Box 8
Container
Contains 43 Results:
Bull's Birds of New York State, correspondence, 1989-1997
File — Box: 8, Folder: 30
Dates:
1989-1997
Atlas of Breeding Birds in New York State, documents, 1979-1984
File — Box: 8, Folder: 24
Dates:
1979-1984
President's file part 1, 1998-2006
File — Box: 8, Folder: 44
Scope and Contents
Contains 1. Annual meeting official notification letter; 2. By-Laws; 3. Certificate of Incorporation; 4. Council of delegates meetings: recent agendas; 5. Board of Directors contact list; 6. Federal tax exemption number/certificate; 7. Financial report, budget, historical comparisons; 8. History, annual meetings - location, host clubs, officers, editors, minuts of meetings of delegates, awards, purpose and receipients, NYSARAC reports ref/former members, origins of the federation and what...
Dates:
1998-2006
President's file part 2, 1998-2006
File — Box: 8, Folder: 45
Scope and Contents
Contains 9. Member clubs list, delegates authorized, roster of club officers; 10. Membership report; 11. New York birders annual schedule; 12. New York State sales tax exemption umber/form; 13. NYSARC rules, current members/terms; 14. Policies, guidelines, advisory committee, affiliations, club grants, proposal concerning membership committees duties; 15. Resolutions adopted by council of delegates, 1991-92, 1988.
Dates:
1998-2006
President's file miscellaneous, 2002
File — Box: 8, Folder: 46
Scope and Contents
Correspondence.
Dates:
2002