Skip Navigation
Search

ADMINISTRATIVE INFORMATION    

Title
League of Women Voters of Riverhead/Southold (New York) Collection

Collection Number
SC 231

OCLC Number
122468485

Creator 
League of Women Voters of Riverhead/Southold (New York) 

Provenance 
Gift of the League of Women Voters of Riverhead/Southold (New York) in 1975.

Extent,Scope, and Content Note 
The collection consists of two cubic ft. of correspondence, meeting minutes, reports, and published materials created by the League of Women Voters of Riverhead/Southold (New York)  chapter of the national bipartisan political organization. The papers document the activities of this chapter in the Southold and Riverhead areas of Long Island. The materials date from 1939 to 1974.

Arrangement and Processing Note
Organization: Arranged in the order the papers were received.
Processed by Special Collections in January 2007.
Finding aid updated in April 2020 by Kristen J. Nyitray.

Language
English

Restrictions on Access
The 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 Riverhead/Southold (New York) Collection, Special Collections and University Archives, Stony Brook University Libraries.

Historical Note
Presidents of the League of Women Voters of Riverhead
Harrison, Mrs. Robert F., July 1940-June 1941
Terry, Miss Eva, July 1942-June 1946
Turnbull, Mrs. H. Dickson, July 1946-June 1948
Grossklaus, Mrs. Alfred (Alice), July 1948-June 1950
Raffe, Mrs. Solomon (Flora) July 1950-October 1951
Jacob, Mrs., November 1951-April 1952
Roder, Mrs., May 1952-April 1953
Guyer, Mrs. Francis J. (Helen), May 1953-April 1955
Overton, Mrs. Allan, May 1955-April 1957
Hays, Mrs. Samuel L. (Byrd), May 1957-April 1961
Carey, Mrs. Richard J. (Allene), May 1961-April 1963
MacDonald, Mrs. John J. (Flo), April 1963-June 1963
Esseks, Mrs. William (Dorothy), September 1963-November 1964
Tormey, Mrs. Robert (Pat), Dec. 1964-April 1965
Guarino, Mrs. Fred C., May 1965-April 1967
Mangieri, Mrs. Mario (Louise), May 1967-April 1969
Esseks, Mrs. William (Dorothy), May 1969-April 1971

Subjects
Women -- New York (State) -- Riverhead.
Women -- New York (State) -- Southold.
Women -- Political activity -- New York (State) -- Southold.
Women -- Political activity -- New York (State) -- Riverhead.
Long Island (N.Y.) -- Politics and government.
Riverhead (N.Y. : Town) -- Societies, etc.
Southold (N.Y. : Town) -- Societies, etc.
Politics and government.
Societies.
Women.
Women -- Political activity.
New York (State) -- Riverhead.
New York (State) -- Long Island.
New York (State) -- Riverhead (Town)
New York (State) -- Southold.
New York (State) -- Southold (Town)

INVENTORY

Box 1
Bylaws
Programs, 1963-1964, 1966-1967, 1970, 1971-1972)
Minutes, April 1948-April 1950
Minutes, May 1950-April 1952
Minutes, May 1952-April 1954
Minutes, May 1954-April 1957
Minutes, May 1957-April 1961
Minutes, May 1961-April 1966
Minutes, May 1966-April 1968
Board meeting notes and agenda of Allene Carey (President, 1961-1963)
Annual reports of officers and committee chairpersons, 1939-1950

Box 2
Annual reports of officers and committee chairpersons, 1951-1954
Voter services, 1969
Voter services, 1970
Voter services, 1971 -1972
Voter services, 1958 – 1965
Foreign policy, 1963
League of Women Voters Day, Riverhead Town, 1960
Long Island Lighting Company (LILCO), Shoreham Nuclear Plant, 1971
New York State apportionment, 1964-1970
Otis G. Pike interviews, 1961, 1966, 1967, 1968, 1969
Popular Control of Government Report, 1964
Riverhead Town planning, 1970-1972
Riverhead Town surveys, recreational facilities, 1951 (manufacturers, fisheries, duck farming)
Southold Town planning, 1970
Southold Town study group, 1964-1965
Membership: attendance record, 1964-1965, 1967-1974
Membership: lists, 1961-1974

Box 3
Membership placement questionnaires, membership surveys, 1968-1969
Membership, c1965-1970
Public relations, 1964-1966
Public relations, 1968-1969
Public relations, 1970-1971
Public relations 
Newspapers clippings (2f)
Bulletin, 1950-1965, 1968, 1970

Box 4
Voters, 1972-1974
Assorted publications
State and local government publications 
League of Women Voters of Suffolk County: minutes, 1961-1964
League of Women Voters of Suffolk County: Fire Island, 1963-1964
League of Women Voters of Suffolk County: Suffolk County Charter, 1956-1957
League of Women Voters of Suffolk County: publications
League of Women Voters of New York, State Convention, 1963
League of Women Voters of New York, Legislative Conference, 1963
League of Women Voters of New York: miscellaneous 
League of Women Voters of the United States on Local League Organization (includes National Board Reports, 1970-1972)
League of Women Voters of the United States: publications