| ADMINISTRATIVE INFORMATION     TitleLeague of Women Voters of North Brookhaven (New York) Collection
 
 Collection NumberSC 220
 OCLC Number122629060
 
 Creator  League of Women Voters of North Brookhaven (New York)
 Various
 Provenance Gift of the League of Women Voters of North Brookhaven (New York) in 1975.
 Extent, Scope, and Content NoteThe collection comprises 6.5 cubic ft. of organizational records created between 1941
                                    and 1975 and includes: correspondence; committee files; administrative files; case
                                    files; financial files; publications; minutes; programs; bylaws; annual reports; scrapbooks;
                                    photographs; slides; clippings; and pamphlets. Topic coverage includes: relations
                                    with the People's Republic of China; Fire Island National Seashore; Brookhaven town
                                    planning; Suffolk County planning; water resource;  and civil rights.
 Arrangement and Processing NoteOrganization: arranged in the order the papers were received.
 Processed by Special Collections in January 2007. Updated April 2014.
 Finding aid updated in April 2020 by Kristen J. Nyitray.
 LanguageEnglish
 Restrictions on AccessThe collection is open to researchers without restriction.
 
 Rights and Permissions
 Stony Brook University Libraries' consent to access as the physical owner of the collection
                                    does not address copyright issues that may affect publication rights. It is the sole
                                    responsibility of the user of Special Collections and University Archives materials
                                    to investigate the copyright status of any given work and to seek and obtain permission
                                    where needed prior to publication.
 Citation  [Item], [Box], League of Women Voters of North Brookhaven (New York) Collection, Special Collections and University Archives, Stony Brook University Libraries.
 SubjectsLeague of Women Voters of North Brookhaven (N.Y.)
 League of Women Voters of North Brookhaven (N.Y.) -- Archives.
 Fire Island National Seashore (N.Y.)
 City planning -- New York (State) -- Brookhaven.
 Regional planning -- New York (State) -- Suffolk County.
 Water-supply -- New York (State) -- Long Island.
 Civil rights -- New York (State)
 Women -- Political activity -- New York (State) -- Brookhaven.
 Women -- New York (State) -- Brookhaven.
 Brookhaven (N.Y. : Town) -- Societies, etc.
 United States -- Foreign relations -- China.
 China -- Foreign relations -- United States.
 Brookhaven (N.Y. : Town) -- Politics and government.
 Long Island (N.Y.) -- History.
 Suffolk County (N.Y.) -- History.
 Women -- Political activity.
 Women.
 Water-supply.
 Societies.
 Politics and government.
 Diplomatic relations.
 Civil rights.
 City planning.
 United States.
 New York (State) -- Suffolk County.
 New York (State) -- Long Island.
 New York (State) -- Brookhaven (Town)
 New York (State) -- Brookhaven.
 New York (State)
 China.
 Historical NotePresidents of the League of Women Voters of North Brookhaven
 Mrs. Raymond B. Strong, January 1941 - April 1952
 Mrs. Charles W. Miller, May 1952 - April 1954
 Mrs. Robert F. Oliver, May 1954 - April 1956
 Mrs. (Ernest) M. Bennett, May 1956 - April 1958
 Mrs. Gabriel Jacobs, May 1958 - April 1960
 Mrs. John Wilbur, May 1960 - April 1962
 Mrs. Clifford Schwartz (Barbara), May 1962 - April 1964
 Mrs. Rudolph Steinberg (Mildred), May 1964 - April 1966
 Mrs. Barry Gordon (Edith), May 1966 - April 1968
 Mrs. Frank Erk (Ruth), May 1968
 INVENTORY Box 1Bylaws
 Programs (1963, 1965-1969)
 Program planning procedures (1950-1972)
 State Program Recommendations to the League of Women Voters of New York (1955, 1959-1961,
                                 1963, 1963-1965, 1967)
 National program recommendations to the League of Women Voters of the United States
                                 (1963, 1964)
 Annual reports to the League of Women Voters of New York (950-1959)
 Annual reports to the League of Women Voters of New York (960-1968)
 Minutes of monthly meetings (January 1941-March 1942, September 1942-November 1942)
 Minutes of monthly meetings and Annual Meetings (March 1949-March 1953)
 Minutes of monthly board meetings and annual meetings (April 1953-April 1957)
 Minutes of monthly board meetings and annual meetings (April 1957-April 1961)
 Minutes of monthly board meetings and annual meetings (May 1961-April 1964)
 Minutes of monthly board meetings and annual meetings (April 1964-April 1966)
 Minutes of monthly board meetings and annual meetings (May 1966-May 1968)
 
 Box 2
 Correspondence of the president (1950-1975)
 Fire Island National Seashore (1962-1963)
 Civil rights: open housing in Suffolk County (1963-1964)
 International Relations: China 1966-1967, Part I
 International Relations: China 1966-1967, Part II
 International Relations: China 1966-1967, Part III
 International Relations: China 1966-1967, Part IV
 International Relations: China 1966-1967, economic aid (1962-1965)
 Flax Pond (1963)
 Brookhaven Town planning (1958)
 
 Box 3
 International relations (c1969)
 International relations (1971)
 International relations: nuclear non-proliferation treaty (1968-1969)
 International relations: trade and development (1970-1973) (2f)
 International relations: trade and development (1974-1975)
 International relations: United Nations (1963)
 New York State: Constitutional Convention (1957)
 New York State: court reform (1961-1965)
 New York State: permanent voter registration (1949-1950, 1962, 1963)
 New York State: preferential primaries (1952-1954)
 Publicity committee (1950-1953)
 Setauket: school district reorganization (1951-1954)
 Suffolk County: charter (1956-1958)
 Suffolk County: planning (1964)
 Suffolk County: state colleges (1956)
 Box 4Voter services (1951-1953, 1967-1968)
 Water resources (1963-1965, ca. 1966-1967)
 Annual treasurers reports (1950-1958, 1963, 1968)
 Monthly treasurers reports (January 1956-April 1959, April 1969-May 1968)
 Bulletin (1962-1967)
 Newspaper clippings
 Voter (September 1967-April 1970)
 League of Women Voters of New York: bylaws, state programs (1951-1955, 1957-1959)
 New York State Convention (1967)
 League of Women Voters of New York: State Convention Committee on Continuing Responsibilities
                                 (1951-1952, 1961)
 League of Women Voters of Suffolk County: bylaws, miscellaneous (1957, 1961)
 National programs (1948-1954, 1956-1968, 1962-1964, 1966-1970, 1972-1974)
 Carrie Chapman Catt Memorial Fund: progress reports (1952-1955)
 
 Box 5
 Scrapbooks
 Photographs
 Slides: "The China Puzzle"
 |