New York State Association of Family and Consumer Science Educators records, 1975-2015.
Collection Number: 4955

Division of Rare and Manuscript Collections
Cornell University Library


DESCRIPTIVE SUMMARY

Title:
New York State Association of Family and Consumer Science Educators records, 1975-2015.
Repository:
Division of Rare and Manuscript Collections
Collection Number:
4955
Abstract:
Curriculum material, including annual reports of the Association, slides and photographs, texts, old Regents examinations, newsletters, a President's Notebook, meeting minutes.
Creator:
New York State Association of Family and Consumer Science Educators
New York State Home Economics Teachers Association
Quanitities:
15.2 cubic feet.
Language:
Collection material in English

ORGANIZATIONAL HISTORY

Formerly known as the New York State Home Economics Teachers Association (HETA). This association was conceived in 1961, chartered in 1969, and changed its name in December 1999.

COLLECTION DESCRIPTION

Curriculum material, including annual reports of the Association, slides and photographs, texts, old Regents examinations, newsletters, a President's Notebook, meeting minutes.

INFORMATION FOR USERS

Cite As:

New York State Association of Family and Consumer Science Educators records, #4955. Division of Rare and Manuscript Collections, Cornell University Library.

SUBJECTS

Subjects:
Home economics -- Study and teaching -- New York (State).
Form and Genre Terms:
Slides (photographs).
Newsletters.
Photographs.

CONTAINER LIST
Container
Description
Date
New York State Association of Family and Consumer Science Educators Records
Box 14 Folder 1
Annual Business Meeting Minutes
1962-1978
Box 14 Folder 2
Annual Business Meeting Minutes
1979-1984
Box 14 Folder 3-4
Board Meeting Minutes
1962-1968
Box 14 Folder 5-6
Board Meeting Minutes
1969-1971
Box 14 Folder 7-9
Board Meeting Minutes
1972-1976
Box 14 Folder 10-11
Board Meeting Minutes
1976-1978-
Box 14 Folder 12-13
Board Meeting Minutes
1978-1980
Box 14 Folder 14-16
Board Meeting Minutes
1980-1982
Box 14 Folder 17-19
Board Meeting Minutes
1982-1984
Box 14 Folder 20-23
Board Meeting Minutes
1984-1986
Box 14 Folder 24
Agendas, Minutes, Flyers
1990-1992
Box 14 Folder 25-26
Reports
1990-1992
Box 15 Folder 1
Financial Reports
1990-1992
Box 15 Folder 2
General Correspondence
1990-1992
Box 15 Folder 3
Testimony and Marketing
1990-1992
Box 15 Folder 4
Awards, Board Members
1990-1992
Box 15 Folder 5
In-Service Leaders
1990-1992
Box 15 Folder 6
State Education Dept.
1990-1992
Box 15 Folder 7
State Education Department Publications: Action: Image and Positive Change and News Capsule
1990-1992
Box 15 Folder 8
Conferences
1990-1991
Box 15 Folder 9
Planning papers for the first joint conference of NYSAEHE, NYSHEA and NYSHETA
1992
Box 16
Gavel bag and a textbook from New York City
1942-1943
Box 20 Folder 1
Historical Files
1969-1990
Box 20 Folder 2
Teacher's Association Executive Board Meeting Agendas
1982-2004
Box 20 Folder 3
Ruth Ritter Memorial Scholarship
1981-1998
Box 20 Folder 4
Ruth Ritter and Ruth Ann Schultz Memorial Scholarships
2000-2010
Box 20 Folder 5
Teacher Association Newsletters, Past Actions, Financial Status, Letters
1978-1998
Box 20 Folder 6
Application forms, Constitutions, Treasurer's Reports, Membership Lists
1989-1994
Box 20 Folder 7
New York State Teacher of the Year
2001-2010
Box 20 Folder 8
New York State Teacher of the Year
1994-2000
Box 20 Folder 9
New York State Teacher of the Year
1982-1993
Box 20 Folder 9
Promising New Professionals
2004-2010
Box 20 Folder 10
Distinguished Service Award and Other Awards
1996-2010
Box 20 Folder 11
Responding to Change - Lake Placid Conference
1991-1993
Box 20 Folder 12
Programs of Work
1990-1992
Box 20 Folder 13
Strategic Guide Book
2006
Box 20 Folder 17
Historian's Report
2015
Box 20 Folder 18
United FCS Conference
2014
Box 17 Folder 1
President's Notebook
July - October 1998
Box 17 Folder 2
President's Notebook
November 1998 - February 1999
Box 17 Folder 3
President's Notebook
March - April 1999
Box 17 Folder 4
President's Notebook
May - June 1999
Box 17 Folder 5
President's Notebook
July - August 1999
Box 17 Folder 6-7
President's Notebook
September 1999
Box 17 Folder 8
President's Notebook
November 1999
Box 17 Folder 9
President's Notebook
December 1999 - January 2000
Box 17 Folder 10-11
Presdient's Notebook
February 2000
Box 17 Folder 12
President's Notebook
March - April 2000
Box 17 Folder 13
President's Notebook
May - June 2000
Box 17 Folder 14
NATFACS Notebook
1999-2000
Box 17 Folder 15
New York State Home Economics Teachers Association (NYSHETA) Business Meeting
August 1988
Box 19 Folder 3-4
NYSHETA - Board Meeting Minutes and Memos
1989-1993
Box 17 Folder 16
NYSHETA - Executive Board Meeting
October 1988
Box 17 Folder 17
NYSHETA - Executive Board Meeting
February 1989
Box 17 Folder 18
NYSHETA - Executive Board Meeting
August 1989
Box 17 Folder 19
NYSHETA - Executive Board Meeting
May 1989
Box 17 Folder 20
NYSHETA - Executive Board Meeting
February 1990
Box 17 Folder 21
NYSHETA - Executive Board Meeting
June 1990
Box 17 Folder 22
NYSHETA Board Meeting Minutes
1990
Box 17 Folder 23-24
NYSHETA Board Meeting Minutes
1991
Box 17 Folder 25
NYSHETA Board Meeting Minutes
1992
Box 17 Folder 26
NYSHETA Board Meeting Minutes
1992-1993
Box 17 Folder 27
NYSHETA Board Meeting Minutes
1993-1994
Box 18 Folder 1
NYSHETA Board Meeting Minutes
1994
Box 18 Folder 2
NYSHETA Board Meeting Minutes
1994
Box 18 Folder 3
NYSHETA Board Meeting Minutes
1995
Box 18 Folder 4
New York State Association of Family and Consumer Science Educators (NYSAFCSE) Board Meeting Minutes
1995-1996
Box 19 Folder 5
NYSAFCSE Board Meeting Minutes
1995-1996
Box 18 Folder 5
NYSAFCSE Board Meeting Minutes
1996
Box 18 Folder 6-7
NYSAFCSE Board Meeting Minutes
1997
Box 18 Folder 8
NYSAFCSE Board Meeting Minutes
1998
Box 18 Folder 9
NYSAFCSE Board Meeting Minutes
1999
Box 18 Folder 10
NYSAFCSE Board Meeting Minutes
1999-2000
Box 19 Folder 6
NYSAFCSE Correspondence
1999-2002
Box 18 Folder 11
NYSAFCSE Board Meeting Minutes
2000
Box 18 Folder 12
NYSAFCSE Board Meeting Minutes
2001
Box 18 Folder 13
NYSAFCSE Board Meeting Minutes
2001-2002
Box 18 Folder 14
NYSAFCSE Board Meeting Minutes
2002
Box 18 Folder 15
NYSAFCSE Board Meeting Minutes
2003-16
Box 18 Folder 17
NYSAFCSE Board Meeting Minutes
2004
Box 18 Folder 18
NYSAFCSE Board Meeting Minutes
2005
Box 18 Folder 19
NYSAFCSE Board Meeting Minutes
2006
Box 18 Folder 20
NYSAFCSE Board Meeting Minutes
2007
Box 18 Folder 21
NYSAFCSE Board Meeting Minutes
2008
Box 19 Folder 8
NYSAFCSE State Awards Program
2008
Box 19 Folder 7
Membership Lists
2000-2002
Box 19 Folder 9
Newsletter-"Ultimate E-News"
Fall 2009-May 2011
Box 20 Folder 16
Newsletter-"Ultimate E-News"
2011-09-2014-01
Box 19 Folder 10
Newsletter-"Get the FACS"
2009-11-2011-05
Box 20 Folder 15
Newsletter-"Get the Facts"
2011-09-2014-06
Box 19 Folder 11
Newsletter-"News Capsule"
Fall 2009-Fall 2010
Box 20 Folder 14
Newsletter-"News Capsule"
2007
Scope and Contents
published in Winter
Box 20 Folder 14
Newsletter-"News Capsule"
2011
Scope and Contents
published in Fall and Winter
Box 19 Folder 1
Photographs
1930-1999
Box 19 Folder 2
Photographs
1980-1989