Box 1
Container
Contains 25 Results:
Mid-winter board meetings, 1946 - 1975
File — Box: 1, Folder: 14
COLLECTION DESCRIPTION
From the Collection:
Minutes of meetings, membership lists, procedures of the council, Historians' reports, Executive Council Board minutes, and related records of the New York State Nutrition Council.
Dates:
1946 - 1975
Legislation concerning certification of dietitians and nutritionists, 1985 - 1992, 2005 - 2009, 2005 - 2009
File — Box: 1, Folder: 26
COLLECTION DESCRIPTION
From the Collection:
Minutes of meetings, membership lists, procedures of the council, Historians' reports, Executive Council Board minutes, and related records of the New York State Nutrition Council.
Dates:
1985 - 1992; 2005 - 2009; 2005 - 2009
Planning documents;mission statements;program proposals, 1987 - 2008
File — Box: 1, Folder: 27
COLLECTION DESCRIPTION
From the Collection:
Minutes of meetings, membership lists, procedures of the council, Historians' reports, Executive Council Board minutes, and related records of the New York State Nutrition Council.
Dates:
1987 - 2008
Historian reports and brochures and memos concerning the history o NYSNC, 1941 - 2009
File — Box: 1, Folder: 17
Dates:
1941 - 2009
Special Committees; sub-committees on school lunches,the elderly etc, 1948 - 1966
File — Box: 1, Folder: 28
COLLECTION DESCRIPTION
From the Collection:
Minutes of meetings, membership lists, procedures of the council, Historians' reports, Executive Council Board minutes, and related records of the New York State Nutrition Council.
Dates:
1948 - 1966