Wiltwyck School for Boys records, 1942-1981, bulk 1964-1982

Wiltwyck School for Boys records, 1942-1981, bulk 1964-1982

Summary Information

Abstract

This collection contains the administrative records of the Wiltwyck School for Boys, a residential treatment center for troubled boys and adolescents from the New York City area.

At a Glance

Call No.:
MS#1418
Bib ID:
6262245 View CLIO record
Creator(s):
Wiltwyck School for Boys
Repository:
Rare Book and Manuscript Library
Physical Description:
20.58 linear feet (49 document boxes 1 oversize archival box)
Language(s):
English .
Access:
You will need to make an appointment in advance to use this collection material in the Rare Book and Manuscript Library reading room. You can schedule an appointment once you've submitted your request through your Special Collections Research Account.

This collection is located off-site. You will need to request this material from the Rare Book and Manuscript Library at least three business days in advance to use the collection in the Rare Book and Manuscript Library reading room. Please consult the Rare Book and Manuscript Library reference desk for further instructions.

There are several restricted files in the collection that deal with individual patient records. These files will be restricted for 70 years after the creation of the record. The earliest file will open in 2035 and the latest in 2051. The files are noted in the contents list.

Former students may access files in which they are named upon registering as a researcher and presenting photo identification and when that access does not intrude upon the privacy of others.

Description

Summary

The bulk of the collection is comprised of administrative records of the day-to-day functioning of the Wiltwyck School for Boys. These records include correspondence, meeting minutes, committee files, program descriptions and proposals, fundraising and public relations initiatives, publications by Wiltwyck staff, and oversize architectural drawings of the Wiltwyck campus. The collection contains a number of closed files dealing with individual patient care.

Arrangement

This collection is arranged into five series.

Using the Collection

Restrictions on Access

You will need to make an appointment in advance to use this collection material in the Rare Book and Manuscript Library reading room. You can schedule an appointment once you've submitted your request through your Special Collections Research Account.

This collection is located off-site. You will need to request this material from the Rare Book and Manuscript Library at least three business days in advance to use the collection in the Rare Book and Manuscript Library reading room. Please consult the Rare Book and Manuscript Library reference desk for further instructions.

There are several restricted files in the collection that deal with individual patient records. These files will be restricted for 70 years after the creation of the record. The earliest file will open in 2035 and the latest in 2051. The files are noted in the contents list.

Former students may access files in which they are named upon registering as a researcher and presenting photo identification and when that access does not intrude upon the privacy of others.

Terms Governing Use and Reproduction

Single photocopies may be made for research purposes. The RBML maintains ownership of the physical material only. Copyright remains with the creator and his/her heirs. The responsibility to secure copyright permission rests with the patron.

Preferred Citation

Identification of specific item; Date (if known); Wiltwyck School for Boys records; Box number and Folder title; Rare Book and Manuscript Library, Columbia University Library.

Accruals

Materials may have been added to the collection since this finding aid was prepared. Contact rbml@columbia.edu for more information.

Custodial History

In November 1983, the Wiltwyck School for Boys board gifted the records to Teachers College.

Immediate Source of Acquisition

2005-2006-M57: Source of acquisition--Teachers College Library. Method of acquisition--Transfer; Date of acquisition--July 2006.

About the Finding Aid / Processing Information

Columbia University Libraries, Rare Book and Manuscript Library

Processing Information

Papers processed Alyssa Nicole Meyers (GSAS 2009), 2006-2007.

Collection is processed to folder level.

Revision Description

2008-11-07 File created.

2009-06-10 xml document instance created by Catherine N. Carson

2019-05-20 EAD was imported spring 2019 as part of the ArchivesSpace Phase II migration.

Biographical / Historical

The Wiltwyck School for Boys began as a project of the Episcopal City Mission Society in 1936, and was located in Esopus, New York. Initially, it was designed as an experimental summer camp for Protestant African-American juvenile delinquents and potential juvenile delinquents. The Children's Court required an institution that would accept these children, since state agencies and other private juvenile institutions did not address the needs of this population. After that initial summer, the institution decided to remain open year-round. Under the leadership of the Right Reverend William T. Manning, the first president of Wiltwyck, a gymnasium and a remodeled school building, which included room for professional and clerical staff, were built.

From the beginning, Wiltwyck emphasized the need for holistic treatment that included not only the boys, but also their families. In 1939, Esther Hilton, the director of a training unit for the New York School of Social Work, joined the staff, inaugurating Wiltwyck's extensive use of social workers and social work students in counseling the boys and their families.

In 1942, the Episcopal City Mission Society announced that it could no longer support Wiltwyck owing to the expense of its programs and the upkeep of the property. Recognizing the importance of this institution, a group of interested persons (including Judge Justine Polier Wise and Eleanor Roosevelt) assumed control of Wiltwyck, incorporating under the approval of the State Department of Social Welfare in 1942 as an interracial and non-sectarian institution. As part of its charter, Wiltwyck committed itself to a program of "moral and spiritual enlightenment, character development, correction of behavior problems, education and training for good citizenship" (Wiltwyck Charter, 1942).

In 1953, the school expanded its mission to include children and adolescents with severe emotional disturbances, serving yet another group that often fell through the cracks of the child welfare system. With the arrival of these children, Wiltwyck intensified its psychiatric counseling services, increasing the training requirements for its counselors and adding Dr. Edgar Auerswald as the Medical Director. The school also recognized the need for half-way houses in the boys' neighborhoods where they could re-adjust to life after their time at Wiltwyck, and purchased and remodeled two brownstones on East 18th Street which were called the Floyd Patterson Residence after one of Wiltwyck's most famous alumni, the boxer Floyd Patterson.

Given the growth of the population and the expansion of its mission, the Wiltwyck School required a larger, more up-to-date campus, and after several legal battles against zoning restrictions created by the town of Yorktown, New York in an attempt to bar Wiltwyck from buying land, the school moved to Yorktown to a campus named for Eleanor Roosevelt, who had been an active supporter of Wiltwyck from its inception. The new campus reflected Wiltwyck's treatment philosophy: open-plan buildings and unfenced grounds designed to give the boys a sense of freedom and responsibility for their environment.

In the 1970s, treatment models shifted away from residential institutions to a focus on smaller centers located in children's communities. In response to these changes in the larger therapeutic and psychiatric communities, Wiltwyck opened smaller centers in Bedford-Stuyvesant in Brooklyn, in the Bronx, and in lower Manhattan. Despite this expansion, the 1970s were a difficult time for Wiltwyck since New York City provided much of its funding. As the city underwent fiscal crisis, Wiltwyck experienced several budget crises of its own. Despite the Board of Directors' attempt to generate revenue through private donations, Wiltwyck went further and further into debt. At the same time, local community groups, outraged by Wiltwyck's policy that allowed students to wander the grounds freely, held a series of hearings designed to expose the inadequate nature of supervision and records oversight at the Eleanor Roosevelt Campus. In response to the severe funding crisis and community pressure, the school closed in 1981.

Eleanor Roosevelt, Anna Roosevelt, and Justine Polier Wise were among the supporters of Wiltwyck through its inception to its closing. Prominent alumni include Floyd Patterson and Claude Brown, the author of Manchild in the Promised Land, a memoir of his youth in Harlem, which he dedicated to Wiltwyck. Johnny Carson and Harry Belafonte were among Wiltwyck's most dedicated supporters, organizing and performing in benefits for Wiltwyck.

Subject Headings

The subject headings listed below are found in this collection. Links below allow searches for other collections at Columbia University, through CLIO, the catalog for Columbia University Libraries, and through ArchiveGRID, a catalog that allows users to search the holdings of multiple research libraries and archives.

All links open new windows.

Name
Belafonte, Harry, 1927-
Brown, Claude, 1937-
Carson, Johnny, 1925-2005
New York School of Social Work
Patterson, Floyd
Polier, Justine Wise, 1903-1987
Roosevelt, Anna, 1906-1975
Roosevelt, Eleanor, 1884-1962
Subject
Group homes
Juvenile delinquents -- New York (State)
Juvenile justice, Administration of -- New York (State)
Residential treatment for children & youth
Social work with juvenile delinquents
Status offenders

Series I: Board of Directors Files, 1942-1981

Series I holds the administrative files of the Board of Directors of the Wiltwyck School for Boys. This series is arranged in four subseries: Correspondence, Subject Files, Committee Files, and Meeting Minutes.


Subseries 1: Correspondence, 1967-1980

This subseries contains the letters and memos of the Board of Directors. This correspondence is both corporate and individual; some letters and memos are written by the entire Board, while other letters and memos circulated between individuals both on and outside the Board.


Box 1 Folder 1-3

Correspondence, 1967-1980, (3 Folders)


Box 1 Folder 4

Union Free School District Board Correspondence, 1973


Subseries 2: Subject Files, 1965-1980

The Subject files hold financial records, bylaws, and member lists and files.


Box 1 Folder 5

Audit, 1969-1971


Box 1 Folder 6

Board Fund., 1976-1977


Box 1 Folder 7

Bylaws, undated


Box 1 Folder 8

Chase Manhattan Bank, 1968 March


Box 1 Folder 9

Curriculum Vitae, Board of Directors, 1974-1975


Box 1 Folder 10

Eleanor Roosevelt Campus Budget, 1972-1973


Box 1 Folder 11

Financial Records, 1979-1980


Box 1 Folder 12

Financial Statement, 1967 September 6 - 1969 September 30, 1967 September 6, 1969 September 30


Box 1 Folder 13

Fundraising, 1974-1977


Box 2 Folder 14

Membership History, 1981


Box 2 Folder 15

Member Listing, 1966-1972


Box 2 Folder 16

Members' Orientation Program, 1971


Members


Box 2 Folder 17

Manheim, Anthony A, 1965-1970


Box 2 Folder 18

Oliensis, Sheldon, 1968


Box 2 Folder 19

Polier, Justine Wise, Honorary President, 1969


Box 2 Folder 20

Task Force on New York City Audit, 1980


Subseries 3: Committee Files, 1968-1980

This subseries is comprised of the records of the meetings and programs of the committees of the Board of Directors: Ad Hoc Committees, the Bronx Committee, the Brooklyn Committee, the Eleanor Roosevelt Campus Committee, the Fundraising Committee, the Manhattan Committee, the Program and Treatment Committee, and the Yorktown Union Free School District Committee, among others.


Ad Hoc Committee


Box 2 Folder 21

Board/Staff Committee, 1977-1979


Box 2 Folder 22

New Structure and Future Program, 1968-1969


Box 2 Folder 23

Search Committee, 1980-1981


Box 2 Folder 24

Wiltwyck Program Review Task Force, 1977-1979


Box 2 Folder 25

Wiltwyck Program Review Task Force, 1977-1979


Box 2 Folder 26

Wiltwyck Program Review Task Force, 1980-1981


Box 2 Folder 27

Bronx Committee, 1971-1974


Box 2 Folder 28

Brooklyn Committee, 1974-5


Box 2 Folder 29

Building and Development Fund Committee, undated


Box 2 Folder 30

Building and Development Fund Committee, undated


Box 2 Folder 31

Committee Lists, 1967-1968


Box 2 Folder 32

Committee on Committees, 1968 June


Box 2 Folder 33

Eleanor Roosevelt Campus and House Committee, 1968 January-1978 January


Box 2 Folder 34

Eleanor Roosevelt Campus Committee, 1980-1981


Box 3 Folder 35

Executive Committee 1968 January-1970 January, 1980, 1968, January, 1980


Box 3 Folder 36

Fundraising Foundation Subcommittee, 1974-1975


Box 3 Folder 37

Geographic Committee, 1977-1979


Box 3 Folder 38

Law Committee, 1967 November -1968 May, 1967 November


Box 3 Folder 39

Manhattan Committee, 1971-1975


Box 3 Folder 40

Merger Committee, 1977-1978


Box 3 Folder 41

New York City Division Committee, 1966-1970


Box 3 Folder 43

Program and Treatment Committee, 1980


Box 3 Folder 44

Public Relations Committee--Journal Subcommittee, 1974-5


Box 3 Folder 45

Residential Operations Committee, 1969-1970


Box 3 Folder 46

Search Committee, 1969


Box 3 Folder 47

Search Committee for Executive Director, 1978-9


Box 3 Folder 48

Social Action Committee, 1969


Box 3 Folder 49

Special Committee to Implement Board Decisions, 1977-1978


Box 3 Folder 50

Yorktown Union Free School District, 1973


Subseries 4: Meeting Minutes, 1942-1981

The Meeting Minutes record the meetings of the Board of Directors. They also include reports from committees and subcommittees, supporting documentation of financial and legal issues, and comments from members of the Board.


Box 3 Folder 51-56

1942 June 11-1951 June 4, (6 Folders)


Box 4 Folder 57-68

1951 December 13-1962 December 13, (12 Folders)


Box 5 Folder 69-79

1963 January 24-1971 June 24, (11 Folders)


Box 6 Folder 80-87

1971 September 23-1976 December 9, (8 Folders)


Box 7 Folder 88-93

1977 September 15-1981 April 23, (5 Folders)

Series II: Executive Director Files, 1942-1981

This series consists of the Executive Director's administrative files, including correspondence, program initiatives, material pertaining to Wiltwyck's connections with state and city agencies, and the day-to-day functioning of Wiltwyck, including the Eleanor Roosevelt Campus, Floyd Patterson House, and the Group Homes in Brooklyn, Manhattan, and the Bronx. This series is arranged in two subseries: Correspondence and Subject Files.


Subseries 1: Correspondence Files, 1970-1980

The Correspondence files contain the letters and memos of the Executive Director, T. George Silcott. His letters and memos are directed to Wiltwyck staff and members of Board of Directors as well as individuals and organizations outside of Wiltwyck.


Box 7 Folder 94-99

Outgoing Correspondence, 1970-1972, (6 Folders)


Box 8 Folder 100-112

Outgoing Correspondence, 1973-1979, (13 Folders)


Box 8 Folder 113-114

Correspondence, 1972-1973, (2 Folders)


Box 9 Folder 115-119

Correspondence, 1974-1981, (5 Folders)


Box 9 Folder 120

Correspondence, Union Free School Board, 1973-1975


Subseries 2: Subject Files, 1965-1981

The Subject files contain the administrative files of the Wiltwyck School for Boys, including Group Home files, Eleanor Roosevelt Campus files, Floyd Patterson House files, and Yorktown Union Free School District files. These files also hold documents dealing with New York City and State agencies, programs and projects developed by Wiltwyck staff, fundraising and public relations material, and other files dealing with the daily functioning of the organization.


Box 9 Folder 121

Activities, 1970


Box 9 Folder 122

Ad Hoc Committee--The Rights of Children in Care, 1975


Box 9 Folder 123-125

Administration, 1973-1975, (3 Folders)


Box 9 Folder 126

Admissions and Discharges, 1973


Adolescent Unit


Box 9 Folder 127

1971-1972


Box 9 Folder 128

1973-1975

[restricted until 2045]


Box 9 Folder 129

Aftercare, 1973

[restricted until 2043]


Box 9 Folder 130-132

Agency Manual, 1972-1974, (3 Folders)


Box 9 Folder 133

Agency-Operated Boarding Houses, 1975


Box 9 Folder 134-136

American Association of Psychiatric Services for Children, 1974-1976, (3 Folders)


Box 10 Folder 137-140

American Orthopsychiatric Association, 1973-1977, (4 Folders)


Box 10 Folder 141

Annual Report, 1962


Box 10 Folder 142

Application for Outpatient Facility Operating License, 1977


Box 10 Folder 143

Association of Administrators in Mental Health and Mental Retardation Facilities,, 1975


Box 10 Folder 144-145

Association of Black Administrators in Social Welfare, 1973-1975, (2 Folders)


Box 10 Folder 146

Association of Black Social Workers, 1976-1977


Box 10 Folder 147

Audit, 1977


Box 10 Folder 148

Banks, 1975


Box 10 Folder 149

Bar Association--City of New York, 1975-1976


Box 10 Folder 150

Barker, Pat--Eleanor Roosevelt Campus, 1976


Box 10 Folder 151-152

Better Business Bureau, 1975-1979, (2 Folders)


Box 10 Folder 153

Better Chance, 1974


Box 10 Folder 154-156

Black Administrators in Child Welfare, 1973-1976, (3 Folders)


Box 10 Folder 157

Black Agency Executives, 1975-1977


Box 11 Folder 158

Black Child Development Institute, 1975


Box 11 Folder 159

Black and Puerto Rican Legislative Caucus, 1978-1979


Box 11 Folder 160

Bloom, Daniel, 1970

(one Fish Relief chart in oversize Box)


Box 11 Folder 161

Board of Cooperative Educational Services, 1978


Box 11 Folder 162

Board Day Carnival, 1973-1974


Box 11 Folder 163

Board of Directors, 1976-1979


Box 11 Folder 164

Board-Staff Administration Committee Minutes, 1968


Box 11 Folder 165

Boys' Assignments, 1971-1972

[restricted until 2042]


Box 11 Folder 166

Boys' Handbook, undated


Box 11 Folder 167

Boy's Vacation, 1972

[restricted until 2042]


Box 11 Folder 168

Bronfman Foundation, Inc., 1980


Bronx


Box 11 Folder 169-175

Center, 1971-1980, (7 Folders)


Box 11 Folder 176

Storefront, 1971


Box 11 Folder 177-179

Unit, 1973-1975, (3 Folders)


Brooklyn


Box 11 Folder 180

1975


Box 11 Folder 181-184

Bedford-Stuyvesant Center, 1975-1979, (4 Folders)


Box 11 Folder 185

Bedford-Stuyvesant Center--Reports, 1975-1976


Box 12 Folder 186-187

Bedford-Stuyvesant Center--Reports, 1975-1977, (2 Folders)


Box 12 Folder 188

Brooklyn Center, 1974-1975


Box 12 Folder 189-191

Brownsville, 1975-1977, (3 Folders)


Box 12 Folder 192-193

Brownsville--Reports, 1975-1977, (2 Folders)


Box 12 Folder 194

Central Brooklyn Committee on Youth and Family Services, 1974-75


Box 12 Folder 195

Diagnostic Adolescent Service Center Project, 1975


Box 12 Folder 196-197

Diversion Committee, 1975-1977, (2 Folders)


Box 12 Folder 198-201

Project, 1972-1975, (4 Folders)


Box 12 Folder 202

Real Estate, 1975


Box 12 Folder 203

Reports, 1974-5


Box 12 Folder 204

St. Benedict's and St. Mathew's, 1973-1975


Box 13 Folder 205

Summary and Project, 1971


Box 13 Folder 206-207

Unit, 1973-1974, (2 Folders)


Box 13 Folder 208-210

Bureau of Child Welfare, 1973-1975


Box 13 Folder 211

Bydale Foundation, 1980


Calendar


Box 13 Folder 212

1972


Box 13 Folder 213

Winter, 1972-1973


Box 13 Folder 214

Campus Operations, 1973


Box 13 Folder 215-217

Campus Regulations, 1973-1975, (3 Folders)


Box 13 Folder 218

Career Center for Social Services, 1974


Box 13 Folder 219-220

Census Information, 1971-1972, (2 Folders)


Box 13 Folder 221

Census Information, 1974

[restricted until 2044]


Box 13 Folder 222-223

Central Brooklyn Coordinating Council, 1977-79, (2 Folders)


Box 13 Folder 224

Child Abuse and Neglect Conferences, 1976-1977


Box 13 Folder 225

Child Advocacy Project, undated


Box 13 Folder 226

Child Study Association, 1971-1978


Box 13 Folder 227-229

Child Welfare Information Services, 1975-1978, (3 Folders)


Box 13 Folder 230-231

Child Welfare League of America, 1974-1978, (2 Folders)


Box 13 Folder 233

Christmas Program, 1968

[restricted until 2048]


Box 13 Folder 234-236

Citizens' Committee for Children, 1974-1975, (3 Folders)


Box 14 Folder 237-244

Citizens' Committee for Children, 1974-1976, (8 Folders)


Box 15 Folder 245-250

Citizens' Committee for Children, 1976-1980, (6 Folders)


Box 15 Folder 251

Citizens' Committee for Children--Group Home Task Force, 1974-1975


Box 15 Folder 252

Class Action Lawsuit, 1974


Box 15 Folder 253-256

Coalition of Voluntary Mental Health and Mental Retardation Services,, 1973-1979, (4 Folders)


Box 15 Folder 257

College of Human Services, 1975-1976


Box 15 Folder 258-260

Columbia University School of Social Work, 1971-1980, (3 Folders)


Committees


Box 15 Folder 261

Drug Abuse, 1973


Box 15 Folder 262

Safety, 1971


Box 15 Folder 263

Volunteer, 1971


Box 15 Folder 264

Community-Based Alternative School Program, 1974


Box 15 Folder 265

Community Care Program, 1971


Box 15 Folder 266-268

Community Contacts, 1973-1975, (3 Folders)


Box 15 Folder 269

Community Council of Greater New York, 1975-1976


Box 16 Folder 270-271

Community Council of Greater New York, 1976-1978, (2 Folders)


Box 16 Folder 272

Community Mental Health Services, 1976-1977


Box 16 Folder 273

Community Organization File, 1979-1980


Box 16 Folder 274-280

Community Services, 1977-1981, (4 Folders)


Box 16 Folder 281-283

Community Service Society of New York, 1974-1978, (3 Folders)


Box 16 Folder 284-285

Comprehensive Employment and Training Act, 1973-1980, (2 Folders)


Box 16 Folder 286-288

Comptroller's Office, 1973-1978, (3 Folders)


Box 16 Folder 289

Concerned Black Citizens, 1973-1974


Box 16 Folder 290

Concerned Committee, 1968-1969


Box 16 Folder 291-292

Conferences, 1973-1975, (2 Folders)


Box 16 Folder 293

Conference Abstracts, undated


Box 16 Folder 294

Consulting Psychiatrists, 1970


Box 16 Folder 295

Cornell University, 1976-1977


Box 16 Folder 296

Corporal Punishment, 1968


Box 16 Folder 297

Corporation Bylaws, 1977


Box 16 Folder 298-299

Corporation Certificate of Incorporation and Not-for-Profit Status,, 1973, (2 Folders)


Box 16 Folder 300-301

Council on Social Work Education, 1970-1975, (2 Folders)


Box 17 Folder 302-303

Criminal Justice Coordinating Council, 1973-1975, (2 Folders)


Box 17 Folder 304

Curriculum Sub-Committee, 1975


Box 17 Folder 305

Daily Logs, 1980 September

[restricted until 2050]


Box 17 Folder 306

Damage, 1973-1975

[restricted until 2045]


Box 17 Folder 307

Dell'Angelo, June 1978


Box 17 Folder 308

Director for Inter-Agency Relations, 1975


Box 17 Folder 309

Directories, 1975


Box 17 Folder 310

Discharges, 1971


Box 17 Folder 311

Dream Lake Campus--Plans and Interior Furnishing, 1964

(one architectural drawing in oversize Box)


Box 17 Folder 312

Drugs, undated


Box 17 Folder 313

Duke University, 1978-1979


Box 17 Folder 314

Dutchess County, 1979-1980


Box 17 Folder 315

Early Childhood Development, 1970


Box 17 Folder 316

Einstein College of Medicine, 1976-1977


Box 17 Folder 317-323

Eleanor Roosevelt Campus, 1970-1981, (7 Folders)

[restricted until 2048]

(1978 file is)


Eleanor Roosevelt Campus


Box 17 Folder 324

Accidents Reports, 1969

[restricted until 2039]


Box 17 Folder 325

Activities--Boy Scout Troup, 1969


Box 17 Folder 326

Activities Schedule, 1969


Box 17 Folder 327

Admissions Policy, 1973


Box 17 Folder 328

Boys' Daily Routine Schedule


Box 17 Folder 339

Boy Scout Institutional Workshop, 1966


Box 17 Folder 340

Cabinet, 1979-1980


Box 17 Folder 341

Case Conference Material, 1967

[restricted until 2037]


Box 17 Folder 342

Child Care, 1978

[restricted until 2048]


Box 17 Folder 343

Child Care Staff, 1969


Box 18 Folder 344

Child Care Supervisors, 1969


Box 18 Folder 345-346

Children's Services, 1980-1981


Box 18 Folder 347

Clinical Department, 1980


Box 18 Folder 348

Counselor Orientation Folder, 1966


Box 18 Folder 349

Counselor-Teacher Meetings, 1966


Box 18 Folder 350

Creative Arts Program, undated


Box 18 Folder 351

Cross Country Team Proposal, 1970


Box 18 Folder 352

Discharges, 1971


Box 18 Folder 353

Executive Cabinet, 1973


Box 18 Folder 354

Fiscal Departmen--Audit Report, 1978-1979


Box 18 Folder 355

Group-Therapist Meetings, 1967

[restricted until 2037]


Box 18 Folder 356

Holder, Melvin, undated

[restricted until 2050]


Box 18 Folder 357

In-Service Training Program, 1967 September


Box 18 Folder 358

Inter-departmental Staff Meetings, 1967


Box 18 Folder 359

Lance, Bart, 1967

[restricted until 2037]


Box 18 Folder 360

Modified Residential Program, 1977


Box 18 Folder 361

Neighbors, 1980-1981


Box 18 Folder 362

Night Counselor Staff Meetings, 1967


Box 18 Folder 363

Procedures--General, 1969


Box 18 Folder 364

Recreation/Vocational Program, 1978-1979


Box 18 Folder 365

Reorganization Plans, 1971


Box 18 Folder 366

Rooms/Apartments, 1973


Box 18 Folder 367

Special Report, 1967

[restricted until 2037]


Box 18 Folder 368

Vocational Training Program, undated


Box 18 Folder 369

Westchester Friends of Wiltwyck, 1966


Box 18 Folder 370

Evaluations, 1968-1969

[restricted until 2039]


Box 18 Folder 371

Evaluations--Brooklyn Student Unit, 1974-1975

[restricted until 2045]


Box 18 Folder 372

Evaluations--Brooklyn--Bedford-Stuyvesant, 1975-1976

[restricted until 2046]


Box 18 Folder 373

Executive Cabinet, 1974-1975


Box 18 Folder 374-376

Executive Director Files, 1969-1970

[restricted until 2040]


Box 18 Folder 377

Family, Conference on the, 1975-1976


Box 18 Folder 378

Family Project, undated


Box 19 Folder 379-384

Federation of Protestant Welfare Agencies, 1972-1981, (6 Folders)


Box 19 Folder 385

Division on Child and Family Welfare, 1978-1979


Box 19 Folder F.386

Harlem Agencies for Neighborhood Development, 1979-1980


Box 19 Folder 387

Juvenile Justice Project, 1974


Box 19 Folder 388

Task Force, 1978


Box 19 Folder 389

Final Evaluations, 1974

[restricted until 2044]


Box 19 Folder 390

Finance, 1972


Box 19 Folder 391

Financial Memoranda, 1977-1978


Box 19 Folder 392

Financial Statements, 1971


Box 19 Folder 393

Fiscal Department, 1980-1981


Box 19 Folder 394

Fiscal Department--Save Eleanor Roosevelt Campus Campaign, 1981


Box 19 Folder 395

Fiscal Operating Statement, 1974-1975


Box 19 Folder 396

Floyd Patterson House--Therapist and Counselor Summaries, 1968

[restricted until 2038]


Box 19 Folder 397

Food Service Department, 1970


Box 19 Folder 398-399

Fordham-Tremont Community Mental Health Center, 1978-1980, (2 Folders)


Box 19 Folder 400-402

Fordham University, 1970-1979, (3 Folders)


Box 19 Folder 403-404

Foster Care, 1974-1979, (2 Folders)


Box 19 Folder 405

Foster Grandparent Program, 1972


Box 19 Folder 406

Foundations, 1974-1975


Box 19 Folder 407-408

Fundraising, 1970-1974, (2 Folders)


Box 20 Folder 409-410

Fundraising Department, 1974-1976, (2 Folders)


Box 20 Folder 411-416

Fundraising and Public Relations, 1976-1981, (6 Folders)


Box 20 Folder 417

Fundraising and Public Relations--Press Releases, 1980-1981


Box 20 Folder 418

Fundraising and Public Relations--Procedures and Form Letters,, 1977-1978


Box 20 Folder 419-420

Furnishings, 1973-1975, (2 Folders)


Box 20 Folder 421

George Junior Republic Association, 1979-1980


Box 20 Folder 422

Governor's Panel on Juvenile Violence, 1975


Box 20 Folder 423-425

Grants, 1974-1975, (3 Folders)


Box 20 Folder 426

Grant Request, 1981


Box 20 Folder 427-434

Greater New York Fund, 1970-1981, (8 Folders)


Box 20 Folder 435

Grievance Material--Union, 1977

[restricted until 2047]


Box 20 Folder 436-437

Group Homes, 1970-1972, (2 Folders)

[restricted until 2042]


Box 21 Folder 438-442

Group Homes, 1974-1979, (5 Folders)

[restricted until 2049]


Box 21 Folder 443-444

Group Home C, 1975-1978, (2 Folders)

[restricted until 2048]


Box 21 Folder 445

Group Home D, 1975

[restricted until 2045]


Box 21 Folder 446

Group Home D, 1975

[restricted until 2045]


Box 21 Folder 447

Group Home D Lawsuit, 1974-1975


Box 21 Folder 448

Group Home Hartsdale, 1976-1977


Box 21 Folder 449

Group Home Proposal, 1972


Box 21 Folder 450-451

Group Life, 1971-1973

[restricted until 2045]


Box 21 Folder 452-453

Harlem Catchment Area, 1973


Box 21 Folder 454

Harlem Catchment Planning Group, 1974


Box 21 Folder 455

Harlem Neighborhood Association, 1976-1977


Box 21 Folder 456

Harris, Kenneth, undated

[restricted until 2050]


Box 21 Folder 457-462

Havens Relief Fund Society, 1972-1981, (6 Folders)


Box 21 Folder 463

Hearings and Interviews, 1969


Box 21 Folder 464

Hellman, Martin, 1974-1975


Box 21 Folder 465

Homemaker/Organizer, undated


Box 21 Folder 466

Homemaker, Organizer, 1972


Box 21 Folder 467

Human Ecology Institute, 1975-1976


Box 22 Folder 468

Hunter College, 1975-1976


Box 22 Folder 469-470

Insurance Matters, 1974-1975, (2 Folders)


Box 22 Folder 471-476

Intakes, 1972-1976, (6 Folders)

[1974 Folder is restricted until 2044]


Box 22 Folder 477

Intake Policy, 1971


Box 22 Folder 478

Inter-agency Council on Child Welfare, 1972


Box 22 Folder 479-489

Inter-disciplinary Generic Training Program, 1972-1979, (11 Folders)


Box 22 Folder 490

Committee, 1972


Box 22 Folder 491

Student Evaluations, 1975

[restricted until 2045]


Box 23 Folder 492

Interiors, 1965


Box 23 Folder 493

Inventory of Books, 1967


Box 23 Folder 494

Jewish Board of Family and Children's Services, 1977


Box 23 Folder 495

Jewish Board of Guardians, 1974-1975


Box 23 Folder 496-497

Job Descriptions, 1971-1973, (2 Folders)


Box 23 Folder 498

Jobs '70 Program, 1971


Box 23 Folder 499

Joint Action for Children, 1978-1979


Box 23 Folder 500

Key to Abbreviations, 1971


Box 23 Folder 501

King, Roy, 1967

[restricted until 2037]


Box 23 Folder 502

Landau, Martin, undated


Box 23 Folder 503

Lawsuits, 1980


Box 23 Folder 504

Lawsuit--Child v. Beame, 1975-1976


Box 23 Folder 505-506

Lawsuits--Wilder/Sugarman, 1974


Box 23 Folder 507

Lease, undated


Box 23 Folder 508

Lease Amendment to Union Free School District, 1971


Box 23 Folder 509

Lease Information, 1975


Box 23 Folder 510-511

Legal Aid Society, 1973-1978, (2 Folders)


Box 23 Folder 512-514

Legislation, 1974-1977, (3 Folders)


Box 24 Folder 515-518

Legislation, 1978-1981, (4 Folders)


Box 24 Folder 519

Social Welfare, 1967


Box 24 Folder 520-522

Title XX, 1974-1976, (3 Folders)


Box 24 Folder 523-534

Library, 1974-1978, (2 Folders)


Box 24 Folder 535

Clinical and Research Building, 1967


Box 24 Folder 536

Procedures, undated


Box 24 Folder 537

Litigation, 1971


Box 24 Folder 538

Lloyd, Edward, 1968

[restricted until 2038]


Box 24 Folder 539-544

Manhattan Center, 1973-1980, (6 Folders)


Box 24 Folder 545-547

Manhattan Unit, 1973-1975, (3 Folders)


Box 24 Folder 548

Manual of Job Descriptions, undated


Box 24 Folder 549

Mashikian, Hagop S., 1967


Box 24 Folder 550

Mayor's Advisory Council on Juvenile Institutions, 1974


Box 24 Folder 551-555

Medical Department, 1971-1978, (5 Folders)


Meetings


Box 24 Folder 556-559

Administrative Staff, 1970-1973, (4 Folders)


Box 25 Folder 559-563

All-Agency Supervisors, 1971-1975, (5 Folders)


Box 25 Folder 564-567

Boys' Council, 1973-1978, (4 Folders)

[restricted until 2048]


Box 25 Folder 568-573

Cabinet, 1970-1975, (6 Folders)


Box 25 Folder 574

Conference, 1966


Box 25 Folder 575

Executive Staff, 1971


Box 25 Folder 576

In-Service Training, 1971


Box 25 Folder 577

Mental Health and Mental Retardation, 1973


Box 25 Folder 578

Residential Operations Committee, 1970


Box 25 Folder 579

Review Conferences, 1971


Box 25 Folder 580-581

School Board, 1971-1972, (2 Folders)


Box 25 Folder 582

Supervisors, 1978-1979


Box 25 Folder 583

Team, 1971


Box 25 Folder 584

Training Sessions for Community Center Staff, 1977


Box 25 Folder 585

Volunteer Department, undated


Memos


Box 25 Folder 586

Clinical Staff, 1965


Box 25 Folder 587

Rosmini and Volunteers, 1966


Box 25 Folder 588-589

Mennonite Central Committee, 1971-1972, (2 Folders)


Mental Health


Box 25 Folder 590

1973


Box 25 Folder 591

Brooklyn Association for, 1977


Box 25 Folder 592-593

Coalition, 1974-1975, (2 Folders)


Box 25 Folder 594-596

Coalition of Voluntary Mental Health and Mental Retardation Contract Agencies,, 1976-1978, (2 Folders)


Box 25 Folder 597

Westchester Association for, 1967


Box 25 Folder 598

Metropolitan Applied Research Center, undated


Box 25 Folder 599

Minutes, Eleanor Roosevelt Campus Committee, 1969


Box 25 Folder 600

Musical Psychology Program, 1980-1981


Box 25 Folder 601

Nassau County, 1980-1981


Box 25 Folder 602

National Association of Black Social Workers, 1977


Box 25 Folder 603

National Association of Social Workers, 1979-1980


Box 26 Folder 604-605

National Institute of Mental Health, 1967-1972, (2 Folders)


Box 26 Folder 606

National Recreation and Park Association, 1970


Box 26 Folder 607-608

National Conference on Social Welfare, 1974-1976, (2 Folders)


Box 26 Folder 609

National Conference on Social Work, 1972


Box 26 Folder 610

National Urban League, 1976-1977


Box 26 Folder 611-612

National Youth Service, 1978-1980, (2 Folders)


Box 26 Folder 613

New Muse, 1977


Box 26 Folder 614-615

Newspaper Articles, 1971-1977, (3 Folders)

(Clippings in Oversize Box)


New York City


Box 26 Folder 616

1975-1980


Box 26 Folder 617-619

Addiction Services Agency, 1970-1975, (3 Folders)


Box 26 Folder 620

Board of Social Welfare, 1976


Box 26 Folder 621

Bureau of Labor Services, 1975


Box 26 Folder 622

Coalition for Juvenile Justice and Youth Services, 1974-1975


Box 26 Folder 623

Community Mental Health Board, 1967


Box 26 Folder 624-626

Criminal Justice Coordinating Council, 1974-1977, (4 Folders)


Box 27 Folder 627

Criminal Justice Coordinating Council, 1977-1980


Box 27 Folder 628-637

Department of Mental Health and Mental Retardation Services,, 1970-1981, (10 Folders)


Box 27 Folder 638-639

Alcoholism Services, 1978-1979


Box 28

Alcoholism Services, 1979-1980


Box 28 Folder 640

Information Notice, 1980-1981


Box 28 Folder 641-643

Manhattan Regional Federation of Mental Health and Mental Retardation Agencies--Children's Services Committee,, 1975-1977, (3 Folders)


Box 28 Folder 644

Manhattan Regional Federation, Harlem Catchment Area, 1974-1975


Box 28 Folder 645-653

Department of Social Services, 1971-1981, (9 Folders)


Box 28 Folder 654

Department of Social Welfare, 1972


Box 28 Folder 655

Division--Minutes, 1968


Box 28 Folder 656

Housing Authority, 1974


Box 28 Folder 657-661

Human Resources Administration, 1977-1981, (5 Folders)


Box 28 Folder 662-663

Homemaker Services, 1976-1980, (2 Folders)


Box 29 Folder 664-665

Homemaker Services, 1977-1980, (2 Folders)


Box 29 Folder 666

Inter-agency Manual, 1980-1981


Box 29 Folder 667-668

Inter-agency Planning Committee, 1976-1978, (2 Folders)


Box 29 Folder 669

Procedures and Bulletins, 1979


Box 29 Folder 670-674

Special Services for Children, 1973-1975, (5 Folders)


Box 30 Folder 673-677

Special Services for Children, 1976-1980, (8 Folders)

[restricted until 2047]

(1977 and 1978 Folder)


Box 30 Folder 683

Procedures and Bulletins, 1977


Box 30 Folder 684

Mission Society, 1978


Box 30 Folder 685

Task Force on the New York City Crisis, 1976-1977


Box 31 Folder 686-689

Task Force on the New York City Crisis, 1976-1979, (4 Folders)


Box 31 Folder 690

Foster Care Services, 1978-1979


Box 31 Folder 691-692

Subcommittee on Mental Health, 1976-1978, (2 Folders)


Box 31 Folder 693-697

Youth Board, 1976-1980, (5 Folders)


Box 31 Folder 698

Budget, 1977-1978


Box 32 Folder 699

New York Civil Liberties Union, 1974


Box 32 Folder 700

New York Council on Adoptable Children, 1978-1979


Box 32 Folder 701

New York Insurance Compensation Board, 1968


Box 32 Folder 702

New York Office, 1974


New York State


Box 32 Folder 703-705

Association for Human Services, 1975-1977, (3 Folders)


Box 32 Folder 706

Association for Mental Health Program Committee, 1966


Box 32 Folder 707-710

Board of Social Welfare, 1973-1977, (4 Folders)


Box 32 Folder 711-713

Board of Social Welfare, 1977-1979, (3 Folders)


Box 32 Folder 714

Coalition for Juvenile Justice and Youth Services, 1975-1976


Box 32 Folder 715

Community Mental Health Services Act, 1962


Box 32 Folder 716-723

Council of Voluntary Child Care Agencies, 1970-1981, (88 Folders)


Box 32 Folder 724

Department of Mental Health, 1977


Box 32 Folder 725-727

Department of Mental Hygiene, 1965-1972, (3 Folders)


Box 33 Folder 728-732

Department of Mental Hygiene, 1965-1978, (5 Folders)


Box 33 Folder 733-734

Out-Patient Clinic, 1965-1969, (2 Folders)


Box 33 Folder 735-737

Out-Patient Psychiatric Facility, 1971-1975, (3 Folders)


Box 33 Folder 738

Proposal, 1967


Box 33 Folder 739

Proposal Follow-up, 1967


Box 33 Folder 740-749

Department of Social Services, 1968-1980, (10 Folders)


Box 34 Folder 750

Council on Child Welfare, 1974-1975


Box 34 Folder 751

Investigation, 1969


Box 34 Folder 752-753

Department of Social Welfare Application, 1965, (2 Folders)


Box 34 Folder 754-757

Division of Criminal Justice Services, 1976-1979, (4 Folders)


Box 34 Folder 758-759

Committee on Emergency Preparedness, 1977-1978, (2 Folders)


Box 34 Folder 760-761

Crime Control Planning Board, 1976-1978, (2 Folders)


Box 34 Folder 762-765

Division for Youth, 1975-1980, (4 Folders)


Box 34 Folder 766

Drug Abuse Control Commission, 1974-1975


Box 34 Folder 767-768

Education Department, 1970-1979, (2 Folders)


Box 34 Folder 769

Governor's Panel on Juvenile Justice, 1975-1976


Box 34 Folder 770

Juvenile Justice Advisory Board, 1975


Box 34 Folder 771

Northwest Regional Planning Committee, 1969-1970


Box 35 Folder 772

Office of Economic Opportunity, 1966


Box 35 Folder 773-774

Office of Mental Health, 1978-1980, (2 Folders)


Box 35 Folder 775

Office of Mental Hygiene--Special Services for Children, 1979-1980


Box 35 Folder 776

Oral Examinations for Civil Service, 1974


Box 35 Folder 777

State Communities Aid Association, 1977-1978


Box 35 Folder 778

Welfare Conference, 1974


Box 35 Folder 779

Organization, 1969


Box 35 Folder 780

Other Agencies, 1973


Box 35 Folder 781

Out-Patient Clinic, 1967


Box 35 Folder 782

Memoranda, 1966


Box 35 Folder 783

Statistical Reports, 1967


Box 35 Folder 784

Paramount Releases, 1973


Box 35 Folder 785

Parents' Association, 1970


Box 35 Folder 786

Parsons, Brinkerhoff, Quade, and Douglas, Inc., 1979-1980


Box 35 Folder 787-790

Patient Profiles, 1960-1974, (4 Folders)

[restricted until 2044]


Patterson House


Box 36 Folder 791

Admission Policy, 1967


Box 36 Folder 792

Administrative Meetings, 1965


Box 36 Folder 793

Annotated Bibliography, 1966


Box 36 Folder 794

Budget, Program Proposal, 1967


Box 36 Folder 795

Christmas Plans and Programs, 1967


Box 36 Folder 796

Cole, Gary, 1967


Box 36 Folder 797

Duncan, Dave, 1967


Box 36 Folder 798

Educational Supervisor, 1968


Box 36 Folder 799

Evolution of a Group Counselor, 1966


Box 36 Folder 800

Family Therapy Seminar, 1966


Box 36 Folder 801

Film Proposal, 1967


Box 36 Folder 802

Fochios, Dr. Steve, 1965


Box 36 Folder 803

Morrison, Jay, 1969


Box 36 Folder 804

Myers, Edward, 1969


Box 36 Folder 805

News, 1966


Box 36 Folder 806

Preiskel, Barbara Scott (Mrs. Robert H.), 1967


Box 36 Folder 807

Paul, Weiss, Rifkind, Wharton, Garrison, 1979-1980


Personnel


Box 36 Folder 808-809

General, 1975-1977, (2 Folders)


Box 36 Folder 810

Applications, 1979-1981

[restricted until 2051]


Box 36 Folder 811

Dale, Nan, 1981


Box 36 Folder 812

Evaluation, 1975

[restricted until 2045]


Box 36 Folder 813

Fireman, Barry I., 1979-1980


Box 36 Folder 814

Former Staff, 1979


Box 36 Folder 815

Holding, 1975


Box 36 Folder 816-817

Job Descriptions, 1971-1981, (2 Folders)


Box 36 Folder 818

Manual, 1971


Box 36 Folder 819

Poole, Robert, 1971


Box 36 Folder 820

References, 1975

[restricted until 2045]


Box 36 Folder 821

Salaries, 1974


Box 36 Folder 822

Policies and Procedures, 1967


Box 36 Folder 823

Policy Statement, 1971


Box 36 Folder 824-828

Population, 1976-1981, (5 Folders)


Box 36 Folder 829

Follow-up Studies, 1975-1976


Box 36 Folder 830-831

Procedures, 1975-1977, (2 Folders)


Box 36 Folder 832

Intake, 1968


Box 36 Folder 833

Personnel and Policy, 1968


Box 37 Folder 834-835

Programs, 1969-1971, (2 Folders)


Box 37 Folder 836

Descriptions and Bibliographies, 1970


Box 37 Folder 837

Development, 1973


Box 37 Folder 838

Guidelines, undated


Box 37 Folder 839-840

Projects, undated, 1969-1971, (2 Folders)


Box 37 Folder 841

Demonstration, undated


Box 37 Folder 842

Follow-up Evaluation, undated


Box 37 Folder 843

To be Reviewed, undated


Box 37 Folder 844-888

Proposals, 1974-1978, (5 Folders)


Box 37 Folder 889

Bedford-Stuyvesant, undated


Box 37 Folder 890

Central Brooklyn Community Care, undated


Box 37 Folder 891

Comprehensive, undated


Box 37 Folder 892

Division of Criminal Justice Services, 1977


Box 38 Folder 893-895

Reorganization, 1964-1967, (3 Folders)


Box 38 Folder 896

Research and Demonstration Project, undated


Box 38 Folder 897-902

Studies of Families and Children in Residential Treatment,, 1962, (6 Folders)


Box 38 Folder 903

Psychiatric Evaluations, 1977

[restricted until 2047]


Box 38 Folder 904-906

Psychiatric Services, 1973-1977, (3 Folders)


Box 39 Folder 907

Psychology Certification Law, 1966


Box 39 Folder 908-910

Publications, 1966-1975, (3 Folders)


Box 39 Folder 911-912

Publicity, 1970-1975, (2 Folders)


Box 39 Folder 913-914

Public Relations, 1975-1977, (2 Folders)


Box 39 Folder 915

Putnam, 1979-1980


Box 39 Folder 916

Rationale--Overall Organization and Program, undated


Box 39 Folder 917-919

Real Estate, 1974-1978, (3 Folders)


Box 39 Folder 920

Bronx, 1977-1978


Box 39 Folder 921

Brooklyn, 1977


Box 39 Folder 922

Brooklyn--Brownsville, 1977-1978


Box 39 Folder 923

Manhattan, 1973-1976


Box 39 Folder 924

Record-Keeping Survey, 1967


Box 39 Folder 925

Recruitment of Counselors, 1966


Box 39 Folder 926-930

Recreation Department, 1971-1975 undated,, 1971-1975, (5 Folders)


Box 39 Folder 931

Reference Material, undated


Box 39 Folder 932

Rehabilitation of Transgenerationally Deprived and Dependent Families,, 1967


Box 40 Folder 933-937

Reports, 1971-1978, (5 Folders)

[1977 Folder restricted until 2047]


Box 40 Folder 938

Personnel--Wiltwyck Experience, 1967


Box 40 Folder 939

Quiet Room, 1977

[restricted until 2047]


Box 40 Folder 940-942

Requests for Information, 1973-1975, (3 Folders)


Box 40 Folder 943

Research, 1979-1980


Box 40 Folder 944

Research--Eleanor Roosevelt Campus Crime, 1980-1971


Box 40 Folder 945-947

Research, Training, and Program Development, 1974-1977, (3 Folders)


Box 40 Folder 948-949

Residential Programs, 1977, undated, 1977, undated, (2 Folders)


Box 40 Folder 950

Rockland County, 1979-1980


Box 40 Folder 951

Rotary Club Project, 1967


Box 40 Folder 952

Rough Draft, Research Plan, 1965


Box 40 Folder 953-954

Saving Families for Children, 1975-1977, (2 Folders)


Box 40 Folder 955

Schools of Social Work, 1973


Box 40 Folder 956

Schwerner Memorial Fund, 1967


Box 40 Folder 957

Silcott, T. George, 1969-1973


Box 40 Folder 958

Social Service, 1973


Box 40 Folder 959

Department, 1971


Box 40 Folder 960

Social Work Material, 1970


Box 40 Folder 961

Statistics--Comparative Re-treatment, 1967-1968


Box 41 Folder 962-963

Staff Retreats, 1971, (2 Folders)


Box 41 Folder 964

State University of New York at Stony Brook, 1971


Box 41 Folder 965

Stenographic Manual, undated


Box 41 Folder 966

Strike, 1972

[restricted until 2042]


Box 41 Folder 967

Structure, Functions, and Operations, 1967


Box 41 Folder 968

Students in Placement, 1966


Box 41 Folder 969-970

Suffolk County, 1979-1981, (2 Folders)


Box 41 Folder 971

Summer Program, 1972


Box 41 Folder 972

Eleanor Roosevelt Campus, Brooklyn, Bronx, 1972


Box 41 Folder 973

Taconic Foundation, 1966


Box 41 Folder 974

Teacher Training, Mercy College, 1967


Box 41 Folder 975

Title I, 1967


Box 41 Folder 976

Title III, Elementary and Secondary Act of 1965, 1966, 1965, 1966


Box 41 Folder 977-983

Training, 1969-1980, (7 Folders)


Box 41 Folder 984

Child Care Staff, undated


Box 41 Folder 985

Material, 1965

[restricted until 2035]


Box 41 Folder 986

Sessions, 1969


Box 41 Folder 987

Treatment Approach, 1971


Box 41 Folder 988

Treatment Committee, 1965


Box 41 Folder 989-994

Union, 1969-1980, (6 Folders)


Box 41 Folder 995

Union Contract, 1970


Box 42 Folder 996-998

United Fund of Greater New York, 1974-1976, (3 Folders)


Box 42 Folder 999

United Neighborhood Houses, 1977-1978


Box 42 Folder 1000

United States General, 1979-1980


Box 42 Folder 1001-1008

Department of Health, Education, and Welfare, 1971-1979, (8 Folders)


Box 42 Folder 1009-1010

Law Enforcement Assistance Administration (LEAA), 1978-1980, (2 Folders)


Box 42 Folder 1011

United Way of Tri-State, 1977-1978


Box 42 Folder 1012

Urban Home Ownership Program, 1976-1977


Box 42 Folder 1013

Urban League, National, 1977-1978


Box 43 Folder 1014

Virgin Islands, 1973


Box 43 Folder 1015

Vista Program, 1965


Box 43 Folder 1016

Vocational Services, 1979-1980


Box 43 Folder 1017-1020

Volunteers, 1973-1978, (4 Folders)


Box 43 Folder 1021

Volunteer Opportunities, Inc., 1973


Box 43 Folder 1022

Weiner, Howard A., 1967


Box 43 Folder 1023

Welfare Information, 1967


Box 43 Folder 1024

Westchester


Box 43 Folder 1025

Community Opportunity Program, 1970


Box 43 Folder 1026

Council of Social Agencies, 1968


Box 43 Folder 1027

County, 1979-1980


Box 43 Folder 1028-1029

Department of Health,1978-1980, (2 Folders)


Box 43 Folder 1030

Mental Health Board, 1969


Box 43 Folder 1031

Friends of Wiltwyck, 1971


Box 43 Folder 1032

Institute of Services for Children, 1966


Box 43 Folder 1033

Putnam School Boards Association, 1979-1980


Box 43 Folder 1034

White, Lewis A., 1969


Box 43 Folder 1035

Wildcat Service Corporation, 1975-1976


Box 43 Folder 1036-1037

Wilder/Sugarman, 1973-1975, (2 Folders)


Box 43 Folder 1038

Willia Hardgrow Mental Health Clinic, 1978-1979


Wiltwyck


Box 43 Folder 1039-1045

General, 1974-1979, (7 Folders)


Box 43 Folder 1046

Administration, 1970


Box 43 Folder 1047

Administration Board-Staff Committee,1969


Box 43 Folder 1048

Alumni, 1974


Box 43 Folder 1049

Annual Reports, 1967 July 1-1968 June 30


Box 43 Folder 1050

Anticipated Projects,1965


Box 43 Folder 1051

Background, 1970


Box 43 Folder 1052

Benefits and Press Releases, undated


Box 44 Folder 1053

Board of Directors: Finance Committee,1966


Box 44 Folder 1054

Budget Presentations, 1965-1966


Box 44 Folder 1055

Business Procedures, 1967


Box 44 Folder 1056

By-laws and Certificates of Incorporation, 1942-1953


Box 44 Folder 1057

Campus Committee, 1965


Box 44 Folder 1058

Executive Council, 1967


Box 44 Folder 1059

Experience Evaluations, 1967


Box 44 Folder 1060

Five-Year Plan, 1975-1980


Box 44 Folder 1061

Group Home Program Manual, undated


Box 44 Folder 1062

History, Appendix I, undated


Box 44 Folder 1063

Lease Information, 1971


Box 44 Folder 1064

New York Office, Martin Hellman, 1971


Box 44 Folder 1065

Non-discrimination Policy, 1969


Box 44 Folder 1066

Organizational Policy, 1967


Box 44 Folder 1067

Parents' Group, 1969


Box 44 Folder 1068

Perspectives, 1965


Box 44 Folder 1069

Policies and Procedures, undated


Box 44 Folder 1070

Population Information, undated


Box 44 Folder 1071

Proposal, 1972


Box 44 Folder 1072

School Report, 1974 June 30


Box 44 Folder 1073

Special Budget Report, 1967


Box 44 Folder 1074

Tables of Organization,1979-1980


Box 44 Folder 1075

Work-Release Programs, 1979-1980


Box 44 Folder 1076-1079

Yorktown Union Free School District, 1967-1978, (4 Folders)


Box 45 Folder 1080-1088

Yorktown Union Free School District, 1973-1981, (9 Folders)


Box 45 Folder 1089-1091

Board Meetings, 1971-1975, (3 Folders)


Box 46 Folder 1092-1093

Board Meetings, 1977-1981, (2 Folders)


Box 46 Folder 1094

Board Reorganization, 1973


Box 46 Folder 1095

Curriculum and Goals, 1974-1975


Box 46 Folder 1096-1097

Yorktown, Town of, 1979-1980, (2 Folders)

Series III: Staff Articles and Publications, 1963-1979

Series III is comprised of articles and conference papers by Wiltwyck staff and also by unaffiliated authors. Most articles and conference papers deal with the particular demographic served by Wiltwyck and often include case studies drawn from Wiltwyck patients.


Box 46 Folder 1098-1100

Wiltwyck Staff Articles General, 1964-1978, (3 Folders)


Box 46 Folder 1101

B-D, 1974-1975


Box 47 Folder 1102

E, 1976


Box 47 Folder 1103

F-H, 1968-1976


Box 47 Folder 1104

J-K, 1973-1975


Box 47 Folder 1105

M-Sc, 1975-1976


Box 47 Folder 1106

Minuchin, Salvador, "Families with Multiple Acting-Out Boys,", 1963


Box 47 Folder 1107

Silcott, T. George, General, 1969-1974, (2 Folders)


Box 47 Folder 1108

A-F, 1972-1979


Box 48 Folder 1109

Fu-R, 1976-1977


Box 48 Folder 1110

S-T, 1969-1979


Box 48 Folder 1111

V-W, 1975


Box 48 Folder 1112

Wiltwyck Staff Articles--Bibliographies, 1972

Series IV: Printed Material, 1966-1975

This series includes printed material produced by Wiltwyck: yearbooks, benefit programs, and published descriptive material. This series also contains a photo-book of Eleanor Roosevelt that emphasizes her role at Wiltwyck.


Box 48 Folder 1113

Eleanor Roosevelt Campus in the Architectural Record, 1971


Box 48 Folder 1114

Eleanor Roosevelt--Her Day, 1973


Box 48 Folder 1115

Benefit Programs, 1966-1972


Box 48 Folder 1116

Volunteer Manual, undated


Box 48 Folder 1117

Wiltwyck Annual Report, 1970-1975


Box 48 Folder 1118

Wiltwyck Journal, 1974-1975


Box 48 Folder 1119

Wiltwyck News, 1971


Box 48 Folder 1120

Wiltwyck Story, 1966

Series V: Oversize Material, 1965-1981

Series V contains architectural blueprints and drawings for Eleanor Roosevelt Campus, oversize clippings, and a ledger of statistics on patients.


Box 49 Folder 1121

Bloom, Daniel, Fish Relief Chart, 1970


Box 49 Folder 1122

Dream Lake Campus: Plans and Interior Furnishings, 1964


Box 49 Folder 1123-1124

Fundraising and Public Relations, 1980-1981, (2 Folders)


Box 49 Folder 1125

Ledger, Patient Listing July 1965-, May 1976

[restricted until 2046]


Box 49 Folder 1126

Ledger, Statistics, January 1966


Box 49 Folder 1127

Real Estate 1975-6


Box Flat Box 748

Architectural plans, patient records, clippings