
1984-1985: Janet Muscarella (Chapman)
1985-1986: Lorene Connolly (Lingelbach)
1986-1987: Dr. Louis Torre
1988-1989: Anne Buck
1989-1990: Lynette Schneider
1990-1991: Asha Capoor
1991-1992: Maurica Fedors
1992-1993: Kathleen Millington
1993-1994: Irene Gyori
1994-1995: Pam Richards
1995-1996: Debra Juterbock
1999-2000: Greg Paris
2000-2001: Lauren Harrison
2001-2002: Colleen Cool
2003-2004: Marija Dalbello
Arrangement
The ASIS New Jersey Chapter records fall into nine areas: files which document the running of the organization such as by-laws, minutes (6 inches). Subject files including documentation of work on the chapter’s programs and activities (8 inches). In addition, about 2 inches consists of national publications. Records arranged chronologically in their areas. They reflect the organization’s administration and activities from 1982 to 2004.
Arrangement
Series:
1. Bylaws: New Jersey Chapter of the American Society for Information Science Bylaws, Adopted, 1975, Amended, 1983, 1 folder. These bylaws state the name of the organization and its purpose. They constitute the underlying operations of the group by providing basic rules for ASIS NJ Chapter members and officers. The state the name and purpose of the organization. They identify members’ privileges, duties of the executive board, and officers. They also lay out how the steering committee is nominated and elected and describe the role of each official position. They regulate issues of meetings, finance and dues. The document was voted and approved on September 13, 1983, and signed by David L. Johnson, Chapter Chairman. The folder also contains American Society for Information Science Constitution, New Jersey Chapter’s parent organization, Constitution and Bylaws, as amended in October 16, 198, and “Model for ASIS Chapter Bylaws”, undated.
2. Annual Reports: 3 inches (7 folders) of arranged chronologically Annual Reports, that document chapter’s annual activities during administrative year from 1983 to 1997. Chapter Annual Activities Reports and Chapter of the Year Checklist were prepared for and sent to the national organization to be considered for the Chapter-of-the-Year Award. They include general highlights of activities, membership issues, financial statements and reported on administrative activities. Some reports contain attachments.
3. Minutes: Minutes of the Executive Board of the NJ ASIS Chapter between 1982-2002, arranged chronologically, 3 inches. Financial Reports 1994-1998.
4. Newsletters: Chapter newsletter 1983-2001, 2 inches, arranged chronologically. From 1984 known as “Key Words”. This publication pertains to a variety of subjects, including a) providing members with pertinent information regarding the organization and the field, and b) promoting ASIS and its programs.
5. Membership Files
6. Chairpersons’ General Files
7. Distinguished Lectureship
8. Programs/Activities Information
9. Papers Delivered at Meetings
10. National Publications
- Author
- Stephen Bacchetta, Maria Deptula, Meyer Gallagher
- Description rules
- Describing Archives: A Content Standard
Part of the New Brunswick Special Collections Repository