Select Page

Nurses Association of Westchester County, District 16 NYSNA, Records 1942-2003

Nurses Association of Westchester County, District 16 NYSNA formed in on February 18, 1942 and incorporated in 1947 as “District 16, Westchester County NYSNA.” This collection contains the historical and administrative records of the Professional Association of Westchester County, District 16, NYSNA from its beginnings as part of the New York Counties Nurses Association (later known as District 13, NYSNA) in 1904, through its formation as an independent entity to 2003.Records include the Incorporation papers, by-laws, Board of Directors reports, standing committee reports and financial statements.

 

 

 


Index code: MC57

Finding Guide:

Finding Aid for the Nurses Association of Westchester County, District 16, NYSNA Records 1942-2003

Compiled by Marianne K. Lettus, EdD, RN, Archives Assistant December 16, 2009
Gertrude B. Hutchinson, MA, MSIS, RN, Archivist December 16, 2009

 

VOLUME: 2.2 cubic feet
ACQUISITION: The records donated to the Foundation of New York State Nurses in 2008 were originally processed by former Pace University Archivists Dr. Wanda C. Hiestand and Dr. Veronica O’Day, and originally housed at the Pace University Archive.
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:
Nurses Association Westchester County, District 16 NYSNA Records(MC57), Bellevue Alumnae Center for Nursing History, Foundation of New York State Nurses, Guilderland, NY.

Administrative History

The Nurses Association of Westchester County, District 16 of the NYSNA, formed out a concern among both private duty and public health that the needs of these nurses in Westchester County differed from those in the rest of District 13 membership and were not being met by District 13. On February 18, 1942, prospective members of District 16 met in the auditorium of the Grasslands Hospital. On that day, those Westchester County nurses voted to form their own District as a means to address the needs of their own nurses. They elected an active private duty nurse, Mary Louise Dillon, a graduate of Mount Vernon Hospital SON as its first president.[1]

The first official meeting was held in White Plains, NY, on March 5, 1942. Plans for a membership drive ensued as did plans for incorporation. On February 6, 1947, District 16 finalized their Certification of Incorporation and was officially named “District 16, Westchester County, NYSNA.” In 1949, the purpose and objectives of the Association were amended and the name of the corporation was officially changed to “The Nurses Association of Westchester County, District 16 of the NSYNA.” Today, the official name is “The Professional Nurses Association of Westchester County, District 16, NYSNA.”

Presidents of the Nurses Association of Westchester County,
District 16 NYSNA 1942-2003
1942 Mary Louise Dillon 1977-1978 Rosemary Collins
1943-1944 Lola Beagle 1978-1979 /Bertha Lundgren
1944-1945 Florence Hickok 1979-1980 Ronald Inskeep
1945-1946 Dorothy Beals 1980-1982 Veronica O’Day
1946-1947 Gladys M. Bayne 1982-1984 Rosemary Collins
1947-1950 Anne McCabe 1984-1986 Louise Gallagher
1950-1952 Marjorie Robertson 1986-1987 Catherine Cornu-Quinn
1952-1953 Jeanette Hauptman 1987-1988 Christine Hindle Verber
1954-1956 Gordo Willson 1988-1989 Susan Apold Giampietro
1956-1960 Vera M. Unger 1989-1990 Ronald Inskeep
1960-1963 Sarah R. Lynch 1990-1992 Margaret Feldman
1963-1967 Anne Staus 1992-1993 Harriet Liebowitz
1967-1968 Meno W. Stauffer 1993-1994 Sheila Devlin-Craane
1960-1970 Virginia James 1994-1995 Maryrose DeFino
1970-1974 Vera M. Unger 1995-1996 Susan Apold
1974-1975 Sister Theresa Ruth 1996-1997 Eileen Letzeiser Ms Patricia A. Meyers
1975-1976 Mary Ann Hurley 1997-2002 Jeanette Collins
1975-1976 Margaret Rogers 2002-2003 M. Gorete Crowe

 

Scope and Content Note

This collection contains the historical and administrative records of the Nurses Association of Westchester County, District 16 NYSNA, from its beginnings as part of the New York Counties Nurses Association in 1904, through its formation as an independent entity in 1942 to 2003.

 

Series Descriptions

Series 1: History of District 16
14 foldersThis series includes the minutes on meetings relevant to the creation of District 16; the first official ballot and the History of the Nurses Association of Westchester County from 1938-2001.
Series 2: Administration
46 foldersThis series includes the Certificate of Incorporation; Annual reports and minutes from 1947-2003.
Series 3: Finance
22 foldersThis series includes proposed budgets and financial statements spanning 1970-2000 although some years are missing reports.
Series 4: Publicity
25 foldersThis series includes newsletters, press releases, and newspaper articles about the life and events of District 16.
Series 5: Committees
2 foldersThis series includes committee reports, membership and scholarship information spanning 1957 to 1975 although the reports are not totally inclusive.
Series 6: Photographs
2 folders and 1 photograph boxThis photograph includes black and white photographs of District 16 events and leaders in the District and in the Westchester political scene.
Series 7: Awards and Proclamations (SEE ALSO Oversize Box 3)
 This series includes proclamations issued by Westchester County officials 1983, 1989, 1990, 1991 and the 1975 Ruth Pell Award.

Box and Folder List

Series 1: History

Box 1
Folder:

    1. New York Counties Registered Nurses Assoc. History 1904-1979
    2. District 13 Minutes and Items Relevant to Formation of District 16, 1938, 1939, 1940
    3. District 13 Committee Minutes, June � December, 1940
    4. Correspondence on Formation, June � December 1941
    5. Correspondence and Minutes on the Reorganization of District 16, 1940-1941
    6. Requests for Participation in Study Committee (NYSNA) to organize Westchester Div.,1941
    7. Letters of Acceptance to Serve on Organization Committee of new District 16, 1942
    8. Minutes from Mass Meeting; Note from Anne McCabe; Original By-laws, 1942
    9. Charter Members of District 16;
      “Organization of District 16,” 1942
    10. Julia C. Stimson (1881-1948), first Charter member of District 16
    11. First Official Ballot of District 16, 1942
      Board of Directors Minutes, 1946
    12. History of District 16 Timeline, 1980
      “History” article for Jan/Feb Newsletter
    13. Mary Louise Dillon Heintz (first District 16 President 1942-1943), 1987
    14. History of Westchester County Nurses Assoc.1938-2001

Series: Administration

  1. Certificate of Incorporation, 1947
  2. Certificate of Incorporation Acknowledgement, 1947
  3. Certificate of Change of Name, 1949
  4. Certificate Amending/Extending the Purposes, Objectives, and Powers, 1949
  5. Correspondence re: Name, 1946, 1947
    Name Change, 1955
    Non-Profit Status, 1955
  6. Correspondence re: “Not-for-Profit Corporation” Law, 1971
  7. Certificate of Type of Not-for-Profit Corporation, 1973
  8. Officer Rosters, 1977-1999
  9. Annual Reports, District 16, 1951-1968
  10. Annual Reports, District 16, 1969-1980
  11. Annual Reports, District 16, 1978-1991
  12. Minutes: Board of Directors Meetings, 1942-1945
  13. Minutes: Board of Director Meetings, 1947
  14. Minutes: Board of Director Meetings, 1948
  15. Minutes: Board of Director Meetings, 1970-1972
  16. Minutes: Board of Director Meetings, 1973-1974
  17. Minutes: Board of Director Meetings, 1987-1988
  18. Minutes: Board of Director Meetings, 1990-1991
  19. Minutes: Board of Directors Meetings, 1991-1992
  20. Minutes: Board of Directors Meetings, 1992-1993
  21. Minutes: Board of Directors Meetings, 1993-1994
  22. Minutes: Board of Directors Meetings, 1994-1995
  23. Minutes: Board of Directors Meetings, 1995-1996
  24. Minutes: Board of Directors Meetings: 1996-1997
  25. Minutes: Board of Directors Meetings: 1997-1998
  26. Minutes: Board of Directors Meetings: 1998-1999
  27. Minutes: Board of Directors Meetings: 1999-2000
  28. Minutes: Board of Directors Meetings: 2000-2001
  29. Minutes: Board Directors Meetings: 2001-2002
  30. Minutes: Board of Directors Meetings: 2002-2003
  31. Bylaws 1959
  32. Bylaws, Student Nurses Association of NY State (SNANYS), 1963-1964
  33. Bylaws, District 16, 1985, 1989-1991
  34. Membership Committee Data 1971-1973
  35. Membership and Board Minutes 1973

Series 2: Administration

Box 2
Folder:

    1. Membership Committee Data, 1973-1974
    2. Membership Committee: Principal Hospitals and Schools of Nursing, 1973
    3. Minutes: Membership and Board Meetings, 1974
    4. Minutes: Membership and Board Meetings, 1975
    5. Minutes: Membership and Board Meetings, 1977
    6. Minutes: Membership and Board Meetings, 1986-1987
    7. Minutes: Education Committee, 1986-1987
    8. Minutes: Education Committee, 1987-1988
    9. Minutes: Education Committee, 1988-1989
    10. Minutes: Program Committee, 1978-1979
    11. Awards Committee: Award Criteria, 1983-1984

Series: Finance

    1. Proposed Budgets, 1970-1975
    2. Balance Sheets, 1970-1974
    3. Dues Payments, 1971, 1972, 1974 (not inclusive)
    4. Schedules of Receipts and Disbursements, 1974
    5. Financial Statements, April 1975, December 1976
    6. Balance Sheet, December 1980
    7. Balance Sheet, December 1981
    8. Financial Statements, 1982-1983
    9. Financial Statements, 1983-1984
    10. Financial Statement (not audited) December, 1983
    11. Financial Statements, 1984-1985
    12. Annual Financial Statement, 1985
    13. Financial Statements, 1985-1986
    14. Financial Statement, December 1986
    15. Annual Financial Statement, December 1987
    16. Financial Statements, 1991-1992
    17. Financial Statements, 1992-1993
    18. Financial Statements, 1993
    19. Financial Statements, 1994-1995
    20. Financial Statements, 1995-1996
    21. Financial Statements, 1997-1998
    22. Financial Statements, 1998-1999
    23. Financial Statements, 1999-2000

Series: Committee Reports

      1. Committee Reports, 1959-1957
      2. Membership and Scholarship Information, 1964-1975

Series: Publicity

    1. Miscellaneous Newsletters, 1945-1949
    2. Newspaper Items (2) 1953
    3. Newspaper Items and Photographs, 1956-1958
    4. Newspaper Items (15) 1958
    5. Programs, 1957-1958
    6. Newspaper Items (13) 1959
    7. Newspaper Item, 1960
    8. Newspaper Item, 1962
    9. Newspaper Item, 1967
    10. Newspaper Item on Anne McCabe, 1978
    11. Newsletters, 1983-1986
    12. Nursing History Exhibit and Correspondence, 1985
    13. Newsletters, 1991-1992
    14. Newsletters, 1992-1993
    15. Certificate of Appreciation to Veronica O’Day, 1993
    16. Newsletters, 1993-1994
    17. Newsletters, 1994-1995
    18. Newsletters, 1995-1996
    19. Newsletters and Program Information, 1996-1997
    20. Newsletters and Program Information, 1997-1998
    21. Newsletters and Press Releases, 1998-1999
    22. Newsletters and Program Information, 1999-2000
    23. Newsletters and Program Information, 2000-2001
    24. Newsletters and Program Information, 2001-2002

Series: Publicity

    1. Newsletters and Program Information, 2002-2003
    2. Educational Programs and News Releases, 1958-1961

Series: Photographs

  1. Miscellaneous large Photographs of District 16 Events, 1954-1989
  2. Newspaper Photographs, 1972, 1973, 1980
  3. Photograph Box, photographs from 1984-2003

Series: Awards and Proclamations

Oversized Box 3
 

  1. Proclamations from Westchester County, 1983, 1989, 1990, 1991
  2. Award to Ruth Pell, 1975

  • [1]Janie Brown, EdD., NY Counties Registered Nurses Association 75th Anniversary, “The Past Inherited.” MC 57, Box 1, Folder 1, “New York Counties Registered Nurses Assoc. History 1904-1979.”; Veronica C. O’Day, PhD, Brief History of the Nurses’ Association of Westchester County 1938-2001. MC 57, Box 1, Folder 2.

Revisions:
Gertrude B. Hutchinson March 24, 2010

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

All Rights Reserved