AoM Records, 1936-1989
Collection Number: 5593

Kheel Center for Labor-Management Documentation & Archives
Cornell University Library


DESCRIPTIVE SUMMARY

Title:
AoM Records, 1936-1989
Repository:
Kheel Center for Labor-Management Documentation & Archives
Collection Number:
5593
Abstract:
Consist of letters, business records, membership records, publications and other routine documents.
Creator:
Academy of Management (AoM)
Quanitities:
68.61 cubic feet
Language:
Collection material in English

Biographical / Historical

A professional association of academicians and practitioners in the field of business management and related disciplines. The Academy was founded in Chicago, Ill. in 1936 as "an organization of educators to advance the philosophy of management." The membership of the Academy, 5200 as of 1983, consists of faculty in accredited universities and colleges who teach management and "selected business executives who have made significant written contributions to the literature in the field of management and organization." The Academy holds an annual meeting, frequent regional meetings in the United States and several foreign countries, and publishes the ACADEMY OF MANAGEMENT JOURNAL and the ACADEMY OF MANAGEMENT REVIEW on a quarterly basis, as well as the proceedings of its annual meeting and several regional and professional division newsletters.

Consist of letters, business records, membership records, publications and other routine documents.
Access to the collections in the Kheel Center is restricted. Please contact a reference archivist for access to these materials.
Conditions Governing Use

This collection must be used in keeping with the Kheel Center Information Sheet and Procedures for Document Use.

INFORMATION FOR USERS

Preferred Citation

AoM Records #5593. Kheel Center for Labor-Management Documentation and Archives, Cornell University Library.

Related Materials

Related Collections: 5607: Keppele Hall Papers 5593 AV: AoM Audio-Visual Material 5614: Feiss Company Records 5615: Sanford E. Thompson Papers 5618: Charles D. Wrege Research Papers Regarding History of Management

SUBJECTS

Names:
Cannon, Warren
Dale, Ernest, 1917-1996
Davis, Keith, 1918-
Davis, Robert
Etzioni, Amitai
Glueck, William F.
Goetz, William
Gordon, Paul J.
Gore, George J.
Henderson, Robert D.
Hicks, Herbert G.
Hill, Walter A., 1946-
Jamison, Charles L. (Charles Laselle), 1885-
Le Breton, Preston P.
Litterer, Joseph August, 1926-
Mandeville, Merten Joseph, 1895-1976
Maytag, Fred
McFarland, Dalton E.
McGuire, Joseph William
Mee, John F. (John Franklin), 1908-1985
Pledger, Rosemary
Porter, Lyman W.
Reyer, Karl D. (Karl Dustin)
Richards, Max De Voe, 1923-
Robb, Seward
Shulman, Daniel R.
Shulman, Ronald B.
Smiddy, Harold F., 1900-1978
Steiner, George Albert, 1912-
Summer, Charles Edgar
Taggart, Joseph
Terry, George Robert
Towle, Joseph W.
Vance, Stanley C.
Wolf, William B.
Academy of Management
American Management Association
Subjects:
Industrial management --United States.
Management science -- Study and teaching -- United States.
Management science.
Professional associations -- United States --Administration.
Trade and professional associations -- United States.
Executives. Professional associations. United States.
United States. Economic conditions. 1945-. Addresses, essays, lectures.

CONTAINER LIST
Container
Description
Date
Series I. ADMINISTRATIVE RECORDS
Sub-Series A. GOVERNANCE DOCUMENTS
Sub-Series 1. Constitutions
Box 1 Folder 1
Constitutional Revisions submitted by the Constitutional Revisions Committee
1948
Box 1 Folder 2
Constitution
1948-1953
Box 1 Folder 3
Academy of Management Constitution
Box 1 Folder 4
Constitution
1958
Box 1 Folder 5
Constitution
1958
Box 1 Folder 6
Constitution
1965
Box 1 Folder 7
Constitution
1967
Scope and Contents
Includes proposed changes
Box 1 Folder 8
Constitution
1970
Box 1 Folder 9
Constitution
1970
Box 1 Folder 10
Constitution
1971
Box 1 Folder 11
Constitution
1971
Box 1 Folder 12
Constitution
1975-1982
Box 1 Folder 13
Constitution
Scope and Contents
undated
Box 1 Folder 14
Constitution
Scope and Contents
undated
Box 1 Folder 15
Constitution
Scope and Contents
undated
Box 2 Folder 1
By-Laws
Box 2 Folder 2
By-Laws
Box 2 Folder 3
By-Laws
Box 2 Folder 4
By-Laws & Appendices
Scope and Contents
undated
Box 2 Folder 5
Constitution and By-Laws
1948-1962
Scope and Contents
Correspondence, 6/48 - 11/62
Box 2 Folder 6
Constitution and By-Laws
1965
Scope and Contents
with proposed amendment
Box 2 Folder 7
Constitution and By-Laws
1965
Box 2 Folder 8
Constitution and By-Laws
1962-1967
Scope and Contents
Correspondence, 11/62 - 3/67
Box 2 Folder 9
Constitution and By-Laws
1967
Scope and Contents
Correspondence, 3/67 - 5/67
Box 2 Folder 10
Constitution and By-Laws
1967
Scope and Contents
Correspondence, 7/67 - 9/67
Box 2 Folder 11
Constitution and By-Laws
1967-1971
Scope and Contents
Correspondence, 10/67 - 12/71
Box 2 Folder 12
Constitution and By-Laws
1973-1974
Scope and Contents
Governance Documents, Correspondence RE: Constitutional Changes, Includes Constitutional Drafts
Box 2 Folder 13
Constitution and By-Laws
1974-1975
Scope and Contents
Correspondence, 10/74 - 2/75
Box 2 Folder 14
Constitution and By-Laws
Scope and Contents
Proposed Changes
Box 2 Folder 15
Constitution and By-Laws
Scope and Contents
Proposed Changes
Box 2 Folder 16
Constitution and By-Laws
Scope and Contents
Proposed Changes
Box 2 Folder 17
Constitution and By-Laws
1974
Scope and Contents
Board of Governors' Proposed Changes
Box 2 Folder 18
Constitution and By-Laws
Scope and Contents
Changes, undated
Box 2 Folder 19
Constitution, General
Sub-Series 2. Board of Governors
Scope and Contents
Includes minutes, correspondence, etc. in chronological order
Box 3 Folder 1
Board of Governors, Correspondence
1966-1969
Scope and Contents
12/66 - 5/69
Box 3 Folder 2
Board of Governors, Correspondence
1969
Scope and Contents
5/69 - 12/69
Box 3 Folder 3
Board of Governors, Correspondence
1969-1970
Scope and Contents
12/69 - 3/70
Box 3 Folder 4
Board of Governors, Correspondence
1970
Scope and Contents
3/70 - 11/70
Box 3 Folder 5
Board of Governors, Correspondence
1970-1971
Scope and Contents
12/70 - 4/71
Box 3 Folder 6
Board of Governors, Correspondence
1971
Scope and Contents
4/71 - 11/71
Box 3 Folder 7
Board of Governors, Correspondence
1971-1973
Scope and Contents
12/71 - 11/73
Box 3 Folder 8
Board of Governors, Correspondence
1973
Box 3 Folder 9
Board of Governors, Correspondence
1974-1975
Scope and Contents
3/74 - 9/75
Box 3 Folder 10
Board of Governors, Correspondence
1974
Box 3 Folder 11
Board of Governors, Correspondence
1974
Box 3 Folder 12
Board of Governors, Correspondence
1975
Box 3 Folder 13
Board of Governors, Correspondence
1976
Box 3 Folder 14
Board of Governors, Correspondence
1977
Box 3 Folder 15
Board of Governors, Correspondence
1977
Box 3 Folder 16
Board of Governors, Correspondence
1978
Box 3 Folder 17
Board of Governors, Correspondence
1978
Box 3 Folder 18
Board of Governors, Correspondence
1978
Box 3 Folder 19
Board of Governors, Minutes of Meeting
1947
Scope and Contents
27-Dec-47
Box 3 Folder 20
Board of Governors, Minutes of Meeting
1966-1970
Box 3 Folder 21
Board of Governors, Minutes of Meeting
1971-1972
Box 3 Folder 22
Board of Governors, Minutes of Meeting
1972-1974
Box 3 Folder 23
Board of Governors, Minutes of Meeting
1974-1976
Box 3 Folder 24
Board of Governors, Minutes of Meeting
1977-1978
Box 4 Folder 1
Board of Governors, General
Box 4 Folder 2
Board of Governors, Agendas
1973-1974
Box 4 Folder 3
Board of Governors, Meeting, Atlanta, GA
1973
Scope and Contents
Program, Agenda, Minutes, November 30 - December 1, 1973
Box 4 Folder 4
Board of Governors, Meeting
1974
Scope and Contents
December 6 - 7, 1974
Box 4 Folder 5
Board of Governors, Minutes of Business Meetings
1974-1977
Box 4 Folder 6
Board of Governors, Meeting, Scottsdale, AZ
1974
Scope and Contents
Agenda and Program, May 3 - 4, 1974
Box 4 Folder 7
Board of Governors, Meeting, Seattle, WA
1974
Scope and Contents
Agenda and Program, August 12, 1974
Box 4 Folder 8
Board of Governors, Meeting
1975
Scope and Contents
Correspondence with Orlando Hyatt House for August '77 Meeting
Box 4 Folder 9
Board of Governors, Meeting, New Orleans, LA
1975
Scope and Contents
Correspondence, etc., August 17 - 20, 1975
Box 4 Folder 10
Board of Governors, Meeting, San Francisco, CA
1976
Scope and Contents
Minutes, May 8, 1976
Box 4 Folder 11
Board of Governors, Meeting, Kissimmee, FL
1975
Scope and Contents
Correspondence and Minutes, November 21, 1975
Box 4 Folder 12
Board of Governors, Meeting, Kansas City, MO
1976
Scope and Contents
10-Aug-76
Box 4 Folder 13
Board of Governors, Meeting, Kansas City, MO
1976
Scope and Contents
11-Aug-76
Box 4 Folder 14
Board of Governors, Business Meeting
1976
Scope and Contents
Minutes, August 14, 1976
Box 4 Folder 15
Board of Governors, Meeting, Atlanta, GA
1976
Scope and Contents
Program and Agenda, November 20, 1976
Box 4 Folder 16
Board of Governors, Meeting, Atlanta, GA
1976
Scope and Contents
Agenda, November 20, 1976
Box 4 Folder 17
Board of Governors, Annual Meeting
1976
Scope and Contents
Agenda, Miscellaneous Correspondence and Documents pertaining to said meeting, November 1976
Box 4 Folder 18
Board of Governors, Meeting
1976
Scope and Contents
Correspondence and Reports, For 1976
Box 5 Folder 1
Board of Governors, Meeting
1977
Scope and Contents
Minutes, Milwaukee, WI. April 1977
Box 5 Folder 2
Board of Governors, Meeting, Milwaukee, WI
1977
Scope and Contents
Program and Agenda, April 29 - 30, 1977
Box 5 Folder 3
Board of Governors, Meeting
1977
Scope and Contents
Agenda of Meeting, 4/77
Box 5 Folder 4
Board of Governors, Meeting
1977
Scope and Contents
Agenda of Meeting, 8/77
Box 5 Folder 5
Board of Governors, Meeting, Kissimmee, FL
1977
Scope and Contents
Minutes, August 1977
Box 5 Folder 6
Board of Governors, Meeting, Kissimmee, FL
1977
Scope and Contents
Agenda and Program, August 13, 1977
Box 6 Folder 1
Board of Governors, Meeting, San Francisco, CA
1977
Scope and Contents
Minutes, Program and Agenda, December 2, 1977
Box 6 Folder 2
Board of Governors, Meeting, New York City, NY
1978
Scope and Contents
Correspondence and Reports, April 28 - 30, 1978
Box 6 Folder 3
Board of Governors, Meeting, New York City, NY
1978
Scope and Contents
Miscellaneous, April 29 - 30, 1978
Box 6 Folder 3a
Board of Governors, Meeting, New York City, NY
1978
Scope and Contents
Agenda
Box 6 Folder 4
Board of Governors
1978
Scope and Contents
Agenda of Meeting, 4/78
Box 6 Folder 5
Board of Governors, Meeting, San Francisco, CA
1978
Scope and Contents
Agenda, August 8 - 9, 1978
Box 7 Folder 1
Board of Governors, Meeting, San Francisco, CA
1978
Scope and Contents
Agenda, Minutes and Program, August 8 - 9, 1978
Box 7 Folder 2
Board of Governors, Meeting, Atlanta, GA
1978
Scope and Contents
Agenda and Minutes
Box 7 Folder 3
Board of Governors, Fall Meeting
1978
Scope and Contents
Agenda
Box 7 Folder 4
Board of Governors
1978
Scope and Contents
Agenda of Meeting, 8/78
Box 7 Folder 5
Board of Governors
1978
Scope and Contents
Agenda of Meeting, Fall 1978
Box 7 Folder 6
Board of Governors, Meeting
1978
Scope and Contents
Board of Governors, Meeting
Box 8 Folder 1
Board of Governors
1978
Scope and Contents
Correspondence RE: Membership
Box 8 Folder 2
Board of Governors, Board Meeting
Scope and Contents
(Correspondence?) San Francisco, CA. August 8 - 9, 1978
Box 8 Folder 3
Board of Governors, Meeting
1978
Scope and Contents
Minutes, New York City, NY
Box 8 Folder 4
Board of Governors, Meeting
Scope and Contents
New York City, April 1978
Box 8 Folder 5
Board of Governors, Meeting, San Francisco, CA
Scope and Contents
Minutes, August 1978
Box 8 Folder 6
Board of Governors, Meeting
Scope and Contents
Report of Site Selection Committee, Fall 1978
Box 8 Folder 7
Board of Governors, Meeting, Atlanta, GA
Scope and Contents
Minutes November 1978
Box 8 Folder 8
Board of Governors, Meeting
1978
Scope and Contents
Correspondence and Reports
Box 8 Folder 9
Board of Governors
Scope and Contents
Agenda for Spring Meeting and Correspondence RE: Same, Denver, CO, May 5, 1979
Box 8 Folder 10
Board of Governors, Annual Meeting, Atlanta, GA
Scope and Contents
Aug-79
Box 8 Folder 11
Board of Governors Meeting, New Orleans
Scope and Contents
Aug-79
Box 8 Folder 12
Board of Governors
1979
Scope and Contents
Fall Meeting, Agenda
Box 8 Folder 13
Board of Governors, Meeting
Scope and Contents
Agenda, November 30 -December 1, 1979
Box 8 Folder 14
Board of Governors, Meeting, Detroit, MI
Scope and Contents
Correspondence and Reports, November 30 - December 1, 1979
Box 8 Folder 15
Board of Governors
1979
Scope and Contents
Correspondence RE: Annual Meeting
Box 8 Folder 16
Board of Governors
1979
Scope and Contents
Correspondence RE: Annual Meeting
Box 9 Folder 1
Board of Governors, Committee Reports
1979
Box 9 Folder 2
Board of Governors, Annual Meeting, Atlanta, GA
1979
Scope and Contents
Agenda and Miscellaneous Correspondence, August 1979
Box 9 Folder 3
Board of Governors
1979
Scope and Contents
Spring Meeting Agenda
Box 9 Folder 4
Board of Governors, Annual Meeting, Atlanta, GA
1979
Scope and Contents
Agenda
Box 9 Folder 5
Board of Governors
1979
Scope and Contents
Correspondence RE: Spring Meeting Denver, CO. May 5, 1979
Box 9 Folder 6
Board of Governors
1979
Scope and Contents
Agenda for Meeting, Spring 1979
Box 9 Folder 7
Board of Governors
1979
Scope and Contents
Interim Report on the 1979 Proceedings
Box 9 Folder 8
Board of Governors
1979
Scope and Contents
Report of David Van Fleet, Academy of Management Policies and Procedures Manual
Box 9 Folder 9
Board of Governors Files, Meeting, Atlanta, GA
1979
Box 9 Folder 10
Board of Governors, Meetings
1980
Scope and Contents
Minutes, April 1980
Box 9 Folder 11
Board of Governors, Meeting, Detroit, MI
1980
Scope and Contents
Aug-80
Box 9 Folder 12
Board of Governors, Meeting, Las Vegas, NV
1980
Scope and Contents
Correspondence, April 25 - 26, 1980
Box 9 Folder 13
Academy Board of Governors, Meeting, Detroit, MI
1980
Scope and Contents
Correspondence, Reports, etc., August 9 - 13, 1980
Box 9 Folder 14
Board of Governors, Meeting, Las Vegas, NV
1980
Scope and Contents
Correspondence, Reports, etc., December 12 - 14, 1980
Box 9 Folder 15
Board of Governors, Meeting, Las Vegas, NV
1980
Scope and Contents
Agenda December 1980
Box 9 Folder 16
Board of Governors, Meetings, New York City, NY
1981
Scope and Contents
Correspondence, Reports, etc. April 24 - 26, 1981
Box 10 Folder 1
Board of Governors, Meeting, Detroit, MI
1980
Scope and Contents
Agenda
Box 10 Folder 2
Board of Governors, Meeting, NY Hilton
1981
Scope and Contents
Agenda, April 25, 1981
Box 10 Folder 3
Board of Governors, Meeting, San Diego, CA
1981
Scope and Contents
Agenda August 1 - 2, 1981
Box 11 Folder 1
Board of Governors, Task Force I Report (Hall)
1978-1979
Box 11 Folder 2
Board of Governors, Task Force I Report (Hall)
1980
Box 11 Folder 3
Board of Governors, Task Force III
1980
Box 11 Folder 4
Board of Governors
1980-1981
Box 11 Folder 5
Robert Duncan, VP, Board of Governors
1981
Scope and Contents
Correspondence pertaining to Annual Meeting, San Diego, CA
Sub-Series B. ANNUAL MEETINGS
Box 12 Folder 1
Annual Meeting
1938
Scope and Contents
(includes proceedings) includes correspondence of C.I. Jamison - one of the Academy of Management's founders, Ann Arbor, MI
Box 12 Folder 2
Annual Meeting, Philadelphia, New Orleans
1939-1940
Scope and Contents
Minutes and Attendants
Box 12 Folder 3
Annual Meetings
1941-1947
Scope and Contents
includes correspondence with C. I. Jamison and Ralph C. Davis, founders of the Academy, New York, Chicago
Box 12 Folder 4
Annual Meeting, Cleveland, OH
1948
Scope and Contents
Minutes and Election Materials, December 1948
Box 12 Folder 5
Annual Meeting, Proceedings, Cleveland, OH
1948
Scope and Contents
Dec-48
Box 12 Folder 6
Annual Meeting, Cleveland, OH, Announcement
1948
Box 12 Folder 7
Annual Meeting
1948
Scope and Contents
(includes proceedings) includes correspondence with Ralph Davis (Ohio Univ. Professor), one of the founders of the Academy, includes correspondence concerning revitalization of Academy after the War (WWII). Also, correspondence with John F. Mee (Indiana U
Box 12 Folder 8
Annual Meeting, 4th Annual Conference, Attendance List
Box 12 Folder 9
Annual Meeting, Proceedings
1948
Box 12 Folder 10
Annual Meeting, New York City, NY
1949
Scope and Contents
Agenda and Address, December 30, 1949
Box 12 Folder 11
Annual Meeting, Proceedings of the Academy of Management, New York City, NY
1949
Scope and Contents
30-Dec-49
Box 12 Folder 12
Annual Meeting, Proceedings, New York City, NY
1949
Box 12 Folder 13
Annual Meeting, Chicago, IL
1950
Scope and Contents
Minutes, Officers
Box 13 Folder 1
Annual Meeting, Cambridge, MA
1951
Scope and Contents
Minutes
Box 13 Folder 2
Annual Meeting
1952
Scope and Contents
Includes Proceedings, Chicago, Papers: Management Training Program (Fred Maytag), Management Problems Post War Economics (R. C. Davis)
Box 13 Folder 3
Annual Meeting, Materials for Annual Meeting
1953
Box 13 Folder 4
Annual Meeting
1953
Scope and Contents
Includes Proceedings, Washington, D.C., Address: Samuel Burke (General Foods Corporation, Director, I.R.) in Principles of Organization
Box 13 Folder 5
Annual Meeting
1954
Scope and Contents
Outline of Address by Ralph C. Davis, The Capital - Turnover Factor in Long-Range Planning for Business Growth
Box 13 Folder 6
Annual Meeting, Proceedings, Detroit, MI
1954
Box 13 Folder 7
Annual Meeting
1954
Scope and Contents
Includes "The Capital-Turnover Factor in Long-Range Planning for Business Growth," a paper by Ralph C. Davis - co-founder of the Academy of Management, Detroit
Box 13 Folder 8
Annual Meeting, Proceedings, Papers
1954
Scope and Contents
Jackson Martindell, Leadership; John F. Mee, Management in Academia; John G. Staiger, Management Philosophy in American Motors Corp
Box 13 Folder 9
Annual Meeting, Proceedings
1954
Box 13 Folder 10
Annual Meeting, Proceedings, New York, Addresses
1955
Scope and Contents
John H. Hoagland, Management Before Taylor; F. H. Brown, Chrysler Motor- Management; R. O. Ferguson, Quantitative Research; W. Van Alan Clark, Management Education at MIT; Charles E. Sommer, Adm. Curricula at various Univ
Box 13 Folder 11
Annual Meetings, Proceedings, New York City
1955
Box 13 Folder 12
Annual Meetings, Proceedings, New York City
1955
Box 13 Folder 13
Annual Meeting
1955
Scope and Contents
Correspondence and Materials for Meeting
Box 13 Folder 14
Annual Meeting, Cleveland
1955
Box 13 Folder 15
Annual Meeting, Proceedings, Addresses
1956
Scope and Contents
C. I. Keelan, EDP Systems; C. E. Summer, Effective Administration; Harold Koontz, Planning and Control. Panel discussion case studies in teaching management principles - R. Shuman, R. C. Davis, et al
Box 14 Folder 1
Annual Meeting, Proceedings
1956
Box 14 Folder 2
Annual Meeting, Proceedings, Philadelphia, Panel Discussion
1957
Scope and Contents
Executive Development Programs, Use of Business Environment in Teaching
Box 14 Folder 3
Annual Meeting, Proceedings
Box 14 Folder 4
Annual Meeting
Box 14 Folder 5
Annual Meeting, Correspondence
Scope and Contents
William E. Goetz (MIT), Joseph W. Towle
Box 14 Folder 6
Annual Meeting
1958
Scope and Contents
Correspondence of Joe Towle, Secretary-Treasurer, Chicago, with various members. RE: Org. Annual Meeting - Format, etc.
Box 14 Folder 7
Annual Meeting, Proceedings, Chicago, Addresses
1958
Scope and Contents
Charles Haffner (R.R. Donnelly & Sons). Orgs. and Policy; Albert Schreiber (Univ. of Washington) Executive Decision Making-Game Theory
Box 14 Folder 8
Annual Meeting, Proceedings, Chicago
1958
Box 14 Folder 9
Annual Meeting, Proceedings, Washington, D.C., Addresses
1959
Scope and Contents
Harold Smiddy (General Electric, VP), Research and Management. Panel - Research and Management in Academia, Scientific Management, also: Labor Management Research; Government Research; Research in Org. and Authority
Box 14 Folder 10
Annual Meeting, Proceedings, Washington, D.C
1959
Box 14 Folder 11
Annual Meeting, Proceedings, St. Louis, MO, Addresses
1960
Scope and Contents
David Moore, Management Philosophy; Albert Rubenstein, Org. Research; William Schlender, Org. Theory-Concepts; Kalman Cohen, Computer Simulation
Box 14 Folder 12
Annual Meeting, Proceedings, St. Louis, MO
1960
Box 14 Folder 13
Annual Meeting, St. Louis, MO
1960
Box 14 Folder 14
Annual Meeting
1960
Scope and Contents
includes correspondence of Joe Towle, George Terry, President, Vice-President of the Academy, St. Louis, MO, RE: Format of Meeting
Box 14 Folder 15
Annual Meeting, Proceedings, New York Addresses
1961
Scope and Contents
Thomas Carroll, Management Education; William Brady, Management International Business; William Mitchell, Management Education; Bernard Baum, Bureaucratic Authority Centralization; Clarence Walton, Business and Social System. Panels: Information explosion
Box 14 Folder 16
Annual Meeting, Proceedings, New York
1961
Box 14 Folder 17
Annual Meeting, New York
1961
Box 14 Folder 18
Annual Meeting, New York
1961
Box 15 Folder 1
Annual Meeting
1961
Scope and Contents
includes correspondence of Keith Davis, Secretary-Treasurer of the Academy, New York
Box 15 Folder 2
Annual Meeting
1961
Scope and Contents
includes correspondence of Keith Davis, Secretary-Treasurer of the Academy, New York
Box 15 Folder 3
Annual Meeting, New York
1961
Box 15 Folder 4
Annual Meeting, Proceedings, Pittsburgh, PA, Addresses
1962
Scope and Contents
Behavioral Science/Management Curricula, staffing, management training, compensation, audits, policy studies, planning, org. control, systems theory, games. Pres. address: Harold F. Smiddy, Management Theory
Box 15 Folder 5
Annual Meeting, Pittsburgh, PA
1962
Box 15 Folder 6
Program of the Annual Meeting, Boston, MA
1963
Scope and Contents
December 27 - 28, 1963
Box 15 Folder 7
Annual Meeting, Proceedings, Boston, MA Addresses
1963
Scope and Contents
Bureaucracy (leadership-deal making), business education, personnel management (Dale Yoder), psychological applications on academia, manpower, management information systems, network planning, leadership
Box 15 Folder 8
Annual Meeting, Proceedings, Boston, MA
1963
Box 15 Folder 9
Annual Meeting, Boston, MA
1963
Box 15 Folder 10
24th Annual Meeting, Chicago
1964
Scope and Contents
Program, December 1964
Box 15 Folder 11
24th Annual Meeting, Chicago
1964
Scope and Contents
Papers and Correspondence
Box 15 Folder 12
Annual Meeting, Proceedings, Chicago, "Evolving Concepts in Management" Addresses
Scope and Contents
public role-management, social roles of corp-org objectives, structure of management processes, info. technology on org., management control theory, employee appeal systems, production management
Box 15 Folder 13
Annual Meeting, List of Participants
1965
Scope and Contents
Dec-65
Box 15 Folder 14
Annual Meeting, New York
1965
Box 15 Folder 15
Annual Meeting, Proceedings, San Francisco
1966
Box 15 Folder 16
Annual Meeting, Proceedings, San Francisco, "Research Toward the Development of Management Thought." Addresses
1966
Scope and Contents
decision making, org. change, administration in academia, psychology and leadership, forecasting-output scheduling, risk taking, simulation
Box 15 Folder 17
Annual Meeting, San Francisco
1966
Scope and Contents
includes Annual Committee Reports
Box 16 Folder 1
Annual Meetings, San Francisco, Reports and Attendee List
1966
Box 16 Folder 2
Annual Meetings, San Francisco, Financial Records
1966
Box 16 Folder 3
Annual Meeting, San Francisco
1966
Scope and Contents
includes correspondence of Robert Henderson, Secretary-Treasurer in 1966
Box 16 Folder 4
Annual Meeting, San Francisco
1966
Box 16 Folder 5
Annual Meeting, Proceedings, Washington, D.C., Promising research directions. Addresses
1967
Scope and Contents
Macrosociology (Etzioni), management socio- industrial complex, empiricism in international management, org. theory, inter-departmental deal making, managerial climate-O.B., organizational change, power-deal making, minorities goals in complex organization
Box 16 Folder 6
Annual Meeting, Proceedings, Washington, D.C.
1967
Box 16 Folder 7
Annual Meeting, Proceedings, Washington, D.C.
1967
Box 16 Folder 8
Annual Meeting, Proceedings, Washington, D.C.
1967
Box 16 Folder 9
Annual Meeting, Proceedings, Cincinnati, OH
1968
Scope and Contents
Organizational Structure and Behavior, Lorsch, Gordon, Cummings, Lazurus, Glueck, Lawrence. Technology, creativity, organizational change, minorities, group risk taking, organizational diversity, integrations-information system, manager motivation, corpor
Box 16 Folder 10
Annual Meeting, Proceedings, Cincinnati, OH
1968
Box 16 Folder 11
Annual Meeting, Proceedings, Cincinnati, OH
1968
Box 16 Folder 12
Annual Meeting, Proceedings, Cincinnati, OH
1968
Box 16 Folder 13
Annual Meeting, Cincinnati, OR
1968
Box 16 Folder 14
29th Annual Meeting, Reports
1968
Box 16 Folder 15
29th Annual Meeting, Cincinnati
1968-1969
Scope and Contents
Program
Box 17 Folder 1
Annual Meeting, Proceedings, Chicago
1969
Scope and Contents
Managing Complex Organizations. Paul J. Gordon, Farmer, Belasco. Management Complex org, multi-industrial corporations, conglomerates, management theory v. practice, Markov chain, TIO, staff v. line, leadership, satisfaction, personality, normative theory
Box 17 Folder 2
Annual Meeting, Proceedings, Chicago
1969
Box 17 Folder 3-14
Annual Meeting, Chicago
1969
Box 17 Folder 15-16
Annual Meeting, San Diego, CA
1970
Box 18 Folder 1
Annual Meeting
1970
Scope and Contents
includes minutes of Annual Meeting, San Diego
Box 18 Folder 2
30th Annual Meeting, San Diego, Correspondence
1970
Box 18 Folder 3
Annual Meeting, San Diego
1970
Scope and Contents
Agenda, Program and Attendance List
Box 18 Folder 4
Annual Meeting
1970
Scope and Contents
includes Proceedings, San Diego, CA
Box 18 Folder 5-14
Annual Meeting, San Diego, CA
1970
Box 18 Folder 15
Annual Meeting, Proceedings, Atlanta, GA, Presidential address - W. Wolf. Addresses
1971
Scope and Contents
contemporary systems of management, deal making, strategy and structures. Research: Methodology: research sites, design, unobtrusive measures, validity, field work, executive performance; teaching management-management international business, O.D., motiva
Box 18 Folder 16
Annual Meeting, Proceedings, Atlanta, GA
1971
Box 18 Folder 17
Annual Meeting, Proceedings, Atlanta, GA
1971
Box 18 Folder 18
Annual Meeting, Atlanta, GA
1971
Box 19 Folder 1-4
Annual Meeting, Atlanta, GA
1971
Box 19 Folder 5
Annual Meeting, Atlanta, GA, Correspondence
1971
Box 19 Folder 6
Annual Meeting
1971
Scope and Contents
includes information concerning the role of the newly established professional division in the program of the annual meeting, Atlanta, GA
Box 19 Folder 7
Annual Meeting, Atlanta, GA
1971
Box 19 Folder 8
Annual Meeting, Minutes, Atlanta, GA
1971
Box 19 Folder 9-12
Annual Meeting, Minneapolis, MN
1972
Box 19 Folder 13
32nd Annual Meeting, Minneapolis, MN, Program and Agenda
1972
Box 19 Folder 14
Annual Meeting, Minneapolis, MN
1972
Box 19 Folder 15
Annual Meeting, Proceedings, Minneapolis, MN, Presidential address
1972
Scope and Contents
George A. Steiner, Action Oriented Research. Divisions: O.D./organizational and management theory, business policy and planning division, management consulting division, productions/op. management history, O.B., manpower, social issues, management educati
Box 19 Folder 16
Annual Meeting, Minneapolis, MN, Condensed Program
1972
Scope and Contents
August 13 - 16, 1972
Box 19 Folder 17
Annual Meeting, Proceedings, Minneapolis, MN
1972
Box 19 Folder 18-19
Annual Meeting, Boston, MA
1973
Box 20 Folder 1-9
Annual Meeting, Boston, MA
1973
Box 20 Folder 10
Annual Meeting, Proceedings, Boston, MA, Divisions
1973
Scope and Contents
current issues: O Design, energy, forecasts for academics
Box 20 Folder 11
Annual Meeting, Seattle, WA
1974
Box 20 Folder 12
Annual Meeting, Seattle, WA
1974
Scope and Contents
Div. Business policy, international management, management consulting, management education and development history, manpower, O.B., O.D., organization and management theory, organizational communications, production operation management, social issues
Box 20 Folder 13
Annual Meeting, Seattle, WA
1974
Box 20 Folder 14
Annual Meeting, Seattle, WA
1974
Box 20 Folder 15
Annual Meeting, Seattle, WA
1974
Box 21 Folder 1
Annual Meeting, Proceedings, New Orleans, LA, Divisions
1975
Scope and Contents
history, management education, business policy and planning, production- operations management consultation division, OB, organizational management theory, manpower, international management, social issues, organizational development, organizational commun
Box 21 Folder 2
Annual Meeting, Proceedings, New Orleans, LA
1975
Box 21 Folder 3-5
Annual Meeting, New Orleans, LA
1975
Box 21 Folder 6
Annual Meeting, Preliminary Program, New Orleans, LA
1975
Box 21 Folder 7
Annual Meeting, New Orleans, LA
1975
Box 22 Folder 1
Annual Meeting (36th), Kansas City, MO
1976
Scope and Contents
Preliminary Program, August 11 - 14, 1976
Box 22 Folder 2
Annual Meeting (36th), Kansas City, MO
1976
Scope and Contents
Program and Agenda, August 1976
Box 22 Folder 3
Annual Meeting, Proceedings, Kansas City, MO
1976
Box 22 Folder 4
Annual Meeting, Proceedings, Kansas City, MO
1976
Box 22 Folder 5
Annual Meeting, Kansas City, MO
1976
Box 22 Folder 6
Annual Meeting, Kissimmee, FL, Correspondence and Reports
1977
Box 23 Folder 1
Annual Meeting
1977
Scope and Contents
Correspondence RE: The Program for the 1978 Meeting
Box 23 Folder 2
Annual Meeting (37th), Kissimmee, FL
1977
Scope and Contents
August 14-17, 1977
Box 23 Folder 3
Annual Meeting, Final Program, Kissimmee, FL
1977
Box 23 Folder 4
Annual Meeting, Preliminary Program, San Francisco, CA
1978
Box 23 Folder 5
Annual Meeting, Final Program, San Francisco, CA
1978
Box 23 Folder 6
Annual Meeting, San Francisco, CA
1978
Scope and Contents
Correspondence and Reports, August 9 - 13, 1978
Box 24 Folder 1
Annual Meeting, Preliminary Program, Atlanta, GA
1979
Box 24 Folder 2
Annual Meeting, Atlanta, GA, Meeting of Women's Support Network
1979
Box 24 Folder 3
Academy of Management Annual Meeting, Atlanta, GA, Preliminary Program
1979
Box 24 Folder 4
Academy of Management Annual Meeting, Atlanta, GA, Final Program
1979
Box 24 Folder 5
Annual Meeting (40th), Detroit, MI, Final Program
1980
Box 24 Folder 6
Annual Meeting (40th), Proceedings, Detroit, MI
1980
Box 24 Folder 7
Annual Meeting (40th), Detroit, MI, Preliminary
1980
Box 24 Folder 8
Annual Meeting (41st), San Diego, CA, Final Program
1981
Box 24 Folder 9
Annual Meeting (42nd), New York City, Program
1982
Box 24 Folder 10
Annual Meeting, General
Scope and Contents
Includes list of locations of annual meetings, policies concerning meetings, etc.
Box 25 Folder 1
Annual Meeting, Program, Dallas, TX
1983
Box 25 Folder 2
Annual Meeting, Program, Boston, MA
1984
Box 25 Folder 3
Annual Meeting, Program, San Diego, CA
1985
Box 25 Folder 4
Annual Meeting, Program, Chicago, IL
1986
Box 25 Folder 5
Annual Meeting, Program, New Orleans, LA
1987
Sub-Series C. Executive Officers
Scope and Contents
Alphabetical Order
Box 26 Folder 1
Bedeian, A.
1974
Scope and Contents
Correspondence
Box 26 Folder 2
Bedeian, A.
1975-1976
Scope and Contents
Correspondence
Box 26 Folder 3
Bedeian, A.
1979-1980
Scope and Contents
Correspondence
Box 26 Folder 4-6
Bedeian, A.
1980
Scope and Contents
Correspondence
Box 26 Folder 7-8
Bedeian, A.
1981
Scope and Contents
Correspondence
Box 26 Folder 9
Bedeian, A.
1981-1985
Scope and Contents
Correspondence
Box 27 Folder 1-11
Bedeian, A.
1979
Scope and Contents
Academy Meeting
Box 27 Folder 1-9
Bedeian, A.
Scope and Contents
Academy Archives
Box 27 Folder 12
Bedeian, A.
Scope and Contents
CIOS
Box 27 Folder 13
Bedeian, A.
1979
Scope and Contents
Miscellaneous
Box 27 Folder 14
Brown, Alvin
1956-1957
Box 28 Folder 1
Coffey, Bob, Secretary-Treasurer
1973
Scope and Contents
Executive Officer's File
Box 28 Folder 2
Coffey, Bob, Secretary-Treasurer
1973
Scope and Contents
Executive Officer's File
Box 28 Folder 3
Cummins, L. L.
1974
Scope and Contents
General Correspondence and Materials
Box 28 Folder 4
Cummins, L. L.
1975
Scope and Contents
General Correspondence and Materials
Box 28 Folder 5
Cummins, L. L.
1976
Scope and Contents
General Correspondence and Materials
Box 28 Folder 6
Cummins, L. L.
1977
Scope and Contents
General Correspondence
Box 28 Folder 7
Cummins, L. L.
1977
Scope and Contents
Correspondence RE: Annual Meeting
Box 28 Folder 8
Cummins, L. L., Executive Officer
1978
Scope and Contents
Correspondence with Rosemary Pledger
Box 28 Folder 9
Cummins, L. L., Executive Officer
1978
Scope and Contents
General Correspondence
Box 28 Folder 10
Cummins, L. L.
1978
Scope and Contents
Bio
Box 28 Folder 11
Cummins, L. L., Executive Officer, VP Academy of Management
1978
Scope and Contents
Correspondence
Box 28 Folder 12
Cummins, L. L.
1979
Scope and Contents
General Correspondence, Board of Governors
Box 28 Folder 13
Cummins, L. L.
1979
Scope and Contents
General Correspondence, Board of Governors
Box 28 Folder 14
Cummins, L. L.
1979
Scope and Contents
Executive Officer's File, Vice President, Correspondence RE: Thank you for contributions 79 convention
Box 28 Folder 15
Cummins, L. L., President Elect
1980
Scope and Contents
Executive Officer's Files, January 1980 - August 1980
Box 28 Folder 16
Cummins, L. L., President
1980
Scope and Contents
Executive Officer's Files, August - September 1980
Box 28 Folder 17
Cummins, L. L., President
1980
Scope and Contents
Executive Officer's Files, October
Box 28 Folder 18
Cummins, L. L.
1980
Scope and Contents
Board of Governors Meeting, Correspondence and Materials, November - December, 1980
Box 29 Folder 1
Cummins, L. L., President
1980
Scope and Contents
Correspondence RE: Detroit Meeting
Box 29 Folder 2
Cummins, L. L., President
1980
Scope and Contents
Correspondence RE: Proceedings
Box 29 Folder 3
Cummins, L. L., President
1980
Scope and Contents
Correspondence with Glueck
Box 29 Folder 4
Cummins, L. L.
1980
Scope and Contents
General Correspondence RE: Board of Governors
Box 29 Folder 5
Cummins, L. L., President
1980
Scope and Contents
Material RE: Meeting in Las Vegas
Box 29 Folder 6
Cummins, L. L., President-Elect
1980
Scope and Contents
Executive Officer Files, (ICS - International Committee on Sci. Management)
Box 29 Folder 7
Cummins, L. L., President-Elect
1980
Scope and Contents
Executive Officers, Academy of Management Membership Survey
Box 29 Folder 8
Cummins, L. L., President
1980
Scope and Contents
Executive Officer's File, Correspondence
Box 29 Folder 9
Cummins, L. L., President-Elect
1980
Scope and Contents
Executive Officer's File, Correspondence RE: Service Recognition
Box 29 Folder 10
Cummins, L. L., President
1981
Scope and Contents
Resume
Box 29 Folder 11
Cummins, L. L., President
1980
Scope and Contents
Correspondence and Materials Pertaining to Board of Governors Meeting, August 1980
Box 29 Folder 12
Cummins, L. L., President
1981
Scope and Contents
Correspondence with New Fellows
Box 29 Folder 13
Cummins, L. L., President
1981
Scope and Contents
Executive Officer's File, Correspondence RE: Board of Governors Meeting, April/May, 1981
Box 29 Folder 14
Cummins, L. L.
1981
Scope and Contents
Miscellaneous, Business Meeting
Box 29 Folder 15
Cummins, L. L., President
1981
Scope and Contents
Executive Officer's File, November - January 1981
Box 29 Folder 16
Cummins, L. L., President
1981
Scope and Contents
Executive Officer's Files, February 1981
Box 29 Folder 17
Cummins, L. L., President
1981
Scope and Contents
Executive Officer's Files, March - May 1981
Box 29 Folder 18
Cummins, L. L., President
1981
Scope and Contents
Executive Officer's Files, June - August 1981
Box 29 Folder 19
Cummins, L. L., Past President
1981
Scope and Contents
Executive Officer's Files, August 1981
Box 29 Folder 20
Dale, Ernest, President-Elect
1967
Scope and Contents
Executive Officer's Files
Box 29 Folder 21-22
Dale, Ernest, President
1968
Scope and Contents
Executive Officer's Files
Box 30 Folder 1-9
Davis, Keith, President
1956-1985
Scope and Contents
Correspondence, General
Box 31 Folder 1
Davis, Keith
Scope and Contents
Articles
Box 31 Folder 2
Davis, Keith
Scope and Contents
Bibliographies
Box 31 Folder 3-7
Davis, Keith
Scope and Contents
Books (Correspondence about books authored by Davis)
Box 32 Folder 1-2
Davis, Keith
Scope and Contents
Books (Correspondence about books authored by Davis)
Box 32 Folder 3-8
Davis, Keith
Scope and Contents
Consulting/Speeches, 1940's - 1980's
Box 32 Folder 9
Davis, Keith
Scope and Contents
Employment Offers, Etc.
Box 32 Folder 10
Davis, Keith
1968-1980
Scope and Contents
Fellows (Correspondence)
Box 32 Folder 11
Davis, Keith
1984
Scope and Contents
50th Anniversary of Academy
Box 33 Folder 1-3
Davis, Keith
Scope and Contents
Foreign
Box 33 Folder 4
Davis, Keith
Scope and Contents
Institute for Administrative Research
Box 33 Folder 5
Davis, Keith
Scope and Contents
International Academy of Management
Box 33 Folder 6
Davis, Keith
Scope and Contents
Membership Committee
Box 33 Folder 7
Davis, Keith
Scope and Contents
Mountain-Plains Conference
Box 33 Folder 8
Davis, Keith
Scope and Contents
Organizational Behavior Division
Box 33 Folder 9
Davis, Keith
1953
Scope and Contents
Personnel Psychology, Correspondence RE: '53 Article
Box 33 Folder 10
Davis, Keith
Scope and Contents
Publications (Academy)
Box 33 Folder 11
Davis, Keith
Scope and Contents
Publications-Committee
Box 33 Folder 12-13
Davis, Keith
Scope and Contents
Sigma Iota Epsilon (Student Division, Academy of Management)
Box 34 Folder 1-2
Davis, Keith
Scope and Contents
Sigma--(cont.)
Box 34 Folder 3-4
Davis, Keith
1972-1977
Scope and Contents
Social Issues Division
Box 34 Folder 5
Davis, Keith
Scope and Contents
Southern Division
Box 34 Folder 6
Davis, Keith
Scope and Contents
Southern Division
Box 34 Folder 7
Davis, Keith
Scope and Contents
Western Division
Box 34 Folder 8
Davis, Keith
Scope and Contents
Photos, Awards, Interview (2, VHS Tapes) (LP record and oversized certificate placed in map case, drawer #5)
Box 34A Folder 1
Davis, Ralph, President
1942-1947
Box 34A Folder 2-3
Davis, Ralph, President
1948
Box 34A Folder 4
Davis, Ralph, President
Scope and Contents
1950s
Box 34A Folder 5
Davis, Ralph, President
Scope and Contents
1960s
Box 34A Folder 6
Davis, Ralph, President
Scope and Contents
1970s
Box 34A Folder 7-10
Davis, Ralph, Fellows Group Correspondence
Scope and Contents
1970s
Box 34A Folder 11
Davis, Ralph, International Academy of Management Correspondence
Box 35 Folder 1
Glueck, William
1975-1976
Scope and Contents
Executive Officer's File
Box 35 Folder 2
Glueck, William
1977
Scope and Contents
Executive Officer's File, Chairman-Proceedings Ed. for Selection Committee and Other Correspondence
Box 35 Folder 3
Glueck, William, Vice President
1978
Scope and Contents
Executive Officer's File, Report of Program Schedule Procedures
Box 35 Folder 4
Glueck, William
1978
Scope and Contents
Executive Officer's File, Correspondence RE: Proceedings Editor
Box 35 Folder 5
Glueck, William, Vice President
1978
Scope and Contents
Executive Officer's File
Box 35 Folder 6
Glueck, William, President-Elect
1978
Scope and Contents
Executive Officer's Files, Correspondence RE: Task Force Report
Box 35 Folder 7
Glueck, William, Vice President
1978-1979
Scope and Contents
Executive Officer's File
Box 35 Folder 8
Glueck, William
1979
Scope and Contents
Executive Officer's Files, Correspondence RE: Board of Governors
Box 35 Folder 9
Glueck, William
1979
Scope and Contents
Executive Officer's Files, Election Material, etc.
Box 35 Folder 10
Glueck, William, President-Elect
1979
Scope and Contents
Executive Officer's Files, Correspondence RE: Responses to Task Force Report
Box 36 Folder 1
Glueck, William
1979
Scope and Contents
Executive Officer's Files, Correspondence RE: Board of Governors
Box 36 Folder 2
Glueck, William, Vice President
1979
Scope and Contents
Executive Officer's Files, RE: Draft of Task Force Report
Box 36 Folder 3
Glueck, William, President-Elect
1979
Scope and Contents
Executive Officer's Files, Curriculum Exchange Program
Box 36 Folder 4
Glueck, William
1979
Scope and Contents
Executive Officer's Files, Tentative Agenda, Business Meeting
Box 36 Folder 5
Glueck, William
1980
Scope and Contents
Executive Officer's Files, Correspondence, Tape of Luncheon and Transcript of Memorial Service for President Glueck, William
Box 36 Folder 6
Glueck, William, President
1980
Scope and Contents
Executive Officer's Files
Box 36 Folder 7
Glueck, William, President
1980
Scope and Contents
Executive Officer's Files, Correspondence on Division of Research on Women and Ministry
Box 36 Folder 8
Glueck, William, President
1980
Scope and Contents
Correspondence RE: Newsletter
Box 36 Folder 9
Glueck, William, President
1980
Scope and Contents
Correspondence on his Death
Box 36 Folder 10
Glueck, William, President
1980-1981
Scope and Contents
Correspondence RE: Presidential Visits
Box 36 Folder 11
Glueck, William, President ACM
1980-1981
Scope and Contents
Executive Officer's Files, The Conference Board Correspondence
Box 36 Folder 12
Glueck, William, President AOM
1980-1981
Scope and Contents
Correspondence
Box 37 Folder 1
Goetz, Billy, Secretary-Treasurer
1956
Scope and Contents
Executive Officer's File
Box 37 Folder 2
Goetz, Billy, President
1958
Scope and Contents
Executive Officer's File
Box 37 Folder 3
Gordon, Paul J.
1956
Scope and Contents
Paper, Objectives for Education in Administration reprinted from Hospital Administration, Winter
Box 37 Folder 4-6
Gordon, Paul J., Vice President
1967
Scope and Contents
Executive Officer's File
Box 37 Folder 7-9
Gordon, Paul J., President-Elect
1968
Scope and Contents
Executive Officer's File
Box 37 Folder 10
Gordon, Paul J., President-Elect
1968
Scope and Contents
Executive Officer's Files, RE: Long Range Planning
Box 37 Folder 11
Gordon, Paul J., President-Elect
1968
Scope and Contents
Executive Officer's Files, RE: 1967 Questionnaire
Box 37 Folder 12
Gordon, Paul J.
1969
Scope and Contents
Executive Officer's Files, Presidential Newsletter #1, February 18, 1969
Box 37 Folder 13
Gordon, Paul J.
1969
Scope and Contents
Executive Officer's Files, Presidential Newsletter #1
Box 37 Folder 14-26
Gordon, Paul J., President
1969
Scope and Contents
Executive Officer's File
Box 37 Folder 27
Gordon, Paul J.
1976
Scope and Contents
Executive Officer's File, Correspondence
Box 38 Folder 1-9
Henderson, Robert, Secretary-Treasurer
1966
Scope and Contents
Executive Officer's File
Box 38 Folder 10-15
Henderson, Robert, Secretary-Treasurer
1967
Scope and Contents
Executive Officer's File
Box 38 Folder 16
Hicks, Herbert, Secretary-Treasurer
1961-1971
Scope and Contents
Executive Officer's File
Box 38 Folder 17
Hicks, Herbert, Associate Secretary-Treasurer
1971
Scope and Contents
Executive Officer's File
Box 38 Folder 18
Hicks, Herbert, Secretary-Treasurer
1971
Scope and Contents
Executive Officer's File
Box 39 Folder 1-6
Hicks, Herbert, Secretary-Treasurer
1972
Scope and Contents
Executive Officer's File
Box 39 Folder 7
Hicks, Herbert, President-Elect
1973
Scope and Contents
Executive Officer's File
Box 39 Folder 8-10
Hicks, Herbert, President
1974
Scope and Contents
Executive Officer's File
Box 39 Folder 11-14
Hicks, Herbert, President
1975
Scope and Contents
Executive Officer's File
Box 39 Folder 15
Hicks, Herbert, President
1975-1977
Scope and Contents
Executive Officer's File
Box 39a Folder 1
Jamison, Charles
1936
Scope and Contents
Executive Officer's File, Correspondence
Box 39a Folder 2
Jamison, Charles
1937
Scope and Contents
Executive Officer's File, Correspondence
Box 39a Folder 3
Jamison, Charles
1938
Scope and Contents
Executive Officer's File, Correspondence
Box 39a Folder 4
Jamison, Charles
1939
Scope and Contents
Executive Officer's File, Correspondence
Box 39a Folder 5
Jamison, Charles
1940
Scope and Contents
Executive Officer's File, Correspondence
Box 39a Folder 6
Jamison, Charles
1941-1942
Scope and Contents
Executive Officer's File, Correspondence
Box 39a Folder 7
Jamison, Charles
1945-1947
Scope and Contents
Executive Officer's File, Correspondence
Box 39a Folder 8
Jamison, Charles
1948
Scope and Contents
Executive Officer's File, Correspondence
Box 39a Folder 9
Jamison, Charles
1949-1955
Scope and Contents
Executive Officer's File, Correspondence
Box 40 Folder 1
Kast, Fremont, President-Elect, Western Division
1970-1971
Box 40 Folder 2
Kast, Fremont, As Chairman of Committee to Investigate Relationship Between the Regional Division and the Academy of Management
1972
Scope and Contents
Correspondence and Reports
Box 40 Folder 3
Kast, Fremont, Vice President and Program Chair
1974
Scope and Contents
Executive Officer's File, Correspondence RE: Program Committee
Box 40 Folder 4
Kast, Fremont, Vice President and Program Chair
1974-1975
Scope and Contents
Executive Officer's File, Correspondence RE: Local Arrangements
Box 40 Folder 5
Kast, Fremont, Vice President and Program Chair
1974-1975
Scope and Contents
Correspondence with Rosemary Pledger
Box 40 Folder 6
Kast, Fremont, Vice President
1974-1975
Scope and Contents
Executive Officer's File, Letters from Robert Coffey
Box 40 Folder 7
Kast, Fremont, President-Elect
1974-1975
Scope and Contents
Executive Officer's File, Correspondence with Stan Vance
Box 40 Folder 8
Kast, Fremont, Vice President and Program Chair
1974-1975
Scope and Contents
Executive Officer's File, Correspondence with Herb Hicks
Box 40 Folder 9
Kast, Fremont
1974-1976
Scope and Contents
Executive Officer's File, Miscellaneous Correspondence
Box 40 Folder 10
Kast, Fremont
1974-1978
Scope and Contents
Correspondence RE: The Management Education and Development Division
Box 40 Folder 11
Kast, Fremont, Vice President and Program Chair
1975
Scope and Contents
Correspondence RE: 1975 Annual Meeting General Sessions
Box 40 Folder 12
Kast, Fremont, Vice President and Program Chair
1975
Scope and Contents
Executive Officer's File, Correspondence RE: Constitutional Amendments
Box 40 Folder 13
Kast, Fremont, Vice President
1975
Scope and Contents
Executive Officer's File, Correspondence with John B. Miner
Box 40 Folder 14
Kast, Fremont, Vice President and Program Chair
1975
Scope and Contents
Correspondence RE: Proceedings of the Academy
Box 40 Folder 15
Kast, Fremont
1975
Scope and Contents
Executive Officer's File, Correspondence RE: Program Committee
Box 41 Folder 1
Kast, Fremont, President-Elect
1975-1976
Scope and Contents
Executive Officer's File, Lists and Correspondence: Professional Divisions
Box 41 Folder 2
Kast, Fremont, President-Elect
1975-1976
Scope and Contents
Correspondence: Professional Division Chairpersons
Box 41 Folder 3
Kast, Fremont, President-Elect
1975-1976
Scope and Contents
Executive Officer's File, Professional Division Policy Committee
Box 41 Folder 4
Kast, Fremont, President-Elect
1975-1976
Scope and Contents
Executive Officer's File, Correspondence: Proposal for Division Status from Public Sector Interest Group
Box 41 Folder 5
Kast, Fremont
1975-1977
Scope and Contents
Correspondence RE: International Management Division
Box 41 Folder 6
Kast, Fremont
1975-1979
Scope and Contents
Correspondence RE: Organization and Management Theory Division Newsletter
Box 41 Folder 7
Kast, Fremont, President
1976
Scope and Contents
Executive Officer's File, Address to Southern Management Association, November 1976
Box 41 Folder 8
Kast, Fremont, President
1976
Scope and Contents
Executive Officer's File, Correspondence RE: Professional Division Policy Committee Meeting, Atlanta, GA, November 19, 1976
Box 41 Folder 9
Kast, Fremont, President
1976
Scope and Contents
Executive Officer's File, Correspondence RE: Board Meeting in Atlanta, November 20, 1976
Box 41 Folder 10
Kast, Fremont, President-Elect
1976
Scope and Contents
Executive Officer's File, Presidential Luncheon Attendance List and Speech
Box 41 Folder 11
Kast, Fremont
1976-1977
Scope and Contents
Executive Officer's File, General Correspondence as President
Box 41 Folder 12
Kast, Fremont
1976-1977
Scope and Contents
Executive Officer's File, General Correspondence as President
Box 41 Folder 13
Kast, Fremont
1976-1977
Scope and Contents
Executive Officer's File, General Correspondence as President
Box 41 Folder 14
Kast, Fremont, President
1976-1977
Scope and Contents
Executive Officer's File, Speeches
Box 42 Folder 1
Kast, Fremont
1976-1977
Scope and Contents
Executive Officer's File, Presidential Budget and Expenditures
Box 42 Folder 2
Kast, Fremont, President
1976-1977
Scope and Contents
Executive Officer's File, Correspondence RE: Professional Division Policy Committee and Jack Miner
Box 42 Folder 3
Kast, Fremont, President
1976-1977
Scope and Contents
Executive Officer's File, Correspondence RE: History, Archives and Library
Box 42 Folder 4
Kast, Fremont, President
1976-1977
Scope and Contents
Executive Officer's File, Correspondence with Dennis Ray, Secretary-Treasurer
Box 42 Folder 5
Kast, Fremont, President
1976-1977
Scope and Contents
Executive Officer's File, Correspondence with Sigma Iota Epsilon
Box 42 Folder 6
Kast, Fremont, President
1977
Scope and Contents
Executive Officer's File, Correspondence RE: Board of Governors Meeting, Spring 1977
Box 42 Folder 7
Kast, Fremont, President
1977
Scope and Contents
Executive Officer's File, Presidents Address to Southwestern Division of Academy, March 1977
Box 42 Folder 8
Kast, Fremont, President
1977
Scope and Contents
Executive Officer's File, Presidential Address to Midwest Division, April 1977
Box 42 Folder 9
Kast, Fremont, President
1977
Scope and Contents
Executive Officer's File, Presidential Address to Eastern Division, Hartford, May 13, 1977
Box 42 Folder 10
Kast, Fremont, President
1977
Scope and Contents
Executive Officer's File, Correspondence with Rosemary Pledger RE 1977 Programs
Box 42 Folder 11
Kast, Fremont, President
1978
Scope and Contents
Executive Officer's File, Correspondence RE: Local Arrangements Committee for San Francisco
Box 42 Folder 12
Kast, Fremont, President
1977
Scope and Contents
Correspondence RE: Annual Meeting
Box 43 Folder 1
Kast, Fremont, President
1977
Scope and Contents
Executive Officer's File, Correspondence RE: Academy of Management Certificates
Box 43 Folder 2
Kast, Fremont, President
1977
Scope and Contents
Correspondence RE: Annual Meeting, Kissimmee, FL
Box 43 Folder 3
Kast, Fremont, President
1977
Scope and Contents
Correspondence RE: Business Policy and Planning Division
Box 43 Folder 4
Kast, Fremont, President
1977
Scope and Contents
Executive Officer's File, Correspondence RE: Proceedings for 1977, Part I
Box 43 Folder 5
Kast, Fremont, President
1977
Scope and Contents
Executive Officer's File, Correspondence RE: Proceedings for 1977, Part II
Box 43 Folder 6
Kast, Fremont, President
1977
Scope and Contents
Executive Officer's File, Correspondence RE: Publication Activities
Box 43 Folder 7
Kast, Fremont, President
1977
Scope and Contents
Executive Officer's File, Correspondence RE: Soviet Proposition and Other Foreign Exchanges
Box 43 Folder 8
Kast, Fremont, President
1977
Scope and Contents
Executive Officer's File, Correspondence RE: Site Selection Activities
Box 43 Folder 9
Kast, Fremont, President
1977
Scope and Contents
Executive Officer's File, Miscellaneous Letters Received
Box 43 Folder 10
Kast, Fremont, President
1977
Scope and Contents
Executive Officer's File, Miscellaneous Materials
Box 43 Folder 11
Kast, Fremont
1977-1979
Scope and Contents
Executive Officer's Files, K3 Committee on Planning
Box 44 Folder 1
LeBreton, Preston, President
1966
Scope and Contents
Executive Officer's File
Box 44 Folder 2
LeBreton, Preston, President
1966
Scope and Contents
Executive Officer's File
Box 44 Folder 3
LeBreton, Preston, President
1965-1966
Scope and Contents
General Correspondence
Box 44 Folder 4
LeBreton, Preston, President
1966
Scope and Contents
Miscellaneous Correspondence
Box 44 Folder 5
LeBreton, Preston, President
1966
Scope and Contents
General Correspondence
Box 44 Folder 6
LeBreton, Preston, President of Academy
1966
Scope and Contents
Correspondence RE: Presidential Newsletter
Box 44 Folder 7
LeBreton, Preston, Speech as President Before Academy, "New Directions"
1966
Box 44 Folder 8
Litterer, Joseph, President-Elect
1969
Scope and Contents
Executive Officer's File
Box 44 Folder 9-16
Litterer, Joseph, President
1970
Scope and Contents
Executive Officer's File
Box 44 Folder 17
Litterer, Joseph, Miscellaneous Academy of Management Administrative Calendar
1970-1971
Box 45 Folder 1
Mandeville, Merton J., President
1959
Scope and Contents
Executive Officer's File
Box 45 Folder 2-6
McFarland, Dalton, Secretary-Treasurer
1960
Scope and Contents
Executive Officer's File
Box 45 Folder 7
McFarland, Dalton, Secretary-Treasurer
1965
Scope and Contents
Executive Officer's File
Box 45 Folder 8
McFarland, Dalton
1965-1968
Scope and Contents
Executive Officer's File, Presidents Newsletter, November 1965-68
Box 45 Folder 9
McFarland, Dalton, Former President
1965-1982
Scope and Contents
Executive Officer's File, Correspondence RE: Photos From 1965, Book Awards and the Photos Enclosed, 1982
Box 45 Folder 10
McGuire, Joseph, Vice President of Public Affairs
1971
Scope and Contents
Executive Officer's File
Box 45 Folder 11
Mee, John F.
1936-1949
Scope and Contents
Executive Officers File, Correspondence
Box 45 Folder 12
Mee, John F.
1950-1951
Scope and Contents
Executive Officers File, Correspondence
Box 45 Folder 13
Mee, John F.
1952
Scope and Contents
Executive Officers File, Correspondence
Box 45 Folder 14
Mee, John F.
1953
Scope and Contents
Executive Officers File, Correspondence
Box 45a Folder 1
Mee, John F.
1954
Scope and Contents
Executive Officers File, Correspondence
Box 45a Folder 2
Mee, John F.
1955
Scope and Contents
Executive Officers File, Correspondence
Box 45a Folder 3
Mee, John F.
1960
Scope and Contents
Executive Officers File, Correspondence
Box 45a Folder 4
Mee, John F.
1961
Scope and Contents
Executive Officers File, Correspondence
Box 45a Folder 5
Mee, John F.
1962-1963
Scope and Contents
Executive Officers File, Correspondence
Box 45a Folder 6
Mee, John F.
1964
Scope and Contents
Executive Officers File, Correspondence
Box 45a Folder 7
Mee, John F.
1965
Scope and Contents
Executive Officers File, Correspondence
Box 45a Folder 8
Mee, John F.
1966-1967
Scope and Contents
Executive Officers File, Correspondence
Box 45a Folder 9
Mee, John F.
1968-1969
Scope and Contents
Executive Officers File, Correspondence
Box 45a Folder 10
Mee, John F.
1970-1979
Scope and Contents
Executive Officers File, Correspondence
Box 45a Folder 11
Mee, John F.
1980-1989
Scope and Contents
Executive Officers File, Correspondence
Box 46 Folder 1-6
Miner, John, Vice President
1975
Scope and Contents
Executive Officer's File
Box 46 Folder 7-19
Miner, John, Vice President
1976
Scope and Contents
Executive Officer's File
Box 46 Folder 20-22
Miner, John, President-Elect
1976
Scope and Contents
Executive Officer's File
Box 46 Folder 23-26
Miner, John, President-Elect
1977
Scope and Contents
Executive Officer's File
Box 46 Folder 27-30
Miner, John, President
1977
Scope and Contents
Executive Officer's File
Box 47 Folder 1-5
Miner, John, President
1977
Scope and Contents
Executive Officer's File
Box 47 Folder 6
Miner, John, President
1977
Scope and Contents
Executive Officer's File, Correspondence RE: Academy relationship with American Assembly of Collegiate Schools of Business
Box 47 Folder 7-23
Miner, John, President
1978
Scope and Contents
Executive Officer's File
Box 47 Folder 24-27
Miner, John, Past-President
1978-1979
Scope and Contents
Executive Officer's File
Box 47 Folder 28
Newson, Walter B., Secretary-Treasurer-Elect
1980
Scope and Contents
Academy Mailing List
Box 48 Folder 1
Pledger, Rosemary
1972
Scope and Contents
Executive Officer's File, Administrative Records
Box 48 Folder 2
Pledger, Rosemary, Administrative Secretary
1973
Scope and Contents
Executive Officer's File, Administrative Records
Box 48 Folder 3
Pledger, Rosemary, Administrative Secretary
1974
Scope and Contents
Executive Officer's File, Administrative Records
Box 48 Folder 4
Pledger, Rosemary, Administrative Secretary
1973-1974
Scope and Contents
Executive Officer's File
Box 48 Folder 5
Pledger, Rosemary, Administrative Secretary
1973-1974
Scope and Contents
Executive Officer's File
Box 48 Folder 6
Pledger, Rosemary, Administrative Secretary
1974-1975
Scope and Contents
Executive Officer's File
Box 48 Folder 7
Pledger, Rosemary, Secretary-Treasurer
1976
Scope and Contents
Executive Officer's File
Box 48 Folder 8
Pledger, Rosemary
1976-1977
Scope and Contents
Executive Officer's File, Program Chairperson Budget, Annual Meeting
Box 48 Folder 9
Pledger, Rosemary
1977-1979
Scope and Contents
Hotel Contracts
Box 48 Folder 10
Pledger, Rosemary
1977-1981
Scope and Contents
Correspondence with Fellow
Box 48 Folder 11
Pledger, Rosemary, President
1977-1978
Scope and Contents
Correspondence RE: Professional Division Policy Committee
Box 48 Folder 12
Pledger, Rosemary, President
1978
Scope and Contents
Executive Officer's File, Correspondence RE: Sigma Iota Epsilon
Box 48 Folder 13
Pledger, Rosemary, President-Elect
1978
Scope and Contents
Correspondence RE: Governance Documents
Box 48 Folder 14
Pledger, Rosemary, President-Elect
1978
Scope and Contents
Executive Officer's File
Box 48 Folder 15
Pledger, Rosemary, President-Elect
1978
Scope and Contents
Executive Officer's File
Box 48 Folder 16
Pledger, Rosemary, President-Elect
1978
Scope and Contents
Executive Officer's File, Reimbursements
Box 48 Folder 17
Pledger, Rosemary
1979
Scope and Contents
Executive Officer's File, Presidential Speech, Atlanta, GA
Box 48 Folder 18
Pledger, Rosemary, President
1979
Scope and Contents
Executive Officer's File, Correspondence on Presidential Address, Academy of Management
Box 48 Folder 19
Pledger, Rosemary, President
1979
Scope and Contents
Executive Officer's File, Reimbursements
Box 49 Folder 1
Pledger, Rosemary
1978-1979
Scope and Contents
Correspondence RE: Werten Hetch, San Francisco, CA, 1978-79 Convention
Box 49 Folder 2
Pledger, Rosemary, President
1979
Scope and Contents
Correspondence and Papers RE: Annual Meeting, Atlanta, GA, August 8-11, 1979
Box 49 Folder 3
Pledger, Rosemary, President ACM
1978
Scope and Contents
Eastern Academy of Management Meeting, Newport, RI, May 10-12, 1978, Correspondence
Box 49 Folder 4
Pledger, Rosemary, President
1979
Scope and Contents
Executive Officer's File, Correspondence about the LMDC
Box 49 Folder 5
Pledger, Rosemary, President
1979
Scope and Contents
Executive Officer's File, Correspondence
Box 49 Folder 6
Pledger, Rosemary, President
1980
Scope and Contents
Executive Officer's File, Reimbursement
Box 49 Folder 7
Pledger, Rosemary, Past-President
1980
Scope and Contents
Executive Officer's File, Miscellaneous Correspondence
Box 49 Folder 8
Pledger, Rosemary, Acting Past-President
1980
Scope and Contents
Executive Officer's File, Correspondence
Box 49 Folder 9
Pledger, Rosemary, Past-President
1980
Scope and Contents
Executive Officer's File, Election Material
Box 49 Folder 10
Pledger, Rosemary, Acting Past-President
1981
Scope and Contents
Executive Officer's File, Correspondence
Box 49 Folder 11
Pledger, Rosemary, Past-President
1981
Scope and Contents
Executive Officer's File, Reimbursement
Box 49 Folder 12
Pledger, Rosemary, Past-President
1981
Scope and Contents
Executive Officer's File, Correspondence, Management History Division, Comments on Constitution and By-Laws
Box 49 Folder 13
Pledger, Rosemary, Past-President
1981
Scope and Contents
Executive Officer's File, Correspondence: Constitution
Box 49 Folder 14
Pledger, Rosemary, Past-President
1981
Scope and Contents
Executive Officer's File, Awards Correspondence
Box 49 Folder 15
Pledger, Rosemary, Past-President
1981
Scope and Contents
Executive Officer's File, Correspondence RE: Election of Officers
Box 49 Folder 16
Porter, Lyman, President
1974
Scope and Contents
Executive Officer's File
Box 49 Folder 17
Porter, Lyman, President
1974
Scope and Contents
Executive Officer's File
Box 50 Folder 1-5
Richards, Max, Secretary-Treasurer
1965
Scope and Contents
Executive Officer's File
Box 50 Folder 6
Richards, Max, Secretary-Treasurer
1965
Scope and Contents
Executive Officer's File, Address Changes
Box 50 Folder 7
Richards, Max, Vice President
1966
Scope and Contents
Executive Officer's File
Box 50 Folder 8
Richards, Max
1966
Scope and Contents
Correspondence
Box 50 Folder 9
Richards, Max
1967
Scope and Contents
Executive Officer's File
Box 50 Folder 10
Richards, Max, President
1967
Scope and Contents
Executive Officer's File
Box 50 Folder 11
Richards, Max, Presidential Newsletter
1967
Scope and Contents
Oct-67
Box 50 Folder 12
Richards, Max, President ACM
1967
Scope and Contents
Correspondence
Box 50 Folder 13
Richards, Max, Miscellaneous, The Case of Dennis Ford
1967
Scope and Contents
Includes correspondence concerning the matters of establishing "standards of conduct, professionalism, ethics and moral requirements" for members
Box 50 Folder 14
Richards, Max
1965
Scope and Contents
Correspondence
Box 50 Folder 15
Richards, Max
1973
Scope and Contents
Executive Officer's File
Box 50 Folder 16-18
Robb, Seward, Secretary-Treasurer
1969
Scope and Contents
Executive Officer's File
Box 50 Folder 19
Robb, Seward, Secretary-Treasurer
1970
Scope and Contents
Executive Officer's File, Includes Attendance Record of 1970 Convention
Box 50 Folder 20-21
Robb, Seward, Secretary-Treasurer
1970
Scope and Contents
Executive Officer's File
Box 50 Folder 22
Robb, Seward, Secretary-Treasurer
1971
Scope and Contents
Executive Officer's File
Box 50 Folder 23
Robb, Seward, Vice President for Professional Division
1972
Scope and Contents
Executive Officer's File, Includes information pertaining to newly established divisions
Box 51 Folder 1
Shuman, Ronald B.
1941-1948
Scope and Contents
Executive Officer's File
Box 51 Folder 2
Shuman, Ronald B.
1948
Scope and Contents
Executive Officer's File, Correspondence RE: The Constitutional Revision RE: Special Construction Committee
Box 51 Folder 3
Shuman, Ronald B.
1949
Scope and Contents
Executive Officer's File, Correspondence RE: Annual Meeting, New York City, December 30, 1949
Box 51 Folder 4
Shuman, Ronald B.
1950
Scope and Contents
Executive Officer's File, Correspondence
Box 51 Folder 5
Shuman, Ronald B., Executive Committee Member
1951-1953
Scope and Contents
Executive Committee Member, Correspondence
Box 51 Folder 6
Shuman, Ronald B.
1952
Scope and Contents
Executive Officer's File, Award-Associate Member of the American Institute of Management
Box 51 Folder 7
Shuman, Ronald B.
1954
Scope and Contents
Executive Officer's File, Correspondence RE: Constitutional Revisions
Box 51 Folder 8
Shuman, Ronald B.
1954
Scope and Contents
Executive Officer's File, Correspondence RE: Program Committee
Box 51 Folder 9
Shuman, Ronald B.
1954
Scope and Contents
Executive Officer's File, Correspondence 1954, Part 2
Box 51 Folder 10
Shuman, Ronald B.
1954
Scope and Contents
Executive Officer's File, Correspondence RE: Annual Meeting
Box 51 Folder 11
Shuman, Ronald B.
1954
Scope and Contents
Executive Officer's File, Correspondence: Miscellaneous
Box 51 Folder 12-13
Shuman, Ronald B.
1955
Scope and Contents
Executive Officer's File
Box 51 Folder 14
Shuman, Ronald B., Executive Committee Member
1955
Scope and Contents
Executive Committee Member, Correspondence
Box 52 Folder 1
Shuman, Ronald B.
1955
Scope and Contents
Executive Officer's File, New Members Correspondence
Box 52 Folder 2
Shuman, Ronald B.
1955
Scope and Contents
Executive Officer's File, Correspondence RE: 1955 Meeting
Box 52 Folder 3
Shuman, Ronald B., Executive Committee Member
1955
Scope and Contents
Correspondence
Box 52 Folder 4
Shuman, Ronald B., Executive Committee Member
1956-1957
Scope and Contents
Correspondence
Box 52 Folder 5
Shuman, Ronald B., Executive Committee Member
1957-1958
Scope and Contents
Correspondence
Box 52 Folder 6
Shuman, Ronald B., Executive Committee Member
1958
Scope and Contents
Fellows Meeting, December 1958
Box 52 Folder 7
Shuman, Ronald B., Executive Committee Member
1960
Scope and Contents
Correspondence
Box 52 Folder 8
Shuman, Ronald B., Executive Committee Member
1961-1962
Scope and Contents
Awards Committee Correspondence
Box 52 Folder 9
Shuman, Ronald B., Executive Committee Member
1961-1962
Scope and Contents
Awards Committee Correspondence
Box 52 Folder 10
Shuman, Ronald B., Executive Committee Member
1962
Scope and Contents
Annual Meeting, Academy of Management
Box 52 Folder 11
Shuman, Ronald B., Executive Committee Member
1962-1963
Scope and Contents
Correspondence
Box 52 Folder 12
Shuman, Ronald B., Executive Committee Member
1964
Scope and Contents
Correspondence: McKinsey Foundation Bk Awards Program
Box 52 Folder 13
Shuman, Ronald B., Executive Committee Member
1968
Scope and Contents
Correspondence: Misuse of Academy Name
Box 52 Folder 14
Shuman, Ronald B., Executive Committee Member
1969
Scope and Contents
Financial Material RE: Attendance 19th Annual Meeting of Academy
Box 52 Folder 15
Shuman, Ronald B., Executive Committee Member
1969
Scope and Contents
Correspondence RE: History of Management Committee
Box 52 Folder 16
Shuman, Ronald B., Executive Committee Member
1971
Scope and Contents
Correspondence
Box 52 Folder 17
Shuman, Ronald B., Executive Committee Member
1971
Scope and Contents
Correspondence: Constitutional Revision
Box 52 Folder 18
Shuman, Ronald B.
1972
Scope and Contents
Correspondence: Setting up project to honor Ron's contribution to management
Box 52 Folder 19
Shuman, Ronald B., Executive Committee Member
1970-1972
Scope and Contents
Correspondence
Box 52 Folder 20
Shuman, Ronald B.
Scope and Contents
Biographical Sketch
Box 52 Folder 21
Smiddy, Harold, President
1962
Scope and Contents
Executive Officer's File
Box 53 Folder 1-2
Steiner, George, Vice President
1970
Scope and Contents
Executive Officer's File
Box 53 Folder 3
Steiner, George, President-Elect
1971
Scope and Contents
Executive Officer's File
Box 53 Folder 4-10
Steiner, George, President
1972
Scope and Contents
Executive Officer's File
Box 53 Folder 11
Steiner, George
1972
Scope and Contents
Executive Officer's File, Executive Committee Meetings
Box 53 Folder 12
Steiner, George, Past-President
1973
Scope and Contents
Executive Officer's File
Box 53 Folder 13
Steiner, George
1972
Scope and Contents
Executive Officer's File, Executive Committee, Includes Reports, Correspondence, etc.
Box 53 Folder 14
Steiner, George
1971-1972
Scope and Contents
Miscellaneous, Academy of Management and the American Management Association, Correspondence, etc. on cooperative interrelationships between AM & AMA; with James Hayes (AMA Pres) with Wolf
Box 53 Folder 15
Steiner, George
1971-1972
Scope and Contents
Miscellaneous, Organization, Structure, Includes correspondence and diagrams pertaining to the restructuring of the Academy with the establishment of the professional divisions, etc.
Box 54 Folder 1
Summer, Charles, Vice President
1971
Scope and Contents
Executive Officer's File
Box 54 Folder 2
Summer, Charles, President-Elect
1972
Scope and Contents
Executive Officer's File
Box 54 Folder 3
Summer, Charles, President-Elect
1972
Scope and Contents
Executive Officer's File
Box 54 Folder 4-8
Summer, Charles, President
1973
Scope and Contents
Executive Officer's File
Box 54 Folder 9
Terry, George, Secretary-Treasurer
1959
Scope and Contents
Executive Officer's File
Box 54 Folder 10-11
Terry, George, Secretary-Treasurer
1959
Scope and Contents
Executive Officer's File
Box 54 Folder 12
Terry, George, President
1961
Scope and Contents
Executive Officer's File
Box 54 Folder 13
Terry, George, Former President
1975
Scope and Contents
Executive Officer's File, Papers delivered 1975 about events in 1961
Box 54 Folder 14-19
Towle, Joe, Secretary-Treasurer
1957
Scope and Contents
Executive Officer's File
Box 54 Folder 20-23
Towle, Joe, Secretary-Treasurer
1958
Scope and Contents
Executive Officer's File
Box 54 Folder 24
Towle, Joe, Vice President
1959
Scope and Contents
Executive Officer's File
Box 55 Folder 1
Vance, Stanley, Vice President and Program Chairman
1971-1974
Scope and Contents
Correspondence
Box 55 Folder 2
Vance, Stanley, Vice President and Program Chairman
1974
Scope and Contents
Correspondence RE: Program for 1974 Annual Meeting
Box 55 Folder 3
Vance, Stanley, Vice President
1974
Scope and Contents
Executive Officer's File
Box 55 Folder 4
Vance, Stanley, President
1975
Scope and Contents
Correspondence
Box 55 Folder 5
Vance, Stanley, President
1975-1976
Scope and Contents
Executive Officer's File, Correspondence
Box 55 Folder 6
Vance, Stanley, President
1976
Scope and Contents
Correspondence
Box 55 Folder 7
Vance, Stanley, President
1976
Scope and Contents
Executive Officer's File
Box 55 Folder 8
Vance, Stanley, Past-President
1977
Scope and Contents
Correspondence
Box 55 Folder 9
Vance, Stanley
1975-1977
Scope and Contents
Correspondence RE: Archives for AOM
Box 55 Folder 10
Vance, Stanley
Scope and Contents
Miscellaneous Photos (3)
Box 56 Folder 1-5
Wolf, William
1967-1971
Scope and Contents
Executive Officers File, General Correspondence
Box 57 Folder 1-11
Wolf, William
1971-1979
Scope and Contents
General Correspondence
Box 57 Folder 12
Wolf, William
Scope and Contents
Academy of International Management
Box 57 Folder 13
Wolf, William
Scope and Contents
Academy of Management Review Committee
Box 57 Folder 14-15
Wolf, William
1974
Scope and Contents
African Seminar
Box 58 Folder 1-3
Wolf, William
Scope and Contents
African Seminar
Box 58 Folder 4
Wolf, William
1968
Scope and Contents
Annual Meeting
Box 58 Folder 5
Wolf, William
1969
Scope and Contents
Annual Meeting
Box 58 Folder 6
Wolf, William
1972
Scope and Contents
Annual Meeting
Box 58 Folder 7
Wolf, William
1974-1976
Scope and Contents
Annual Meeting
Box 58 Folder 8-9
Wolf, William
1976
Scope and Contents
Annual Meeting
Box 58 Folder 10
Wolf, William
1977
Scope and Contents
Annual Meeting
Box 58 Folder 11
Wolf, William
1979
Scope and Contents
Annual Meeting
Box 58 Folder 12
Wolf, William
Scope and Contents
Application forms and brochures
Box 58 Folder 13
Wolf, William
Scope and Contents
Archives and Library Committee
Box 58 Folder 14
Wolf, William
Scope and Contents
CIPM (Council for the International Progress in Management)
Box 58 Folder 15
Wolf, William
Scope and Contents
China Seminar
Box 59 Folder 1
Wolf, William
Scope and Contents
College of History of Management Thought
Box 59 Folder 2
Wolf, William
Scope and Contents
Committee Assignments
Box 59 Folder 3
Wolf, William
Scope and Contents
Committee on International Progress
Box 59 Folder 4
Wolf, William
Scope and Contents
Constitution and By-Laws
Box 59 Folder 5
Wolf, William
Scope and Contents
"Dead" File
Box 59 Folder 6
Wolf, William
Scope and Contents
Divisions - General
Box 59 Folder 7-10
Wolf, William
Scope and Contents
Division of International Management
Box 59 Folder 11
Wolf, William
Scope and Contents
Eastern Division
Box 59 Folder 12
Wolf, William
1975
Scope and Contents
Election Materials
Box 59 Folder 13
Wolf, William
Scope and Contents
Election of Officers
Box 59 Folder 14
Wolf, William
Scope and Contents
European Field Studies
Box 60 Folder 1
Wolf, William
Scope and Contents
Executive Committee
Box 60 Folder 2-3
Wolf, William
Scope and Contents
Fellows
Box 60 Folder 4
Wolf, William
Scope and Contents
Finances
Box 60 Folder 5
Wolf, William
Scope and Contents
History of Management Thought
Box 60 Folder 6
Wolf, William
Scope and Contents
Japanese Itineraries
Box 60 Folder 7-11
Wolf, William
Scope and Contents
Japanese Seminar
Box 61 Folder 1
Wolf, William
Scope and Contents
Japanese Seminar, Complaint Against Cook-Gauntlett
Box 61 Folder 2
Wolf, William
Scope and Contents
Manpower Management Newsletter
Box 61 Folder 3
Wolf, William
Scope and Contents
Manpower Management Division
Box 61 Folder 4
Wolf, William
Scope and Contents
Management Education and Development Division
Box 61 Folder 5
Wolf, William
Scope and Contents
Management History Division
Box 61 Folder 6
Wolf, William
Scope and Contents
Managerial Consultation Division
Box 61 Folder 7
Wolf, William
Scope and Contents
Membership Committee
Box 61 Folder 8
Wolf, William
1972
Scope and Contents
New Orleans Meeting
Box 61 Folder 9
Wolf, William
Scope and Contents
Nominating Committee
Box 61 Folder 10
Wolf, William
Scope and Contents
Organization and Management Theory Division
Box 61 Folder 11
Wolf, William
Scope and Contents
Organizational Behavior Division
Box 61 Folder 12
Wolf, William
Scope and Contents
Organizational Development Division
Box 61 Folder 13
Wolf, William
Scope and Contents
Overseas Seminars
Box 62 Folder 1
Wolf, William
Scope and Contents
Participant List
Box 62 Folder 2
Wolf, William
Scope and Contents
Personnel and Human Resource Division
Box 62 Folder 3
Wolf, William
Scope and Contents
Placement Committee
Box 62 Folder 4
Wolf, William
Scope and Contents
Policy and Planning Division
Box 62 Folder 5
Wolf, William
Scope and Contents
Policy Manual
Box 62 Folder 6
Wolf, William
Scope and Contents
Presidential Newsletter
Box 62 Folder 7
Wolf, William
Scope and Contents
Production and Operations Management Division
Box 62 Folder 8
Wolf, William
Scope and Contents
Professional Division - General
Box 62 Folder 9
Wolf, William
Scope and Contents
Program Planning
Box 62 Folder 10
Wolf, William
1971
Scope and Contents
Reorganization
Box 62 Folder 11
Wolf, William
1973-1974
Scope and Contents
Roster
Box 62 Folder 12
Wolf, William
Scope and Contents
Roster of Female Members
Box 62 Folder 13
Wolf, William
Scope and Contents
Social Issues Division
Box 62 Folder 14
Wolf, William
Scope and Contents
Southern Division
Box 62 Folder 15
Wolf, William
Scope and Contents
Southwest Division
Box 62 Folder 16
Wolf, William
Scope and Contents
Vita
Box 62 Folder 17
Wolf, William
Scope and Contents
Western Division
Sub-Series D. Committee Records
Box 63 Folder 1
Acquisitions Committee
1961
Box 63 Folder 2
Ad-Hoc Committee on College Administration
1969-1971
Box 63 Folder 3
Ad-Hoc Committee on College Administration, Proposed Report: Study on University of Tampa Academic Administration
1971
Box 63 Folder 4
Ad-Hoc Committee on Divisional Proceedings
1968
Box 63 Folder 5
Advertising Function, Committee on
1980-1981
Box 63 Folder 6
Archive Committee, Recommendation for location of permanent Academy of Management Archives
1975-1978
Box 63 Folder 7
Bowling Green University Search and Screening Committee for University President
1970
Box 63 Folder 8
Budget Committee
1973-1974
Box 63 Folder 9
Budget Committee
1980
Box 63 Folder 10
Budget Committee - Budget Report
1980-1981
Box 63 Folder 11
Budget Committee
1981
Box 63 Folder 12
Committee for the Study of Consulting
1971
Box 63 Folder 13
Committee on Committees
1969-1970
Box 63 Folder 14
Committee on Comparative Administration
1966-1967
Scope and Contents
Includes: position paper of Midwest region subcommittee by Richard Farmer and statement on national decision making
Box 63 Folder 15
Committee on Comparative Administration
1967
Box 64 Folder 1
Committee on Comparative Administration
1967
Box 64 Folder 2
Committee on Comparative Administration
1967
Scope and Contents
Preliminary Report of the Comparative Administration Task Force (study of new directions for ACM in reaction to changes in the field)
Box 64 Folder 3
Committee on Comparative Administration
1967
Box 64 Folder 4
Committee on Comparative Administration
1967
Box 64 Folder 5
Committee on Comparative Administration
1967-1969
Box 64 Folder 6
Committee on Comparative Administration
1967-1968
Scope and Contents
Committee, Final report for 1967, February 1968
Box 64 Folder 7
Committee on Comparative Administration
1967
Scope and Contents
Task Force, Preliminary Report, December 1967
Box 64 Folder 8
Committee on Comparative Administration
1968
Scope and Contents
Research Group Solicitation
Box 64 Folder 9
Committee on Comparative Administration
1967
Box 64 Folder 10
Committee on Continuing Education (for professors of management)
1971
Box 64 Folder 11
Committee on Education, Report
1962
Box 64 Folder 12
Committee on Foreign Divisions (setting up for division)
1971-1972
Box 64 Folder 13
Committee on Relationships Between Regional Divisions and the Academy, Report
1972
Box 64 Folder 14
Committee on the Status of Women in the Management Profession
1973-1975
Scope and Contents
Report and Correspondence
Box 64 Folder 15
Constitution Committee
1961-1967
Box 64 Folder 16
Constitution and By-Laws Committee, Proposed Constitution
1967
Box 64 Folder 17
Constitution Committee
1967-1972
Box 64 Folder 18
Constitution Committee Recommended Changes
Scope and Contents
no date
Box 64 Folder 19
Constitution Committee Recommended Changes
Scope and Contents
no date
Box 65 Folder 1
Editorial Search Committee (for editor of A.M. Journal)
1969
Box 65 Folder 2
Editors, Associate - Academy of Management Journal and Review, Selection Committee
1979-1980
Box 65 Folder 3
Editors, Associate - Academy of Management Journal and Review, Selection Committee
1980
Box 65 Folder 4
Election Committee, Biographical Sketches and Tabulated Results
Box 65 Folder 5
Election Committee, Biographic and Election Results
1980
Box 65 Folder 6
Election Committee, Election of Officers, Material
1981
Box 65 Folder 7
Election Committee, Nominations and Results of Elections
1981
Box 65 Folder 8
Election of Officers, Ballot and Biographies
1982
Box 65 Folder 9
Election Committee, Officers and Committees
1950
Box 65 Folder 10
European, Japanese Seminars
1969-1972
Box 65 Folder 11
European, Japanese Seminars
1972
Box 66 Folder 1
Finance Committee
1961-1972
Box 66 Folder 2
Institute for Administrative Research, Inc
1966-1970
Scope and Contents
Research and publication agency of AM
Box 66 Folder 3
Institute for Administrative Research
1971-1974
Scope and Contents
program for operation
Box 66 Folder 4
Institute for Administrative Research
Scope and Contents
Descriptive Pamphlet, undated
Box 66 Folder 5
Long Range Planning Committee
1967-1970
Scope and Contents
Includes 5 year plan for the Academy of Management, opinion survey, establish divisions, changes in constitution
Box 66 Folder 6
Long Range Planning Committee
1970
Box 66 Folder 7
Long Range Planning Committee
1970-1971
Box 66 Folder 8
Management Education and Development Committee
1962-1969
Scope and Contents
Proposal for field survey
Box 66 Folder 9
Management Education and Development Committee
1969
Scope and Contents
Report to AM
Box 66 Folder 10
Management Education Committee, Questionnaire
1970
Box 66 Folder 11
Management Education and Development Committee
1970-1971
Scope and Contents
Report of Survey on Management Education Curriculum at Various Universities
Box 66 Folder 12
Management History Committee
1970
Scope and Contents
Correspondence
Box 66 Folder 13
Management History Committee
1970
Scope and Contents
Report
Box 66 Folder 14
Management History Committee
1971-1972
Scope and Contents
Correspondence
Box 66 Folder 15
Management Values and Styles Committee
1969
Box 66 Folder 16
Membership and Public Relations Committee
1970-1971
Box 66 Folder 17
Membership and Public Relations Committee
1971
Box 66 Folder 18
Membership Director Selection Committee
1981
Box 67 Folder 1
Membership
Scope and Contents
Correspondence, pre-1950
Box 67 Folder 2
Membership Committee
1952-1953
Scope and Contents
Correspondence on Formation of and Officer Selection
Box 67 Folder 3
Membership
1955-1959
Scope and Contents
Correspondence
Box 67 Folder 4-5
Membership
1960
Scope and Contents
Correspondence
Box 67 Folder 6-8
Membership
1961
Scope and Contents
Correspondence
Box 67 Folder 9-10
Membership
1962
Scope and Contents
Correspondence
Box 67 Folder 11-12
Membership
1966
Scope and Contents
Correspondence
Box 67 Folder 13
Membership
1968
Scope and Contents
Correspondence
Box 67 Folder 14
Membership
1969
Scope and Contents
Correspondence
Box 67 Folder 15
Membership
1970
Scope and Contents
Correspondence
Box 67 Folder 16-23
Membership
1971
Scope and Contents
Correspondence
Box 67 Folder 24
Membership
1972
Scope and Contents
Correspondence
Box 67 Folder 25
Membership
1973
Scope and Contents
Correspondence
Box 67 Folder 26
Membership
1974
Scope and Contents
Correspondence
Box 68 Folder 1
Membership List
1950
Box 68 Folder 2
Membership List
1951
Scope and Contents
includes Invitations, Acceptances, Refusals
Box 68 Folder 3
Membership List, Roster of Members
1952
Box 68 Folder 4
Membership List
1952
Box 68 Folder 5
Membership List
1954
Box 68 Folder 6
Membership List
1955
Box 68 Folder 7
Membership List
1956
Scope and Contents
Includes New Members
Box 68 Folder 8
Membership List, New Members
1957
Box 68 Folder 9
Membership List, New Members
1958
Box 68 Folder 10
Membership List
1960
Box 68 Folder 11-12
Membership List
1961
Box 68 Folder 13
Membership List, New Members
1962
Box 68 Folder 14
Membership List
1965
Box 68 Folder 15
Membership List
1966
Box 68 Folder 16
Membership List, # 1-3, New Members
1966
Box 68 Folder 17
Membership List, Officers of the Academy
1966
Box 68 Folder 18
Membership List
1967
Box 68 Folder 19
Membership List
1968
Box 68 Folder 20
Membership List
1969
Box 68 Folder 21-25
Membership List
1970
Box 68 Folder 26-29
Membership List
1971
Box 68 Folder 30
Membership List, List of Executive Board, Governors, Committee Chairman
1971-1973
Box 68 Folder 31
Membership List, New Members
1972
Box 68 Folder 32
Membership Lists Committee
1980-1981
Box 69 Folder 1
Membership List, Directory
1968
Box 69 Folder 2
Membership List, Directory
1970-1971
Box 69 Folder 3
Membership List, Directory
1972-1973
Box 69 Folder 4
Membership List, Directory
1974-1975
Box 69 Folder 5
Membership List, Directory
1975-1976
Box 69 Folder 6
Membership List, Directory
1977-1978
Box 69 Folder 7
Membership List, Directory
1978
Box 69 Folder 8
Membership List, Directory
1984-1986
Box 69 Folder 9
Membership
1976
Box 69 Folder 10
Membership List
Scope and Contents
undated
Box 69 Folder 11
Membership, Roster of Members
1948
Scope and Contents
20-Apr-48
Box 69 Folder 12
Membership Committee, Roster of Members
1952
Scope and Contents
1-Jan-52
Box 69 Folder 13
Membership Committee, Roster of Members and Acceptance Letters
1954
Scope and Contents
1-Sep-54
Box 69 Folder 14
Membership Committee, Roster of Members
1954
Scope and Contents
27-Dec-54
Box 69 Folder 15
Membership Committee, Annual Membership Report
1973
Box 69 Folder 16
Membership Committee, Roster
1974-1975
Box 69 Folder 17
Membership Roster
1975
Box 69 Folder 18
Membership, Criteria for Executive Membership by G. J. Gore, Vice President, Membership
Scope and Contents
undated
Box 69 Folder 19
Membership Committee, Membership Data
Scope and Contents
undated
Box 70 Folder 1
Membership Applications Blanks
Box 70 Folder 2
Membership, Applications
Scope and Contents
includes "Procedure for Processing Applications for Membership"
Box 70 Folder 3
Membership, Applications
Scope and Contents
includes form letter indicating approval of application
Box 70 Folder 4-5
Membership, Applications
1954
Box 70 Folder 6-7
Membership, Applications
1955
Box 70 Folder 8
Membership, Applications
1956
Box 70 Folder 9
Membership, Applications
1957
Box 70 Folder 10
Membership, Applications
Scope and Contents
undated
Box 70 Folder 11-12
Membership, Brochure for New Members
1971
Box 70 Folder 13
Membership, Dues: Correspondence and Records
1952-1961
Box 70 Folder 14
Membership, Dues: Correspondence and Records
1961
Box 70 Folder 15
Membership, Dues: Correspondence and Records
1960-1962
Box 70 Folder 16
Membership, Dues: Correspondence and Records
1962-1963
Box 70 Folder 17
Membership, Dues: Correspondence and Records
1963-1971
Box 70 Folder 18-19
Membership, Welcome Letters
1970
Box 70 Folder 20
Membership, General
Box 70 Folder 21
Membership List and Correspondence
1970
Box 70 Folder 22
Membership List and New Members
1971
Box 70 Folder 23
Membership List and New Members
1972
Box 70 Folder 24
Membership, General "The Research Interests and Activities of the Academy's Membership"
1967
Box 71 Folder 1
Membership, Annual Report
1973
Box 71 Folder 2
Membership, Correspondence of Vice President of Membership, George Gore
1971
Scope and Contents
9/71 - 12/71
Box 71 Folder 3
Membership, Correspondence of Vice President of Membership, George Gore
1972
Scope and Contents
Jan-72
Box 71 Folder 4
Membership, Correspondence of Vice President of Membership, George Gore
1972
Scope and Contents
1/72 - 2/72
Box 71 Folder 5
Membership, Correspondence of Vice President of Membership, George Gore
1972
Scope and Contents
2/72 - 4/72
Box 71 Folder 6
Membership, Correspondence of Vice President of Membership, George Gore
1972
Scope and Contents
4/72 - 6/72
Box 71 Folder 7
Membership, Correspondence of Vice President of Membership, George Gore
1972
Scope and Contents
6/72 - 8/72
Box 71 Folder 8
Membership, Correspondence of Vice President of Membership, George Gore
1972
Scope and Contents
9/72 - 12/72
Box 71 Folder 9
Membership, Correspondence of Vice President of Membership, George Gore
1973
Scope and Contents
1/73 - 4/73
Box 71 Folder 10
Membership, Correspondence of Vice President of Membership, George Gore
1973
Scope and Contents
4/73 - 8/73
Box 71 Folder 11
Membership, Requests for Mailing Lists
1971-1972
Box 71 Folder 12
Membership, General
1971
Scope and Contents
includes "The Development of the Membership Function," Membership Reports, etc.
Box 71 Folder 13-14
Membership, General
Box 71 Folder 15
Membership, Areas of Special Competence (for members)
Scope and Contents
undated
Box 71 Folder 16
Membership, Computer Listing
1976
Box 71 Folder 17
Membership, Application and Brochures
Box 71 Folder 18
Membership Characteristics Survey, Span Date
Box 72 Folder 1
Nominations and Elections Committee, Executive Officers
1953-1959
Box 72 Folder 2
Nominations and Elections Committee
1959-1967
Box 72 Folder 3
Nominations and Elections Committee
1968
Box 72 Folder 4
Nominations and Elections Committee
1969
Box 72 Folder 5
Nominations and Elections Committee
1969-1970
Box 72 Folder 6
Nominations and Elections Committee
1970
Box 72 Folder 7
Nominations Committee
1972
Box 72 Folder 8
Nominations and Elections Committee
1973-1976
Box 72 Folder 9-19
Nominations and Elections Committee
1977
Box 72 Folder 20
Nominations and Elections Committee
1978
Box 72 Folder 21
Nominations and Elections Committee
1978
Box 72 Folder 22
Nominations Committee, Ballot for Officer Election
1979-1980
Box 72 Folder 23
Nominations Committee, Results of 1978-79 AOM Elections
1978-1979
Box 73 Folder 1
Placement Committee, Acad Positions
1962-1969
Box 73 Folder 2
Placement Committee, Forms and Correspondence
1967
Box 73 Folder 3
Placement Committee
1969
Box 73 Folder 4
Placement, Committee on Academic, Report
1969-1970
Box 73 Folder 5
Placement Committee
1969-1971
Box 73 Folder 6
Placement Committee
1970-1971
Box 73 Folder 7
Placement Committee
1971
Box 73 Folder 8
Placement Committee
1971-1972
Box 73 Folder 9
Placement Committee
1971-1973
Box 73 Folder 10
Placement Committee, Rosters of Applicants, Academic Openings
1967-1969
Box 73 Folder 11
Placement Committee, Rosters of Applicants, Academic Openings
1970-1972
Box 73 Folder 12
Placement Committee, Placement Rosters, Pamphlets
1974-1975
Box 73 Folder 13
Placement Committee
1975-1976
Box 73 Folder 14
Placement Committee, Placement Rosters
1974-1979
Box 73 Folder 15
Placement Committee, Placement Rosters
1980-1983
Box 73 Folder 16
Placement Committee, Placement Rosters
1984
Box 73 Folder 17
Placement Committee, Applicant Forms and Job Position Forms
1979
Box 73 Folder 18
Placement Committee, Placement Service Description
Box 74 Folder 1
Proceedings Editor Selection Committee, William Glueck, Chair
1977
Box 74 Folder 2
Proceedings Editor Selection Committee, William Glueck, Chair
1977
Box 74 Folder 3
Proceedings Editor Selection Committee, William Glueck, Chair
1977
Box 74 Folder 4
Proceedings of the Academy of Management, Editor Selection Committee
1979-1980
Box 74 Folder 5
Professional Division Policy Committee Meeting
1977
Scope and Contents
Agenda and Minutes, October 1977
Box 74 Folder 6
Public Relations Committee, Brochure
1954-1969
Box 74 Folder 7
Public Relations Committee
1969
Box 74 Folder 8
Public Relations Committee
1969-1972
Box 74 Folder 9
Publications Planning Committee
1973
Box 74 Folder 10
Publications Planning Committee
1973
Box 74 Folder 11
Publications Committee
1969
Box 74 Folder 12
Publicity Committee
1967
Box 74 Folder 13
Research and Publications Committee
1959
Scope and Contents
Research Bulletin
Box 74 Folder 14
Research and Publications Committee
1960
Scope and Contents
Correspondence and Special Announcements
Box 74 Folder 15
Research and Publications Committee
1961
Scope and Contents
Research Grants
Box 74 Folder 16
Research Committee
1949-1963
Scope and Contents
Grants--funded and awarded by Academy
Box 74 Folder 17
Research Committee
1949
Scope and Contents
Report on Courses Recommended for Inclusion of a Department of Management
Box 74 Folder 18
Research Committee
1965
Scope and Contents
Special Announcements
Box 74 Folder 19
Research Committee
1965-1967
Box 74 Folder 20
Research Committee
1967
Scope and Contents
includes "The Research Interests and Activities of the Academy's Membership, a report by the committee
Box 74 Folder 21
Research Committee
1968-1970
Box 74 Folder 22-23
Research Committee
1970-1971
Box 74 Folder 24
Research Committee
Scope and Contents
Special Announcements, Reports, etc., undated
Box 74 Folder 25
Scholarship Awards Committee
1979
Box 74 Folder 26
Scholarship Awards Committee
Scope and Contents
Committee, Preliminary Report on Scholarship Award, undated
Box 75 Folder 1
Sigma Iota Epsilon (Student Division)
1964
Scope and Contents
includes Constitution
Box 75 Folder 2
Sigma Iota Epsilon (Student Division)
1964
Box 75 Folder 3
Sigma Iota Epsilon
1964-1967
Box 75 Folder 4
Sigma Iota Epsilon
1967-1969
Box 75 Folder 5
Sigma Iota Epsilon
1969
Scope and Contents
Includes Newsletter
Box 75 Folder 6
Sigma Iota Epsilon
1969-1970
Box 75 Folder 7
Sigma Iota Epsilon
1970-1973
Scope and Contents
Guidelines on Admin; Striation
Box 75 Folder 8
Sigma Iota Epsilon
Scope and Contents
Includes pamphlets, booklets and copies of "The Manager's Key," Journal of SIE
Box 75 Folder 9
Sigma Iota Epsilon
1978
Scope and Contents
Correspondence
Box 75 Folder 10
Sigma Iota Epsilon
1978
Scope and Contents
Newsletter, Fall 1978
Box 75 Folder 11
Site and Date Selection Committee
1969
Scope and Contents
Includes correspondence pertaining to selection of location for annual meeting
Box 75 Folder 12
Site and Date Selection Committee
1971
Box 75 Folder 13
Site and Date Selection Committee
1971
Box 75 Folder 14
Site and Date Selection Committee
1971-1972
Box 75 Folder 15
Site Selection Committee
1978
Scope and Contents
Correspondence of Powell Niland, Chairman, Selection for '83
Box 75 Folder 16
Site Selection Committee
1978
Scope and Contents
Report, Fall 1978
Box 75 Folder 17
Site Committee
1978
Scope and Contents
Letter of Acceptances and Memorandum, September, 1978
Box 75 Folder 18
Site Selection Committee
1979
Scope and Contents
Report on Survey of Members' Preference for Annual Meeting Arrangements, July 7, 1979
Box 75 Folder 19
Site and Date Selection Committee
1979
Box 75 Folder 20
Social Policy Research and Action Committee
1969-1971
Scope and Contents
Set up Workshop at 1971 annual meeting
Box 75 Folder 21
Special Projects Committee
1965-1972
Scope and Contents
Set up Research Institute, Report on: Hiring administration v. voluntary leadership of Academy
Box 75 Folder 22
Standing Committees
Scope and Contents
Consists of a list of committees and members interested in those committees, undated
Box 75 Folder 23
Task Force and Professional Division Policy Committee, Task Force Report Draft
1978-1979
Box 75 Folder 24
U. S. Seminars Committee
Box 75 Folder 25
Committee Assignments
1966
Box 75 Folder 26
Committees, General
1949-1972
Box 75 Folder 27
Committees
1962
Scope and Contents
Consists of correspondence pertaining to the functions and purposes of Academy committees
Sub-Series E. Regional Division Records
Box 76 Folder 1
Eastern Academy of Management, Second Annual Meeting, Philadelphia
1965
Box 76 Folder 2
Eastern Academy of Management, Third Annual Meeting, College Park, MD
1966
Box 76 Folder 3
Eastern Academy of Management, Fourth Annual Meeting, Cambridge, MA
1967
Box 76 Folder 4
Eastern Academy of Management, Fifth Annual Meeting, New York City
1968
Box 76 Folder 5
Eastern Academy of Management, Sixth Annual Meeting, Washington, DC
1969
Box 76 Folder 6
Eastern Academy of Management, Seventh Annual Meeting, Amherst, MA
1970
Box 76 Folder 7
Eastern Academy of Management, Proceedings of the Seventh Annual Meeting, "Management Research and Practice," edited by M. William Frey
1970
Box 76 Folder 8
Eastern Academy of Management, Proceedings of the Seventh Annual Meeting
1970
Box 76 Folder 9
Eastern Academy of Management, Eighth Annual Meeting, Williamsburg, VA
1971
Box 76 Folder 10
Eastern Academy of Management, Correspondence
1963-1967
Box 76 Folder 11
Eastern Academy of Management, Correspondence
1968-1970
Box 76 Folder 12
Eastern Academy of Management, Correspondence
1971-1972
Box 76 Folder 13
Eastern Academy of Management, Regional Division, Fin. Reports
1978-1980
Box 76 Folder 14
Eastern Academy of Management, Regional Division, Minutes and Secretaries Report
1978-1982
Box 76 Folder 15
Eastern Academy of Management
1979
Box 76 Folder 16
Eastern Academy of Management, 18th Annual Meeting
1981
Scope and Contents
Includes vouchers
Box 76 Folder 17
Eastern Academy of Management, Regional Division, Minutes of Board Meeting, Baltimore, MD
1982
Scope and Contents
May-82
Box 76 Folder 18
Eastern Academy of Management, General
1966
Scope and Contents
Includes paper: "Behavioral Science Applications to Management: An Appraisal" by Alan C. Filley
Box 76 Folder 19
Eastern Academy of Management, General
Scope and Contents
incudes Constitution
Box 76 Folder 20
Eastern Academy of Management, 15th Annual Meeting
1978
Scope and Contents
May 11-13, 1978
Box 76 Folder 21
Eastern Academy of Management, Membership Mailing Lists
Scope and Contents
undated
Box 77 Folder 1
Eastern Academy of Management, Proceedings
1973
Box 77 Folder 2
Eastern Academy of Management, Proceedings
1975
Box 77 Folder 3
Eastern Academy of Management, Proceedings
1976
Box 77 Folder 4
Eastern Academy of Management, Proceedings
1982
Box 78 Folder 1
Midwest Division, The Annual Meeting, Ohio State University
1983
Box 78 Folder 2
Midwest Division, Seventh Annual Meeting, Madison, WI
1964
Box 78 Folder 3
Midwest Division, Ninth Annual Meeting, Lexington, KY
1966
Box 78 Folder 4
Midwest Regional Division, Academy, Meeting Program
1966
Scope and Contents
April 8 - 9, 1966
Box 78 Folder 5
Midwest Division, Tenth Annual Meeting, Illinois
1967
Box 78 Folder 6
Midwest Division, Eleventh Annual Meeting, St. Louis, MO
1968
Box 78 Folder 7
Midwest Division, Twelfth Annual Meeting, Bloomington, IN
1969
Box 78 Folder 8
Midwest Division, Thirteenth Annual Meeting, East Lansing, MI
1970
Box 78 Folder 9
Midwest Division, Fourteenth Annual Meeting, Cleveland, OH
1971
Box 78 Folder 10
Midwest Division, Fifteenth Annual Conference, Program
1972
Scope and Contents
Apr-72
Box 78 Folder 11
Midwest Division, 24th Annual Conference, Chicago, IL
1981
Box 78 Folder 12
Midwest Division, Annual Meeting
1981
Box 78 Folder 13
Midwest Division, Proceedings of the 13th Annual Meeting, "Management and the 70's: Problems, Perspectives and Possibilities"
1970
Box 78 Folder 14
Midwest Division, Proceedings of the 14th Annual Meeting
1971
Box 78 Folder 15
Midwest Division, Correspondence
1962-1966
Box 78 Folder 16
Midwest Division, Correspondence
1966-1969
Box 78 Folder 17
Midwest Meeting, Correspondence and Reports, Cleveland, OH
1970
Box 79 Folder 1
Midwest Division, Correspondence
1970-1972
Box 79 Folder 2
Midwest Division, 23rd Annual Conference, Cincinnati, OH
1980
Scope and Contents
Program
Box 79 Folder 3
Midwest Division, 23rd Annual Conference, Cincinnati, OH
1980
Scope and Contents
Proceedings
Box 79 Folder 4
Midwest Division, General
Box 79 Folder 5
Midwest Division, General
Box 79 Folder 6
Mountain-Plains Management Conference Proceedings
1975
Scope and Contents
October 16-18, 1975
Box 80 Folder 1
Southern Division, Correspondence
1962-1964
Box 80 Folder 2
Southern Division, Correspondence
1964-1969
Box 80 Folder 3
Southern Division, Correspondence
1970-1971
Box 80 Folder 4
Southern Division, Annual Meeting, Roanoke, VA
1963
Box 80 Folder 5
Southern Division, Annual Meeting, Atlanta, GA
1964
Box 80 Folder 6
Southern Division, Annual Meeting, New Orleans, LA
1967
Box 80 Folder 7
Southern Division, Annual Meeting, Washington, DC
1968
Box 80 Folder 8
Southern Division, Annual Meeting, St. Louis, MO
1969
Box 80 Folder 9
Southern Division, Annual Meeting, Atlanta, GA
1970
Box 80 Folder 10
Southern Division, Annual Meeting, Miami Beach, FL
1971
Box 80 Folder 11
Southern Division, Proceedings of Annual Meeting
Scope and Contents
197?
Box 80 Folder 12
Southern Division, General
Scope and Contents
Includes Policy Statements, Constitution, etc.
Box 80 Folder 13
Southern Division, General
Scope and Contents
Includes Membership Lists
Box 80 Folder 14
Southern Division, General
Box 80 Folder 15-16
Southern Management Association, Proceedings
1982-1984
Box 80 Folder 17
Southern Management Association, Miscellaneous Publications, etc.
1967-1980
Box 81 Folder 1
Southwest Division, Minutes
1959
Box 81 Folder 2
Southwest Management Association, Correspondence
1960
Box 81 Folder 3
Southwest Division, Business Meeting Minutes
1962
Box 81 Folder 4
Southwest Division, Business Meeting Minutes
1963
Box 81 Folder 5
Southwest Division, Executive Committee Meeting
1965
Scope and Contents
May-65
Box 81 Folder 6
Southwest Division, Annual Meeting, Program and Materials
1966
Scope and Contents
April 7 - 9, 1966
Box 81 Folder 7
Southwest Division, Eighth Annual Meeting, New Orleans, LA
1966
Box 81 Folder 8
Southwest Division Correspondence
1962-1969
Box 81 Folder 9
Southwest Division, Business Meeting Minutes
1964-1969
Box 81 Folder 10
Southwest Executive Committee Meeting Minutes, Miscellaneous Papers
1965-1967
Box 81 Folder 11
Southwest Business Meeting Minutes
1970-1978
Box 81 Folder 12
Southwest Division, Correspondence
1970-1973
Box 81 Folder 13
Southwest Division, Mailing List
1973
Box 81 Folder 14
Southwest Division, Correspondence
1973-1974
Box 81 Folder 15
Southwest Division, 12th, 13th Annual Meetings, Dallas, TX
1970-1971
Box 81 Folder 16
Southwest Division, 14th Annual Meeting, San Antonio, TX
1972
Box 81 Folder 17
Southwest Division, 15th Annual Meeting, Dallas, TX
1973
Box 81 Folder 18
Southwest Division, Minutes
1979
Scope and Contents
Mar-79
Box 81 Folder 19
Southwest Division, Annual Meeting, New Orleans, LA
1980
Box 81 Folder 20
Southwest Division, Constitution and Bylaws
1973-1979
Box 81 Folder 21
Southwest Division, Correspondence
1979-1980
Box 81 Folder 22
Southwest Division, Regional Listing of Management Programs
Box 81 Folder 23
Southwest Division, General
1968-1980
Box 81 Folder 24-25
Southwest Division, General
1973-1974
Box 82 Folder 1
Southwest Division, Proceedings
1976-1983
Box 82 Folder 2
Southwestern Federation of Administrative Discp., Constitution
1974
Box 83 Folder 1
Western Division, First, Second, Third Annual Meetings, Los Angeles, CA, Monterey, CA, Tempe, AZ
1960-1962
Box 83 Folder 2
Western Division, Fourth, Fifth Annual Meetings, Seattle, WA, Monterey, CA
1963-1964
Box 83 Folder 3
Western Division, Sixth Annual Meeting, San Diego, CA
1965
Box 83 Folder 4
Western Division, Seventh Annual Meeting, Monterey, CA
1966
Box 83 Folder 5
Western Division, Eighth Annual Meeting, Boulder, CO
1967
Box 83 Folder 6
Western Division, Ninth Annual Meeting, Monterey, CA
1968
Box 83 Folder 7
Western Division, Tenth Annual Meeting, Long Beach, CA
1969
Box 83 Folder 8
Western Division, Eleventh Annual Meeting, Salt Lake City, UT
1970
Box 83 Folder 9
Western Division, Twelfth Annual Meeting, Tucson, AZ
1971
Box 83 Folder 10
Western Division, Thirteenth, Fourteenth Annual Meetings, Yosemite National Park, Reno, NV
1972-1973
Box 83 Folder 11
Western Division, Fifteenth Annual Meeting, San Francisco, CA
1974
Box 83 Folder 12
Western Division, Sixteenth Annual Meeting, Las Vegas, NV
1975
Box 83 Folder 13
Western Division, 22nd Annual Meeting, California
1981
Box 83 Folder 14
Western Division, Correspondence
1958-1962
Box 83 Folder 15
Western Division, Correspondence
1962-1964
Box 83 Folder 16
Western Division, Correspondence
1964-1966
Box 83 Folder 17
Western Division, Correspondence
1966-1967
Box 83 Folder 18
Western Division, Correspondence
1967
Box 83 Folder 19
Western Division, Correspondence
1967-1968
Box 83 Folder 20
Western Division, Correspondence
1968
Box 83 Folder 21
Western Division, Correspondence
1968-1974
Box 83 Folder 22
Western Division, Membership
1967
Scope and Contents
Includes Academic Research and Backgrounds of Members
Box 83 Folder 23
Western Division, Membership
1967
Scope and Contents
Includes Academic Research and Backgrounds of Members
Box 83 Folder 24
Western Division, Membership
Scope and Contents
undated
Box 83 Folder 25
Western Division, Membership
Scope and Contents
undated
Box 83 Folder 26
Western Division, General
Box 83 Folder 27
Western Division, General, Applications, etc.
Box 83 Folder 28
Western Division, Newsletter
1977
Box 83 Folder 29
Western Academy Meeting, Jantzen Beach, OR, Correspondence
1979
Scope and Contents
April 5-7, 1979
Box 83 Folder 30
Regional Divisions, General Correspondence
1962-1972
Box 83 Folder 31
European Division, Organization Correspondence
1980
Sub-Series F. Professional Division Records
Box 84 Folder 1
Division of Business Policy and Planning
1970-1971
Scope and Contents
Includes Correspondence Pertaining to the Establishment of This Division and Other Matters
Box 84 Folder 2
Division of Business Policy and Planning
1971
Scope and Contents
Includes memo (11/2/71) of Ackerman to members RE: Annual 1971 meeting, program planned for discussion, what are areas to be studies, what is policy
Box 84 Folder 3
Division of Business Policy and Planning
1972
Scope and Contents
Working Paper of Research Committee
Box 84 Folder 4
Division of Business Policy and Planning
1971
Scope and Contents
Report-Current Status and Plans for Division, November 1971
Box 84 Folder 5
Division of Business Policy and Planning
1971-1974
Box 84 Folder 6
Division of Business Policy and Planning
1973
Scope and Contents
Paper on Research Strategy, February 1973
Box 84 Folder 7
Division of Business Policy and Planning
1974
Scope and Contents
Newsletter, Summer 1974
Box 84 Folder 8
Division of Business Policy and Planning
1976
Box 84 Folder 9
Division of Business Policy and Planning
1979
Scope and Contents
Task Force Report on Research Workshop, August 1979
Box 84 Folder 10
Division of Business Policy and Planning
1976
Scope and Contents
"Research on Policy and Planning--The State of the Art," August 1976
Box 84 Folder 11
Division of Business Policy and Planning
1976
Scope and Contents
Research in Process, Report Response to Questionnaire, April 1976
Box 84 Folder 12
Division of Business Policy and Planning
1978
Scope and Contents
Correspondence from Chairman Chester W. Hofer, May 3, 1978
Box 84 Folder 13
Division of Business Policy and Planning
1978
Scope and Contents
Minutes, Business Meeting, February 1978
Box 84 Folder 14
Division of Business Policy and Planning
1978
Scope and Contents
Newsletter
Box 84 Folder 15
Division of Business Policy and Planning
Scope and Contents
Constitutions
Box 84 Folder 16
Division of Business Policy and Planning
Scope and Contents
Abstracts
Box 84 Folder 17
Division of Business Policy and Planning
Scope and Contents
Includes Final Schedule for National Meeting
Box 84 Folder 18
Health Care, Administrative Division, Newsletter
1976
Box 84 Folder 19
Health Care Division
1980
Box 84 Folder 20
Human Resources Division, Correspondence
1979-1980
Box 84 Folder 21
Division of International Management
1969-1972
Scope and Contents
Correspondence: Wolf; Leon Meggison; Charles E. Summer, 1969-72
Box 84 Folder 22
Division of International Management
1972-1973
Box 84 Folder 23
Division of International Management
1974
Box 84 Folder 24
Division of International Management
1977-1978
Box 84 Folder 25
Division of International Management
1979
Box 84 Folder 26
Division of International Management
Box 84 Folder 27
Division of International Management
1979
Box 84 Folder 28
Division of International Management
Box 85 Folder 1
Management Education and Development Division
Scope and Contents
includes Constitution of this Division; Newsletter; and Membership Directory
Box 85 Folder 2
Management Education and Development Division
1971-1977
Box 85 Folder 3
Management Education and Development Division
1974
Box 85 Folder 4
Management Education and Development Division
1974-1976
Scope and Contents
Includes Working Paper Series, Newsletter, Questionnaires, Data Analysis of a Survey on Prospects for Management Education, etc.
Box 85 Folder 5
Management Education and Development Division
1979
Scope and Contents
Membership Directory
Box 85 Folder 6
Management Education and Development Division, Elections
1979
Box 85 Folder 7
Management History Division
1969-1971
Scope and Contents
Correspondence: Wolf, Robb, Hicks, Bedeian; Newsletter
Box 85 Folder 8
Management History Division
1971-1974
Box 85 Folder 9
Management History Division
1980
Box 85 Folder 10
Management History Division, N-File Newsletter
1973
Box 85 Folder 11
Management History Division, N-File Newsletter
1980
Scope and Contents
Oct-80
Box 85 Folder 12
Management History Division, N-File Newsletter
1981
Scope and Contents
Feb-81
Box 85 Folder 13
Management History Division, N-File Newsletter
1981
Scope and Contents
Apr-81
Box 85 Folder 14
Management History Division
Scope and Contents
Abstracts
Box 85 Folder 15
Management History Division
1971
Scope and Contents
Minutes of Organization Meeting, August 1971
Box 85 Folder 16
Management History Division
1973-1974
Scope and Contents
Minutes of 3rd Annual Meeting
Box 85 Folder 17
Management History Division
1973
Box 85 Folder 18
Management History Division, N-File, Newsletter
1973-1974
Box 85 Folder 19
Management History Division
1972
Scope and Contents
Minutes of 2nd Annual Meeting
Box 85 Folder 20
Management History Division, Newsletter
1983
Box 86 Folder ALL
Management History Division, Charles Wrege Papers
1975-1981
Box 87 Folder ALL
Management History Division, Charles Wrege Papers
1983
Box 88 Folder 1-6
Management History Division, Charles Wrege Papers
1984
Box 88 Folder 7
Management History Division, Seidl
1954-1968
Scope and Contents
History, Archives, Records Management, Requests for Information, Old Members
Box 88 Folder 8
Management History Division, Julius C. Seidl
1968
Scope and Contents
History, Archives
Box 88 Folder 9
Management History Division, Julius C. Seidl
1970-1971
Scope and Contents
History, Archives, Conversation with Seidl, Establishment of AM Archives at Florida University, Correspondence RE: Donations
Box 88 Folder 10
Management History Division, Julius C. Seidl
1971-1976
Scope and Contents
History, Archives, Report on First 10 Years of AM, 1971 Conversation with William Ryan (Archivist), Seidl-Historian
Box 88 Folder 11
Management History Division, Past Presidents List
1936-1956
Box 89
Managerial Consultation Division, Gore Correspondence
1964-1985
Box 90 Folder 1
Managerial Consultation Division
1979
Box 90 Folder 2
Managerial Consultation Division, Abstracts
Box 90 Folder 3
Managerial Consultation Division
1971
Scope and Contents
Correspondence: Wolf, Robert Wright
Box 90 Folder 4
Managerial Consultation Division
1972
Scope and Contents
Includes "Consultant's Communique" Vol. 1, No. 1, edited by Robert Wright
Box 90 Folder 5
Managerial Consultation Division
1973
Scope and Contents
Includes "Consultant's Communique" Vol. 1, No. 2, Vol. 3, No. 3, 1973
Box 90 Folder 6
Managerial Consultation Division
1977
Scope and Contents
"Consultant's Communique," March 1977
Box 90 Folder 7
Manpower Division
1969-1971
Scope and Contents
Correspondence: Max Wortman, Chairman
Box 90 Folder 8
Manpower Division
1974
Scope and Contents
Membership Listing
Box 90 Folder 9
Manpower Division
1972
Scope and Contents
Includes 1972 Program, and "New Patterns in Manpower Management Research" paper by James Walker, Indiana University; Newsletter
Box 90 Folder 10
Organization Theory and Management Division
1971-1975
Box 90 Folder 11
Division of Organizational Behavior
1971-1972
Scope and Contents
Correspondence: Lyman Porter, Larry Cummings
Box 90 Folder 12
Division of Organizational Behavior
1971
Scope and Contents
Membership Listing, Minutes
Box 90 Folder 13
Division of Organizational Behavior
1973
Scope and Contents
Correspondence, Minutes
Box 90 Folder 14
Division of Organizational Behavior
1976
Scope and Contents
Minutes of Executive Committee Meeting
Box 90 Folder 15
Division of Organizational Behavior
Scope and Contents
Abstracts on Organizational Development
Box 90 Folder 16
Division of Organizational Behavior
Scope and Contents
Abstracts on Organization and Management Theory
Box 90 Folder 17
Division of Organizational Behavior
1979
Box 90 Folder 18
Division of Organizational Behavior
Scope and Contents
Abstracts on Organizational Communication
Box 90 Folder 19
Division of Organizational Behavior
Box 90 Folder 20
Division of Organizational Behavior
1974-1981
Scope and Contents
Membership Elections
Box 90 Folder 21
Organizational Communications Division
1973-1975
Scope and Contents
Correspondence: Hicks, Division's Newsletter
Box 90 Folder 22
Organizational Development Division
1971-1978
Scope and Contents
Correspondence: Wolf, Wendell French; Division's Newsletter
Box 90 Folder 23
Organizational Management Theory
1979
Box 90 Folder 24
Organizational Management Theory
1978
Scope and Contents
Newsletter, September 1978
Box 90 Folder 25
Organizational Theory
Scope and Contents
Memo RE: Proposed Organizational Theory Doctoral Consortium
Box 90 Folder 26
Personnel-Human Resources Division, Correspondence
1974-1979
Box 90 Folder 27
Personnel and Organizational Management
1976
Scope and Contents
Correspondence RE: Division Improvement
Box 90 Folder 28
Production/Operations Management Division
1969-1973
Scope and Contents
Correspondence: Jay R. Galbraith, Survey of Members' Interests- Objectives
Box 90 Folder 29
Production/Operations Management Division
1979
Box 90 Folder 30
Production/Operations Management Division, Correspondence
1971-1972
Box 90 Folder 31
Production/Operations Management Division
1974-1975
Scope and Contents
P/O "Perspectives," Premeeting ideas-George Gore, University of Cincinnati
Box 90 Folder 32
Public Sector Division
1975-1976
Box 90 Folder 33
Public Sector Division, Entrepreneurship Abstracts
Box 91 Folder 1
Division of Research
1971
Box 91 Folder 2
Social Issues in Management Division
1971-1974
Box 91 Folder 3
Social Issues in Management Division
1975-1984
Box 91 Folder 4
Ad Hoc Committee on Status of Women
1974-1975
Box 91 Folder 5
Status of Women Interest Group Newsletter
1979
Box 91 Folder 6
Status of Women Interest Group
1981
Scope and Contents
Update Report
Box 91 Folder 7
Status of Women Interest Group
Scope and Contents
Materials RE: Boycott of ERA, Non-Ratification Status on Convention Centers
Box 91 Folder 8
Professional Divisions
1970-1971
Scope and Contents
Correspondence of Executive Board (Wolf) to Members Concerning the Establishment of the Divisions, Increase in Size, Special Interests
Box 91 Folder 9
Professional Divisions-Policies
Scope and Contents
Includes Information Regarding Development and Changes of Policies Concerning the Professional Divisions, Goals of the Divisions, etc.
Box 91 Folder 10
Professional Divisions, Reports and Notes
1972
Scope and Contents
Policy Manual Addenda on Professional Divisions, Resolutions of Professional Divisions
Box 91 Folder 11
Professional Divisions
1973
Scope and Contents
Correspondence: Hicks, Steven Carroll
Box 91 Folder 12
Professional Divisions
1973
Box 91 Folder 13
Professional Divisions
1974
Scope and Contents
Report: Establishing Division of Health Care Administration
Box 91 Folder 14
Professional Divisions
1974
Box 91 Folder 15
Professional Divisions
1975
Box 91 Folder 16
Professional Divisions
1976
Scope and Contents
Includes Listing of Professional Divisions, Total Membership/Division and Overlap between Divisions
Box 91 Folder 17
Professional Divisions
Scope and Contents
Miscellaneous
Box 91 Folder 18
Professional Divisions
Scope and Contents
Division Chairperson Information, undated
Box 91 Folder 19
Professional Divisions
1979-1980
Scope and Contents
Division Chairpersons
Box 91 Folder 20
Professional Divisions
1978
Scope and Contents
Territorial Domain Statement, William F. Glueck
Sub-Series G. Financial Records
Box 92 Folder 1
Financial Records, Receipts and Disbursement
1954
Box 92 Folder 2
Financial Records
1949-1956
Scope and Contents
1/49 - 11/56
Box 92 Folder 3
Financial Records
1956-1957
Scope and Contents
11/56 - 12/57
Box 92 Folder 4
Financial Records
1957
Box 92 Folder 5
Financial Records
1957
Box 92 Folder 6
Financial Records, Comparative Financial Statement
1957-1958
Box 92 Folder 7
Financial Records
1958
Scope and Contents
4/58 - 9/58
Box 92 Folder 8
Financial Records
1958-1959
Scope and Contents
11/58 - 12/59
Box 92 Folder 9
Financial Records
1958-1959
Scope and Contents
12/58 - 12/59
Box 92 Folder 10
Financial Records, Comparative Financial Statement
1959-1960
Box 92 Folder 11
Financial Records
1960
Box 92 Folder 12
Financial Records
1960
Box 92 Folder 13-17
Financial Records
1961
Box 93 Folder 1-4
Financial Records
1962
Box 93 Folder 5-7
Financial Records
1963
Box 93 Folder 8
Financial Records
1964
Box 93 Folder 9-13
Financial Records
1965
Box 93 Folder 14
Financial Records
1966
Box 93 Folder 15
Financial Records, Bank Statements
1966
Scope and Contents
1/66 - 3/66
Box 93 Folder 16
Financial Records
1966-1967
Scope and Contents
4/66 - 10/67
Box 94 Folder 1
Financial Records, Bank Statements
1966
Scope and Contents
6/66 - 12/66
Box 94 Folder 2
Financial Records
1967
Scope and Contents
1/67 - 3/67
Box 94 Folder 3
Financial Records, Bank Statements
1967
Scope and Contents
4/67 - 6/67
Box 94 Folder 4
Financial Records, Bank Statements
1967
Scope and Contents
7/67 - 10/67
Box 94 Folder 5
Financial Records
1967
Box 94 Folder 6
Financial Records
1967
Box 94 Folder 7
Financial Records
1968
Box 94 Folder 8
Financial Records
1968
Box 94 Folder 9
Financial Records, Bank Statements
1969
Box 94 Folder 10
Financial Records
1969
Box 94 Folder 11
Financial Records
1970
Box 94 Folder 12
Financial Records
1970
Box 94 Folder 13
Financial Records, Treasurer's Report
1970
Box 94 Folder 14
Financial Records, Treasurer's Report
1970
Box 94 Folder 15
Financial Records, Treasurer's Report
1970
Box 94 Folder 16
Financial Records
1971
Box 94 Folder 17
Financial Records
1971
Box 94 Folder 18
Financial Records, Treasurer's Report
1971
Box 94 Folder 19
Financial Records
1972
Box 95 Folder 1-4
Financial Records
1972
Box 95 Folder 5
Financial Records, Japanese Summer Escrow Account
1972
Box 95 Folder 6
Financial Records
1973
Box 95 Folder 7
Financial Records
1972-1974
Box 95 Folder 8
Financial Records
1974-1976
Box 95 Folder 9
Financial Records
1975-1976
Box 95 Folder 10
Financial Records, Annual Report
1976
Scope and Contents
Year Ended September 30, 1976
Box 95 Folder 11
Financial Records, Academy of Management Annual Report
1976
Scope and Contents
Year Ending, September 1976
Box 95 Folder 12
Financial Records, Budget of the Academy
1976-1977
Box 95 Folder 13
Financial Records
1976-1977
Scope and Contents
Statement of Cash Receipts and Cash Disbursements, 10/1/76 - 9/30/77
Box 95 Folder 14
Financial Records
1972
Scope and Contents
Applications for Special Postal Rates
Box 95 Folder 15
Financial Records
1976-1977
Scope and Contents
Cash Receipts and Disbursements For Period 10/76 - 9/77
Box 95 Folder 16
Financial Records
1977-1978
Scope and Contents
Statement of Cash Receipts and Cash Disbursements, 10/1/77 - 3/31/78
Box 95 Folder 17
Financial Records
1977-1978
Scope and Contents
Proposed Budget
Box 95 Folder 18
Financial Records
1977-1978
Scope and Contents
Budget Materials
Box 95 Folder 19
Financial Records
1978
Scope and Contents
Annual Report for the Year Ended September 30, 1978
Box 95 Folder 20
Financial Records
1978
Scope and Contents
Annual Fiscal Report, Year Ended September 30, 1978
Box 95 Folder 21
Financial Records
1978
Scope and Contents
Annual Report, Year Ended September 1978
Box 95 Folder 22
Financial Records
1964-1971
Scope and Contents
Tax Status
Box 95 Folder 23
Financial Records
1975-1976
Scope and Contents
Budget of Academy, Includes Correspondence
Box 95 Folder 24
Financial Records
1978-1979
Scope and Contents
Receipts and Disbursement Statement, October 1, 1978 - March 31, 1979
Box 95 Folder 25
Financial Records
1979
Scope and Contents
Budget Materials
Box 95 Folder 26
Financial Records
1979-1980
Scope and Contents
Domestic vs. Foreign Postage
Box 95 Folder 27
Financial Records
1980
Scope and Contents
Annual CPA Audit
Box 96 Folder ALL
Financial Records
Scope and Contents
Miscellaneous
Sub-Series H. Publications Award Files
Box 97 Folder 1
Awards for Publications, Book Awards Program, Guidance for Book Evaluation
Box 97 Folder 2
McKinsey Foundation Book Awards
1961-1962
Scope and Contents
Statement of policy of awards under FNDN grant--Books which contribute to managers' and administrators' insights into managerial decision making, Correspondence: Smiddy (G.E.), Keith Davis; Warren Cannon (McKinsey Fdn)
Box 97 Folder 3
Awards for Publications, McKinsey Foundation Book Awards Program
1962
Scope and Contents
Correspondence
Box 97 Folder 4
McKinsey Foundation Book Awards
1962-1963
Scope and Contents
Correspondence: Max Richards, Joseph Taggart (NYU), Smiddy, RE: 1963 Awards
Box 97 Folder 5
Awards and Publications, McKinsey Book Awards
1962-1963
Scope and Contents
Correspondence
Box 97 Folder 6
Publications Awards, McKinsey Foundation/Academy Book Awards
1963-1964
Box 97 Folder 7
Awards and Publications, McKinsey Foundation Book Awards Program Report
1963
Box 97 Folder 8
McKinsey Foundation Book Awards
1963-1964
Scope and Contents
5 awards
Box 97 Folder 9
Awards and Publications, McKinsey Book Awards
1964
Box 97 Folder 10
McKinsey Foundation Book Awards, Statement of Policy
1964
Box 97 Folder 11
McKinsey Foundation Book Awards
1964
Box 97 Folder 12
McKinsey Foundation Book Awards
1964-1965
Box 97 Folder 13
Awards for Publications, McKinsey Foundation Book Awards Program, Revised Program
1965
Box 97 Folder 14
Awards for Publications, McKinsey Book Awards
1965
Box 97 Folder 15
McKinsey Foundation Book Awards
1965
Box 97 Folder 16
Awards for Publications, McKinsey Book Awards
1966
Box 97 Folder 17
McKinsey Foundation Book Awards
1966
Box 97 Folder 18
McKinsey Foundation Book Awards
Scope and Contents
Correspondence: Smiddy, Cannon, Richard Viola (McKinsey Fdn)
Box 98 Folder 1
McKinsey Foundation Book Awards
1966
Box 98 Folder 2
McKinsey Foundation Book Awards
1966
Box 98 Folder 3
McKinsey Foundation Book Awards
1966
Box 98 Folder 4
Awards for Publications, McKinsey Book Awards
1967
Box 98 Folder 5
Awards for Publications, McKinsey Book Awards
1968
Box 98 Folder 6
Awards for Publications, McKinsey Book Awards
1969
Box 98 Folder 7
Awards for Publications, McKinsey Book Awards
1970
Box 98 Folder 8
Book Awards Council
1966-1967
Scope and Contents
Correspondence Concerning the Academy's Decision to Break with the McKinsey Foundation
Box 98 Folder 9
Book Awards Council
1967-1968
Scope and Contents
Policy Statements, Finances, etc., Correspondence with Walter Hill (BAC, Chairman), Max Richards
Box 98 Folder 10
Book Awards Council
1969-1971
Scope and Contents
Correspondence: Paul Gordon (AM President, Wolf, Hill; Policy Statements--Judging Criteria, Nominations, How to Differentiate BAC from McKinsey
Box 98 Folder 11
Awards Committee, Correspondence
1960-1965
Box 98 Folder 12
Awards Committee, Correspondence
1966
Sub-Series G. Miscellaneous
Box 99 Folder 1
Council for International Progress in Management (CIPM)
1966-1968
Box 99 Folder 2
Council for International Progress in Management (CIPM)
1968-1972
Scope and Contents
Correspondence: Steiner, CIPM as Liaison Organization Provides AM information on various international problems, i.e. control of MNCS
Box 99 Folder 3
Council for International Progress in Management (CIPM)
1962-1963
Scope and Contents
Brochures, Correspondence RE: Organizational Problems in CIPM; Elliott Haynes (CIPM President)
Box 99 Folder 4
Council for International Progress in Management (CIPM)
1963-1966
Scope and Contents
Access to CIPM-International Management Organization, AM member of CDPM
Box 99 Folder 5
Council for Professional Education for Business (CPEB)
1967-1970
Box 99 Folder 6
Council for Professional Education for Business (CPEB)
1970-1972
Box 99 Folder 7
Council for Professional Education for Business (CPEB)
1967
Box 99 Folder 8
Council for Professional Education for Business (CPEB)
1955-1966
Scope and Contents
Correspondence with American Assoc. of College School of Business
Box 99 Folder 9
Computer Printout of Some Questionnaire Responses on SPSS
Box 99 Folder 10
Distinguished Scholar Award, Academy of Management
Box 99 Folder 11
Fellows of the Academy, Honorary Position-Fellows Noted on Themselves, Lists-Documentation of Selection Process
1956-1961
Box 99 Folder 12
Fellows of the Academy
1968-1969
Box 99 Folder 13
Fellows of the Academy
1969-1972
Box 99 Folder 14
Fellows of the Academy
1973
Scope and Contents
Includes Constitution of Fellows Group
Box 99 Folder 15
Fellows of the Academy
1965
Scope and Contents
Memo from Alvin Brown
Box 99 Folder 16
Fellows of the Academy
1958
Scope and Contents
Membership List
Box 99 Folder 17
Fellows of the Academy
1960-1961
Scope and Contents
Fellowship Nominations
Box 99 Folder 18
Fellows Nomination
1965
Scope and Contents
17-Jun-65
Box 99 Folder 19
Fellows of the Academy of Management Statement of Policy
1966
Box 99 Folder 20
Fellows of the Academy of Management
1966
Scope and Contents
Minutes of the 1966 Meeting
Box 99 Folder 21
Fellows Group Membership List
1975
Scope and Contents
Aug-75
Box 99 Folder 22
Fellows of the Academy of Management
Scope and Contents
Membership Roster
Box 99 Folder 23
Fellows of the Academy of Management
1966
Scope and Contents
Correspondence
Box 99 Folder 24
Fellows of the Academy of Management
1967
Scope and Contents
Correspondence: Constitutional Changes
Box 100 Folder 1
Fellows of the Academy of Management
1967
Scope and Contents
Statement of Mission
Box 100 Folder 2
Fellows of the Academy
1968
Box 100 Folder 3
Fellows of the Academy
1968
Box 100 Folder 4
Fellows of the Academy
1967-1968
Box 100 Folder 5
Fellows of the Academy
1968
Box 100 Folder 6
Fellows of the Academy of Management
1969
Box 100 Folder 7
Fellows of the Academy
1969
Box 100 Folder 8
Fellows of the Academy
1970
Box 100 Folder 9
Fellows Dinner Minutes
1971
Box 100 Folder 10
Fellows of the Academy
1970-1972
Scope and Contents
Elections for Fellows, Correspondence
Box 100 Folder 11
Fellows of the Academy
1971
Scope and Contents
Nominations for Membership
Box 100 Folder 12
Fellows of the Academy of Management
1973
Scope and Contents
Mailing List
Box 100 Folder 13
Fellows of the Academy
1973-1974
Scope and Contents
Minutes of Annual Dinner
Box 100 Folder 14
Fellows Group
1974-1975
Scope and Contents
Membership List
Box 100 Folder 15
Fellows Group
1974-1983
Box 100 Folder 16
Institute for Administrative Research (IAR), Correspondence and History
1964-1965
Box 100 Folder 17
IAR, Correspondence and Material
1966
Box 100 Folder 18
IAR, Correspondence and Material
1967-1969
Box 100 Folder 19
IAR, Correspondence and Material
1970
Box 100 Folder 20
IAR, Correspondence and Material
1971
Box 100 Folder 21
IAR, Correspondence and Material
1972
Box 100 Folder 22
IAR, Correspondence and Material
1973
Box 100 Folder 23
IAR, Correspondence and Material
1974-1976
Box 100 Folder 24
IAR, Correspondence
1974-1977
Box 100 Folder 25
IAR, Correspondence
1977
Scope and Contents
Research Proposal Awards, "Admin. Research in Health Care"
Box 100 Folder 26
Institute for Administrative Research, Research Proposal Awards "Admin. Research in Health Care"
1977
Box 101 Folder 1-6
Letterhead and Stationery
Box 101 Folder 7
Policy Manual Revised
1976
Box 101 Folder 8
Policy Manual Final Version
Box 101 Folder 9
Policies and Procedures Manual
1978
Box 101 Folder 10
Policy Brochure
Box 101 Folder 11
Policies and Procedures Manual, Academy of Management
Box 101 Folder 12
Policy Manual
1972-1973
Box 101 Folder 13
Policy Manual
1972
Box 101 Folder 14
Policy Manual
1972
Scope and Contents
Includes: constitution, bylaws, organization, fiscal policies, secretarial-administrative policy, election procedure, membership policies, AM journal, professional divisions, annual meetings, Fellows policy, historical records
Box 102 Folder 1
Policy Manual
Scope and Contents
undated
Box 102 Folder 2
Policies and Procedures Manual
1978
Box 102 Folder 3
Policy Manual
1975
Box 102 Folder 4
Resumes and Biographical Sketches
Scope and Contents
undated
Box 102 Folder 5
Resumes, B-D
Scope and Contents
undated
Box 102 Folder 6
Resumes, E-K
Scope and Contents
undated
Box 102 Folder 7
Resumes, K-L
Scope and Contents
undated
Box 102 Folder 8
Resumes, M
Scope and Contents
undated
Box 102 Folder 9
Resumes, M-R
Scope and Contents
undated
Box 102 Folder 10
Resumes, R-S
Scope and Contents
undated
Box 102 Folder 11
Resumes, W-Y
Scope and Contents
undated
Box 102 Folder 12
Territorial Domain Statements
1978
Box 102 Folder 13
Territorial Domain Statements
Box 102 Folder 14
American Risk and Insurance Association, Memos and Financial Statement
Box 102 Folder 15
Paper, "A Profile of the Academy of Management Members"
Box 102 Folder 16
Miscellaneous Photographs, Certificates, etc.
Series II. Publications
Sub-Series A. Correspondence Concerning Academy's Publications
Box 103 Folder 1
Jr. Editor, Paul M. D'Auten, Jr
1956-1959
Box 103 Folder 2
Jr. Editor, Dalton McFarland
1960
Box 103 Folder 3
Jr. Editor, Dalton McFarland
1961
Box 103 Folder 4
Jr. Editor, Dalton McFarland
1962
Box 103 Folder 5
Jr. Editor, Dalton McFarland
1963
Box 103 Folder 6-10
Jr. Editor, Paul J. Gordon
1964
Box 104 Folder 1-3
Jr. Editor, Paul J. Gordon
1965
Box 104 Folder 4-7
Jr. Editor, Paul J. Gordon
1966
Box 104 Folder 8-11
Jr. Editor, Stanley Vance
1967
Box 105 Folder 1-4
Jr. Editor, Stanley Vance
1968
Box 105 Folder 5-11
Jr. Editor, Stanley Vance
1969
Box 106 Folder 1-3
Jr. Editor, Stanley Vance
1969
Box 106 Folder 4-9
Jr. Editor, William G. Scott
1970
Box 107 Folder 1-4
Jr. Editor, William G. Scott
1970
Box 107 Folder 5-11
Jr. Editor, William G. Scott; Stanley Vance, Editor, Newsletter
1972
Box 108 Folder 1-12
Manuscript Revisions (ed., Scott)
1971-1972
Box 109 Folder 1-12
Jr. Editor William G. Scott, John B. Miner
Box 110 Folder 1-4
Jr. Editor, John B. Miner
1973
Box 110 Folder 5-7
Jr. Editor, John B. Miner
1974
Box 111 Folder 1-6
Jr. Editor, John B. Miner
1974
Box 112 Folder 1-3
Jr. Editor, John B. Miner; Review Editor, Max Wortman
1974
Box 112 Folder 4-5
Jr. Editor, John B. Miner; Review Editor, Max Wortman
1975
Box 113 Folder 1-7
Jr. Editor, John B. Miner; Review Editor, Max Wortman
1975
Box 114 Folder 1-8
Jr. Editor, John B. Miner; Review Editor, Max Wortman
1975
Box 114 Folder 9
Jr. Editor, John B. Miner; Review Editor, Max Wortman
1976-1977
Box 114 Folder 10
Jr. Editor, Larry Cummings; Review Editor, John Slocum
1978-1979
Box 114 Folder 11
Jr. Editor, John Slocum
1980-1981
Box 115-119 Folder All
Review files (correspondence, manuscripts, page proofs, etc.)
1982-1985
Box 120 Folder All
Academy of Management Journal
1957-1964
Scope and Contents
August 1957 - September 1964
Sub-Series B. Publications (Journal, Review, Executive, Newsletter) and Miscellaneous
Box 121 Folder All
Academy of Management Journal
1964-1968
Scope and Contents
December 1964 - March 1968
Box 122 Folder All
Academy of Management Journal
1968-1972
Scope and Contents
September 1968 - December 1972
Box 123 Folder All
Academy of Management Journal
1973-1975
Scope and Contents
March 1973 - June 1975
Box 124 Folder All
Academy of Management Journal
1976-1982
Scope and Contents
December 1976 - December 1982
Box 125 Folder All
Academy of Management Journal
1983-1984
Scope and Contents
June 1983 - December 1984
Box 126 Folder All
Academy of Management Journal
1985-1986
Scope and Contents
March 1985 - December 1986
Box 127 Folder All
Academy of Management Journal
1987
Scope and Contents
May-87
Box 128 Folder All
Academy of Management Review
1981-1984
Scope and Contents
October 1981 - January 1984
Box 129 Folder All
Academy of Management Review
1984-1986
Scope and Contents
April 1984 - April 1986
Box 130 Folder All
Academy of Management Review
1986
Scope and Contents
Oct-86
Box 130 Folder All
Academy of Management Executive
1987
Scope and Contents
February 1987, May 1987
Box 131 Folder All
Academy of Management Newsletter
1971-1987
Scope and Contents
3 folders of miscellaneous publications
Box 132 Folder All
"Study on Organizational Behavior"
Scope and Contents
includes questionnaires
Box 133 Folder All
Papers Presented at 1983 Annual Meeting
1983
Series III. Miscellaneous
Box 134 Folder 1
Keith Davis
1960-1985
Box 134 Folder 2
AoM Correspondence
1971
Box 134 Folder 3
AoM Correspondence
1969
Box 134 Folder 4
AoM Correspondence
1968
Box 134 Folder 5
AoM Correspondence
1967
Box 134 Folder 6
AoM Correspondence
1966
Box 134 Folder 7
AoM Correspondence
1965
Box 134 Folder 8
AoM Correspondence
1964
Box 134 Folder 9
AoM Correspondence
1963
Box 134 Folder 10
AoM Recommended Changes to the By-Laws and Constitution
Box 135
Ken Davis - Award - Instituto Chileno de Administracion Racional de Empresas
Box 136
Text digitized from the collection.