Select Page

Professional Nurses of Central New York, District 7 NYSNA, Records 1940-1993

The Professional Nurses of Central New York, District 7 NYSNA, formerly known as District 7, New York State Nurses Association, Inc., encompasses Herkimer, Madison and Oneida Counties. The members of the Nursing Alumnae Associations of Utica General Hospital, Rome Hospital and Murphy Memorial Hospital, Broad Street Hospital on Oneida, Faxton Hospital, Utica State Hospital, Utica Memorial Hospital, St. Luke’s Hospital [Utica], St. Elizabeth’s Hospital [Utica], Thanksgiving Hospital [Cooperstown], and the Fox Memorial Alumnae officially organized on February 19, 1919. These nurses saw needs within their counties, their facilities, and their specialized areas of care that only the local nurses could address. They incorporated in 1946. Records include the Incorporation papers, by-laws, Board of Trustees reports, standing committee reports and financial statements.

 

 


Index code: MC59

Finding Guide:

Finding Aid for the Professional Nurses of Central New York, District 7 NYSNA, Records 1940-1993   

Compiled by Gertrude B. Hutchinson, MA, RN, Archivist July 10, 2009

 

VOLUME: 2 cubic feet
ACQUISITION: The records were donated to the Foundation of New York State Nurses in one accession in 1997.
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:
Professional Nurses of Central New York, District 7 NYSNA, Records (MC59), Bellevue Alumnae Center for Nursing History, Foundation of New York State Nurses, Guilderland, NY.

Administrative History

Presidents of the Professional Nurses of Central New York,
District 7 NYSNA 1919-1990
1919 Miss Lillian W. Johnson 1951-1952 Mrs. Mary Shaughnessy
1919-1920 Miss Anna O’Neill 1953-1954 Mrs. Margaret Johnson Centollela
1920-1921 Miss Julia Hardy 1955-1956 Miss Anne Thomas
1921-1922 Miss Jessie Broadhurst 1957-1958 Miss Frances Hanes
1922-1923 Miss Bessie Tibbitts 1959-1960 Mrs. Cecelia Abrahamer
1923-1924 Mrs. Lena Clark 1961-1962 Mr. Thomas R. Tollerton
1924-1925 Miss Lena Kranz 1963-1964 Mrs. Carol S. Burek
1925-1926 Miss Jane Boote 1965-1968 Mrs. Helen N King
1926-1929 Mrs. Emily Hicks Pohl 1969-1971 Mr. Ralph L. Patrick
1929-1933 Miss Jane Kennedy 1971-1976 Mrs. Louise D. Hall
1933-1934 Mrs. Mary Lee 1976-1977 Mr. Herbert S. Brown
1934-1935 Mrs. Rosalie Wamling O’Neil 1977-1978 Ms Joanne Byrnes
1936-1939 Mrs. Mary Lee 1978-1980 Mr. Herbert S. Brown
1939-1945 Miss Helen Hasler 1980-1982 Ms M. Jean Smith
1945-1947 Miss Ethel Kulow 1983-1984 Ms Sandra C. Kasky
1947-1948 Mrs. Palma Zizzi Rizzo 1985-1986 Ms Patricia A. Meyers
1948-1949 Mrs. Cathryn Jones 1986-1988 Ms Joanne Byrnes
1949-1951 Not listed in roster 1988-1990 Ms Joan M. Farmer
The District 7, New York State Nurses Association, Inc. (NYSNA) encompasses Herkimer, Madison and Oneida Counties. District 7 was organized on February 19, 1919 by the members of the Nursing Alumnae Associations of: Utica General Hospital, Rome Hospital and Murphy Memorial Hospital, Broad Street Hospital on Oneida, Faxton Hospital, Utica State Hospital, Utica Memorial Hospital, St. Luke’s Hospital [Utica], St. Elizabeth’s Hospital [Utica], Thanksgiving Hospital [Cooperstown], and the Fox Memorial Alumnae. These nurses saw needs within their counties, their facilities, and their specialized areas of care that only the local nurses could address. They petitioned the NYSNA for membership and were accepted. On June 12, 1946, Ethel S. Kulow, Gladys Rice, Jean Bastow, Marion Gardner and Margaret Mema signed the Articles of Incorporation and established the first By-laws which stated in writing their goals among which were, and still are, 1. to promote the standards of practice, education and service, 2. to support the Legislative programs of the District and the NYSNA, 3. to assure adherence to an ethical code of conduct, and 4. to actively recruit students. During World War II, District 7 answered the call to military service both here and abroad. Their records show that “120 District 7 nurses served in England (15), Africa (9), Italy (6), South Pacific (3), and stateside Military Hospitals (91).” Of special note is Lt. Marjorie Traux who received the Silver Star “for gallantry” in 1942. In 1985 under the leadership of President Patricia Meyers, District 7 officially changed its name to “Professional Nurses of Central New York, District 7, NYSNA” and retains that name of record up to the present time.

Scope and Content Notes

This collection consists of records which document the creation and mission of the Professional Nurses of Central New York, District 7, NYSNA. The written history, Certificates of Incorporation, and the Roll Call of Military Service within the historical documents are highlights of this collection. It is divided into three series: Series 1, Administration; Series 2, Committees; and Series 3, Publicity and Publications.

Series Descriptions

Series 1: Administration
1 cubic footThis series contains the history of the District written Incorporation Papers, by-laws and minutes of the Board of Trustees and the annual membership meetings from 1946 to 1993. Reports by the Standing Committees and Professional Interest Sections are in the membership meeting minutes.
Series 2: Committees
0.4 cubic footThis series contains the minutes from the Standing Committees of Education, Legislation, Nominations, and Public Relations and the Professional Interest Sections of General Duty, Private Duty, Industrial and Office Nurses, and Occupational Health Nurses. A roster of members covering the 1970-1980 decade is present in this series. The outline of and publicity about the 1957 Refresher Course is also contained in this series.
Series 3: Publicity and Publications
0.8 cubic footThis series contains the first newsletter On the Beam, to subsequent issues of The Newsletter and newspaper publicity about member nurses’ involvements in their communities.

Box and Folder List

Series 1: Administration

Box 1
Folder:

    1. History (mostly compiled in the 1940s).
    2. By-laws, 1946.
    3. By-laws and Articles of Incorporation, 1977, 1978.
    4. Manual of Duties and Responsibilities, 1960.
    5. Name Changes, 1972, 1983, 1985-1988, 1990-1991.
    6. Closure of BSN Program at SUNY Albany, 1946.
    7. Annual Reports, 1952, 1957-1959.
    8. Annual Reports, 1960-1969.
    9. Annual Reports, 1970-1990.
    10. Minutes, 1955.
    11. Minutes, 1956-57.
    12. Minutes, 1958-1959.
    13. Minutes, 1960.
    14. Minutes, 1961-1969.
    15. Minutes, 1970-1972.
    16. Minutes, 1973-1975.
    17. Minutes, 1976-1977.
    18. Minutes, 1978-1982, 1984.
    19. Minutes, 1985-1986.
    20. Minutes, 1987-1989.
    21. Minutes, 1990-1995.

Series 2: Committees

  1. Education Committee Resource Materials, 1960s. [1 of 3]
  2. Education Committee Resource Materials, 1960s. [2 of 3]
  3. Education Committee Resource Materials, 1960s. [3 of 3]
  4. Education Committee materials-NYSED publications, 1966.
  5. Minutes: Education Committee, 1966-1969.
  6. Minutes: Education Committee, 1974-1975.
  7. Minutes: Education Committee, 1977.

Series 2: Committees

Box 2
Folder:

  1. Minutes: General Duty Section Meetings, 1961-1965.
  2. Minutes: Industrial and Office Nurses, 1954-1957.
  3. Minutes: I.N.S.A.-E.A.C.T. Section Meetings, 1961-1968.
  4. Minutes: Occupation Health Nurses’ Section Meetings, 1961-1967.
  5. Minutes: Public Relations Committee, 1962-1975.
  6. Minutes: Private Duty Section materials 1957-1976.
  7. Minutes: Private Duty Section Meetings, 1961-1965.
  8. Minutes: Public Health Section Annual Meeting, 1961-1962.
  9. Minutes: Minutes: Program Committee Meetings, 1975.
  10. Refresher Course, 1957.
  11. Social Services law, 1968.
  12. Minutes: Nominating Committee/Officer nominations and statements, 1970-1974.
  13. Membership Committee: Membership List, 1970-1980.
  14. Minutes: Legislative Committee, 1993.
  15. Brochure, undated.

Series 1: Administration
Series 3: Awards and Honors

Box 3
Folder:

  1. 1. Certificate of Incorporation, June 1946, 1972.
  2. Newsletter: “On the Beam,” 1947.
  3. Newsletter, 1965-1981.
  4. Newsletter, 1982-1995. [incomplete]
  5. Nurses in local news, 1960s.
  6. Nurses in local news, 1988-1991.
  7. Sponsored Events, 1991, 1996.

Revisions:
Gertrude B. Hutchinson July 10, 2009

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

All Rights Reserved