SHSND Home > Archives > Archives Holdings > Archives & Manuscripts > Groups/Organizations > 11077
To schedule an appointment, please contact us at 701.328.2091 or archives@nd.gov.

OCLC WorldCat Logo

SHSND Photobook - Digitized images from State Archives

Digital Horizons

2019-2021 Blue Book Cover

Federal Depository Library Program

Chronicling America

Manuscripts by Subject - Groups / Organizations - #11077

Title: North Dakota Jaycee Women. Records         
                                                           
Dates: 1955-1984

Collection Number:  MSS 11077

Quantity:  2 feet

Abstract: Records consist of meeting minutes, agenda, membership records, by-laws, constitution, articles of incorporation, presidents' mailings, presidents' newsletters, annual reports, organizational history, newsletters, press releases, financial material, certificates, awards, and brochures.

Provenance: The papers were donated to the State Historical Society of North Dakota by Lee Kaldor on July 8, 2011. The collection was processed, and the finding aid created by Emily E. Schultz in January 2011.
                                   
Property Rights:  The State Historical Society of North Dakota owns the property rights to this collection.
                                   
Copyrights:                
                                   
Access: This collection is open under the rules and regulations of the State Historical Society of North Dakota.
                                   
Citation:  Researchers are requested to cite the collection title, collection number, and the State Historical Society of North Dakota in all footnote and bibliographic references.     

Transfer:  One artifact was offered to the Museums Division in January 2011.

HISTORICAL SKETCH

The North Dakota Mrs. Jaycees were organized in February 1955, with Lois Lange of Devils Lake serving as Charter President. Two conventions were held that year, the Distinguished Service Award/Outstanding Young Farmer (Bismarck), and State Convention (Minot). Ten chapters received charters at the State Convention, becoming the charter chapters of the state organization: Bismarck, Devils Lake, Dickinson, Fargo, Grand Forks, Minot, Mandan, Tioga, Valley City and Williston.

By 1982, the North Dakota Jayceettes included 2,100 members in 116 chapters across the state. Four state meetings were held each year, Summer Awards (Jayceettes only), Fall Boards, Winter Boards and State Convention (the final three were joint meetings with the Jaycees). The following year, they changed their name to the North Dakota Jaycee Women.

The North Dakota Jaycee Women were involved in both external and internal programs during any given year. Toys and Joys, St. Jude’s Children’s Research Hospital and Center for Neurological Diseases and Rocky Mountain Multiple Sclerosis Center were just several priority projects. Program managers promoted the programs.

Elected officers included President, Administrative Vice President, and Programming Vice President. The President appointed an Executive Vice President, Secretary, Treasurer and Parliamentarian to serve with her. The state consisted of six regions, each with a Regional Director who managed several District Directors under her. These district directors serviced four to seven chapters, each assisting chapter officers and local members. Two individuals from the North Dakota Jaycee Women served the United States Jayceettes as officers – Jan Zook, past president, United States Jayceettes, and Kathy Muscha, past Individual Development Vice President.

On August 16, 1984, during a special meeting of the United States Jaycees, the membership voted to expand their membership to include women ages 18-35 as full voting members.

Sources:
North Dakota Jaycee Women. Records. MSS 11077. State Historical Society of North Dakota.
“Our History.” Jaycees (Fargo, ND Chapter). Updated 2011. Accessed 1/24/2011.

SERIES DESCRIPTION

Series I.           Proceedings, 1955-1984, Box 1

Consists of proceedings of the organization, divided into three Subseries: Meeting Material, Membership, and Constitution, By-laws, Articles of Incorporation, Tax-Exemption. 

Series II.         Correspondence, 1964-1984, Boxes 1-2

Consists of the correspondence of the organization’s presidents, divided into two Subseries: President’s Mailings, and President’s Newsletters; each Subseries is arranged chronologically.

Series III.        Subject Files, 1967-1984, Box 2

Consists of files, arranged alphabetically, which pertain to the functioning of the organization.

Series IV.        Annual Reports, 1963-1983, Box 2

Consists of the Annual Reports compiled by the of the organization’s presidents.

Series V.         Literary Productions, 1955-1976, Box 2

Consists of material written by the organization, divided into three Subseries: History, Newsletters, and Press Releases.

Series VI.        Financial Material, 1968-1982, Box 2

Consists of budgets and financial statements that document the organization’s finances.

Series VII.      Printed Material, 1967-1980, Box 2

Consists of material created and received by the organization, divided into three Subseries: Certificates, Awards, and Brochures. 

SCOPE AND CONTENT

The North Dakota Jaycee Women Records date from 1955 to 1984 and occupy 2 cubic feet. The records are divided into seven Series: Proceedings, Correspondence, Subject Files, Annual Reports, Literary Productions, Financial Material, and Printed Material.

Series I, Proceedings, dates from 1955 to 1984, and consists of three Subseries. The first Subseries, Meeting Material, includes minutes, memoranda, and a variety of material used at the organization’s meetings, conventions, orientations, and training sessions from 1955-1984. This Subseries is arranged chronologically and is fairly complete, although some years contain more material than others. The last folder in the series is “advanced information on state meetings” which contains a variety of supplementary material for meetings from 1967-1978. The title of this final folder was retained from the organization’s original filing system. The second Subseries, Membership, consists of a membership charter for the North Dakota Jayceettes, 1979, and several member directories, dating from 1975 to 1981. The directories are complete for the period. The final Subseries, Constitution, By-laws, Articles of Incorporation, Tax Exemption, contains original and updated documents directing the organization and activities of the organization.

Series II, Correspondence, dates from 1964-1984, and contains two Subseries: President’s Mailings, and President’s Newsletters. The two Subseries overlap, as the early President’s mailings also contain newsletters, but the Series were created to retain the original filing system of the organization. The first Subseries, President’s Mailings, date from 1966-1976 and include memoranda, correspondence, newsletters (in the early years), reminders, and other material related to the operation of the organization. The President’s Newsletters Subseries dates from 1964 to 1984. There are some gaps in this Subseries, but most missing newsletters can be found in the President’s Mailings Subseries.

Series III, Subject Files, dates from 1967 to 1984 and is mostly comprised of the organization’s original filing system, with some topics added. The Series is arranged alphabetically, and includes material on: the 25th Anniversary Celebration; Committees; Evaluation forms for meetings; Extension; Installation service for state officers; JCI Foundation; Lending library; Meditation and prayers; Membership, orientation, retention manuals; Mental Health and Mental Retardation Reports; Officers’ Handbooks; Operations manuals; Outstanding Project Award; Racial Awareness Program; Speak-up manuals; and Unified name.

Series IV, Annual Reports, includes Annual Reports created by the organization’s presidents, some containing recommendations, dating from 1963-1983. There are gaps in the reports, with the years 1964, 1976-1977, 1977-1978, 1978-1979, 1979-1980, 1980-1981, and 1981-1982 missing.

Series V, Literary Productions, dates from 1955-1976, and includes three Subseries: History, Newsletters, and Press Releases. The History Subseries documents the organization’s history from its inception, and the history of all of the chapters in the state.  This subseries contains the names of officers, dates and locations of conventions and meetings, and activities of the organization as a whole from 1955 to 1973. It also includes summaries of projects and programs of the organization in the 1970s. The Newsletters Subseries consists of issues of the organization’s newsletter, Potpourri, 1966-1969. There are gaps in the series, and several issues are undated. The final Subseries, Press Releases, consists of blank, undated, forms to be filled out when completing a notice to the press.

Series VI, Financial Material, consists of budgets and financial statements of the organization that date from 1968 to 1982. The Series has gaps, and is missing the years: 1970-1971, 1973-1974, and 1977-1981.

Series VII, Printed Material, dates from 1967 to 1980 and includes three Subseries: Certificates, Awards, and Brochures. The Certificates Subseries consists of three certificates given to the organization, of affiliation, appreciation, and affection and gratitude. The Awards Subseries includes awards from the Joseph P. Kennedy, Jr. Foundation, the national Association for Mental Health, and the United States Jayceettes. Finally, the Brochures Subseries, includes a variety of brochures created by and for candidates for Jayceette President, 1968 to 1980.     

BOX AND FOLDER INVENTORY

Series I            Proceedings

            Subseries I      Meeting material
Box 1:
1          Meeting material, 1955-1961
2          Meeting material, 1962-1967
3          Meeting material, 1968-1972
4          Meeting material, 1973-1976
5          Meeting material, 1977-1979
6          Meeting material, 1980-1984
7          Advanced information on state meetings, 1967-1978

Subseries II     Membership
8          Membership records, 1979
9          Member directories, 1975-1981 

Subseries III   Constitution, By-laws, Articles of Incorporation, Tax-Exemption
10        Constitution, By-laws, Articles of Incorporation, Tax-Exemption, 1955-1981

Series II          Correspondence

Subseries I      President’s mailings
11        1966-1967
12        1967-1968
13        1968-1969
14        1970-1971
15        1971-1972
16        1972-1973
17        1973-1974
18        1974-1975
19        1976

Subseries II     President’s newsletters
20        Nancy Blanchard, 1964-1965
21        Mary Ellen Suckerman, 1969-1970
22        Wanda Bartsch, 1975-1976
23        Helen Lince, 1976-1977
24        Jan Zook, 1977-1978

Box 2:
1          Mary Fettig, 1978-1979
2          Jan Driver, 1979-1980
3          Kathy Muscha, 1980
4          Kathy Muscha, 1981
5          Barb Gullickson, 1981
6          Barb Gullickson, 1982
7          Sue Kalbus, 1982
8          Sue Kalbus, 1983
9          Cynthia Kaldor, 1983
10        Cynthia Kaldor, 1984
           
Series III         Subject Files
11        25th Anniversary Celebration, 1980
12        Committees, 1982
13        Evaluation forms (meetings), n.d.
14        Extension, 1972-1981
15        Installation service for state officers, 1973-1974
16        JCI Foundation, 1982-1983
17        Lending library, 1968-1984
18        Meditation and prayers, 1969-1970
19        Membership, orientation, retention manuals, 1970-1974
20        Mental Health and Mental Retardation Reports, 1967-1970
21        Officers’ Handbook, 1970-1971
22        Operations manuals, 1966-1979
23        Operations manuals, 1982-1984
24        Outstanding Project Award, 1968-1969
25        Racial Awareness Program, 1980
26        Speak-up manuals, ca 1960s-1970s
27        Unified name, ca 1980
           
Series IV         Annual Reports
28        State Presidents’ Annual Reports, 1963-1983

Series V          Literary Productions
           
Subseries I      History
29        Organizational history material, 1955-1976

Subseries II     Newsletters
30        Potpourri, 1966-1969

Subseries III   Press Releases
31        Press Releases, n.d.
           
Series VI         Financial material
32        Budgets, financial statements, 1968-1982

Series VII       Printed material

Subseries I      Certificates
33        Certificates, 1977-1978
(loose) Certificate: Project Concern, 1975

Subseries II     Awards
34        Awards, 1967-1978

Subseries III   Brochures                  
35        Brochures, Presidential Campaigns, 1968-1980

           

Address:
612 East Boulevard Ave.
Bismarck, North Dakota 58505
Get Directions

Hours:
State Museum and Store: 8 a.m. - 5 p.m. M-F; Sat. & Sun. 10 a.m. - 5 p.m.
We are closed New Year's Day, Easter, Thanksgiving Day, Christmas Eve, and Christmas Day.
State Archives: 8 a.m. - 4:30 p.m. M-F, except state holidays; 2nd Sat. of each month, 10 a.m. - 4:30 p.m. Appointments are recommended. To schedule an appointment, please contact us at 701.328.2091 or archives@nd.gov.
State Historical Society offices: 8 a.m. - 5 p.m. M-F, except state holidays.

Contact Us:
phone: 701.328.2666
email: history@nd.gov

Social Media:
See all social media accounts