New York State Library
NYSL Facebook page NYSL Instagram account NYSL Twitter account

Schuyler Center for Analysis and Advocacy Records, 1872-2022
SC19816

Quantity: 148 boxes (75.00 cubic ft.)
Access: Open to research
Acquisition: Records donated to New York State Library by SCAA, November 1992. Accretions received: November 2005; 2008; April 2011; 2012
Processed by: Aimee Morgan, Student Assistant, Manuscripts and Special Collections, Fall 2004

View catalog record

Historical Note:

The Schuyler Center for Analysis and Advocacy (SCAA) was founded as the State Charities Aid Association in 1872 by Louisa Lee Schuyler. Schuyler was the daughter of a prominent New York family and was a granddaughter of Alexander Hamilton and a great-granddaughter of Gen. Phillip Schuyler. No stranger to activism, she had helped organize the Women's Central Association of Relief during the Civil War. (The Women's Central Association of Relief became the United States Sanitary Commission, a predecessor of the International Red Cross.) In charge of organizing all services needed by the Union soldiers, the Sanitary Commission created an independent system of transportation to ensure the receipt of supplies; prepared simple health pamphlets to train inexperienced officers about field nutrition and campsite selection; and disbursed almost five million dollars in cash and over fifteen million dollars in supplies. Under Schuyler's leadership, 25,000 packages were successfully classified and forwarded to northern troops with only one package lost.  

Schuyler was exhausted by her war efforts and returned to health only after several years of rest abroad. After returning to the United States, she became interested in the problem of bad conditions in state poorhouses and almshouses after reading reports from the New York State Board of State Commissioners of Public Charities. Schuyler began organizing visiting committees of concerned citizens who toured state institutions, made notes on what they saw, and acted as advocates for improved conditions.

These visiting committees led to the formation of the State Charities Aid Association, which met for the first time on May 11, 1872, in the dining room of Schuyler's parents' home on West 31st Street in New York City. A nonprofit, nonsectarian organization supported by voluntary contributions, its stated mission was to "promote an active interest in the New York State Institutions of Public Charities" and "to make the present pauper system more efficient and to bring about such reforms in it as may be in accordance with the most enlightened views of Christianity, Science, and Philosophy." A constitution and by-laws drafted by Schuyler were considered at the association's first meeting and several committees were formed, including committees on children, adult able-bodied paupers, and hospitals. Theodore Dwight was elected president, and Louisa Lee Schuyler vice-president. Founding members included William Cullen Bryant, Mrs. Hamilton Fish, future governor Levi P. Morton, and Frederick Law Olmstead. SCAA was formally incorporated by an act of the New York State Legislature several years later, on March 11, 1881.

SCAA quickly emerged as a powerful force within the state. One of its earliest accomplishments, in 1873, was the establishment of the nation's first training school for nurses at New York City's Bellevue Hospital, modeled on Florence Nightingale's school in London. An early legislative victory was the Children's Law of 1875, which removed children from state poorhouses. In 1881, SCAA's visiting committees were legally guaranteed the right to inspect state facilities by the Right of Entrance Law. In 1890, a State Care Act, requiring state responsibility for care of the insane, was passed after a four-year legislative battled initiated by SCAA. At the time, it was considered the most sweeping legislative provision on behalf of the insane ever enacted in the United States. In 1906, the SCAA Sub-Committee for After-Care of the Insane was formed to recognize post-institutional needs. With the creation of the Child Adoption Committee in 1898, SCAA became involved in finding homes for orphaned and abandoned children through its Child Adoption and Placement Service, which continued until 1965. Tuberculosis prevention and treatment was another early issue of concern, and SCAA's work in this area continued well into the twentieth century. Areas of concern to SCAA in the mid-twentieth century, the period from which much of this collection dates, include family planning, chronic illness and disability, welfare reform, and care for the elderly. Today, SCAA focuses its efforts on the areas of child care and early education, child support, child welfare, education policy and finance, employment training and workforce development, health care policy and finance, mental health services, low income tax policy, and welfare and income maintenance.

Advocating for changes in New York State legislation was a primary activity of SCAA from the start. The association helped to draft the first public health law and the first modern public welfare laws in New York State. In 1927 the Welfare Legislative Information Bureau (later the Legislative Information Bureau) was created to disseminate information about proposed legislation in SCAA's fields of interest to local SCAA committees and other interested organizations. SCAA advocated strongly for revision of the state constitution at the time of the Constitutional Convention in 1967, but proposed changes were never adopted. 

For most of its history, SCAA was governed by a board of managers. Today the governing body is a board of trustees. During its earliest years, SCAA's reputation was bolstered by the service of numerous prominent New Yorkers on the board, including Theodore Roosevelt, Elihu Root, Alfred E. Smith, Grace Dodge and Henry Morgenthau.

SCAA's first executive director was hired in 1889.  Below is a list of SCAA executive directors through May 2022:

John H. Finley, 1889-1892
Homer Folks, 1893-1947
Rowland Burnstan, 1947-1948
Harry S. Mustard, 1950-1955
Wilson G. Smillie, 1955-1957
Gordon E. Brown, 1957-1976
Thomas McKenna, 1976-1985
Warren G. Billings, 1985-1996
Karen Schimke (President and CEO). 1996-2010
Kate Breslin (President and CEO) 2010-

The most notable of these executive directors was Homer Folks, a humanitarian, social engineer, and respected statesman in public health and welfare. Folks was an uncommonly effective spokesman for social change, an inspired public educator, bill drafter, lobbyist and advisor to many of New York's governors, including Theodore Roosevelt, Alfred E. Smith and Franklin Roosevelt. Folks recognized the causal relationship between poverty and illness – that the problems of public health and public welfare were inseparable. He was instrumental in the drafting and passage of New York's Health and Public Welfare Laws and the formation of the U.S. Public Health Service.

A possible name change for the association was first discussed in the 1920s.  Board members were concerned that the word "charities" in the name suggested charitable giving, which caused confusion among those not familiar with the organization. Direct financial support to individuals and organizations was never a part of SCAA's mission. However, there was also concern that a name change would separate the organization from its growing history of accomplishment under the original name. In 1967, a compromise was reached: the name was changed to State Communities Aid Association. The troublesome term "charities" was removed, but the familiar initials remained. In 2000, the name was changed once again to Schuyler Center for Analysis and Advocacy, in honor of SCAA's founder.

SCAA's activities within the general fields of public welfare and public health have been extremely varied over its lengthy history; it is difficult to summarize the accomplishments of the organization. Extensive historical information on SCAA is in the collection itself, particularly in the historical folders at the beginning of Series 1. The annual reports found in Series 8 provide a broad overview of SCAA activities on a year-to-year basis. The board minutes in Series 2 contain more detailed information about SCAA governance.

Scope and Content Note:

In 1990 SCAA transferred to the Manuscripts and Special Collections unit of the New York State Library 100 years of agency materials dating from 1872 to 1972. (Materials from 1973 onward have been added since the initial donation.) Included are meeting minutes, correspondence files, publications and reports, committee files, subject files and photographs. In its entirety, the collection provides a look at SCAA that is both broad and deep. It is possible to trace shifts in the priorities and programs of SCAA over an extended period of time, and to observe how these shifts mirrored changes in the political, social, and economic climate of New York State. The collection is a tremendous resource for those interested in health, public welfare, and social work in New York, as well as for those interested in the history of nonprofit public advocacy organizations from the 1870s through today.

This record group is organized into 11 series: 

Series 1: Organizational Files, 1872-1982.  Boxes 1-10 (3.33 cubic ft.)

This series consists of files related to the overall organization of SCAA, as well as historical documents covering its earliest years. 

Topics covered in the historical files include a historical overview of SCAA, the legal incorporation of SCAA, the history of SCAA's Child Adoption Service, and early SCAA leaders (including Louisa Lee Schuyler, Homer Folks, and Hannah Ida Curry). There is a scrapbook of SCAA-related news clippings (1872-1873) as well as information on the 70th, 100th and 150th anniversary events. Early activities of the association are documented through general meeting minute books (1872-1919) and executive committee meeting minute books (1872-1882). There are also early membership record books (1880-1909).

This series also contains meeting minutes and other records from numerous SCAA committees, including the Committee on Children, the Finance Committee, the New York City Committee on Child Welfare, and the State Committee on Children and Public Welfare (renamed the State Committee on Children and Community Services in the late 1960s).

Following the committee files are a few files related to other aspects of SCAA, including a financial account book (1953-1955), a statement of rules and procedures from 1947, and a record of all publications released (1911-1949).

The final box in this series contains two bound volumes: a volume of annual meeting minutes (1920-1967), and meeting minutes from the Investments and Finance Committee (1967-1979).

Series 2: Board of Managers, 1880-1971.  Boxes 11-21 (3.67 cubic ft.)

This series consists primarily of meeting minutes from the board of managers, the governing body of SCAA. Minutes (1880-1971) are organized chronologically in bound volumes.  At the end of the series is one box of unbound meeting notices, agendas, and minutes (1952-1957).  This series provides a detailed look at SCAA's main decision-making body over an extended period of time. The minutes include discussions of committee activities, board appointments, budget concerns, legislative issues, and significant SCAA programs and projects.

Series 3: Executive Director Files, 1948, 1955-1974. Boxes 22-32 (3.67 cubic ft.)

This series consists of files from the office of the executive director, a paid employee responsible for overseeing the day-to-day operations of SCAA's main office. These files date primarily from the tenure of Gordon E. Brown, who was appointed executive director in 1957 and served until his retirement in 1974.

There are two main subseries. The first is an alphabetical file series which contains a mix of administrative and subject files. Although a few of these files concern the operation of the SCAA office and staff, there are many that reflect special projects carried out under Brown's supervision. Particularly significant in the late 1950s and early 1960s was SCAA's work in the field of chronic illness and chronic disabilities. There is extensive coverage of this subject, particularly of a grant-funded study of chronic illness services conducted in Niagara County.  The study is documented through correspondence, grant applications, and reports on the study's progress. Other topics in the files include family planning, hospitals, and medical care of the indigent. There is also some of Brown's correspondence organized alphabetically from the first letter of the correspondent's last name; however, the correspondence files cover only the first half of the alphabet.

The second subseries consists of the executive director's files on the board of managers and the Executive Committee. These files, spanning 1967 to 1973, are arranged chronologically. 

Series 4: Public Relations Director Files, 1946-1981, 1983.  Boxes 33-53 (7.0 cubic ft.)

This series consists of files from the office of SCAA's public relations director (whose title varied slightly over the years). The files mostly date from the tenure of John McMahon, who held the position from 1957 until his retirement in 1985. A few files appear to have belonged to McMahon's predecessor, Gordon Brown, who was public relations director prior to becoming executive director in 1957.

The public relations director's files contain a mix of administrative and subject files. There is extensive correspondence, most of which is filed under the correspondent's name. The PR director maintained files on nearly all members of the SCAA board of managers; these files primarily consist of correspondence, board member curricula vitae, and occasional press clippings and press releases. Subject files cover many issues of concern to SCAA in the second half of the twentieth century, including welfare reform, water pollution, family planning, chronic illness and disability. Subject files on historical SCAA leaders Louisa Lee Schuyler, Homer Folks and Elsie Bond complement the historical materials found in Series 1. The public relations director wrote and edited many official SCAA publications, including annual reports and the irregularly published serial Viewpoint; this series documents work on these publications.

The files are arranged alphabetically. However, it appears that a large number of files between G and S are missing. No explanation for the gap in files is available.

Near the end of the series is a subseries of files on the board of managers and the executive committee. This subseries, spanning the years 1970 to 1985, is arranged chronologically. It consists of correspondence, minutes and notes by the public relations director concerning board and committee meetings.

Series 5: County Public Welfare Committees, 1908-1942, 1944-1974, 1976, 1979. Boxes 54-61 (2.67 cubic ft.)

SCAA's County Public Welfare committees were local organizations that acted in cooperation with SCAA to improve public welfare in many counties throughout New York State. This series consists of reports and notes made by SCAA staff members following field visits to these counties and conversations with county committee members. The files also contain materials produced by the county committees themselves, such as constitutions, meeting minutes and reports.

Materials in this collection were originally organized in binders by county. While the organizational scheme has been retained, the materials have been transferred to folders.  In two cases, a folder is labeled with the name of a city rather than the name of a county. These represent cases in which a local committee acted within a single city rather than county-wide; they were originally filed in the same alphabetical arrangement as the county committees.

Series 6: Legislative Information Bureau, 1927-1935, 1938, 1940, 1942-1951, 1953, 1955-1972.  Boxes 62-75 (4.67 cubic ft.)

For several decades SCAA's Legislative Information Bureau compiled information on proposed New York State legislation into bulletins, which were distributed to subscribers throughout the state. These bulletins describe legislation in fields representing SCAA's broad range of interests, including family and child welfare, public welfare, mental health, medical care, and care of the elderly.  Elsie M. Bond, while serving as executive secretary, was the first SCAA staff member to compile these bulletins. In later years, SCAA employed a director of legislative information to oversee the production of the bulletins.

The bulletins are arranged chronologically by year. Through 1969, SCAA organized each bulletin by topic; subscribers could elect to receive all bulletins or only bulletins within a particular field of interest. Bulletins contained a summary of proposed legislation relevant to a topic, and in some cases brief editorial commentary on the legislation's significance. A special category of bulletins, action bulletins, described action that had been taken on legislation described fully in previous topical bulletins.

In 1970, SCAA stopped dividing bulletins by topic, designating them only as regular, special, or action bulletins. Regular bulletins generally covered legislation in SCAA's traditional fields on interest; special bulletins covered other legislation that was deemed important by SCAA staff.

Series 7: Subject Files, 1909, 1914, 1918, 1920, 1923, 1925, 1928, 1933-1935, 1939-1945, 1949, 1951-1952, 1957, 1961-1967, 1970, 1981-1982, 1991, 2003.  Boxes 76-78 (1.0 cubic ft.)

This series consists of files related to a number of issues and SCAA projects. Their office of origin is unclear. Three main topics are especially prominent.  The first is family planning (1964-1965). SCAA was active in the campaign to repeal sections 1142 and 1145 of the New York State Penal Code, which restricted the distribution of contraceptives. The second is abortion law (1970). SCAA, along with numerous other social welfare organizations, was concerned with managing the demand for abortions in New York City once the procedure became legal in July 1970. The final topic which is heavily documented in this series is the New York State Constitutional Convention of 1967.  Other topics addressed include child welfare, the Foster Homes for Children campaign, and the Statewide Emergency Network for Social and Economic Security. There is also a folder containing programs from various SCAA meetings and conferences.

Series 8: Publications, 1873-1952, 1955-1974, 1976, 1979-1981, 1989-2004. Boxes 79-102 (8.0 cubic ft.)

This series consists of several subseries. The first is a nearly complete run of SCAA annual reports (1873-1973), arranged chronologically. (Missing are reports for 1875-1883, 1885, 1890-1892, 1896-1897, 1899, 1919, and 1953-1954, but many of these are found in the bound volumes mentioned below.) One additional report from 2003 is also included. Following the general annual reports are specialized annual reports, such as the Annual Report to the State Hospital Commission and the Annual Report to the State Commission on Lunacy.  These reports are arranged alphabetically by name, then chronologically.

The next subseries consists of early SCAA publications bound into hardcover volumes. These reports are organized in simple chronological order, that is, they are not distinguished by type. Each volume consists of several types of reports. Loose copies of many of the reports in this subseries are found elsewhere in the series. Also included are several single-publication bound volumes, including a copy of Public Health and Welfare: The Citizens' Responsibility – Selected Papers of Homer Folks, edited by Folks's son-in-law, Savel Zimand, and published in 1958.

Following this are SCAA serial publications. The association published serials under several different titles. The earliest is SCAA News, published monthly except August (and, later, monthly except July and August). Several bound volumes contain issues of this publication (1912-1953).  There is also one folder of unbound issues (1945-1950). Other serial publications found in the collection are the Bulletin (1990-1997) and the Quarterly (1997-2002). Also included is a complete run of SCAA Viewpoint, a publication which appeared irregularly, with each issue focused on a topic of particular concern to SCAA.   

The final subseries consists of one-time publications published throughout SCAA's history. These publications are arranged alphabetically. As a whole, these publications provide a broad overview of SCAA's activities and areas of concern in the nineteenth and twentieth centuries.  Of particular interest are the numerous publications by Homer Folks.

Series 9: Microfilm and Videocassette, 1873-1959?, 1976.  Box 103 (0.33 cubic ft.)

This series includes historical SCAA meeting minutes on five reels of 16mm. microfilm.  Meetings of the Board of Managers and SCAA committees are included; each reel is marked with a starting meeting and an ending meeting, but the complete contents of each reel and the arrangement of materials on each reel is not known.

Also included in this series is a videocassette on family planning entitled "Birth Control – Your Choice" (June 15, 1976).  Its label indicates that it was sent from the Rochester Institute of Technology's Student Television System to the New York State Coalition for Family Planning. Its relationship to other materials in the collection is not known.

Series 10: Medals, 1900, 1923, 1926, no date.  Box 104 (0.17 cubic ft.)

This series contains three medals awarded to Louisa Lee Schuyler for her charitable work and one medal awarded to SCAA.

Series 11: Photographs, 1909, 1913, 1915, 1918-1919, 1927-1928, 1932, 1935, 1939, 1940-1942, 1949-1951, 1959, 1961, 1963-1964, 1968, 1979, no date.  Boxes 105-109 (1.6 cubic ft.)

Photographs in this series are arranged by subject and by size.  Each folder is labeled with a description of the image(s) it contains.  Most of the photographs are not dated; dates have been indicated where known. Oversized photographs are in Boxes 108 and 109. 

There are three subseries.  The first contains portraits, arranged alphabetically by subject. The subjects of these portraits are primarily SCAA board members and staff members, but there are also some photographs of politicians and other individuals. Of particular interest are rare early photographs of SCAA founder Louisa Lee Schuyler. Photographs in the second subseries are scenes from hospitals in the early twentieth century, particularly occupational therapy and convalescent workshops. The third subseries contains images of other events and activities, such as meetings, conferences, and SCAA county fair exhibits.

Also included are three large photographs of luncheon and dinner events; a 1913 broadside describing SCAA; a certificate documenting Nelson Rockefeller's signature of Assembly Bill 5408 (with the pen used to sign the bill attached); and promotional stamps from the Foster Homes for Children program.

Box and Folder List

Box Folder Contents

 

 

Series I: Organizational Files, 1872-1982

1

1

Historical Papers, 1872-1942

1

2

Historical Papers

1

3

History, SCAA, 1872-1942

1

4

History of the Child Adoption Service

1

5

Public Welfare and Assistance, Historical Documents, ca. 1930-ca. 1950

1

6

Rough Notes on Life in the Early '70s When the SCAA Was Founded, 1942

1

7

Scrapbook, 1872-1873

1

8

First Training School for Nurses in the United States, Correspondence, 1915-1917

1

9

70th Anniversary Proceedings, 1942

1

10

Centennial Conference Program, 1972

1

10a

150th Anniversary Publications, 2022

  • SCAA: 150 Years of Advocacy, Compassion, and Leadership
  • Louisa Lee Schuyler: A Life Well-lived; a Legacy That Endures by Louise Skolnik and Richard Skolnik

1

11

Testimonials, no date

1

12

SCAA General Information, ca. 1968, 1974-1976, 1978, 1982

2

1-2

Incorporation, 1880-1881

2

3

Incorporation, Assembly Bill 466 with Annotations by L.L. Schuyler, March 11, 1880

2

4

Incorporation, Letters to Louisa Lee Schuyler, 1879-1880

2

5

Incorporation, Minutes and Reports, 1880-1881

2

6

Certificate of Incorporation, Right of Entrance Law, and By-laws, 1909

2

7

Incorporation, 1955-1967

2

8

List of Local Visitors Approved by the State Board of Charities, ca. 18--

2

9

Schuyler, Louisa Lee, Correspondence with State Board of Charities, 1880

2

10

Schuyler, Louisa Lee, Historical Documents

2

11

Schuyler, Louisa Lee, Historical Documents

2

12

Schuyler, Louisa Lee, Historical Publications, 1915, 1960, 1967, no date

3

1

Bond, Elsie M., 1927-1952

3

2

Curry, Hannah Ida, Historical Documents, 1908, 1914, 1964-1965

3

3

Curry, Hannah Ida, Memoirs, no date

3

4

Curry, Hannah Ida, Speeches, 1914-1919, 1921-1925

3

5

Curry, Hannah Ida, Speeches, 1926-1937

3

6

Folks, Homer, Memorial, 1963

3

7

Membership Record Book, ca. 1880-1899

3

8

Membership Record Book, ca. 1900-1909

4

1

Meeting Minutes, 1872-1876

4

2

Meeting Minutes, 1876-1879

4

3

Meeting Minutes, 1880-1890

4

4

Meeting Minutes, 1891-1904

4

5

Meeting Minutes, 1905-1919

4

6

Index to Meeting Minutes, no date

5

1

Executive Committee, Meeting Minutes, 1872-1876

5

2

Executive Committee, Meeting Minutes, 1876-1879

5

3

Executive Committee, Meeting Minutes, 1879-1882

5

4

Child Placing and Adoption Committee, 1948

5

5

Committee for a New Bellevue Hospital, 1873-1876

5

6

Committee on Children, Meeting Minutes, 1873-1884

5

7

Committee on Children, Meeting Minutes, 1884-1899

5

8

Committee on the Prevention of Tuberculosis, Reports, 1908-1909

6

1

Committee on the Prevention on Tuberculosis, Reports, 1910-1913

6

2

Committee on the Prevention on Tuberculosis, Reports, 1914-1917

6

3

County Visiting Committees, 1874-1881

6

4

County Visiting Committees, Proposed Constitution and By-laws, 1896

6

5

Finance Committee, Meeting Minutes, 1876-1895

6

6

Finance Committee, Meeting Minutes, 1895-1900

6

7

Hospital Committee, Meeting Minutes, 1878-1893

6

8

Joint Committee on the Care of Motherless Infants, Fourth Annual Report, 1902

7

1

New York City Committee on Adoptions, no date

7

2

New York City Committee on Child Welfare, 1939-1943

7

3

New York City Committee on Child Welfare, Budget, Correspondence, 1942, 1945-1948

7

4

New York City Committee on Child Welfare, Meeting Minutes, 1939-1942

7

5

New York City Committee on Child Welfare, Meeting Minutes, 1943-1945

7

6

New York City Hospital Visiting Committee, 1947-1958

7

7

Social Visiting Committee, Bellevue and Other Hospitals, 1873-1876

7

8

Special Committee on Trained Nurses for the Insane, Meeting Minutes, 1884-1886

7

9

Special Committee on the Insane, Meeting Minutes, 1883-1886

7

10

State Committee on Children and Community Services, Minutes and Agendas, 1968-1973

7

11

State Committee on Children and Community Services, Minutes and Agendas, 1974-1980

8

1

State Committee on Children and Public Welfare, 1954, 1956-1958

8

2

State Committee on Children and Public Welfare, Annual Reports, 1948, 1951, 1954-1958

8

3

State Committee on Children and Public Welfare, Constitution, 1951, 1956, 1960, 1961

8

4

State Committee on Children and Public Welfare, Minutes and Agendas, 1949-1955

8

5

State Committee on Children and Public Welfare, Minutes and Agendas, 1959-1964

8

6

State Committee on Children and Public Welfare, Minutes and Agendas, 1965-1967

8

7

State Committee on Children and Public Welfare, Proposed By-laws for Local Committees, 1949

8

8

State Committee on Children and Public Welfare, Proposed Constitution for County Committees, 1951, 1955, 1960

8

9

State Committee on Children and Public Welfare, Resolutions, 1947-1949

8

10

State Committee on Children and Public Welfare, Sub-Committee Member Lists, 1949-1950, 1955, 1958

8

11

State Committee on Tuberculosis and Public Health, Survey of Files and Records, no date

8

12

Health and Welfare Legislative and Information Department of the State Charities, 1950

8

13-14

Legislative Information Bureau, 1936-1950

9

1-4

Financial Account, Book, 1953-1955

9

5

New York Foundation Application, 1930

9

6

Rules and Procedures, 1947

9

7

Publication Record, 1911-1949

9

8

State Charities Aid Association General Survey, 1947

10

 

Annual Meeting Minutes, 1920-1969 (bound volume)

10

 

Investments and Finance Committee, Minute Book, 1967-1979 (bound volume)

 

 

Series II: Board of Managers, 1880-1971

11

 

Meeting Minutes, 1880-1900 (bound volume)

12

 

Meeting Minutes, 1901-1906 (bound volume)

12

 

Meeting Minutes, 1906-1911 (bound volume)

13

 

Meeting Minutes, 1912-1918 (bound volume)

13

 

Meeting Minutes, 1918-1922 (bound volume)

14

 

Meeting Minutes, 1922-1926 (bound volume)

14

 

Meeting Minutes, 1926-1929 (bound volume)

15

 

Meeting Minutes, 1929-1932 (bound volume)

15

 

Meeting Minutes, 1932-1935 (bound volume)

16

 

Meeting Minutes, 1935-1938 (bound volume)

16

 

Meeting Minutes, 1938-1942 (bound volume)

17

 

Meeting Minutes, 1942-1945 (bound volume)

17

 

Meeting Minutes, 1945-1949 (bound volume)

18

 

Meeting Minutes, 1950-1954 (bound volume)

18

 

Meeting Minutes, 1954-1958 (bound volume)

19

 

Meeting Minutes, 1959-1961 (bound volume)

19

 

Meeting Minutes, 1961-1965 (bound volume)

20

 

Meeting Minutes, 1965-1971 (bound volume)

21

1

Meeting Notices, Agendas, Minutes, 1952-1957

 

 

Series III: Executive Director Files, 1948, 1955-1974

22

1

American Medical Association, 1966-1967

22

2

American Public Health Association, 1961-1963, 1966-1967

22

3

American Orthopsychiatric Association, 1964

22

4

American Society for Public Administration, 1958

22

5

Applicants, 1961-1968

22

6

Brown, Howard J., 1966-1967

22

7

Bourke, John G., Assistant Commissioner, New York State Department of Health, 1960-1961

22

8

Building Fund, no date

22

9

Chronic Disability Study, 1959-1960

22

10

Chronic Disability Study, 2nd Year Grant Application to U.S. Public Health Service, 1965

22

11

Chronic Disability Study, 3rd Year Grant Continuation Report and Application, 1966-1967

22

12

Chronic Disability Study, Community Health Services Grant Application, 1964

23

1

Chronic Disability Study, Progress Report and Grant Continuation Application, 1964-1966

23

2

Chronic Disability Study, U.S. Department of Health Grant Application, 1964

23

3

Chronic Illness, Correspondence, 1960-1962

23

4

Chronic Illness, Cortland County, 1961-1963

23

5-6

Chronic Illness, Dr. Wilson G. Smillie Report, 1960

23

7

Chronic Illness, Niagara Falls Study, 1948, 1956, no date

23

8

Chronic Illness, Niagara County Study, 1957

23

9

Chronic Illness, Niagara County Study, 1958-1959

24

1

Chronic Illness, Niagara County Study, 1961-1963

24

2

Chronic Illness Services, Niagara Falls, 1960-1964

24

3

Citizens' Committee for Children of New York, 1963-1967

24

4

Citizens' Committee for Clean Water, Meetings, 1965

24

5

Columbia University School of Public Health and Administrative Medicine Institutes, 1961-1962, no date

24

6

Community Chests and Councils of America, 1960-1961, 1963, 1966

24

7

Community Council of Greater New York, 1962-1963, 1967-1968

24

8

Community Health Planning Conference, 1967

24

9

Community Service Society of New York, 1965-1967

25

1

Correspondence, A, 1962-1963, 1965, 1970, 1974

25

2

Correspondence, B, 1959-1962

25

3

Correspondence, B, 1963-1967

25

4

Correspondence, C, 1959-1967

25

5

Correspondence, D, 1958-1959, 1961-1968

25

6

Correspondence, E, 1959, 1962, 1964, 1966-1968

25

7

Correspondence, F, 1957-1959, 1961, 1968

25

8

Correspondence, G, 1957-1962

25

9

Correspondence, G, 1963-1967, 1969, no date

25

10

Correspondence, H, 1959-1962

26

1

Correspondence, H, 1963-1968

26

2

Correspondence, J, 1959-1966

26

3

Correspondence, K, 1961-1963, 1965-1967

26

4

Correspondence, L, 1960-1961, 1963-1967

26

5

Correspondence, Mc, 1959, 1962-1964

26

6

County Health Departments, no date

26

7

Court Modernization, 1959, 1961-1965

26

8

Department Heads, Memoranda, 1956-1968

26

9

Dependency Prevention Project, 1962

26

10

Environmental Issues, 1960, 1964-1965, no date

26

11

Family Planning, 1964-1966

26

12

Family Planning, Repeal of Penal Law Sections 1142 and 1145, 1964-1965

26

13

Foundations, 1959, 1962, no date

27

1

Fund Raising, 1963-1964, 1966, 1968, no date

27

2

Goodell, Charles E., 1969-1970

27

3

Greater New York Fund, 1955-1967

27

4

Hamlin Report, Rockefeller Foundation, 1961

27

5

Holle, Henry A., 1961-1963

27

6

Hospital Costs, Committee Meeting, 1964

27

7

Hospital Review and Planning Council of Southern New York, 1958, 1962-1963

27

8

Hospital Review and Planning Council of Southern New York, 1964-1967

28

1

Hospital Visiting Committee, New York City, 1949, 1955-1960, 1962, 1965

28

2

Hospitals, 1962, 1967, 1968

28

3

Iberg, Lowell, 1955-1960

28

4

Iberg, Lowell, 1961-1967

28

5

Interdepartmental Health Resources Board, 1956, 1960, 1962, 1967

28

6

Juvenile Delinquency, 1958, 1963, no date

28

7

Licensure in the Healing Arts, 1960-1961

28

8

Manpower Shortage in Social Welfare, 1967

28

9

McMahon, John, 1957-1966

28

10

Meals on Wheels Program, Utica Community Chest and Planning Council, 1963-1964

29

1

Medical Assistance for the Aged, 1960-1965

29

2

Medical Care of the Indigent in New York State, Survey, 1962

29

3

Medical Care of the Indigent in New York State, Survey, 1962

29

4

Medical Care of the Indigent in New York State, Survey, 1963

29

5

Multi-Problem Families, 1959-1960

29

6

National Public Relations Council of Health and Welfare Services, 1962-1965

29

7

New York State Board of Social Welfare, 1964-1967

29

8

State Committee on Children and Public Welfare, 1958-1962

29

9

State Committee on Children and Public Welfare, 1963-1968

30

1-4

United States Public Health Service, Application for Funds, 1961-1964

30

5

Board of Managers, 1962

30

6

Board of Managers, 1963

30

7

Board of Managers, 1963

30

8

Board of Managers, 1964

30

9

Board of Managers, 1965

30

10

Board of Managers, 1966

31

1

Board of Managers, 1967

31

2-4

Executive Committee, Meetings, 1967

31

5

Board of Managers, 1968

31

6

Board of Managers, Meetings, 1968

31

7

Executive Committee, Meetings, 1968

31

8

Board of Managers, 1969

31

9

Board of Managers, Meetings, 1969

32

1-2

Executive Committee, Meetings, 1969

32

3

Executive Committee, Meeting, January 1970

32

4

Board of Managers, Meeting, March 1970

32

5-6

Board of Managers, Meeting, June 1970

32

7

Executive Committee, Meeting, September 1970

32

8

Board of Managers, Meeting, November 1970

32

9

Board of Managers and Executive Committee, Meetings, 1971-1973

 

 

Series IV: Public Relations Director Files, 1946-1981, 1983

33

1

Adams, D. Nelson, 1955-1965, 1967, 1969-1972, 1974, 1976, 1981, 1983

33

2

Addresses, 1970, 1972, 1974-1975, no date

33

3

Aldrich, Winthrop W., 1974

33

4

American Lung Association of New York State (Formerly New York State Tuberculosis and Respiratory Disease Association), 1965, 1974, 1978

33

5

American Public Welfare Association, SCAA Survey, 1967-1970

33

6

Ames, Marion P., 1964-1965, 1967-1980, 1983

33

7

Ames and Rollinson, 1971, no date

33

8

Annual Report, 1974

33

9

Annual Report, Activity Outline, 1966-1967

33

10

Associated Press, 1970

33

11

Association for Voluntary Sterilization, 1973-1974

33

12

Appraisal of a Citizen Board (Angell Report), 1973-1974

33

13

Arden House Institute on Continuity of Care for the Chronically Ill and Elderly, 1977-1978

33

14

Babic, Anne, 1971

33

15

Baehr, George, 1949-1950, 1955, 1957-1958, 1962, 1964-1965, 1972

33

16

Baehr, George, 1974-1978

34

1

Baehr, George, Oral History Project, 1975-1976

34

2

Bartlett, Claire K., no date

34

3

Beattie, Walter M., 1970

34

4

Bienstock, Herbert, 1980-1981

34

5

Billings, Warren G. "Jerry", 1980

34

6

Binghamton Sun-Bulletin, 1971

34

7

Blaine, Charles G., 1985

34

8

Bliss Jr., Cornelius N., 1948-1961

34

9

Bond, Elsie M., 1946, 1948-1949, 1960, 1963

34

10

Bourdreau, Frank G., 1947-1949, 1951-1958, 1960, 1969

34

11

Bromberg, Eleanor M., 1985

34

12

Brookings Institution, 1967-1969, 1973-1974

34

13

Brookings Institution, Public Policy Conference for Voluntary Health and Welfare Executives, 1968

34

14

Brooks, A. Oakley, 1958, 1963, 1967, 1971-1972, 1974

34

15

Brower, Mrs. George E., 1949, 1955, 1959, 1964, no date

34

16

Brown, Gordon E., 1966-1969

34

17

Brown, Gordon E., 1970-1972

34

18

Brown, Gordon E., 1973-1975, 1978, 1982-1983

35

1

Brown, Gordon E., Biggs Award, 1976

35

2

Brown, Gordon E., Biographical Material, 1973, 1976

35

3

Brown, Gordon E., Human Services Achievement Award, 1976

35

4

Brown, Gordon E., Press Release, 1957

35

5

Brown, Gordon E., Reflections About SCAA, 1976

35

6

Brown, Gordon E., Retirement, 1976

35

7

Budget, 1964-1968

35

8

Budget, 1969-1971, 1973-1975

35

9

Budget, 1975-1985

35

10

Burnstan, Rowland, 1947

35

11

"By Easy Stages: A Brief Guide for Annual Reporting," 1957

35

12

Campbell, Mildred K., 1972

35

13

Cancer Care, Inc., 1978-1979

35

14

Cantline, Peter, 1949-1950, 1952, 1954, 1970

35

15

Census, 1979-1980

35

16

Century Letter Co., 1969

35

17

Chadbourne, William M., 1949-1956, 1964

35

18

"The Changing Pattern of Illness: Planning for the Chronically Ill in Niagara County", Report, 1960

36

1

Channels Newsletter, 1980-1984

36

2

Chemung County Study, The Multi-Problem Dilemma, 1962-1965

36

3

Chemung County Study, The Multi-Problem Dilemma, 1966-1967

36

4

Chemung County Study, The Multi-Problem Dilemma, 1968

36

5

Chemung County Study, The Multi-Problem Dilemma, 1968-1971

36

6

Chemung County Study, The Multi-Problem Dilemma, Distribution and Response, 1968-1969

36

7

Chemung County Study, The Multi-Problem Dilemma, Requests for "The Message" Received Through Channels, 1968-1969

36

8

Chemung County Study, The Multi-Problem Dilemma, Correspondence, 1967-1973, 1977

37

1

Chronic Disability, General, 1960, 1962-1964, 1968

37

2

Chronic Disability Project, 1959-1962, no date

37

3

Chronic Disability Project, Edward G. Lindsey, 1962, 1964-1970, 1972

37

4

Citations, 1957-1958, 1961-1964, 1966-1974, 1976, 1984-1985, no date

37

5

Coalition of the Concerned for Older Americans, New York State, 1975-1977

37

6

Coalition of the Concerned for Older Americans, New York State, 1978-1983, no date

37

7

The Cold War in Fundraising, 1959

37

8

Community Agencies Public Relations Association, 1967, 1970-1984

37

9

Community Council of Greater New York, 1969-1972, 1974, 1976

37

10

Community Service Society of New York, 1975-1977, 1979-1980, no date

37

11

Constitutional Convention, "Con Con" Brochure, 1967

37

12

"Consultations, Communities, and Health", Digest Report, 1969-1974

37

13

Correspondence, Be, 1971-1974

37

14

Correspondence, Bo, 1969, 1971, 1974

37

15

Counterbudget, 1981

38

1

Counterbudget, 1982-1983

38

2

Counterbudget, 1984-1985

38

3

Counterbudget, Agenda, 1984

38

4

Couper, Richard W., 1963-1965, 1967-1969, 1972-1976, 1979

38

5

Court Administration, New York State Office of, 1975

38

6

Crest Litho, Inc., 1973

38

7

Crowley, Christopher, 1974

38

8

Curry, Hannah Ida, 1957, 1964

38

9

Davies, Stanley P., 1954-1955, 1957-1959, 1961, 1985

38

10

Debevoise, Eli Whitney, 1944-1965

38

11

DeLynn, Leslie N., 1976

38

12

"Design Out of Discord," New York State Association of Councils and Chests, 1963

38

13

Dillon, C. Douglas, 1937-1941, 1943, 1946-1947, 1949-1954, 1957

38

14

Division for Youth, 1974

38

15

Dodge Foundation, Cleveland H., 1949-1964, 1966-1968

38

16

Donovan, Maurice A., 1957-1958, 1960, 1963-1964, 1967

38

17

Drug Abuse Services, Office of, 1976

38

18

Education for Parenthood, 1976-1977

38

19

Eisenbud, Merrill, 1970-1974, 1978-1979

38

20

Elinson, Jack, 1971

39

1

Empire State Report, 1976

39

2

Evans, Ruth L., 1955

39

3

Executive Budget, New York State, Overview, 1979

39

4

"Facts to Build on: A Study of Adoption in New York State", 1962

39

5

Fair Public Assistance, State Coalition for, 1980-1981

39

6

Family Assistance Plan, 1970

39

7

Family Planning, 1971-1972, no date

39

8

Family Planning, 1973-1974

39

9

Family Planning, 1975-1980

39

10

Family Services Association of America, 1963, 1965-1971

39

11

Federation of Protestant Welfare Agencies, 1970, 1978

39

12

Feingold, Alfred, 1974

39

13

Feldman, Cecil, 1974

39

14

Ferguson, Charles, 1967-1968

39

15

Field Foundation, 1972

39

16

Fletcher, John E., 1970

39

17

Field, Mrs. William E., 1954

39

18

Filer Commission, 1975

39

19

Financial Crisis Conference, 1975

40

1

Financial Crisis Conference, 1975

40

2

Financial Statements, 1962-1964, 1966-1968, 1970-1971, 1973

40

3

Finke, Walter W., 1969-1970, 1972

40

4

Fluoridation, 1956-1957, 1959, 1965, 1968-1970

40

5

Folks, Homer, 1937, 1942, 1952, 1957, 1959, no date

40

6

Folks, Homer, 1963-1964, 1967, no date

40

7

Folks, Homer, Correspondence, 1910, 1921-1925, 1947, 1950-1953, 1957, 1959-1960, 1969-1970

40

8

Folks, Homer, Memorial and Tributes, 1963

40

9

Folks, Homer, Memorial and Tributes, 1963

41

1

Folks, Homer, Public Health and Welfare, 1958-1959, 1963, 1965, 1969

41

2

Folks, Homer, "Social Welfare Statesman," 1968

41

3

Folsom, James C., 1971

41

4

"For Our Community," no date

41

5

Foundation News, 1975-1981, 1983-1984

41

6

Foundations List, 1974

41

7

The Four Million, 1951

41

8

The Four Million, 1951

41

9

The Four Million, 1951-1952, 1957

41

10

Gardner, John W., 1950-1955

41

11

Garrison, John, 1976

41

12

Gates. Mr. And Mrs. Artemus L., 1942, 1948-1951, 1955-1956, no date

41

13

"The Last Decade," no date

41

14

The Multi-Problem Dilemma, 1968

41

15

New York Historical Society Quarterly, 1967

41

16

New York Legislative Forum, 1973

41

17

New York State Support for Public Assistance, Medicaid, Health Services, and Mental Health, 1970

41

18

Newell, G. Sealy, 1974

41

19

Public Relations for Non-Profit Organizations, Columbia University, 1955

41

20

Schuyler, Louisa Lee, 1926-1927, 1954, 1960

41

21

Schuyler, Louisa Lee, 1967, 1983

42

1

Schuyler, Louisa Lee, 1915, 1922, 1937, 1960, 1983

42

2

Security Printing Company, 1961, 1966, 1969-1975

42

3

Selden, Mrs. William, 1970

42

4

The Sentinel, 1972

42

5

Services and Supplies, 1967-1970, 1972-1973, 1980-1982, no date

42

6

Smillie, Wilson G., 1971

42

7

Smith, W. Mason, 1958, 1963-1964, 1971, 1974

42

8

Social Action, 1968-1970

42

9

Social Action, 1968-1970

42

10

"Social Conscience: The Citizen and His Government", 100th Anniversary Report, 1972-1975

42

11

Social Policy Forums, 1984-1985

42

12

Social Research Service, 1957-1959, no date

42

13

Social Research Service, 1960, 1964-1971, 1974

42

14

Social Research Service, Publications, 1960-1961, 1965, 1974

43

1

Social Security Amendments, H.R. 7200, 1977

43

2

Social Service Departments, Institute on the Role of a Local Department, 1978

43

3

Social Service Departments, Institute on the Role of a Local Department, 1978

43

4

Social Service Departments, Institute on the Role of a Local Department, 1978-1979

43

5

Social Service Departments, Institute on the Role of a Local Department, Mailing List, 1975, 1978-1979

43

6

Social Work Arithmetic, 1964, 1967-1968, no date      

43

7

Social Work Recruiting Center of Greater New York, 1967-1968

43

8

The Socioeconomic Newsletter, 1976-1978, 1980

43

9

Soman, Shirley Camper, 1969

43

10

Spagnoli, Gene, 1977

43

11

Sperling, Gary, 1974-1975

43

12

Stagg, Mildred, 1970

43

13

Starr, Janet, 1970

43

14

State Association for Community Services, 1953, 1958, no date

43

15

State Association for Community Services, 1961-1966, 1968-1969

43

16

State Association for Community Services, 1970-1975, 1977

44

1

State Committee on Children and Community Services, 1950, 1952, 1954, 1959-1960, 1962, no date

44

2

State Committee on Children and Community Services, 1966-1972

44

3

State Committee on Children and Community Services, 1973-1974

44

4

State Committee on Children and Community Services, 1975-1976

44

5

State Committee on Children and Community Services, 1977

44

6

State Committee on Children and Community Services, 1978-1981, 1983-1984

44

7

Statewide Emergency Network for Social and Economic Security, 1981-1982, 1984

45

1

Steinwurtzel, Samuel L., 1958, 1966-1967, 1969, 1971, 1973-1974, 1976

45

2

Sternau, Amelia Igel, 1955, 1963, no date

45

3

Storandt, Kenneth M., 1970

45

4

Strack, Joseph, 1970

45

5

Straus, Donald B., 1964, 1971-1974

45

6

Strawson, Stanton M., 1961, 1965-1967, 1974, 1979

45

7

Sterling Communications, 1972

45

8

Students, Field Work at SCAA, 1967-1974, 1979, no date

45

9

Suchocki, Christie, 1976

45

10

Sulzberger, Mrs. Arthur Hays, 1942, 1944-1950, 1952-1954, 1957-1958, 1963, 1971-1972, no date

45

11

Swan, Vilas M., 1949, 1960-1969, 1971-1974, 1976

45

12

Tabard Press Corporation, 1973

45

13

Task Force on the New York City Crisis, Community Council, 1976

45

14

Tax Equity, 1984

45

15

Tax Reform, 1969-1971

45

16

Tax Reform, 1969-1971

45

17

Taylor, Mary, 1975

45

18

Teenage Pregnancy, 1978

45

19

Telling the Welfare Story, 1950

46

1

Temporary State Commission to Revise the Social Services Law, 1971-1973

46

2

Temporary State Commission to Revise the Social Services Law, 1974

46

3

Temporary State Commission to Revise the Social Services Law, 1975-1976, no date

46

4

Tennies, Rev. Arthur C., 1971

46

5

Times-Union, Albany, 1978, 1980-1984

46

6

Trattner, Walter, 1968

46

7

Trent Jr., William J., 1970-1972, 1974

46

8

Twenty Tips on Preparing News Copy, no date

46

9

"Two Minutes" Booklet, 1950

46

10

Udow, Rosalyn, no date

46

11

United Charities Building, 1979

46

12

United Fund of Greater New York, Campaign, 1953-1976

46

13

United Press International, 1970

46

14

United States Department of Health, Education, and Welfare, 1964-1965, 1967-1969

46

15

United Way of America (formerly United Community Funds and Councils of America), 1959, 1965-1968, 1971

46

16

United Way of Tri-State, Campaign, 1977-1983

46

17

University of Wyoming, 1970

46

18

Urban Institute, 1970

46

19

Van Amerigen Foundation, 1970-1972

46

20

Van Lare, Barry L., 1969, 1970, 1974

46

21

Vanderlip, Eileen McGrath, 1960-1961, 1964, 1974

46

22

Viewpoint, Correspondence, 1955-1962

47

1

Viewpoint, Number 15, Correspondence, 1968-1969

47

2

Viewpoint, Number 16, Correspondence, 1969-1974

47

3

Viewpoint, Number 16, Mailing List, 1969

47

4

Viewpoint, Number 17, Correspondence, 1979-1980

47

5

Viewpoint, Number 17, Drafts, 1979

47

6

Voluntarism, 1972

47

7

The War on Poverty in New York State, Strawson Report, 1966

47

8

Warner, George M., 1980

47

9

Warren, James J., 1960, 1963-1965, 1968, 1971, no date

47

10

Warren, Roland L., 1949-1951, 1955-1958, 1960-1962, 1968, no date

47

11

Warren, William W., 1966

47

12

Water Pollution, 1965-1967, 1969, 1972, no date

48

1-2

Water Pollution, 1965-1967, 1969, 1972, no date

48

3

Water Pollution, Correspondence, 1965-1970, 1974

48

4

Weezie Foundation, 1976-1978

48

5

Weezie Foundation, 1979-1984

48

6

Welfare, "The $10 Bill," 1975

48

7

Welfare, Budget Cuts, 1975-1977, no date

48

8

Welfare, Coalition on Services, 1969-1970, no date

48

9

Welfare, Cutbacks, 1967-1969, 1971, no date

49

1

Welfare, Cutbacks, Fact Sheet Distribution, 1969-1970

49

2

Welfare, Cutbacks, "Public Assistance Roundup", 1969-1970

49

3

Welfare, Edgar May Project, 1961-1965, 1970, 1974

49

4

Welfare, Food Stamps, 1975, 1977

49

5

Welfare, General, 1961, 1963-1965

49

6-7

Welfare, General, 1967-1974

49

8

Welfare, General, 1975-1980

50

1

Welfare, Grant Increase Coalition, 1979

50

2

Welfare, Grants, New York State

50

3-4

Welfare, Guaranteed Income, 1966-1971, no date

50

5

Welfare, Income Maintenance, 1975

50

6

Welfare, Information Project, Attitude Study, no date

50

7

Welfare, Peter Kihiss Articles, 1977

50

8

Welfare, Supplemental Security Income, 1975-1976

50

9

Welfare, Title XX, 1974-1976, 1979

50

10

Welfare, Title XX, Monitoring, 1975-1976

50

11

Welfare, Title XX, Monitoring, 1975-1976

51

1

Welfare Programs, 1970

51

2

Welfare Projects, 1961-1964, 1967-1971, no date

51

3

Welfare Projects, 1961-1964, 1967-1972, no date

51

4

Welfare Reform, Federal, SCAA Recommendations, 1979

51

5

Welfare Reform, Testimony Before House Welfare Reform Subcommittee, 1977

51

6

Welfare Reform and Income Security Policy, Michael Dowling Report, 1976

51

7

West Publishing Company, 1974

51

8

Westchester County, Nova Institute Study, 1984

51

9

Whaley, Betti S., 1972-1973

51

10-11

"What Are You?  I Am… Old," Distribution, 1974-1975

52

1

Wilson, Alfred L., Charitable Foundation, 1970

52

2

Wilson, Governor Malcolm, 1974

52

3

Winston, Ellen, 1965

52

4

Women in Apprenticeship Project, 1978-1980

52

5

Woodhaven Press Associates, 1950, 1961-1970, 1972-1974

52

6

World Almanac, 1968-1970, 1975, 1977

52

7

Wyman, George K., 1963-1966, 1968, 1970

52

8

Xerox, 1969

52

9

Yeager, Robert L., 1956-1958, 1960-1964, 1966-1968, 1971-1972, 1974-1976, 1978, 1982, 1984

52

10

Young, Donald, 1952, 1954, 1957-1958, 1964, 1967, no date

52

11

Youth in Custody, 1959

52

12

Youth Values Project, 1978-1979

52

13

Zartman, Barbara, 1972, 1974, 1981-1982

52

14

Zimand, Savel, 1959, 1966

52

15

Board of Managers, 1970

52

16

Board of Managers, 1971

52

17

Board of Managers, 1972

52

18

Board of Managers, 1973

52

19

Board of Managers, 1974

53

1

Board of Managers, 1975

53

2

Board of Managers, 1976

53

3

Board of Managers, 1977

53

4

Board of Managers, 1978

53

5

Board of Managers, 1979

53

6

Board of Managers, 1980-1981

53

7

Board of Managers, 1982-1983

53

8

Board of Managers, 1984-1985

53

9

Board of Managers, Committee Assignments, 1977-1984

53

10

Board of Managers, Extracts from Meeting Minutes Regarding Legislative Issues, 1926-1957

 

 

Series V: County Public Welfare Committees, 1908-1942, 1944-1974, 1976, 1979

54

1

Albany County, 1924, 1926-1927, 1931, 1938, 1951-1953

54

2-3

Allegany County, 1925-1926, 1928-1931, 1933-1934, 1936, 1938-1942

54

4

Allegany County, 1945-1954

54

5

Allegany County, 1955-1969, 1972, 1979

54

6

Broome County, 1912-1914, 1916, 1921-1923, 1925-1934, 1937-1938, 1952-1953

54

7

Cattaraugus County, 1908-1909, 1912-1913, 1919-1930

54

8

Cattaraugus County, 1931, 1933, 1937, 1950-1957

54

9

Cayuga County, 1908-1909, 1913-1914, 1916, 1919-1923, 1927-1928, 1933, 1936-1937, 1973

55

1

Chautauqua County, 1908-1909, 1912-1922, 1925-1928, 1930-1939, 1941

55

2

Chemung County, 1908-1909, 1912-1913, 1926-1928, 1930-1936, 1938-1939, 1941, 1951-1953

55

3

Chenango County, 1917, 1919, 1921, 1924-1930, 1933, 1938-1939

55

4

Clinton County, 1940-1942, 1945, 1950-1951, 1953

55

5

Columbia County, 1908-1909, 1912-1915, 1917-1924, 1926-1928, 1930-1932, 1934-1939, 1941

55

6

Cortland County, 1936-1938

55

7

Cortland County, 1939-1942

55

8

Delaware County, 1908-1909, 1912-1913, 1919-1920, 1923-1931, 1933-1937, 1953

55

9

Dutchess County, 1908-1922, 1926, 1929, 1935, 1937-1939, 1952-1953, 1958-1963

56

1

Essex County, 1908-1909, 1913, 1923-1938, 1952-1953

56

2

Franklin County, 1937-1940, 1956-1957

56

3

Fulton County, 1937-1942, 1945-1957, 1959-1968

56

4

Genesee County Visiting Committee, 1908-1909, 1913, 1918, 1921, 1923, 1938, 1950-1953, 1957-1958

56

5

Herkimer County, 1937-1942, 1953

56

6

Livingston County, 1908-1909, 1913, 1915-1916, 1918, 1920-1921, 1924-1938

56

7

Livingston County, 1939-1942, 1945-1952

56

8

Livingston County, 1953-1964, 1976

57

1

Madison County, 1937-1942, 1945, 1957, 1959-1960

57

2

Middletown, City of, 1950-1953, 1957-1958

57

3

Montgomery County,1937-1942, 1953, 1956-1964, 1967-1968

57

4

Nassau County, 1913-1923, 1925-1926, 1929, 1931-1932, 1938

57

5

Newburgh, City of, 1934, 1937-1942, 1945-1962, 1965, 1968

57

6

Oneida County, 1939-1940

57

7

Oneida County, 1941-1942, 1952-1953, 1959

57

8

Ontario County, 1908-1913, 1918-1919, 1931-1932, 1935-1936, 1938, 1950-1952, 1954-1956, 1958-1965

58

1

Orange County, 1908-1909, 1911-1914, 1916-1923, 1926, 1928-1929, 1933, 1936-1940, 1945, 1947-1951

58

2

Orange County, 1952-1962

58

3

Orange County, 1963-1968

58

4

Orleans County, 1940-1942, 1944-1954, 1957

58

5

Otsego County, 1908-1909, 1913, 1938, 1940-1942

58

6

Otsego County, 1945-1955, 1966

58

7

Putnam County, 1939-1942, 1944-1952

58

8

Putnam County, 1953-1954, 1956-1967

59

1

Rensselaer County, 1948-1949, 1953

59

2

Rockland County, 1926, 1928-1929, 1933-1935, 1937-1941, 1946

59

3

Rockland County, 1950-1967

59

4

Saratoga County, 1912, 1914, 1920, 1922, 1926-1937, 1955-1961, 1966-1970

59

5

Schuyler County, 1918, 1920-1921, 1924, 1926-1930, 1933-1934

59

6

Seneca County, 1939-1941

59

7

Seneca County, 1945-1956, 1974

59

8

Steuben County, 1908-1909, 1911, 1914-1917, 1921-1930, 1933-1936,

59

9

Suffolk County, 1908-1909, 1913, 1915-1916, 1918-1922, 1925-1926, 1928-1930, 1933-1934, 1938

60

1

Suffolk County, 1954-1968

60

2

Sullivan County, 1937-1940, 1942, 1945, 1947, 1950, 1952-1954

60

3

Tioga County, 1937-1940

60

4

Tompkins County, 1908-1909, 1913-1914, 1917-1921, 1925-1927, 1930-1931, 1933-1942

60

5

Tompkins County, 1945-1956, 1958-1959

60

6

Ulster County, 1937-1941, 1946-1956, 1964-1965

60

7

Warren County, 1920-1921, 1924-1929, 1931, 1935-1938, 1940

60

8

Warren County, 1954-1964

61

1

Warren County, 1965-1974

61

2

Washington County, 1938, 1940-1942, 1945-1950

61

3

Washington County, 1951-1965, 1967-1971

61

4

Wayne County, 1908-1909, 1913-1914, 1921, 1925-1929, 1934-1938, 1950, 1957

61

5

Westchester County, 1913-1918, 1923, 1926, 1928, 1932-1933, 1938

61

6

Yates County, 1908-1909, 1913-1923, 1926-1929, 1932-1934, 1936-1939, 1959, 1961

 

 

Series VI: Legislative Information Bureau, 1927-1935, 1938, 1940, 1942-1951, 1953, 1955-1972

62

1

Bulletin, Care of the Aged, 1927

62

2

Bulletin, Child Welfare, 1927

62

3

Bulletin, Final Outcome on Bills, 1927

62

4

Bulletin, General Charitable, 1927

62

5

Bulletin, General Governmental, 1927

62

6

Bulletin, Health, 1927

62

7

Bulletin, Mental Hygiene, 1927

62

8

Bulletin, Care of the Aged, 1928

62

9

Bulletin, Child Welfare, 1928

62

10

Bulletin, General Information, 1928

62

11

Bulletin, Health, 1928

62

12

Bulletin, Mental Hygiene, 1928

62

13

Bulletin, Miscellaneous, 1928

62

14

Bulletin, Poor Law, 1928

62

15

Bulletin, Care of the Aged, 1929

62

16

Bulletin, Child Welfare, 1929

62

17

Bulletin, Health, 1929

62

18

Bulletin, Mental Hygiene, 1929

62

19

Bulletin, Miscellaneous, 1929

62

20

Bulletin, Poor Law, 1929

62

21

Bulletin, Care of the Aged, 1930

62

22

Bulletin, Child Welfare, 1930

63

1

Bulletin, Health, 1930

63

2

Bulletin, Mental Hygiene, 1930

63

3

Bulletin, Miscellaneous, 1930

63

4

Bulletin, Public Welfare Law, 1930

63

5

Bulletin, Child Welfare, 1931

63

6

Bulletin, General Information, 1931

63

7

Bulletin, Health, 1931

63

8

Bulletin, Mental Hygiene, 1931

63

9

Bulletin, Miscellaneous, 1931

63

10

Bulletin, Public Relief, 1931

63

11

Bulletin, Unemployment, 1931

63

12

Bulletin, Child Welfare, 1932

63

13

Bulletin, Governor's Message, 1932

63

14

Bulletin, Health, 1932

63

15

Bulletin, Mental Hygiene, 1932

63

16

Bulletin, Miscellaneous, 1932

63

17

Bulletin, Public Relief, 1932

63

18

Bulletin, Unemployment, 1932

63

19

Bulletin, Child Welfare, 1933

63

20

Bulletin, Governor's Message, 1933

63

21

Bulletin, Health, 1933

63

22

Bulletin, Mental Hygiene, 1933

63

23

Bulletin, Miscellaneous, 1933

64

1

Bulletin, Public Relief, 1933

64

2

Bulletin, Unemployment, 1933

64

3

Bulletin, Child Welfare, 1934

64

4

Bulletin, Governor's Message, 1934

64

5

Bulletin, Health, 1934

64

6

Bulletin, Legislative Extraordinary Session, 1934

64

7

Bulletin, Mental Hygiene, 1934

64

8

Bulletin, Miscellaneous, 1934

64

9

Bulletin, Public Relief, 1934

64

10

Bulletin, Unemployment, 1934

64

11

Bulletin, Action, 1935

64

12

Bulletin, Child Welfare, 1935

64

13

Bulletin, Economic Security Bill, 1935

64

14

Bulletin, Health, 1935

64

15

Bulletin, Mental Hygiene, 1935

64

16

Bulletin, Miscellaneous, 1935

64

17

Bulletin, Public Relief, 1935

64

18

Bulletin, Unemployment, 1935

64

19

Bulletin, Constitutional Convention, 1938

65

1

Bulletin, Action, 1940

65

2

Bulletin, Family and Child Welfare, 1940

65

3

Bulletin, Federal, 1940

65

4

Bulletin, Governor's Message, 1940

65

5

Bulletin, Labor, 1940

65

6

Bulletin, Mental Hygiene, 1940

65

7

Bulletin, Miscellaneous, 1940

65

8

Bulletin, Public Health and Medical Care, 1940

65

9

Bulletin, Public Welfare, 1940

65

10

Bulletin, Action, 1942

65

11

Bulletin, Family and Child Welfare, 1942

65

12

Bulletin, Governor's Message, 1942

65

13

Bulletin, Mental Hygiene, 1942

65

14

Bulletin, Miscellaneous, 1942

65

15

Bulletin, Public Health and Medical Care, 1942

65

16

Bulletin, Public Welfare, 1942

65

17

Bulletin, War Emergency, 1942

65

18

Bulletin, Action, 1943

65

19

Bulletin, Family and Child Welfare, 1943

65

20

Bulletin, Federal Legislation, 1943

65

21

Bulletin, Mental Hygiene, 1943

65

22

Bulletin, Miscellaneous, 1943

65

23

Bulletin, Public Health, 1943

65

24

Bulletin, Public Welfare, 1943

65

25

Bulletin, War Emergency, 1943

65

26

Bulletin, Action, 1944

65

27

Bulletin, Family and Child Welfare, 1944

65

28

Bulletin, Mental Hygiene, 1944

65

29

Bulletin, Miscellaneous, 1944

65

30

Bulletin, Public Health and Medical Care, 1944

65

31

Bulletin, Public Welfare, 1944

66

1

Bulletin, Action, 1945

66

2

Bulletin, Family and Child Welfare, 1945

66

3

Bulletin, Governor's Message, 1945

66

4

Bulletin, Mental Hygiene, 1945

66

5

Bulletin, Miscellaneous, 1945

66

6

Bulletin, Public Health and Medical Care, 1945

66

7

Bulletin, Public Welfare, 1945

66

8

Bulletin, Action, 1946

66

9

Bulletin, Family and Child Welfare, 1946

66

10

Bulletin, Governor's Message, 1946

66

11

Bulletin, Mental Hygiene, 1946

66

12

Bulletin, Miscellaneous, 1946

66

13

Bulletin, Public Health and Welfare, 1946

66

14

Bulletin, Public Welfare, 1946

66

15

Bulletin, Action, 1947

66

16

Bulletin, Family and Child Welfare, 1947

66

17

Bulletin, Governor's Message, 1947

66

18

Bulletin, Mental Hygiene, 1947

66

19

Bulletin, Miscellaneous, 1947

66

20

Bulletin, Public Health and Medical Care, 1947

66

21

Bulletin, Public Welfare, 1947

66

22

Bulletin, Action, 1948

66

23

Bulletin, Family and Child Welfare, 1948

66

24

Bulletin, Governor's Message, 1948

67

1

Bulletin, Mental Hygiene, 1948

67

2

Bulletin, Miscellaneous, 1948

67

3

Bulletin, Public Health and Medical Care, 1948

67

4

Bulletin, Public Welfare, 1948

67

5

Bulletin, Action, 1949

67

6

Bulletin, Family and Child Welfare, 1949

67

7

Bulletin, Federal, 1949

67

8

Bulletin, Governor's Message, 1949

67

9

Bulletin, Miscellaneous, 1949

67

10

Bulletin, Public Health, Medical Care, and Mental Hygiene, 1949

67

11

Bulletin, Public Welfare, 1949

67

12

Bulletin, Summary, 1949

67

13

Bulletin, Action, 1950

67

14

Bulletin, Action, 1950

67

15

Bulletin, Family and Child Welfare, 1950

67

16

Bulletin, Miscellaneous, 1950

67

17

Bulletin, Public Health, Medical Care, and Mental Hygiene, 1950

68

1

Bulletin, Public Welfare, 1950

68

2

Bulletin, Special, 1950

68

3

Bulletin, Action, 1951

68

4

Bulletin, Family and Child Welfare, 1951

68

5

Bulletin, Mental Hygiene, 1951

68

6

Bulletin, Miscellaneous, 1951

68

7

Bulletin, Public Health and Medical Care, 1951

68

8

Bulletin, Public Welfare, 1951

68

9

Bulletin, Action, 1953

68

10

Bulletin, Family and Child Welfare, 1953

68

11

Bulletin, Mental Hygiene, 1953

68

12

Bulletin, Miscellaneous, 1953

68

13

Bulletin, Public Health and Medical Care, 1953

68

14

Bulletin, Public Welfare, 1953

68

15

Bulletin, Special, 1953

68

16

Bulletin, Summary, 1953

68

17

Bulletin, Action, 1955

68

18

Bulletin, Family and Child Welfare, 1955

68

19

Bulletin, Mental Health, 1955

68

20

Bulletin, Miscellaneous, 1955

68

21

Bulletin, Public Health and Medical Care, 1955

68

22

Bulletin, Public Welfare, 1955

68

23

Bulletin, Special, 1955

69

1

Bulletin, Correspondence, 1956

69

2

Bulletin, Family and Child Welfare, 1956

69

3

Bulletin, Mental Health, 1956

69

4

Bulletin, Miscellaneous, 1956

69

5

Bulletin, Public Health, 1956

69

6

Bulletin, Public Welfare, 1956

69

7

Bulletin, Special, 1956

69

8

Bulletin, Summary, 1956

69

9

Bulletin, Action, 1957

69

10

Bulletin, Correspondence, 1957

69

11

Bulletin, Family and Child Welfare, 1957

69

12

Bulletin, Mental Hygiene, 1957

69

13

Bulletin, Miscellaneous, 1957

69

14

Bulletin, Public Health, 1957

69

15

Bulletin, Public Welfare, 1957

69

16

Bulletin, Special, 1957

69

17

Bulletin, Summary, 1957

69

18

Bulletin, Action, 1958

69

19

Bulletin, Correspondence, 1958

69

20

Bulletin, Family and Child Welfare, 1958

70

1

Bulletin, Mental Health, 1958

70

2

Bulletin, Miscellaneous, 1958

70

3

Bulletin, Public Health, 1958

70

4

Bulletin, Public Welfare, 1958

70

5

Bulletin, Special, 1958

70

6

Bulletin, Summary, 1958

70

7

Bulletin, Action, 1959

70

8

Bulletin, Family and Child Welfare, 1959

70

9

Bulletin, Mental Health, 1959

70

10

Bulletin, Miscellaneous, 1959

70

11

Bulletin, Public Health, 1959

70

12

Bulletin, Public Welfare, 1959

70

13

Bulletin, Special, 1959

70

14

Bulletin, Action, 1960

70

15

Bulletin, Family and Child Welfare, 1960

70

16

Bulletin, Mental Health, 1960

70

17

Bulletin, Miscellaneous, 1960

70

18

Bulletin, Public Health, 1960

70

19

Bulletin, Public Welfare, 1960

70

20

Bulletin, Special, 1960

70

21

Bulletin, Action, 1961

70

22

Bulletin, Family and Child Welfare, 1961

70

23

Bulletin, Mental Health, 1961

70

24

Bulletin, Miscellaneous, 1961

71

1

Bulletin, Public Health, 1961

71

2

Bulletin, Public Welfare, 1961

71

3

Bulletin, Special, 1961

71

4

Bulletin, Action, 1962

71

5

Bulletin, Family and Child Welfare, 1962

71

6

Bulletin, Mental Hygiene, 1962

71

7

Bulletin, Miscellaneous, 1962

71

8

Bulletin, Public Health, 1962

71

9

Bulletin, Public Welfare, 1962

71

10

Bulletin, Special, 1962

71

11

Bulletin, Action, 1963

71

12

Bulletin, Family and Child Welfare, 1963

71

13

Bulletin, Mental Health, 1963

71

14

Bulletin, Miscellaneous, 1963

71

15

Bulletin, Public Health, 1963

71

16

Bulletin, Public Welfare, 1963

71

17

Bulletin, Special, 1963

71

18

Bulletin, Action, 1964

71

19

Bulletin, Family and Child Welfare, 1964

71

20

Bulletin, Mental Health, 1964

71

21

Bulletin, Miscellaneous, 1964

71

22

Bulletin, Public Health, 1964

71

23

Bulletin, Public Welfare, 1964

71

24

Bulletin, Special, 1964

72

1

Bulletin, Action, 1965

72

2

Bulletin, Family and Child Welfare, 1965

72

3

Bulletin, Mental Health, 1965

72

4

Bulletin, Miscellaneous, 1965

72

5

Bulletin, Public Health, 1965

72

6

Bulletin, Public Welfare, 1965

72

7

Bulletin, Special, 1965

72

8

Bulletin, Action, 1966

72

9

Bulletin, Constitutional Convention, 1966

72

10

Bulletin, Family and Child Welfare, 1966

72

11

Bulletin, Mental Health, 1966

72

12

Bulletin, Miscellaneous, 1966

72

13

Bulletin, Public Health, 1966

72

14

Bulletin, Public Welfare, 1966

72

15

Bulletin, Special, 1966

72

16

Bulletin, Action, 1967

72

17

Bulletin, Constitutional Convention, 1967

72

18

Bulletin, Family and Child Welfare, 1967

72

19

Bulletin, General Information, 1967

72

20

Bulletin, Mental Health, 1967

73

1

Bulletin, Public Health, 1967

73

2

Bulletin, Public Welfare, 1967

73

3

Bulletin, Special, 1967

73

4

Bulletin, Action, 1968

73

5

Bulletin, Family and Child Welfare, 1968

73

6

Bulletin, Mental Health, 1968

73

7

Bulletin, Miscellaneous, 1968

73

8

Bulletin, Public Health, 1968

73

9

Bulletin, Social Welfare, 1968

73

10

Bulletin, Special, 1968

73

11

Bulletin, Action, 1969

73

12

Bulletin, Family and Child Welfare, 1969

73

13

Bulletin, Mental Health, 1969

73

14

Bulletin, Miscellaneous, 1969

73

15

Bulletin, Public Health, 1969

73

16

Bulletin, Social Welfare, 1969

73

17

Bulletin, Special, 1969

74

1

Bulletin, Action, 1970

74

2

Bulletin, Miscellaneous, 1970

74

3

Bulletin, Social Welfare, Public Health, Mental Health, and Family and Child Welfare, 1970

74

4

Bulletin, Social Welfare, Public Health, Mental Health, and Family and Child Welfare, 1970

74

5

Bulletin, Social Welfare, Public Health, Mental Health, and Family and Child Welfare, 1970

74

6

Bulletin, Special, 1970

74

7

Bulletin, Action, 1971

74

8

Bulletin, Miscellaneous, 1971

74

9-11

Bulletin, Regular, 1971

75

1-3

Bulletin, Regular, 1971

75

4

Bulletin, Action, 1972

75

5

Bulletin, Miscellaneous, 1972

75

6-9

Bulletin, Regular, 1972

 

 

Series VII: Subject Files, 1909, 1914, 1918, 1920, 1923, 1925, 1928, 1933-1935, 1939-1945, 1949, 1951-1952, 1957, 1961-1967, 1970, 1981-1982

76

1

Abortion Law, Correspondence, 1970

76

2-3

Abortion Law, Information from Other Agencies, 1970

76

4

Abortion Law, Lists, 1970

76

5

Abortion Law, Meeting Minutes, 1970

76

6-7

Abortion Law, Memoranda, 1970

76

8

Abortion Law, Press Clippings, 1970

76

9

Child Welfare, 1914, 1918, 1920, 1925, 1928, 1933-1935, 1957, no date

76

10

Constitutional Convention, Informational Material, 1966-1967

76

11

Constitutional Convention, Memoranda, 1967

77

1-3

Constitutional Convention, Memoranda, 1967

77

4

Constitutional Convention, Miscellaneous, 1967

77

5

Constitutional Convention, Preparatory Materials, 1961-1967

77

6-7

Constitutional Convention, Proposed New Constitution, 1966-1967

77

8

Department of Welfare, Intake Procedures, Charts, and Miscellaneous, no date

77

9

Family Planning Repeal of Penal Code Sections, 1142 and 1145, Bulletins, 1965

77

10

Family Planning Repeal of Penal Code Sections, 1142 and 1145, Correspondence, 1964-1965

77

11-12

Family Planning Repeal of Penal Code Sections, 1142 and 1145, Correspondence, Other Agencies, 1965

78

1

Family Planning Repeal of Penal Code Sections, 1142 and 1145, Memoranda, 1965

78

2

Family Planning Repeal of Penal Code Sections, 1142 and 1145, Miscellaneous, 1965

78

3

Family Planning Repeal of Penal Code Sections, 1142 and 1145, News Clippings, 1965

78

4

Family Planning Repeal of Penal Code Sections, 1142 and 1145, News Releases, 1965

78

5

Field, Marshall, 1939-1942, 1949

78

6

Foster Homes for Children Campaign, 1942-1944

78

7

Meetings and Conferences, Programs, 1909, 1923, 1925, 1942, 1952, 1965, 1991, 2003

78

8

Report to the Council of Association for Improving the Condition of the Poor, 1923

78

9

Statewide Emergency Network for Social and Economic Security, 1981

78

10

Statewide Emergency Network for Social and Economic Security, 1982

78

11

Suffolk County Committee on Children and Public Welfare, Champagne Fashion Show, Scrapbook, 1961

78

12

Theis, Sophie van S., 1944-1945, no date

78

13

Wardwell, Allen, no date

78

14

Wheeler, Lilla, 1951

 

 

Series VIII: Publications, 1872-1952, 1955-1974, 1976, 1979-1981, 1989-2003

79

1

Annual Report, 1873

79

2

Annual Report, 1874

79

3

Annual Report, 1884

79

4

Annual Report, 1886

79

5

Annual Report, 1887

79

6

Annual Report, 1888

79

7

Annual Report, 1889

79

8

Annual Report, 1893

79

9

Annual Report, 1894

79

10

Annual Report, 1895

79

11

Annual Report, 1898

79

12

Annual Report, 1900

80

1

Annual Report, 1901

80

2

Annual Report, 1902

80

3

Annual Report, 1903

80

4

Annual Report, 1904

80

5

Annual Report, 1905

80

6

Annual Report, 1906

80

7

Annual Report, 1907

81

1

Annual Report, 1908

81

2

Annual Report, 1909

81

3

Annual Report, 1910

81

4

Annual Report, 1911

81

5

Annual Report, 1912

81

6

Annual Report, 1913

82

1

Annual Report, 1914

82

2

Annual Report, 1915

82

3

Annual Report, 1916

82

4

Annual Report, 1917

82

5

Annual Report, 1918

82

6

Annual Report, 1920

82

7

Annual Report, 1921

82

8

Annual Report, 1922

82

9

Annual Report, 1923

83

1

Annual Report, 1924

83

2

Annual Report, 1925

83

3

Annual Report, 1926

83

4

Annual Report, 1927

83

5

Annual Report, 1928

83

6

Annual Report, 1929

83

7

Annual Report, 1930

83

8

Annual Report, 1931

83

9

Annual Report, 1932

83

10

Annual Report, 1933

84

1

Annual Report, 1934

84

2

Annual Report, 1935

84

3

Annual Report, 1936

84

4

Annual Report, 1937

84

5

Annual Report, 1938

84

6

Annual Report, 1939

84

7

Annual Report, 1940

84

8

Annual Report, 1941

84

9

Annual Report, 1942

84

10

Annual Report, 1943

85

1

Annual Report, 1944

85

2

Annual Report, 1945

85

3

Annual Report, 1946

85

4

Annual Report, 1947

85

5

Annual Report, 1948

85

6

Annual Report, 1949

85

7

Annual Report, 1950

85

8

Annual Report, 1951

85

9

Annual Report, 1952

85

10

Annual Report, 1955

85

11

Annual Report, 1956

85

12

Annual Report, 1957

85

13

Annual Report, 1958

85

14

Annual Report, 1959

85

15

Annual Report, 1960

85

16

Annual Report, 1961

85

17

Annual Report, 1962

85

18

Annual Report, 1963

85

19

Annual Report, 1964

86

1

Annual Report, 1965

86

2

Annual Report, 1966

86

3

Annual Report, 1967

86

4

Annual Report, 1968

86

5

Annual Report, 1969

86

6

Annual Report, 1970

86

7

Annual Report, 1971

86

8

Annual Report, 1972

86

9

Annual Report, 1973

86

10

Annual Report, 1974

86

11

Annual Report, 2003

87

1

Annual Report to the State Hospital Commission, 1912

87

2

Annual Report to the State Hospital Commission and Annual Report of the Special Committee on Mental Hygiene, 1913-1915

87

3

Annual Report of the Committee on Mental Hygiene and Annual Report to the State Hospital Commission, 1916-1918

87

4

Annual Report of the Committee on Mental Hygiene and Annual Report to the State Hospital Commission, 1919-1922

87

5

Annual Report of the Committee on Mental Hygiene, 1923-1926

87

6

Annual Report of the Committee on Mental Hygiene, 1927-1928

87

7

Annual Report of the New York City Visiting Committee, 1913

87

8

Annual Report to the State Commission in Lunacy, 1893-1894

87

9

Annual Report to the State Commission in Lunacy, 1895-1896

87

10

Annual Report to the State Commission in Lunacy, 1897-1900

87

11

Annual Report to the State Commission in Lunacy, 1901-1902

88

1

Annual Report to the State Commission in Lunacy, 1903-1904

88

2

Annual Report to the State Commission in Lunacy, 1905-1906

88

3

Annual Report to the State Commission in Lunacy, 1907-1908

88

4

Annual Report to the State Commission in Lunacy, 1909-1911

88

5

Annual Report of the Subcommittee on Aftercare for the Insane, 1906-1909

89

 

Reports and Publications, 1872-1876 (bound volume)

89

 

Reports and Publications, Volume II, 1877-1880 (bound volume)

89

 

Reports and Publications, Volume III, 1877-1880 (bound volume)

89

 

Reports and Publications, Volume IV, 1880-1882 (bound volume)

89

 

Reports and Publications, Volume V, 1882-1884 (bound volume)

89

 

Reports and Publications, Volume VI, 1885-1888 (bound volume)

90

 

Reports and Publications, Volume VII, 1888-1893 (bound volume)

90

 

Reports and Publications, 1890-1893 (bound volume)

90

 

Reports and Publications, Volume VIII, 1893-1896 (bound volume)

90

 

Reports and Publications, 1896-1900 (bound volume)

91

 

Reports and Publications, Volume IX, 1897-1900 (bound volume)

91

 

Reports and Publications, Volume X, 1900-1903 (bound volume)

91

 

Reports and Publications, Volume XI, 1902-1904 (bound volume)

91

 

Reports and Publications, Volume XI, 1903-1906 (bound volume)

92

 

Reports and Publications, Volume XII, 1907-1908 (bound volume)

92

 

Reports and Publications, Volume XIII, 1908-1910 (bound volume)

92

 

Reports and Publications, Volume XIV, 1910-1911 (bound volume)

92

 

Reports and Publications, 1915-1920 (bound volume)

93

 

Reports and Publications, Volume XVII, 1921-1925 (bound volume)

93

 

Reports and Publications, Volume XVIII, 1926-1929 (bound volume)

93

 

Reports and Publications, Volume XIX, 1930-1933 (bound volume)

93

 

Reports and Publications, Volume XX, 1933-1941 (bound volume)

94

 

Reports and Publications, Volume XXI, 1942-1949 (bound volume)

94

 

Public Health and Welfare: The Citizens' Responsibility – Selected Papers of Homer Folks,edited by Savel Zimand,  1958

94

 

Modern Methods of Saving Motherless Babies, 1899-1904(two copies)

94

 

The Care of Destitute, Neglected, and Delinquent Children, Homer Folks, 1902.

94

 

Hand-book for Hospitals, Abby Howland Woolsey, SCAA No. 32, 1895.

95

 

SCAA News, 1912-1919 (bound volume)

95

 

SCAA News, 1919-1924 (bound volume)

95

 

SCAA News, 1920-1924 (bound volume)

95

 

SCAA News, 1925-1929 (bound volume)

96

 

SCAA News, 1925-1931 (bound volume)

96

 

SCAA News, 1932-1946 (bound volume)

96

 

SCAA News, 1947-1953 (bound volume)

96

1

SCAA News, 1945-1950

97

1

SCAA Bulletin, 1990-1993

97

2

SCAA Bulletin, 1994-1997

97

3

SCAA Quarterly, 1997-1998

97

4

SCAA Quarterly, 1999-2000

97

5

SCAA, Reports, 2000-2002, 2004

97

6

SCAA Viewpoint, Issues 1-6, 1955-1960

97

7

SCAA Viewpoint, Issues 7-12, 1961-1966

97

8

SCAA Viewpoint, Issues 13-17, 1966-1969, 1979-1980

97

9

"The 1991-1992 Fair Financial Plan," 1991

97

10

"The 1992-1993 Fair Financial Plan," 1992

97

11

Address by Hon. Elihu Root, 1927

97

12

"A Battle Half Won," Homer Folks, no date

98

1

"Bellevue Training School for Nurses: 50th Anniversary," 1923

98

2

"Beyond the Rhetoric: Making Welfare Reform Work in New York State," 1989

98

3

"Can Home Relief Costs Be Reduced?," Hugh R. Jackson, 1939

98

4

"The Case of Public Health Versus Public Welfare," Homer Folks, 1938

98

5

"The Cause of Dignified Living: The Psychiatrically Disabled in Adult Homes," 2002

98

6

"The Central Purpose of the State Charities Aid Association," Homer Folks Address, 70th Anniversary Luncheon, 1942

98

7

Charities Article of the Revised Constitution of the State of New York, 1894

98

8

"A Comparison of the Poor Law with the Changes Proposed," no date

98

9

"Confronting the Disaster: Restructuring Personal Support Services for New York's High Risk and Troubled Children," 1991

98

10

"Continuity and Growth of the State Department of Health," Homer Folks, 1936

98

11

"Co-Operation or Obstruction in Determining Fields of Activity," 1937

98

12

"Democracy and Welfare," Homer Folks, 1939

98

13

"Dependent Children in the State of New York and What the State Charities Aid Association Is Doing for Them," 1916

98

14

"The Distribution of the Costs of Sickness in the United States," Homer Folks, 1928

98

15

"Eradicate Diphtheria!" (incomplete – first two pages only), 1926

98

16

"Fifty Years of State-Wide Public Service," 1922

98

17

"Fifty Years – Their Real Meaning," Homer Folks, 1922

98

18

"The Fight Against Consumption," 1908

98

19

"Final Report of the Special Committee in Charge of the Bill of the State Charities Aid Association Presented at a Meeting of the Association…," 1881

98

20

"The First Year: The Final Report on the Project to Monitor Title XX Senior Services in New York State," 1976

98

21

"For Each Child – The Care He Needs," ca. 1935, 1937

98

22

"Forty-Three Years Ago," Louisa Lee Schuyler, 1915

98

23

"Gertrude Folks Zimand: A Tribute," 1967

98

24

"Getting Together to Get Things Done," no date

98

25

"The Gist of It," 1925

98

26

"The Giver's Dilemma," Homer Folks, no date

98

27

"Golden Anniversary of the Child Placing and Adoption Committee," 1948

98

28

"A Half Century of Public Health Progress in New York State," 1950

98

29

"Handbook for Visitors to the Poor," 1878

98

30

"Health Legislative Record 1907-1946," ca. 1946

98

31

"Health and Welfare: A Study of the Comparative Social Significance of Tuberculosis and Certain Other Leading Causes of Death," 1925

98

32

"Health and Welfare Needs in New York State: A Survey Report," 1960

99

1

"An Historical Sketch of the Earlier Years of the Tuberculosis Movement in Columbia County," 1907-1932

99

2

"Homer Folks, the  'Boodle Board,' and Section 64.7," Walter J. Trattner Journal of American History Article, 1965

99

3

"How Foster Children Turn Out: A Study by the State Charities Aid Association," 1924

99

4

"Hospital Laundries: For the Use of Local Visiting Committees," 1880

99

5

"Hospital Needs in Poughkeepsie," 1913

99

6

"The Importance of Uniting Individual and Associated Volunteer Effort on Behalf of the Poor," Louisa Lee Schuyler, 1878

99

7

"In Regard to a Change of Nation for the State Charities Aid Association," 1920

99

8

"Intimate Glimpses of Successful People: Seeing Miss Mason," 1928

99

9

"Jungle Rule or the Golden Rule, Homer Folks," 1925

99

10

"Legislation for the Insane," Reprinted from the 15th Annual Report, 1888

99

11

"Making Relief Respectable," Homer Folks, 1934

99

12

"Mental Health Services at the Crossroads: The Case for Psychiatric Rehabilitation," 1991

99

13

"Methods of Securing Social Welfare Legislation," Elsie M. Bond, 1941

99

14

"Milestones in Health and Welfare," 1929, 1946

99

15

"Modifications and Developments of Our Knowledge of Tuberculosis," Homer Folks, 1929

99

16

"Multi-Problem Families: A New Name or a New Problem?," 1960

99

17

"Necessary Changes: A Blueprint for Real Public Assistance Reform in New York State," 1991

99

18

"New Hospitals Needed in Greater New York," 1908

99

19

"Newburgh: Symbol of Unrest," 1961

99

20

"The Next Eight Years," Homer Folks, 1915

99

21

"The Next Ten Years in the Campaign Against Tuberculosis in New York State," Homer Folks, 1927

99

22

"One Policy, Fifty-Eight Results: Variation in Hospitalization Rates of Non-Elderly Medicare Clients in New York State," 1990

99

23

"Origins, Growth, and Possible Developments of the Sanatorium Movement," Homer Folks, 1944

99

24

"Patchwork or Progress? Why a Public Welfare Law Is Needed," 1929

99

25

"Pathfinding in Health and Welfare," 1930

99

26

"The Prevention of Insanity," 1910

99

27

"Postal Savings Banks for the United States of America," 1885

99

28

"Prevention Succeeds," Homer Folks, 1924

99

29

"Prevention of Tuberculosis Proceedings and Handbook," 1908

100

1

"Program Review and Outlook," 1989-1991

100

2

"Progress Report and Continuation Application to Division of Chronic Diseases…," 1965

100

3

"Public Outdoor Relief," ca. 1913

100

4

"Public Relief in New York State: A Summary of the Public Welfare Law and Related Statutes with 1938 Amendments," Elsie M. Bond, 1938, 1940

100

5

"Relief Expenditures in New York State Justified?," Hugh R. Jackson, 1940

100

6

"Report on Conference of Members," 1881

100

7

"Report of an Evaluative Study of the Statewide Information and Consultation Service," 1968

100

8

"Report of an Evaluative Study of the Statewide Information and Consultation Service," Draft, Part 1, 1968

100

9

"Report of an Evaluative Study of the Statewide Information and Consultation Service," Draft, Part 2, 1968

100

10

"Report of an Evaluative Study of the Statewide Information and Consultation Service," Draft, Part 3, 1968

100

11

"Report of an Evaluative Study of the Statewide Information and Consultation Service," Draft, Part 4-Appendix A, 1968

100

12

"Report of an Evaluative Study of the Statewide Information and Consultation Service," Draft, Appendix B-Appendix E, 1968

101

1

"Report of an Investigation of the Methods of Fiscal Control of State Institutions," 1911

101

2

"Report on the Administration of Charities and Corrections in the City of New York," 1888

101

3

"The Say-So of Thousands," 1958

101

4

"SCAA," no date

101

5

"Sentinels of the Sick," no date

101

6

"Seventy Useful Years," Homer Folks Birthday Tribute, 1937

101

7

"Sickness in Dutchess County, New York, Its Extent, Care, and Prevention," 1915

101

8

"A Small But Resolute Acorn on Its 75th Birthday," 1947

101

9

"Social Research in Health and Welfare Agencies," 1960

101

10

"Social Welfare Law in New York State: A Summary of the Social Welfare Law and Related Statutes with 1948 Amendments," Joseph Prendergast, 1948

101

11

"Social Welfare Law in New York State: A Summary of the Social Welfare Law and Related Statutes with 1948 Amendments," Joseph Prendergast, 1948

101

12

"The State As Alienist," Homer Folks, 1916

101

13

"State Communities Aid Association: Improving Health and Human Services in New York State Since 1872," no date

101

14

"The State Institutions: How to Use Them Wisely," 1932

101

15

"Statement Adopted by the Board of Managers … Concerning the Recommendations Related to State Hospitals … ," 1902

101

16

"A Statewide Organization for Constructive Philanthropy," 1922

101

17

"Struggling to Survive: The Plight of AFDC and Low Wage Working Families in New York," 1990

101

18

"Suggestions for the Use of Local Visiting Committees," 1886

101

19

"Suggestions for the Use of Visitors to the Insane," 1880

101

20

"Suggestions for the Use of Workers Among the Poor," 1883

101

21

"Suggestions Upon Methods of Assisting the Working Classes in the Enforcement of Their Legal Rights," 1885

102

1

"Summaries of Annual Reports," 1914, 1921, 1926, 1955

102

2

"Survey of Human Services Citizen Bodies in New York State," 1981

102

3

"These 33 Distinguished Citizens Tell Why They Approve the State Charities Aid Association," no date

102

4

"They Approve!," ca. 1930

102

5

"Thirty Years of Service: A Tribute to Homer Folks," 1923

102

6

"Treatment of Public Intoxication and Inebriety," 1909

102

7

"Twenty-Five Years of Public Welfare," Elsie M. Bond, 1949

102

8

"Two Minutes on the State Charities Aid Association," ca. 1950

102

9

"The Tyranny of the Past and the Hope of the Future," Homer Folks, 1943

102

10

The Wasted Americans: The Welfare Dilemma in the United States, Preface-Chapter 3, ca. 1963

102

11

The Wasted Americans: The Welfare Dilemma in the United States, Preface-Chapter 4-Chapter 6, ca. 1963

102

12

The Wasted Americans: The Welfare Dilemma in the United States, Preface-Chapter 7-End Notes, ca. 1963

102

13

"Why Should Anyone Go Insane?," 1911

102

14

"The Year's Work: A Brief Summary of the 50th Year of the State Charities Aid Association," 1922

 

 

Series IX: Microfilm and Videocassette, 1873-1959?, 1976

103

 

Committee on Children (November 10, 1873) – Board of Managers Meeting (December 16, 1885), Microfilm Reel

103

 

Board of Managers Meeting (December 30, 1892) – Meeting (October 1, 1906), Microfilm Reel

103

 

Meeting (January 1, 1912) – Meeting (March 1932), Microfilm Reel

103

 

Meeting (April 1935) – Meeting (October 1954), Microfilm Reel

103

 

Meeting (January 1959) – Annual Meeting (January 31 1928), Microfilm Reel

103

 

Birth Control – Your Choice, Rochester Institute of Technology Student Television System, June 15 1976

 

 

Series X: Medals, 1900, 1923, 1926, no date

104

 

Exposition Universelle Internationale, Societe d'Assistance Charitable de New York, Medal, 1900

104

 

Eleanor Van Rensselaer Fairfax Medal, "Presented by the National Society of Colonial Dames of America to Louisa Lee Schuyler, 1923."

104

 

Dana Medal for the Prevention of Blindness, 1926

104

 

National Institute of Social Sciences, Dignvs Honore, Medal, no date

 

 

Series XI: Photographs

105

1

Adams, D. Nelson, Board Member, no date

105

2

Aldrich, Winthrop W., SCAA President, no date

105

3

Austin, Chellis A., Board Member, no date

105

4

Baehr, George, Board Member, no date

105

5

Barbeau, Dr. L.G., no date

105

6

Bey, Fouad, no date

105

7

Billings, Warren G., Executive Director, no date

105

8

Blaine, Charles G., no date

105

9

Brooks, A. Oakley, Board Member, no date

105

10

Brown, Gordon E., Executive Director, no date

105

11

Bond, Elsie M., SCAA Staff, no date

105

12

Canfield, George S., SCAA President, no date

105

13

Couper, Richard W., Board Member, no date

105

14

Daniels, Frederick I., Executive Director, New York State Temporary Emergency Relief Administration, no date

105

15

Davis, John W., Board Member, no date

105

16

Davison, G.W., Board Member, no date

105

17

Desmond, Thomas C., State Senator, no date

105

18

Donovan, William J., no date

105

19

Doody, Leo S., Commissioner, no date

105

20

Doust, Dr. H. Burton, Director, Bureau of Tuberculosis, Syracuse Health Department, no date

105

21

Dunnigan, John J., Minority Leader, New York State Senate, no date

105

22

Dumpson, James R., Board Member, no date

105

23

Dwight, Theodore W., First SCAA President, no date

105

24

Eisenbud, Merrill, Board Member, no date

105

25

Fairchild, Charles S., SCAA President, no date

105

26

Fearon, George R., Senator, no date

105

27

Finley, Dr. John and Mrs. Thomas Edison, no date

105

28

Folks, Homer, ExecutiveSecretary/Director, 1909, 1939, no date

105

29

Folks, Homer, ExecutiveSecretary/Director, 1928

105

30

SCAA President, No Name Indicated, no date

105

31

Gibson, Mrs. Charles Dana, Board Member, no date

105

32

Hancock, A. Van W., Board Member, no date

105

33

Hart, Dr. Hastings H., no date

105

34

Hastings, Dr. C.J., Health Commissioner, Toronto, no date

105

35

Hastings, [George?] Board Member, no date

105

36

Heyman, D. John, Board Member, 1964, 1968

105

37

Hincks, Dr. M., no date

105

38

Holsten Jr., Mrs. Alexander E., no date

105

39

"Hon. Irwin [illegible], Speaker", no date

105

40

Howard, Dr. Eugene H., no date

105

41

Hutch, Mrs. Frederick Delano, no date

105

42

Iberg, Lowell, SCAA Staff Member, no date

105

43

Johnson, Charles H., no date

105

44

Kleinfeld, Philip M., Senator, no date

105

45

Lindsay, Edward G., SCAA Staff Member, no date

105

46

Magazine Proofs, Portraits, no date

105

47

Maier, William J., no date

105

48

Mason, Mary R. SCAA Staff Member, no date

105

49

Maull, Baldwin, Board Member, no date

105

50

McCrann, Mrs. William J., Board Member, no date

105

51

McGinnis, "Speaker", no date

106

1

Metcalf, George R., Board Member, no date

106

2

Milbank, Samuel R., Board Member, no date

106

3

Milbank, Samuel R., Sir Alexander Fleming, and Dr. Harry S. Mustard, no date

106

4

Mills, Harriet May, State Hospital Commission, no date

106

5

Miscellaneous SCAA Personnel, no date

106

6

Mustard, Dr. Harry S., Executive Director, no date

106

7

Noufflaro[?], Aimée[?], General Director, Hospital Social Work, Paris, no date

106

8

Osborn, Robert W., Board Member, no date

106

9

Parsons, Dr. Frederick, no date

106

10

Parsons, Mrs. James Russell, Vice Chair of the Citizens Committee on the Unemployment Emergency Relief Bond Issue, no date

106

11

Pommerneck, Kenneth, Board Member, no date

106

12

Pool, Beekman H. SCAA Staff Member, no date

106

13

Rice, Dr. John L., no date

106

14

Rice, Mrs. William B., Former SCAA President, no date, with Notes by Hannah Ida Curry, 1959

106

15

Riis, Mrs. Jacob, no date

106

16

Roosevelt, Franklin Delano, no date

106

17

Rumsey, Mrs. Charles Cary, Board Member, no date

106

18

Russell, Harvey C., Board Member, no date

106

19

Salmon, Dr. Thomas H., Board Member,  no date

106

20

Schuyler, Louisa Lee, SCAA Founder, 1915, no date

106

21

Sloan, Raymond P., Board Member, no date

106

22

Solomon, Dr. Alice, Director, Berlin Training School for Social Workers, no date

106

23

Smillie, Dr. Wilson G., Executive Director, no date

106

24

Smillie, Dr. Wilson G. and Homer Folks, no date

106

25

Spofford, Charles M., Board Member, no date

106

26

Straus, David B., Board Member, no date

106

27

Swan, Vilas M., Board Member, no date

106

28

Taylor, Ruth, Board member[?]. no date

106

29

Tiffany, Dr. William J., no date

106

30

Trent Jr., Dr. William J., Board Member, no date

106

31

Unidentified Portraits, no date

106

32

Vanderlip, Frank A., no date

106

33

Werner, Commissioner, no date

106

34

Wilbur, R.L., no date

106

35

Williams, Frankwood E., Medical Director, National Committee on Mental Hygiene, no date

106

36

Woman Seated in Chair with Book, no date

106

37

Yeager, Robert L., Board Member, no date

106

38

Bellevue Hospital, Children, no date

106

39

Convalescent Shop, 104 W. 17th St., 1935

106

40-41

Convalescent Workshop Scenes, no date

106

42

Hospital Scenes ('to be used by the City Hospital Visiting Committee"), no date

107

1-2

Hospital and Occupational Therapy Scenes, no date

107

3

Occupational Therapy Scenes, 1918, 1927, no date

107

4

Occupational Therapy Scenes, no date

107

5

Hospital and Occupational Therapy Scenes, Welfare Island[?] no date

107

6

Chautauqua County Committee, County Fair Exhibit, 1919

107

7

County Fair Exhibits, no date

107

8

Farm Colony, no date

107

9

Group Photographs from Unidentified Event at Alfred University, no date

107

10

Group Photos from Unidentified Occasions, no date

107

11

Folks, Homer, with a Child Waiting for Adoption, no date

107

12

Milbank, Samuel and Dr. Harry S. Mustard at Unidentified Meeting, no date

107

13

Milbank, Samuel and Dr. Harry S. Mustard with SCAA News Issue, 1949

107

14

New York State Association for Human Services Conference, 1979

107

15

New York State Health Commission, May 22, 1932

107

16

New York State Heart Assembly, no date

107

17

New York State Tuberculosis and Respiratory Disease Association, no date

107

18

Panel on Adoption Meeting, 1961

107

19

Regional Heart Meeting, Utica, ca. 1950

107

20

Promotional Photographs for SCAA Viewpoint: Social Research Issue, no date

107

21

SCAA Organizational Chart, no date

107

22

Scenes from Hal Conklin Looms, Hollywood CA, no date

107

23

Standard Oil Publicity Photographs, Community Service, no date

107

24

Tuberculosis Exhibits at County Fairs,1908-1909

107

25

Ulster County Tuberculosis Committee, 1951

107

26

Unspecified Dinner, no date

107

27

Visit to Onondaga County United Community Chest and Council, David Wallace, Gordon Brown, and Lowell Iberg, 1963

108

1

Aldrich, Winthrop W., SCAA President, no date

108

2

Bellevue Hospital, Occupational Therapy Scenes, no date

108

3

Boy in Wheelchair with Basket and Paintbrush, no date

108

4

Convalescent Shop Scenes, no date

108

5

Five Points, Print of Drawing, no date

108

6

Folks, Homer, Print of Painted Portrait, no date

108

7

Roosevelt, Franklin Delano, Signing New York's First Modern Public Health Law as SCAA Officials Look On, ca. 1929

108

8

Schuyler, Louisa Lee, Group Photograph at Women's Central Association of Relief Branch of U.S. Sanitary Commission Office, ca. 1865

108

9

Unidentified Portrait, no date

108

10

Women's Central Association of Relief Branch of the U.S. Sanitary Commission[?], no date

108

11

Women's Central Association of Relief Branch of the U.S. Sanitary Commission, Exterior of Building, no date

109

 

Photograph, President's Dinner, Second Annual Medical Meeting, The National Foundation for Infantile Paralysis, Hotel Pierre, NYC, December 4, 1941

109

 

Photograph, SCAA 70th Anniversary Luncheon, May 4, 1942

109

 

Photograph, Tuberculosis Association Pioneers SCAA Luncheon, Hotel Commodore, May 14, 1940

109

 

Broadside, "SCAA" [general description of the Association's goals], 1913

109

 

Broadside Certification that Assembly Bill 5408 Was Signed into Law by Nelson Rockefeller, with Pen Affixed, 1968

109

 

Promotional Stamps from Foster Homes for Children Program, no date

 

 

Accretion, November 2005 – (partially processed (Boxes 110-122)

110

 

Board minutes and other records, 1970s

111

 

Staff daybooks and reports, 1983-1984

112

 

Staff daybooks and reports, 1985-1986

113

 

Staff daybooks and reports, 1987-1990

114

 

Staff daybooks and reports, 1990-1992

115

 

Staff daybooks and reports, 1993-1994

116

 

Board of managers books, 1985-1990

117

 

Board of managers books, 1991-1996

118

 

General administration and correspondence, ca. 1990-1996

119

 

Health Committee reports, etc., 1988-1994

120

 

Press Releases, 1988-1999

121

 

Director's Reports and Miscellaneous Files, c.1990-1999

122

 

Economic Security Policy Files, 1998-2002

 

 

Accretion, 2008 (partially processed) – 6 cubic feet – (Boxes 1-6)

[123]
2008-1

 

PARTIALLY PROCESSED

Box 1 – ca. 1986-1996
Includes folders labeled 
Nursing Home Community Coalition
United Hospital Fund
Child Welfare Reform Committee, 1994
Press Releases, 1995
Letters to Press/Articles/Editorial/OpEd, 1986-1994
Memos in Support/Opposition, 1987-1995
Other Members of Congress (alphabetically)
NYS Congressional Delegation (chronologically) 
Executive Chamber [Letters from SCAA to the NYS], 1986-1995

[124]
2008-2

 

PARTIALLY PROCESSED

Box 2 – ca. 1974-2005 [sic]
Includes
Award certificate to SCAA from the United Fund of Greater New York, 1974
State of New York Legislative Resolution, 1997
Includes folders labeled
Coun. on Children & Families, 1988-1989
Council on Fiscal and Economic Priorities, 1987
NYS Council on Health Care Financing, 1986-1995
Outreach Tools 2004: Helping Hands for Working Families, 2004
Children's Serv. Committee [aka] SCAA Children's Initiative Committee, 1996
Annual Program/Long Range Plan, 1987-1995
Mental Health Services Council, 1986-1997
[Letters to NYS Legislators], 1986-1994
Summary of Recommendations of the Governor's Health Care Advisory Board's Liability and Quality Committee, 1994
Dept. of Social Services Advisory Council, 1986-1991
Other Committees, 1987-1989
Hospital Review & Planning Council, 1986-1995
Fiscal Policy Committee, 1987-1994

[125]
2008-3

 

PARTIALLY PROCESSED

Box 3 - 1989, 1995-1997
Binders
Evelyn R. Frankford Chronological File, February 1989 [sic]
Evelyn R. Frankford Chronological File, April 1995
Evelyn R. Frankford Chronological File, May 1995
Evelyn R. Frankford Chronological File, June-July 1995
Evelyn R. Frankford Chronological File, August-September 1995
Evelyn R. Frankford Chronological File, October 1995
Evelyn R. Frankford Chronological File, November-December 1995
Evelyn R. Frankford Chronological File, January 1996
Evelyn R. Frankford Chronological File, February 1996
Evelyn R. Frankford Chronological File, April 1996
Evelyn R. Frankford Chronological File, May 1996
Evelyn R. Frankford Chronological File, June-July 1996
Evelyn R. Frankford Chronological File, August-September 1996
Evelyn R. Frankford Chronological File, October-December 1996
Evelyn R. Frankford Chronological File, January-February 1997
Evelyn R. Frankford Chronological File, March-April 1997
Evelyn R. Frankford Chronological File, May 1-July 18, 1997

[126]
2008-4

 

PARTIALLY PROCESSED

Box 4 – ca. 1985-2003
Includes
Family Planning Advocates, 1986-1998
Home Care Association of New York State, Inc., 1986-1999
New York State Public Health Association, 1986-2002
Community Service Society, 1987-2000
Statewide Youth Advocacy, 1989-1994
United Way Proposal, 1985-1986
Alterbudget ([The] City Project), 1989-1990
United Way of New York State, 1985-1996
Federation of Protestant Welfare Agencies, 1986, 1988
United Jewish Appeal-Federation of Jewish Philanthropies of New York, Inc., 1991, 1996
Catholic Charities (Council of Catholic Charities Directors), 1990
Greater Upstate Law Project (GULP), 1992, 2000
Citizen Action of New York, 1988-1997
Hospital Trustees of New York State, 1996
New York State Ad Hoc Coalition [for the Aging], 1986, 1987, 1992
New York State Association of Counties, 1987-1994
New York Public Welfare Association, 1988, 1993, 1997
New York Health Care Campaign, 1992-1993
United Way of New York City, 1986-2003
Human Services Council of New York City, Inc., 1988-1999

[127]
2008-5

 

PARTIALLY PROCESSED

Box 5 – ca. 1983-2001
Includes
Civil Service Project, 1986-1987
Social Services Committee - Aging, 1986-1987
Correspondence - Members, 1986-1990
Child Protective Services - 1988 Legislation, 1986-1988
Surveys, 1987
Caseworker Title Series W.G. [Work Group], 1986-1988
Family Court Reform, 1990, 1992
Mental Health, 1986-1995
Welfare Reform, 1986-1994
Tax Reform, 1986-1995
Early Care & Education, 1991-1992
Health, 1986-1995
[Miscellaneous - no folder], 1986-1995
Social Services Committee, 1988-1993
Testimony - 1994
Testimony - 1993
Testimony - 1992
Testimony - 1991
Testimony - 1990
Testimony - 1989
Children's Initiative, 1989, 1994
U.S. Congress Correspondence, 1997-2001
Children's Mental Health, 1986-1993
Child Welfare/Child Protection, 1986-1994
State Budget Reform/State Advisory Council, 1983-1990
School-based Health, 1992-1993
SENSES (Statewide Emergency Network for Social and Economic Security) - 1 of 3 folders, 1983-1995
SENSES (Statewide Emergency Network for Social and Economic Security) - 2 of 3 folders, 1983-1995
SENSES (Statewide Emergency Network for Social and Economic Security) - 3 of 3 folders, 1985-1988
Coalition for the Homeless, 1989
Fiscal Policy Institute - EMPTY 5/23/2022

[128]
2008-6

 

PARTIALLY PROCESSED

Box 6 – ca. 1983-1995
Includes
Barbara Jiggetts et al, plaintiffs, against William J. Grinker et al, defendants, 1986-1990
Public Assistance Benefits Policy Overview, 1983-1984, 1991, 1993, 1995
Standard of Need [includes "Welfare in the Cuomo Years: Less Is Less," by Theresa Funiciello and Sanford F. Schram], 1988-1990
Statute State, 1990, 1993, n.d.
Welfare Reform Work Group, 1989-1990
Private Match JOBS, 1989, 1991
Legislative Proposals, 1985-1987
[Miscellaneous - no folder], 1988-1990
Nutrition Issues General Policy, 1991
WIC [Special Supplemental Food Program for Women, Infants and Children], 1990-1991
Beyond the Rhetoric: Making Welfare Reform Work in New York State, December 1989 (30 p.)
Memoranda and letters sent by SCAA re: Mental Health, Child Welfare, Children's Initiative/Social Services committees 1985-1995

 

 

Accretion, 4/20/2011

[129]
2011-1

 

PARTIALLY PROCESSED

Box 7 – Note in box says "Accretion to SCAA Records SC19816 rcv. 4/20/2011"
Contains 17 certificates, mostly signed by the New York State governor and most with pens attached, for acts that became laws: 1936, 1979, 1981-1985, 1987-1988, 1990

 

 

Accretion, 2012 [?]:19 boxes (19 cubic feet)

 

 

 

 

 

PARTIALLY PROCESSED

NYSL BOX LABEL: Microfilm
11 reels of 35 mm microfilm; 25 reels of 16 mm microfilm.
Microfilm of documents dating from 1872 to 1973; several with no dates on box.
Repetition of some roll numbers; appear to be master negatives and some either printing masters or service copies

 

 

PARTIALLY PROCESSED

NYSL BOX LABEL: Russell Sykes, 1992-1999
Rus Sykes, former deputy director, Day Books 1990s
Welfare Reform/Child Support/Earned Income Tax Credit/Workforce Dev.
Box 46
Binders of memos, etc. from the desk of Russell Sykes

 

 

PARTIALLY PROCESSED

NYSL BOX LABEL: Video Cassette Tapes / Reports
Video Cassette Tapes, 1998-2004, n.d.
Reports, 1978, 2001-2011
Box 34

 

 

PARTIALLY PROCESSED

NYSL BOX LABEL: Legislative Information Bureau / Centennial Files
Includes folders labeled:
Legislative Information Bureau
Lobbying – "Project on Lobbying by Public Charities"
Long-Term Care Conference – April 27
Long-Term Care Institute Notes
Long-Term Care Final Report
Long-Term Care Follow-up Committee
Long-Term Care Institute – Miscellaneous
Long-Term Care – Institute Papers
SCAA Activity Update
SCAA Active Membership – July 1984
SCAA Active Membership – n.d.
SCAA Active Membership – May 7, 1969 Annual Meeting
SCAA Albany Office
SCAA By-laws
SCAA Centennial (General)
SCAA Centennial Committee
SCAA Centennial Conference, June 21-23, 1972, N.Y. Hilton [includes about twenty 8" x 10" black-and-white photographs]
SCAA – Board Member & Misc. File

 

 

PARTIALLY PROCESSED

NYSL BOX LABEL: Executive Committee and Board of Managers Documents
Executive Committee and Board of Managers Documents, 1973-1980
CMTE MEETINGS 1971-1980
Shipm't 2
36 Archives

Box is overstuffed because of hanging folders.

Includes folders for:

  • Board memoranda for 1971
  • Executive Committee meetings, 1973
  • Executive Committee meetings, 1974
  • Executive Committee meetings, 1975
  • Executive Committee meetings, 1976
  • Executive Committee meetings, 1977
  • Executive Committee meetings, 1978
  • Executive Committee meetings, 1979
  • Board of Managers meetings, 1973 [sic]
  • Executive Committee meetings, 1980
  • Board of Managers meetings, 1974 [sic]
  • Board of Managers meetings, 1975
  • Board of Managers meetings, 1976
  • Carrier Corporation Foundation, Inc.
  • Board of Managers meetings, 1977
  • Board of Managers meetings, 1978
  • Board of Managers meetings, 1979
  • Board of Managers meetings, 1980

 

 

PARTIALLY PROCESSED

NYSL BOX LABEL: Board of Managers Meetings
Board of Managers Meetings, 1992-94; 1952-56
Includes folders labeled Executive Committee Meeting for 1990-1994
Includes folders labeled Board of Managers Meeting for 1952-1956, 1990-1994
Includes folders labeled Audit & Investment Committee Meeting, 1991

 

 

PARTIALLY PROCESSED

NYSL BOX LABEL: Board Committees / Notices, Agendas, Correspondence
According to the label taped to the outside of the box, the box contains:
Nominating Committee – 1987-1995
By-Laws Committee – 1991
Staff Personnel Committee – 1986-1990
Executive Committee – 1986-1992
Exec. Com. Minutes 1985-2000
Finance Committee – 1989-1995
Investment Committee – 1986-1992
Children's Committee – 1980-2003

 

 

PARTIALLY PROCESSED

NYSL BOX LABEL: Children's Initiative / Mobilization for Our Youth / Mental Health Action Network
Includes folders labeled
Children's Initiative
1983 SCAA Children's Committee
Housing for Mentally Ill Lawsuit
C&F Action Network
K17
Mission Statement/CI Project Description
Mental Health Information Service
SCAA Mental Health Clippings
Memos to Governor's Office
Forums & Symposia
CPS
Early Start
SCAA Board Committee on Fam. & Children
SCAA Social Welfare Committee
SCAA Staff Meetings
Mental Health Services Council
SCAA
Keynote Speech – 5/21
SCAA Board of Managers – 1984
Board of Managers – 1985-1986
Comm. of 100 Annual Mtg.- 12/3/84
Comm. of 100 Memos – 1983/84/85
Speakers – 1/25/83 – Com. of 100 Mtg.
Com. of 100 Seminar – 1/31/84
RCAA [SCAA ?] Legislation
Statewide Organizing Meeting – Dec. 1981 – MHAN [Mental Health Action Network ?]
Project Summary – MHAN MHAN [Mental Health Action Network ?]
Mental Health Action Network
MHAN Memos
Lobbying Workshop – Feb. 1982 – MHAN
ChMHAN [Children's Mental Health Action Network] – Winter/Spring 97

 

 

PARTIALLY PROCESSED

NYSL BOX LABEL: Mobilization for Our Children / Tax Reform / New York Health Care Reform / Welfare Reform
According to the note hand-written on the box, the box contains folders and binders related to the following initiatives:
Mobilization for Our Children
Tax Reform
New York Health Care Reform
Welfare Reform

 

 

PARTIALLY PROCESSED

NYSL BOX LABEL: Economic Security & Welfare Reform
According to the note hand-written on the cover of the box, the box contains folders related to
Economic Security
&
Welfare Reform

 

 

PARTIALLY PROCESSED

NYSL BOX LABEL: Board of Managers, 1981-1984
According to the note hand-written on the box, the box contains folders related to the SCAA Board of Managers, 1981-1984

 

 

PARTIALLY PROCESSED

NYSL BOX LABEL: Board of Managers Bound Minutes
Hand-written note on box: Board of Managers – bound minutes

  • Folder labeled: Dr. Harry S. Mustard, Exec. Dir. 1950-1955
  • Binder: Confidential – Not for Distribution (Draft) – Report of an Evaluative Study of the Statewide Information and Consultation Service (Chronic Disability Service) Sponsored by the State Communities Aid Association of New York. D. Macarov, Ph.D. July 1968. 414-page typescript
  • Binder: Board of Managers [Meeting] Minutes, 1968-1978 [complete?]. Includes minutes of the annual membership meetings, 1972-1977
  • Binder: Minutes [of the] Program Study Committee [of the] Board of Managers [of the] State Charities Aid Ass'n., 1955-[1957]. Includes two copies of "State Charities Aid Association Organization Structure Presented to the Program Study Committee of the Board of Managers, January 11, 1957." [At least one of the copies appears to be incomplete.] [Back cover of binder is missing.]
  • Binder: Board of Managers Meeting Minutes, January 17, 1979-February 17, 1983
  • Binder: Executive Committee Minutes, February 26, 1969-January 12, 1983

 

 

PARTIALLY PROCESSED

NYSL BOX LABEL: History of Mental Health Programs / Chronic Disability Project – CDP 1
Shipm't 2
Box 32 History Archives
Note on box cover: Chronic Disability Project
Note on box cover: Storage / SCAA History / Ed Lindsay [Lindsey]
Folders:

  • [History of Mental Health programs], 1895-1938
  • [History of Mental Health programs], 1928-[1955]
  • State Charities Aid Association of New York. Legislation for the Insane. Reprinted from the Fifteenth Annual Report of the State Charities Aid Association for the Year 1887. August 1888. (New York: [The Association], 1988). 70 pages
    • Includes letter from Louisa Lee Schuyler, September 18, 1895, State Charities Aid Association, New York, N.Y., to the United Press (T.L,S,)
  • Folks, Homer. "The State as Alienist": An Impartial Review of 25 Years of State Care of the Insane in New York and a Candid Discussion of the Future of the State Hospital System (New York: Committee on Mental Hygiene of the State Charities Aid Association, 1916). [22] pages
  • New York (State). Commission to Investigate the Management and Affairs of the Department of Mental Hygiene of the State of New York and the Institutions Operated by It. The Care of the Mentally Ill in the State of New York: A Report by a Commission Appointed by Honorable Thomas E. Dewey, Governor of the State of New York, Pursuant to Section 8 of the Executive Law, to Investigate the Management and Affairs of the Department of Mental Hygiene of the State of New York, and the Institutions Operated by It (Albany, N.Y.: The Commission], 1944). 124 pages.
  • Willard Committee on Mental Hygiene and After-care, 1937-1938
  • New York State Society for Mental Health, 1954  (Folder labeled: Minutes of Annual Meetings of N.Y. City Committee on Mental Hygiene)

There are no folders in the box for Albany, Allegany, Bronx, Broome, or Montgomery counties.

  • Cattaraugus County
  • Cayuga County
  • Chautauqua County
  • Chemung County
  • Chenango County
  • Clinton County
  • Columbia County
  • Cortland County
  • Delaware County
  • Dutchess County
  • Erie County
  • Essex County
  • Franklin County
  • Fulton County
  • Genesee County
  • Greene County
  • Hamilton County
  • Herkimer County
  • Jefferson County
  • Kings County
  • Lewis County
  • Livingston County
  • Madison County
  • Monroe County

 

 

PARTIALLY PROCESSED

NYSL BOX LABEL: Chronic Disability Project – CDP 2
SCAA's Chronic Disability Project Files
There are no folders in the box for Nassau or New York counties/
Folders:

  • Edward G. Lindsey
  • Yates County
  • Wyoming County
  • Westchester County
  • Wayne County
  • Washington County
  • Warren County
  • Ulster County
  • Tompkins County
  • Tioga County (There is a tab for it but there are no folders.)
  • Sullivan County
  • Suffolk County
  • Steuben County
  • Seneca County
  • Schuyler County
  • Schoharie County
  • Schenectady County
  • Saratoga County
  • St. Lawrence County
  • Rockland County
  • Richmond County
  • Rensselaer County
  • Queens County
  • Putnam County
  • Otsego County
  • Oswego County
  • Orleans County
  • Orange County
  • Ontario County
  • Onondaga County
  • Oneida County
  • Niagara County

 

 

PARTIALLY PROCESSED

NYSL BOX LABEL: Miscellaneous, 1979-2005
Hand-written notes on box;

  • Pre-Kindergarten, 1993-2004
  • Health Doc[ument]s, 1980-2002. Note: "Set 1"; no other set(s) in box
  • Mental Health Doc[ument]s, 1979-2004
  • CounterBudget
  • SENSES
  • Tax Reform
  • Nutrition Programs

 

 

PARTIALLY PROCESSED

NYSL BOX LABEL: Miscellaneous, 1908-1982
Hand-written notes on box:
1975, 1978 & 1982 Legislative Session Bulletin
1938 & 1941 Welfare Legislation Information Bureau
Schenectady County Visiting Committee, 1908-09
Seneca County Children's Committee 1957
St. Lawrence County Citizens' Council on Children & Social Welfare 1957

  • Binder: Schenectady County, 1908-1909, 1913-1915, 1917, 1926, 1928, 1938, 1941. Scrapbook – Looks like this binder should file in Series 5 (County Public Welfare Committees), Box 59. Includes "Report on Defense Council in Schenectady County," 5 pages (December 17, 1941).

Includes "Foster Parents Project Fact Sheet 1951-1952," 7 pages

  • Binder: St. Lawrence County, ca. 1918-1960. 102-page typescript. Includes constitution of the St. Lawrence County Citizens' Council on Children and Social Welfare of the State Charities Aid Association adopted January 31, 1957. Looks like this binder should file in Series 5 (County Public Welfare Committees), Box 59.
  • Binder: Seneca County, 1957-1980. Starts with page 340. There are two Seneca County binders in Series 5 (County Public Welfare Committees), Box 59. This is probably a third binder.
  • Binder: Welfare Legislation Information Bureau of the State Charities Aid Association for 1938. Contains summaries of and related information on bills pending before the New York State Legislature on issues related to children welfare, public health, mental hygiene, public welfare, labor, etc., and actions taken on bills between February 2 and March 18, 1938.
  • Binder: Welfare Legislation Information Bureau of the State Charities Aid Association for 1941. Contains summaries and related information on bills pending before the New York State Legislature on issues related to children welfare, public health, mental hygiene, public welfare, labor, etc.; and actions taken on bills between March 5 and April 1, 1941; and summaries or and related information on bills before the U.s House of Representatives and Senate between January and March 1941.
  • Binder: State Communities Aid Association Legislative Information Service, 1975. Issued as 29 bulletins plus 4 special bulletins. Heading on each bulletin: "Albany Bulletin on Health and Welfare Legislation of the Sate Communities Aid Association." 296+ pages
  • Binder: "Report on 1978 Session of New York State Legislature and SCAA Legislative Information Service." Issued as 28 bulletins. Heading on each bulletin: "Albany Bulletin on Health and Welfare Legislation of the Sate Communities Aid Association." 286 pages "The current format of the Albany Bulletin includes in each issue several pages of comment on legislative and administrative developments, reports on current proposals, notices of Public Hearings, positions taken on bills by various voluntary organizations, and current reports and literature of interest … Submitted by John H. McMahon, director of the Legislative Information Service
  • Binder: "Report on 1982 Session of New York State Legislature and SCAA Legislative Information Service." Issued as 30 bulletins. Heading on each bulletin: "Albany Bulletin on Health and Welfare Legislation of the Sate Communities Aid Association." 377 (371) pages "The current format of the Albany bulletin includes in each issue several pages of comment on legislative and administrative developments, reports on current proposals, notices of Public Hearings, positions taken on bills by various voluntary organizations, and current reports and literature of interest … Submitted by John H. McMahon, director of the Legislative Information Service

 

 

PARTIALLY PROCESSED

NYSL BOX LABEL: Board Meetings, 1986-1998
Typewritten note on box: 1988 [i.e. 1986]-1998
1986-87 Board Meeting
1988 Board Meeting
1989 Board Meeting
1990 Board Meeting
1991 Board Meeting
1992 Board Meeting
1993 Board Meeting
1994 Board Meeting
1995 Board Meeting
1996 Board Meeting
1997 Board Meeting
1998 Board Meeting

 

 

PARTIALLY PROCESSED

NYSL BOX LABEL: Board of Managers, 1970-1986
Hand-written note on box: SCAA Board of Managers 1974-85 [i.e. 86]
SCAA Board Memoranda – 1985
Board of Managers – Lists, Addresses ,1972-1986
SCAA Board Memoranda – 1984
SCAA Board Memoranda – 1983
Board Memoranda – 1982
Board Memoranda – 1981
Board Memoranda – 1980
SCAA Board of Managers – Memoranda 1979
SCAA Board of Managers – Memoranda 1978
SCAA Board of Managers – Memoranda 1977
SCAA Board of Managers – Memoranda 1976
SCAA Board of Managers – Memoranda 1975
SCAA Board of Managers – Memoranda 1974
SCAA Board of Managers – Memoranda, etc. [?] 1970-1973
Proxies, 1986
Agendas, etc. for annual meetings and board of managers' meetings, 1986

 

 

PARTIALLY PROCESSED

NYSL BOX LABEL: Miscellanea, 1986-2002
Hand-written on cover of box: SCAA Docs / Community Mental Health Reinvestment / Mental Health Action Network / Economic Security Docs/Reports / Child Heath Crisis Strategy Group / Child Welfare Docs

  • Folder: MICA [Mentally Ill Chemical Abusers], 1986-1989
  • Folder: Ch MH Symp – 12/3 – 1989-1993 and n.d. Includes a copy of Private Troubles, Public Challenges: Serving Emotionally Disturbed Children and Their Families: A Working Agenda Based on a Symposium about Children's Mental Health Issues Held in June 1990 ([New York]: State Communities Aid Association and Citizens' Committee for Children of New York, Inc., 1992)
  • Binder: Private Troubles, Public Challenges: Service Emotionally Disturbed Children and Their Families: A Symposium Sponsored by Citizens' Committee for Children of New York Inc. State Communities Aid Association, June 28, 1990. Typescript, 229 pages plus 4-page memorandum and telecopier transmittal form dated 1/23/1991
  • Folder: October 3, 1991 Forum on Parent Support Services – Materials from Packet for Copying
  • Folder: Mental Health Action Network, 1982-1992
  • Folder: Community Mental Health Reinvestment, 1993 - 1991-1994
  • Folder: Community Mental Health Reinvestment, 1993
  • Folder: Child Health Crisis Strategy Group Project, 1993-1995
  • Folder: Omnibus Child Health Act (Child Health Crisis Strategy Group), 1996
  • Folder: Child Health Crisis Strategy Group, 1995-1996
  • [Small collection of unpublished reports and published pamphlets on economic security and welfare reform], 1988-1998, n.d.
  • A Helping Hand for Working Families, 1999-2002
  • [Small collection of] Child Welfare Documents, 1977-1993
  • [Small collection of published pamphlets]: Confronting the Disaster [[I], II and III], 1991, 1992, 1994; School-Services Linkages, 1992; The Children's Initiative, n.d.; and Mobilization for Our Children, 1994-1995
  • [Small collection of unpublished reports and published pamphlets], 1987-2003
Last Updated: June 3, 2022