American Printing History Association records, 1972-2018

After clicking 'Submit Request', users will login with their UNI and password (Columbia affiliates) or their special collections account (external users). Appointments are required and will be arranged according to each individual repository's policy.


Series III: Chapters, 1975-2001

This series contains material related to the establishment and activities of local chapters. The records include announcements, bylaws, correspondence, financial records, lists of members and officers, meeting materials, minutes, newsletters, and press releases.


Subseries III.1: General Files, 1975-2010

Contains several general files on APHA chapters.



Box 1 Folder 11 Chapters, 1975



Box 27 Folder 3 APHA Approved Chapters, 1982-1987



Box 5 Folder 7 APHA Chapters, 1981-1983



Box 37 Folder 1 Chapter Business, 1994-2006


Box 37 Folder 2 Chapter By-Laws, 1994



Box 44 Folder 22 Chapter Lists, 2010


Subseries III.2: New York Chapter Files, 1976-2010

includes announcements, bylaws, correspondence, financial records, lists of members and officers, meeting materials and minutes, and press releases.


General



Box 10 Folder 3 New York Chapter, 1982-1984

(From Anna Lou Ashby)



Box 8 Folder 9 New York Chapter, 1988

(Membership list)



Box 12 Folder 8 APHA/NY Current, 1984-1996

(From Kenneth Milford)



Box 37 Folder 3 to 4 New York Chapter, 1974, 1992-2010 (2 Folders), 1974, 1992-2010



Box 39 Folder 3 New York Chapter, 1989-2000

(from Jane Siegel)


Alphabetical



Box 1 Folder 14 Board Meetings--Minutes, 1976-1980


Box 1 Folder 15 Bylaws, 1974


Meetings



Box 6 Folder 11 Meeting Announcements, 1976-1979



Box 1 Folder 16 to 17 Meetings and Other Materials, 1981-1986


Box 1 Folder 18 Membership and Mailing Lists, 1970s


Box 1 Folder 19 Miscellaneous, 1976-1982

(Mainly relates to the nominating committee and financial issues)


Box 1 Folder 20 Officers and Board Members, 1974-1982


Box 1 Folder 21 Press Releases, 1976, Undated, 1976, Undated


Program Meetings


Box 1 Folder 22 Announcements, 1976-1981


Box 1 Folder 23 Correspondence, 1976-1980


Lowell Bodger Files



Box 12 Folder 10 New York Chapter By-Laws, 1974, 1994, 1974, 1994



Box 17 Folder 15 Officers, 1980-1985


Box 17 Folder 16 Dinners, 1985-1987


Box 17 Folder 17 Correspondence, 1984-1985


Box 17 Folder 18 Membership Lists, 1982



Box 20 Membership Card File, 1976-1985



Box 17 Folder 19 Financial Statements, 1975-1985



Box 18 Folder 1 Secretary Minutes, 1979-1985


Box 18 Folder 2 APHA National, 1985


Box 18 Folder 3 Contributions, 1982


Box 18 Folder 4 Meeting Notices, 1982-1985


Box 18 Folder 5 Treasurer's Ledger, 1976-1980


Box 18

Subseries III.3: Other Chapter Files, 1975-2010

includes small quantities of records related to local chapters in Alabama, California, Chesapeake, New England, Philadelphia, and the Southeast. The records for Alabama contain newsletters and information on the establishment of the chapters. Although most of the records for Philadelphia chapter are from the 1990s, there are records from its whole life span of 1983-1998, when it merged with the Chesapeake chapter. These records include bylaws, correspondence, and lists of members and officers.



Box 1 Folder 12 Alabama, 1983


California


Box 1 Folder 24 Northern California (San Francisco), 1975



Box 37 Folder 7 Northern California Chapter, 1997-2010



Box 2 Folder 1 Southern California, 1975



Box 37 Folder 8 Southern California Chapter, 1994-2010


Box 37 Folder 5 Chesapeake Chapter, 1994-2010


New England


General



Box 1 Folder 13 General, 1980-1981

(Newsletters)



Box 37 Folder 6 New England Chapter, 1994-2010



Box 12 Folder 12 Newsletters and Announcements, 1980-1988


Box 12 Folder 15 Boston, 1974-1975

(On formation of a Boston area chapter)


Philadelphia


General


Box 12 Folder 3 1983-1998



Box 31 Folder 7 1994-1997



Box 27 Folder 2 Phila/Pennsylvania Prospects, 1987-1988



Box 31 Folder 8 Southeastern Chapter, 1996-2001