National Extension Association of Family and Consumer Sciences, New York Affiliate records, 1931-2005.
Collection Number: 3920

Division of Rare and Manuscript Collections
Cornell University Library


DESCRIPTIVE SUMMARY

Title:
National Extension Association of Family and Consumer Sciences, New York Affiliate records, 1931-2005.
Repository:
Division of Rare and Manuscript Collections
Collection Number:
3920
Abstract:
Include reports, minutes, correspondence, financial records, and newsletters. Also records of their 50th anniversary celebration.
Creator:
National Extension Association of Family and Consumer Sciences (U.S.). New York Affiliate
Quanitities:
13 cubic feet.
Language:
Collection material in English

ORGANIZATIONAL HISTORY

The organization originated as the New York State Home Demonstration Agents' Association in 1934. The organization later changed its name to the New York State Association of Extension Home Economists (NYSAEHE) and in 1995 it changed its name to the New York State Extension Association of Family and Consumer Sciences (NYSEAFCS).

COLLECTION DESCRIPTION

Include reports, minutes, correspondence, financial records, and newsletters. Also records of their 50th anniversary celebration.

INFORMATION FOR USERS

Cite As:

National Extension Association of Family and Consumer Sciences, New York Affiliate records, #3920. Division of Rare and Manuscript Collections, Cornell University Library.

SUBJECTS

Names:
New York Extension Home Economics Association
New York State Association of Home Demonstration Agents
New York State Association of Extension Home Economists
Subjects:
Home economics extension work -- New York (State)
Form and Genre Terms:
Minutes.

CONTAINER LIST
Container
Description
Date
Box 13 Folder 23
History of the New York State Home Demonstration Agents Association
1919-1965
Box 1 Folder 1
Minutes of meeting of Home Bureau Agents
1918-1929
Box 1 Folder 2
Minutes of meeting of Home Bureau Agents
1930-1940
Box 1 Folder 3
Minutes ("Doughbuster") of meeting of Home Bureau Agents
1940-1950
Box 1 Folder 4
Minutes of meeting of Home Bureau Agents
1950-1965
Box 1 Folder 5
Minutes of meeting (Board of Directors) and financial report/proposal budget
1957-1968
Box 1 Folder 6
National Home Demonstration Agents' Association (NHDAA): papers and correspondence
1960-1962
Box 1 Folder 7
NYSDAA: papers and correspondence
1960-1961
Box 1 Folder 8
NYSDAA: papers and correspondence
1961-1962
Box 1 Folder 9
NYSDAA: papers and correspondence
1962-1963
Box 1 Folder 10
NHDAA: handbooks - Constitution
1955, 1958
Box 1 Folder 11
NYSDAA: awards, "Contents of Corner Stone Box"
1950, 1932
Box 1 Folder 12
Book Shelf Memorial
1944?
Box 1 Folder 13
Budgets
1953-1957
Box 1 Folder 14
"Doughbuster" handbook
1947
Box 1 Folder 15
NHDAA history
1919-1952
Box 1 Folder 16
NHDAA history
1946
Box 1 Folder 17
Initiations (ritual)
Box 1 Folder 18
List of names
1914-1952
Box 1 Folder 19
NYSHDA board minutes
1947-1948
Box 1 Folder 20
Minutes (Board of Directors)
1950-1956
Box 1 Folder 21
NYSHDA board minutes, correspondence
1937-1952
Box 1 Folder 22
NYSHDA board minutes, correspondence
1952-1956
Box 1 Folder 23
NYSHDA minutes and correspondence
1956-1959
Box 1 Folder 24
NYSHDA minutes and correspondence
1959-1960
Box 1 Folder 25
NYSHDA minutes and correspondence
1960-1961
Box 1 Folder 26
NYSHDA minutes and correspondence
1961-1962
Box 1 Folder 27
Professional improvement material
1940-1959
Box 1 Folder 28
Radio and newspaper (and TV) materials
1953-1959
Box 1 Folder 29
Recognition Committee
1956
Box 1 Folder 30
State agents meeting - special session reports
1955, 1959
Box 1 Folder 31
HDA Reporter - newspapers
1946-1953
Box 1 Folder 32
History; correspondence
1952-1959
Box 1 Folder 33
Meeting programs
1953-1954, 1958
Box 1 Folder 34
New York State Reports
1946-1956
Box 1 Folder 35
List of agents
1936, 1944
Box 1 Folder 36
Constitution
1947-1959
Box 1 Folder 37
Correspondence - Epsilon Sigma Phi
1957
Box 1 Folder 38
National HDA Association Handbook, New York State EDA Handbook
1953, 1956-1957
Box 1 Folder 39
NYSHDA Handbook
1953-1954
Box 2
Pamphlets (handbook, history, etc.)
1947-1951
Box 2
Minutes, professional improvement materials
1959-1965
Box 2
Agents
1958-1959
Box 2
Agents Extension Council
1951-1953
Box 2
Pertaining to Pfizer Award
1956-1960
Box 2
Pertaining to Martha Van Rensselaer Memorial Bookshelf
1951-1965
Box 2
Citizenship Committee Minutes
1951-1965
Box 2
Correspondence
1957-1958
Box 2
Extension Studies Committee
1956
Box 2
Family Life Committee materials
1954-1957
Box 2
Floriculture Committee
1954
Box 2
Food and Nutrition Committee
1954
Box 2
Home Management Committee
1954
Box 2
Housing and Design Committee
1955-1957
Box 2
Institution Management Committee
1954
Box 2
Miscellaneous Committees
1954-1957
Box 2
Professional Improvement Committee
1954-1958
Box 2
Public Relations Committee
1954-1958
Box 2
Textiles and Clothing Committee
1954-1958
Box 2
Discussion groups - report forms
1961
Box 2
Central District Agents meeting
1955-1956
Box 2
Eastern District
1954-1956
Box 2
Northern District
1954-1956
Box 2
Southern District
1954-1956
Box 2
Western District
1954-1956
Box 2
HD Program Committees
1961-1964
Box 2
National constitutions
1949, 1952
Box 2
Correspondence, etc.
1958-1960
Box 2
Correspondence, etc.
1956-1958
Box 2
Reports, speeches, etc.
1956-1958
Box 2
Handbook materials (general)
1959-1960
Box 2
Handbook materials
1963-1965
Box 2
Correspondence, Board of Directors, etc.
1958-1959
Box 2
Board of Directors materials
1958-1960
Box 2
HDAA materials
1957-1959
Box 2
Constitutions
1939-1963
Box 3
1973 Fact Sheet, "EHE Reporter"
1973-1974
Box 3
Annual meetings (notices, information, etc.), pamphlets
1973
Box 3
Annual meetings, correspondence
1972-1974
Box 3
From "President's Notebook" - constitution, correspondence
1972-1974
Box 3
From "President's Notebook" - committees, minutes
1972-1974
Box 3
Minutes
1973
Box 3
Para-professional awards and ENEP newsletter
1973
Box 3
Minutes
1972
Box 3
Professional Improvement materials
1970
Box 3
Correspondence, education materials
1970-1971
Box 3
Correspondence, program of work, etc.
1969-1970
Box 3
Professional Improvement
1968-1969
Box 3
Professional Improvement
1967-1968
Box 3
Professional Improvement
1966-1967
Box 3
Professional Improvement
1965-1966
Box 3
Minutes
1967-1969
Box 3
Insurance Policy
1973
Box 3
From notebook: awards, finances, minutes, etc.
1972-1974
Box 3
From notebook: constitution, policies
1973
Box 3
From notebook: board of directors, minutes
1971-1975
Box 3
From notebook: correspondence, members, convention
1971-1975
Box 3
"EHE Reporters," national meeting materials, Minneapolis
1973-1974
Box 3
State presidents reports
1974
Box 3
National meeting Minneapolis
1974
Box 3
Minutes
1974
Box 3
Future of Association Study Committee (FSC)
1974
Box 3
[reports, lists, minutes, etc.]
1974
Box 3
Paraprofessional Award
1974
Box 3
National Meeting, presidents reports
1975
Box 3
Paraprofessional Award
1975
Box 3
Minutes (of various districts)
1975
Box 3
Special Service Agent Award
1975
Box 4
National meeting materials (Boston, Portland)
1977
Box 4
National meeting materials (Portland)
1976
Box 4
Membership dues
1977
Box 4
Nominations
1976-1977
Box 4
Nominations
1977
Box 4
Honorary members
1977
Box 4
National registration
1971-1977
Box 4
Committees
1979
Box 4
Fall meeting
1977
Box 4
District minutes
1976-1978
Box 4
FSC "general"
1974-1977
Box 4
FSC members and committees, committee reports
1974-1976
Box 4
FSC financial reports
1974-1975
Box 4
FSC minutes
1973-1976
Box 4
Public Awareness
1977
Box 4
Name change
1976-1977
Box 4
State Committee Recruitment
1976-1977
Box 4
"Streamlining committees"
1978
Box 4
State Committee Nominations Committee
1976-1987
Box 4
Reports
1977
Box 4
Information, reports, etc. (Omaha) 2 folders
1978-1979
Box 4
Lake Placid meeting, work program
1974-1978
Box 4
Correspondence, newsletter, notices, etc.
1964-1975
Box 4
Programs, committees, meetings, etc.
1974-1976
Box 4
TV spots
1969
Box 4
Public relations committee reports
1973-1976
Box 4
State newsletter ideas
1974
Box 4
Articles for Reporter
1974-1975
Box 4
Social Affairs - part 1
1964-1975
Box 4
Social Affairs - part 2
1968-1974
Box 4
Minutes, etc. (from binder 2, part 1)
1968-1970
Box 4
Newsletters, etc. (binder 2, part 2)
1967-1970
Box 4
EHE Reporter
1970-1975
Box 5 Folder 1
Constitution, Board of Directors Meeting Minutes
1966-1973
Box 5 Folder 2
Guidelines for District Chairman - Southern District
1967-1972
Box 5 Folder 3
Financial reports, various district meetings
1969-1972
Box 5 Folder 4
By-laws for Cooperative Extension Field Staff Council - 1972 ; Joint Association Committee
1972, 1967-1971
Box 5 Folder 5
Plan of work; Reporter; meeting minutes
1978
Box 5 Folder 6
Annual Report; Reporter; newsletter
1975-1977
Box 5 Folder 7
Minutes - various district meetings
1973-1974
Box 5 Folder 8
Newspaper clippings, meeting minutes
1973-1977
Box 5 Folder 9
Attendance and dues; meeting minutes, meeting notices
1968-1975
Box 5 Folder 10
Meeting notices; correspondence, NYSAEHE minutes
1968-1976
Box 6 Folder 1
NAEHE - 50th Anniversary Packet
1984
Box 6 Folder 2
Programs
Box 6 Folder 3
Stationery
Box 6 Folder 4
Media event and specialists
Box 6 Folder 5
Miscellaneous
Box 6 Folder 6
Pre session Board Meeting
1984
Box 6 Folder 7
Budget and Finance
Box 6 Folder 8
Steering Committee
Box 6 Folder 9
Committee minutes
1984
Box 6 Folder 10
Committee List & Label
1984
Box 6 Folder 11
Correspondence - In
Box 6 Folder 12
Correspondence - Out
Box 6 Folder 13
Other states
Box 6 Folder 14
Ag. 4-H Sea Grant
Box 6 Folder 15
First Times
Box 6 Folder 16
Publicity and promotion
Box 6 Folder 17
Friendship event
Box 6 Folder 18
Honorary members
Box 6 Folder 19
Tours
Box 6 Folder 20
Hospitality
Box 6 Folder 21
Opening ceremonies
Box 6 Folder 22
Elaine's activities
Box 6 Folder 23
Workshops on the Move
Box 6 Folder 24
HEIB meeting
Box 6 Folder 25
Ideas
Box 6 Folder 26
Response to The NYSAEHE Board
Box 6 Folder 27
NYSAEHE Board minutes
Box 6 Folder 29
General information
Box 6 Folder 30
Plans of Work
Box 13 Folder 22
Plans of Work
1962-1990
Box 6 Folder 31
50th Anniversary - Committee
1984
Box 6 Folder 32
50th Anniversary material
Box 6 Folder 33
50th Anniversary material - Reporter
1984
Box 6 Folder 34
50th Anniversary material
Box 6
Membership Journal
1949-1984
Box 6
Membership Journal
1959-1962
Box 7
Procedures Handbook
Box 7
State newsletter
1979-1989
Box 7
State meetings
1976-1988
Box 7
Policy Handbook
1976-1993
Box 7
District minutes
1979-1983
Box 7
Board of Directors meeting minutes
1982-1988
Box 7
Constitutions and By-laws
1983-1986
Box 7
Financial records
1983-1989
Box 7
Directories and membership lists
1984-1989
Box 7
State Meeting (New York City)
1984
Box 7
State Meeting (Painted Post)
1985
Box 7
State Meeting (Saratoga Springs)
1986
Box 7
General membership meeting minutes
1987-1989
Box 7
Correspondence
1987-1989
Box 7
State meeting (South Hampton)
1987
Box 7
National Session (Pittsburgh, PA)
1988
Box 7
Joint state meeting - NYSAEHE/NYSAHEA (Syracuse)
1988
Box 7
Endowed chair
1988
Box 7
District reports
1988
Box 7
Advisory Circle
1989
Box 7
Marketing Home Economics Campaign
1989
Box 7
National meeting (Honolulu, HI)
1989
Box 7
State meeting (Niagara Falls)
1989
Box 7
Board of Directors meeting minutes
1989
Box 7
Directory; 1993 Board members
1990-1995
Box 7
State conference - NYSAEHE, NYSHETA, NYSAHEA
1990
Box 7
Board of Directors minutes
1990
Box 7
Correspondence
1990
Box 7
Professional Improvement/Recognition Committee
1990
Box 8
Eastern Region Presidents' Workshop
1991
Box 8
Board of Directors minutes
1991
Box 8
Correspondence
1991
Box 8
NAEHE business
1991
Box 8
Unification
1991
Box 8
HELM
1991
Box 8
Lake Placid Conference
1991
Box 8
Board of Directors minutes
December 1991-1992
Box 8
NAEHE Conference (Washington, DC)
1992
Box 8
Correspondence
1992
Box 8
State conference - NYSAEHE, NYSHETA, NYSAHEA
1992
Box 8
National Mission, Principles of Professional Practice
1992
Box 8
Extension Administration in the 90's
1992
Box 8
Procedures Handbook
1992
Box 8
Regional/National Business
1992, 1994
Box 8
Board of Directors minutes
1993
Box 8
Correspondence
1993
Box 8
NYSCEE Professional Conference (Niagara Falls)
1993
Box 8
Annual session (Phoenix, AZ)
1993
Box 8
Board of Directors minutes
1994
Box 8
Correspondence
1994
Box 8
Honorary membership/retirees
1994
Box 8
Adoption of By-laws Procedures Manual
September 24, 1994
Box 8
Souvenir plate from Saratoga Conference
1991
Box 8
NAEHE Administrative Manual and By-laws
1993
Box 8
National Logo Masters
Box 8
Administrative Manual
1995-1996
Box 8
Board of Directors minutes
1996
Box 8
Correspondence
1996
Box 8
Friendship/Welcome Event (Providence, RI)
1996
Box 8
Board of Directors minutes
1997
Box 8
Correspondence
1997
Box 9 Folder 1-5
NEAFCS New York - Presidents Notebook
200-2001
Box 9 Folder 6
NEAFCS New York - Conference Planning Committee
1999
Box 9 Folder 7
NEAFCS New York - Conference Planning Committee
2000
Box 9 Folder 8
NEAFCS New York - Conference Planning Committee
2003
Box 9 Folder 9
NEAFCS New York - members
1999-2003
Box 9 Folder 10
"Extension Home Economics in Saratoga County" - by Mary Jane Ellis
2002
Box 10 Folder 1
Awards Committee correspondence
1991-2005
Box 10 Folder 2
Board correspondence
1998-2001
Box 10 Folder 3
Correspondence, etc.
1990
Box 10 Folder 4
Correspondence, etc
1989
Box 10 Folder 5
Correspondence, etc
1994
Box 10 Folder 6
Correspondence, Plans of Work, etc
1992
Box 10 Folder 7
Correspondence
1992
Box 10 Folder 8
Member data
2000-2001
Box 10 Folder 9
Member data sheets
1999
Box 10 Folder 10
Member data
1999
Box 10 Folder 11
Member data
1990, 1998
Box 10 Folder 12
Member data sheets
1998-2000
Box 10 Folder 13
Awards Committee structure
a. 1998
Box 10 Folder 14
Committee information
1995
Box 10 Folder 15
Committee work
1993
Box 10 Folder 16
Committee work
1991
Box 10 Folder 50
Assorted applications, meeting minutes, descriptions
a. 1998
Box 10 Folder 51
Publication "Living and Learning"
April, December 1998, February 1999
Box 10 Folder 52
Publication: Food and Family Well Being
1998
Box 10 Folder 53
Articles and correspondence regarding childcare
a. 1998
Box 10 Folder 54
Newspaper clippings and press releases
1981-1991
Box 10 Folder 60
CD: RAPP Family Portraits: Grandfamilies Tell Their Stories
December 2005
Box 10 Folder 61
Nutrition Media Grant
2005
Box 10 Folder 62
Youth at Risk Program Abstracts
1993-1996
Box 10 Folder 63
History of the National Association of Extension Home Economics
1933-1975
Box 10 Folder 64
Photographs and negatives
a. 1991
Box 10 Folder 65
Photographs
Date Unknown
Box 14 Folder 12-13
Photographs
1950s-2001
Box 11 Folder 5
Membership Book
1948-1979
Box 11 Folder 6
List of officers
1967-1970
Box 11 Folder 7
List of officers, minutes (NYSAEHE), correspondence
1972-1973
Box 11 Folder 8
Convention
1973
Box 11 Folder 9-10
Officers Notebook-minutes, memos, guidelines, correspondence
1973-1977
Box 11 Folder 11
Committee reports, list of officers
1975
Box 11 Folder 12
Committee reports, list of officers, minutes, correspondence
1976
Box 11 Folder 13
Committee reports, list of officers, minutes, correspondence
1977
Box 11 Folder 14
Committee reports, list of officers, minutes, correspondence
1978
Box 11 Folder 15
Committee reports, list of officers, minutes, correspondence
1979
Box 11 Folder 16
Committee reports, list of officers, membership, awards
1980
Box 11 Folder 17
Committee reports, list of officers, minutes, correspondence
1981
Box 11 Folder 18
Committee reports, list of officers, minutes, conferences
1982
Box 11 Folder 19
Awards dinner programs
1981, 1985
Box 11 Folder 20
Committee reports, minutes, fund raising
1984
Box 11 Folder 21
Committee reports, list of officers, minutes, correspondence
1985
Box 11 Folder 22
Procedures Handbook
1985
Box 11 Folder 23
Committee reports, list of officers, minutes, correspondence
1986
Box 11 Folder 24
Committee reports, list of officers, minutes, correspondence
1987
Box 11 Folder 25
Committee reports, minutes, correspondence
1988
Box 11 Folder 26
Unified Home Economists-minutes, matrix of officers
1990-1995
Box 12 Folder 1
Constitution and By-Laws
1961-1962
Box 12 Folder 2
Constitution, Board of Directors
1963
Box 12 Folder 3
Board of Directors
1964-1965
Box 12 Folder 4
Constitution, committees, Central Districts Agents' meetings, Board of Directors
1966
Box 12 Folder 5
Central Districts Agents' meeting minutes
1967
Box 12 Folder 6
Central Districts Agents' meeting minutes
1968-1969
Box 12 Folder 7
District Home Economics Agents' meeting minutes
1970-1971
Box 12 Folder 8
Constitution
1972
Box 12 Folder 9
Constitution, memos, recruitment reports
1973
Box 12 Folder 10
Recruitment Committee
1974-1975
Box 12 Folder 11
Constitution, committee reports, District Agents' meetings
1976
Box 12 Folder 12
Committee reports, memos, district meeting minutes
1977
Box 12 Folder 13
Committee reports, memos, district meeting minutes
1978
Box 12 Folder 14
Committee reports and memos
1979
Box 12 Folder 15
Membership lists
1970s
Box 12 Folder 16
Professional Improvement Committee
1974-1979
Box 12 Folder 17
Professional Improvement Committee
1980
Box 12 Folder 18
Committees, constitution, memos
1980
Box 12 Folder 19
Professional Improvement Committee
1975-1982
Box 12 Folder 20
Meeting minutes, reports, memos
1981
Box 12 Folder 21
District meeting minutes, reports, memos
1982
Box 12 Folder 22
Meeting minutes, reports, memos
1983
Box 12 Folder 23-24
Board of Directors meetings
1983
Box 12 Folder 25
District meeting minutes, reports, memos
1984
Box 12 Folder 26
Meeting minutes, reports, memos
1985-1986
Box 12 Folder 27
Meeting minutes, reports, memos
1987
Box 12 Folder 28
Board of Directors meetings
1987-1988
Box 12 Folder 29
Meeting minutes, membership
1988-1988
Box 12 Folder 30
Newsletters, correspondence, membership directory
1987-1988
Box 12 Folder 31
Meeting minutes, reports, memos
1988
Box 12 Folder 32
Committees, constitution, memos
1980
Box 12 Folder 33
Meeting minutes, reports, newsletters, correspondence
1989
Box 12 Folder 34-36
Memos, reports, by-laws, correspondence
1989
Box 13 Folder 1
Meeting minutes, memos, reports
199o
Box 13 Folder 2
Board Meeting minutes
1991
Box 13 Folder 3
State Home Economics Conference for Organizational Leaders
1991
Box 13 Folder 4
Meeting minutes, reports, memos
1992
Box 13 Folder 5
Meeting minutes, reports, memos, conference information
1993
Box 13 Folder 6
By-Laws, Procedures Handbook
1994-1994
Box 13 Folder 7-8
Meeting minutes, reports, memos
1997
Box 13 Folder 9
Meeting minutes, reports, memos
1998
Box 13 Folder 10-11
Meeting minutes, reports, memos
1999
Box 14 Folder 11
NEAFCS Member Handbook
1999
Box 13 Folder 12
Meeting minutes, reports, memos
2000-2001
Box 13 Folder 13-14
Meeting minutes, reports, memos, membership (from President's Notebook)
2002-2003
Box 13 Folder 15-16
Meeting minutes, reports, memos, membership (from President's Notebook)
2003-2004
Box 13 Folder 17
Membership lists
1971-1989
Box 13 Folder 18
Membership directories
1990-2002
Box 13 Folder 19
Membership directories
2003-2009
Box 13 Folder 20
Membership lists
1971-1989
Box 13 Folder 21
Public relations, personnel issues
1987
Box 14 Folder 14
Budgets
1977-2008
Box 14 Folder 15
Financial statements
2001-2009
Box 14 Folder 16
Board of Directors meeting minutes
2006-2008
National Extension Association of Family & Consumer Sciences website
Digital
The digital preservation copy may be made available on request if a delivery copy is not already online.
Series I. Awards
Box 10 Folder 17
NEAFCS awards application: Written News Category: Susan M. Figaro Grace
2006
Box 10 Folder 18
NEAFCS awards application: Florence Hall Awards Category: Susan M. Figaro Grace
2006
Box 10 Folder 19
NEAFCS Special Service Award application: Karen Roberts Mort
2005
Box 10 Folder 20
NEAFCS awards application: Distinguished Service Award Category: Rosemary Hartman
2005
Box 10 Folder 21
NEAFCS awards application: Florence Hall Award Category: Deilee N. Calvert-Minor
2005
Box 10 Folder 22
NEAFCS awards application: Written News Category: Theresa Mayhew
2005
Box 10 Folder 23
NEAFCS awards application: Community Partnership Award for The Parenting Education Coalition: Isabelle Doran Jensen
2005
Box 10 Folder 24
NEAFCS awards application: New Professional Award Category: Lisa M. Millis
2004
Box 10 Folder 25
NEAFCS awards application: Radio Category: Virginia Gundlach Houseknecht
2004
Box 10 Folder 26
NEAFCS awards application: Community Partnership Award Category: Susan Figaro Grace
2004
Box 10 Folder 27
NEAFCS awards application: Environmental Award Category: Theresa Mayhew
2004
Box 10 Folder 28
NEAFCS awards application: Television Category: Susan M. Figaro Grace
2004
Box 10 Folder 29
NEAFCS awards application: 4-H Excellence in After School Programming: Linda Byster
2004
Box 10 Folder 30
NEAFCS awards application: Food Safety Award Category: Deilee N. Calvert-Minor
2004
Box 10 Folder 31
NEAFCS awards application: television video: Colleen M. Dewey-Wright
1999
Box 10 Folder 32
NEAFCS-NYA Carolyn O. Boegly Outstanding Leadership Award: Jeanne Winters
1998
Box 10 Folder 33
NEAFCS-NYA Friend of Extension Family and Consumer Sciences Award: Marc Sieben, Kerry Hunter
a. 1998
Box 10 Folder 34
NEAFCS-NYA Friend fo Extension Family and Consumer Sciences Award: Richard J. Nunez
1998
Box 10 Folder 35
General application form: Environmental Education Award: Theresa C. Mayhew
1999
Box 10 Folder 36
General application form: Environmental Education Award: Faye O. Rosselle
1999
Box 10 Folder 37
General application form: Newsletters: Tanya Lipinski Wilkins
1999
Box 10 Folder 38
General application form: Newsletters: Ann Gifford
1999
Box 10 Folder 39
General application form: Newsletters: Brenda Reynolds
1999
Box 10 Folder 40
General application form: Newsletters: Money 2000: Barbara J. Bristow
1999
Box 10 Folder 41
General application form: Educational Publications: Barbara Bristow
1999
Box 10 Folder 42
General application form: New Professional Award: Dona H. Tyler
1999
Box 10 Folder 43
General application form: Written News: Virginia G. Houseknecht
1999
Box 10 Folder 44
General application form: Florence Hall Award: Tarasha Darden-McKoy
1999
Box 10 Folder 45
General application form: Program Excellence Through Research Award: Charlotte W. Coffman
1999
Box 10 Folder 46
General application form: News Article: Theresa C. Mayhew
1999
Box 10 Folder 47
Carolyn O. Boegly Outstanding Leadership Award: Dr. Sue Miles
1999
Box 10 Folder 48
Distinguished Service Awards
a. 1999
Box 10 Folder 49
Application: Jeanne M. Darling
1998
Box 10 Folder 55
Awards Programs
1998-2005
Box 10 Folder 56
Awards Programs
1995-1996
Box 10 Folder 57
Awards Programs
1991-1994
Box 10 Folder 58
Awards Programs
1984-1990
Box 10 Folder 59
Awards Programs
1979-1983
Box 10 Folder 65
Awards and Recognition
1982-1992
Box 13 Folder 24
Award lists
1946-2000
Box 13 Folder 25
Professional Improvement Special Service Award
1980s
Box 13 Folder 26
Awards
1986-1987
Box 13 Folder 27
Awards
1988
Box 13 Folder 28
Awards
1990
Box 13 Folder 29
Awards
1992
Box 14 Folder 1
Awards
1992
Box 14 Folder 2
Awards
1993
Box 14 Folder 3
Awards
1994
Box 14 Folder 4-5
Awards
1995
Box 14 Folder 6-7
Awards
1996
Box 14 Folder 8-9
Awards
1997
Box 14 Folder 10
Awards
1998
Series II. Newsletters and Brochures
Box 4
FSC newsletter
1974-1977
Box 4
Newsletters, etc. (binder 2, part 2)
1967-1970
Box 11 Folder 4
NYSAEHE Newsletters
1977-1996
Box 11 Folder 4A
NEAFCS Newsletters
1997-2002
Box 4
"Reporter"
1970-1975
Box 4
"Reporter"
1975-1977
Box 11 Folder 2
"Reporter"
1980-1986
Box 11 Folder 3
"Reporter"
1992-1997
Box 6 Folder 28
Newsletters
Box 7
Newsletters
1990-1993
Box 11 Folder 1
Brochures
1970s