Bookmark this page or copy and paste URL to Email message

Museum Association of Arizona records, 1982-

MS 13


Collection Summary

Creator: Museum Association of Arizona
Collection Name:Museum Association of Arizona records
Inclusive Dates: 1982-2018
Physical Description:12 linear feet
Abstract:The collection includes organizational records documenting the activities of the Museum Association of Arizona, a professional association serving museums and cultural heritage affiliates in Arizona. Records include operations manuals and strategic plans, bylaws, annual meeting and committee records, and board records as kept by members of the Board of Directors. The collection also includes the operations materials and notes of past Board Presidents. Material formats include correspondence, ephemera, photographs, analog audio and digital materials. Collection dates currently range from the 1982 to 2018, and is expected to continue to grow.
Collection Number:MS 13
Language: Materials are in English
Repository: Arizona State Museum
University of Arizona
Arizona State Museum Library and Archives
PO Box 210026
Tucson, AZ 85721-0026
Phone: 520-621-4695
Email: larc@email.arizona.edu
URL: http://www.statemuseum.arizona.edu/

Biographical Note

The Museum Association of Arizona was founded in 1982 as a non-profit organization dedicated to the enrichment and support of Arizona’s museum community. The first annual meeting took place at the Desert Botanical Gardens in Phoenix in 1983. Since then, annual meetings and conferences have been held in cities throughout the state of Arizona, and are hosted by members of the Museum Association of Arizona.


Scope and Content Note

The collection includes organizational records documenting the activities of the Museum Association of Arizona, a professional association serving museums and cultural heritage affiliates in Arizona. Records include operations manuals and strategic plans, bylaws, annual meeting and committee records, and board records as kept by members of the Board of Directors. The collection also includes the operations materials and notes of past Board Presidents. Material formats include correspondence, ephemera, photographs, analog audio and digital materials. Collection dates currently range from the 1982 to 2016, and is expected to continue to grow.


Arrangement

This collection is not organized into series.

Restrictions

Restrictions

No restrictions.

Copyright

The Arizona State Museum may not own copyright to all parts of this collection. It is the responsibility of the user to obtain permission to publish from the owner of the copyright (the institution, the creator of the record, the author or his/her transferees, heirs, legates, or literary executors). The user agrees to indemnify and hold harmless the Arizona Board of Regents for the University of Arizona, Arizona State Museum, its officers, employees, and agents from and against all claims made by any person asserting that he or she is an owner of copyright.


Access Terms

Subject(s)
Museum Association of Arizona.


Administrative Information

Credit Line

Museum Association of Arizona records (MS 13). Arizona State Museum Library and Archives.


Container List

Inventory, 1982-
boxfolder
11 Board, Annual Meetings 1982
12 Board, Annual Meetings 1983
13.1 Arizona Museum Association 1983
13.2 Arizona Museum Association 1983
14 Arizona Museum Association 1984
15 Arizona Museum Association 1985
16 Board, Annual Meetings 1984
17 Board, Annual Meetings 1985
18 Board, Annual Meetings 1986
19.1 Board, Annual Meetings 1986
19.2 Board, Annual Meetings 1986
110 Board, Annual Meetings 1987
111 Board, Annual Meetings 1988
112 Board, Annual Meetings 1989
113.1 Board, Annual Meetings 1990
113.2 Board, Annual Meetings 1990
114 Board, Annual Meetings 1991
115 Board, Annual Meetings 1992
116 Board, Annual Meetings 1993
117 Board, Annual Meetings 1994
118 Board, Annual Meetings 1995
119 Board, Annual Meetings 1996
120 Board, Annual Meetings 1997
121.1 Collaboration 1991
121.2 Collaboration 1991
122 Conferences and Workshops 1984
123 Conferences and Workshops 1986
124 Conferences and Workshops 1987
125 Conferences and Workshops 1988
126 Conferences and Workshops 1989
127 Conferences and Workshops 1990
128 Conferences and Workshops 1991
129.1 Conferences and Workshops 1992
129.2 Conferences and Workshops 1992
130 Conferences and Workshops 1993
131 Conferences and Workshops 1994
boxfolder
21 Conferences and Workshops 1995
22 Conferences and Workshops 1996
23 Conferences and Workshops 1997
24.1 Grants 1983
24.2 Grants 1984
25.1 Legal Group 1982-1986
25.2 Legal Group 1987-1996
26.1 Operations Manual, Long Range Planning nd.
26.2 Operations Manual, Long Range Planning 1996
27 Membership, General Correspondence 1983-1990
28 Membership 1983
29 Membership 1984
210 Membership 1985
211 Membership 1986
212 Membership 1987
213 Membership 1988
214 Membership 1989
215 Membership 1990
216 Membership 1991
217 Membership 1992
218 Membership 1993
219 Membership 1994
220 Membership 1995
221 Membership 1996
222 Newsletters 1983-1987
223 Newsletters 1987-1991
224 Newsletters 1992-1996
225 Newsletters 1997-2000
226 Newsletters 2001
227 American Association for Museum Volunteers, Newsletters 1987-2002
228 Newsletter Production Guide 1989-1990
229 MAA Conferences, Newsletters 1983-1985
230.1 Unclaimed Property Act 1984
230.2 Unclaimed Property Act 1984
230.3 Unclaimed Property Act 1984
230.4 Unclaimed Property Act 1984
boxfolder
31.1 Unclaimed Property Act 1985
31.2 Unclaimed Property Act 1985
32 National Conference 1997
33 Budget, Treasurer 1987-1997
34 Survey of Membership 1982-1992
35.1 Correspondence 1972-1990
35.2 Correspondence 1990-1995
35.3 Correspondence 1993-1995
35.4 Correspondence 1996-1998
36 Executive Board Lists, Duties 1990-1996
37 Notes nd.
38.1 Business Meeting Minutes 1987-1999
38.2 Business Meeting Minutes 2000-2002
38.3 Business Meeting Minutes 2003-2005
39 Budgets 1996-2004
310 Conference Planning 2004-2005
311.1 Conferences 1983-1999
311.2 Conferences 2000-2008
312 Bylaws 1986-2004
313 Operational Records, Includes Institution Profile Survey 1992-2003
314 Boards 1986-1996
315 Elections 1990-2005
316 Workshops 1990-1996
317 Service Contracts 1995-2003
318 MAA Boards 1983-2006
319 Membership 1983-2003
320 Awards 1992-2008
321 Grant Proposals 1983-2003
322 Newsletters and Brochures 1987-2007
boxfolder
41 Strategic Planning Notes 2003
42.1 Operations Manuals 1988-1999
42.2 Operations Manuals 1988-1999
43 MAA Photos 1984-2013
44 Awards Guidelines and Notes 1993-1994
45 Bylaws 1985-1990
46.1 Conference Guides 1983-1988
46.2 Conference Guides 1983-1988
47 Guidelines for Loans & Repatriation 1987
48 Membership 1987-1988
49 Museum Resource Series 1989
410 Newsletter Production Guide 1987-1989
411 Nominations 1989-1990
412 Workshops 1987-1996
413 Bisbee Tote Bag, screenprinted art by Frank Kiman AKA 'Pablo Pencil' of Bisbee 2003-2004
414.1 MAA Gallery Newsletters 2008-2009
414.2 MAA Gallery Newsletters 2009-2012
415.1 Arizona Museum Association Newsletters 1983-1990
415.2 Arizona Museum Association Newsletters 1990-2000
416 MAA Gallery Newsletters 2000-2007
417 Chase Leadership 1994-1996
418 Awards, IMLS, Raffle, Correspondence 1990-1996
419 Budget 1996-1997
420 Inquiries 1996
421 Lina Austin 1996-1997
422 Professional Development Workshop 1996
423 MECA Request 1997
424 Stationery Circa 1990s
425 MAA Board, Roger Lidman 1995-1996
426 MAA Newsletter Production Guide Items 1989-1996
427 MAA Annual Conference 2000-2007
428 Annual Meeting 1996
429 IMS Grant 1996
430 MAA Board 1995-1996
431 Old Glory Flag Exhibit 1996
432 MAA Minutes 1996-1997
433 Annual Meeting 1996-1997
434 Awards 1998-1999
435 Conference Programs 2006-2012
436 Board Meeting Materials 1996-2009
437 MAA Operations Manual 1996
boxfolder
51 MAA Membership Forms 2004
52 MAA Board Meeting 2004
53 Board Meetings 2005
54 Conference 2005
55 Winter Workshop, Professional Development 2005
56 MAA Membership Forms 2005
57 MAA Membership Forms 2006
58 MAA Membership Forms 2007
59 MAA Annual Meeting Registrations 2008
510 MAA Membership Forms 2008
511 MAA Membership Forms 2009
512 MAA Membership Forms 2010
513 MAA Annual Meeting Registrations 2010
514 MAA Annual Meeting Registrations 2011
515.1 Secretary Report 2005-2007
515.2 Secretary Report 2005-2007
515.3 Secretary Report 2005-2007
515.4 Secretary Report 2005-2007
516 Correspondence, Cabral-Poulos, Hughes, Cutler 2001
517 Correspondence 2002
518 Grants 1998-2000
519 Treasurer's Reports, Other Financial Matters 1998-2004
520 Hughes, Treasurer's Documents 2000
521 Conference Expenses 2004
522 MAA IRS Tax Exempt Correspondence, Elaine Hughes 1999-2000
523 Tax Return 1999-2002
524 Tax Return 2004
525 Tax Documents 2003
526 MAA Accountant's Review 1998-1999
527 Arizona Corporation Commission Reports 1999-2008
528 Treasurer's Reports 2005-2007
boxfolder
61 First Annual Business Meeting, Cassette Tape Audio Recordings 1984-1985
62 Annual Meeting Registrations 1985
63.1 Records of Laura Stone, Central Region Representative 2001-2003
63.2 Records of Laura Stone, Central Region Representative 2001-2003
64 Annual Meeting Planning and Board Correspondence, Records of Margaret Bruring 1996-1997
65 Annual Meeting Planning and Board Correspondence 1998
66 Board Meetings and Annual Conference 1998
67 Membership Lists 1998
68.1 Board Minutes, Records of Board Secretary Jo Ann Stuckey 1998-2000
68.2 Board Minutes, Records of Board Secretary Jo Ann Stuckey 1998-2000
69 Board Correspondence and Operations Manual 1999
610 Founding Board Leadership Plaque and Pin Circa 2002
611 Annual Meeting and Evaluations 2001-2002
612 Board Meetings 2002
613 Executive Board Meeting, Records of the Treasurer 2002
614 Board Meeting September 2003 and Strategic Plan 2003-2008 2003
615.1 Annual Meeting Planning Committee 2003
615.2 Annual Meeting Planning Committee 2003
615.3 Annual Meeting Planning Committee 2003
boxfolder
71.1 Treasury Reports, Records of Treasurer, Mick Woodcock 1993-1994
71.2 Treasury Reports, Records of Treasurer, Mick Woodcock 1993-1994
72.1 Board Book, Records of Rob Schultz 1996-1998
72.2 Board Book, Records of Rob Schultz 1996-1998
73 Board Meetings 1996-1998
74 Board Correspondence, Records of Rob Schultz 1997-1998
75 Board Meetings, Records of Roger Lindman 1998
76 Board Meetings 1998-1999
77 Board Meetings 1999-2000
78 MAA Institutional Survey 1999
79 Board Retreat Records and Correspondence 2000-2001
710 Board Book, Records of Janet Gillette, Northern Region Representative 2002-2003
711 MAA Institutional Survey 2005
712 Western Region Reports, Western Region Director Rex Ijams 2009-2012
713 Membership Committee Meetings, Records of Rex Ijams 2008-2010
714 Annual Meeting, Records of Rex Ijams 2008-2011
715 Museums on the Mall, Arizona State Capitol Senate Lawn 2008
716.1 Board Meetings 2009-2010
716.2 Board Meetings 2009-2010
717 MAA Logos n.d.
718 Strategic Plan Photos and Negatives 2003-2008
719 Annual Meeting, Color Photographs, Records of Northern Arizona Representative, Sue Willoughby 1996
720 Strategic Plans 1993-2010
boxfolder
81.1 Operations Manual 1996-1999
81.2 Operations Manual 1996-1999
82 Annual Meetings Correspondence and Ephemera 2003-2014
83 Annual Meeting Registration 2014
84.1 Annual Conference Registration, Evaluations, and Correspondence 2013
84.2 Annual Conference Registration, Evaluations, and Correspondence 2013
85 Treasury Reports, Records of Treasurer, Mac Harris 1988-1992
86 Treasury Reports, Records of Treasurer, Richard Simms 1997-1998
87 Treasury Reports, Budgets 2004-2009
88 IMLS Millennium Grant, Cultural Heritage Tourism 1998-2000
89 Membership Records 2003-2007
810 Membership Records 2013
811 Membership Records 2012
812 Membership Records 2014
813 Membership Records 2015
814 Membership Records 2016
boxfolder
91 Board Lists 1988-2006
92 Operations and Initiatives Correspondence, Records of President, Tom Wilson 1993-2004
93 Annual Meeting, Board Minutes, and Correspondence 2004
94 Membership Surveys, Planning, Reports, and Correspondence 2004-2005
95 Advocacy Workshops, Records of President, Tom Wilson 2006-2014
96 Ken Evans Memorial Fund, Correspondence, Records of President, Tom Wilson 2006
97 Annual Reports 2006-2007
98 AASLH Federal Funding Formula Initiative 2007-2008
99 Nominations and Awards 2007-2011
910 Arizona Museum Month Proclamation, Governor Janet Napolitano 2006
911 Board Member Agreements 2006-2007
912.1 Board Packets 2008-2010
912.2 Board Packets 2008-2010
913 Annual Meeting, Records of President, Tom Wilson 2014
914 Committee and Event Correspondence, Records of President, Tom Wilson 2006
915 Disaster Preparedness Planning Meeting 2005
916 History of MAA, Research Notes and Correspondence, Records of President, Tom Wilson 2006
917 Annual Meeting Planning, Records of President, Tom Wilson 2007-2008
918.1 Advocacy Programs, Notes and Correspondence, Records of President, Tom Wilson 2005-2008
918.2 Advocacy Programs, Notes and Correspondence, Records of President, Tom Wilson 2005-2008
919 Museums on the Mall, Arizona State Capitol Senate Lawn, Planning and Correspondence 2005-2008
920 CAMA and Museum of Northern Arizona, Correspondence, Records of President, Tom Wilson 2004-2010
921 Annual Conference, Planning Records and Ephemera 2000-2004
922.1 Records of President Lisa Anderson, Operations, and Board Meetings 2006-2008
922.2 Records of President Lisa Anderson, Operations, and Board Meetings 2006-2008
922.3 Records of President Lisa Anderson, Operations, and Board Meetings 2006-2008
boxfolder
101.1 Records of President, Lisa Anderson, Operations, Governance, and Standing Committees 2006-2008
101.2 Records of President, Lisa Anderson, Operations, Governance, and Standing Committees 2006-2008
101.3 Records of President, Lisa Anderson, Operations, Governance, and Standing Committees 2006-2008
102 Annual Conference Registrations 2015
103 Membership Records 2017
104.1 Records of President, Jody Crago, Operations, and Board Meetings 2010-2012
104.2 Records of President, Jody Crago, Operations, and Board Meetings 2010-2012
105.1 Records of President, Jo Ann Stuckey, Operations, Events, and Board Meetings 2005-2008
105.2 Records of President, Jo Ann Stuckey, Operations, Events, and Board Meetings 2005-2008
105.3 Records of President, Jo Ann Stuckey, Operations, Events, and Board Meetings 2005-2008
106 Professional Recognition Awards 2006-2008
107 Board Nominations and Correspondence 2006-2009
108.1 Membership Committee, Meetings, and Correspondence 2004-2006
108.2 Membership Committee, Meetings, and Correspondence 2004-2006
108.3 Membership Committee, Meetings, and Correspondence 2004-2006
109.1 Annual Conference 2006, Planning and Correspondence, Records of President Elect, Tom Wilson 2005-2006
109.2 Annual Conference 2006, Planning and Correspondence, Records of President Elect, Tom Wilson 2005-2006
boxfolder
111.1 Annual Conference 2005, Planning and Correspondence, Records of President Jo Ann Stuckey 2004-2005
111.2 Annual Conference 2005, Planning and Correspondence, Records of President Jo Ann Stuckey 2004-2005
112.1 Annual Meeting 2007, Records of President, Tom Wilson 2006-2007
112.2 Annual Meeting 2007, Records of President, Tom Wilson 2006-2007
112.3 Annual Meeting 2007, Records of President, Tom Wilson 2006-2007
113 Annual Meeting 2008, Records of Past President, Tom Wilson 2007-2008
114 Annual Meeting 2010, Records of President, Lisa Anderson 2009-2010
115 Ken Evans Memorial Fund, Correspondence, Records of Development Committee Chair, Holly Young 2010-2013
116 Annual Conference , Correspondence and Planning Records of Development Committee Chair, Holly Young 2010-2013
117 Conference Planning Manual, Records of Jo Ann Stuckey 1998
118 Long Range, Records of Jo Ann Stuckey 1998
119 Bylaws Revision, Records of Jo Ann Stuckey 2003
1110.1 Board Packets 2005-2006
1110.2 Board Packets 2005-2006
1111 Board Operations Manual and Minutes 2003-2006
1112 Annual Report 2004
1113.1 Operations and Planning, Records of President Nate Meyers 2015-2016
1113.2 Operations and Planning, Records of President Nate Meyers 2015-2016
1114.1 Board Meeting Minutes and Operational Planning, Records of Executive Director, Janice Klein 2010-2015
1114.2 Board Meeting Minutes and Operational Planning, Records of Executive Director, Janice Klein 2010-2015
boxfolder
121 Board Meeting Minutes and Budgets, Records of President, Bill Peterson 2011-2018
122 Annual Meeting Planning Committee 2014-2015
123 Committee for Emerging and Small Museums Annual Report 1999
124 Membership Assessment Survey Report 1999
125 First Annual Meeting Agenda 1983
126 Arizona Bill S.B. 1351 Proposal, and Unclaimed Property Survey Results 1984
127 Annual Conference, Website Content on Workshops and Event Schedules 2011-2015
128 Museum Educators Council of Arizona, Educational Resources Guides 1997-2001
boxfolder
131 Serving, Sharing, Saving: The First Twenty Five Years of MAA, Akins publication 2007
132 MAA Gallery, newsletter, Spring 2007
133 Janice Klein files 2006-2020
134 Janice Klein, Conference Committee notes 2009
135 Janice Klein, MAA Board emails 2009
136 Janice Klein, Conference Committee notes 2010
137 Membership Committee 2011-2015
138-9 Janice Klein, Board Meeting materials 2014-2019
1310 Annual Conference Meeting notes 2015
1311 Annual Conference forms, San Marcos contract 2015
1312 Annual Conference Session Proposals 2015
1313 Board agreements 2015-2016
1314 Western Museum Association, Annual Meeting program 2016
1315 Professional Development Committee, Western Museum Association Conference 2016
1316 Annual Conference Meeting notes 2016
1317 Spring Symposium 2016
1318 Western Museum Association Meeting, planning 2016
1319 Professional Development Committee 2016-2017
1320 Membership Committee 2016-2018
1321 Spring Conference 2017
1322 Professional Development Committee 2017-2018
1323-24 Board agreements 2017-2019
1325 AAM Annual Meeting, Host Committee 2018
1326 Spring conference 2018
1327 Professional Development Committee 2018-2019
132-29 Spring Conference Accessibility, resources 2019
1330 Spring Conference Sessions 2019
1331 Janice Klein files, Board contact list 2019
1332-34 Membership forms 2019-2020