Select Page

District 2 of the New York State Nurses Association Archives: Genesee Valley Nurses Association

Records of District 2 include Board of Directors minutes, district meeting minutes, annual meeting proceedings, financial reports, and Articles of Incorporation and bylaws as amended in 1940. Minutes of other groups of interest include the Private Duty Section and the District Advisory Council. Miscellaneous annual reports of other district sections and committees are found in the annual meeting files. Included are listings of officers, directors and committee chairmen (1939-44) and miscellaneous financial records. Topics of particular interest include nursing’s response to World War II, employment conditions of private duty nurses, and the 1938 revision of the Nurse Practice Act.

 


Index code: MC4

Finding Guide:

Finding Aid for The Genesee Valley Nurses Association District 2 of the New York State Nurses Association Records, 1939-1945

 Compiled by Carol A. Gallacchi, Archives Coordinator
 June 20, 2005

 

VOLUME: 0.4 cubic feet
ACQUISITION: District 2’s records were found as a discrete unit within the records of the New York State Nurses Association. The records were transferred to the Foundation of the New York State Nurses Association, Inc. Archives under terms governing the Foundation and Association’s records management/archives agreement.
ACCESS: This collection is open to the public by appointment.
COPYRIGHT: Please consult the repository for information about duplication or publishing of any materials from this collection.
PREFERRED
CITATION:
The Genesee Valley Nurses Association District 2 of the New York State Nurses Association Records, 1939-1945 (MC4), Bellevue Alumnae Center for Nursing History, Foundation of New York State Nurses, Guilderland, NY

Administrative History

District 2 of the New York State Nurses Association was organized and incorporated in 1919 in response to a bylaws change of the American Nurses’ Association and the New York State Nurses Association that created district or county level affiliates of State Nurses Associations throughout the United States.

Composed of nurses from Allegany, Livingston, Monroe, Wayne and Ontario counties, District 2 traces its origins to the Monroe County Association of Registered Nurses, Inc., formed in 1900. An ardent supporter of this group was Sophia Palmer, superintendent of the City Hospital, first editor of the American Journal of Nursing, charter member of the New York State Nurses Association and ardent supporter of the Nurses Registration Bill of 1903.

The “particular objects” for which the corporation was formed as listed in the 1940 Articles of Incorporation included: “The advancement of the standards of nursing; the furtherance of the efficient care of the sick; the maintenance of the honor and character of the nursing profession; the furtherance of cordial relations between the members of this Association and other nurses in New York State, and to acquire, conduct and maintain a central directory club house for nurses.”

Scope and Contents Notes

The records of District 2 of NYSNA, 1939-1945, consist of annual reports and meeting minutes for annual meetings, Board of Directors, District meetings and the Private Duty Section. Annual meeting records usually contain the annual report of the Private Duty Section; the 1945 annual meeting records contain reports for several of the standing committees and sections listed below. Correspondence is limited to a few letters regarding representation on the Rochester Hospital Council. Also included is a 1940 revision to the Articles of Incorporation, listings of officers, directors, and committee chairmen, 1939-1944, and miscellaneous financial records. Many of the minutes are original typed copy; others are carbon copies.

References to the Monroe County War Council, New York State Nursing Council for War Service and Red Cross Recruitment Committee are frequent, especially in the Board of Directors minutes. The minutes of the Private Duty Section and its annual reports to the organization, found in annual meeting records, provide information on District 2’s registry and employment conditions of private duty nurses. Problems and concerns regarding the 1939 Nurse Practice Act revision are addressing in minutes of a meeting of the State Private Duty Chairman with District Private Duty Chairmen, February 1940.

Bylaws indicate the following standing committees were in existence in 1940: Credential and Membership, Finance, Legislative, Nominating, Nurses’ Service, Official Registry, Personnel Practices, Program, Public Information, Recruitment, and Scholarship. Sections noted in the records include Public Health, Private Duty, Men’s.

Additional information on District 2 of the New York State Nurses Association may be found in the records of the New York State Nurses Association: A90-24 – District Nurses Associations; A90-20 – information on Registries; AC 2 – Annual Reports; A89-23, A90-24 – Advisory Council records. Constituent district nurses association reports appeared regularly in issues of the New York State Nurses Association’s Quarterly News, and New York State Nurse.

Series Descriptions

There is one series of official records consisting of the Articles of Incorporation, bylaws, leadership and meeting minutes spanning 1939 – 1945

Box and Folder List

Series 1: Official Records, 1939-1945

Box 1
Folder:

  1. Articles of Incorporation and bylaws as amended, 1940
  2. Officers, directors, committee chairmen, 1939-1940, 1944
  3. Annual meeting, 1940
  4. Annual meeting, 1941
  5. Annual meeting, 1942
  6. Annual meeting, 1943
  7. Annual meeting, 1944
  8. Annual meeting, 1945
  9. District meeting minutes, 1939
  10. District meeting minutes, 1940
  11. District meeting minutes, 1941
  12. District meeting minutes, 1942
  13. District meeting minutes, 1943
  14. District meeting minutes, 1944
  15. Board of Directors Minutes 1940
  16. Board of Directors Minutes 1941
  17. Board of Directors Minutes 1942
  18. Board of Directors Minutes 1943
  19. Board of Directors Minutes 1944
  20. Audited report, district treasurer, 1944
  21. Treasurer’s report of January, 1945
  22. Letter recommending sale of bonds, 1944
  23. Membership campaign, 1945
  24. Executive correspondence, 1944
  25. Advisory Council meeting minutes, 1940-1942, 1944
  26. Institutional Nurses Section: Recommendations for Personnel Practices, undated
  27. Private Duty Section minutes, 1940
  28. Private Duty Section minutes, 1941
  29. Private Duty Section minutes, 1942
  30. Private Duty Section minutes, 1943
  31. Private Duty Section reports and recommendations, 1938-1940, 1942, 1945
  32. State Private Duty Chairman meeting, 1940

Revisions:
Gertrude B. Hutchinson, Archivist February 25, 2009

© 2001-2006 Foundation of the New York State Nurses Association, Inc.
© 2006-2017 Foundation of New York State Nurses, Inc.

 ALL RIGHTS RESERVED.