New York State Ornithological Association records, 1946-2018.
Collection Number: 4860

Division of Rare and Manuscript Collections
Cornell University Library


DESCRIPTIVE SUMMARY

Title:
New York State Ornithological Association records, 1946-2018.
Repository:
Division of Rare and Manuscript Collections
Collection Number:
4860
Abstract:
Materials relating to the organization's history and ongoing business, including minutes of meetings, membership rosters, announcements, and programs of annual meetings, photographs, news clippings, correspondence and special projects such as the New York State Avian Records Committee, and the New York State Bird Book Committee.
Creator:
New York State Ornithological Association
Andrle, Robert F.
Carroll, Janet R.
Ewald, Brett M.
Levine, Emanuel, 1921-
Lincoln, Stanley.
Meade, Gordon M., 1907-1990.
Rouse, Charles A.
Sherony, Dominic F.
Sunderlin, Mary Ann.
Federation of New York State Bird Clubs
Quanitities:
7.3 cubic feet.
Language:
Collection material in English

ORGANIZATIONAL HISTORY

From its first organizational meeting in Rochester in 1946, the Federation of New York State Bird Clubs served as a mechanism for birders in the state to share their ideas and experiences and to promote research, education, and conservation. The Federation numbered more than forty bird clubs in 1992, with a combined membership of over twenty thousand birders. It is governed by a council of delegates representing those clubs. Individual memberships are also accepted. Many 20th century ornithologists and prominent birders in New York State have been associated with the Federation, serving as club officers and contributing to "The Kingbird" such as Peter Paul Kellogg, Arthur A. Allen, Winston Brockner, Eugene Eisenmann, and Sally Hoyt Spofford. The name of the Federation of New York State Bird Clubs was changed to the New York State Ornithological Association (NYSOA) at a vote of its Council of Delegates meeting on November 1, 2003.

COLLECTION DESCRIPTION

Materials relating to the organization's history and ongoing business, including minutes of meetings, membership rosters, announcements, and programs of annual meetings, photographs, news clippings, "New York Birders" from 1971, "The Kingbird" from 1950, correspondence and special projects such as the New York State Avian Records Committee, and the New York State Bird Book Committee. The bulk of the material was collected by Federation co-founder Dr. Gordon Meade, until his death in 1990, with correspondence of Dr. Foster Gambrell contributed by Charles A. Rouse of the Eaton Birding Society. Material collected by Mary Ann Sunderlin, who held numerous executive positions in the Federation: Corresponding Secretary, Recording Secretary, and Vice President, was donated to the Federation after her death in 1992. The complete set of "New York Birders," 1871-1993 was collected by Stanley Lincoln, President of the Federation from 1991-1993.
Publications include A Summary of the Hamlin Beach lakewatch fall and winter waterbird migration data, 1993-1999 by Brett Ewald and Dominic F. Sherony, 2001; Bull's Birds of New York State, Emanuel Levine, edition, 1998; the Atlas of Breeding Birds in New York State, edited by Robert F. Andrle and Janet R. Carroll, 1988; and Checklists of the Birds of New York State, 1989, 1991, 1996, 1999 - , Kingbird. Also a seal of the organization.

INFORMATION FOR USERS

Cite As:

New York State Ornithological Association records, #4860. Division of Rare and Manuscript Collections, Cornell University Library.

SUBJECTS

Names:
Eisenmann, Eugene, 1906-1981.
Kellogg, Peter Paul, 1899-1975.
Brockner, Winston William.
Spofford, Sally Hoyt.
Gambrell, Foster L.
Federation of New York State Bird Clubs
New York State Ornithological Association. New York State Bird Book Committee
New York State Avian Records Committee
New York State Young Birders Club
Eaton Birding Society
Subjects:
Birds -- Societies, etc.
Bird watching -- Societies, etc.
Aviculture -- New York (State)
Ornithology -- Study and teaching -- New York (State)

CONTAINER LIST
Container
Description
Date
Organization
Box 1 Folder 1
Origins of the Federation
Box 8 Folder 39
Documents of Incorporation and other official federal and state papers
1956-1969
Box 6 Folder 1
Name change
By-Laws
Box 1 Folder 3
Undated
Box 3 Folder 7
Undated
Box 8 Folder 1
1959-1998
Minutes of the Executive Committee and Related Documents – Board of Directors
1995-
Box 3 Folder 9
Undated
Box 1 Folder 33-35
1973-1989
Box 7 Folder 41-46
1979-2008
Box 11 Folder 1
February 7, 2009
Box 11 Folder 2
April 4, 2009
Box 11 Folder 3
November 21, 2009
Box 11 Folder 4
February 20, 2010
Box 11 Folder 5
April 10, 2010
Box 11 Folder 6
July 17, 2010
Box 11 Folder 7
November 20, 2010
Box 11 Folder 8
February 5, 2011
Box 11 Folder 9
April 2, 2011
Box 11 Folder 10
July 9, 2011
Box 11 Folder 11
November 5, 2011
Box 11 Folder 12
February 4, 2012
Box 11 Folder 13
April 21, 2012
Box 11 Folder 14
July 14, 2012
Box 11 Folder 15
November 3, 2012
Box 11 Folder 16
February 9, 2013
Box 11 Folder 17
April 6, 2013
Box 11 Folder 18
July 13, 2013
Box 11 Folder 19
November 16, 2013
Box 11 Folder 42
February 8, 20124
2014-02-08
Box 11 Folder 43
April 5, 2014
2014-04-05
Box 11 Folder 44
July 9, 2014
2014-07-09
Box 11 Folder 45
November 15, 2014
2014-11-15
Box 11 Folder 46
February 21, 2015
2015-02-21
Box 11 Folder 47
April 25, 2015
2015-04-25
Box 11 Folder 48
July 25, 2015
2015-07-25
Box 11 Folder 49
November 7, 2015
2015-11-07
Box 11 Folder 50
Februrary 6, 2016
2016-02-06
Box 11 Folder 51
April 9, 2016
2016-04-09
Box 11 Folder 52
July 16, 2016
2016-07-16
Box 11 Folder 53
November 5, 2016
2016-11-05
Box 11 Folder 54
February 4, 2017
2017-02-04
Box 11 Folder 55
April 8, 2017
2017-04-08
Box 11 Folder 56
July 22, 2017
2017-07-22
Box 11 Folder 57
November 18, 2017
2017-11-18
Box 11 Folder 58
February 10, 2018
2018-02-10
Box 11 Folder 59
April 21, 2018
2018-04-21
Box 11 Folder 60
July 28, 2018
2018-07-28
Box 11 Folder 61
November 3, 2018
2018-11-03
President's file
Box 1 Folder 39
President's file
Undated
Scope and Contents
Arranged and collected by Stanley R. Lincoln...to be passed on to succeeding presidents
Box 11 Folder 62
President's File-Eugene Eisenmann
1949-1954
Box 11 Folder 63
President's File-Eugene Eisenmann
1953-01-1953-06
Box 11 Folder 64
President's File-Eugene Eisenmann
1953-07-1954
Box 11 Folder 65
President's File-Eugene Eisenmann
1955-1956
Box 8 Folder 43
President's file
1996-2001
Items removed from President's File Briefcase
1995-
Box 8 Folder 44
President's file part 1
1998-2006
Scope and Contents
Contains 1. Annual meeting official notification letter; 2. By-Laws; 3. Certificate of Incorporation; 4. Council of delegates meetings: recent agendas; 5. Board of Directors contact list; 6. Federal tax exemption number/certificate; 7. Financial report, budget, historical comparisons; 8. History, annual meetings - location, host clubs, officers, editors, minuts of meetings of delegates, awards, purpose and receipients, NYSARAC reports ref/former members, origins of the federation and what happened then 1947-1988.
Box 8 Folder 45
President's file part 2
1998-2006
Scope and Contents
Contains 9. Member clubs list, delegates authorized, roster of club officers; 10. Membership report; 11. New York birders annual schedule; 12. New York State sales tax exemption umber/form; 13. NYSARC rules, current members/terms; 14. Policies, guidelines, advisory committee, affiliations, club grants, proposal concerning membership committees duties; 15. Resolutions adopted by council of delegates, 1991-92, 1988.
Box 8 Folder 46
President's file miscellaneous
2002
Scope and Contents
Correspondence.
Box 8
Pouch containing the official seal paper embossing stamp
Financial Reports and Related Documents
Box 7 Folder 37-40
Through 1979; 1980-
Box 3 Folder 3
1992-1995
Annual Meetings, Brochures and Announcements
Box 3 Folder 2
Undated
Box 7 Folder 64
Undated
Box 1 Folder 5
1946-1947
Box 7 Folder 65-75
1948-1958
Box 7 Folder 76
1960
Box 1 Folder 6
1968-
Box 7 Folder 77-93
1963-1979
Box 7 Folder 94-96
1984-1986
Box 7 Folder 97-99
1988-1990
Box 1 Folder 7-10
1992-1995
Box 1 Folder 11-22
1997-2008
Box 11 Folder 66
2009
2009
Box 11 Folder 67
2010
2010
Box 11 Folder 68
2011
2011
Box 11 Folder 69
2012
2012
Box 11 Folder 70
2013
2013
Box 11 Folder 71
2014
2014
Box 11 Folder 72
2015
2015
Box 11 Folder 73
2016
2016
Box 11 Folder 74
2017
2017
Box 11 Folder 75
2018
2018
Rosters
Box 1 Folder 2
Undated
Box 3 Folder 6
Undated
Box 8 Folder 3
1949-2003
Box 1 Folder 4
Brochures and Promotional Materials
Box 3 Folder 10
Brochures and Promotional Materials
Box 8 Folder 4
Brochures and Promotional Materials
Committees
Box 8 Folder 32
Administrative
1989
Box 8 Folder 34-35
Bibliography
1953-1999
Membership
Scope and Contents
Reports and correspondence
Box 3 Folder 11
Undated
Box 8 Folder 27
Undated
Box 8 Folder 26
1948-1999
Box 8 Folder 25
1950-2003 (Reports)
Box 1 Folder 27
New York State Avian Records Committee (NYSARC)
1938-1972
Box 1 Folder 26
State Bird Book Committee
1947-1977
Box 8
State Bird Book Committee
1947-1977
Conservation
Box 11 Folder 20
Bulletins
Box 11 Folder 21
Issues 2000-2001
Box 11 Folder 22
Correspondence
1950s
Box 11 Folder 23
Correspondence
1970s
Box 11 Folder 24
Correspondence
1980s
Box 11 Folder 25
Correspondence
1990s
Box 11 Folder 26
Correspondence
Undated
New York State Avian Records Committee
Box 11 Folder 27
Files
1972-2000
Special Projects
Box 5 Folder 1
Hamlin Beach Lakewatch Migration Data
1993-1999
Box 8 Folder 36
Resident Bird Survey
1976
Box 8 Folder 37
Spring Migration Survey
1974-1980
Box 10 Folder 1
New York State Young Birders Club
Box 11 Folder 28
NYS Young Birders Club
Box 11 Folder 29
Waterfowl Counts
1975
Box 11 Folder 30
Forest Resources Planning Programs
1980
Box 11 Folder 31
Project Birdwatch
1986
Box 11 Folder 32
Chesapeake Bay Program
2000
Field trips
Box 11 Folder 33
Adirondacks
1976
Box 11 Folder 34
Adirondacks
1977
Box 11 Folder 35
Adirondacks
1983
Box 11 Folder 36
Pelagic
1974-1981
Publications
Box 11 Folder 40
2nd Atlas of Breeding birds, documents
2002
Box 1 Folder 28
Conservation Now!
Checklist of the Birds of New York State
Checklists
Box 1 Folder 36
Undated
Box 3 Folder 12
Undated
Box 8 Folder 2
1952
Box 10 Folder 5
2009-2011
Box 11 Folder 37
2013-2014
Box 12 Folder 1
2013, 2015-2017
2013, 2015-2017
Box 8 Folder 38
Correspondence
1988-1991
Kingbird
Box 1
Vol. 1-6
1950-1957
Box 2
Vol. 7-24
1957-1974
Box 1
Vol. 25-27
1975-1977
Box 2
Vol. 28-29
1978-1979
Box 1
Vol. 30-35
1980-1985
Box 2
Vol. 36-43
1986-1993
Box 4
Vol. 44-46
1994-1996
Box 5 Folder 2-4
Vol. 47-51
1997-2001
Box 6
Vol. 51-58
2001-2008
Box 6
Vol. 59, No. 1
March 2009
Box 10 Folder 6
Vol. 59, No. 2-4
2009
Box 10 Folder 7
Vol. 60
2010
Box 10 Folder 8
Vol. 61
2011
Box 8 Folder 47
Vol. 62 no.1-4
2012
Box 8 Folder 48
Vol. 63 no.1-4
2013
Box 12 Folder 2
Vol. 64 no. 1-4
2014
Box 12 Folder 3
Vol. 65 no. 1-4
2015
Box 12 Folder 4
Vol. 66 no. 1-4
2016
Box 12 Folder 5
Vol. 67 no. 1-4
2017
Box 12 Folder 6
Vol. 68 no. 1-4
2018
Box 2
Ten Year Index, Vol. 1-20
1950-1970
Box 4
Ten Year Index, Vol. 31-40
1981-1990
Box 8 Folder 23
Kingbird Regional Boundaries
1986
Box 8 Folder 28
Correspondence
1954-2010
New York Birders
Box 2 Folder 29-32
Vol. 1-22
1972-1993
Box 3 Folder 1
Vol. 23-25
1994-1996
Box 5 Folder 1
Vol. 26-37
1997-2008
Box 10 Folder 2
Vol. 38
2009
Box 10 Folder 3
Vol. 39
2010
Box 10 Folder 4
Vol. 40
2011
Box 11 Folder 38
Vol. 41, no. 1-4
2012
Box 11 Folder 39
Vol. 42, no. 1-4
2013
Box 12 Folder 7
Vol. 43, no. 1-3
2014
Box 12 Folder 8
Vol. 44, no. 1-4
2015
Box 12 Folder 9
Vol. 45, no. 1-4
2016
Box 12 Folder 10
Vol. 46, no. 1-4
2017
Box 12 Folder 11
Vol. 47, no. 1-2, 4
2018
Box 8 Folder 17
Correspondence
1972-1994
Books
Box 5
Bull's Birds of New York State
Box 8 Folder 30
Bull's Birds of New York State, correspondence
1989-1997
Box 5
Atlas of Breeding Birds in New York State
1988
Box 8 Folder 24
Atlas of Breeding Birds in New York State, documents
1979-1984
Box 6 Folder 13
Second Atlas of Breeding Birds in New York State
2008
Second Atlas of Breeding Birds in New York State, documents
Box 8 Folder 8
1998
Box 7 Folder 29
2000-2005
Box 7 Folder 28
Letter of agreement
July 31, 2000
Box 7 Folder 30
Logo
Box 7 Folder 31
Steering committee
Box 7 Folder 32
Regional Coordinators
Box 7 Folder 33
Volunteers
Box 7 Folder 34
Publication
Box 7 Folder 35
DEC Documents
Box 7 Folder 36
Recommendations
Box 8 Folder 22
Where to Find Birds in New York State
1975-1976
Website
Box 11 Folder 41
Correspondence
1997-1998
Awards
Box 7 Folder 1-27
Lillian C. Stoner Award
1977-2002
Box 1 Folder 38
Elon Howard Eaton Memorial Award
1965-1998
Box 8 Folder 7
Elon Howard Eaton Memorial Award
1965-1998
Box 8 Folder 21
Miscellaneous
1975-1999
Officers Correspondence and Documents
Box 6 Folder 3-12
William Winston Brockner
1946-1999
Scope and Contents
President, 1950-51
Box 8 Folder 19
Allen Benton
1966
Scope and Contents
President, 1966-1967
Scope and Contents note

Monthly newsletter to executive committee
Box 8 Folder 33
Kenneth D. Niven
1971-1973
Scope and Contents
President 1971-1972
Richard Sloss
Scope and Contents
President 1975-76
Box 7 Folder 47
Audubon Council
Box 7 Folder 48
Current and Pending
Box 7 Folder 49
Copies of General Correspondence
Box 7 Folder 50
Officers and Committees
Box 7 Folder 51
Finances
Box 7 Folder 52
Membership
Box 7 Folder 53
Membership Brochure
Box 7 Folder 54
Kingbird
Box 7 Folder 55
New York Birders
Box 7 Folder 56
Birding Consultants
Box 7 Folder 57
Area Representatives
Box 7 Folder 58
Projects and Ideas
Box 7 Folder 59
State Bird Societies
Box 7 Folder 60
New Club Prospects
Box 7 Folder 61
Education
Box 7 Folder 62
Miscellaneous
Box 7 Folder 63
Falconry
Box 8 Folder 29
Lona Coates
1975-1976
Scope and Contents
Recording secretary 1975-1975
Box 8 Folder 20
Stephen B. Dempsey
1971-1977
Scope and Contents
President 1977-1978; Treasurer 1971-1976
Box 3 Folder 5
Chad E. Covey
Scope and Contents
President 1989-1991
Box 1 Folder 40
Stanley R. Lincoln
1991-1993
Box 8 Folder 18
Mary Ann Sunderlin
1969-1991
Scope and Contents
Vice-president, 1971-71, 1975-1976; Recording secretary, 1969-1970; Corresponding secretary 1987-1991; Co-editor of New York Birders, 1972-1978
Box 1 Folder 37
Miscellaneous
Box 3 Folder 4
Miscellaneous
Individuals' Papers
Box 1 Folder 23
Foster Gambrell
Box 8 Folder 11-16
Gordon M. Meade, M.D.
1948-1985
Scope and Contents
Federation of New York State Bird Clubs founder
Box 6 Folder 2
Robert L. Miller, re: Gordon M. Meade
Miscellaneous
News Clippings
Box 1 Folder 24
Undated
Box 8 Folder 5
1946-1987
Photographs
Box 1 Folder 25
Federation Activities photograph album
Box 3 Folder 8
Federation Activities
Box 8
Federation Activities
Box 8 Folder 9-10
Federation Activities
Box 8
Golden Anniversary Meeting album
Box 9 Folder 1
1st Annual meeting
November 13-14, 1948
Box 9 Folder 2
8th Annual meeting
May 28-29, 1955
Box 9 CD-621
Annual Meetings Photos
undated
Box 8 Folder 31
Biographies
1983
Box 8 Folder 40
Speakers Bureau
1999
Box 8 Folder 41-42
NYSOA notebook
1971-1976