History Home | Book Catalog | International Catalog of Sources | Visual Archives | Contact Us

Finding Aid to the American Vacuum Society Records, 1953-2007 AR.1998.421

Publisher:

Niels Bohr Library and Archives
1 Physics Ellipse
College Park, Maryland, 20740-3843
301-209-3177
nbl@aip.org

May 19, 2008

Encoding Information:

Machine-readable finding aid created using Archivists' Toolkit by Mark A. Matienzo in 2008. Any revisions made to this finding aid occurred as part of the editing and encoding process.

This finding aid was produced using the Archivists' Toolkit 2008-05-22T18:53-0400

Finding aid written in English.

Description of Collection

Location of collection:

Niels Bohr Library and Archives

Title and dates of collection:

American Vacuum Society records, 1953-2007

Creator:

American Vacuum Society.

Size of Collection:

18.0 Linear feet
16 records boxes, 1 oversize box, and 1 oversize folder

Abstract:

This collection contains the records of the American Vacuum Society and its predecessor organization, the Committee on Vacuum Techniques, as well as records of committees, topical divisions, and regional chapters.

Language(s) of Material:

English.

Scope and Contents of Collection

This collection contains administrative records, minutes, correspondence and subject files, rosters for membership and attendance, publications (including bibliographies, newsletters, membership directories and brochures), reports, and material related to symposia and short courses. It constitutes the archives of the American Vacuum Society, which are maintained before their transfer by the AVS Archivist, an ex-officio member of the AVS History Committee. In additon, the records contain administrative and business records received from the AVS National Office.

The records contain important historical material and provide a complete set of board minutes from the initial meeting of the Committee on Vacuum Techniques onwards. Other notable historical records include materials on the creation of the Journal of Vacuum Science and Technology, the incorporation of AVS, correspondence with other national and international vacuum technology societies, and a set of membership cards that served as the official membership record from the mid 1960s to the 1980s.

The collection also has a wide breadth of records from the Society's committees, topical divisions, and regional chapters. It should be noted that there are often large gaps in these records, often resulting from rotating leadership of these groups and geographic and institutional dispersal of their membership.

History of the American Vacuum Society

This text was adapted from the AVS History page on the American Vacuum Society's website. An exhaustive history of the Society can be found in the e-book 50 Years of the AVS (1953-2003), available from the Society's website at http://www2.avs.org/historybook/default.asp.

On June 18, 1953, fifty-six people from diverse technical backgrounds, gathered in New York City to consider the need for a forum to discuss problems and applications of high vacuum technology. Six days later, the Committee on Vacuum Techniques was formally organized with the mandate to initiate a symposium and develop programs for education and for standards. The first symposium was held June 16-18, 1954 and attracted 295 registrants from several countries.

Until 1961, the Society was essentially comprised of the people attending the annual symposium, whose votes elected the officers and committee chairs for the succeeding year. At the 1957 Symposium, the membership changed the name of the group to the American Vacuum Society, Inc. A revised Constitution and By-Laws was adopted in 1961, establishing the current procedure of a mail ballot for the election of officers and directors.

The Society was originally organized in the northeast and remained largely in the East and Midwest for several years. As the membership expanded throughout the country, the need for regional groups increased. The first such group was developed by members in the Seattle area, which became the Pacific Northwest Section of the AVS in 1962. Other groups soon followed and there are now 19 regional Chapters throughout the country.

The Society became an affiliate member of the American Institute of Physics (AIP) in 1963 and was elected a full member in 1976. In 1967, the AVS office moved from Boston to the AIP building in New York, and a full-time Executive Secretary was hired for the Society from 1968 until 1989. In 1992, a Technical Director was hired to lead the AVS into new and important technical areas, and in 1993, an Office Manager was brought on board to run the New York Office. In that same year, the AVS moved from its location on 45th Street in New York City in the AIP building (the AIP was relocating to College Park, Maryland) to its current location in the Association Center for non-profit associations at 120 Wall Street. At the present time, the Society has seven employees at the AVS Headquarters on Wall Street and two at the Editorial Office of the Journal of Vacuum Science and Technology in North Carolina. Membership of the Society was about 6,000 in 1995.

Early publications of the Society were transactions of the annual symposia from 1954 to 1963. The first volume of the Journal of Vacuum Science and Technology appeared in 1965. In 1983 the Journal was split into two sections: A -- devoted to Vacuum, Surfaces and Films, and B -- devoted to Microelectronics, Processing and Phenomena. In January 1991, the scope of section B was expanded to include nanometer-scale science and technology with a subtitle change to Microelectronics and Nanometer Structures --Processing, Measurement and Phenomena. In 1985, a new publication format, devoted primarily to the publication of topical conferences, was introduced to permit separate and timely publication of each conference in archival format at an acceptable cost. These are published by AIP as the AVS Conference Series. Surface Science Spectra, an archival journal for the publication of spectra databases from surface analysis techniques was first published in 1992. Biointerphases launched in 2006 as an open access journal for the biomaterials interface community providing an interdisciplinary platform for scientific exchange among the biology, chemistry, physics and materials sciences communities.

To respond to specific interests within the membership, divisional organizations were developed. The first of these, Vacuum Metallurgy, was formed in 1961, which became Advanced Surface Engineering in 1999 when an existing organization affiliated with the Society. The remaining Divisions developed largely from within the Society; listed in order of formation, they are: Thin Films (1964); Surface Science (1968); Vacuum Technology (1970); Electronic Materials and Processing (1979); Fusion Technology (1980), which became Plasma Science and Technology in 1986; Applied Surface Science (1985); Nanometer-Scale Science and Technology (1992); Magnetic Interfaces and Nanostructures (1999); Biomaterial Interfaces (2003). Technical Groups, which focus on newly emerging, dynamic growth areas of science and technology, were established in 1994, and include Manufacturing Science and Technology (MSTG) (1994), The Science of MicroElectroMechanical Systems (MEMS) (1999), and Technology for Sustainability Technical Group (TSTG) (2003).

Organization and Arrangement of Collection

The collection is organized into six subgroups:

  • Subgroup 1: Board of Directors records
  • Subgroup 2: Publications
  • Subgroup 3: Committee records
  • Subgroup 4: Division and Technical Group records
  • Subgroup 5: Chapter and Region records
  • Subgroup 6: National Office records

This collection was formed by combining several accessions from the American Vacuum Society. These accessions were arranged thematically by a member of the American Vacuum Society prior to their transfer to the Niels Bohr Library and Archives. After reviewing the organization of the records as received, the processing archivist made the decision not to treat it as the original order of the records. The current arrangement reflects the organizational structure of the American Vacuum Society.

The bulk of the collection is arranged chronologically, with a few exceptions arranged alphabetically. Notable examples of these exceptions include the Committee records (Subgroup 3), the Division and Technical Group records (Subgroup 4), and the Chapter and Region records (Subgroup 5). Within each of these subgroups, records are arranged alphabetically by the name of the subordinate body.

Processing Information

This collection was formed through the combination of several individual accessions. The processing of the combined collection was completed by Mark A. Matienzo in May 2008.

Information on Accrual of Records

Further accruals are expected.

Provenance and Acquisition Information

Transferred to the Niels Bohr Library and Archives by the American Vacuum Society in several accessions: 1998 (AR 421), 1999 (AR 13), 2000 (AR 64), 2001 (AR 486), 2002 (AR 540), 2007 (AR 760), 2008 (AR 816), and through accrual (AR 334).

Preferred Citation of Collection

Cite as: Item and date, Box [number], Folder [number], American Vacuum Society records, 1953-2007, Niels Bohr Library and Archives, American Institute of Physics, College Park, MD.

Access to Collection

Permission of an officer of depositing organization required for access to records less than 25 years old.

Restrictions on Use of Collection

Use of primary source material in the Niels Bohr Library requires prior approval through an Application for Access, which includes a statement of research purpose and the names and addresses of two scholars as references. Access applications can be obtained by contacting the Library (telephone 301-209-3177; or e-mail nbl@aip.org). The application can also be printed from our website.

Materials Separated from Collection

A large amount of monographic material was received in various accessions and is now held in the book collection of the Niels Bohr Library. These include materials in the AVS Monograph Series and several books on the history of AVS and vacuum science and technology.

All photographs and negatives in the collection have been separated to the Emilio Segrè Visual Archives Collection.

Other Related Materials

Niels Bohr Library and Archives:

  • Monograph materials published by the American Vacuum Society
  • American Institute of Physics. Office of the Director. Records of H. William Koch, 1932-1988.
  • American Institute of Physics. Office of the Director. Records of H. William Koch, 1960-1987.
  • American Institute of Physics. Office of the Director. RRecords of H. William Koch and Kenneth W. Ford, 1966-1992.
  • American Institute of Physics. Office of the Secretary. Records, 1932-1994.
  • American Institute of Physics. Physics Programs. Lewis Slack papers, 1968-1988.
  • American Vacuum Society. AVS video history interviews, 1991-2000.
  • American Vacuum Society. International Symposium (48th: 2001: San Francisco, Calif.) Special session on NBS/NIST Centennial [videorecording]
  • Oral history interview with Charles B. Duke, 2007 January 23.
  • Oral history interview with Jane P. Chang, 2005 November 1.
  • Oral history interview with Jack S. Kilby.

Thomas Jefferson National Accelerator Facility:

  • American Vacuum Society Historical Book Collection.

University Archives, University of Illinois at Urbana-Champaign:

  • John A. Thornton papers, 1943-1991.

Container List

Subgroup 1: Board of Directors records, 1953-2006
Minutes, 1953-2006
Board minutes, 1953-2006
Box 1 Folder 1 Committee on Vacuum Techniques board minutes, 1953-1954
Folder 2 Committee on Vacuum Techniques and American Vacuum Society board minutes, 1956-1957
Folder 3 American Vacuum Society board minutes, 1958-1959
Folder 4 American Vacuum Society board minutes, 1960-1961
Folder 5 American Vacuum Society board minutes, 1962-1963
Folder 6 American Vacuum Society board minutes, 1964-1965
Folder 7 American Vacuum Society board minutes, 1966
Folder 8 American Vacuum Society board minutes, 1967
Folder 9 American Vacuum Society board minutes, 1968
Folder 10 American Vacuum Society board minutes, 1969
Folder 11 American Vacuum Society board minutes, 1970
Folder 12 American Vacuum Society board minutes, 1971
Folder 13 American Vacuum Society board minutes, 1972
Folder 14 American Vacuum Society board minutes, 1973
Folder 15 American Vacuum Society board minutes, 1974
Folder 16 American Vacuum Society board minutes, 1975
Folder 17 American Vacuum Society board minutes, 1976
Folder 18 American Vacuum Society board minutes, 1977
Folder 19 American Vacuum Society board minutes, 1978
Folder 20 American Vacuum Society board minutes, 1979
Folder 21 American Vacuum Society board minutes, 1980
Folder 22 American Vacuum Society board minutes, 1981
Folder 23 American Vacuum Society board minutes, 1982
Folder 24 American Vacuum Society board minutes, 1983
Folder 25 American Vacuum Society board minutes, 1984
Folder 26 American Vacuum Society board minutes, 1985
Folder 27 American Vacuum Society board minutes, 1986
Folder 28 American Vacuum Society board minutes, 1987
Folder 29 American Vacuum Society board minutes, 1988
Folder 30 American Vacuum Society board minutes, 1989
Folder 31 American Vacuum Society board minutes, 1990
Folder 32 American Vacuum Society board minutes, 1991
Folder 33 American Vacuum Society board minutes, 1992
Folder 34 American Vacuum Society board minutes, 1993
Folder 35 American Vacuum Society board minutes, 1994
Folder 36 American Vacuum Society board minutes, 1995
Folder 36 American Vacuum Society board minutes, 1995
Folder 37 American Vacuum Society board minutes, 1996
Folder 38 American Vacuum Society board minutes, 1997
Folder 39 American Vacuum Society board minutes, 1998
Folder 40 American Vacuum Society board minutes, 1999
Folder 41 American Vacuum Society board minutes, 2000
Folder 42 American Vacuum Society board minutes, 2001
Folder 43 American Vacuum Society board minutes, 2002
Folder 44 American Vacuum Society board minutes, 2003
Folder 45 American Vacuum Society board minutes, 2004
Folder 46 American Vacuum Society board minutes, 2005
Box 2 Folder 1 American Vacuum Society board minutes, 2006
Annual business meeting minutes, 1956-2005
Box 2 Folder 2 Committee on Vacuum Techniques business meeting minutes, 1956-1957
Folder 3 American Vacuum Society business meeting minutes, 1958-1965
Folder 4 American Vacuum Society business meeting minutes, 1966-1970
Folder 5 American Vacuum Society business meeting minutes, 1971-1976
Folder 6 American Vacuum Society business meeting minutes, 1978-1985
Folder 7 American Vacuum Society business meeting minutes, 1986-1990
Folder 8 American Vacuum Society business meeting minutes, 1991-1995
Folder 9 American Vacuum Society business meeting minutes, 1996-2000
Folder 10 American Vacuum Society business meeting minutes, 2001-2005
Executive session minutes, 1981-2006
Box 2 Folder 11 Executive session minutes, 1981-1987
Folder 12 Executive session minutes, 1988-1989
Folder 13 Executive session minutes, 1990-1991
Folder 14 Executive session minutes, 1992-1993
Folder 15 Executive session minutes, 1994-1995
Folder 16 Executive session minutes, 1996-1997
Folder 17 Executive session minutes, 1998-1999
Folder 18 Executive session minutes, 2000-2006
Rosters, 1953-2006
Box 2 Folder 19 List of Committee on Vacuum Techniques meeting attendees, 1953-1954
Folder 20 Board and committee rosters, 1957-1964
Folder 21 Board and committee rosters, 1965-1969
Folder 22 Board and committee rosters, 1970-1975
Folder 23 Board and committee rosters, 1976-1980
Folder 24 Board and committee rosters, 1981-1985
Folder 25 Board and committee rosters, 1986-1990
Folder 26 Board and committee rosters, 1991-1995
Folder 27 Board and committee rosters, 1996-2000
Folder 28 Board and committee rosters, 2001-2006
Governance documents, 1954-2002 and undated
Box 2 Folder 29 Articles of incorporation and name change, 1954 and 1958
Folder 30 Committee on Vacuum Techniques and American Vacuum Society constitution and bylaws, 1958-1968 and undated
Folder 31 Constitution and bylaws, 1969-2002
Election records, 1955-2006 and undated
Box 2 Folder 32 Election materials, 1955-1964
Folder 33 Election materials, 1966-1970
Folder 34 Election materials, 1971-1975
Folder 35 Election materials, 1976-1980
Folder 36 Election records, 1981-1985
Folder 37 Election materials, 1986-1991
Folder 38 Election materials, 1992-1995
Folder 39 Election materials, 1996-2001
Folder 40 Election materials, 2002-2006
Folder 41 Tables of election results, undated
Correspondence and subject files, 1956-2006
Box 2 Folder 42 Resident agent certificates, 1981-2004
Folder 43 Materials on tax exemption, 1967-1975
Folder 44 Materials on tax exemption, 1984-1989
Folder 45 Board of directors manuals, 2000-2001
Folder 46 Budget procedures, 1972
Folder 47 Society Services Committee report, 1979
Folder 48 Fred Dylla letter on proposed guidelines for non-AVS short courses announcements in AVS newsletters, 1986
Folder 49 Proposal for creation of Executive Director position, 1969-1973
Folder 50 Memoranda of agreement and related materials between AVS and the American Institute of Physics, 1971-1985
Folder 51 Proposal to move AVS from AIP to the American Society of Metals, 1970-1971
Folder 52 Materials on hiring AVS meetings manager, 1981
Folder 53 John Thornton briefing to Board of Directors, 1982
Folder 54 Materials on AIP move from New York to Maryland, 1987
Folder 55 John Singleton (AVS Secretary) correspondence, 1984
Folder 56 Committee on Vacuum Technique memorandum on sponsor membership, 1956
Folder 57 Publicity materials and correspondence, 1962-1964
Folder 58 Correspondence on obituaries, 1998-2003
Folder 59 Clippings and correspondence concerning the arrest of Alfred Zehe at the 1983 AVS symposium, 1983-1984
Folder 60 Correspondence with the Chinese Vacuum Society, 1985-1987
Folder 61 Correspondence with SPIE, 1986
Folder 64 Correspondence and materials on International Organization For Vacuum Science And Technology and International Union for Vacuum Science, Technique and Applications, 1960-2001
Folder 62 Correspondence on travel planning for conferences, 1973-1974
Folder 63 Memorandum of agreement with the Korean Vacuum Society, 1991
Membership, 1953-2006
Box 2 Folder 65 CVT and AVS membership rosters and directories, 1953-1969
Folder 66 AVS membership rosters and directories, 1971-1979
Folder 68 Membership directories, 1993-1995
Folder 67 Membership directories, 1981-1989
Folder 69 Membership directories, 1997
Folder 70 Membership brochures, 1971-2006 and undated
Membership cards, circa 1965-1990
Box 2 Folder 71 A
Box 3 Folder 1-2 B
Folder 3 C
Folder 4 D
Folder 5 E-F
Folder 6 G
Folder 7-8 H
Folder 9 I-J
Folder 10 K
Folder 11 L
Folder 12-13 M
Folder 14 N-O
Folder 15 P-Q
Box 4 Folder 1 R
Folder 2-3 S
Folder 4 T-V
Folder 5 W
Folder 6 V-Z
Box 16 Folder 54 CD-ROM of membership files from Slack, Inc., 2003
Scope and Contents
Contains two CSV text files with membership data.
 
Subgroup 2: Publications, 1960-2006
Box 4 Folder 7 Newsletters, 1960-1977
Folder 8 Newsletters, 1978-1982
Folder 9 Newsletters, 1983-1986
Folder 10 Newsletters, 1987-1988
Folder 11 Newsletters, 1989-1990
Folder 12 Newsletters, 1991-1992
Folder 13 Newsletters, 1993-1994
Folder 14 Newsletters, 1995-1996
Folder 15 Newsletters, 1997-1999
Folder 16 Newsletters, 2000-2002
Folder 17 Newsletters, 2003-2005
Folder 18 Newsletters, 2006
Box 16 Folder 54 CD-ROM of electronic copies of newsletters, 1961-1989
Box 4 Folder 19 Marketing Programs brochures, 2001-2006
Folder 20 Buyers' Guide brochures, undated
Folder 21 Prospectus, 2006
 
Subgroup 3: Committee records
Box 5 Folder 1 Committee liaison lists, 2002-2006
Awards Committee records, 1985-2006
Box 5 Folder 47 Calls for nominations, 1991-2006
Folder 48 Awards reception brochures, 1985-2006
Folder 49 Correspondence on initial funding of John Vossen Memorial Grant Awards, 1996-1998
Folder 50 Nomination packages, 1996-1997
Folder 51 Nomination packages, 1998
Folder 52 Nomination packages, 1999
Box 6 Folder 1 Nomination packages, 2000
Folder 2 Nomination packages, 2001
Folder 3 Nomination packages, 2002
Folder 4 Nomination packages, 2003
Folder 5 Nomination packages, 2004
Folder 6 Nomination packages, 2005
Folder 7 Nomination packages, 2007
Chapters, Groups and Divisions Committee records, 1969-1988
Box 5 Folder 29 Policy manuals, 1982-1988
Folder 30 Newsletters, 1984-1988
Folder 31 Correspondence on reorganization of sections into chapters and regional administration groups, 1969-1970
Folder 32 Chapter and division membership information, 1969-1979
Box 6 Folder 8 Distinguished Lecturer Committee brochures, 1999-2004
Education Committee records, 1967-2006
Box 5 Folder 33 Correspondence on creation of AVS calendar, 1973
Folder 34 Calendar and related production materials, 1991-1992
Folder 35 Materials on AVS film and video, 1967-1997 and undated
Folder 36 Science Educators Workshop release forms, 1991-1995
Folder 37 Science Educators Workshop release forms, 1996-2000
Folder 38 Science Educators Workshop release forms, 2001-2006
Folder 39 Permission forms for reproducing graphics in Robert Waits' Thin Film Deposition and Patterning, 1994-1998
Folder 40 Correspondence, 1967-1980
Folder 41 Reports, 1975-1993
Folder 42 Bibliographies, 1974-1987
Folder 43 Monograph drafts, 1987
Folder 44 Roster, 2000
Folder 45 Publication pricelists, 1967-2006
Folder 46 Contract with Lawrence Livermore National Laboratory on videotaping short courses, 1981
Box 6 Folder 9 Exhibitors and Manufacturers Committee newsletters, 1999-2006
Box 10 Folder 9 Future Symposium Sites Committee correspondence on 1974 Vacuum Show in Anaheim, California, 1969-1970
History Committee records, 1960-2005
Box 5 Folder 26 Minutes, 1987-2005
Folder 27 Correspondence on AVS history, 2002 and undated
Folder 28 Correspondence and materials on the 1996 Thin Film History exhibit, 1960-1997
Box 17 Thin Film History exhibit materials, circa 1996
Box 16 Folder 54 CD-ROMs of AVS history monograph and drafts, circa 2003
Local Arrangements Committee records, 1961-2004
Box 10 Folder 10 Minutes, 1961
Folder 11 Records on 1968 Symposium, circa 1968
Folder 12 Reports, 1968-1988
Folder 13 Manuals, 2002-2004
Publications Committee records, 1962-2006
Box 5 Folder 2 Materials on the creation of the Journal of Vacuum Science and Technology (JVST), 1962-2006
Folder 3 JVST tables of contents, 1965-1966
Folder 4 Correspondence on amalgamating JVST and Vacuum, 1969-1970
Folder 5 Correspondence on donating copies of JVST to India, 1972-1975
Folder 6 Correspondence on complementary symposium registration, 1976 and 1986
Folder 7 Correspondence on chapter and division dues, 1972 and 1986
Folder 8 Liability disclaimer opinion for use in AVS publications, 1975
Folder 9 Publications pricelist, circa 1975
Folder 10 Correspondence on availability of United States Air Force appropriations to pay publication fees, 1978
Folder 11 Reports, 1970-1977
Folder 12 Reports, 1985-1989
Folder 13 Calls for papers for Biointerfaces, undated
Folder 14 Correspondence to AVS members about JVST Online, 1997
Box 16 Folder 54 Copies of JVST on CD-ROM, 1993-2001
Short Course Executive Committee records, 1965-2006
Box 6 Folder 10 Minutes, 1999-2006
Folder 11 Beavis, Leonard C. Some reflections on my time with the AVS (Len Beavis), undated
Folder 12 National Short Course Program report, 1997
Folder 13 Correspondence, 1984-1985
Folder 14 Policies, 1979-1985
Folder 15 Report, 1984
Folder 16 Market research proposal, 1991
Folder 17 Marketing study, 1999
Folder 18 Agreement for online courses with SemiZone, 2002
Folder 19 Completion certificates, 1974-2006
Folder 20 Programs and brochures, 1968-1985
Folder 21 Programs and brochures, 1998
Folder 22 Programs and brochures, 1999
Folder 23 Programs and brochures, 2000
Folder 24 Programs and brochures, 2001
Folder 25 Programs and brochures, 2002
Folder 26 Programs and brochures, 2003
Folder 27 Programs and brochures, 2004
Folder 28 Programs and brochures, 2005
Folder 29 Programs and brochures, 2006
Short course notes, 1965-1997
Box 6 Folder 30 Vacuum Technology for Technicians (Yeager), 1965
Folder 31 Basic Vacuum, 1970
Folder 32 Vacuum Processes, 1971
Folder 33 Vacuum System Technology, 1971
Folder 34 Vacuum Technology, 1971
Folder 35 Atomic Composition I (Musket), 1972
Folder 36 Evaporation Techniques (Bunshah), 1972
Folder 37 Fundamentals of Sputtering Technology (Mattox), 1972
Folder 38 Partial Pressure Analyzers and Analysis (Beavis), 1972
Folder 39 Fundamentals of Sputtering Technology (Mattox), 1974
Folder 40 Microcircuit Thin Film Technology (Waits, Skok, and Wilson), 1974
Folder 41-42 Vacuum Technology, 1974
Folder 43 Optical Coating Technology (Baumeister), 1975
Folder 44 Vacuum System Design (Patton), 1975
Folder 45 Freeze Drying (Patton), 1976
Folder 46 Techniques and Applications of Thin Films for Semiconductor Devices (Wilson), 1976
Folder 47 Coating Deposition by Sputtering (Thornton), 1979
Folder 48 Ion Beam Applications to Thin Films (Cuomo, Kaufman and Harper), 1979
Folder 49 Sputtering (Westwood), 1979
Box 7 Folder 1 Sputter Deposition and Ion Beam Processes (Thornton), 1980
Folder 2 Sputter-Ion and Titanium Sublimation Pumping (Welch), 1981
Folder 3 System Design (Patton), 1981
Folder 4 Systems Design Concepts (Patton), 1984
Folder 5 Pressure Measurements (Beavis), 1984
Folder 6 Systems Design Concepts (Patton), 1986
Folder 7-8 Vacuum Leak Detection (Patton), 1986
Folder 9 Vacuum Technology Fundamentals (Patton), 1986
Folder 10 Vacuum Technology Fundamentals exercises, 1986
Folder 11 Structure-Property Relations in Thin Films (Vook), 1991
Folder 12 Sputter Deposition (Westwood), 1996
Folder 13 Operation and Maintenance of Vacuum Pumping Systems (Holloway), 1997 March
Folder 14 Sputter Deposition (Westwood), 1997 March
Folder 15 Statistical Process Control in the Modern Wafer Fab (Waits, Yarling), 1997 March
Folder 16 Basics of Radio Frequency Technology (West), 1997 March
Folder 17 Chemical Mechanical Planarization (Givens), 1997 March
Folder 18 Chemical Vapor deposition for Microelectronics (Rogers), 1997 March
Folder 19 Controlling Contamination in Vacuum Systems (Patton), 1997 March
Folder 20 Diagnostics for Plasma Techniques (Ghanbari), 1997 March
Folder 21 High Density Plasma Processing of Electronic Materials (Oehrlein), 1997 March
Folder 22 Introduction to Contamination Control in Semiconductor Manufacturing Equipment (Johnson), 1997 March
Folder 23 Magnetic Force Microscopy (Babcock), 1997 March
Folder 24 Magnetic Thin Films (Marinero, Gurney), 1997 March
Folder 25 Plasma Etching and RIE (Coburn), 1997 March
Box 8 Folder 1 Sputter Deposition (Westwood), 1997 March
Folder 2 Basics of Radio Frequency Technology (West), 1997 May
Folder 3 Introduction to Contamination Control in Semiconductor Manufacturing Equipment (Johnson), 1997 May
Folder 4 Overview of Applied Vacuum technology (Benapfl), 1997 May
Folder 5 Plasma Etching and RIE (Coburn), 1997 May
Folder 6 Surface Preparation for Thin Film Deposition (McGuire), 1997 May
Folder 7 Basics of Radio Frequency Technology (Barber), 1997 June
Folder 8 Chemical Vapor deposition for Microelectronics (Rogers) , 1997 June
Folder 9 Fundamentals of Vacuum Technology (Patton, Singleton), 1997 June
Folder 10 High Density Processing of Electronic Materials (Oehrlein), 1997 June
Folder 11 Mass Flow Controllers (Hinkle), 1997 June
Folder 12 Materials and Surface Characterization and Analysis (Brundle), 1997 June
Folder 13 Operation and Maintenance of Vacuum Pumping Systems (Singleton), 1997 June
Folder 14 Plasma Enhanced Chemical Vapor Deposition (Jansen), 1997 June
Folder 15 Plasma Etching and RIE (Coburn), 1997 June
Folder 16 Surface Preparation for Thin Film Deposition (McGuire), 1997 June
Folder 17 Throughput Pump Technology (Hablanian), 1997 June
Folder 18 Vacuum Leak Detection (Schubert), 1997 June
Folder 19 Vacuum System Design (Patton), 1997 June
Folder 20 Application of Residual Gas Analysis in Semiconductor Processes (Waits), 1997 October
Folder 21 Auger Electron Spectroscopy (Grant), 1997 October
Folder 22 Basics of Radio Frequency Technology (West), 1997 October
Folder 23 Chemical/Mechanical Planarization for Microelectronics manufacturing (Givens), 1997 October
Folder 24 Chemical Vapor Deposition for Microelectronics (Rogers), 1997 October
Folder 25 Controlling Contamination in Vacuum Systems (Patton), 1997 October
Box 9 Folder 1 Depth Profiling (Grant), 1997 October
Folder 2 Diagnostics for Plasma Technologies (Ghanbari), 1997 October
Folder 3 Ellipsometry (Tompkins), 1997 October
Folder 4 Fundamentals of Semiconductor Characterization (Ahrenkiel), 1997 October
Folder 5 Fundamentals of Surface Science (Czanderna), 1997 October
Folder 6 Fundamentals of Vacuum Technology, (Outlaw, Singleton and Tompkins), 1997 October
Folder 7 Gas Flow in Vacuum Systems (Boeckmann), 1997 October
Folder 8 Growth and Characterization of Magnetic Thin Films for the Storage Industry (Marinero, Gurney), 1997 October
Folder 9 Hard Coatings by PVD Methods (Sproul, Matthews), 1997 October
Folder 10 IC Microdevice Fabrication (Hoff, Gilbert), 1997 October
Folder 11 Introduction to Ion Sources (Ghanbari), 1997 October
Folder 12 Mass Flow Controllers (Hinkle), 1997 October
Folder 13 Materials and Surface Micro-Characterization and Analysis (Brundle), 1997 October
Folder 14 Nucleation, Growth and Microstructure Evolution (Greene), 1997 October
Folder 15 Operation and Maintenance of Vacuum Pumping Systems (Singleton), 1997 October
Folder 16 Optical Diagnostics for Plasma Processing (Selwyn), 1997 October
Folder 17 Partial Pressure Analyzers (Schubert), 1997 October
Folder 18 Plasma Enhanced CVD (Jansen), 1997 October
Folder 19 Plasma Equipment Modelling and Simulation (Graves), 1997 October
Folder 20 Plasma Etching and RIE: Fundamentals (Coburn), 1997 October
Folder 21 Plasma Etching and RIE: CMOS Applications (Gabriel), 1997 October
Folder 22 Rapid Thermal Processing (Yarling), 1997 October
Folder 23 Secondary Ion Mass Spectroscopy (SIMS) (Stevie), 1997 October
Folder 24 Sputter Deposition (Westwood), 1997 October
Folder 25 Surface Preparation for Thin Film Deposition (McGuire), 1997 October
Folder 26 Technological Aspects of Metal/Semiconductor Contacts (Coutts), 1997 October
Box 10 Folder 1 Thin Film Deposition and Patterning Techniques (Waits), 1997 October
Folder 2 Total pressure Gauging Techniques (Peacock), 1997 October
Folder 3 Transparent Conducting Oxides (Coutts), 1997 October
Folder 4 Understanding Optical Coatings (Carniglia), 1997 October
Folder 5 Vacuum Leak Detection (Benapfl), 1997 October
Folder 6 Vacuum Sealing and Joining Techniques (Peacock), 1997 October
Folder 7 Vacuum System Design (Patton), 1997 October
Folder 8 X-ray Photoelectron Spectroscopy (Grant), 1997 October
Folder 8A Sputter Deposition (Westwood), undated
Standards Committee and Recommended Practices Committee records, 1985-2006
Administrative History
The Standards Committee was first convened early in the history of the American Vacuum Society. In February 1985, John Sullivan made a proposal during a Board of Directors meeting to change the committee's name to the Recommended Practices Committee. The change of name required a change to the AVS constitution, which was subsequently approved by AVS membership later that year.
Box 5 Folder 15 Standards Committee rosters, 1969-1979
Folder 16 Standards Committee reports, 1960-1978
Folder 17 Standards Committee reports, 1986-1988
Folder 18 Materials on standards creation, 1963-1967
Folder 19 Standards lists and order forms, 1967-1976
Folder 20 Correspondence on vacuum-related International Standards Organization standards, 1974-1975
Folder 21 Correspondence on distribution of Education Committee monographs and AVS standards, 1977
Folder 22 Glossary of Terms Used In Vacuum Technology, 1958
Folder 23 Standards of the American Vacuum Society, 1975
Folder 24 AVS Recommended Practices On Vacuum Measurements and Techniques, Volume 1, undated
Folder 25 Recommended Practices Committee minutes, 2004-2006
Symposia Programs Committee records, 1954-2006
Box 10 Folder 14 Reports, 1971-1990
Folder 15 Summary documents for 1980 Symposium, 1978-1980
Folder 16 Symposium registration statistics, 1954-2002
Publications concerning AVS National Symposia, 1954-2006
Scope and Contents note
Includes programs, brochures and other promotional material, published volumes of abstracts, and calls for papers.
Box 10 Folder 17 CVT symposium programs and brochures, 1954-1957
Folder 18 Symposium program and brochures, 1958
Folder 19 Symposium program and brochures, 1959
Folder 20 Symposium program and brochures, 1960
Folder 21 Symposium program and brochures, 1961
Folder 22 Symposium program and brochures, 1962
Folder 23 Symposium program and brochures, 1963
Folder 24 Symposium program and brochures, 1964
Folder 25 Symposium program and brochures, 1965
Folder 26 Symposium abstracts, 1966
Folder 27 Symposium abstracts, 1967
Folder 28 Symposium program and brochures, 1968
Folder 29 Symposium program and brochures, 1969
Folder 30 Symposium program and brochures, 1970
Folder 31 Symposium program and brochures, 1971
Folder 32 Symposium program and brochures, 1972
Folder 33 Symposium program and brochures, 1973
Folder 34 Symposium program and brochures, 1974
Folder 35 Symposium program and brochures, 1975
Folder 36 Symposium program and brochures, 1976
Folder 37 Symposium program and brochures, 1977
Folder 38 Symposium program and brochures, 1978
Folder 39 Symposium program and brochures, 1979
Box 11 Folder 1 Symposium program and brochures, 1980
Folder 2 Symposium program and brochures, 1981
Folder 3 Symposium program and brochures, 1982
Folder 4 Symposium program and brochures, 1984
Folder 5 Symposium program and brochures, 1984
Folder 6 Symposium program and brochures, 1985
Folder 7 Symposium program and brochures, 1986
Folder 8 Symposium program and brochures, 1987
Folder 9 Symposium program and brochures, 1988
Folder 10 Symposium program and brochures, 1989
Folder 11 Symposium program and brochures, 1990
Folder 12 Symposium program and brochures, 1991
Folder 13 Symposium program and brochures, 1992
Folder 14 Symposium program and brochures, 1993
Folder 15 Symposium program and brochures, 1994
Folder 16 Symposium program and brochures, 1995
Box 12 Folder 1 Symposium program and brochures, 1996
Folder 2 Symposium program and brochures, 1997
Folder 3 Symposium program and brochures, 1998
Folder 4 Symposium program and brochures, 1999
Folder 5 Symposium program and brochures, 2000
Folder 6 Symposium program and brochures, 2001
Folder 8 Symposium program and brochures, 2003
Folder 9 Symposium program and brochures, 2004
Folder 10 Symposium program and brochures, 2005
Folder 11 Symposium program and brochures, 2006
Publications concerning other AVS symposia, 1999-2006
Box 12 Folder 12 International Conference on Advanced Materials and Processes for Micro Electronics, 1999
Folder 13 International Conference on Microelectronics and Interfaces, 2000-2006
Drawer 17 Folder 1 Oversize photographs of AVS symposia, 1961, 1965, and 1971
Topical Conferences Committee records, 1980-2006
Box 12 Folder 14 Handbook for topical conference organizers, 1992
Folder 15 Correspondence and clippings on US government intervention at the 1980 Bubble Memory Conference, 1980
Topical conference programs and brochures, 1987-2006
Box 12 Folder 16 Applied Surface Analysis, 1989-1999
Folder 17 Characterization of High Tc Superconductors, 1987
Folder 18 Flat Panel Displays, 1999
Folder 19 Mid-Infrared Optoelectronic Materials and Devices, 2002
Folder 20 2005-2006 Physics and Chemistry of Semiconductor Interfaces, 2005-2006
Folder 21 Plasma- and Process-Induced Damage, 2002
Folder 22 Qualitative Surface Analysis, 2001
Folder 23 Silicon-Based Heterostructures, 1990
Folder 24 Ultra-Shallow Junctions, 2001-2003
Folder 25 Understanding and Operating in Threat Environments, 2002
 
Subgroup 4: Division and Technical Group records, 1960-2007
Box 13 Folder 1 Division and section bylaws, 1969-1979
Applied Surface Science Division records, 1986-2007
Box 13 Folder 2 History and bylaws, 1985-2005
Folder 3 Election materials, 1986-2007
Folder 4 Rosters, 1985-2006
Folder 6 Executive Committee agendas and minutes, 1985-2005
Folder 5 Business Meeting agendas and minutes, 1986-2005
Folder 7 Surface Analysis conference materials, 2002-2005
Folder 8 Newsletters, 1987-1988
Folder 9 Biomaterial Interfaces Division records, 2002-2006
Folder 10 Electrochemistry and Fluid/Solid Interfaces Technical Group bylaws, 1995
Electronic Materials and Processing Division records, 1980-2006
Box 13 Folder 11 Bylaws, 1979-2002
Folder 12 Rosters, 1978-2003
Folder 13 Election materials, 1980-2006
Folder 14 Minutes, 1978-2005
Folder 15 Newsletters, 1980-1989
Fusion Technology Division and Plasma Science and Technology Division records, 1980-2006
Administrative History
The Fusion Technology Division began in 1980 under the leadership of Manfred Kaminsky, and, spurred by a proposal by Fred Dylla, it evolved into the Plasma Science and Technology Division in 1986 in order to emphasize its key role in microelectronics processing.
Box 13 Folder 16 Fusion Technology Division founding petition and announcement, 1980
Folder 17 Fusion Technology Division bylaws, 1980
Folder 18 Plasma Science and Technology Division bylaws, 1986-1987
Folder 19 Fusion Technology Division rosters, 1981-1982
Folder 20 Fusion Technology Division newsletters, 1980-1986
Folder 21 Plasma Science and Technology Division newsletters, 1987-1989
Folder 22 Plasma Science and Technology Division minutes, 1996-2005
Folder 23 Fusion Technology Division election materials, 1981-1986
Folder 24 Plasma Science and Technology Division election materials, 1987-2006
Folder 25 Plasma Science and Technology Division award information, 1988-1996
Folder 26 Magnetic Interfaces and Nanostructures Division election materials, 2001-2006
Folder 27 Manufacturing Science and Technology Group bylaws, undated
Folder 28 Nanometer-Scale Science and Technology Division records, 1999-2006
Surface Science Division records, 1968-2006
Box 13 Folder 29 Founding documents, 1968
Folder 30 Bylaws, 1968-2002
Folder 31 Rosters, 1968-1979
Folder 32 Election materials, 1972-2006
Folder 33 Newsletters, 1979-1987
Folder 34 Student award materials, 1982
Thin Film Division records, 1964-2006
Box 13 Folder 35 Bylaws, 1964-1971
Folder 36 Rosters, 1968-1989 and undated
Folder 37 Election materials, 1968-2006
Folder 38 Newsletters, 1963-1979
Folder 39 Minutes, 1999-2000
Folder 40 Student Travel Awards materials, 1986-1987
Folder 41 Conference materials, 1962-1987
Publications, 1974-1983
Box 13 Folder 42 Bibliography on metallization materials and techniques for silicon devices, volumes I-XI (Vossen, et al.), 1974-1983
Folder 43 Surface cleaning in thin film technology (Mattox), 1975
Folder 44 Pumping hazardous gases (Fraser, et al.), 1980
Vacuum Metallurgy Division and Advanced Surface Engineering Division records, 1960-2007
Biographical/Historical note
The Vacuum Metallurgy Division (VMD) was the first division created in the Society. As surface engineering became more and more important to the International Conference On Metallurgical Coatings And Thin Films and as the interest in vacuum melting decreased, it was recognized that the name of the Division did not reflect its main activities. Surface engineering was its main thrust, and Bill Sproul lead an effort to change the name of the division. In 2000, the VMD became the Advanced Surface Engineering Division (ASED).
Box 13 Folder 45 Vacuum Metallurgy Division founding documents and bylaws, circa 1960
Folder 46 Vacuum Metallurgy Division rosters, 1965-1988
Folder 47 Vacuum Metallurgy Division election materials, 1965-1999
Folder 48 Advanced Surface Engineering Division election materials, 2000-2006
Folder 49 Vacuum Metallurgy Division executive committee minutes, 1973-1979
Folder 50 Vacuum Metallurgy Division executive committee minutes, 1980-1981
Folder 51 Vacuum Metallurgy Division executive committee minutes, 1982-1983
Folder 52 Vacuum Metallurgy Division executive committee minutes, 1984-1985
Folder 53 Vacuum Metallurgy Division executive committee minutes, 1986-1987
Folder 54 Vacuum Metallurgy Division executive committee minutes, 1988
Folder 55 Vacuum Metallurgy Division executive committee minutes, 1998
Folder 56 Advanced Surface Engineering Division executive committee minutes, 2006
Folder 57 Vacuum Metallurgy Division newsletters, 1962-1973
Folder 58 Vacuum Metallurgy Division correspondence on contracts for publication of proceedings, 1985-1988
Conference materials, 1962-2007
Box 13 Folder 59 International Conference on Metallurgical Coatings materials, 1978-1990
Box 14 Folder 1 International Conference on Metallurgical Coatings and Thin Films Materials, 1995-2007
Folder 2 International Industrial Seminar on Pilot Plant Experiences materials, 1980-1981
Folder 3 International Vacuum Metallurgy Conference materials, 1967-1988
Folder 4 Ion, Electron, and Laser Beam Technology Symposium, 1970
Folder 5 Stucture-Property Relationships in Thick Film and Bulk Coatings materials, 1974
Folder 6 Vacuum Metallurgy Conference, 1962-1984
Vacuum Technology Division records, 1969-2006
Box 14 Folder 7 Bylaws, 1977-2001
Folder 8 Rosters, 1969-1977
Folder 9 Election materials, 1970-2006
Folder 10 Executive committee minutes, 1970-2006
Folder 11 Newsletters, 1979-1981
Folder 12 Materials on topical conferences, 1986-1989
Folder 13 Donald E. Meyer correspondence on the International Science and Engineering Fair, 1978-1986
Folder 14 Walter McCain correspondence on distribution of AVS monographs, 1977-1978
 
Subgroup 5: Chapter and Section records
Box 14 Folder 15 Uniform bylaws for chapters and chapter founding information, 1971-1972
Folder 16 Argonne National Laboratory-National Accelerator Laboratory records, 1970-1983
Arizona Chapter records, 1979-2006
Box 14 Folder 17 Bylaws and petition to form, 1979-2006
Folder 18 Rosters, 1981-1986
Folder 19 Newsletters, 1980-1999
Folder 20 Symposium and short course materials, 1980-1986
Folder 21 Symposium and short course materials, 1987-1989
Folder 22 Symposium and short course materials, 1990-1991
Folder 23 Symposium and short course materials, 1994-1998
Folder 24 Symposium and short course materials, 1999-2001
Folder 25 Central Indiana Chapter records, 1971-1982
Delaware Valley Chapter records, 1968-1989 and undated
Box 14 Folder 26 Bylaws, undated
Folder 27 Rosters, 1968-1986
Folder 28 Minutes, 1977-1987
Folder 29 Symposium materials, 1968-1989
Florida Chapter records, 1971-2006
Box 14 Folder 30 Petition for formation and bylaws, 1971-1983
Folder 31 Rosters, 1971-1989
Folder 32 Election materials, 1999-2006
Folder 33 Symposium materials, 1972-1989
Folder 34 Symposium materials, 1997-2006
Folder 35 Great Lakes Chapter records, 1971-1972
Greater New York Chapter records, 1971-2002
Box 14 Folder 36 Bylaws, 1971
Folder 37 Rosters, 1969-1989
Folder 38 Symposium materials, 1969-1989
Folder 39 Merger vote for incorporation into the Upstate New York Chapter, 2002
Illinois Chapter records, 1984-1989
Box 14 Folder 40 Election materials, 1984-1989
Folder 41 Newsletters, 1985-1988
Folder 42 Symposium materials, 1985-1987
Folder 43 Michigan Chapter records, 2000-2006
Folder 44 Mid-Atlantic Chapter records, 1963-2006
Folder 45 Midwest Section records, 1968-1969
Minnesota Chapter records, 1969-2005
Box 14 Folder 46 Bylaws and history, 2002 and undated
Folder 47 Rosters, 1970-1989
Folder 48 Election results, 2000-2006
Folder 49 Minutes, 1969-2001
Folder 50 Award information, 1978-1990
Folder 51 Newsletters, 2005 and undated
Folder 52 Symposium and meeting materials, 1978-2004
New England Chapter records, 1968-2006
Box 14 Folder 53 Policy votes, 1969-1973
Folder 54 Rosters, 1968-1985
Folder 55 Symposium materials, 1968-1989
Folder 56 Symposium materials, 1995-2006
New Mexico Chapter records, 1967-2006
Box 14 Folder 57 Bylaws, 1967-2006
Folder 58 Rosters and election materials, 1968-2006
Folder 59 Contract with Vivienne Harwood Mattox, 1987
Folder 60 Executive committee minutes, 2003
Folder 61 Symposium materials, 1970-2005
Folder 62 Scholarship materials, 1980-2005
Folder 63 North Central Chapter records, 1974-1988
Northern California Chapter records, 1968-2006
Box 15 Folder 1 Bylaws, 1984-2006
Folder 2 Rosters and election materials, 1968-2005
Folder 3 Executive Committee minutes, 1999
Folder 4 Executive Committee minutes, 2000
Folder 5 Executive Committee minutes, 2001
Folder 6 Executive Committee minutes, 2004
Folder 7 Executive Committee minutes, 2006
Folder 8 Contract with Virginia Brunner, 1985
Folder 9 Newsletters, 1981-1999
Folder 10 Directories, 1986-1994
Folder 11 Directories, 2001-2002
Folder 12 Buyers' guide, 2006
Folder 13 Symposium materials, 1968-2006
Folder 14 Education Committee records, 2002-2006
Ohio Chapter records, 1980-2006
Box 15 Folder 15 Bylaws, 1980 and 2006
Folder 16 Rosters, 1981-1988
Folder 17 Newsletters, 1985-1989
Folder 18 Meeting announcements, 1980-1988
Pacific Northwest Chapter records, circa 1968-2006
Box 15 Folder 19 Bylaws, circa 1968-2006
Folder 20 Rosters and election results, 1968-2006
Folder 21 Minutes, 2002
Folder 22 Symposium materials, 1972-2006
Prairie Chapter records, 2001-2006
Box 15 Folder 23 Bylaws, 2006
Folder 24 Election materials, 2006
Folder 25 Executive Committee minutes, 2001-2005
Folder 26 Meeting information, 2002
Rocky Mountain Chapter records, 1969-2006
Box 15 Folder 27 Bylaws, 2006
Folder 28 Rosters, 1971-1988
Folder 29 Symposium materials, 1969-2006
Southern California Chapter records, 1969-2006
Box 15 Folder 30 Bylaws, 1991-2006
Folder 31 Rosters, 1971-2002
Folder 32 Executive Committee minutes, 1976-1979
Folder 33 Executive Committee minutes, 1980-1983
Folder 34 Executive Committee minutes, 1984-1987
Folder 35 Executive Committee minutes, 1988-1991
Folder 36 Executive Committee minutes, 1992-1995
Folder 37 Executive Committee minutes, 1996-1998
Folder 38 Executive Committee minutes, 2001-2002
Folder 39 Symposium Committee minutes, 1979-1991
Folder 40 Newsletters, 1972-1979
Folder 41 Newsletters, 1980-1984
Folder 42 Newsletters, 1985-1989
Folder 43 Newsletters, 1994-2005
Folder 44 Symposium materials, 1969-1979
Folder 45 Symposium materials, 1980-1984
Folder 46 Symposium materials, 1985-1988
Folder 47 Symposium materials, 1989-1992
Folder 48 Symposium materials, 1994-2005
Folder 49 Obituary of Joseph Renn Davis, 2004
Tennessee Valley Chapter records, 1978-2002
Box 16 Folder 1 Bylaws and founding documents, 1978-2004
Folder 2 Rosters, 1981-1985
Folder 3 Executive committee minutes, 2002
Folder 4 Newsletters, 1981-1989
Folder 5 Symposium materials, 1981-2002
Folder 6 Correspondence on award design, 1983
Folder 7 Texas Chapter records, 1981-1989
Upstate New York Chapter records, 1971-2006
Box 16 Folder 8 Bylaws, 1971-2006
Folder 9 Rosters, 1975-2002
Folder 10 Reports, 1975-1979
Folder 11 Minutes, 2004
Folder 12 Newsletters, 1978-2003
Folder 13 Symposium materials, 1974-1989
Folder 14 Symposium materials, 2000-2004
Western Pennsylvania Chapter records, 1969-2006
Box 16 Folder 15 Bylaws and founding documents, 1969-2006
Folder 16 Executive Committee minutes, 1987-1988
Folder 17 Wisconsin Chapter records, 1972-1985
Student Chapter records, 2002-2007 and undated
Box 16 Folder 18 Flyer and procedure manual, 2004 and undated
Folder 19 Northwestern University Chapter records, 2003-2007
Folder 20 University of Central Florida Chapter records, 2003-2006
Folder 21 University of Florida Chapter records, 2002-2005
 
Subgroup 6: National Office records, 1961-2006
Box 16 Folder 22 Organizational charts, 2000-2001
Folder 23 Letterheads, undated
Folder 24 Report on affiliation with American Association for the Advancement of Science, 1962
Folder 25 Trademark registration material, 2000
Folder 26 Materials related to incorporation in New York State, 2001-2006
Policy manuals, 1961-2001
Box 16 Folder 27 Standard Policy Manual, 1961
Folder 28 Standard Policy Manual, 1978
Folder 29 Standard Policy and Procedures Manual, 1991
Folder 30 Standard Policy and Procedures Manual, 2000
Folder 31 AVS.org backup schedule and recovery policy manual, 2001
Financial records, 1964-2005
Folder 32 Annual financial reports, 1964-1970
Folder 33 Annual financial reports, 1971-1977
Folder 34 Annual financial reports, 1978-1983
Folder 35 Annual financial reports, 1984-1988
Folder 36 Annual financial reports, 1989-1992
Folder 37 Annual financial reports, 1993-1996
Folder 38 Annual financial statements, 1999-2001
Folder 39 Annual financial statements, 2002-2005
Folder 40 Grants to AVS, 1971-1989
Contracts, 1999-2006
Folder 41 Membership and subscription contractual agreements with AIP, 1990
Folder 42 Contracts with Slack, Inc., 1991-1999
Folder 43 Contracts with individuals, 1995-1999
Folder 44 Contracts with Technical Marketing Programs, Inc., 1998-1999
Folder 45 Contractual agreements on AIP management of the AVS vacuum show, 1990-2002
Folder 46 Website redesign contract materials, 2002
Folder 47 Lease-related materials, 2001-2006
Folder 48 Performance appraisals and staff information, 1987-1994
Folder 49 Performance appraisals, 1995-1996
Folder 50 Performance appraisals, 1998-1999
Folder 51 Performance appraisals, 2000-2001
Folder 52 Performance appraisals, 2002-2003
Folder 53 Performance appraisals, 2004-2006