Cyrus Hall McCormick, Jr., Subject File, 1840-1942

Contents List

Container Title
UWM Manuscript Collection 319
Records, 1986-2011
Physical Description: 12.2 cubic ft. (33 boxes); 5 safety film negatives; 12.2 cubic ft. (33 boxes) 
Subgrp: 1. President, 1990-2006
Scope and Content Note: This subgroup includes records of ACA presidents. Presidents served a two-year term until 1994, when individuals were elected to a one-year term as vice president immediately followed by a one-year term as president. Accordingly, the records of presidents since 1994 include records from their term as vice president, as well. Records include correspondence with other ACA officers and newsletter editors, as well as files relating to annual meetings, committees, sections, task forces, and joint meetings with other organizations.
Sub-subgrp: Maygene Daniels, 1990-1992
Board of Regents and Executive Officers
Box   1
Folder   1
1991 Spring Meeting, 1991
Box   1
Folder   2
1991 Fall Meeting, 1991
Box   1
Folder   3
1992 Spring Meeting, 1992
Box   1
Folder   4
1992 Fall Meeting, 1992
Box   1
Folder   5
Constitution and Organization, 1992-1993
Correspondence
Box   1
Folder   6
General, 1990-1991
Box   1
Folder   7
Memoranda, 1990-1991
Box   1
Folder   8
Election and Election and Officers, 1991
Certification
Box   1
Folder   9
Certification Candidate Handbook and Supporting Materials, 1990-1991
Box   1
Folder   10
Certification Certificate, 1990
Box   1
Folder   11
Certification Maintentance Program, 1992
Box   1
Folder   12
Report on Certification Position, 1990
Box   1
Folder   13
Special Archives, 1990-1991
Committees
Box   1
Folder   14
Ethical Standards Committee, 1992
Box   1
Folder   15
Finance Committee, 1990-1992
Box   1
Folder   16
General Committee Files, 1991
Box   1
Folder   17
Nominating Committee, undated
Box   1
Folder   18
Outreach Committee, 1992
Box   1
Folder   19
Recertification Task Force, 1991-1992
Box   1
Folder   20
Society of American Archivists Committee on Education and Professional Development, 1991
Box   1
Folder   21
Correspondence, 1992
Financial Records
Box   1
Folder   22
Illinois Annual Report, 1991
Box   1
Folder   23
Tax Status, 1990
Professional Examination Service
Box   1
Folder   24-25
Annual Report, 1990-1991
Box   1
Folder   26
Examination Issues, 1990-1991
Sub-subgrp: Assembled Files: James Rhoads, Frank Evans, Elizabeth Adkins, and Mary Elizabeth Ruwell, 1992-1997
Box   2
Folder   1
Application Review Precedent Manual, 1994
Box   2
Folder   2
Archives Task Force, 1992-1993
Board Meetings
Box   2
Folder   3-6
1991-1997
Box   2
Folder   7-10
1993-1994
Box   3
Folder   1
Brochures and Membership Directory, 1996
Box   3
Folder   2-6
Business Meeting, 1992-1997
Box   3
Folder   7
Canadian Members, 1992
Box   3
Folder   8-9
Candidate Handbook, 1996-1997
Box   3
Folder   10
Capitol Hill Management Services, 1996
Box   3
Folder   11-15
Certification Maintenance, 1992, 1994-1997
Box   4
Folder   1
Constitution and By-Laws, 1992-1994
Correspondence
Box   4
Folder   2-4
1992-1995
Box   5
Folder   1-2
1996-1997
Box   5
Folder   3-4
Database, 1994-1995
Box   5
Folder   5
Discipline Task Force, 1994
Box   5
Folder   6
Ethics Task Force, 1992
Box   6
Folder   1
Examination Administration, 1997
Box   6
Folder   2-3
Examination Committee, 1992-1995
Box   6
Folder   4-7
Examination Development Committee, 1994-1997
Box   6
Folder   8
Examination Statistics, 1991-1993
Box   6
Folder   9
Finance Committee, 1991-1994
Box   6
Folder   10
Internet, 1992-1994
Box   6
Folder   11
National Certification Commission, 1994-1996
Box   7
Folder   1-2
Newsletter, 1995-1996
Box   7
Folder   3
Nominating Committee, 1992-1994
Box   7
Folder   4,5
Nominations, 1996
Box   7
Folder   6
Outreach and Development Task Force, 1992
Box   7
Folder   7-11
Outreach Committee, 1992-1997
Box   7
Folder   12
Presidents' Bible, 1992
Professional Examination Service
Box   8
Folder   1
1992-1994
Box   8
Folder   2
Correspondence, 1995
Box   8
Folder   3
Qualifications for Entry Level Archivists, 1991
Box   8
Folder   4
Secretariat, 1992-1993
Box   8
Folder   5-6
Secretariat Task Force, 1994-1995
Box   8
Folder   7
Society of American Archivists CEPD, 1995-1996
Box   9
Folder   1
Task Force on Examination Qualification, 1992-1993
Box   9
Folder   2
Task Force on Options for Examination Development, 1994
Box   9
Folder   3
Task Force on Workshop Programs, 1996
Box   9
Folder   4
Treasurer, 1992-1994
Box   9
Folder   5-8
Treasurer and Finance Committee, 1993-1997
Box   9
Folder   9
Vice President, 1992-1994
Box   9
Folder   10
Website, 1996
Sub-subgrp: Charles Schultz, 1996-1998
Sub-subgrp: Vice President Files, 1996-1997
Box   10
Folder   1-5
Candidate Handbook, 1990-1995
Correspondence
Box   10
Folder   6
1992-1993
Box   10
Folder   7
Officers and Board, 1990-1992
Box   10
Folder   8
Treasurer, 1990-1992
Box   10
Folder   9
Vice President, 1991-1992
Box   10
Folder   10-11
Exam Committee, 1992
Box   10
Folder   12-13
Finance Committee and Treasurer, 1992-1994
Box   11
Folder   1-2
Newsletter, 1991, 1993-1994
Box   11
Folder   3
Officers and Board, 1990-1992
Box   11
Folder   4
Officers Duties and Procedures, 1991
Box   11
Folder   5-6
Outreach Committee, 1993-1994
Box   11
Folder   7-9
PES Annual Reports, 1989-1994
Box   11
Folder   10-12
PES Correspondence, 1992-1994
Box   11
Folder   13
SAA Session, 1991
Box   11
Folder   14
Testing Service Background Information, 1986-1991
Box   11
Folder   15
Vice President Background Information, 1990
Sub-subgrp: President Files, 1997-1998
Box   11
Folder   16
ACA/ICRM Boards Joint Meeting, 1997
Box   11
Folder   17
Annual Meeting, 1997
Board Meeting
Box   11
Folder   18-20
1996-1998
Box   12
Folder   1-2
1998-1999
Correspondence
Box   12
Folder   3-6
1996-1998
Box   13
Folder   1-2
1998-1999
Box   13
Folder   3
Handbook Revision, 1997-1998
Box   13
Folder   4
Lindeberg Correspondence, 1997
Box   13
Folder   5-6
Lindeberg Declaration, 1997
Box   13
Folder   7
Regent for Nominations, 1999
Box   13
Folder   8
Timeline, 1996-1998
Sub-subgrp: Susan C. Box, 1997-1999
Box   14
Folder   1
Candidate Handbook, 1997
Box   14
Folder   2
Certification Maintenance, 1997-1999
Box   14
Folder   3
Election, 1999
Box   14
Folder   4
Evaluation of Secretariat, 1998
Box   14
Folder   5
Exam Administration, 1997-1998
Box   14
Folder   6
Examination Development Committee, 1997-1999
Box   14
Folder   7
Institute of Certified Records Managers and ACA Liaison to ICRM, 1997-1999
Meetings
Box   14
Folder   8
Annual Business, 1999
Box   14
Folder   9-11
Board, 1998-1999
Box   14
Folder   12
Board Meetings and Issues, 1997-1998
Box   14
Folder   13
Membership Data, 1998
Box   14
Folder   14
Membership Directory, 2000
Box   14
Folder   15-16
Membership Survey, 1990, 1999
Box   15
Folder   1
NEA Article and Survey, 2000
Box   15
Folder   2
Newsletter, 1998-1999
Box   15
Folder   3
Nominating Committee, 1999-2000
Box   15
Folder   4
Ombudsman, 1997-2000
Box   15
Folder   5
Open Letter to SAA President Bill Maher, 1997
Box   15
Folder   6
Outreach, 1997-2000
Box   15
Folder   7
Records Retention Schedule and Correspondence, 1999-2000
Box   15
Folder   8
Regents Notebook, 2000
Box   15
Folder   9
Task List and Timeline, 1997-2000
Box   15
Folder   10
Tenth Anniversary in the Regions, 1999
Box   15
Folder   11
Website Issues and Updates, 1999-2000
Box   15
Folder   12-14
Website Printouts, 1999-2000
Sub-subgrp: Patrick Quinn, 2000-2001
Box   16
Folder   1-5
Board Meeting, 1999-2002
Box   16
Folder   6
Board Member Activities, 1990-1991
Box   16
Folder   7
Exam Development Committee, 2000-2001
General Correspondence
Box   16
Folder   8-9
1991-1992, 1999-2000
Box   17
Folder   1-7
2000-2001
Box   18
Folder   1-3
2001-2002
Box   18
Folder   4-5
Issues, 2000
Box   18
Folder   6-7
NHPRC Education Grant Proposal, 2000
Sub-subgrp: Michael Holland, 2004-2006
Box   19
Folder   1
ACA Distinguished Service Award, 2006
Box   19
Folder   2
ACA Membership Trends, 2005
Box   19
Folder   3
ACA News, Electronic Version, 2005-2006
Box   19
Folder   4
ACA Records and Archives Agreement, 2005
Box   19
Folder   5
Exam Administration, Regent, 2005-2006
Box   19
Folder   6
Exam Development Committee, 2004-2005
Box   19
Folder   7
Finances and Treasury, 2005-2006
Box   19
Folder   8
General Correspondence, 2005-2006
Box   19
Folder   9
Hurricane Assistance Efforts, 2005-2006
Box   19
Folder   10
International Affairs, ICA, 2004-2006
Box   19
Folder   11
Mid-Year Board Meeting, 2006
Box   20
Folder   1
NAGARA Meeting, Board and Membership Meeting, 2000
Box   20
Folder   2
NARA Preferred Certification Meeting, 2006
Box   20
Folder   3
Outreach Regent Committee, 2005-2006
Box   20
Folder   4
Outreach Task Force, 2005-2006
Box   20
Folder   5
President Candidacy and Election, 2004-2006
Box   20
Folder   6
Regent for Nominations, 2006-2007
Box   20
Folder   7
Vice President General Correspondence, 2004-2005
Sub-subgrp: Michael Bullington, 2008-2011
Electronic Folder  
  \Series 1\
  Bullington, 2008-2012\
  Board Meetings, 2009-2011\
Board Meetings, 2009-2011
Physical Description: 9 digital files (370 KB) 
Electronic Folder  
  \Series 1\
  Bullington, 2008-2012\
  Business Meetings, 2009-2010\
Business Meetings, 2009-2010
Physical Description: 3 digital files (168 KB) 
Electronic Folder  
  \Series 1\
  Bullington, 2008-2012\
  Correspondence, 2008-2011\
Correspondence, 2008-2011
Physical Description: 12 digital files (10.6 MB) 
Electronic Folder  
  \Series 1\
  Bullington, 2008-2012\
  Handboooks, 2008-2011\
Handbooks, 2008-2011
Physical Description: 3 digital files (1 MB) 
Electronic Folder  
  \Series 1\
  Bullington, 2008-2012\
  Various, 2008-2012\
Various, 2008-2012
Physical Description: 24 digital files (1.2 MB) 
Subgrp: 2. Secretary, 1989-2011
Scope and Content Note: Records relate to the activities of the secretary of the ACA. Files contain correspondence, meeting minutes, by-laws, officer election material, leadership lists, incorporation documents, membership lists, membership survey data, and other records pertaining to the operations of the ACA.
Box   21
Folder   1
ACA Archives Agreement, 1994
Box   21
Folder   2
ACA Ballots, 1990-1998
Box   21
Folder   3
ACA Brochure Development, 1990
Box   21
Folder   4
ACA By-Laws, 1990-1994
Box   21
Folder   5
ACA Executive Committee, 1992
Box   21
Folder   6
ACA Leadership Lists, 1991-1993, 1995-2010
ACA News
Box   21
Folder   7
Editor Search, 2005
Box   21
Folder   8
Finances, 1993-1995
Box   21
Folder   9
ACA Regents Notebook, 1999-2001, 2007
Box   21
Folder   10
ACA Timeline and Annual Task List, 1999-2000, 2007
Box   21
Folder   11
Action Agenda, 1994
Electronic Folder  
  \Series_2\
  \Force_Marie_2019-2021\
  Announcements_Major\
Announcements, Major, 2020
Physical Description: 18 digital files (3.55 MB) 
Box   21
Folder   12
Appeals Committee, 1989
Box   21
Folder   13
Archives Task Force, 1992-1993
Board Administration
Electronic Folder  
  \Series_2\
  \Force_Marie_2019-2021\
  \Board_Administration\
  Award_Recipient_Lists\
Award Recipient Lists, 2020
Physical Description: 3 digital files (222 KB) 
Electronic Folder  
  \Series_2\
  \Force_Marie_2019-2021\
  \Board_Administration\
  Board_of_Regents_Notebooks\
Board of Regents Notebooks, 2013-2020
Physical Description: 6 digital files (14.3 MB) 
Electronic Folder  
  \Series_2\
  \Force_Marie_2019-2021\
  \Board_Administration\
  Meetings\
Meetings, 2012-2020
Physical Description: 288 digital files (43.4 MB) 
Electronic Folder  
  \Series_2\
  \Force_Marie_2019-2021\
  \Board_Administration\
  Officers_and_Regents_Lists\
Officers and Regents Lists, 2018-2020
Physical Description: 4 digital files (610 KB) 
Board Meeting Minutes
Box   21
Folder   14-20
1989-1991
Box   22
Folder   1-16
1992-1999
Box   23
Folder   1-20
2000-2009
Box   24
Folder   1-2
2010-2011
Box   24
Folder   3-19
Business Meeting, Minutes, 1993-2010
Electronic Folder  
  \Series_2\
  \Force_Marie_2019-2021\
  Certification_Maintenance\
Certification Maintenance, 2013-2020
Physical Description: 10 digital files (1.53 MB) 
Box   24
Folder   20
Committee and Regent Charges, 1991-1992
Box   24
Folder   21
Distinguished Service Award List, 2003-2009
Box   24
Folder   22
Exam Development Committee, 1989-1992
Box   24
Folder   23
Exam Sites and Proctor Lists, 1996-2010
Electronic Folder  
  \Series_2\
  \Force_Marie_2019-2021\
  Examination_Sites_History\
Examination Sites History, 2018-2020
Physical Description: 3 digital files (651 KB) 
Finances
Electronic Folder  
  \Series_2\
  \Force_Marie_2019-2021\
  \Finances\
  Budgets\
Budgets, 2015-2018
Physical Description: 4 digital files (107 KB) 
Electronic Folder  
  \Series_2\
  \Force_Marie_2019-2021\
  \Finances\
  Financial_Reviews\
Financial Reviews, 2006-2013
Physical Description: 3 digital files (708 KB) 
Box   24
Folder   24
Financial Restructuring, 1994
Box   24
Folder   25
Grant Request, 2000-2001
Electronic Folder  
  \Series_2\
  \Force_Marie_2019-2021\
  Handbook\
Handbook, 2018-2019
Physical Description: 4 digital files (1.08 MB) 
Box   24
Folder   26
Hurricane Katrina Response, 2005
Box   24
Folder   27
Incorporation Documents, 1990
Box   24
Folder   28
Membership Certificates, 1990
Box   24
Folder   29
Membership Database, 1990-2009
Box   24
Folder   30
Membership Survey, 1990
Electronic Folder  
  \Series_2\
  \Force_Marie_2019-2021\
  Membership_Surveys\
Membership Surveys, 1990-2012
Physical Description: 8 digital files (3.47 MB) 
35 mm Safety Film Box   4
Negatives, 2002-2005, undated
Physical Description: 35 mm safety film negatives 
Electronic Folder  
  \Series_2\
  \Force_Marie_2019-2021\
  Nomination_and_Elections\
Nominations and Elections, 2002-2020
Physical Description: 20 digital files (9.25 MB) 
Box   24
Folder   31
Nominating Committee, 1991
Box   24
Folder   32
Officers and Regents Lists, 1989-2005
Oral History
Gracy, David 2010 August 2
Electronic Folder  
  \Series_2\
  \Force_Marie_2019-2021\
  \Oral_History\
  \Gracy_David\
  Interview\
Interview
Physical Description: 1 digital file (41 min., 07 sec.) 
Electronic Folder  
  \Series_2\
  \Force_Marie_2019-2021\
  \Oral_History\
  \Gracy_David\
  Transcript\
Transcript
Physical Description: 1 digital file (151 KB) 
Grandin, Steven 2017 April 1
Scope and Content Note: Interview and four soundbites that were extracted from the master file. Soundbites exist as separate clips only and are not on the full length interview.
Electronic Folder  
  \Series_2\
  \Force_Marie_2019-2021\
  \Oral_History\
  \Grandin_Steve\
  Interview\
Interview
Physical Description: 4 digital files (1 hr., 17 min.; 2 min., 20 sec.; 2 min., 42 sec.; 1 min., 39 sec.) 
Electronic Folder  
  \Series_2\
  \Force_Marie_2019-2021\
  \Oral_History\
  \Grandin_Steve\
  Transcript\
Transcript
Physical Description: 1 digital file (151 KB) 
Miller, Leon 2019 August 3
Electronic Folder  
  \Series_2\
  \Force_Marie_2019-2021\
  \Oral_History\
  \Miller_Leon\
  Interview\
Interview
Physical Description: 1 digital file (31 min., 57 sec.) 
Electronic Folder  
  \Series_2\
  \Force_Marie_2019-2021\
  \Oral_History\
  \Miller_Leon\
  Transcript\
Transcript
Physical Description: 1 digital file (159 KB) 
Box   24
Folder   33
Outreach Committee, 1990-1991
Photographs
Box   25
Folder   1
2002-2005, undated
Electronic Folder  
  \Series_2\
  \Force_Marie_2019-2021\
  \Photographs\
  Business_Meetings\
Business Meetings, 2019-2020
Physical Description: 37 digital files (94.4 MB) 
Electronic Folder  
  \Series_2\
  \Force_Marie_2019-2021\
  \Photographs\
  Receptions\
Receptions, 2019
Physical Description: 32 digital files (62.4 MB) 
Box   24
Folder   34
Recertification Task Force, 1991-1996
Electronic Folder  
  \Series_2\
  \Force_Marie_2019-2021\
  Role_Delineation\
Role Delineation, 2009-2019
Physical Description: 4 digital files (147 KB) 
Box   24
Folder   35
Tax Exempt Status, 1990
Electronic Folder  
  \Series_2\
  \Force_Marie_2019-2021\
  Various\
Various, 2019-2020
Physical Description: 4 digital files (585 KB) 
Electronic Folder  
  \Series_2\
  \Force_Marie_2019-2021\
  Videos\
Videos, 2019
Physical Description: 2 digital files (5 min. 51 sec.; 48 sec.) 
Subgrp: 3. Treasurer, 1990-1998
Scope and Content Note: This record group consists mainly of the treasurers' general correspondence and financial records of, and relating to, the ACA.
Box   26
Folder   1-3
Audit Correspondence, 1990-1997
Box   26
Folder   4
Correspondence, 1995-1997
Finance Committee
Box   26
Folder   5
1993-1995
Box   26
Folder   6
Dues Subcommittee, 1994-1995
Box   26
Folder   7-12
Financial Statement, 1990-1991, 1994-1996, 1998
Box   26
Folder   13
Treasurer Handbook, 1991-1995
Box   26
Folder   14
Watts, Ron, Treasurer's File, 1992-1993
Subgrp: 4. Regents, 1992-2009
Scope and Content Note: This record group consists mainly of correspondence and other records generated by the regents of the various committees of the ACA.
Sub-subgrp: Regent for Exam Administration, 2006-2009
Box   27
Folder   1
Emeritus Task Force, 2007-2008
Box   27
Folder   2-5
Exam Sites, 2006-2009
Sub-subgrp: Regent for Exam Development, 1990-2004
Box   28
Folder   1
ACA Library, 1993-2003
Box   28
Folder   2-3
Exam Annual Report, 1993-1994
Box   28
Folder   4-5
Exam Construction Meeting, 1992, 1994
Box   28
Folder   6-7
Exam Critic Correspondence, 2001
Box   28
Folder   8-11
Examination Development Committee, 1990-1994, 1996, 1998-1999
Box   28
Folder   12
Mailings and Flyers, 2001-2002
Box   28
Folder   13-16
Meeting, 1998-1999, 2001-2002
Box   28
Folder   17
Regent Reports to ACA Board, 2001-2004
Box   28
Folder   18
Role Delineation Revision, 2001-2003
Box   28
Folder   19
Selected Readings List, 2000-2001
Box   28
Folder   20
Task Force on Options, 2001-2003
Sub-subgrp: Regent for Certification Maintenance, 1994-2002
Sub-subgrp: Joseph Anderson and Willow Powers, 1994-1997
Box   29
Folder   1
ACA Board of Regents Correspondence, 1995
Box   29
Folder   2
Certification Maintenance Affidavit, 1996
Box   29
Folder   3
Certification Maintenance Committee, 1995-1996
Box   29
Folder   4
Certification Maintenance Committee Roster, 1995
Box   29
Folder   5
Certification Maintenance Implementation, Task Force Report 1994
Box   29
Folder   6
Certification Maintenance Petition, 1996
Box   29
Folder   7
Certification Maintenance Procedures Update, 1997
Box   29
Folder   8
Committee Correspondence, 1995-1996
Box   29
Folder   9
Committee Meeting, 1996
Box   29
Folder   10
National Certification Commission Membership, 1994-1995
Box   29
Folder   11
Newsletters and Presentations, 1995-1996
Box   29
Folder   12
Petition Form Development, 1995-1996
Box   29
Folder   13
President Adkins Correspondence, 1995-1996
Box   29
Folder   14
Recertification Credit System Redevelopment, 1996
Box   29
Folder   15
Recertification in ACA Newsletter, 1994-1996
Box   29
Folder   16
Recertification Letters and Notices, 1995
Box   29
Folder   17
Recertification Member Queries, 1995-1996
Box   29
Folder   18
Recertification Review Background Materials, 1994-1996
Sub-subgrp: Michael Holland, 1994-2002
Box   30
Folder   1
Capital Management Database, 1996-1997
Box   30
Folder   2
Certification Petition Design, 1996-1998
Box   30
Folder   3
Correspondence with President and ACA Board, 1997
Box   30
Folder   4
Correspondence with Secretariat, 1997
Box   30
Folder   5
Decisions and Procedures, 1996-1998
Box   30
Folder   6
Election to Regent, 1997-1999
Box   30
Folder   7
History of Certification Maintenance, 1994-1996
Box   30
Folder   8
Publication Activities, 1997-2002
Box   30
Folder   9
Regent Transfer, 1997
Box   30
Folder   10
Sample Letters to Petitioners, 1997-1998
Sub-subgrp: Regent for Outreach, 1995-1996
Box   31
Folder   1
Board of Regents Correspondence, 1995
Box   31
Folder   2
Member Survey Responses, 1995
Box   31
Folder   3-4
Outreach Committee Correspondence, 1995-1996
Box   31
Folder   5
Outreach Committee Presentation, 1995
Subgrp: 5. Newsletters, 1990-2010
ACA News
Box   32
Folder   1-3
1990-2010
Electronic Folder  
  \Series_5\
  ACA_News\
2011-2021
Physical Description: 42 digital files (62.8 MB) 
Subgrp: 6. Task Forces, 1991-2000
Box   33
Folder   1
Task Force on ACA Archives, 1998-2000
Box   33
Folder   2
Task Force on ACA Workshop Programs, 1995
Box   33
Folder   3
Task Force on Certification Maintenance Implementation, 1994
Box   33
Folder   4
Task Force on Ethics, 1991-1992
Accession 2013-018
Additions, 1994-2012
Abstract: Additions of Examination Development Committee materials, dating from 2008 to 2012; and miscellaneous materials, including correspondence, newsletters, meeting materials, and reports from Elizabeth Ruwell's term as president, dating from 1994 to 1998.
Physical Description: .2 cubic ft. (1 box) 
Accession 2013-032
Additions, 2000-2012
Abstract: Additions of Nominating Committee procedures, dating 2011; Board of Regents materials, including minutes, reports, and leadership lists, dating from 2011 to 2012; and a folder of officer/regent handbook materials, dating from 2000 to 2007.
Physical Description: .2 cubic ft. (1 box) 
Accession 2013-040
Regent for Certification Maintenance Records, 2009-2012
Abstract: Additions of Regent for Certification Maintenance records. Includes rosters of certification maintenance review team members and blank copies of the certification maintenance petition.
Physical Description: .1 cubic ft. (1 folder) 
Accession 2015-014
Files from Michael Bullington's Term as President, 2008-2011
Abstract: Files from Michael Bullington's term as president of ACA, largely dating from 2008 to 2011. Included are meeting materials, reports, minutes, correspondence, membership information, and a file on ACA trademark.
Physical Description: .4 cubic ft. (1 box) 
Accession 2015-049
SAA and Interim Board for Certification Records, 1986-1990
Abstract: Additions of SAA Executive Director Donn Neal’s files concerning the creation of the ACA. The files relate to the relationship between the Society of American Archivists and the Interim Board for Certification and date from 1986 to 1990.
Physical Description: .6 cubic ft. (2 boxes) 
Box   1
ACA-SAA, 1989-1990
Box   1
Administration, 1986-1988
Box   1
Interim Board for Certification, 1986-1989
Box   2
Professional Examination Service and Selection of a Testing Firm, 1987-1989