Select Page

District 13, NYSNA: New York Counties Registered Nurses Association

The New York County Nurses Association was the original name of this entity now known as the New York Counties Registered Nurses Association, Inc. (NYCRNA), District 13 of the New York State Nurses Association (NYSNA). The organization formed in 1904 for the expressed purpose of forming a society to “affiliate with the State Association for the advancement of our mutual aims and interests.” The records in this collection span one hundred and five years chronicalling the activities of nurses banded together for a common purpose to improve nursing care and all other aspects of the nursing profession. Members of NYCRNA, District 13, NYSNA championed improvements in working environments in the community and the hospitals; advocated for an 8-hour work day; increased pay and benefits for Private Duty nurses; and many nurses worked tirelessly for suffrage. In recent decades, the New York County Registered Nurses Association worked to combat the scourge of HIV/AIDS and attack the problem of homelessness and disparate healthcare issues associated with these social and community conditions.

 

 


Index code: MC54

Finding Guide:

 Finding Aid for District 13, NYSNA:

New York County Registered Nurses Association,

1904-2009 

 

Compiled by: Gertrude B. Hutchinson, RN, MA, MSIS, Archivist
Kimberly Kinker, MA, MSIS, DHP Grant-funded Archival Assistant
 06/2014

 

 

VOLUME: 86 cu. ft.
ACQUISITION: This collection was donated to the Bellevue Alumnae Center for Nursing History, Foundation of New York State Nurses by Marlene Gerber, Executive Director of NYCRNA, District 13, NYSNA, during 2008 and 2009.
ACCESS: Access to this collection is open to the public, by appointment.
COPYRIGHT: Please consult the repository for information about duplication or publishing any materials from this collection.
PREFERRED CITATION: New York County Registered Nurses Association, District 13, NYSNA, 1904-2009 (MC54), Bellevue Alumnae Center for Nursing History, Foundation of NYS Nurses, Guilderland, NY
DHP CREDIT:

 The processing of this collection, New York County Registered Nurses Association, District 13, NYSNA, 1904-2009,  was make possible in part by a Grant from the Documentary Heritage Program of New York, the New York State Archives, a program of the State Education Dept.

 

Table of Contents

Administrative History

Scope and Contents Note

Series Descriptions

Box & Folder List

Series 1: History

Series 2: Administration

Series 3: District-13 Borough Constituencies

Series 4: Committees

Series 5: Labor Activism

Series 6: Continuing Education

Series 7: Affiliated Organizations (Entities)

Series 8: NYCRNA Foundation

Series 9: Books

Series 10: Photographs

Series 11: Ephemera

 

Administrative History

The New York County Nurses Association was the original name of this entity now known as the New York Counties Registered Nurses Association, Inc. (NYCRNA), District 13 of the New York State Nurses Association (NYSNA). An exploratory meeting was held on Monday, April 7, 1902 at the Manhattan residence of Mary E Thornton to determine “the advisability of organizing a local association on a similar basis to the New York State Nurses Association.”[1] Miss Lavinia Dock, an 1886 graduate of Bellevue SON, a charter member of NYSNA, and an activist for suffrage spoke to between 30 and 40 nurses in attendance. She believed that nurses should “Bind themselves together and in so doing gain strength.” Another speaker at that meeting, NYCRNA charter signatory Miss Maria L. Daniels, urged the nurses, “Form themselves into a society for the purpose of affiliation with the State Association for the advancement of our mutual aims and interests.”[2] The first meeting was held on March 8, 1904 at Presbyterian Hospital, then located at 31 East 70th Street. Attendees were members of the Association of Graduate Nurses of Manhattan and Bronx and representatives from several nursing alumnae associations in the New York City area included: German Hospital (now Lenox Hill Hospital), Lebanon Hospital School of Nursing, Mt. Sinai Hospital School of Nursing, New York Infirmary for Women and Children School of Nursing, Presbyterian Hospital, Roosevelt Hospital School of Nursing, New York Hospital School of Nursing, and St. Luke’s Hospital Training School for Nurses. These associations signed the original charter. District 13 was incorporated as the New York County Nurses Association on April 11, 1904 and one week later was admitted to the membership in the NYSNA.[3] The founding members of the New York County Nurses Association decided not to use “registered” in the corporation name until those members eligible for registration, applied for it. In 1920, these was accomplished and the official name was changed to the “New York County Registered Nurses Association (NYCRNA), District No. 13, of the New York State Nurses’ Association comprising the counties New York, Bronx, Richmond and Westchester.”[4]

Membership was limited to nursing school alumnae organizations, therefore individual nurses could only become members through their alumnae associations. The main purposes of this policy was to strengthen alumnae associations and limit membership to nurses who had graduated from recognized schools of nursing. As a result of America’s participation in World War II, the ban on individual nurse membership was removed because of the increase in Cadet Nurse Corps nurses, the mobility of postwar nurses, and the withdrawal of alumnae groups with the simultaneous increase in individual membership. Eight years after its founding, District 13’s membership led all other districts in NYS. In 1913, NYSNA membership numbered 4,833; membership in District 13 at 2,505.[5]

Generation of financial support came from voluntary contributions. Dues came later. In 1922, the bylaws were revised to raise dues for the first time since 1904. Each alumnae association was required to pay the District $0.85 for each of its resident members. This fee was divided among four levels: $0.15 to the District; $0.20 to NYS; $0.50 to the American Nurses’ Association (ANA); and $0.5 (from the ANA’s share) to the International Council of Nurses (ICN). By the late 1920s, the dues increased thirty-seven percent to $2.30.

The early meetings of the District were held at various hospitals, upon the invitation of the nursing alumnae associations. In 1907, a committee was appointed to explore the establishment of permanent headquarters however, initial fundraising efforts to construct a building was unsuccessful. In 1910, negotiations were begun with the National Board of the Young Women’s Christian Association (YWCA) to construct a building which would serve the dual purpose of a Nurses Club (headquarters) and a Central Registry. After completion of the building, a conflict developed in the management of the building and in 1913, the District voted to dissolve its affiliation with the YWCA. Thereafter, the meeting place moved to the New York Academy of Medicine. Meeting space was leased in various hotels and office buildings, and while a permanent space was desired, it was not possible to raise sufficient funds.

One of the primary reasons the District wanted permanent headquarters was to establish a location for a Central Registry. Establishing a strong local District would also elevate professional nursing standards. To accomplish this, several strategies were employed. First, nurses used lobbying for the passage of a statewide nurse licensure act. Second, establishment of a Central Registry would be responsible for providing competent nurses to undertake private duty assignments. Registries in NYC as they currently existed were physician-managed as “for-profit” entities with minimal if any screening of women referred to as “nurses.” The Central Registry opened for business on July 1, 1910 under the management of the NYCRNA. Throughout the next decade, the Registry was fiscally solvent and self-supporting. Unfortunately, the Great Depression resulted in high levels of nurse unemployment which bankrupted the Registry and by 1932, it officially closed.[6]

The years 1930 to 1940 were difficult for nursing, District 13 never lost its energy or focus on its mission. After the Central Registry closed in 1932, unsuccessful efforts were made to reorganize and reopen it. The members of District 13 worked to provide relief to the large number of unemployed nurses. Besides contributing to the Relief Fund organized by the ANA, members organized several fund raising projects to help locally unemployed nurses. However, as the Depression deepened, the members of District 13 found it increasingly difficult to continue to manage its various responsibilities.

For many years, various members of the district expressed concern at the lack of awareness of the NYSNA of the unique position of the largest District in the State. There were four grievances: A). The District was large with [myriad] responsibilities falling on volunteers’ shoulders. A professional staff was crucial for the District and funding was necessary to hire staff and oversee the two commercial registries in NYC; B). District 13 contributed vast sums of money to the Association’s budget through dues allocation. Therefore, the Association should share some of the funds back with the District; C). District 13 questioned the veracity of the Association’s legislative committee in conducting due diligence about legislative issues or bills that might be favorable to one area of the District but unfavorable for another area; D). District was dismayed at the ratio of membership to voting strength on the Convention floor – 50 percent of the membership, but only one (1) vote permitted.[7] Following several years of lively debate over the above named grievances, talk of District 13’s secession surfaced. If a compromise could not be reached, secession it would be. Allocation of funds for a secretary and promises of other personnel assistance, and proportional voting created a truce between NYSNA and District 13.[8]

Changes came to District 13 over fifteen years from 1941-1956. During World War II, the entire nation was absorbed in the war effort. Needs for personnel abroad – servicemen and nurses – created shortages at home. Members of District 13 responded immediately by enlisting into the Army and Navy Nurse Corps, and by recruiting young women to join the Cadet Nurse Corps. District 13 nurses also participated in the NYC Council for War Service and the NYC Civil Defense Program. Meetings of the District 13 decreased as did concurrent attendance. At the cessation of the war, nurses returned to home, hospitals, or school. Individual nurses were admitted into District membership. As the individual membership increased, alumnae units slowly decreased. Other changes occurred geographically. Staten Island broke away from District 13 to form its own entity. In 1946, Westchester County withdrew to form its own district – District 16. In 1946, the Certificate of Incorporation was amended to change the name to New York Counties Registered Nurses Association, Inc.; and in 1949 the Nurse Practice Act, for which many District 13 members actively supported this legislation, became mandatory.

The years 1957-1979 were ones of growth for the NYCRNA, District 13. Members became active in the collective bargaining efforts of the NYSNA. There was a strong and innovative committee structure within District 13. The formation of the first committee in 1912 – The Public Health Committee – led to the establishment of other sections: these included the Private Duty Section (1920s), Men Nurses (1930s), Industrial Nurses (1940s), General Duty/Medical-Surgical (1950s) and in 1959, a new committee on Intergroup Relations (renamed in 1966 the Committee on Human Relations) broke new group in the State. Another first occurred in 1963, with the formation of a Clinical Conference Group in Psychiatric Nursing . This group structure served as the prototype for other districts in New York State.[9]

Official support of community projects and societal issues were always on the agendas of the New York Counties Registered Nurses Association. Speaking out against work site issues and long working hours were hallmarks of their involvement. Members worked on legislative committees to decrease the working day for nurses to eight hours, to increase the hourly wages for private duty nurses, and in the mid-1970s, members supported passage of the Equal Rights Amendment. Military nurses who cared for the sick and wounded during World War I were always remembered. The precedent for contributing to these memorial causes began in 1920 with a pledge of $100 to the Nightingale Memorial honoring nurses who died in World War I. In 1923, the District pledged $500 toward construction of the Memorial Window in the Cathedral of St. John the Divine, NYC, honoring nurses killed in World War I.[10]

Throughout the last decades of the 20th Century, the members of the NYCRNA continued to advance care and champion causes such as HIV/AIDS, mental health care, child/family/ and school health issues.

Author Susan L. S. Mayer, EdD, RN-BC (2004) entitled her last chapter “The Next 100 Years” looking to the future for NYCRNA, District 13, NYSNA. The New York Counties Registered Nurses Association (NYCRNA) existed five more years. District 13 was known as the oldest professional nurses association in the United States claiming a history from 1904 to 2009. After 105 years of existence, the NYCRNA closed its doors.

 

Original 1904 Charter Members[11]

INDIVIDUAL MEMBERS & AFFILIATION ALUMNAE ASSOCIATION MEMBERS
Mary E. Thornton

New York Post-Graduate Medical School & Hospital

New York Infirmary for Women and Children of Nursing Alumnae Association
Anna C. Maxwell

Boston City Hospital Training School for Nurses,

Association of Graduate Nurses of Manhattan and Bronx

Presbyterian Hospital School of Nursing Alumnae Association
Miss McSherry

Association of graduate Nurses of Manhattan and Bronx

Lenox Hill Hospital School of Nursing Alumnae Association
Anne Stuart Bussell

Newton Hospital, Mass.

Association of Graduate Nurses of Manhattan and Bronx

St. Luke’s Hospital Training School for Nurses Alumnae Association
Jane Arminda Delano

Bellevue Hospital

Roosevelt Hospital School of Nursing Alumnae Association
Anne M. Goodrich

New York Hospital

New York Hospital School of Nursing Alumnae Association
Frances Lurkins

Association of Graduate Nurses of Manhattan and Bronx

Lebanon Hospital School of Nursing
Elizabeth Burns

Roosevelt Hospital

New York City Hospital School of Nursing Alumnae Association
Mary W. McKechnie

Alice Fisher School of Nuring; Blockley Hospital, Philadelphia; Association of Graduate Nurses of Manhattan and Bronx

Mount Sinai Hospital School of Nursing Alumnae Association
Rosa Soffier

Association of Graduate Nurses of Manhattan and Bronx

 
Miss Dareen

Association of Graduate Nurses of Manhattan and Bronx

 
Miss Powell

Association of Graduate Nurses of Manhattan and Bronx

 

 

Presidents of NYCRNA 1904-2009 [12]

1904-1906 J. Amanda Silvers 1948-1952 Mary D. Burr
1906-1909 Martha M. Risse 1952-1956 Lucille E. Notter
1909-1910 Jane Arminda Delano 1956-1958 Anne M. Goodrich
1910-1912 Charlotte Erlicher 1958-1962 Cora E. Pike
1912-1916 Elizabeth E. Golding 1962-1966 Evelyn M. Peck
1916-1919 Jennie Greenthal 1966-1970 Cynthia R. Kinsella
1919-1921 Agnes Ward 1970-1972 Ellen Gilmore
1921-1923 Isabel Lount Evans 1972-1974 Charlotte Marie Jarvis Keller
1923-1923 Beatrice B. Bamber 1974-1976 Nancy Sarges
1924-1926 Elizabeth C. Burgess 1976-1980 Kathleen Mary Nokes
1926-1927 Eunice Whipple 1980-1984 Dorothy Maguire Williams
1927-1929 Frederika Farley 1984-1986 Susan W. Talbott
1930-1931 Marion Durell 1986-1988 Diana J. Mason
1930-1931 Frances Witte 1988-1992 Sadie Marian Smalls
1931-1932 Cassie J. Rogers 1992-1993 Eura M. Lennon
1933-1934 Anna L. Tittman 1993-1994 Beverly Wright Page
1934-1935 Cassie J. Rogers 1994-1996 Robert John Grabowski
1935-1938 Marion Rottman Fleming 1996-2000 Miriam (Mimi) Gonzalez
1938-1942 A Isabelle Byrne 2000-2002 Camille Branker Petty
1942-1945 Loraine G. Dennhardt 2002-2004 Ellen Mitchell
1946-1948 Elizabeth G. Phillips 2006-2008

_______________

[1] Susan L. A. Mayer, Providing Nursing Leadership to the Nation, p. 11.

[2] Susan L. A. Mayer, Providing Nursing Leadership to the Nation, p. 11.

[3] Susan L. A. Mayer, p. 11.

[4] Susan L. A. Mayer, p. 13.

[5] 75th Anniversary, District 13, NYSNA Program; 1979

[6] Ibid

[7] 75th Anniversary, District 13, NYSNA Program; 1979

[8] Ibid.

[9] 75th Anniversary, District 13, NYSNA Program, 1979.

[10] 75th Anniversary, District 13, NYSNA Program, 1979.

[11] Susan L. A. Mayer, Providing Nursing Leadership to the Nation, pp. 108-111.

[12] Susan L. A. Mayer, Providing Nursing Leadership to the Nation, pp. 51-90.

__________

Scope & Contents Note

This collection contains the historical and administrative records of the New York Counties Registered Nurses Association has 11 series: History, Administration; District-13 Borough Constituencies; Committees; Labor Activism; Continuing Education; Affiliated Organizations (Entities); NYCRNA Foundation; Books; Photographs; and Ephemera.

 

Series Descriptions

SERIES 1: HISTORY, 1904-2004

This series includes the Incorporation papers, charter signatures, and documents that outline the early history of the New York Counties Registered Nurses Association (NYCRNA).

SERIES 2: ADMINISTRATION, 1916-2009

This series consists of five subseries encompassing annual reports, Board of Directors (BOD) meetings, correspondence, District minutes, and documents from the administrative search committee.

SERIES 3: DISTRICT 13 BOROUGH CONSTITUENCIES 1962-2009

This series consists of meeting minutes of the Staten Island Constituency.

SERIES 4: COMMITTEES , 1930-2009

This series consists of meeting minutes and activities from all the 19 major committees of the NYCRNA. The General Committees are listed alphabetically from A to Z. Many of the committees’ names were changed over the years to reflect more accurately their focus. Those name changes are noted on the box and folder listing.

SERIES 5: LABOR ACTIVISIM, 1946-1966

This series consists of minutes recording efforts to secure safe working environments, an 8-hour workday, fair wages.

SERIES 6: CONTINUING EDUCATION

This series consists of 3 cubic feet of continuing education programs listed alphabetically.

SERIES 7: AFFILIATED ORGANIZATIONS (ENTITIES)

This series consists of local, state, and national organizations (entities) affiliated with NYCRNA over the years of its existence.

SERIES 8: NYCRNA FOUNDATION, 1984-1996

This series includes the Corporation papers of the Foundation, financial and meeting minute reports.

SERIES 9: BOOKS [shelved in the Library]

This series contains 89 published items including books, conference proceedings, and statistics.

SERIES 10: PHOTOGRAPHS

This collection consists of black and white and color photographs taken at annual meetings, conferences, programs, and events relating to the work of NYCRNA.

SERIES 11: OVERSIZED EPHEMERA

This series consists of the scrapbooks created from the Hobby Shows held to showcase the issues that NYCRNA, District 13 of NYSNA was championing. All the alumnae association members/hospitals of District 13 are represented in these scrap books.

Box & Folder List

SERIES 1: HISTORY

Box 1

  1. Founding Documents & Certificates of Incorporation, 1904-1930
  2. Meeting Minutes, 1904
  3. Certificate of Incorporation and Bylaws of the Association of the Graduate Nurses of Manhattan and Bronx
  4. Highlights of Accomplishments of NYCRNA, 1958-1978
  5. Registry Bonds, 1910
  6. Incorporation Papers and other Legal Documents, 1904-19402
  7. Manuscripts of History of NYCRNA, 1904-1939
  8. Official Registry for Nurses of NYCRNA, 1910-1932
  9. “Oscar” Waldorf-Astoria Letter, 1928
  10. 8-Hour Work Day Committee, 1933-1937
  11. Symposium on the 8-Hour Work Day, 1934
  12. 8-Hour Work Day Executive Committee, 1934-1935
  13. 8-Hour Work Day Joint Executive Committee, 1936-1937
  14. Bylaws, 1935, 1942
  15. Graduate Nurses of Manhattan and Bronx, Inc., Bylaws, undated
  16. Graduate Nurses of Manhattan and Bronx, Inc., 1938-1942 [1 of 2]
  17. Graduate Nurses of Manhattan and Bronx, Inc., 1938-1942 [2 of 2]
  18. History of Formation of Nursing Service Center, 1938
  19. Certificate of Incorporation and Bylaws, 1939
  20. Nursing Service Center Seeking State Approval, 1938-1943
  21. Nursing Service Center, Westchester Co., Inc., Minutes & Report, 1939-1942 [1 of 2]
  22. Nursing Service Center, Westchester Co., Inc., Minutes & Report, 1939-1942 [2 of 2]
  23. Nursing Service Center, Westchester Co., Inc. Finance & Statistical Reports, 1939-1942
  24. Nursing Service Center, Westchester Co., Inc. , 1939-1941
  25. Termination of Nursing Service Center (D-13 Project), 1942
  26. Memorial for Beatrice Stevenson, 1948
  27. Certificate of Existence for District 13, 1951
  28. Lavinia Dock Letter, 1951
  29. 50th Anniversary Celebration, 1954
  30. Annie Warburton Goodrich, 1955
  31. The Past Inherited: A History, 1979
  32. Tax Exemption Forms, 1978, 1997
  33. Our Heritage: A History of NYCRNA, 2001
  34. History Source Materials, 2001
  35. Writing the History for the Centennial, 2002
  36. Providing Nursing Leadership to the Nation, author Susan L. A. Mayer, 2004

Box 2

  1. Bound Minutes Ledger, 1902-1905
  2. County Registry Minutes, 1910
  3. Executive Committee Minutes, 1911-1922
  4. Treasurer’s Record NYCRNA, 1917-1928
  5. A History of The Association of Graduate Nurses of Manhattan and Bronx (copied from minutes 1902- 1906

 

Box 3

  1. Meeting Minutes, 1904-1921
  2. Clinical Procedures, 1911
  3. Minnie H. Struthers Procedure Notebook, Mount Sinai Hospital SON, 1932

 

Box 4

  1. Report of Central Registry Committee, 1909
  2. Logbook/Minutes Central Registry District 13, ca. 1910
  3. Central Registry for Nurses Pamphlets, 1910-1925
  4. Counseling and Recruitment for Schools of Nursing, 1950
  5. General Information, 1955

 

Box 5

  1. Bylaws of Alumnae Associations (A-M) of District 13, 1929
  2. Bylaws of Alumnae Associations (N-Z) of District 13, 1929
  3. Manual for the Guidance of the Committee on Constitution and By-Laws of NYCRNA, Inc.

 

SERIES 2: ADMINISTRATION

SUB-SERIES: ANNUAL REPORTS, 1935-1999 [non-inclusive]

Box: 6

  1. 1927-1928
  2. 1928-1929
  3. 1929-1930
  4. 1932-1933
  5. 1935-1936
  6. 1936-1937
  7. 1937-1938
  8. 1938-1939
  9. 1939-1940
  10. 1940-1941
  11. 1941-1942
  12. 1943-1944
  13. 1944-1945
  14. 1945-1946
  15. 1946-1947
  16. 1947-1948
  17. 1948-1949
  18. 1949-1950
  19. 1950-1951
  20. 1951-1952
  21. 1952-1953
  22. 1953-1954
  23. 1954-1955
  24. 1955-1956
  25. 1958-1959
  26. 1959-1960
  27. 1961-1962
  28. 1962-1963
  29. 1963-1964
  30. 1964-1965
  31. 1965-1966
  32. 1966-1967
  33. 1967-1968
  34. 1968-1969
  35. 1969-1970
  36. 1970-1971
  37. 1972-1973
  38. 1973-1974
  39. 1974-1975
  40. 1975-1976
  41. 1976-1977
  42. 1977-1978
  43. 1978-1979
  44. 1979-1980
  45. 1980-1981
  46. 1981-1982
  47. 1982-1983
  48. 1983-1984
  49. 1984-1985
  50. 1985-1986
  51. 1986-1987
  52. 1987-1988
  53. 1988-1989
  54. 1990-1991
  55. 1991-1992
  56. 1993-1994
  57. 1994-1995

 

SUB-SERIES: Board of Directors Meetings (BOD), 1923-2009 [Non-inclusive]

Box 7: BOD, 1923-1962

  1. BOD Executive Committee Minutes, 1923
  2. BOD Executive Committee Minutes, 1930-1934
  3. BOD Executive Committee Minutes, 1935-1937
  4. BOD Executive Committee Minutes, 1938
  5. BOD Executive Committee Minutes, 1939
  6. BOD Meetings Minutes, 1923-1929
  7. BOD Meetings Minutes, 1935-1939
  8. BOD Meetings Minutes, 1940-1941
  9. BOD Meetings Minutes, 1942-1943
  10. BOD Meetings Minutes, 1944
  11. BOD Meetings Minutes, 1945
  12. BOD Meetings Minutes, 1946
  13. BOD Meetings Minutes, 1947
  14. BOD Meetings Minutes, 1948
  15. BOD Meetings Minutes, 1949
  16. BOD Meetings Minutes, 1950
  17. BOD Meetings Minutes, 1951
  18. BOD Meetings Minutes, 1952
  19. BOD Meetings Minutes, 1953
  20. BOD Meetings Minutes, 1954
  21. BOD Meetings Minutes, 1955
  22. BOD Meetings Minutes, 1956
  23. BOD Meetings Minutes, 1957
  24. BOD Meetings Minutes, 1958
  25. BOD Meetings Minutes, 1959
  26. BOD Meetings Minutes, 1960
  27. BOD Meetings Minutes, 1961
  28. BOD Meetings Minutes, 1962

 

Box 8: BOD, 1963-1974

  1. BOD Meetings Minutes, 1963
  2. BOD Meetings Minutes, 1964
  3. BOD Meetings Minutes, 1965
  4. BOD Meetings Minutes, 1966
  5. BOD Meetings Minutes (January-June), 1967
  6. BOD Meetings Minutes (July-December), 1967
  7. BOD Meetings Minutes (January-June), 1968
  8. BOD Meetings Minutes (July-December), 1968
  9. BOD Meetings Minutes (January-June), 1969
  10. BOD Meetings Minutes (July-December), 1969
  11. BOD Meetings Minutes (January-June), 1970
  12. BOD Meetings Minutes September-December), 1970
  13. BOD Meetings Minutes (January-June), 1971
  14. BOD Meetings Minutes September-December), 1971
  15. BOD Meetings Minutes (January-June), 1972
  16. BOD Meetings Minutes (July-December), 1972
  17. BOD Meetings Minutes (January-June), 1973
  18. BOD Meetings Minutes (June-July), 1973
  19. BOD Meeting Minutes (July-December), 1973
  20. BOD Meeting Minutes (January – February), 1974
  21. BOD Meeting Minutes (March – May), 1974
  22. BOD Meeting Minutes (June – September), 1974
  23. BOD Meeting Minutes (October–November), 1974
  24. BOD Meeting Minutes, (December), 1974
  25. Executive Committee of the Board, 1974

 

Box 9: BOD, 1975-1979

  1. Executive Committee of the Board, 1975
  2. BOD Meeting Minutes (January February), 1975
  3. BOD Meeting Minutes (March–April), 1975
  4. BOD Meeting Minutes (May–June), 1975
  5. BOD Meeting Minutes (July–August), 1975
  6. BOD Meeting Minutes (September–October), 1975
  7. BOD Meeting Minutes (November–December), 1975
  8. BOD Meeting Minutes Meeting Minutes, 1976
  9. Executive Committee of the Board, 1976
  10. BOD Meeting Minutes (January– February), 1977
  11. BOD Meeting Minutes (March– April), 1977
  12. BOD Meeting Minutes (May– June), 1977
  13. BOD Meeting Minutes (July– August), 1977
  14. BOD Meeting Minutes (September– October), 1977
  15. BOD Meeting Minutes (November– December), 1977
  16. Executive Committee Board of Directors, 1978
  17. BOD Meeting Minutes (January – February), 1978
  18. BOD Meeting Minutes (March – April), 1978
  19. BOD Meeting Minutes (May – June), 1978
  20. BOD Meeting Minutes (July-August), 1978
  21. BOD Meeting Minutes (September-October), 1978
  22. BOD Meeting Minutes (November-December), 1978
  23. BOD Meeting Minutes (January), 1979
  24. BOD Meeting Minutes & Related Correspondence (February), 1979
  25. BOD Meeting Minutes & Related Correspondence (March), 1979
  26. BOD Meeting Minutes & Related Correspondence (April), 1979
  27. BOD Meeting Minutes & Related Correspondence (May), 1979

 

Box 10: (BOD), 1979-1983

  1. BOD Meeting Minutes & Related Correspondence (June), 1979
  2. BOD Meeting Minutes & Related Correspondence (September), 1979
  3. BOD Meeting Minutes & Related Correspondence (October), 1979
  4. BOD Meeting Minutes & Related Correspondence (November), 1979
  5. BOD Special Meeting Minutes, (November), 1979
  6. BOD Meeting Minutes & Related Correspondence (December), 1979
  7. BOD Special Meeting Minutes, (December), 1979
  8. BOD Meeting Minutes (January), 1980
  9. BOD Meeting Minutes & Related Correspondence (February), 1980
  10. BOD Meeting Minutes & Related Correspondence (March), 1980
  11. BOD Meeting Minutes & Related Correspondence (April), 1980
  12. BOD Meeting Minutes & Related Correspondence (May), 1980
  13. BOD Meeting Minutes & Related Correspondence (June), 1980
  14. BOD Meeting Minutes (July-August), 1980
  15. BOD Meeting Minutes & Related Correspondence (September), 1980
  16. BOD Meeting Minutes & Related Correspondence (October), 1980
  17. BOD Meeting Minutes & Related Correspondence (November), 1980
  18. BOD Meeting Minutes & Related Correspondence (December), 1980
  19. Executive Committee BOD, 1981
  20. BOD Buying Property, 1980-1981
  21. BOD Bylaws, 1981
  22. BOD Meeting Minutes (January–March), 1981
  23. BOD Meeting Minutes (April–May), 1981
  24. BOD Meeting Minutes (June-September), 1981
  25. BOD Meeting Minutes (October – December), 1981
  26. Executive Committee Board of Directors, 1982
  27. BOD Meeting Minutes (January), 1982
  28. BOD Meeting Minutes & Related Correspondence (February), 1982
  29. BOD Meeting Minutes & Related Correspondence (March), 1982
  30. BOD Meeting Minutes & Related Correspondence (April), 1982
  31. BOD Meeting Minutes & Related Correspondence (May), 1982
  32. BOD Meeting Minutes & Related Correspondence (June), 1982
  33. BOD Meeting Minutes (September–October), 1982
  34. BOD Meeting Minutes (November-December), 1982
  35. Executive Committee Board of Directors, 1983
  36. BOD Meeting Minutes, (January–February), 1983
  37. BOD Meeting Minutes (March–April), 1983
  38. BOD Meetings Minutes (May-June), 1983
  39. BOD Meetings Minutes (July-Oct), 1983

 

Box 11: BOD, 1983-1987

  1. BOD Retreat, (October), 1983
  2. BOD Meetings Minutes (November-December), 1983
  3. BOD ASAE Report, 1983
  4. BOD Meetings Minutes (January-February) 1984
  5. BOD Meetings Minutes (March-April) 1984
  6. BOD Meetings Minutes (May-June), 1984
  7. BOD Meetings Minutes (July-August), 1984
  8. BOD Meetings Minutes (September-October) 1984
  9. BOD Meetings Minutes (November-December), 1984
  10. BOD Meetings Minutes (January-February) 1985
  11. BOD Meetings Minutes (March-April), 1985
  12. BOD Meetings Minutes (May-June), 1985
  13. BOD Meetings Minutes (July-August), 1985
  14. BOD Meetings Minutes (September-October) 1985
  15. BOD Meetings Minutes (November-December), 1985
  16. BOD Meetings Minutes (January-February) 1986
  17. BOD Meetings Minutes (March-April), 1986
  18. BOD Meetings Minutes (May-June), 1986
  19. BOD Meetings Minutes (July-August), 1986
  20. BOD Meetings Minutes (September-October), 1986
  21. BOD Meetings Minutes (November-December), 1986
  22. BOD Retreat, (September), 1986
  23. BOD, President’s Correspondence, 1986-1987
  24. BOD General Information, 1987
  25. BOD President’s Correspondence, 1987-1988
  26. BOD Meetings Minutes (January-February) 1987
  27. BOD Meetings Minutes (March-April), 1987

 

Box 12: BOD, 1987-1993

  1. BOD Meetings Minutes (May-June), 1987
  2. BOD Meetings Minutes (July-December), 1987
  3. BOD Meeting Minutes, (January–May), 1988
  4. BOD Retreat, (June), 1988
  5. BOD Meeting Minutes, (September-December), 1988
  6. BOD Meetings Minutes (January-March) 1989
  7. BOD Meetings Minutes (April-June), 1989
  8. BOD Meetings Minutes (July-September), 1989
  9. BOD Retreat, 1989
  10. BOD Meetings Minutes (October-December), 1989
  11. BOD Meetings Minutes (January-March) 1990
  12. BOD Meetings Minutes (April-June), 1990
  13. BOD Meetings Minutes (July-September), 1990
  14. BOD Meetings Minutes (October-December), 1990
  15. BOD Retreat, 1990
  16. BOD Curriculum Vitae, 1990
  17. BOD Bylaws, 1991
  18. BOD Information Packet, 1991
  19. BOD Meetings Minutes (January-March) 1991
  20. BOD Meetings Minutes (April-June), 1991
  21. BOD Meetings Minutes (July-September), 1991
  22. BOD Meetings Minutes (October-December), 1991
  23. BOD Retreat, 1991
  24. BOD Meeting Minutes (January), 1992
  25. BOD Meeting Minutes & Related Correspondence (February), 1992
  26. BOD Meeting Minutes & Related Correspondence (March), 1992
  27. BOD Meeting Minutes & Related Correspondence (April), 1992
  28. BOD Meeting Minutes & Related Correspondence (May), 1992
  29. BOD Meeting Minutes & Related Correspondence (June), 1992
  30. BOD Special Meeting Minutes, (August), 1992
  31. BOD Meeting Minutes & Related Correspondence (September), 1992
  32. BOD Meeting Minutes & Related Correspondence (October), 1992
  33. BOD Meeting Minutes & Related Correspondence (November), 1992
  34. BOD Meeting Minutes & Related Correspondence (December), 1992
  35. BOD Retreat, 1992
  36. ASAE Evaluation Report, 1993
  37. Board of Directors Retreat, 1993
  38. BOD Meetings Minutes (January), 1993
  39. BOD Meetings Minutes (February), 1993

 

Box 13: BOD, 1993-1997

  1. BOD Meetings Minutes (March), 1993
  2. BOD Meetings Minutes (April), 1993
  3. BOD Meetings Minutes (May), 1993
  4. BOD Meetings Minutes (June), 1993
  5. Executive Committee Meeting (June), 1993
  6. Special Board of Directors, (June), 1993
  7. BOD Meetings Minutes (September), 1993
  8. Executive Committee Meeting (October), 1993
  9. BOD Meetings Minutes (October), 1993
  10. BOD Meetings Minutes (November), 1993
  11. BOD Meetings Minutes (December), 1993
  12. BOD Meetings Minutes (January), 1994
  13. Executive Committee Meeting (March), 1994
  14. BOD Meetings Minutes (March), 1994
  15. BOD Meetings Minutes (April), 1994
  16. BOD Meetings Minutes (May), 1994
  17. BOD Meetings Minutes (June), 1994
  18. BOD Meetings Minutes (September), 1994
  19. BOD Meetings Minutes (October), 1994
  20. BOD Meetings Minutes (November), 1994
  21. BOD Meetings Minutes (January), 1995
  22. BOD Meetings Minutes (February), 1995
  23. BOD Meetings Minutes (March), 1995
  24. BOD Retreat, 1995
  25. BOD Meetings Minutes (April), 1995
  26. BOD Meetings Minutes (May), 1995
  27. BOD Meetings Minutes (June), 1995
  28. BOD Orientation Meeting, 1995
  29. BOD Meetings Minutes (September), 1995
  30. BOD Meetings Minutes (October), 1995
  31. BOD & Chairpersons Retreat (October), 1995
  32. BOD Meetings Minutes (November), 1995
  33. BOD Bylaws & Executive Director’s Report, 1996
  34. BOD Meetings Minutes (February), 1996
  35. BOD Meetings Minutes (March), 1996
  36. BOD Meetings Minutes (April), 1996
  37. Special Board of Directors, (April), 1996
  38. BOD Meetings Minutes (May), 1996
  39. BOD Meetings Minutes (June), 1996
  40. BOD Meetings Minutes (September), 1996
  41. BOD Retreat (October), 1996
  42. BOD Meetings Minutes (November), 1996
  43. BOD Meetings Minutes (January), 1997
  44. BOD Meetings Minutes (February), 1997
  45. BOD Meetings Minutes (March), 1997
  46. BOD Meetings Minutes (April), 1997
  47. BOD Meetings Minutes (May), 1997
  48. BOD Meetings Minutes (September), 1997
  49. BOD Retreat (September), 1997
  50. BOD Meetings Minutes (October), 1997
  51. BOD Joint District Meeting, 1997

 

Box 14: BOD, 1998-2009

  1. BOD Meetings Minutes (January), 1998
  2. BOD Meetings Minutes (February), 1998
  3. BOD Meetings Minutes (March), 1998
  4. BOD Meetings Minutes (April), 1998
  5. BOD Meetings Minutes (June), 1998
  6. BOD Meetings Minutes (September), 1998
  7. BOD Retreat (September), 1998
  8. BOD Meetings Minutes (November), 1998
  9. BOD Orientation Packet, 1999
  10. BOD Meetings Minutes (January), 1999
  11. BOD Meetings Minutes (February), 1999
  12. BOD Meetings Minutes (April-June), 1999
  13. BOD Meetings Minutes (October), 1999
  14. BOD Meetings Minutes (November), 1999
  15. CV File, 2000
  16. BOD Meetings Minutes (January), 2000
  17. BOD Meetings Minutes (February), 2000
  18. BOD Meetings Minutes (March), 2000
  19. BOD Meetings Minutes (April), 2000
  20. BOD Meetings Minutes (June), 2000
  21. BOD Meetings Minutes (September), 2000
  22. BOD Meetings Minutes (November), 2000
  23. BOD Meetings Minutes (January-April), 2001
  24. BOD Meetings Minutes (June-October), 2001
  25. BOD Meetings Minutes (January-April), 2002
  26. BOD Meetings Minutes (June-December), 2002
  27. BOD Meetings Minutes (January-February), 2003
  28. BOD Meetings Minutes (March-June), 2003
  29. BOD Meetings Minutes (September-November), 2003
  30. Executive Committee Meeting, 2004
  31. BOD Meetings Minutes (January-April), 2004
  32. BOD Meetings Minutes (June-December), 2004
  33. BOD Meetings Minutes (January-April), 2005
  34. BOD Meetings Minutes (June-December), 2005
  35. BOD Meetings Minutes (January-April), 2006
  36. BOD Meetings Minutes (May-December), 2006
  37. BOD Meetings Minutes (January-April), 2007
  38. BOD Meetings Minutes (May-December), 2007
  39. BOD Meetings Minutes (January-June), 2008
  40. BOD Meetings Minutes (September-November), 2008
  41. BOD Meetings Minutes, 2009

 

SUB-SERIES: Correspondence, 1950-2005

Box 15: Correspondence, 1950-1995 [non-inclusive]

  1. 1946
  2. President’s Speech, 1948
  3. 1950
  4. 1951
  5. 1971
  6. 1972
  7. 1973
  8. Executive Director’s Correspondence, 1974
  9. President’s Correspondence, 1974
  10. 1975
  11. Executive Director’s Correspondence, 1975
  12. President’s Correspondence, 1975
  13. 1977 [1 of 2]
  14. 1977 [2 of 2]
  15. Attorney Correspondence, 1977, 1984
  16. 1979 [1 of 2]
  17. 1979 [2 of 2]
  18. 1980 [1 of 2]
  19. 1980 [2 of 2]
  20. Executive Director’s Correspondence, 1980
  21. President’s Correspondence, 1980
  22. 1981
  23. 1982
  24. 1983
  25. 1984
  26. Executive Director’s Correspondence, 1984
  27. Executive Director’s Correspondence, 1985
  28. 1986
  29. Executive Director’s Correspondence, 1986
  30. Presiden’s Correspondence, 1986
  31. 1987
  32. Executive Director’s Correspondence, 1987
  33. President’s Correspondence, 1987
  34. Executive Director’s Correspondence, 1988
  35. President’s Correspondence, 1988
  36. 1989
  37. Executive Director’s Correspondence, 1989
  38. President’s Correspondence, 1989
  39. Executive Director’s Correspondence, 1990
  40. President’s Correspondence, 1990
  41. Executive Director’s Correspondence, 1991
  42. President’s Correspondence, 1991
  43. Executive Director’s Correspondence, 1992
  44. 1993
  45. Executive Director’s Correspondence, 1993
  46. Executive Director’s Correspondence, 1994 [1 of 2]
  47. Executive Director’s Correspondence, 1994 [2 of 2]
  48. President’s Correspondence, 1994
  49. 1995
  50. Executive Director’s Correspondence, 1995 January – March
  51. Executive Director’s Correspondence, 1995 April – July

 

Box 16: Correspondence, 1995-2005

  1. Executive Director’s Correspondence, 1995 August – December
  2. President’s Correspondence, 1995
  3. Executive Director’s Correspondence, 1996 January – April
  4. Executive Director’s Correspondence, 1996 May – August
  5. Executive Director’s Correspondence, 1996 September – December
  6. President’s Correspondence, 1996
  7. Attorney Correspondence, 1997
  8. 8. Executive Director’s Correspondence, 1997 [1 of 2]
  9. 9. Executive Director’s Correspondence, 1997 [2 of 2]
  10. President’s Correspondence, 1997
  11. 1998
  12. Executive Director’s Correspondence, 1998 [1 of 2]
  13. Executive Director’s Correspondence, 1998 [2 of 2]
  14. 1999
  15. Executive Director’s Correspondence, 1999
  16. President’s Correspondence, 2001
  17. 2002
  18. Executive Director’s Correspondence, 2002 [1 of 2]
  19. Executive Director’s Correspondence, 2002 [2 of 2]
  20. President’s Correspondence, 2002
  21. Attorney Correspondence, 2005

 

SUB-SERIES: District Minutes, 1916-2006 [Non-inclusive]

Box 17: District Minutes, 1916-1965

  1. District Meeting Minutes, 1916
  2. District Meeting Minutes, 1921-1929
  3. District Meeting Minutes, 1929-1939
  4. District Annual Meetings, 1921-1923; 1925-1929
  5. District Annual Meetings, 1933-1940
  6. District Notes Newsletters, 1935
  7. District Notes Newsletters, 1936
  8. District Notes Newsletters, 1937
  9. District Meeting Minutes, 1937
  10. District Meeting Minutes Index, 1938-1966
  11. District Meeting Minutes, 1938
  12. District Notes Newsletters, 1938
  13. District Meeting Minutes, 1941
  14. District Annual Meeting Minutes, 1941-1944
  15. District Meeting Minutes, 1943-1944
  16. District Annual Meeting Minutes, 1945
  17. District Meeting Minutes, 1945
  18. District Annual Meeting Minutes, 1946
  19. District Meeting Minutes, 1946
  20. District Annual Meeting Minutes, 1947
  21. District Meeting Minutes, 1947
  22. District Annual Meeting Minutes, 1948
  23. District Meeting Minutes, 1948
  24. District Annual Meeting Minutes, 1949
  25. District Meeting Minutes, 1949
  26. District Annual Meeting Minutes, 1950
  27. District Meeting Minutes, 1950
  28. District Annual Meeting Minutes, 1951
  29. District Meeting Minutes, 1951
  30. District Annual Meeting Minutes, 1952
  31. District Meeting Minutes, 1952
  32. District Annual Meeting Minutes, 1953
  33. District Meeting Minutes, 1953
  34. District Annual Meeting Minutes, 1954
  35. District Meeting Minutes, 1954
  36. District Annual Meeting Minutes, 1955
  37. District Meeting Minutes, 1955
  38. District Annual Meeting Minutes, 1956
  39. District Meeting Minutes, 1956
  40. District Annual Meeting Minutes, 1957
  41. District Meeting Minutes, 1957
  42. District Annual Meeting Minutes, 1958
  43. District Meeting Minutes, 1958
  44. District Annual Meeting Minutes, 1959
  45. District Meeting Minutes, 1959
  46. District Annual Meeting Minutes, 1960
  47. Meeting Minutes, 1960
  48. District Annual Meeting Minutes, 1961
  49. District Meeting Minutes, 1961
  50. District Annual Meeting Minutes, 1962
  51. District Meeting Minutes, 1962
  52. District Annual Meeting Minutes, 1963
  53. District Meeting Minutes, 1963
  54. District Annual Meeting Minutes, 1964
  55. District Meeting Minutes, 1964
  56. District Annual Meeting Minutes, 1965
  57. District Meeting Minutes, 1965

 

Box 18: District Minutes, 1966-1980

  1. District Annual Meeting Minutes, 1966
  2. District Meeting Minutes, 1966
  3. District Annual Meeting Minutes, 1967
  4. District Meeting Minutes, 1967
  5. District Annual Meeting Minutes, 1968
  6. District Meeting Minutes, 1968
  7. District Annual Meeting Minutes, 1969
  8. District Meeting Minutes, 1969
  9. District Annual Meeting Minutes, 1970
  10. District Meeting Minutes, 1970 (January-June)
  11. District Meeting Minutes, 1970 (September-December)
  12. District Annual Meeting Minutes, 1971
  13. District Meeting Minutes, 1971
  14. District Annual Meeting Minutes, 1972
  15. District Meeting Minutes, 1972
  16. District Annual Meeting Minutes, 1973
  17. District Meeting Minutes, 1973
  18. District Annual Meeting Minutes, 1974
  19. District Meeting Minutes, 1974
  20. District Annual Meeting Minutes, 1975
  21. District Meeting Minutes, 1975
  22. District Annual Meeting Minutes, 1976
  23. District Meeting Minutes, 1976
  24. District Annual Meeting Minutes, 1977
  25. District Meeting Minutes, 1977
  26. District Annual Meeting Minutes, 1978
  27. District Meeting Minutes, 1978
  28. District Annual Meeting Minutes, 1979
  29. District Meeting Minutes, 1979
  30. District Annual Meeting Minutes, 1980
  31. District Meeting Minutes, 1980

 

Box 19: District Minutes, 1981-2006

  1. District Annual Meeting Minutes, 1981
  2. District Meeting Minutes, 1981 (January – May)
  3. District Meeting Minutes, 1981 (June – December)
  4. District Meeting Minutes, 1982 (January – May)
  5. District Meeting Minutes, 1982 (June – December)
  6. District Meeting Minutes, 1983 (January – May)
  7. District Meeting Minutes, 1983 (June – December)
  8. District Meeting Minutes, 1984 (January – May)
  9. District Meeting Minutes, 1984 (June – December)
  10. District Meeting Minutes, 1985 (January – May)
  11. District Meeting Minutes, 1985 (June – December)
  12. District Meeting Minutes, 1986 (January – May)
  13. District Meeting Minutes, 1986 (June – December)
  14. District Meeting Minutes, 1987 (January – May)
  15. District Meeting Minutes, 1987 (June – December)
  16. District Meeting Minutes, 1988 (January – May)
  17. District Meeting Minutes, 1988 (June – December)
  18. District Meeting Minutes, 1989 (January – May)
  19. District Meeting Minutes, 1989 (June – December)
  20. District Meeting Minutes, 1990 (January – May)
  21. District Meeting Minutes, 1990 (June – December)
  22. District Correspondence, 1990
  23. District Meeting Minutes, 1991 (January – May)
  24. District Meeting Minutes, 1991 (June – December)
  25. District Meeting Minutes, 1992 (January – May)
  26. District Meeting Minutes, 1992 (June – December)
  27. District Meeting Minutes, 1993 (January – May)
  28. District Meeting Minutes, 1993 (June – December)
  29. District Meeting Minutes, 1994 (January – May)
  30. District Meeting Minutes, 1994 (June – December)
  31. District Meeting Minutes, 1995 (January – May)
  32. District Meeting Minutes, 1995 (June – December)
  33. District Meeting Minutes, 1996 (January – May)
  34. District Meeting Minutes, 1996 (June – December)
  35. Joint District 13 and 14 Meetings, 1997
  36. District Meeting Minutes, 1997 (January – May)
  37. District Meeting Minutes, 1997 (June – December)
  38. District Membership Meetings, 1998 (January – May)
  39. District Meeting Minutes, 1998 (June – December)
  40. District Minutes Bronx, 1998
  41. District Meeting Minutes, 1999 (January – May)
  42. District Meeting Minutes, 1999 (June – December)
  43. District Meeting Minutes, 2000 (January – May)
  44. District Meeting Minutes, 2000 (June – December)
  45. District Meeting Minutes, 2001 (January – May)
  46. District Meeting Minutes, 2001 (June – December)
  47. District Meeting Minutes, 2002
  48. District Meeting Minutes, 2003
  49. District Meeting Minutes, 2004
  50. District Meeting Minutes, 2005
  51. District Meeting Minutes, 2006

 

SUB-SERIES: ADMINISTRATIVE SEARCH COMMITTEE, 1955-2004

Box 20:

  1. Executive Director Materials, undated
  2. Executive Director, 1955
  3. Assistant Executive Director, 1970
  4. Executive Director Applications, 1973
  5. Executive Director, 1973
  6. Executive’s Guide, 1981
  7. BOD Curriculum Vitae, 1983-1984
  8. BOD Curriculum Vitae, 1985-1986
  9. Executive Director, 1989
  10. Meeting Minutes, 1993
  11. Meeting Minutes, 1994
  12. Executive Director Contract, 2002-2004 [RESTRICTED]

 

 

SERIES 3: DISTRICT 13 BOROUGH CONSTITUENCIES

Box 21: BOROUGH OF STATEN ISLAND

  1. Staten Island Chapter, 1962
  2. Staten Island Chapter, 1963
  3. Staten Island Chapter, 1964
  4. Staten Island Chapter, 1965
  5. Staten Island Chapter, 1966
  6. Staten Island Chapter, 1967
  7. Staten Island Chapter, 1968
  8. Staten Island Chapter, 1969
  9. Staten Island Chapter, 1970
  10. Staten Island Chapter, 1971
  11. Staten Island Chapter, 1972
  12. Staten Island Chapter, 1973
  13. Staten Island Chapter, 1977
  14. Staten Island Chapter, 1979
  15. Staten Island Chapter, 1980
  16. Staten Island Chapter, 1981
  17. Staten Island Chapter, 1982
  18. Staten Island Chapter Correspondence, 1983
  19. Staten Island Chapter Meeting Minutes, 1983
  20. Staten Island Chapter, 1984
  21. Staten Island Chapter, 1985
  22. Staten Island Chapter, 1986
  23. Staten Island Chapter, 1987
  24. Staten Island Chapter, 1988
  25. Staten Island Chapter, 1989
  26. Staten Island Chapter Meeting Minutes, 1989
  27. Staten Island Chapter Correspondence, 1990
  28. Staten Island Chapter Meeting Minutes, 1990
  29. Staten Island Chapter Correspondence, 1991
  30. Staten Island Chapter Meeting Minutes, 1991
  31. Staten Island Chapter Correspondence, 1992
  32. Staten Island Chapter Meeting Minutes, 1992
  33. Staten Island Chapter Correspondence, 1993
  34. Staten Island Chapter Meeting Minutes, 1993
  35. Staten Island Chapter Meeting Minutes, 1994
  36. Staten Island Chapter Meeting Minutes, 1995
  37. Staten Island Chapter Meeting Minutes, 1996
  38. Staten Island Chapter Meeting Minutes, 1997
  39. Staten Island Chapter Meeting Minutes, 1998
  40. Staten Island Chapter Meeting Minutes, 1999
  41. Staten Island Chapter Meeting Minutes, 2000
  42. Staten Island Chapter Correspondence, 2001
  43. Staten Island Chapter Meeting Minutes, 2001
  44. Staten Island Chapter Meeting Minutes, 2002
  45. Staten Island Chapter Meeting, Alzheimer’s Foundation, 2003
  46. Staten Island Chapter Meeting Minutes, 2003
  47. Staten Island Chapter Meeting Minutes, 2004
  48. Staten Island Chapter Meeting Minutes, 2005
  49. Staten Island Chapter Meeting Minutes, 2006
  50. Staten Island Chapter Meeting Minutes, 2007
  51. Staten Island Chapter Meeting Minutes, 2008
  52. Staten Island Chapter Meeting Minutes, 2009

 

SERIES 4: COMMITTEES, 1930-2009

Box 22: AWARDS COMMITTEE, 1972-1991

  1. Awards Committee, 1972
  2. 75th Diamond Anniversary Luncheon Correspondence, 1979
  3. 75th Diamond Anniversary Luncheon Ad Hoc Planning Logistics, 1979
  4. 75th Diamond Anniversary Luncheon Fashion Show, 1979
  5. 75th Diamond Anniversary Luncheon Program, 1979
  6. 75th Diamond Anniversary Luncheon Program Ad Films , 1979
  7. Ad Hoc Dinner Committee Meeting Minutes & site materials, 1981
  8. Ad Hoc Dinner Committee Minutes, 1981-1982
  9. Ad Hoc Dinner Committee, 1st Annual Awards Dinner, 1981-1982
  10. Correspondence & related materials, 1981-1982
  11. Awards Committee Meeting Minutes, agendas, 1981-1982
  12. Ad Hoc Dinner Committee Correspondence, 1982-1983
  13. Award Nominees, 1982
  14. 2nd Annual Awards Dinner Program, 1982
  15. 3rd Annual Awards Dinner Program, 1983
  16. Ad Hoc Dinner Committee Correspondence, 1983-1984
  17. Award Nominees, 1984
  18. 4th Annual Awards Dinner Program, 1984
  19. Awards Committee Meeting and Notices, 1985
  20. Ad Hoc Dinner Committee Correspondence, 1985
  21. Award Nominees, 1985
  22. 5th Annual Awards Dinner Program, 1985
  23. Ad Hoc Dinner Committee Correspondence, 1986
  24. 6th Annual Awards Dinner and Correspondence, 1986
  25. Award Nominees, 1986
  26. 6th Annual Awards Dinner, 1986-1987
  27. Award Nominees, 1987
  28. 7th Annual Awards Dinner Program, 1987
  29. Minutes, 1987 [non-inclusive]
  30. Correspondence, 1988
  31. Dinner Correspondence, 1988
  32. Award Nominees, 1988     [1 or 2]
  33. Award Nominees, 1988     [2 or 2]
  34. Dinner, 1988
  35. 85th Anniversary Dinner Guest Correspondence, 1989
  36. 85th Anniversary Planning Committee – 50 year members’ correspondence, 1989
  37. 85th Anniversary Planning Committee Minutes, 1989
  38. Award Nominees, 1989
  39. 85th Anniversary of District 13 Dinner & Awards Program, 1989
  40. Award Nominees, 1990
  41. Awards Luncheon, 1990
  42. Committee Correspondence, 1990
  43. Meeting Minutes, 1990
  44. Ad Hoc Dinner Committee Correspondence & Invitations, 1991
  45. Committee Minutes, 1991
  46. Award Nominees to ANA, 1991

 

Box 23: AWARDS COMMITTEE, 1991-1999

  1. Award Nominees, 1991
  2. Annual Awards Dinner Program, 1991
  3. Meeting Minutes, 1991-1992
  4. Ad hoc Dinner Committee Correspondence, 1992
  5. Dinner Program, 1992
  6. Minutes & Roster, 1992
  7. Dinner Costs, 1992
  8. Award Nominees, 1992
  9. Award Nominees, 1992-1993
  10. Awards Dinner, 1993
  11. Ad Hoc Dinner Committee Correspondence, 1993-1994
  12. Committee Meeting Minutes & Roster, 1994
  13. Award Nominees, 1994
  14. 90th Anniversary of District 13 Dinner & Awards Program, 1994
  15. Ad Hoc Dinner Committee Correspondence, 1995
  16. Committee Meeting Minutes & Roster, 1995
  17. Award Nominees, 1995
  18. Awards Dinner Program, 1995
  19. Award Nominees, 1996
  20. Ad Hoc Dinner Committee Correspondence, 1996
  21. Ad Hoc Dinner Committee Arrangements, 1996
  22. Award Nominees, 1996
  23. Awards Dinner and Photographs, 1996
  24. Awards Committee Correspondence, 1996-1997
  25. Award Nominees, 1997
  26. Awards Dinner, 1997
  27. Award Nominees, 1998
  28. Awards Dinner Program, 1998

 

Box 24: AWARDS COMMITTEE, 1999-2008

  1. Awards Dinner Correspondence, 1999
  2. Award Nominees, 1999
  3. Awards Dinner Program, 1999
  4. Ad Hoc Dinner Committee Minutes, 2000
  5. Award Nominees, 2000
  6. Awards Dinner Program, 2000
  7. Awards Dinner Program, 2001
  8. Award Nominees, 2002
  9. Awards Dinner Program, 2002
  10. Award Nominees, 2003
  11. Awards Dinner Program, 2003
  12. 2004 Centennial Committee Minutes, 2000-2002 [1 of 2]
  13. 2004 Centennial Committee Minutes, 2003-2004 [2 of 2]
  14. May 7th [2004] Centennial Planning Committee Minutes, 2003-2004
  15. 2004 Centennial Dinner Committee Correspondence, 2003-2004
  16. 2004 Centennial Dinner Committee Fundraising Flyers, 2003-2004
  17. 2004 Centennial Dinner Committee Souvenirs, 2003-2004
  18. Award Nominees, 2004
  19. Centennial Dinner Costs, 2004
  20. Centennial Dinner Program, 2004
  21. Smalls, Sadie, “Empowering New York City Nurses for a Century: The History of NYCRNA, 1904-2004”
  22. Ad Hoc Dinner Committee Event Plans, 2005
  23. Award Nominees, 2005
  24. Awards Dinner, 2005
  25. Ad Hoc Dinner Committee Event Planning, 2006
  26. Journal Advertisements, 2006
  27. Award Nominees, 2006
  28. Awards Dinner Program, 2006
  29. Dinner Costs & Correspondence, 2007
  30. Award Nominees, 2007
  31. Awards Dinner, 2007
  32. Award Nominees, 2008
  33. Dinner Correspondence, 2008
  34. Awards Dinner, 2009

 

Box 25: COMMITTEE ON BYLAWS – 1948-2008 – NON INCLUSIVE  

  1. Bylaws, 1948-1965 [non-inclusive] [1 of 4]
  2. Bylaws, 1980-1989 [non-inclusive] [2 of 4]
  3. Bylaws, 1990-1999[non-inclusive] [3 of 4]
  4. Bylaws, 2000-2008 [non-inclusive] [4 of 4]
  5. Model for Bylaws, 1949
  6. Proposed Changes, 1975
  7. Meeting Minutes, 1968, 1969
  8. Meeting Minutes, 1970-1973
  9. Meeting Minutes & Notices, 1973-1974
  10. Correspondence, 1974
  11. Correspondence, 1975
  12. Correspondence, 1978
  13. ANA Bylaws (as template), 1980
  14. Correspondence and Materials, 1979-1980
  15. Meeting Minutes, Agendas & Notices, 1979-1980
  16. Correspondence and Materials, 1980-1981
  17. Meeting Minutes, Agendas & Notices, 1980-1981
  18. Correspondence and Materials, 1981-1982
  19. Meeting Minutes, Agendas & Notices, 1981-1982
  20. Correspondence and Materials, 1983-1984
  21. Meeting Minutes, Agendas & Notices, 1983-1984
  22. Correspondence and Materials, 1979-1980
  23. Meeting Minutes, Agendas & Notices, 1979-1980
  24. Correspondence, 1984-1985
  25. Correspondence, 1985-1986
  26. Correspondence, 1986-1987
  27. Meeting Minutes, Agendas & Notices, 1986
  28. Meeting Minutes, Agendas & Notices, 1987-1988
  29. Correspondence and Materials, 1988-1989
  30. Meeting Minutes, Agendas & Notices, 1989-1990
  31. Correspondence, 1990
  32. Correspondence, 1991-1992
  33. Meeting minutes, 2004

 

Box 26: COMMITTEE ON CAREERS, 1942, 1959-1979

  1. Speakers Bureau, 1942
  2. Counselor’s Lunch, 1959
  3. Meeting Minutes & Related Correspondence, 1964
  4. Correspondence & Reports, 1965
  5. Guidance Counselor Conference, 1965
  6. Career Day, 1965
  7. Meeting Minutes, 1965
  8. Guidance Counselor Conference, 1966
  9. Meeting Minutes, 1966
  10. Career Day, 1967
  11. Career Fair, 1967
  12. Correspondence, 1967
  13. Meeting Minutes, 1967
  14. Career Day, 1968
  15. Correspondence, 1968
  16. Meeting Minutes, 1968
  17. Speaker’s Outline & Guide, 1968
  18. Career Day, 1969
  19. Correspondence, 1969
  20. Guidance Counselor Conference, 1969
  21. Meeting Minutes, 1969
  22. Speakers Bureau, 1969
  23. Career Day, 1970
  24. Correspondence, 1970
  25. Meeting Minutes, 1970
  26. Correspondence, 1971
  27. Meeting Minutes, 1971
  28. Career Day, 1972
  29. Correspondence, 1972
  30. Meeting Minutes, 1972
  31. Career Day, 1973
  32. Correspondence, 1973
  33. Meeting Minutes, 1973
  34. Correspondence, 1974
  35. Meeting Minutes, 1974
  36. Correspondence, 1975
  37. Meeting Minutes, 1975
  38. Meeting Minutes, 1977
  39. Correspondence, 1978
  40. Meeting Minutes, 1978
  41. Speakers Bureau 1978-1979
  42. Speakers Bureau & Resource Bank, undated
  43. Correspondence, 1979
  44. Meeting Minutes, 1979
  45. Correspondence, 1980
  46. Meeting Minutes, 1980
  47. Correspondence, 1981
  48. Meeting Minutes, 1981
  49. 1982-1983
  50. 1989

 

Box 27: COMMITTEE ON CHAIRPERSONS, 1973-1994

  1. 1977
  2. Leadership Articles, 1978
  3. Roster, 1978
  4. Chair Responsibilities, 1978-1979
  5. Roster, 1979-1980
  6. Roster, 1980-1981
  7. Meeting Minutes & Agendas, 1980-1981
  8. Reports, 1981-1982
  9. Meeting Minutes & Agendas, 1982
  10. Roster, 1982-1983
  11. Meeting Minutes & Agendas, 1982-1983
  12. Meeting Minutes & Agendas, 1983-1984
  13. Roster, 1983-1984
  14. Correspondence, 1984-1985
  15. Gerontology Nursing Conference, 1985-1986
  16. Meeting Minutes & Related Correspondence, 1985-1986
  17. Meeting Materials, 1986
  18. Correspondence, 1987
  19. Meeting Minutes & Rosters, 1987
  20. Orientation Meeting, 1987
  21. Strategic & Financial Planning, 1987
  22. Correspondence, 1988
  23. Meeting Minutes & Agendas, 1988
  24. Meeting Minutes & Agendas, 1989
  25. Retreat, 1989
  26. Rosters, 1989
  27. Meeting Minutes & Agendas, 1990-1991
  28. Meeting Minutes & Agendas, 1991-1992 [non-inclusive]
  29. Rosters, 1991-1992
  30. Meeting Minutes, 1992-1993
  31. Meeting Minutes & Related Materials, 1993-1994
  32. Meeting Minutes & Agendas, 1994-1995
  33. Meeting Notices, 1996 [non-inclusive]
  34. Meeting Minutes & Agendas, 1987-1998

 

Box 28: COMMITTEE ON ECONOMIC & GENERAL WELFARE (EGW) – 1965-1977

  1. Correspondence, 1965
  2. Meeting Minutes, 1965
  3. Programs & Surveys, 1965
  4. Correspondence, 1966
  5. Economic Security Fact Sheet, 1966
  6. Correspondence, 1967
  7. Meeting minutes, 1967
  8. Correspondence, 1968
  9. Meeting minutes, 1968
  10. Correspondence, 1969
  11. Legislation, 1969
  12. Meeting minutes, 1969
  13. Correspondence, 1970
  14. Meeting minutes, 1970
  15. Meeting minutes, 1971
  16. Correspondence, 1972
  17. Meeting minutes, 1972
  18. Correspondence, 1973
  19. Meeting minutes, 1973
  20. Correspondence, 1974
  21. Meeting minutes, 1974
  22. Hotline Magazine, 1974-1977
  23. Articles & Publications, 1975
  24. Correspondence, 1975
  25. Meeting minutes, 1975
  26. Meeting minutes, 1976
  27. “Employment Conditions” Survey, 1977
  28. Meeting minutes, 1977

 

Box 29: COMMITTEE ON EDUCATION, 1937-1977 [non-inclusive]

  1. Annual Report, 1937
  2. Annual Report, 1938
  3. Annual Report, 1939
  4. Correspondence, 1940
  5. Minutes & Related Correspondence, 1941
  6. Board of Education, 1948-1950
  7. Minutes & Related Correspondence, 1950
  8. NYC League of Nursing Education, 1950
  9. Board of Education, 1951
  10. NYC League of Nursing Education, 1951
  11. Correspondence, 1952
  12. NYC League of Nursing Education, 1952
  13. NYS Department of Education, 1952
  14. NYC Board of Education, 1952-1953
  15. Reports, 1954
  16. Correspondence, 1965
  17. NYS Department of Education, 1965
  18. Minutes, 1966
  19. NYS Department of Education, 1966
  20. Correspondence, 1967
  21. Meeting Minutes, 1967
  22. NYS Department of Education, 1967
  23. Questionnaires, 1967
  24. York College, 1967-68
  25. (NYC) Advisory board for Vocational and Extension Education, 1968
  26. Correspondence, 1968
  27. NYS Department of Education, 1968
  28. Meeting Minutes, 1968
  29. (NYC) Advisory board for Vocational and Extension Education, 1969
  30. Correspondence, 1969
  31. Meeting Minutes, 1969
  32. NYS Department of Education, 1969
  33. Programs and Surveys 1969
  34. (NYC) Advisory board for Vocational and Extension Education, 1970
  35. Conference, 1970
  36. Correspondence, 1970
  37. Inservice Education Section, 1970
  38. Meeting Minutes, 1970
  39. NYS Department of Education, 1970
  40. NYC) Advisory board for Vocational and Extension Education, 1971
  41. Correspondence, 1971
  42. Inservice Education Section, 1971
  43. Meeting Minutes, 1971
  44. NYS Department of Education, 1971
  45. Surveys, 1971
  46. Continuing Education, 1972
  47. Correspondence, 1972
  48. Inservice Education Section, 1972
  49. Meeting Minutes, 1972
  50. NYS Department of Education, 1972
  51. Education, 1973
  52. Correspondence, 1973
  53. Inservice Education Section, 1973
  54. Meeting Minutes, 1973
  55. NYS Department of Education, 1973

 

Box 30: COMMITTEE ON EDUCATION, 1974-1987

  1. (NYC) Advisory board for Vocational and Extension Education, 1971
  2. Continuing Education, 1974
  3. Correspondence, 1974
  4. Inservice Education Section, 1974
  5. Meeting Minutes, 1974
  6. NYS Department of Education, 1974
  7. Continuing Education, 1975
  8. Correspondence, 1975
  9. Meeting Minutes, 1975
  10. Minutes & Related Correspondence, 1976
  11. Correspondence, 1977
  12. Meeting Minutes, 1977
  13. NYS Department of Education, 1977
  14. Correspondence, 1978
  15. Meeting Minutes, 1978
  16. NYS Department of Education, 1978
  17. Correspondence, 1979
  18. Meeting Minutes, 1979
  19. Continuing Education, 1980
  20. Correspondence, 1980
  21. Meeting Minutes, 1980
  22. Programs and Articles, 1980
  23. Statewide Planning Committee, 1980
  24. Continuing Education, 1981
  25. Correspondence, 1981
  26. Meeting Minutes, 1981
  27. Correspondence, 1982
  28. Meeting Minutes, 1982
  29. Correspondence, 1983
  30. Meeting Minutes, 1983
  31. Correspondence & Articles, 1984
  32. Meeting Minutes, 1984
  33. Correspondence, 1985
  34. Meeting Minutes, 1985
  35. Correspondence & Programs, 1986
  36. Meeting Minutes, 1986
  37. Correspondence, 1987
  38. Form Letters, 1987

 

Box 31: COMMITTEE ON EDUCATION, 1987-2000

  1. Meeting Minutes, 1987
  2. Programs, 1987
  3. Program Brochures, 1987
  4. Correspondence, 1988
  5. Form Letters, 1988
  6. Group Reports, 1988
  7. Meeting Minutes, 1988
  8. NYS Department of Education, Licensed Practical Nurses, 1988
  9. Correspondence, 1989
  10. Minutes, 1989
  11. Pamphlets & Programs, 1989
  12. Program Brochures, 1989
  13. Correspondence, 1990
  14. Meeting Minutes, 1990
  15. Nursing Education Packet, 1990
  16. Programs & Publications, 1990
  17. Correspondence, 1991
  18. Meeting Minutes, 1991
  19. Correspondence, 1992
  20. Meeting Minutes, 1992
  21. Correspondence, 1993
  22. Meeting Minutes, 1993
  23. Correspondence, 1994
  24. Meeting Minutes, 1994
  25. Publications, 1994
  26. Continuing Education, 1995
  27. Correspondence, 1995
  28. Meeting Minutes, 1995
  29. Correspondence, 1996
  30. Meeting Minutes, 1996
  31. Correspondence, 1997
  32. Meeting Minutes, 1997
  33. Meeting Minutes, 1998
  34. Meeting Minutes, 1999
  35. Correspondence, 2000
  36. Meeting Minutes, 2000

 

Box 32: COMMITTEE ON EDUCATION, Adopt a School, 1989-1994

  1. “Adopt-a-School” Program, Correspondence, 1989
  2. “Adopt-a-School” Program, Program Documents, 1989
  3. “Adopt-a-School” Program, Form Letters, 1989-1990
  4. “Adopt-a-School” Program, Orientation Brunch, 1989
  5. “Adopt-a-School” Program, 1990
  6. “Adopt-a-School” Program, Correspondence, 1990
  7. “Adopt-a-School” Program, Overview, 1990
  8. “Adopt-a-School” Program, Financial Information, 1990
  9. “Adopt-a-School” Program, Participant Schools, 1990
  10. “Adopt-a-School” Program, School Packet, 1990
  11. “Adopt-a-School” Program, I am a Nurse booklet, 1991
  12. “Adopt-a-School” Program, Recruitment efforts in NYC, 1991
  13. “Adopt-a-School” Program, Activity Report, 1992
  14. “Adopt-a-School” Program, Recruitment Article, 1994

 

BOX 33: COMMITTEE ON FINANCES, 1951-1980;

REPORTS 1938-2005 [non-inclusive]

  1. Year End Reports, 1930s
  2. Year End Reports, 1940-1943
  3. Year End Reports, 1944-1946
  4. Year End Reports, 1947-1949
  5. Year End Reports, 1950-1953
  6. Year End Reports, 1954-1956
  7. Year End Reports, 1957-1959
  8. Year End Reports, 1960-1963
  9. Year End Reports, 1964-1966
  10. Year End Reports, 1967-1969
  11. Year End Reports, 1970-1973
  12. Year End Reports, 1978, 1980
  13. Year End Reports, 1981, 1983
  14. Year End Reports, 1985
  15. Year End Reports, 1988, 1990, 1992
  16. Year End Reports, 1996
  17. Year End Reports, 2005
  18. Taxes, 1946, 1951
  19. Taxes, 1970
  20. Taxes, 1971
  21. Taxes, 1972
  22. Taxes, 1973
  23. Meeting Minutes, 1938-1942
  24. 1942-1949
  25. Insurance Plan Packages, 1948-1953 [1 of 2]
  26. Insurance Plan Packages, 1948-1953 [2 of 2]
  27. Meeting Minutes, 1951-1957
  28. Meeting Minutes, 1960-1969
  29. drafts 1961-1962
  30. Meeting Minutes, 1963-1974
  31. Correspondence, 1965-1969
  32. Correspondence & Reports, 1967
  33. Committee Financial documents, 1970-1972
  34. Meeting Minutes, 1970-1974
  35. Committee Financial documents, 1973
  36. Articles on Pay Scales in NYS, 1973
  37. Minutes & Correspondence, 1973-1974
  38. Meeting Minutes & Reports, 1975-1977
  39. Expenditure Reports, 1977-1979
  40. Budget drafts, 1978-1980
  41. Meeting Minutes & reports, 1978-1980

 

BOX 34: COMMITTEE ON FINANCES, 1980-2003

  1. Meeting Minutes & reports, 1980-1982
  2. Budget Reports, 1980-1982
  3. Salary Survey, 1981
  4. Annual Report, 1982
  5. Salary Survey, 1982
  6. Meeting Minutes, 1982-1983
  7. Budget Requests, 1983-1984
  8. Correspondence, Flyers, 1983-1984, 1987
  9. Correspondence, 1984
  10. Financial Statements, 1984
  11. Meeting Minutes, 1984
  12. Correspondence, 1985
  13. Budget Packet, 1985
  14. Meeting Minutes, 1985
  15. Proposed Budget, 1985
  16. Correspondence, 1986
  17. Legislation, 1986
  18. Meeting Minutes, 1986 [1 of 2]
  19. Proposed budget, 1986 [2 of 2]
  20. Surgeon General’s Workshop, 1986
  21. Meeting Minutes, 1987-1988
  22. Meeting Minutes, 1988-1989
  23. Budget Requests, 1989; 1991-1993; 1999 [non-inclusive]
  24. Correspondence, 1989
  25. Meeting Minutes, 1989
  26. Annual Budget, 1990-1991
  27. General Policies, 1990
  28. Correspondence, 1990
  29. Meeting Minutes, 1990
  30. Annual Budget, 1991-1992
  31. Meeting Minutes, 1991
  32. Annual Budget, 1992-1993
  33. Correspondence, 1992
  34. Meeting Minutes, 1992
  35. Correspondence, 1993
  36. Meeting Minutes, 1993
  37. Annual Budget, 1994-1995
  38. Meeting Minutes, 1994
  39. Annual Budget, 1995-1996
  40. Meeting minutes, 1995
  41. Annual Budget, 1996-1997
  42. Meeting Minutes, 1996
  43. Annual Budget, 1997-1998
  44. Meeting Minutes, 1997
  45. Meeting Minutes, 1998
  46. Meeting Minutes, 1999
  47. Annual Budget, 2000-2001
  48. Meeting Minutes, 2000
  49. Meeting Minutes, 2001
  50. Annual Budget, 2002-2003
  51. Meeting Minutes, 2002
  52. Meeting Minutes, 2003

 

BOX 35: COMMITTEE ON FINANCES, 2004-2009

  1. Meeting Minutes, 2004
  2. Reports, 2004
  3. Meeting Minutes, 2005
  4. Reports, 2005
  5. Meeting Minutes, 2006
  6. Reports, 2006
  7. Meeting Minutes, 2007
  8. Reports, 2007
  9. Meeting Minutes, 2008
  10. Reports, 2008
  11. Meeting Minutes & Reports, 2009

 

Box 36: GENERAL COMMITTEES: A-C

  1. Abortion Counseling, 1973
  2. Advanced Practice Nurses, 1996-1997
  3. Advisory Council, 1938- 1943
  4. Advisory Council, 1944-1950
  5. Advisory Council, 1951
  6. Advisory Council, 1952-1953
  7. Advisory Council, 1984
  8. Advisory Council, 1986
  9. Advisory Council, February, 1987
  10. Advisory Council, April, 1987
  11. Advisory Council, 1988
  12. Aide Training, 1966
  13. Alumnae Association Officers, 1950s
  14. Alumnae Association Officers, 1960s
  15. Associations Correspondence, 1960s-1970s
  16. American Society of Association Executives Evaluation Report, 1983
  17. Army Nurse Corps, 1951
  18. Coalition of Nurse Practitioners, 1984, 1997-1998 [non-inclusive]
  19. Committee Appointments, 1967-1969
  20. Committee Appointments, 1970-1972
  21. Committee Appointments, 1972-1973
  22. Committee Appointments, 1973-1974
  23. Committee Reports, 1974
  24. Committee Appointments, 1974-1975
  25. Committee Appointments, 1975-1976
  26. List of Committee Members, 1975-1980
  27. Committee Appointments, 1977-1978
  28. Committee Chairpersons, 1977-1978
  29. Committee Appointments, 1998
  30. Annual Reports, 1978-1979
  31. Committee on Committees, 1978-1979
  32. Committee on Committees, Correspondence, 1979
  33. Committee on Committees, Appointments, 1979-1980
  34. Committee Appointments, 1980-1981
  35. Orientation Packet, 1980
  36. Meeting Minutes, 1983-1984
  37. Committee on Committees, 1985-1986
  38. Commission on Domestic Violence, 1984
  39. Committee Interest Letter, 1990-1991
  40. Community Council, 1984
  41. Community Council Rehabilitation Committee, 1968
  42. Community Health Conference Group, 1967
  43. Community Health Conference Group, 1968
  44. Community Health Conference Group, 1969
  45. Community Health Conference Group, 1970
  46. Community Health Conference Group, 1972
  47. Community Health Conference Group, 1973
  48. Community Health Conference Group, 1974
  49. Community Health Committee Minutes & Agenda, 1990-1991
  50. Community Health Committee Roster, 1991-1992
  51. Community Health Committee Minutes, 1991-1992
  52. Community Health SIG, 1992-1993
  53. Community Health SIG, 1993-1994

 

Box 37: GENERAL COMMITTEES: C-F

  1. Community Projects, 1972
  2. Comprehensive Health Planning Activities, 1968-1969
  3. Comprehensive Health Planning Activities, 1970-1971
  4. Comprehensive Health Planning Activities, 1972
  5. Comprehensive Health Planning Activities, 1973-1974
  6. Comprehensive Health Planning Activities, 1975
  7. Conference Groups, 1962
  8. Conference Groups, 1963
  9. Conference Groups, 1964
  10. Conference Groups, 1966
  11. Conference Groups, 1967
  12. Conference Groups, 1968
  13. Conference Groups, 1969
  14. Conference Groups, 1970
  15. Conference Groups, 1971
  16. Conference Groups, 1972
  17. Conference Groups, 1973
  18. Constituent District Nurses Association Assembly (CDNAA), 1993-1995
  19. CDNAA, 1996-1998
  20. CDNAA, 1999-2001
  21. Counseling & Placement of Nurses, 1945-1951
  22. Counselors, Executive Secretaries, & Registrars Section (CES & R), 1996
  23. Critical Care Nurses, 1978-1979
  24. Defense Fund, 1940-1942
  25. Defense Program, 1941-1942
  26. Developmental Task Force, 1987s
  27. District 13 ASAE Evaluation, 1982-1983
  28. District Office Personnel, 1968-1969,
  29. District Office Personnel, 1970
  30. District 13, Recognition Day, 1977
  31. District 14, 1981-1982
  32. District 16, 1981
  33. Directories Schools of Nursing, 1966
  34. Directors of Nursing (DON) Special Interest Group (SIG), 1972
  35. DON SIG, 1973
  36. DON SIG Meeting Minutes, 1973
  37. DON SIG, 1974
  38. DON SIG Meeting Minutes, 1974
  39. DON SIG, 1977
  40. DON SIG Meeting Minutes, 1977
  41. DON SIG, 1978-1979
  42. Educational Administrators, Consultants and Teachers Section (EACT), 1965
  43. EACT Section, 1967
  44. EACT Section, 1968-1969
  45. EACT Section, 1970-1971
  46. Ethics Committee Survey, 1988-1989
  47. Foreign Nurses, 1966-1967
  48. Foreign Nurses, 1969
  49. Foreign Nursing Schools, 1981
  50. Forming a Student Nurse Organization, 1951
  51. Fund Raising Correspondence, 1979
  52. Fund Raising Meeting Minutes, 1979
  53. Fund Raising Correspondence, 1980
  54. Fund Raising Meeting Minutes, 1980
  55. Future of Nursing, 1948
  56. Future of Nursing, 1949
  57. Future of Nursing, 1950

 

Box 38: GENERAL COMMITTEES: G-I

  1. General Duty, 1944
  2. General Duty, 1951
  3. General Duty, 1952
  4. General Duty, 1953
  5. General Duty, 1965
  6. General Duty, 1967
  7. General Duty, 1968
  8. General Duty, 1969
  9. General Duty, 1970
  10. General Duty, 1971
  11. Goals Committee, 1978
  12. Goals Committee, 1980
  13. Goals Committee, 1981
  14. Goals Committee, Drafts & Final List, 1981
  15. Grant Proposal, 2003
  16. Grievances, 1967-1969
  17. Griffenhogen Classification Report, 1952
  18. Guidance Counselors Conference, 1965
  19. Guidance Counselors Conference, 1967
  20. Health Care Forum, 1989
  21. Health Care Regulation, 1995
  22. Health Care Task Force, 1986
  23. Health Care Task Force, 1987
  24. Health Care Task Force, 1988
  25. Health Care Task Force, 1989
  26. Hobby Show Meeting Minutes, 1935
  27. Home Care Administrators, 1968
  28. Housing Justice Campaign, 1988
  29. Human Relations Committee, New York Times Article, 1967
  30. Human Relations Committee, 1964-1965
  31. Human Relations Committee, 1966
  32. Human Relations Committee, 1967
  33. Human Relations Committee, 1968
  34. Human Relations Committee, 1969
  35. Human Relations Committee, 1970
  36. Human Relations Committee, 1971
  37. Human Relations Committee, 1972
  38. Human Relations Committee, 1973
  39. Human Relations Committee 1974
  40. Human Relations Committee 1975
  41. Human Resources Administrator (HRA), 1984
  42. Impaired Nurses, Brochures for Programs
  43. Impaired Nurses Counselor Impairment Packet
  44. Impaired Nurses, 1983
  45. Impaired Nurses, 1984
  46. Impaired Nurses Meeting Minutes, 1984
  47. Impaired Nurses Publications, 1984
  48. Impaired Nurses, 1985
  49. Impaired Nurses Publications, 1985
  50. Impaired Nurses, 1986
  51. Impaired Nurses Publications, 1986
  52. Impaired Nurses State Programs, 1986
  53. Impaired Nurses, 1987
  54. Impaired Nurses Meeting Minutes, 1987
  55. Impaired Nurses, 1988
  56. Impaired Nurses Meeting Minutes, 1988
  57. Impaired Nurses, 1991
  58. Improvement of Nursing Care, 1950
  59. Improvement of Nursing Care, 1951
  60. Improvement of Nursing Care, 1952
  61. Inactive Nurses, 1970-1971
  62. Individual Members, 1943, 1947-1954
  63. International Council of Nurses Congress, 1969

 

Box 39: GENERAL COMMITTEES: I-N

  1. Individual Members, 1942, 1947-1954
  2. Industrial Nurses, 1949
  3. Industrial Nurses, 1952
  4. Inter-conference Group, 1973
  5. Inter-conference Group, Action Groups, 1973
  6. Inter-conference Group, Correspondence, 1974
  7. Inter-conference Group, October Program, 1974
  8. Inter-conference Group, December Program, 1974
  9. Inter-conference Group, Meeting Minutes, 1974
  10. Inter-Group Relations Committee, 1960-1961
  11. International Year of the Disabled, 1981
  12. Joint Meeting: NLNE and Exec. Committee of NYC Nurses Council for War Service 1944
  13. Lay Committee/Consumer Liaison Council, Correspondence & Materials, 1978-1981
  14. Legal Advice, 1939-1942
  15. Lenox Hill Hospital, 1967
  16. Marketing Task Force, 1986
  17. Marketing Task Force, 1987
  18. Marketing Task Force, 1988
  19. Marketing Task Force, ca. 1990
  20. Mary Mahoney Award, 1966
  21. Mary Mahoney Award, 1968
  22. Mary Mahoney Award, 1969
  23. Mary Mahoney Award, 1971
  24. Mary Mahoney Award, 1973
  25. Medical-Surgical, Correspondence, 1967
  26. Medical-Surgical, Meeting Minutes, 1967
  27. Medical-Surgical, 1968
  28. Medical-Surgical, 1969
  29. Medical-Surgical, 1970
  30. Medical-Surgical, 1971
  31. Medical-Surgical, 1972
  32. Medical-Surgical, 1973
  33. Medical-Surgical, 1974
  34. Medical-Surgical, 1997
  35. Men in Nursing, 1940-1941
  36. Nurse Clinicians Certification with ANA
  37. Nurse Clinicians Job Descriptions
  38. Nurse Clinicians Correspondence, 1968
  39. Nurse Clinicians Minutes and Programs, 1968
  40. Nurse Clinicians Correspondence, 1969
  41. Nurse Clinicians Meeting Minutes, 1969
  42. Nurse Clinicians Publicity, 1969
  43. Nurse Clinicians Correspondence, 1970
  44. Nurse Clinicians Meeting Minutes, 1970
  45. Nurse Clinicians, 1971
  46. Nurse Clinicians, 1972
  47. Nurse Clinicians, 1973
  48. Nurse Managers/Leadership, 1984
  49. Nurse Managers/Leadership “Budgeting Techniques” Planning, 1985
  50. Nurse Managers/Leadership “Budgeting Techniques” Program, 1985
  51. Nurse Managers/Leadership, Correspondence, 1985
  52. Nurse Managers/Leadership Meeting Minutes, 1985
  53. Nurse Managers/Leadership Articles, 1986
  54. Nurse Managers/Leadership, Correspondence, 1986
  55. Nurse Managers/Leadership Meeting Minutes, 1986
  56. Nurse Managers/Leadership, Correspondence, 1987
  57. Nurse Managers/Leadership Meeting Minutes, 1987
  58. Nurse Managers/Leadership, Correspondence, 1988
  59. Nurse Managers/Leadership Meeting Minutes, 1988
  60. Nurse Managers/Leadership, Correspondence, 1989
  61. Nurse Managers/Leadership Meeting Minutes, 1989
  62. Nurse Managers/Leadership Meeting Minutes, 1990
  63. Nurse Managers/Leadership Meeting Minutes, 1991
  64. Nurse Managers/Leadership, Annual Business Meeting, 1997
  65. Nurse Placement Center, 1952
  66. Nurse Practice Ace, 1949
  67. Nurse Practice Ace, 1950
  68. Nurse Practice Ace, 1973
  69. Nurses Service, 1951-1952
  70. Nurses & Physicians Joint Committee, 1980-1982
  71. Nursing Diagnosis SIG, 1978
  72. Nursing Diagnosis SIG, 1981
  73. Nursing Diagnosis SIG, Meeting Minutes, 1981

 

Box 40: GENERAL COMMITTEES: N-R

1. Nursing Diagnosis SIG, Meeting Minutes, 1982

2. Nursing Diagnosis SIG, 1983

3. Nursing Diagnosis SIG, Meeting Minutes, 1983

4. Nursing in Disasters, Correspondence, 1962

5. Nursing in Disasters, 1962-1968

6. Nursing in Disasters, 1965

7. Nursing in Disasters, 1966

8. Nursing in Disasters, 1967

9. Nursing in Disasters, 1968

10. Nursing in Disasters, 1969

11. Nursing in Disasters, Meeting Minutes, 1969

12. Nursing in Disasters, Articles, 1970

13. Nursing in Disasters, Meeting Minutes, 1970

14. Nursing in Disasters, 1971

15. Nursing Homes, 1968-1971

16. Nursing Service Administrators Section (NSA), 1965

17. NSA Section, Institute, 1965

18. NSA Section, 1966

19. NSA Section, Institute, 1966

20. NSA Section, 1967

21. NSA Section, 1968

22. NSA Section, 1969

23. NSA Section, 1970-1971

24. Open House Week, 1949

25. Open House Week, 1950

26. Open House Week, 1952

27. Operating Room Nurses, 1980

28. Support Group, 1987-1988

29. Personnel Practices, 1946-1948

30. Personnel Practices Manual, 1947

31. Personnel Practices Minutes & Agendas, 1950-1951

32. Personnel Practices Personnel Policies, 1950

33. Personnel Practices, Correspondence & Agreements, 1959-1968; 1972-1973

34. Personnel Practices, Practical Nurses Correspondence, 1965, 1967

35. Personnel Practices, 1979

36. Professional Nursing Practice, Correspondence & Meeting Minutes, 1965

37. Professional Credentials & (ANA) Personnel Services, 1969

38. Professional Practice, Articles, 1953-1958

39. Task Force on Programming, 1977

40. Poliomyelitis, 1951

41. Political Action Committee (PAC), 2003

42. Political Action Committee (PAC), 2004

43. Political Action Committee (PAC), 2005

44. Political Action Committee (PAC), 2006

 

Box 41 : GENERAL COMMITTEES: R-W

1. Political Action Committee (PAC), 2007

2. Political Action Committee (PAC), 2008

3. Political Action Committee (PAC), 2009

4. Practical Nurses, 1951

5. Primary Care Nurse Practitioners SIG, 1976

6. .Primary Care Nurse Practitioners SIG, 1977

7. Primary Care Nurse Practitioners SIG, 1978

8. Primary Care Nurse Practitioners SIG, 1979-1980

9. Primary Care Nurse Practitioners SIG, Correspondence, 1980-1982

10. Private Practitioners, 1977

11. Professional Public Health Association, 1966

12. Recruitment, 1947-1948

13. Recruitment, 1949

14. Recruitment, 1951-1953

15. Recruitment 1965-1967

16. Union Recruitment of RNs, 1970

17. Recruitment of Student Nurses, 1942-1943

18. Recruitment Materials, undated

19. Red Cross, 1940-1943

20. Registry: Nurses Alumni Registries Association, Inc., (includes 1934 Certificate of

Incorporation), 1934-1940

21. Registries, 1937-1938

22. Registries, 1940

23. Registries, 1941-1943

24. Registries, 1944

25. Registries, 1945

26. Registries (approved), 1949

27. Registries (approved), 1950s

28. Registries (approved), 1960s

29. Registries (approved), 1970-1971

30. Registration Inquires, 1948

31. Scholarships, 1966-1967

32. Structure & DNA/SNA Relations, 1971

33. Structure & DNA/SNA Relations, 1972-1973 [1 of 2]

34. Structure & DNA/SNA Relations, 1972-1973 [2 of 2]

35. Structure Study 1946-1948

36. Structure Study 1949

37. Structure of Organized Nursing, 1949

38. Structure of Organized Nursing, 1950

39. Structure of Organized Nursing, 1951

40. Structure of Organized Nursing, 1952

41. Committee to Study Organization & Structure of District 13

42. Strategic Planning, March 1999

43. Strategic Planning, September, 1999

44. Strategic Planning, November, 1999

45. Strategic Planning, 2003

46. Strategic Planning, February, April, 2004

47. Strategic Planning, June-November, 2004

48. Strategic Planning, 2005

49. Strategic Planning, January-May, 2006

50. Strategic Planning, June-August, 2006

51. Strategic Planning, 2007

52. Strategic Planning, 2008

53. Strategic Planning, 2009

54. Student Nurses Association, 1952

55. Tea for High School Counselors, 1949

56. United Hospital Fund, 1949

57. Work Survey in Hospitals, 1943

 

Box 42: COMMITTEE ON GERONTOLOGY 1967-1999

  1. Correspondence, 1967
  2. Meeting minutes, 1967
  3. Correspondence, 1968
  4. Meeting minutes, 1968
  5. Gerontology Conference, 1969
  6. Correspondence, 1970
  7. Draft Copy of Geriatric Nurse Standards, 1970
  8. Meeting Minutes, 1970
  9. Correspondence, 1971
  10. Correspondence, 1972
  11. NYC Fact Sheets 1972
  12. Correspondence, 1973
  13. Meeting minutes, 1973
  14. Correspondence, 1974
  15. Meeting minutes, 1974
  16. Meeting minutes, 1981
  17. Correspondence, 1982
  18. Meeting minutes, 1982
  19. Correspondence, 1983
  20. Meeting minutes, 1983
  21. Correspondence, 1984
  22. Meeting minutes, 1984
  23. Correspondence, 1985
  24. Meeting minutes, 1985
  25. Correspondence, 1986
  26. Meeting minutes, 1986
  27. Correspondence, 1987
  28. Meeting minutes, 1987
  29. Correspondence, 1988
  30. Meeting minutes, 1988
  31. Correspondence, 1989
  32. Meeting minutes, 1989
  33. Correspondence, 1990
  34. Meeting minutes, 1990
  35. Draft of Minimum Data Set Plus, 1990
  36. Standards of Gerontologic Nursing Practice, 1990
  37. Correspondence, 1991
  38. Meeting minutes, 1991
  39. Correspondence, 1992
  40. Meeting minutes, 1992
  41. NYSNA Nurse Practice Alerts, 1992
  42. Correspondence, 1993
  43. Meeting minutes, 1993
  44. Correspondence, 1994
  45. Meeting minutes, 1994
  46. Correspondence, 1995
  47. Meeting minutes, 1995
  48. Annual Business Meeting, 1996
  49. Correspondence, 1996
  50. Meeting minutes, 1996
  51. Meeting minutes, 1997
  52. Correspondence, 1998
  53. Meeting minutes, 1998
  54. Recruiting Flyer, 1999

 

Box 43: COMMITTEE ON HIV/AIDS, 1987-1994

  1. 1987
  2. 1988
  3. Meeting Minutes, 1988
  4. NYC Task Force Meeting Minutes, 1988
  5. NYC Aids Task Force Reports [1 of 2]
  6. NYC Aids Task Force Reports, 1988 [2 of 2]
  7. 1989
  8. Meeting Minutes, 1989
  9. NYC Task Force Meeting Minutes, 1988
  10. NYC Task Force Meeting Minutes, 1989 [1 of 3]
  11. NYC Task Force Meeting Minutes, 1989 [2 of 3]
  12. NYC Task Force Meeting Minutes, 1989 [3 of 3]
  13. Position Statement Drafts, 1989-1990
  14. Resolutions, 1989
  15. 1990
  16. Meeting Minutes, 1990
  17. 1991
  18. Meeting Minutes, 1991
  19. 1992
  20. Meeting Minutes, 1992
  21. 1993
  22. Meeting Minutes, 1993
  23. 1994

 

Box 44: COMMITTEE ON LEGISLATION: 1949-1978

  1. Meeting Minutes & Agendas, 1949
  2. Legislation, 1950
  3. Newsletter, Social Legislation Information Source, 1950
  4. Legislation, 1951
  5. Legislation, 1952
  6. Legislation, 1964
  7. Immigration of Foreign Nurses, 1966
  8. Newsletters, Capital Commentary, 1965-1966; NYSNA Legislation Bulletin, 1966
  9. Meeting Minutes & Notices, 1967
  10. Meeting Minutes & Agendas, 1968
  11. Meeting Minutes & Agendas, 1969
  12. Committee on Legislation, 1970
  13. Meetings & Minutes, 1971
  14. Legislative Forum, 1971
  15. Bulletins, 1971
  16. Meeting minutes, 1972
  17. Committee on Legislation, 1972
  18. Committee on Legislation, 1973
  19. Legislative Bulletins, 1974
  20. Meeting minutes, 1974
  21. Committee on Legislation, 1974
  22. Bibliographies & forms, 1974
  23. Replies from Legislators, 1975
  24. Meetings, 1975
  25. Committee on Legislation, 1976
  26. Correspondence, 1977
  27. Committee Orientation Materials, 1978
  28. Legislative Institute, 1978
  29. Legislative Institute Packet, 1978
  30. Meeting Minutes, 1978
  31. 1985 Proposal Speakers, 1978
  32. Reports on Speaking Engagements, 1978
  33. Correspondence, 1978

 

Box 45: COMMITTEE OF LEGISLATION: 1979-1985

 

  1. Correspondence, 1979 [1 of 2]
  2. Correspondence, 1979 [2 of 2]
  3. Handbook on Hearings March, 1979
  4. Subcommittee on Education Legislation, 1979
  5. Lay Council Steering Committee
  6. Legislative Institute, 1979
  7. Meeting minute, 1979
  8. Correspondence, 1980
  9. Legislation Materials, 1980
  10. Meeting Minutes, 1980
  11. Correspondence, 1981
  12. Subcommittee on Legislative Institute, 1981
  13. Legislation Materials, 1981
  14. Meeting Minutes, 1981
  15. Correspondence, 1982
  16. Legislation Materials, 1982
  17. Meeting Minutes, 1982
  18. Correspondence, 1983
  19. Meeting Minutes, 1983
  20. Correspondence, 1983-1984
  21. Correspondence, 1984-1985
  22. Meeting Minutes & Agendas, 1984-1985
  23. Breastfeeding Group, 1985
  24. Legislation, 1985
  25. Correspondence, 1985

 

Box 46: COMMITTEE OF LEGISLATION: 1986-1989

  1. Meeting Minutes & Agenda, 1985-1986
  2. Newsletters: Capital Update 1986-87
  3. Newsletters: Capital Update 1988-1992
  4. Legislation, 1986-87
  5. Correspondence, 1986   [1 of 2]
  6. Correspondence, 1986   [2 of 2]
  7. Legislator letters, 1986
  8. Meeting Minutes, 1986
  9. Pamphlets, 1986
  10. Position Papers, 1986
  11. Committee Rosters, 1986-87
  12. Correspondence, 1987
  13. Coalition on Homelessness, 1987
  14. Legislative Materials, 1987
  15. Legislator letters, 1987
  16. Meeting Minutes, 1987
  17. Committee Rosters, 1988-1989
  18. Budget, 1988-1991
  19. Correspondence, 1988
  20. “Home Again” Report on NYC Homeless Women, 1988
  21. Coalition on Homelessness, 1988
  22. Legislator letters, 1988
  23. Meeting Minutes, 1988
  24. Position Papers, 1988
  25. Bills, 1989
  26. Campaign for Healthy Children, 1988-1990
  27. Correspondence, 1989
  28. Legislation Materials, 1989
  29. Legislator Letters, 1989
  30. Meeting Minutes, 1989

 

Box 47: COMMITTEE OF LEGISLATION: 1989-1993

  1. “Non-Nurse” Midwifery Bill, 1989
  2. NYSNA Campaigns, 1989-1990
  3. Position Papers, 1989
  4. Pamphlets & Publications, 1989-1990
  5. Report on Clean Indoor Air Act, 1989
  6. Third Party Legislation, 1989-1990
  7. County (Manhattan) Street Directory, 1989
  8. Richmond County (Staten Island) Street Directory, 1989
  9. County Street Directory, 1989
  10. Bills, 1990
  11. Newsletters: Capital Update 1990, 1992
  12. Coalition for Smoke-free City, 1990
  13. Coalition on Homelessness, 1990
  14. Correspondence, 1990
  15. District Legislators, 1990
  16. Legislator Letters, 1990
  17. Meeting Minutes, 1990
  18. Position Papers, 1990
  19. Bills, 1991
  20. Correspondence, 1991
  21. Correspondence with Legislators, 1991
  22. Meeting Minutes, 1991
  23. States Survey, 1991
  24. Annual Report, 1992
  25. Correspondence, 1992
  26. Correspondence with Legislators, 1992
  27. Legislative Alerts, 1992
  28. Legislative Materials, 1992
  29. Meeting Minutes, 1992
  30. NYSNA Legislative Programs, 1992
  31. Talking Points, 1992
  32. Correspondence, 1993
  33. Meeting Minutes, 1993

 

Box 48: COMMITTEE OF LEGISLATION: 1993-2009

  1. Evaluation of NYPHRM, 1993
  2. Meeting Minutes, 1993
  3. NYSNA Workshop, 1993
  4. “Pro Kids” Bill, 1993
  5. Programs, 1993
  6. Testimony & Briefings, 1993
  7. Correspondence, 1994
  8. Meeting Minutes, 1994
  9. “Pro Kids” Bill, 1994
  10. Correspondence, 1995
  11. Meeting Minutes, 1995
  12. Talking Points, 1995
  13. Correspondence, 1996
  14. Meeting Minutes, 1996
  15. Correspondence, 1997
  16. Meeting Minutes, 1997
  17. Meeting Minutes, 1998
  18. Legislative Agenda, 1998
  19. “Call to Action Campaign,” 1998
  20. Correspondence, 1999
  21. Meeting Minutes, 1999
  22. Meeting Minutes, 2000
  23. Annual Legislative Event, 2000
  24. Annual “Legislators’ Meeting,” 2001
  25. Meeting Minutes, 2002
  26. Meeting Minutes & Agenda, 2003
  27. Meeting Minutes, 2004
  28. Meeting Minutes, 2005
  29. Meeting Minutes, 2006
  30. Meeting Minutes, 2007
  31. Meeting Minutes, 2008
  32. Legislative Letters, 2008
  33. Meeting Minutes, 2009
  34. Manhattan Legislative Event, 2003Manhattan Legislative Event, 2004
  35. Manhattan Legislative Event, 2005
  36. Manhattan/Bronx Legislative Event, 2006
  37. Manhattan/Bronx Legislative Event, 2008
  38. Staten Island Chapter, Legislative Event, 2003
  39. Staten Island Chapter, Legislative Event, 2004
  40. Staten Island Chapter, Legislative Event, 2005
  41. Staten Island Chapter, Legislative Event, 2006
  42. Staten Island Chapter, Legislative Event, 2007
  43. Staten Island Chapter, Legislative Event, 2008

 

Box 49: COMMITTEE OF LEGISLATION: Lobby Days 1977-1990 (1/2 cub ft box)

  1. Lobby Day, 1979
  2. Lobby Day, 1983
  3. Lobby Day, 1984
  4. Lobby Day, 1985 [1 of 2]
  5. Lobby Day, 1985 [2 of 2]
  6. Lobby Day, 1986 [1 of 2]
  7. Lobby Day, 1986 [2 of 2]
  8. Lobby Day, 1987 [1 of 2]
  9. Lobby Day, 1987 [2 of 2]
  10. Lobby Day, 1990

 

Box 50: COMMITTEE OF LEGISLATION: Legislative Testimony, 1968-1989; 2002

  1. Education and Testimony Subcommittee, 1968
  2. Education and Testimony Subcommittee, 1969
  3. Education and Testimony Subcommittee, 1976
  4. Education and Testimony Subcommittee, 1977
  5. Education and Testimony Subcommittee, 1978
  6. Education and Testimony Subcommittee, 1979
  7. Education and Testimony Subcommittee, 1981
  8. Education and Testimony Subcommittee, 1982
  9. Education and Testimony Subcommittee, “Comparable Worth Hearings,” 1982
  10. Education and Testimony Subcommittee, 1983
  11. Education and Testimony Subcommittee, “Comparable Worth Hearings,” 1983
  12. Education and Testimony Subcommittee, 1984
  13. Education and Testimony Subcommittee, “Comparable Worth Hearings,” 1984
  14. Education and Testimony Subcommittee, “Comparable Worth Hearings,” TV packet, 1984
  15. Education and Testimony Subcommittee, 1988
  16. Education and Testimony Subcommittee, 1989
  17. Education and Testimony Subcommittee, 2002

 

Box 51: COMMITTEE ON MATERNAL/CHILD (LATER PARENT/CHILD SIG) 1965-1993

  1. Correspondence, 1965
  2. Programs, 1965
  3. Correspondence, 1967-1968
  4. Meeting Minutes, 1969
  5. Correspondence, 1970
  6. Objectives, 1971
  7. Correspondence, 1972
  8. Correspondence, 1973
  9. Correspondence, 1974
  10. Correspondence, 1984
  11. Meeting minutes, 1984
  12. Correspondence, 1985
  13. Meeting minutes, 1985
  14. Teenage Parents Employment, 1985
  15. Correspondence, 1986
  16. Meeting minutes, 1986
  17. Meeting minutes, 1987
  18. Correspondence, 1988
  19. Meeting minutes, 1988
  20. Correspondence & Programs, 1989
  21. Meeting minutes, 1989
  22. Correspondence & Programs, 1990
  23. Meeting minutes, 1990
  24. Correspondence, 1991
  25. Meeting minutes, 1991
  26. Immunization Guide, 1991
  27. Correspondence, 1992
  28. Meeting minutes, 1992
  29. Correspondence, 1993
  30. Meeting minutes, 1993
  31. 1995
  32. 1996

 

Box 52: MEMBERSHIP COMMITTEE, 1936-1972

  1. Bellevue Hospital Membership List, 1936, 1938
  2. Beth Israel Hospital Membership List, 1936, 1938
  3. Bloomingdale Hospital Membership List, 1936, 1938
  4. Broad Street Hospital Membership List, 1936, 1938
  5. Bulkley Training Membership List, 1936, 1938
  6. City Hospital Membership List, 1936, 1938
  7. Cochran School of Nursing Membership List, 1938
  8. Fifth Avenue Hospital Membership List, 1936, 1938
  9. Flower Hospital Membership List, 1936, 1938
  10. French Hospital Membership List, 1936, 1938
  11. Harlem Hospital Membership List, 1936, 1938
  12. Lebanon Hospital Membership List, 1936, 1938
  13. Lenox Hill Hospital Membership List, 1936, 1938
  14. Lincoln Hospital Membership List, 1936, 1938
  15. Manhattan & Bronx Graduate Nurses Membership List, 1936, 1938
  16. Manhattan State Hospital Membership List, 1936, 1938
  17. Metropolitan Hospital Membership List, 1936, 1938
  18. Mills Training School Alumni Association Membership List, 1936, 1938
  19. Misericordia Hospital Membership List, 1936, 1938
  20. Montefiore Hospital Membership List, 1936, 1938
  21. Mt. Sinai Hospital Membership List, 1936, 1938
  22. Mt. Vernon Hospital Membership List, 1936, 1938
  23. New Rochelle Hospital Membership List, 1936, 1938
  24. New York Hospital Membership List, 1936, 1938
  25. New York Infirmary Hospital Membership List, 1936, 1938
  26. New York Post Graduate Nurses Membership List, 1936, 1938
  27. New York Skin & Cancer Hospital Membership List, 1936, 1938
  28. Ossining Hospital Membership List, 1936
  29. Peekskill Hospital Membership List, 1936, 1938
  30. People’s Hospital Membership List, 1936, 1938
  31. Presbyterian Hospital Membership List, 1936, 1938
  32. Roosevelt Hospital Membership List, 1936, 1938
  33. St. John’s Riverside Hospital Membership List, 1936
  34. St. Joseph’s Hospital (Yonkers) Membership List, 1936, 1938
  35. St. Luke’s Hospital Membership List, 1936, 1938
  36. St. Mark’s Hospital Membership List, 1936, 1938
  37. St. Mary’s Hospital Membership List, 1936, 1938
  38. St. Vincent’s Hospital Membership List, 1936, 1938
  39. St. Vincent’s Hospital Men Nurses Membership List, 1936, 1938
  40. St. Vincent’s Hospital (Staten Island) Membership List, 1936, 1938
  41. Staten Island Hospital Membership List, 1936, 1938
  42. Sydenham Hospital Membership List, 1936, 1938
  43. United Hospital Membership List, 1936, 1938
  44. Westchester School of Nursing Membership List, 1936, 1938
  45. White Plains Hospital Membership List, 1936, 1938
  46. Yonkers General Hospital Membership List, 1936, 1938
  47. General Membership, 1941-1943
  48. Membership Report, 1947
  49. Membership Report, 1948
  50. Meeting Minutes, 1949
  51. Correspondence, 1950
  52. Correspondence, 1952
  53. Meeting Minutes, 1952
  54. Membership Report, 1953
  55. Correspondence, 1957
  56. Meeting Minutes, 1957
  57. Correspondence, 1958
  58. Meeting Minutes, 1958
  59. Correspondence, 1959
  60. Meeting Minutes, 1959
  61. Skit, 1962
  62. Meeting Minutes, 1964
  63. Correspondence, 1965
  64. Meeting Minutes, 1965
  65. Correspondence, 1966
  66. Delegates, 1966
  67. Correspondence, 1967
  68. Meeting Minutes, 1967
  69. Correspondence, 1968
  70. Meeting Minutes, 1968
  71. Correspondence, 1969
  72. Meeting Minutes, 1969
  73. Correspondence, 1970
  74. Meeting Minutes, 1970
  75. Correspondence, 1971
  76. Meeting Minutes, 1971
  77. Nursing Audit, 1971
  78. Correspondence, 1972
  79. Meeting Minutes, 1972
  80. Membership Changes, 1972
  81. Transfer Out Forms, 1972

 

Box 53: MEMBERSHIP COMMITTEE, 1973-2009

  1. Agendas & Rosters, 1973
  2. Correspondence, 1974
  3. Meeting Minutes, 1974
  4. Correspondence, 1975
  5. Meeting Minutes, 1975
  6. Meeting Minutes, 1976
  7. Correspondence, 1977
  8. Meeting Minutes, 1977
  9. Transfers & Drop outs, 1977
  10. Weekly Membership Record, 1977
  11. Reports, 1978
  12. Meeting Minutes, 1978
  13. Correspondence, 1979
  14. Meeting Minutes, 1979
  15. Transfers & Recruitment, 1979-1980
  16. Correspondence, 1980
  17. Meeting Minutes, 1980
  18. Correspondence, 1991
  19. Meeting Minutes, 1981
  20. Transfers & Figures, 1981
  21. Correspondence, 1982
  22. Meeting Minutes, 1982
  23. Meeting Minutes, 1983
  24. Transfers, 1983
  25. Correspondence, 1984
  26. Meeting Minutes, 1984
  27. Correspondence, 1985
  28. Meeting Minutes, 1985
  29. Correspondence, 1986
  30. Meeting Minutes, 1986
  31. Correspondence, 1987
  32. Meeting Minutes, 1987
  33. Correspondence, 1988
  34. Membership Drive, 1988
  35. Meeting Minutes, 1988
  36. Meeting Minutes, 1989
  37. Correspondence, 1990
  38. Meeting Minutes, 1990
  39. Membership Task Force, 1990
  40. Bronx Membership Meeting Minutes, 1991
  41. Bronx Membership Meeting Minutes, 1992
  42. Correspondence, 1992
  43. Bronx Membership Meeting Minutes, 1993
  44. Correspondence, 1993
  45. Meeting Minutes, 1993
  46. Meeting Minutes, 1994
  47. Membership Report, 1997
  48. Annual Committee Meeting, 2007
  49. Annual Committee Meeting, 2008
  50. Special Membership Meeting, 2009

 

Box 54: COMMITTEE ON NOMINATIONS, 1952-1989 [non-inclusive]

  1. Committee on Nominations Biography Forms, undated
  2. Committee on Nominations, 1952
  3. Committee on Nominations Biography Forms, 1957
  4. Committee on Nominations Biography Forms, 1958
  5. Committee on Nominations Biography Forms, 1959
  6. Committee on Nominations Biography Forms, 1960
  7. Committee on Nominations Biography Forms, 1961
  8. Committee on Nominations Biography Forms, 1962
  9. Committee on Nominations Biography Forms, 1963
  10. Committee on Nominations Biography Forms, 1964
  11. Committee on Nominations Biography Forms, 1965
  12. Committee on Nominations Biography Forms, 1966
  13. Committee on Nominations Biography Forms, 1967
  14. Committee on Nominations Biography Forms, 1968
  15. Committee on Nominations, 1969
  16. Committee on Nominations Biography Forms, 1969
  17. Committee on Nominations Biography Forms, 1970
  18. Committee on Nominations Biography Forms, 1971
  19. Committee on Nominations Biography Forms, 1972
  20. Committee on Nominations, 1973
  21. Committee on Nominations Biography Forms, 1973
  22. Ad Hoc Committee to Study Bylaws & Procedures, 1974
  23. Biography Forms, 1974
  24. Correspondence, 1974
  25. Biography Forms, 1975
  26. Correspondence, 1975
  27. Biography Forms, 1977
  28. Correspondence, 1977
  29. Biography Forms, 1978
  30. Correspondence, 1978
  31. Biography Forms, 1979
  32. Correspondence, 1979
  33. Meeting Minutes, 1979
  34. Biography Forms, 1980
  35. Correspondence, 1980
  36. Meeting Minutes, 1980
  37. Biography Forms, 1981
  38. Correspondence, 1981
  39. Meeting Minutes, 1981
  40. Biography Forms, 1982
  41. Correspondence, 1982
  42. Meeting Minutes, 1982
  43. Biography Forms, 1983
  44. Correspondence, 1983
  45. Meeting Minutes, 1983
  46. Correspondence, 1984
  47. Biography Forms, 1985
  48. Correspondence, 1985
  49. Committee on Nominations, 1986
  50. Biography Forms, 1986
  51. Biography Forms, 1987
  52. Correspondence, 1987
  53. Meeting Minutes, 1987
  54. Biography Forms, 1988
  55. Correspondence, 1988
  56. Biography Forms, 1989
  57. Correspondence, 1989
  58. Meeting Minutes, 1989

 

Box 55: COMMITTEE ON NOMINATIONS, 1992-2008

  1. Biography Forms, 1990
  2. Correspondence, 1990
  3. Meeting Minutes, 1990
  4. Biography Forms, 1991
  5. Correspondence, 1991
  6. Meeting Minutes, 1991
  7. Correspondence, 1992
  8. Biography Forms, 1990
  9. Correspondence, 1990
  10. Meeting Minutes, 1990
  11. Correspondence, 1994
  12. Biography Forms, 1995
  13. Correspondence, 1995
  14. Biography Forms, 1996
  15. Correspondence, 1996
  16. Meeting Minutes, 1996
  17. Biography Forms, 1997
  18. Correspondence, 1997
  19. Meeting Minutes, 1997
  20. Biography Forms, 1998
  21. Correspondence, 1998
  22. Biography Forms, 1999
  23. Correspondence, 1999
  24. Meeting Minutes, 1999
  25. Biography Forms, 2000
  26. Correspondence, 2000
  27. Meeting Minutes, 2000
  28. Biography Forms, 2001
  29. Election Results, 2001
  30. Election Results, 2002
  31. Biography Forms, 2003
  32. Meeting Minutes, 2003
  33. Biography Forms, 2004
  34. Correspondence, 2004
  35. Meeting Minutes, 2004
  36. Biography Forms, 2005
  37. Correspondence, 2005
  38. Meeting Minutes, 2005
  39. Election tallies & related correspondence, 2006
  40. Biography Forms, 2007
  41. Correspondence, 2007
  42. Meeting Minutes, 2007
  43. Biography Forms, 2008
  44. Correspondence, 2008
  45. Meeting Minutes, 2008

 

Box 56: COMMITTEE ON NURSING PRACTICE, 1951-1984 [non-inclusive]

  1. General Correspondence, 1951
  2. Meeting Minutes, 1952
  3. Questionnaire on Working Conditions, 1952
  4. Questionnaire on Working Conditions, 1965-1966
  5. Roster & Materials, 1967-1969
  6. Roster, Minutes & related materials, 1970-1971
  7. Roster, Minutes & related materials, 1972-1973
  8. 1973
  9. 1974
  10. Meeting Minutes, 1974
  11. Correspondence, 1977
  12. “Leadership in Nursing” Program, 1977
  13. Meeting Minutes, January-May, 1977
  14. Meeting Minutes, June-December, 1977
  15. Publications
  16. Correspondence
  17. Health Fair, 1978
  18. Immunization Program, 1978
  19. “Leadership in Nursing” Program, (February), 1978
  20. “Leadership in Nursing” Program, (May) 1978
  21. Meeting Minutes, 1978
  22. Orientation Materials, 1978
  23. Blood Pressure Clinic, 1979
  24. Correspondence, 1979
  25. Health Fair Correspondence, 1979
  26. Health Fair Packets, 1978
  27. Health Fair Publications, 1978
  28. Meeting Minutes, 1979
  29. “Image of the Nurse” Program, 1979
  30. Third Party Reimbursement Paper, 1979
  31. Health Fair, 1980
  32. Correspondence & Programs, 1980
  33. Meeting Minutes, 1980
  34. Salary Survey, 1980
  35. Correspondence, 1981
  36. Meeting Minutes, 1981
  37. Correspondence, 1982
  38. Meeting Minutes, 1982
  39. Correspondence, 1983
  40. Meeting Minutes, 1983
  41. Correspondence, 1984

 

Box 57: COMMITTEE ON NURSING PRACTICE, 1984-2000

  1. ANA Survey, 1984
  2. Correspondence, 1984
  3. Meeting Minutes, 1984
  4. NYSNA Witness Packet, 1984
  5. Meeting Minutes, 1985
  6. Programs & Publications, 1985
  7. Correspondence, 1983
  8. Meeting Minutes, 1983
  9. Programs & Publications, 1986
  10. Correspondence, 1987
  11. Meeting Minutes, 1987
  12. National Registry of Certified Nurses in Advanced Practice, 1987
  13. Publications, 1987
  14. Correspondence, 1988
  15. “Getting Involved” Packet, 1988
  16. Meeting Minutes, 1988
  17. NYSNA Annual Reports, 1988-1989
  18. Correspondence, 1989
  19. Meeting Minutes, 1989
  20. Correspondence, 1990
  21. Handbook for Volunteer Leaders, 1990
  22. Meeting Minutes, 1990
  23. Peer Assistance Breakfast, 1990
  24. Programs, 1990
  25. Correspondence, 1991
  26. Meeting Minutes, 1991
  27. Standards of Clinical Nursing Practice, 1991
  28. Correspondence, 1992
  29. Meeting Minutes, 1992
  30. Substance Abuse Programs, 1992
  31. Correspondence, 1993
  32. Meeting Minutes, 1993
  33. Meeting Minutes, 1994
  34. Correspondence, 1995
  35. Meeting Minutes, 1995
  36. Correspondence, 1996
  37. Meeting Minutes, 1996
  38. Correspondence, 1997
  39. Meeting Minutes, 1997
  40. Correspondence, 1998
  41. Meeting Minutes, 1998
  42. Correspondence, 1999
  43. Meeting Minutes, 1999

 

Box 58: COMMITTEES ON PRIVATE DUTY/PD SECTION & PUBLIC HEALTH/PH SECTION

  1. Private Duty Section, Proceedings & Minutes, 1925 [non-inclusive]
  2. Private Duty Section, Meeting Minutes, Feb. 1929 – Nov. 1935
  3. Private Duty Section, Meeting Minutes, 1936-1939
  4. Private Duty Section, Meeting Minutes, 1940-1943
  5. Private Duty Section, Meeting Minutes, 1944
  6. Private Duty Section, Meeting Minutes, 1945
  7. Private Duty Section, Meeting Minutes, 1946
  8. Private Duty Section, Correspondence, 1947
  9. Private Duty Section, Correspondence, 1948
  10. Private Duty Section, Correspondence & Reports, 1949
  11. Private Duty Section, Fees, 1942-1949
  12. Private Duty Section, Meeting Minutes & Materials, 1950
  13. Private Duty Section, Fees, 1950
  14. Private Duty Section, Social Security for Nurses, 1950
  15. Private Duty Section, Meeting Minutes & Materials, 1951
  16. Private Duty Section, Fees and Related Correspondence, 1951
  17. Private Hospitals, 1951
  18. Private Duty Section, Meeting Minutes & Related Correspondence, 1952
  19. Private Duty Section, Meeting Minutes, 1953
  20. Private Duty Section, Statewide Fees, 1958
  21. Private Duty Section, Correspondence & Reports, 1961
  22. Private Duty Section, Correspondence, 1964-1965
  23. Private Duty Section, Minutes & Related Correspondence, 1965
  24. Private Duty Section, Meeting Minutes & Related Correspondence, 1966
  25. Private Duty Section, Minutes, 1967
  26. Private Duty Section, Minutes, 1968
  27. Private Duty Section, Correspondence & Reports, 1969
  28. Private Duty Section, Fees and Related Correspondence, 1970
  29. Private Duty Section, Fees and Related Correspondence, 1971
  30. Private Duty Section, Fees and Related Correspondence, 1972
  31. Private Duty Section, Fees and Related Correspondence, 1973 [1 of 2]
  32. Private Duty Section, Fees and Related Correspondence, 1973 [2 of 2]
  33. Private Duty Section, Correspondence, 1974
  34. 1979
  35. Private Duty Section, 1980-1981
  36. Private Duty Section, Meeting Minutes & Related Correspondence, 1981-1982
  37. Public Health Section, 1939-1942
  38. Public Health Section, 1947
  39. Public Health Section, 1948
  40. Public Health Section, 1949
  41. Public Health Section, 1950
  42. Public Health Section, 1951
  43. Public Health Section, 1952
  44. Public Health Section, 1953
  45. Public Health Section, 1964
  46. Public Health Section, 1965
  47. Public Health Section, 1966
  48. Public Health Section, 1967
  49. Health Section, 1968
  50. Public Health Section, 1969
  51. Public Health Section, 1970
  52. Public Health Section, 1971
  53. Public Health Section, 1988

 

Box 59: COMMITTEE ON PROGRAMS, 1949-1993

  1. 1949
  2. 1952
  3. Correspondence, 1965
  4. Meeting Minutes, 1965
  5. Planned Parenthood Program, 1965
  6. Meeting Minutes, 1966 [non-inclusive]
  7. Articles, 1967
  8. Meeting Minutes, 1967
  9. Correspondence & related articles, 1968
  10. Meeting Minutes, 1968
  11. Meeting Minutes, 1969
  12. Correspondence, 1970
  13. Meeting Minutes, 1970
  14. Correspondence, 1971
  15. Meeting Minutes, 1971
  16. Correspondence, 1972
  17. Meeting Minutes, 1972
  18. Meeting Minutes, 1973
  19. Correspondence, 1974
  20. Meeting Minutes, 1974
  21. Correspondence, 1977
  22. Correspondence, 1978
  23. Meeting Minutes, 1978
  24. Child Abuse Program 1979
  25. Correspondence, 1979
  26. Meeting Minutes, 1979
  27. Correspondence, 1980
  28. Meeting Minutes, 1980
  29. Correspondence, 1981
  30. International Year of Disabled Persons Program, 1981
  31. Meeting Minutes, 1981
  32. Correspondence, 1982
  33. Meeting Minutes, 1982
  34. Correspondence, 1983
  35. Meeting Minutes, 1983
  36. Correspondence, 1984
  37. Meeting Minutes, 1984
  38. Correspondence, 1985
  39. Meeting Minutes, 1985
  40. Survival Kit for New Graduates, 1985
  41. Nursing Education Programs, 1985
  42. Correspondence, 1986
  43. Meeting Minutes, 1986
  44. Correspondence, 1987
  45. Meeting Minutes, 1987
  46. Program Overviews, 1987
  47. Meeting Minutes, 1988
  48. Correspondence, 1989
  49. Meeting Minutes, 1989
  50. Correspondence, 1990
  51. Meeting Minutes, 1990
  52. Resources for Impaired Nurses, 1990-1992
  53. Correspondence, 1991
  54. Meeting Minutes, 1991
  55. Correspondence, 1992
  56. Black Nurses Program, 1993
  57. Correspondence, 1993
  58. Washington DC Tour, 1993

 

Box 60: COMMITTEE ON PSYCHIATRIC/MENTAL HEALTH NURSING, 1965-2000 [Non-Inclusive]

  1. Meeting Minutes, 1965
  2. Correspondence, 1966
  3. ANA Psych Nursing Study, 1966
  4. Travel Expenses, 1966
  5. Correspondence, 1967
  6. Roster, 1968
  7. Correspondence, 1969
  8. Correspondence, 1970
  9. Meeting Minutes, 1970
  10. Minutes & Roster, 1971
  11. Minutes & Roster, 1972
  12. Minutes & Roster, 1973
  13. Roster, 1974
  14. Meeting Minutes, 1979
  15. Correspondence & materials, 1979-1980
  16. 1979-1980
  17. Meeting Minutes, 1980
  18. Correspondence & materials, 1981
  19. Legislation Issues, 1981
  20. Meeting Minutes, 1981
  21. Correspondence, 1982
  22. Meeting Minutes, 1982
  23. Correspondence, 1983
  24. Meeting Minutes, 1983
  25. Program on Standards, 1983
  26. Correspondence, 1984
  27. Meeting Minutes, 1984
  28. Correspondence, 1985
  29. Meeting Minutes, 1985
  30. ANA Publications, 1986
  31. Correspondence, 1987
  32. Meeting Minutes, 1987
  33. 1987
  34. 1989
  35. Correspondence, 1990
  36. Meeting Minutes, 1990
  37. Correspondence, 1991
  38. Meeting Minutes, 1991
  39. Correspondence, 1992
  40. Meeting Minutes, 1992
  41. Correspondence, 1993
  42. Meeting Minutes, 1993
  43. Correspondence, 1994
  44. Meeting Minutes, 1994
  45. NYSNA “Strategic Plan 1992-1997”, 1994
  46. Correspondence, 1995
  47. Meeting Minutes, 1995
  48. Legislative Programs, 1995
  49. Poster Presentation, 1995-1996
  50. Correspondence, 1996-1997
  51. Meeting Minutes, 1996
  52. Meeting Minutes, 1997
  53. Poster Presentation, 1997
  54. Poster Presentation, electronic slides, 1997
  55. Correspondence, 1998
  56. Meeting Minutes, 1998
  57. Correspondence, 1999
  58. Meeting Minutes, 1999
  59. Meeting Minutes, 2000

 

Box 61: PUBLICATIONS COMMITTEE, 1940-1981

CALENDARS Newsletter, 1940s-1981 [non-inclusive]

  1. Calendar Correspondence, 1940s
  2. Calendar Issues, 1940-1943
  3. Calendar Issues, 1944
  4. Calendar Issues, 1945
  5. Calendar Issues, 1946
  6. Releases & Related Correspondence, 1947
  7. Calendar Issues, 1947
  8. Calendar Issues, 1948
  9. Calendar Issues, 1949
  10. Calendar Issues, 1950
  11. Calendar Issues, 1951
  12. Calendar Correspondence, 1952
  13. Calendar Issues, 1952
  14. Calendar Issues, 1953
  15. Calendar Issues, 1954
  16. Calendar Issues, 1955
  17. Calendar Issues, 1956
  18. Calendar Issues, 1957
  19. Calendar Issues, 1958
  20. Calendar Issues, 1959
  21. Calendar Issues, 1960
  22. Calendar Issues, 1961
  23. Calendar Issues, 1962
  24. Calendar Issues, 1963
  25. Calendar Issues, 1964
  26. Calendar Correspondence, 1965
  27. Calendar Issues, 1965
  28. Calendar Issues, 1966
  29. Calendar Correspondence, 1967
  30. Calendar Issues, 1967
  31. Calendar Correspondence, 1968
  32. Calendar Issues, 1968
  33. Calendar Issues, 1969
  34. Calendar Issues, 1970
  35. Calendar Correspondence, 1971
  36. Calendar Issues, 1971
  37. Calendar Advertising, 1972
  38. Calendar Correspondence, 1972
  39. Calendar Issues, 1972
  40. Calendar March & May, 1972
  41. Calendar September & November, 1972
  42. Calendar Correspondence, 1973
  43. Calendar Issues, 1973
  44. Calendar January & March, 1973
  45. Calendar March Mock Up, 1973
  46. Calendar May, 1973
  47. Calendar September & November, 1973
  48. Calendar Correspondence, 1974   [1 of 2]
  49. Calendar Correspondence, 1974   [2of 2]
  50. Calendar Issues, 1974
  51. Calendar Correspondence, 1975
  52. Calendar Issues, 1975
  53. Calendar Issues, 1976
  54. Calendar Correspondence, 1977
  55. Calendar Issues, 1977
  56. Calendar Meeting Minutes & related Correspondence, 1978-1979
  57. Calendar Issues, 1978
  58. Calendar Issues, 1979
  59. News Releases, 1980-1981
  60. Calendar Correspondence, 1980
  61. Calendar Issues, 1980
  62. Calendar Issues, 1980
  63. Calendar Correspondence, 1981   [1 of 2]
  64. Calendar Correspondence, 1981   [2 of 2]
  65. Calendar March & April, 1981
  66. Calendar Meeting Minutes, 1981

 

Box 62: PUBLICATIONS COMMITTEE, 1982-2008

  1. Calendar Issues, 1982
  2. Calendar Correspondence, 1982
  3. Calendar Meeting Minutes, 1982
  4. Articles, 1983
  5. Calendar Issues, 1983
  6. Meeting Minutes, 1983-1984
  7. Calendar Correspondence, 1984
  8. Calendar Issues, 1984
  9. Editorial Review Board, 1984
  10. Calendar Issues, 1985
  11. Editorial Review Board, 1985
  12. Calendar March & April, 1986
  13. Calendar Issues, 1986
  14. Meeting Minutes, 1986
  15. Calendar Correspondence & related articles, 1986-1987
  16. Calendar Issues, 1987
  17. Meeting Minutes, 1987-1988
  18. Calendar Issues, 1988
  19. Editorial Review Board, 1988
  20. Calendar Issues, 1989
  21. Editorial Review Board, 1989
  22. Calendar Correspondence, 1990
  23. Calendar Issues, 1990
  24. Editorial Review Board, 1990
  25. A History of Nursing Copyright, 1991
  26. Calendar Issues, 1991
  27. Calendar Issues, 1992
  28. Editorial Review Board, 1992
  29. Calendar Issues, 1993
  30. Calendar Issues, 1994
  31. Calendar Issues, 1995
  32. Calendar Issues, 1996
  33. Calendar Issues, 1997
  34. Calendar Issues, 1998
  35. Editorial Review Board, 1998
  36. Calendar Invoices, 1989
  37. Calendar Issues, 1999
  38. Calendar Issues, 2000
  39. Calendar Issues, 2001
  40. Calendar Issues, 2002
  41. Calendar Issues, 2003
  42. Calendar Issues, 2004
  43. Calendar Issues, 2005
  44. Calendar Issues, 2006
  45. Calendar Issues, 2007
  46. Calendar Issues, 2008

 

Box 63: COMMITTEE ON PUBLIC RELATIONS, 1965-1984

  1. Rosters & Communications, 1965
  2. Rosters & Communications, 1966
  3. Air Force Recruitment, 1967
  4. ANA PR Handbook, 1967
  5. Correspondence, 1967
  6. Meeting Minutes, 1967
  7. Newspapers, 1967
  8. Correspondence, 1968
  9. Meeting Minutes, 1968
  10. Correspondence, 1969
  11. Meeting Minutes, 1969
  12. Meeting Minutes & Related Correspondence, 1970
  13. Meeting Minutes & Related Correspondence, 1971
  14. Correspondence, 1972
  15. Meeting Minutes, 1972
  16. NYSNA Public Relations Handbook, 1972
  17. Unity Day, 1973
  18. Rosters, Minutes & Related Correspondence, 1973-1975 [non-inclusive]
  19. Correspondence, 1977
  20. Meeting Minutes, 1977
  21. Articles, 1978
  22. Correspondence, 1978
  23. Meeting Minutes, 1978
  24. Harriet Tubman, 1978-1979
  25. Articles, 1979
  26. Meeting Minutes, 1979
  27. Speakers Bureau, 1979
  28. Women’s Exposition, 1979
  29. Articles 1, 1980 [1 of 2]
  30. Articles 2, 1980 [2 of 2]
  31. Correspondence, 1980
  32. Meeting Minutes, 1980
  33. Correspondence, 1981
  34. Meeting Minutes, 1981
  35. Articles, 1982
  36. Correspondence, 1982
  37. Meeting Minutes, 1982
  38. Meeting Minutes, 1983
  39. Brochures & Promotional Materials, 1984
  40. Correspondence, 1984
  41. Promotional Materials, 1985

 

Box 64: COMMITTEE ON PUBLIC RELATIONS, 1985-1994  

  1. Articles, 1986
  2. Correspondence, 1986
  3. Meeting Minutes, 1986
  4. Correspondence, 1987
  5. Meeting Minutes, 1987
  6. Correspondence, 1988
  7. Meeting Minutes, 1988
  8. Correspondence & related reports, 1989
  9. Meeting Minutes, 1989
  10. Meeting Minutes, 1990
  11. Meeting Minutes & related articles, 1991
  12. Brochures & Flyers, 1991
  13. Articles and reports, 1992-1992
  14. Meeting Minutes, 1992
  15. Brochures & Flyers, 1992
  16. Brochures & Flyers, 1993
  17. Meeting Minutes, 1992-1993
  18. Meeting Minutes, 1993-1994
  19. Meeting Minutes & related correspondence, 1993
  20. Brochures & Flyers, 1995
  21. Brochures & Flyers, 1996
  22. Brochures & Flyers, 1997
  23. Brochures & Flyers, 1998
  24. Brochures & Flyers, 1999
  25. Brochures & Flyers, 2001

 

Box 65: COMMITTEE ON RETIRED NURSES 1988-2009

  1. Correspondence, 1988
  2. Meeting Minutes, 1989
  3. Correspondence, 1990
  4. Meeting Minutes, 1990
  5. Meeting Minutes, 1991
  6. Correspondence, 1992
  7. Meeting Minutes, 1992
  8. Correspondence, 1993
  9. Meeting Minutes, 1993
  10. Correspondence & Programs, 1993-1994
  11. Dr. Lucille Notter Memorial Mass, 1994
  12. Meeting Minutes, 1994
  13. Meeting Minutes, 1995
  14. Meeting Minutes, 1996
  15. Meeting Minutes, 1997
  16. Correspondence & Resolutions, 1998
  17. Meeting Minutes, 1998
  18. Meeting Minutes, 1999
  19. Meeting Minutes, 2000
  20. Meeting Minutes, 2001
  21. Meeting Minutes, 2002
  22. Correspondence, 2003
  23. Meeting Minutes, 2003
  24. Correspondence, 2004
  25. Medicare Publication, 2004
  26. Meeting Minutes, 2004
  27. Correspondence, 2005
  28. Meeting Minutes, 2005
  29. Correspondence, 2006
  30. Meeting Minutes, 2006
  31. Correspondence, 2007
  32. Meeting Minutes, 2007
  33. Program on Long-Term Care, 2007
  34. Correspondence, 2008
  35. Holiday Party, 2008
  36. Meeting Minutes, 2008
  37. Nightingale Tribute, 2008
  38. Correspondence, 2009
  39. Meeting Minutes, 2009

 

SERIES 5: LABOR ACTIVISIM

Box 66: LABOR & UNION ACTIVITY

  1. Ad Hoc Committee to Educate Nurses about their Economic and Professional Rights Correspondence and Publications, 1979
  2. Ad Hoc Committee to Educate Nurses about their Economic and Professional Rights Meeting Minutes, 1980
  3. American Journal of Nursing articles, 1949-1957 [non-inclusive]
  4. ANA Economic Security Conference, 1955 [1 of 2]
  5. ANA Economic Security Conference, 1955 [2 of 2]
  6. ANA Economic Security Conference, 1960
  7. ANA Salary Survey, 1956
  8. ANA Salary Survey, 1960
  9. ANA Salary Survey, 1961
  10. ANA Statistical Digests, 1957-1963
  11. Collective Bargaining, 1950-1962 [non-inclusive]
  12. Committee on Economic Security, 1958-1961
  13. Department of Labor Publications, 1961
  14. Economic Status of Registered Professional Nurses, 1946-1947
  15. Employment Standards and Earnings for Nurses, 1956-1962 [non-inclusive]
  16. Essential Considerations for Certification of School Nurses, 1959
  17. Fair Employment Practices, 1965
  18. Fair Labor Standards Act, 1975
  19. Introduction to Social and Labor Legislation, 1965
  20. Labor & Union Activities in South Africa, 1991
  21. Labor: Legislation Affecting the Economic Interest of Nurses, 1959
  22. Local Unit Materials, 1953, 1958
  23. Local Unit Skit, ca. 1960-1961
  24. Labor: Nurses’ Economic Security, 1950s-1960s
  25. Labor: Nurses’ Salary Appeal, 1959
  26. NYSNA Economic Security Conference, 1958
  27. Pamphlets of Nursing Wages, 1958-1959
  28. Labor: Pension Plan for ANA, 1948-1950
  29. Labor: Policy on Nurses in Dispute, 1950
  30. Policies relating to the Economic Security Program (ANA), 1956-1965 [non-inclusive]
  31. Preparing an Economic Brief for Public Health Nurses Packet, 1959
  32. Publications on the Economic Security Program, 1948-1965 [non-inclusive]
  33. Labor: Recruitment and Training of Minority Populations for Nursing, 1983
  34. Labor: Retirement Committee of ANA Meeting Transcript, 1948
  35. Salary Appeal, 1958
  36. Spanish for Hospital Personnel, ca. 1963
  37. Trends in Economic and Industrial Relations, 1963
  38. Union Activities, 1946-1947

 

SERIES 6: CONTINUING EDUCATION

Box 67: Continuing Education Programs A-G

  1. Advanced Hypnosis Program, 1982
  2. Program: Annual New Graduate and Senior Student Nurses Reception and Program, 1994
  3. Program: “Assertiveness, Part I,” CEU Application, 1979, 1981
  4. Program: “Assertiveness, Part II,” CEU Application, 1980
  5. Program: “Assertiveness, Part III,” CEU Application, 1979
  6. Black History Month Celebration, 1992
  7. Black Nurses Day Program, 1991
  8. Black Nurses Day Program, 1992
  9. Budgetary Process Program, 1982
  10. Budgeting Techniques Program, 1985
  11. Building Bridges to Understanding, undated
  12. Cardiovascular Nursing Participant Packet, 1988
  13. Cardiovascular Nursing Program, 1988
  14. Certification Review Courses, 1993
  15. Chemical Dependency Program, 1984
  16. Child Abuse and Maltreatment Program, 1992
  17. Children’s Immunization Campaign, 1991
  18. Civilian Defense Program, 1952
  19. Clinical Applications, 2000
  20. Clinical Issues and Women’s Health Lecture Information, 1988
  21. Clinical Issues and Women’s Health Participant Packet, 1988
  22. Clinical Issues and Women’s Health Program, 1988
  23. Compassion, Caring, and Competence Program, 1981
  24. Computers in Nursing Program, 1983
  25. Program: “Contemporary Issues in Nursing” (Co-sponsored with NYU), 1980
  26. Continuous Quality Improvement Articles, 1992-1993
  27. “Coping with Tension in Yourself and Your Patients,” 1980 November
  28. Program Committee Correspondence, 1989
  29. Cross-cultural Nursing Program, 1980, 1982
  30. Cultural Competence in Health Care: Role of the Professional Nurse, 2004
  31. Cultural Considerations in Wellness and Illness, 1980
  32. Cultural Diversity Program, 1982
  33. DRG Program, 1983
  34. Developing a Peer Assistance Program, 1985-1990 [non-inclusive]
  35. Developing Patient Centered Goals, 1980
  36. Developing a Sexuality Assessment Program, 1979-1981
  37. Developing Teams and Resolving Conflict Program, 1979, 1983
  38. Documenting patient Care in Long Term Care Facilities, 1981
  39. Program: “Drugs and the Elderly,” 1981
  40. Educational Advancement of the Nursing Profession, 2008
  41. Educational Getaway: “Promoting Healthcare in the 21st Century,” 2007
  42. Effective Management Techniques for New Nurse Leaders, 1982
  43. Ethics in Nursing Practice Participant Practice, 1987
  44. Ethics in Nursing Practice Program, 1987
  45. Exchange in Cultural Diversity Program, 1991
  46. Program: “Extraordinary Nursing Careers,” 1981
  47. Extraordinary Careers in Nursing Program, 1982
  48. Finance Programs and Related Articles, 1988
  49. Forum of Local Nursing Organizations, 1999

 

Box 68: Continuing Education Programs G-N

 

  1. Geriatric Care Program, 1988
  2. Green Market Age Pages: National Institute on Aging, 1993-1994
  3. Guidelines for Continuing Education Programs, 1984
  4. Hidden Alcoholic in Hospital Program, 1979
  5. HIV Infection Parts 1 & 2, 1987
  6. HIV Infection Parts 3 & 4, 1987
  7. HIV Infection Parts 5 & 6, 1987
  8. HIV/AIDS Publications, 1987
  9. HIV/AIDS Program, 1988 [1 of 2]
  10. HIV/AIDS Program, 1988 [2 of 2]
  11. HIV/AIDS Program Handouts, 1988
  12. HIV/AIDS Program Correspondence, 1989
  13. HIV/AIDS Nursing Care, 1989
  14. Hypnosis and Relaxation Program, 1980, 1982
  15. Identification and Reporting of Child Abuse and Maltreatment Program Instructor Manual, 1992
  16. Image of the Nurse Program, 1979
  17. Independent Practice Program, 1980
  18. Ladders in Nursing Careers, 1990
  19. Legal and Ethical Issues in Nursing Program, 1981
  20. Long Term Care Program, 1982
  21. “Mailing Requests” Correspondence, 1979-1980
  22. Malpractice for Nurses Program, 2001
  23. Meeting JCAHO’s Agenda for Change, 1990
  24. NYSNA Orientation Packet – Nursing Education Program, Rena Murtha D13, 1986
  25. NYSNA Orientation Packet for NYCRNA Officer Orientation, 1986
  26. National Conference on Drug Use in Pregnancy, 1988
  27. “Nurse to Nurse Transcultural Dialogue” Trip to Russia, 1996
  28. Nurses Helping Nurses, 2002
  29. Nursing Administration Certification Exam, 1992
  30. Nursing Administration Review Course, 1993
  31. Nursing Diagnosis Program, 1981
  32. CE: Nursing Diagnosis: Process and Potential for patient Care, Workshop #2, 1981, 1983
  33. CE: Nursing Diagnosis: Patient Goals, 1991
  34. Nursing in the Public View, Part III, The Legislative and Political Process, 1981
  35. Nursing Leadership in the 1980s Program, 1980
  36. Nursing Management Program, 1981

 

Box 69: Continuing Education Programs N-S

  1. Nursing Management Solutions for the 1990s Program, 1990
  2. The Nursing Process in Long Term Care, 1982
  3. Occupational Issues: Caring the HIV Positive Persons Program, 1990
  4. Over the Counter Drugs Program, 1980
  5. Overcoming Disparities in Health Care Program, 2005
  6. Nutrition Program, 1982
  7. Parliamentary Procedure Workshop, 1968
  8. Parliamentary Procedure Workshop, 1980
  9. Pressure Ulcer Program, 1981
  10. Education Seminars Abroad Puerto Rico, 1989 [1 of 2]
  11. Professional Education Seminars Abroad Puerto Rico, 1989 [2 of 2]
  12. Provider Application, 1999
  13. Provider Application, 2001
  14. Psychiatric Nursing Diagnosis Program, 1981
  15. Public Speaking Workshop, undated
  16. Quality Assurance Program, 1981
  17. Reading and Interpreting Nursing Research Studies, 1982
  18. Reception for Student Nurses Joint Program, 1992
  19. Refresher Courses, 1966
  20. Refresher Courses, 1968
  21. Renal Disease Program, 1989 [1 of 2
  22. Renal Disease Program, 1989 [2 of 2]
  23. Reproductive Health Care Program, 1982
  24. Reporting Child Abuse and Maltreatment, 1990
  25. Revised Approval Form for CEU Programs, 2006
  26. RN Plus Advertising, 1970s
  27. RN Plus Education and Careers Fair, 1980 [1 of 2]
  28. RN Plus Education and Careers Fair, 1980 [2 of 2]
  29. RN Plus Publications, 1980
  30. Program: Standards for Nursing Practice-New Developments, 1982
  31. Street Drugs: A Nurses’ Know How, 2007
  32. Stress and Coping Program, 1988
  33. Stress and Coping Program Packet, 1988
  34. Stress Management Program, 1982
  35. Strong Women Luncheon, 1999
  36. Student Nurse Program, 1991
  37. Student Nurse Program, 1992
  38. Student Nurse Program, 1996
  39. Substance Abuse Program, 1990
  40. Substance Abuse in Pregnancy, 1990, 1991
  41. “Survival Kit for the New Graduate” Program, 1985

 

Box 70: Continuing Education Programs T-W

  1. Theatre Party, “Deathtrap,” 1980
  2. Theatre Parties, 1990-1991
  3. Theatre Party, “Song of Singapore,” 1992
  4. Theatre Parties, 1992-1993
  5. Theatre Parties, “Nunsense,” 1992
  6. Therapeutic Touch Program, 1980
  7. Therapeutic Touch Program, 1990
  8. Third Avenue Street Fair, 1992
  9. Training Grant Application, 1987
  10. Transitions of our Times: Implication for Psychotherapy, 1985
  11. Use of Physical Restraints Program, Costs, 1992
  12. WBAI Radio Programs, 1979 [1 of 2]
  13. WBAI Radio Programs, 1979 [2 of 2]
  14. White House Conference on Aging, 1980
  15. White House Conference on the Aging Workbook, 1981
  16. Women’s Health Program Parts 1 and 2, 1980
  17. Women’s Health Program Part 3, 1980
  18. Women’s Health Reception, 1988
  19. Women’s History Month – Women in Vietnam, 1990
  20. Women in Crisis Conference, 1979
  21. World Trade Center Monitoring Program, 2005
  22. Writing an Effective Resume, 1982

 

SERIES 7: AFFILIATED ORGANIZATIONS (ENTITIES)

Box 71: American Nurses Association (ANA), 1945-1981

  1. 1945
  2. 1946
  3. “Report of the Structure of Organized Nursing,” 1946
  4. Digest of ANA BOD Meeting Minutes, 1947
  5. Professional Nursing, 1947
  6. Reports, 1947
  7. 1948
  8. 1949
  9. Biennial Convention, 1950
  10. 1951
  11. Newsletter, 1951
  12. 1952
  13. Biennial Convention, 1952
  14. Newsletter, 1952
  15. 1953
  16. Newsletter, 1953
  17. 1955
  18. 1956-1958
  19. 1959
  20. Newsletter, 1960
  21. 1962-1963
  22. 1964
  23. 1965
  24. 1966
  25. Convention, 1968
  26. Statistical Reports, 1968
  27. 1969
  28. 1970
  29. ANA Transfers, 1970
  30. Delegates, 1971
  31. 1972
  32. The American Nurse 1972
  33. 1973
  34. 1974
  35. American Journal of Nursing, 1974
  36. The American Nurse, 1974
  37. ANA Convention, 1974
  38. American Journal of Nursing, 1974
  39. The American Nurse, 1977
  40. 1979
  41. American Journal of Nursing, 1979
  42. 1980
  43. The American Nurse, 1980

 

Box 72: American Nurses Association (ANA), 1981-1998 1

  1. 1981
  2. The American Nurse, 1981
  3. 1982
  4. 1984
  5. 1985-1986
  6. House of Delegates, 1986
  7. 1987
  8. ANA Convention, 1988
  9. 1990
  10. Convention, 1992
  11. Medical-Surgical Candidate Handbook, 1992
  12. Medical-Surgical Resources, 1992
  13. Convention, 1994
  14. 1992, 1996
  15. Principles for Nurse Staffing, 1998

 

Box 73: Affiliated Organizations (Entities) A-W, 1960s-1980s

  1. Alumnae Associations General Correspondence, 1970-1971
  2. American Academy of Nursing Media Awards, 1984
  3. American Society of Association Executives, 1981-1984
  4. Ardel Travel, 1984
  5. Arthritis and Rheumatism Foundation, 1965
  6. Black Nurses Association, Inc., 1972-1973
  7. Black Nurses for Political Action for the Bronx, 1977
  8. Blue Cross Blue Shield, 1966
  9. Blue Cross Blue Shield, 1969
  10. Blue Cross Blue Shield, 1970
  11. Blue Cross Blue Shield, 1971
  12. Blue Cross Blue Shield, 1972
  13. Blue Cross Blue Shield, 1974
  14. Blue Cross Blue Shield, 1975
  15. Chi Eta Phi, 1975
  16. Council on Pet Assisted Therapy, 1988
  17. EPNOC, 2003
  18. Gay Nurses’ Alliance, 1978
  19. Health Advisory Council Report, 1975
  20. Health PAC Bulletin, 1977
  21. Health PAC Correspondence, 1977
  22. Health Resources Administration, 1981
  23. Hospital Forum Newsletter, 1952
  24. Hospital Forum Newsletter, 1953
  25. International Council of Nurses, 1973
  26. International Council of Nurses, 1977
  27. International Council of Nurses, 1981
  28. Licensed Practical Nurses, 1977
  29. Local Unit Manual, 1957
  30. Local Unit Correspondence, 1970
  31. National Medical Association, 1973
  32. National League for Nurses (NLN), DRG Program, 1983
  33. National Organization for Women (NOW), 1978
  34. Nurse Experts, 1985
  35. Nurses House, 1970-1974
  36. Nurses House, 1977-1978
  37. Nurses House, 1985
  38. Nurses House, 1986, 1994
  39. Nursing and the Humanities, 1978
  40. Nurses for Political Action, 1974
  41. Philippine Nurses Association, 1979
  42. Physician’s Assistants Survey, 1977
  43. Postal Information, 1972-1973
  44. Post Office, Grievances, 1968
  45. Radio Broadcasts (various stations), 1941
  46. Regional Planning Council, 1977
  47. Selective Service Commission, 1958
  48. Selective Service Commission, 1965
  49. Selective Service Commission, 1966
  50. Selective Service Commission, 1967
  51. Selective Service Commission, 1968
  52. Selective Service Commission, 1969
  53. Selective Service Commission, 1970-1972
  54. Student Nurses Association, Area 8, 1963-1964
  55. Student Nurses Association, Area 8, 1965
  56. Student Nurses Association, Area 8, 1966
  57. Student Nurses Association, Area 8, 1967
  58. Student Nurses Association, Area 8, 1968
  59. Student Nurses Association, Area 8, 1969
  60. Student Nurses Association, Area 8, 1970
  61. Student Nurses Association, Area 8, 1973
  62. Student Nurses Association, 1978
  63. WBAI Radio Broadcast, 1978
  64. WBAI Radio Broadcast, 1980
  65. WBAI Radio Broadcast, 1985
  66. WBAI Radio Broadcast, 1986
  67. WBAI Radio Broadcast, 1987
  68. WBAI Radio Broadcast, 1987-1988
  69. WBAI Radio Broadcast, 1988

 

Box 74: NEW YORK CITY (NYC) ORGANIZATIONS

  1. Association of Graduate Nurses of Manhattan and Bronx, 1939-1940
  2. Association of Graduate Nurses of Manhattan and Bronx, 1941
  3. Association of Graduate Nurses of Manhattan and Bronx, 1942
  4. Black Nurses for Political Action in the Bronx, 1977
  5. Harlem Hospital Medical Center, 1981
  6. Lower West Side Health Coalition, 1973
  7. Lower West Side Health Coalition, 1974
  8. Medical Society of the County of New York, 1966
  9. NY County Health Services Review Organization, 1977
  10. NYC Coalition of Community Health, 1977
  11. NYC Commission on the Status of Women, 1982-1983
  12. NYC Department of Health, 1950-1952
  13. NYC Department of Health, 1969
  14. NYC Department of Hospitals, 1955 [1 of 2]
  15. NYC Department of Hospitals, 1955 [2 of 2]
  16. NYC Department of Hospitals, 1956
  17. NYC Department of Hospitals, 1957
  18. NYC Department of Hospitals, 1958
  19. NYC Department of Hospitals, 1959 [1 of 2]
  20. NYC Department of Hospitals, 1959 [2 of 2]
  21. NYC Department of Hospitals, 1960
  22. NYC Department of Hospitals, 1962
  23. NYC Department of Hospitals, 1963
  24. NYC Department of Hospitals, 1966
  25. NYC Department of Hospitals, 1967
  26. NYC Department of Hospitals, 1968
  27. NYC Department of Hospitals, 1970
  28. NYC Department of Hospitals, 1971
  29. NYC Department of Hospitals, 1972
  30. NYC Federation of Women’s Clubs, 1952
  31. NYC Health and Hospitals Corporation (HHC), 1973
  32. NYC Health and Hospitals Educational Advisory Commission (HHC), 1974
  33. NYC Health and Hospitals Corporation (HHC), 1974
  34. NYC Health and Hospitals Corporation (HHC), 1980
  35. NYC Health Systems Agency, 1975
  36. NYC Health Systems Agency, 1977
  37. NYC Health Systems Agency Bylaws, 1977
  38. NYC Health Systems Agency, 1978
  39. NYC Health Systems Agency, 1979-1980
  40. NYC Health Systems Agency, 1981
  41. NYC Health Systems Agency, 1984-1985
  42. NYC Health Systems Agency, Substance Abuse Plan, 1985-1990
  43. NYC Health Systems Agency, 1987
  44. NYC Health Systems Agency, 1988
  45. NYC Health Systems Agency, 1990
  46. NYC Human Resources Administration, 1983
  47. NYC Human Resources Administration, 1984
  48. NYC Mayor’s Task Force on Rape, 1979
  49. NYC Nursing Council for War Service, 1942
  50. NYC Nursing Council for War Service, 1943-1945
  51. NYC Post Office 1956-1964
  52. NYC Public Interest Health Consortium, 1988
  53. Nursing Bureau of Manhattan & Bronx, Inc., 1945
  54. Nursing Bureau of Manhattan & Bronx, Inc., 1946
  55. Nursing Bureau of Manhattan & Bronx, Inc., 1947
  56. Nursing Bureau of Manhattan & Bronx, Inc., 1973
  57. Nursing Bureau of Manhattan & Bronx, Inc., 1977
  58. Nursing Bureau of Manhattan & Bronx, Inc., 1978
  59. Nursing Bureau of Manhattan & Bronx, Inc., 1981
  60. Regional Medical Program NY Metropolitan Hospital Newsletters, 1967-1970
  61. Regional Medical Program NY Metropolitan Hospital, 1969
  62. Regional Medical Program NY Metropolitan Hospital, 1970
  63. Regional Medical Program NY Metropolitan Hospital, 1972-1973
  64. Task Force on the NYC Crisis, 1978
  65. Welfare and Health Council of NYC, 1952

 

Box 75: NEW YORK STATE ORGANIZATIONS

  1. Foundation of New York State Nurses Association, Inc., 1990-1991, 1994
  2. Greater New York Hospital Association, 1949
  3. Greater New York Hospital Association, 1950
  4. Greater New York Hospital Association, 1951
  5. Greater New York Hospital Association, 1952
  6. Greater New York Hospital Association, 1953
  7. Greater New York Society of Hospital Pharmacists, 1981
  8. Health Council of Greater New York, 1949
  9. Health Council of Greater New York, 1950
  10. 0New York Chapter of the American Red Cross, 1950
  11. New York Chapter of the American Red Cross, 1951
  12. New York Chapter of the American Red Cross, 1952
  13. New York Chapter of the American Red Cross, 1953
  14. New York State of Nurse Examiners, 1949
  15. New York State of Nurse Examiners, 1950
  16. New York State of Nurse Examiners, 1951
  17. NYS Department of Mental Hygiene, 1972
  18. NYS Department of Mental Hygiene, 1973
  19. NYS Nurse Counseling and Placement Service, 1950
  20. NYS Nurse Counseling and Placement Service, 1951-1952
  21. NYS Nurses for Political Action, 1977
  22. NYS Nursing Council for War Service, 1942-1945
  23. NYS Nursing Home Community Coalition, 1996
  24. NYS Peacetime Council on Nursing, 1946
  25. Southern NY League for Nursing, 1971

 

Box 76: NEW YORK STATE NURSES ASSOCIATION, 1949-1973

  1. Position Statements
  2. Approval of Registries, 1943-1945
  3. Registry Committee, 1944
  4. NYSNA, Biennial Convention, 1949
  5. NYSNA Correspondence, 1949
  6. NYSNA Counselling & Placement Service, 1949
  7. NYSNA Meeting Minutes, 1949
  8. NYSNA, 1950
  9. NYSNA Advisory Council, 1950
  10. NYSNA Meeting Minutes, 1950
  11. NYSNA New York State Nurse Correspondence, 1950
  12. NYSNA Annual Report, 1951-1952
  13. NYSNA Correspondence with District 13, 1951
  14. NYSNA Biennial Convention, 1951
  15. NYSNA Meeting Minutes, 1951
  16. NYSNA New York State Nurse Correspondence, 1951
  17. NYSNA Annual Report, 1952
  18. NYSNA Correspondence to District 13, 1952
  19. NYSNA Meeting Minutes, 1952
  20. NYSNA New York State Nurse Correspondence, 1952
  21. NYSNA New York State Nurse Correspondence, 1953
  22. NYSNA Annual Report, 1953-1954
  23. NYSNA Annual Report, 1954-1955
  24. NYSNA Advertising Packet, 1960s
  25. NYSNA NYS Associate Degree Nursing Project Progress Report, 1961
  26. NYSNA Convention, 1965
  27. NYSNA Meeting Minutes, 1965
  28. NYSNA New York State Nurse Correspondence, 1965
  29. NYSNA Correspondence with District 13, 1966
  30. NYSNA Meeting Minutes, 1966
  31. NYSNA NYC Negotiations, 1966
  32. NYSNA Payroll, 1966
  33. NYSNA Correspondence with District 13, 1967
  34. NYSNA Convention, 1967
  35. NYSNA Correspondence with District 13, 1968
  36. NYSNA Advisory Council, 1968
  37. NYSNA Correspondence with District 13, 1969
  38. NYSNA Correspondence with District 13, 1970
  39. NYSNA Hospital Negotiations, 1970
  40. NYSNA Correspondence to District 13, 1971
  41. NYSNA Conference Groups, 1971
  42. NYSNA Convention, 1971
  43. NYSNA Correspondence with District 13, 1972
  44. NYSNA Advisory Council, 1972
  45. NYSNA Convention, 1972
  46. NYSNA Legislative Program, 1972-1973

 

Box 77: NEW YORK STATE NURSES ASSOCIATION, 1973-1988

  1. NYSNA, 1973
  2. NYSNA Advisory Council, 1973
  3. NYSNA Convention, 1973
  4. NYSNA Correspondence with District 13, 1974
  5. NYSNA Advisory Council, 1974
  6. NYSNA Convention, 1974
  7. NYSNA Convention Committee Meeting Minutes, 1974
  8. NYSNA Newly Registered Nurses, 1974
  9. NYSNA Payroll & Social Services, 1974
  10. NYSNA, 1977
  11. NYSNA Advisory Council, 1977
  12. NYSNA Convention, 1977
  13. NYSNA Convention Committee Meeting Minutes, 1977
  14. NYSNA District 14
  15. NYSNA District Newsletters
  16. NYSNA Membership, 1977
  17. NYSNA Nominations, 1977
  18. NYSNA, 1978
  19. NYSNA, 1979
  20. NYSNA Advisory Council, 1979
  21. District Newsletters, 1979
  22. NYSNA News Releases, 1979
  23. NYSNA District 14 Nursing News, 1979
  24. NYSNA, 1981
  25. NYSNA Newsletters, 1981
  26. NYSNA News Releases, 1981
  27. NYSNA Continuing Education, 1984
  28. NYSNA Districts Newsletters, 1984
  29. NYSNA Nominations, 1984
  30. NYSNA Reports, 1984
  31. NYSNA, 1985
  32. NYSNA Districts Newsletters, 1985
  33. NYSNA Nominations, 1985
  34. NYSNA Annual Reports, 1985-1986
  35. NYSNA, 1986
  36. NYSNA Developing Peer Assistance Programs, 1986
  37. NYSNA Annual Reports, 1986-1987
  38. NYSNA Correspondence, 1987
  39. NYSNA Conference on Recruitment, 1987
  40. NYSNA Membership Task Force, 1987
  41. NYSNA Report of the Arden House Consortium, 1987
  42. NYSNA Search Committee, 1987
  43. NYSNA Annual Reports, 1987-1988

 

Box 78 : NEW YORK STATE NURSES ASSOCIATION, 1988-2003

  1. NYSNA Correspondence, 1988
  2. NYSNA Reports, 1988
  3. NYSNA Convention, 1989
  4. NYSNA Award Nominations, 1990
  5. NYSNA Convention, 1990
  6. NYSNA Child Abuse Task Force, 1990-1991
  7. NYSNA Student Meeting, 1990
  8. NYSNA Convention, 1991
  9. NYSNA Convention, 1992
  10. NYSNA, 1992
  11. NYSNA Membership, 1993-1994
  12. NYSNA Convention, 1993
  13. NYSNA Convention, 1994
  14. NYSNA The Journal, 1994
  15. NYSNA Membership, 1995-1996
  16. NYSNA Awards, 1995
  17. NYSNA Convention, 1995
  18. NYSNA Awards, 1996
  19. NYSNA Convention, 1996
  20. NYSNA Reports, 1996
  21. NYSNA Annual Reports, 1996-1997
  22. NYSNA Awards, 1997
  23. NYSNA Council on Human Rights, Minutes, 1997
  24. NYSNA Annual Reports, 1997-1998
  25. NYSNA, 1998
  26. NYSNA Grant, 1998
  27. NYSNA Awards, 1997
  28. NYSNA, 1999
  29. NYSNA Awards, 1999
  30. NYSNA Nursing No Limits Conference, 1999
  31. NYSNA Annual Reports, 2000
  32. NYSNA Convention Host Committee, 2001
  33. NYSNA Annual Reports, 2002-2003

 

SERIES 8: NYCRNA FOUNDATION, 1984-1996

Box 79:

  1. Bylaws
  2. Certificate of Incorporation, 1984
  3. Other Organizations Bylaws
  4. 1984
  5. Correspondence, 1985
  6. 1986
  7. Correspondence, 1987
  8. Meeting Minutes, 1987
  9. Correspondence, 1988
  10. Funding Sources, 1988
  11. Meeting Minutes, 1988
  12. Correspondence, 1989
  13. Funding Sources, 1989
  14. Meeting Minutes, 1989
  15. Correspondence, 1990
  16. Funding Sources, 1990
  17. Meeting Minutes, 1990
  18. Correspondence, 1991
  19. Meeting Minutes, 1991
  20. Meeting Minutes, 1992
  21. Meeting Minutes, 1993
  22. Meeting Minutes, 1994
  23. Financial Reports, 1995-1996

 

SERIES 9: BOOKS [shelved in the Library]

  1. ANA 29th Convention: Proceedings. 1934. (2 copies)
  2. ANA Biennial Nursing Convention Program 1946
  3. ANA 34th Convention: House of Delegates Reports. Buffalo, NY. 1944
  4. ANA 35th Convention: House of Delegates Reports. Atlantic City, NJ. 1946
  5. ANA 35th Convention: Volume I House of Delegates, 1946
  6. ANA 35th Convention: Volume II Advisory Council Session Meetings, 1946
  7. ANA Biennial Convention Program, 1948
  8. ANA 36th Convention: Volume I House of Delegates, 1948
  9. ANA 36th Convention: Volume II Advisory Council Section Meetings, 1948
  10. ANA Proceedings Volume II Advisory Council Section Meetings. San Francisco, CA. 1950
  11. ANA 37th Convention: Proceedings Volume I House of Delegates, 1950
  12. ANA 37th Convention: House of Delegates Reports, 1950
  13. ANA 38th Convention: Proceedings Volume I House of Delegates, 1952
  14. ANA 38th Convention: Proceedings Volume II Sections Meetings. Atlantic City, NJ. 1952
  15. ANA 39th Convention: House of Delegates Reports. 1954
  16. ANA Convention Program, 1954
  17. ANA 40th Convention: Proceedings House of Delegates and Sections. 1956. (2 copies)
  18. ANA 41st Convention: Proceedings House of Delegates and Sections. 1958. (2 copies)
  19. ANA 42nd Convention: House of Delegates Reports 1958-1960
  20. ANA 42nd Convention: Proceedings House of Delegates and Sections. 1960. (2 copies)
  21. ANA 42nd Convention: Sections Reports 1958-1960
  22. ANA 43rd Convention Proceedings House of Delegates Sections-Branches Conference Groups
  23. ANA 1958 Convention Program (2 copies)
  24. ANA 1960 Convention Program
  25. ANA 43rd Convention: House of Delegates Section Reports 1960-1962. (2 copies)
  26. ANA Convention and Clinical Sessions Program, 1962 (2 copies)
  27. ANA 44th Convention: House of Delegates Section Reports, 1962-1964
  28. ANA Convention and Clinical Sessions Program, 1964
  29. ANA Proceedings: House of Delegates Sections-Branches Conference Groups
  30. ANA 45th Convention: House of Delegates Sections Reports 1964-1966
  31. ANA Convention and Clinical Sessions Program, 1966
  32. ANA Convention: House of Delegates Section Branches. 1966
  33. ANA Convention and Clinical Sessions Program. 1968 (2 copies)
  34. ANA Convention: House of Delegates Reports, 1968
  35. ANA 47th Convention: Summary Proceedings. 1970
  36. ANA 47th Convention: House of Delegates Reports. 1968-1970. (2 copies)
  37. ANA 47th Convention and Clinical Sessions Program. Miami Beach 1970
  38. ANA 49th Convention: House of Delegates Reports 1972-1974
  39. ANA 52nd Convention: Summary of Proceedings, Houston TX 1980
  40. ANA 53rd Convention: House of Delegates Reports 1980-1982. Washington D. C. 1982
  41. American Nurses’ Association. Facts About Nursing. New York: ANA, 1941. (2 copies)
  42. American Nurses’ Association. Facts About Nursing. New York: ANA, 1942
  43. American Nurses’ Association. Facts About Nursing. New York: ANA, 1943
  44. American Nurses’ Association. Facts About Nursing. New York: ANA, 1944
  45. American Nurses’ Association. Facts About Nursing. New York: ANA, 1945
  46. AmericanNurses’ Association. Facts About Nursing. New York: ANA, 1946
  47. American Nurses’ Association. Facts About Nursing. New York: ANA, 1947
  48. American Nurses’ Association. Facts About Nursing. New York: ANA, 1948. (2 copies)
  49. American Nurses’ Association. Facts About Nursing. New York: ANA, 1949
  50. American Nurses’ Association. Facts About Nursing. New York: ANA, 1950
  51. American Nurses’ Association. Facts About Nursing. New York: ANA, 1951
  52. American Nurses’ Association. Facts About Nursing. New York: ANA, 1952. (2 copies)
  53. American Nurses’ Association. Facts About Nursing. New York: ANA, 1953
  54. American Nurses’ Association. Facts About Nursing: A Statistical Summary. New York: ANA, 1954
  55. American Nurses’ Association. Facts About Nursing: A Statistical Summary. New York: ANA, 1955-1956
  56. American Nurses’ Association. Facts About Nursing: A Statistical Summary. New York: ANA, 1958
  57. American Nurses’ Association. Facts About Nursing: A Statistical Summary. New York: ANA, 1959
  58. American Nurses’ Association. Facts About Nursing: A Statistical Summary. New York: ANA, 1960
  59. American Nurses’ Association. Facts About Nursing: A Statistical Summary. New York: ANA, 1961
  60. American Nurses’ Association. Facts About Nursing: A Statistical Summary. New York: ANA, 1962-63
  61. American Nurses’ Association. Facts About Nursing: A Statistical Summary. New York: ANA, 1964
  62. American Nurses’ Association. Facts About Nursing: A Statistical Summary. New York: ANA, 1965
  63. American Nurses’ Association. Facts About Nursing: A Statistical Summary. New York: ANA, 1966
  64. American Nurses’ Association. Facts About Nursing: A Statistical Summary. New York: ANA, 1967
  65. American Nurses’ Association. Facts About Nursing: A Statistical Summary. New York: ANA, 1968
  66. American Nurses’ Association. Facts About Nursing: A Statistical Summary. New York: ANA, 1969
  67. American Nurses’ Association. Facts About Nursing: A Statistical Summary. New York: ANA, 1972-73
  68. American Nurses’ Association. Facts About Nursing: A Statistical Summary. New York: ANA, 1974-75
  69. American Nurses’Association. Facts About Nursing: A Statistical Summary. New York: ANA, 1986-87
  70. 1896-1946 The American Nurses’ Association: Tomorrows and Yesterdays, as told on the 50th Anniversary of the Association Founding
  71. Edythe Alexander. Nursing Administration in the Hospital Care System. Saint Louis: C. V. Mosby Company, 1978
  72. American Nurses’ Association. Nursing’s Social Policy Statement. Washington D. C.: ANA, 2003
  73. Joann Ashley. Hospitals, Paternalism, and the Role of the Nurse. New York: Teacher’s College Press, 1977
  74. Lillian Brunner and Doris Suddarth. Textbook of Medical-Surgical Nursing. Fourth Edition. Philadelphia: J. B. Lippincott, 1980
  75. Lillian Brunner and Doris Suddarth. Textbook of Medical-Surgical Nursing. Fifth Edition. Philadelphia: J. B. Lippincott, 1984
  76. Mary Elizabeth Carnegie. The Path We Tread: Blacks in Nursing 1854-1984. Philadelphia: J. B. Lippincott, 1986
  77. John Cox. Professional Practices in Association Management. Washington D. C.: ASAE, 1997
  78. Veronica Driscoll. Legitimizing the Profession of Nursing: The Distinct Mission of NYSNA. Schenectady, NY: Foundation of New York State Nurses, 1976
  79. Education for Nursing Practice. Report of NYSNA. Arden House Conference 1966. (2 copies)
  80. Suzanne Gordon. Prisoners of Men’s Dreams: Striking out for a New Feminine Future. Boston: Little, Brown and Company, 1991
  81. Historical Sketch of the American Nurses’ Association
  82. History of the Saint Luke’s Hospital Training School for Nursing: 50th Anniversary 1888-1938. Saint Luke’s Alumnae Association
  83. Jerald Jacobs. Association Law Handbook. Washington D. C.: ASAE, 1981
  84. Beatrice Kalisch and Philip Kalisch. Politics of Nursing. Philadelphia: J. B. Lippincott, 1982
  85. Hans J. Morgenthau. Politics Among Nations: The Struggle for Power and Peace. Fifth Edition. New York: Alfred A. Knopf, 1973.
  86. Nurses Invest in Patient Care: Preliminary Report on a Five-Year Program of Studies. New York: ANA, May 1956.
  87. Charles Rosenberg. The Care of Strangers: The Rise of America’s Hospital System. New York: Basic Books Inc., 1987.
  88. The Story of the Journal, 1900-1950
  89. Clarence Wilbur Taber. Taber’s Cyclopedic Medical Dictionary. Philadelphia: F. A. Davis Company, 1958.

 

SERIES 10: PHOTOGRAPHS

 Black and white photographs; color photographs of many of the NYCRNA’s activities.

 

SERIES 11: OVERSIZED EPHEMERA

(2) Scrap books from the Hobby Shows

(1) Scrap book about the Westchester County Registry

(1) slide carousel projector

 

__________________________

© 2001-2006 Foundation of the New York State Nurses Association, Inc.
© 2006-2014 Foundation of New York State Nurses, Inc. 

All Rights Reserved