American Association of Retired Persons, Schenectady County Chapter, #490 apap181

Size: px
Start display at page:

Download "American Association of Retired Persons, Schenectady County Chapter, #490 apap181"

Transcription

1 American Schenectady County Chapter, #490 apap181 This finding aid was produced using ArchivesSpace on March 06, English M.E. Grenander Department of Special Collections & Archives

2 Table of Contents Summary Information... 3 Historical Note... 3 Scope and Contents... 4 Arrangement of the Collection... 4 Administrative Information... 4 Controlled Access Headings... 5 Collection Inventory Page 2 -

3 Summary Information Repository: Creator: Title: ID: Date [inclusive]: Physical Description: Physical Location: Language of the Material: Language of the Material: Abstract: Preferred Citation M.E. Grenander Department of Special Collections & Archives American Persons. Schenectady County Chapter 490 American Schenectady County Chapter, #490 apap cubic ft. The materials are located onsite in the department. English English Preferred citation for this material is as follows: This collection contains the American Schenectady County Chapter, #490's official newsletters, treasurer's reports, correspondence, various national and local publications, newspaper clippings, certificates, and the chapter banner. Identification of specific item, box, folder, American Schenectady County Chapter #490, M.E. Grenander Department of Special Collections and Archives, University Libraries, University at Albany, State University of New York (hereafter referred to as the American Persons Records). ^ Return to Table of Contents Historical Note The American for Retired Persons (AARP), Schenectady County Chapter #490, was established on April 4, 1968 and disbanded in The chapter published a newsletter, The Reporter, to update and inform members of upcoming events and New York legislation. One particularly active - Page 3-

4 member of this chapter was Helen Quirini, whose collection of papers is also held at this repository and who served as chapter president. Most presidents and other members of the executive board held those positions for a two-year term. ^ Return to Table of Contents Scope and Contents The AARP Schenectady County Chapter, #490 held monthly executive board meetings, and monthly general membership meetings. This is reflected in the records. The Schenectady County Chapter encouraged members to write to government representitvies voicing their opinion on health care, as well as donating to local charities and attending events at Proctors in Schenectady. The chapter also published a bimonthly newsletter, The Reporter, to keep members up-to-date on chapter activites and advertise the chapter's outings. Throughout the collection is material on Medicare and access to prescription drugs. The archivist preserved the original order of this collection. However, multiple members of this chapter compiled the collection of materials throughtout the chapter's lifetime and the influence of multiple records creators/keepers is evident. While the collection is in chronological order, the year spans are in multiple folders and duplicate materials may be found in mulitple folders. Files titled, "meeting minutes" may also include The Reporter, treasureer's reports, newspaper clippings, list of members, AARP national publications, and other community publications. ^ Return to Table of Contents Arrangement of the Collection The collection is organized chronologically. There are no series. ^ Return to Table of Contents Administrative Information Publication Statement M.E. Grenander Department of Special Collections & Archives - Page 4-

5 Revision Description Encoded in EAD by Renae Rapp 2017 Processing Information Processed in 2017 by Renae Rapp. Access Access to this record group is unrestricted. Copyright The researcher assumes full responsibility for conforming with the laws of copyright. Whenever possible, the M.E. Grenander Department of Special Collections and Archives will provide information about copyright owners and other restrictions, but the legal determination ultimately rests with the researcher. Requests for permission to publish material from this collection should be discussed with the Head of Special Collections and Archives. Acquisition Information Ronald Alheim donated the records to the M.E. Grenander Department of Special Collections & Archives in ^ Return to Table of Contents Controlled Access Headings Medicare Retirees--New York (State) Newsletters Minutes (administrative records) Correspondence American Persons. Schenectady County Chapter 490 Collection Inventory Title/Description Instances Meeting minutes, correspondence, and treasurer's reports Folder 1 - Page 5-

6 Date [inclusive]: 1967 Date [inclusive]: Meeting minutes, meeting agendas, and correspondence (1 of 2) Date [inclusive]: Meeting minutes, meeting agendas, and correspondence (2 of 2) Date [inclusive]: Certificates of incorporation, and adapting AARP Chapter bylaws Date [inclusive]: 1968 Date [inclusive]: 1978 Meeting minutes, list of members and positions, and The Reporter Date [inclusive]: 1969 Date [inclusive]: Meeting minutes, correspondence, and The Reporter Date [inclusive]: 1969 Date [inclusive]: Board of Director meeting minutes, and The Reporter Date [inclusive]: Executive Board and general meeting minutes Date [inclusive]: The Reporter, and correspondence Date [inclusive]: Page 6- Folder 2 Folder 3 Folder 4 Folder 5 Folder 6 Folder 7 Folder 8 Folder 9

7 Meeting minutes, The Reporter, and correspondence Date [inclusive]: 1973 January June Meeting minutes, correspondence, and treasurer's reports Date [inclusive]: List of Executive Board members and meeting minutes Date [inclusive]: Meeting minutes, The Reporter, and correspondence Date [inclusive]: Executive Board meeting minutes, and budget reports Date [inclusive]: Meeting minutes, treasurer's reports, and correspondence (1 of 2) Date [inclusive]: Meeting minutes, treasurer's reports, and correspondence (2 of 2) Date [inclusive]: Correspondence, Board member training materials, and The Reporter Date [inclusive]: 1977 Date [inclusive]: Folder 10 Folder 11 Folder 12 Folder 13 Folder 14 Folder 15 Folder 16 Folder 17 - Page 7-

8 Board of Director meeting minutes, treasurer's reports, and The Reporter Date [inclusive]: Date [inclusive]: The Reporter, budget reports, correspondence, and newspaper clippings Date [inclusive]: Correspondence, Executive Board training material, and The Reporter (1 of 2) Date [inclusive]: Correspondence, Executive Board training material, and The Reporter (2 of 2) Date [inclusive]: Meeting minutes, meeting agendas, and treasurer's reports Date [inclusive]: Date [inclusive]: Mohawk Senior Citizens Leadership Council correspondence Date [inclusive]: Meeting minutes, pamphlets, correspondence, and treasurer's reports Date [inclusive]: Date [inclusive]: Date [inclusive]: 1990 Certificates Date [inclusive]: 1983 Date [inclusive]: 1986 Executive Board and general meeting minutes, and correspondence - Page 8- Folder 18 Folder 19 Folder 1 Folder 2 Folder 3 Folder 4 Folder 5 Folder 6

9 Date [inclusive]: 1983 Date [inclusive]: 1987 Meeting minutes, correspondence, The Reporter, and treasurer's reports (1 of 2) Date [inclusive]: Meeting minutes, correspondence, The Reporter, and treasurer's reports (1 of 2) Date [inclusive]: Pamphlets, and event flyers Date [inclusive]: 1984 Treasurer's reports Date [inclusive]: Executive Board and general meeting minutes, and correspondence Date [inclusive]: Meeting minutes, treasurer's reports, and newspaper clippings (1 of 2) Date [inclusive]: Meeting minutes, treasurer's reports, and newspaper clippings (2 of 2) Date [inclusive]: Executive Board meeting reports, correspondence, and treasurer's reports - Page 9- Folder 7 Folder 8 Folder 9 Folder 10 Folder 11 Folder 12 Folder 13 Folder 14 Folder 15

10 Date [inclusive]: Executive Board and general membership meeting minutes Date [inclusive]: 1986 Meeting minutes and meeting agendas Date [inclusive]: Chapter bylaws, and standing rules Date [inclusive]: 1987 Executive Board and general meeting minutes Date [inclusive]: Treasurer's reports Date [inclusive]: Executive Board and general meeting minutes Date [inclusive]: Budget Date [inclusive]: 1989 Executive Board and general meeting minutes Date [inclusive]: Folder 16 Folder 17 Folder 18 Folder 19 Folder 20 Folder 21 Folder 22 Folder 23 - Page 10-

11 Executive Board and general meeting minutes Date [inclusive]: Membership list and Executive Committee meeting minutes Date [inclusive]: Meeting minutes, budget reports, correspondence, and The Reporter Date [inclusive]: Resolution and awards Date [inclusive]: Date [inclusive]: 2003 Chapter handbook, and AARP national publications Date [inclusive]: 1993 The Reporter Date [inclusive]: Correspondence, meeting minutes, andthe Reporter (1 of 2) Date [inclusive]: Correspondence, meeting minutes, andthe Reporter (2 of 2) Date [inclusive]: Folder 24 Folder 25 Folder 1 Folder 2 Folder 3 Folder 4 Folder 5 Folder 6 - Page 11-

12 AARP national pamphlets, and promotional materials Date [inclusive]: 1996 Correspondence, AARP national publications, and New York State publications, (1 of 2) Date [inclusive]: Correspondence, AARP national publications, and New York State publications, (1 of 2) Date [inclusive]: Chapter banner Chapter certificate Standing rules, and by-laws Map-File 1 Flat-File 1 Folder 7 Folder 8 Folder 9 Folder 10 - Page 12-

Socialist Party of the USA. Dover, New Hampshire Local; Records mss113

Socialist Party of the USA. Dover, New Hampshire Local; Records mss113 Socialist Party of the USA. Dover, New Hampshire Local; Records mss113 This finding aid was produced using ArchivesSpace on March 06, 2018. English M.E. Grenander Department of Special Collections & Archives

More information

MacCrate, Robert; Papers apap026

MacCrate, Robert; Papers apap026 This finding aid was produced using ArchivesSpace on March 06, 2018. English M.E. Grenander Department of Special Collections & Archives Table of Contents Summary Information... 3 Administrative History...

More information

Sorensen, Jonathan; Papers apap350

Sorensen, Jonathan; Papers apap350 , Jonathan; Papers apap350 This finding aid was produced using ArchivesSpace on March 06, 2018. English M.E. Grenander Department of Special Collections & Archives , Jonathan; Papers apap350 Table of Contents

More information

Duryea, Perry B., Jr.; Papers apap084

Duryea, Perry B., Jr.; Papers apap084 This finding aid was produced using ArchivesSpace on March 06, 2018. English M.E. Grenander Department of Special Collections & Archives Table of Contents Summary Information... 3 Biographical Sketch...

More information

Appleby, Paul H.; Papers apap112

Appleby, Paul H.; Papers apap112 This finding aid was produced using ArchivesSpace on March 06, 2018. English M.E. Grenander Department of Special Collections & Archives Table of Contents Summary Information... 3 Biographical History...

More information

New York State Executive Advisory Committee on the Administration of Justice; Records apap091

New York State Executive Advisory Committee on the Administration of Justice; Records apap091 New York State Executive Advisory Committee on the Administration of Justice; Records apap091 This finding aid was produced using ArchivesSpace on March 06, 2018. English M.E. Grenander Department of Special

More information

State University of New York, University Faculty Senate; Collection apap093

State University of New York, University Faculty Senate; Collection apap093 State University of New York, University Faculty Senate; Collection apap093 This finding aid was produced using ArchivesSpace on March 06, 2018. English M.E. Grenander Department of Special Collections

More information

MONTGOMERY COUNTY ARCHIVES. Guide to the Records of the

MONTGOMERY COUNTY ARCHIVES. Guide to the Records of the MONTGOMERY COUNTY ARCHIVES Guide to the Records of the MONTGOMERY COUNTY COMMUNITY ACTION COMMITTEE Record Group 15: Boards, Committees, and Commissions May 3, 1999 Revised March 13, 2017 Updated 2018

More information

MONTGOMERY COUNTY ARCHIVES. Guide to the Records of the

MONTGOMERY COUNTY ARCHIVES. Guide to the Records of the MONTGOMERY COUNTY ARCHIVES Guide to the Records of the MONTGOMERY COUNTY COMMUNITY ACTION COMMITTEE Record Group 15: Commissions and Boards May 3, 1999 Revised March 13, 2017 Montgomery County Archives

More information

MS-112, Beavercreek Committee of Eleven, Inc. Records. Title: Beavercreek Committee of Eleven, Incorporated Records

MS-112, Beavercreek Committee of Eleven, Inc. Records. Title: Beavercreek Committee of Eleven, Incorporated Records Collection Number: MS-112 MS-112, Beavercreek Committee of Eleven, Inc. Records Title: Beavercreek Committee of Eleven, Incorporated Records Dates: 1956-1980; 2016 (Bulk 1964-1980) Creator: Beavercreek

More information

Clavia Chapter of the Mortar Board Society Records RG

Clavia Chapter of the Mortar Board Society Records RG Clavia Chapter of the Mortar Board Society Records RG.00.02.01 This finding aid was produced using the Archivists' Toolkit December 16, 2015 Describing Archives: A Content Standard Ball State University

More information

Press (Charles) Papers

Press (Charles) Papers This finding aid was produced using ArchivesSpace on November 26, 2018. Finding aid written in English. Describing Archives: A Content Standard Michigan State University Archives and Historical Collections

More information

Benjamin V. Cohen papers MSS.108

Benjamin V. Cohen papers MSS.108 Benjamin V. Cohen papers MSS.108 This finding aid was produced using the Archivists' Toolkit September 10, 2013 Describing Archives: A Content Standard Ball State University Archives and Special Collections

More information

Lake Superior Radio Club Records MS-095

Lake Superior Radio Club Records MS-095 Lake Superior Radio Club Records MS-095 Finding aid prepared by Elizabeth Russell, revised by Rachael Bussert. This finding aid was produced using the Archivists' Toolkit June 25, 2014 Describing Archives:

More information

No online items

No online items http://oac.cdlib.org/findaid/ark:/13030/tf2q2n98mq No online items Processed by The California State Archives staff; supplementary encoding and revision supplied by Xiuzhi Zhou. California State Archives

More information

Finding Aid to the Robert E. Durkin International Organization of Masters, Mates and Pilots, Local 90 Collection

Finding Aid to the Robert E. Durkin International Organization of Masters, Mates and Pilots, Local 90 Collection http://oac.cdlib.org/findaid/ark:/13030/tf7h4nb2jg No online items Finding Aid to the Robert E. Durkin International Organization of Masters, Mates and Pilots, Local 90 Collection Finding aid prepared

More information

Marhoefer Packing Company records

Marhoefer Packing Company records This finding aid was produced using the Archivists' Toolkit December 15, 2011 Describing Archives: A Content Standard Ball State University Archives and Special Collections Alexander M. Bracken Library

More information

George H. Koons papers

George H. Koons papers This finding aid was produced using the Archivists' Toolkit October 11, 2011 Describing Archives: A Content Standard Ball State University Archives and Special Collections Alexander M. Bracken Library

More information

St. Catharines and District Chamber of Commerce records (non-inclusive), n.d.

St. Catharines and District Chamber of Commerce records (non-inclusive), n.d. St. Catharines and District Chamber of Commerce records 1943-1992 (non-inclusive), n.d. Ontario Editorial Bureau fonds RG 75-9 Brock University Archives Creator: Extent: Abstract: Materials: Repository:

More information

Beta Gamma Sigma records 04.BGS

Beta Gamma Sigma records 04.BGS Beta Gamma Sigma records 04.BGS Finding aid prepared by Bailey Ahles, Natalie Morath This finding aid was produced using the Archivists' Toolkit February 14, 2012 Describing Archives: A Content Standard

More information

Patricia Taylor newspaper clippings and photographs MSS.226

Patricia Taylor newspaper clippings and photographs MSS.226 Patricia Taylor newspaper clippings and photographs MSS.226 This finding aid was produced using the Archivists' Toolkit November 21, 2013 Describing Archives: A Content Standard Ball State University Archives

More information

Records of Ellis Post No. 6, Grand Army of the Republic

Records of Ellis Post No. 6, Grand Army of the Republic Records of Ellis Post No. 6, Grand Army of the Republic RG-006 Finding aid prepared by Jack McCarthy and Megan Atkinson, 2009-2010. EAD conversion was completed through the Historical Society of Pennsylvania's

More information

Guide to the Monroe County League of Women Voters Records

Guide to the Monroe County League of Women Voters Records Guide to the Monroe County League of Women Voters Records 2014.006 Finding aid prepared by Maria Soscia This finding aid was produced using the Archivists' Toolkit February 12, 2015 Describing Archives:

More information

The Guide to the Ellen Burke Rawls Papers

The Guide to the Ellen Burke Rawls Papers This finding aid was created by JoAnn Spair and Kayla McDuffie on September 25, 2017. Persistent URL for this finding aid: http://n2t.net/ark:/62930/f1mc74 2017 The Regents of the University of Nevada.

More information

MS-39, Springfield Urban League Records

MS-39, Springfield Urban League Records Collection Number: MS-39 Title: Springfield Urban League Records Dates: 1915-1970 (bulk 1961-1970) Creator: Springfield (Ohio) Urban League MS-39, Springfield Urban League Records Summary/Abstract: Records

More information

United Way of Delaware County records

United Way of Delaware County records This finding aid was produced using the Archivists' Toolkit February 07, 2017 Describing Archives: A Content Standard Ball State University Archives and Special Collections Alexander M. Bracken Library

More information

Martha Washington Club records MSS.044

Martha Washington Club records MSS.044 Martha Washington Club records MSS.044 This finding aid was produced using the Archivists' Toolkit September 11, 2012 Describing Archives: A Content Standard Ball State University Archives and Special

More information

Guide to the John Byrne Collection

Guide to the John Byrne Collection http://oac.cdlib.org/findaid/ark:/13030/kt10003394 No online items SJSU Library Special s & Archives Dr. Martin Luther King, Jr. Library San José State University One Washington Square San José, CA 95192-0028

More information

Finding Aid for the Townsend National Recovery Plan Records, No online items

Finding Aid for the Townsend National Recovery Plan Records, No online items http://oac.cdlib.org/findaid/ark:/13030/kt8p3008qm No online items Processed by James V. Mink; machine-readable finding aid created by Alight Tsai Manuscripts Division Room A1713, Charles E. Young Research

More information

BROOKLYN COLLEGE ARCHIVES & SPECIAL COLLECTIONS 2900 BEDFORD AVENUE BROOKLYN, NEW YORK

BROOKLYN COLLEGE ARCHIVES & SPECIAL COLLECTIONS 2900 BEDFORD AVENUE BROOKLYN, NEW YORK BROOKLYN COLLEGE ARCHIVES & SPECIAL COLLECTIONS 2900 BEDFORD AVENUE BROOKLYN, NEW YORK 11210 http://library.brooklyn.cuny.edu Collection of Brooklyn-Queens Chapter of NOW Accession #2014-003 Dates Inclusive

More information

Table of Contents. - Page 2 -

Table of Contents. - Page 2 - Table of Contents Summary Information... 3 History... 4 Arrangement... 4 Administrative Information... 5 Related Materials... 5 Controlled Access Headings... 6 Other Access Aids... 6 - Page 2 - Summary

More information

Guide to the Edward Kirby Collection,

Guide to the Edward Kirby Collection, Virtual Commons - Archives & Special Collections Finding Aids Special Collections & Archives 2014 Guide to the Edward Kirby Collection, 1954-2004 Orson Kingsley Follow this and additional works at: http://vc.bridgew.edu/finding_aids

More information

Dr. George Jones Leighton Ford Crusade collection

Dr. George Jones Leighton Ford Crusade collection This finding aid was produced using the Archivists' Toolkit August 31, 2011 Describing Archives: A Content Standard Ball State University Archives and Special Collections Alexander M. Bracken Library 2000

More information

Inventory of the California State Heritage Task Force Records. No online items

Inventory of the California State Heritage Task Force Records.   No online items http://oac.cdlib.org/findaid/ark:/13030/kt4c60340z No online items Processed by Ann Sullivan California State Archives 1020 "O" Street Sacramento, California 95814 Phone: (916) 653-2246 Fax: (916) 653-7363

More information

Guide to the Key Pittman Correspondence

Guide to the Key Pittman Correspondence This finding aid was created by John Grygo and Sarah Jones on July 06, 2018. Persistent URL for this finding aid: http://n2t.net/ark:/62930/f1kk54 2018 The Regents of the University of Nevada. All rights

More information

Guide to the ALABAMA ELECTIONS COLLECTION

Guide to the ALABAMA ELECTIONS COLLECTION Guide to the ALABAMA ELECTIONS COLLECTION Auburn University at Montgomery Archives and Special Collections Montgomery, Alabama TABLE OF CONTENTS Content Page # Collection Summary 2 Administrative Information

More information

Finding Aid to the Jennie Millerhagen Papers

Finding Aid to the Jennie Millerhagen Papers Manuscript Collections Home Millerhagen, Jennie, 1952 - Jennie Millerhagen Papers, 1981-2011 3 linear feet MSS 384 Finding Aid to the Jennie Millerhagen Papers Biography Scope and Content Folder List OVERVIEW

More information

AFSCME Administration Department Records 1.5 linear feet (1 SB, 1 MB) , bulk AFSCME Administration Department

AFSCME Administration Department Records 1.5 linear feet (1 SB, 1 MB) , bulk AFSCME Administration Department Walter P. Reuther Library Archives of Labor and Urban Affairs Wayne State University Archives AFSCME Administration Department Records 1.5 linear feet (1 SB, 1 MB) 1960-1971, bulk 1968-1970 Walter P. Reuther

More information

Management Council for Responsible Labour Relations , n.d.

Management Council for Responsible Labour Relations , n.d. Management Council for Responsible Labour Relations 1970-1979, n.d. Ontario Editorial Bureau fonds RG 75-35 Brock University Archives Creator: Extent: Abstract: Materials: Repository: Processed by: Ontario

More information

Jay A. Hubbell Scrapbooks MS-370

Jay A. Hubbell Scrapbooks MS-370 Jay A. Hubbell Scrapbooks MS-370 Finding aid prepared by Elizabeth Russell, revised by Rachael Bussert This finding aid was produced using the Archivists' Toolkit June 25, 2014 Describing Archives: A Content

More information

Guide to War Relief Services-National Catholic Welfare Conference Records CMS.026

Guide to War Relief Services-National Catholic Welfare Conference Records CMS.026 Guide to War Relief Services-National Catholic Welfare Conference Records CMS.026 Finding aid prepared by Olha Della Cava This finding aid was produced using the Archivists' Toolkit September 06, 203 Center

More information

Guide to the Alan Bible Collection of Speeches

Guide to the Alan Bible Collection of Speeches This finding aid was created by Lindsay Oden on September 25, 2017. Persistent URL for this finding aid: http://n2t.net/ark:/62930/f1k89j 2017 The Regents of the University of Nevada. All rights reserved.

More information

Sokota Hybrid Producers, Inc. Records

Sokota Hybrid Producers, Inc. Records South Dakota State University Open PRAIRIE: Open Public Research Access Institutional Repository and Information Exchange Manuscript Archive Finding Aids 3-22-2018 Sokota Hybrid Producers, Inc. Records

More information

Inventory of the California State Senate Banking, Commerce and International Trade Committee Records

Inventory of the California State Senate Banking, Commerce and International Trade Committee Records http://oac.cdlib.org/findaid/ark:/13030/kt7n39r9ph No online items Inventory of the California State Senate Banking, Commerce and International Trade Committee Records Processed by Archives Staff; Kim

More information

Guide to the Zelvin Lowman Papers

Guide to the Zelvin Lowman Papers This finding aid was created by Joyce Moore on September 25, 2017. Persistent URL for this finding aid: http://n2t.net/ark:/62930/f12c75 2017 The Regents of the University of Nevada. All rights reserved.

More information

Joseph Parkes and Edward John Stanley Correspondence

Joseph Parkes and Edward John Stanley Correspondence Joseph Parkes and Edward John Stanley Correspondence 1834-1860, (bulk 1835-1843) MS.2007.010 http://hdl.handle.net/2345/1108 Archives and Manuscripts Department John J. Burns Library Boston College 140

More information

The University of Toledo Archives Manuscript Collection

The University of Toledo Archives Manuscript Collection The University of Toledo Archives Manuscript Collection Finding Aid Records, 1917 to 1985 UM 85 Size: 5 linear feet Provenance: Ernest L. Lippert, September 27th, 1994 Access: Open Related Collections:

More information

Guide to the Sacramento Metropolitan Chamber of Commerce Collection Auburn Dam Series. Collection Number: 2001/059

Guide to the Sacramento Metropolitan Chamber of Commerce Collection Auburn Dam Series. Collection Number: 2001/059 Guide to the Sacramento Metropolitan Chamber of Commerce Collection Auburn Dam Series Collection Number: 2001/059 Sacramento Archives and Museum Collection Center 1 Descriptive Summary Collection Name

More information

Dayton Women Working MS 129. Wright State University Department of Special Collections and Archives

Dayton Women Working MS 129. Wright State University Department of Special Collections and Archives Dayton Women Working MS 129 Wright State University Department of Special Collections and Archives Processed by: Dorothy Smith Spring 1983 Introduction Records of Dayton Women Working were accessioned

More information

Muncie Rotary Club records MSS.125

Muncie Rotary Club records MSS.125 Muncie Rotary Club records MSS.125 This finding aid was produced using the Archivists' Toolkit April 20, 2017 Describing Archives: A Content Standard Ball State University Archives and Special Collections

More information

Minnesota Federation of Women's Clubs Collection M/A

Minnesota Federation of Women's Clubs Collection M/A Minnesota Federation of Women's Clubs Collection M/A 2000.21.01 Finding aid prepared by Carissa Hansen This finding aid was produced using the Archivists' Toolkit October 25, 2016 Describing Archives:

More information

Miami Indians collection MSS.004

Miami Indians collection MSS.004 Miami Indians collection MSS.004 This finding aid was produced using the Archivists' Toolkit August 23, 2012 Describing Archives: A Content Standard Ball State University Archives and Special Collections

More information

Inventory of the James R. Mills Papers, No online items

Inventory of the James R. Mills Papers, No online items http://oac.cdlib.org/findaid/ark:/13030/kt7r29q1k9 No online items Processed by the California State Archives staff. California State Archives 1020 "O" Street Sacramento, California 95814 Phone: (916)

More information

Miles, Rufus E., Jr.; Papers apap048

Miles, Rufus E., Jr.; Papers apap048 This finding aid was produced using ArchivesSpace on April 14, 2017. English M.E. Grenander Department of Special Collections & Archives Table of Contents Summary Information... 3 Biographical Sketch...

More information

(predominantly )

(predominantly ) http://oac.cdlib.org/findaid/ark:/13030/tf0489n42n No online items Processed by Bill Walker; machine-readable finding aid created by James Lake Labor Archives and Research Center San Francisco State University

More information

Nickerson newspaper collection SPEC.064

Nickerson newspaper collection SPEC.064 Nickerson newspaper collection SPEC.064 This finding aid was produced using the Archivists' Toolkit May 29, 2015 Describing Archives: A Content Standard Ball State University Archives and Special Collections

More information

MONTGOMERY COUNTY ARCHIVES. Guide to the Papers of STELLA B. WERNER 1908,

MONTGOMERY COUNTY ARCHIVES. Guide to the Papers of STELLA B. WERNER 1908, MONTGOMERY COUNTY ARCHIVES Guide to the Papers of STELLA B. WERNER 1908, 1930-1983 Record Group 17: Personal Papers November 18, 2015 Revised June 20, 2016 Updated 2018 Montgomery County Archives Montgomery

More information

MS-468. Repository: Special Collections and Archives, Paul Laurence Dunbar Library, Wright State University, Dayton, OH , (937)

MS-468. Repository: Special Collections and Archives, Paul Laurence Dunbar Library, Wright State University, Dayton, OH , (937) MS-468 Collection Number: MS-468 Title: Jim Fain Collection Dates: 1929-2009 Creator: Fain, Jim (1920-2012) Summary/Abstract: The Jim Fain Collection consists of materials related to the illustrious career

More information

Philadelphia Society of Free Letts records

Philadelphia Society of Free Letts records 01 Finding aid prepared by Celia Caust-Ellenbogen and Sarah Leu through the Historical Society of Pennsylvania's Hidden Collections Initiative for Pennsylvania Small Archival Repositories. Last updated

More information

SENATOR HARLAN MATHEWS PAPERS

SENATOR HARLAN MATHEWS PAPERS State of Tennessee Department of State Tennessee State Library and Archives 403 Seventh Avenue North Nashville, Tennessee 37243-0312 SENATOR HARLAN MATHEWS PAPERS -1994 Processed by: Gregory G. Poole &

More information

MS-461, D. L. Stewart Papers

MS-461, D. L. Stewart Papers MS-461, D. L. Stewart Papers Collection Number: MS-461 Title: D.L. Stewart Papers Dates: 1975-2012 Creator: D.L. Stewart Summary/Abstract: This collection documents the career of Dayton Daily News columnist

More information

Inventory of the Alan G. Sieroty Papers

Inventory of the Alan G. Sieroty Papers http://oac.cdlib.org/findaid/ark:/13030/kt0h4nc53t No online items Processed by Archives staff. 1020 "O" Street Sacramento, California 95814 Phone: (916) 653-2246 Fax: (916) 653-7363 Email: ArchivesWeb@sos.ca.gov

More information

Budget and Finance reports 02.BFR

Budget and Finance reports 02.BFR Budget and Finance reports 02.BFR Finding aid prepared by Natalie Morath, Amber Davis This finding aid was produced using the Archivists' Toolkit June 19, 2018 Describing Archives: A Content Standard Eastern

More information

Inventory of the California Transportation Commission Records. No online items

Inventory of the California Transportation Commission Records.   No online items http://oac.cdlib.org/findaid/ark:/13030/kt0489r5xr No online items Processed by Lisa DeHope California State Archives 1020 "O" Street Sacramento, California 95814 Phone: (916) 653-2246 Fax: (916) 653-7363

More information

ATTORNEY GENERAL An Inventory of Its Published Records and Reports

ATTORNEY GENERAL An Inventory of Its Published Records and Reports MINNESOTA HISTORICAL SOCIETY Minnesota State Archives ATTORNEY GENERAL An Inventory of Its Published Records and Reports OVERVIEW OF THE RECORDS Agency: Minnesota. Attorney General. Series Title: Dates:

More information

William H. Moody papers

William H. Moody papers 99 Main Street, Haverhill, MA 01830 978-373-1586 ext. 642 http://www.haverhillpl.org/information-services/local-history-2/ William H. Moody papers Collection Summary Reference Code: 31479006368590, MRQ,

More information

James Patrick Carey papers MSS.132

James Patrick Carey papers MSS.132 James Patrick Carey papers MSS.132 This finding aid was produced using the Archivists' Toolkit October 28, 2013 Describing Archives: A Content Standard Ball State University Archives and Special Collections

More information

Guide to the Democratic Socialist Organizing Committee (DSOC): John Mecartney Records LR Table of Contents

Guide to the Democratic Socialist Organizing Committee (DSOC): John Mecartney Records LR Table of Contents Table of Contents Summary Information... 3 History... 4 Scope and Content... 4 Arrangement... 4 Administrative Information... 5 Related Materials... 6 Controlled Access Headings... 6 - Page 2 - Summary

More information

Inventory to the Local and State Government Papers of Robert A. Roe

Inventory to the Local and State Government Papers of Robert A. Roe Inventory to the Local and State Government Papers of Robert A. Roe By Jack J. Kabrel Edited by Robert Wolk September 2008 Special Collections and University Archives at the David and Lorraine Cheng Library,

More information

SOCIETY OF AMERICAN FORESTERS, GULF STATES SECTION Mss Container list. by Luana Henderson

SOCIETY OF AMERICAN FORESTERS, GULF STATES SECTION Mss Container list. by Luana Henderson SOCIETY OF AMERICAN FORESTERS, GULF STATES SECTION Mss. 3953 Container list by Luana Henderson Louisiana and Lower Mississippi Valley Collections Special Collections, Hill Memorial Library Louisiana State

More information

Guide to the H. E. and Ruth Hazard Political Papers

Guide to the H. E. and Ruth Hazard Political Papers Guide to the H. E. and Ruth Hazard Political Papers This finding aid was created by Angela Moor and Joyce Moore on September 25, 2017. Persistent URL for this finding aid: http://n2t.net/ark:/62930/f1688r

More information

Walter Mondale Collection M/A

Walter Mondale Collection M/A Walter Mondale Collection M/A 1994.35.01 Finding aid prepared by Nick Steffel This finding aid was produced using the Archivists' Toolkit August 01, 2015 Describing Archives: A Content Standard James K.

More information

Guide to the California Constitution Revision Commission collection, ( )

Guide to the California Constitution Revision Commission collection, ( ) http://oac.cdlib.org/findaid/ark:/13030/kt4199r6fk No online items Guide to the California Constitution Revision Commission collection, 1930-1974 (1965-1970) Finding aid prepared by Ruth Craft. California

More information

Inventory of the Dan Hauser Papers

Inventory of the Dan Hauser Papers http://oac.cdlib.org/findaid/ark:/13030/kt6x0nd59v No online items Processed by Jeff Crawford California State Archives 1020 "O" Street Sacramento, California 95814 Phone: (916) 653-2246 Fax: (916) 653-7363

More information

No online items

No online items http://oac.cdlib.org/findaid/ark:/13030/tf7199p1zm No online items Processed by Special Collections staff; machine-readable finding aid created by Brooke Dykman Dockter UCSF Library & CKM Archives and

More information

Leo Bernat Collection M/A

Leo Bernat Collection M/A Leo Bernat Collection M/A 1998.05.01-02 Finding aid prepared by JoEllen Haugo This finding aid was produced using the Archivists' Toolkit August 01, 2015 Describing Archives: A Content Standard James K.

More information

Records of the Insurance Company Education Directors Society ( ), Society of Insurance Trainers and Educators ( )

Records of the Insurance Company Education Directors Society ( ), Society of Insurance Trainers and Educators ( ) Records of the Insurance Company Education Directors Society (1947-1986), Society of Insurance Trainers and Educators (1986-2004) 1947-2004 SC8 7 linear feet (19 boxes) Processed by Jannette Sheffield

More information

Guide to the "Baneberry" Nuclear Test, Trial Records

Guide to the Baneberry Nuclear Test, Trial Records Guide to the "Baneberry" Nuclear Test, Trial Records This finding aid was created by on September 25, 2017. Persistent URL for this finding aid: http://n2t.net/ark:/62930/f12s3s 2017 The Regents of the

More information

Raymond E. White political papers

Raymond E. White political papers This finding aid was produced using the Archivists' Toolkit June 27, 2011 Describing Archives: A Content Standard Ball State University Archives and Special Collections Alexander M. Bracken Library 2000

More information

Ball Corporation records MSS.032

Ball Corporation records MSS.032 Ball Corporation records MSS.032 This finding aid was produced using the Archivists' Toolkit March 03, 2015 Describing Archives: A Content Standard Ball State University Archives and Special Collections

More information

Brad Carter collection MSS.424

Brad Carter collection MSS.424 Note: To navigate the sections of this PDF finding aid, click on the Bookmarks tab or the Bookmarks icon on the left side of the page. Mississippi State University Libraries Special Collections Department

More information

Hazel Guyol collection on U. S. Reparations to Japanese Americans OBU.0022

Hazel Guyol collection on U. S. Reparations to Japanese Americans OBU.0022 Hazel Guyol collection on U. S. Reparations to Japanese Americans OBU.0022 Finding aid prepared by Charlie Thomas, Phyllis Kinnison and Lynn Valetutti This finding aid was produced using the Archivists'

More information

25/1/50 Admissions and Records School and College Relations Illinois Association of Collegiate Registrars and Admissions Officers Archives,

25/1/50 Admissions and Records School and College Relations Illinois Association of Collegiate Registrars and Admissions Officers Archives, 25/1/50 Admissions and Records School and College Relations Illinois Association of Collegiate Registrars and Admissions Officers Archives, 1970-2006 Box 1: Subject Files IACRAO Constitution, 1970-88 (2

More information

Niagara NewsFax Collection,

Niagara NewsFax Collection, Niagara NewsFax Collection, 1993-2003 RG 83 Brock University Archives Creator: Extent: Abstract: Materials: Repository: Processed by: Brian and Diana Whittaker, Niagara NewFax 2.48m textual records (32

More information

MS-55, Dayton-Montgomery County Bicentennial Commission Records. Title: Dayton-Montgomery County Bicentennial Commission Records

MS-55, Dayton-Montgomery County Bicentennial Commission Records. Title: Dayton-Montgomery County Bicentennial Commission Records MS-55, Dayton-Montgomery County Bicentennial Commission Records Collection Number: MS-55 Title: Dayton-Montgomery County Bicentennial Commission Records Dates: 1974-1976 Creator: Dayton-Montgomery County

More information

Associated Students of the University of Montana records,

Associated Students of the University of Montana records, Associated Students of the University of Montana records, 1906-2012 Overview of the Collection Creator University of Montana. Associated Students of The University of Montana Title Associated Students

More information

The Female Association of Philadelphia for the Relief of Women and Children in Reduced Circumstances records

The Female Association of Philadelphia for the Relief of Women and Children in Reduced Circumstances records The Female Association of Philadelphia for the Relief of Women and Children in Reduced Circumstances records Finding aid prepared by Diana Franzusoff Peterson This finding aid was produced using the Archivists'

More information

Inventory of the California State Senate Governmental Organization Committee Records

Inventory of the California State Senate Governmental Organization Committee Records http://oac.cdlib.org/findaid/ark:/13030/kt5t1nf0h1 No online items Organization Committee Records Processed by David O'Brien California State Archives 1020 "O" Street Sacramento, California 95814 Phone:

More information

Comparable Worth in the State of Washington

Comparable Worth in the State of Washington Guide to Documents and Reports on Comparable Worth in the State of Washington 1964-1995 Office of the Secretary of State Division of Archives and Records Management 1129 Washington Street SE Olympia, Washington

More information

Inventory of the Records of the Youth and Adult Correctional Agency. No online items

Inventory of the Records of the Youth and Adult Correctional Agency.   No online items http://oac.cdlib.org/findaid/ark:/13030/c8jq126m No online items Processed by Kim Mitchell California State Archives 1020 "O" Street Sacramento, California 95814 Phone: (916) 653-2246 Fax: (916) 653-7363

More information

Guide to the Charles Lanman Papers

Guide to the Charles Lanman Papers This finding aid was created by Joyce Moore on September 25, 2017. Persistent URL for this finding aid: http://n2t.net/ark:/62930/f13g64 2017 The Regents of the University of Nevada. All rights reserved.

More information

Association of Fundraising Professionals (AFP) Records, Mss 041

Association of Fundraising Professionals (AFP) Records, Mss 041 Association of Fundraising Professionals (AFP) Records, 1960-1998 Mss 041 Association of Fundraising Professionals (AFP) Records, 1960-1998 Mss 041 1.2 c.f (1 carton, 1 document box) and 14 microfilm boxes

More information

Montana Legislative Assembly (41st: 1969) records, 1969

Montana Legislative Assembly (41st: 1969) records, 1969 Montana Legislative Assembly (41st: 1969) records, 1969 Overview of the Collection Creator Montana. Legislative Assembly. Title Montana Legislative Assembly (41st: 1969) records Dates 1969 (inclusive)

More information

Guide to the Native American Educational Services Chicago American Indian Community Organization Conference Records

Guide to the Native American Educational Services Chicago American Indian Community Organization Conference Records University of Chicago Library Guide to the Native American Educational Services Chicago American Indian Community Organization Conference Records 1980-1999 2009 University of Chicago Library Table of Contents

More information

Wellesley Vietnam Summer/Wellesley Vietnam Peace Project Papers Wellesley Historical Society

Wellesley Vietnam Summer/Wellesley Vietnam Peace Project Papers Wellesley Historical Society Repository Identifier mawelhs Local Identifier 2004.03 Name and Location of Repository The 229 Washington Street Wellesley, MA 02481 (781) 235-6690 www.wellesleyhistoricalsociety.org Title Wellesley Vietnam

More information

American Committee on Italian Migration CMS.027

American Committee on Italian Migration CMS.027 American Committee on Italian Migration CMS.027 This finding aid was produced using the Archivists' Toolkit February 13, 2016 Describing Archives: A Content Standard Center for Migration Studies 27 Carmine

More information

Inventory of the Arlen Gregorio Papers

Inventory of the Arlen Gregorio Papers http://oac.cdlib.org/findaid/ark:/13030/kt9d5nf5f1 No online items Processed by Archives Staff and Charlene G. Noyes California State Archives 1020 "O" Street Sacramento, California 95814 Phone: (916)

More information

Yellow Springs League of Women Voters MS-249. Special Collections and Archives Paul Laurence Dunbar Library Wright State University

Yellow Springs League of Women Voters MS-249. Special Collections and Archives Paul Laurence Dunbar Library Wright State University Yellow Springs League of Women Voters MS-249 Special Collections and Archives Paul Laurence Dunbar Library Wright State University Processed by: Laura N.Romesburg October, 1993 INTRODUCTION The papers

More information

Muncie-Delaware County Chamber of Commerce records MSS.367

Muncie-Delaware County Chamber of Commerce records MSS.367 Muncie-Delaware County Chamber of Commerce records MSS.367 This finding aid was produced using the Archivists' Toolkit November 08, 2017 Describing Archives: A Content Standard Ball State University Archives

More information

J. Roberts Dailey papers and photographs MSS.154

J. Roberts Dailey papers and photographs MSS.154 J. Roberts Dailey papers and photographs MSS.154 This finding aid was produced using the Archivists' Toolkit January 05, 2016 Describing Archives: A Content Standard Ball State University Archives and

More information