Main content

Karen Delince Papers related to the "Save the ACLU" Campaign

Notifications

Held at: Princeton University Library: Public Policy Papers [Contact Us]

This is a finding aid. It is a description of archival material held at the Princeton University Library: Public Policy Papers. Unless otherwise noted, the materials described below are physically available in their reading room, and not digitally available through the web.

Overview and metadata sections

Delince, Karen

Karen Delince is an attorney who worked at the ACLU from 1998-2002. In the ACLU, Delince was employed as staff counsel and later Special Counsel to the Board before being appointed Director of Policy, in which position she served from 1998-2008. Since 2009, Delince has served as Vice President and Corporate Secretary with the New York Power Authority.

The Karen Delince Papers consist of correspondence, meeting notes and minutes, and policy materials from Delince's involvement in the "Save the ACLU" campaign.

The finding aid has been organized into series to facilitate access. Some loose materials were placed in archival folders with devised titles. Otherwise no physical arrangement was done at the time of processing.

Gift of Karen Delince in 2018 (ML-2018-009).

For preservation reasons, original analog and digital media may not be read or played back in the reading room. Users may visually inspect physical media but may not remove it from its enclosure. All analog audiovisual media must be digitized to preservation-quality standards prior to use. Audiovisual digitization requests are processed by an approved third-party vendor. Please note, the transfer time required can be as little as several weeks to as long as several months and there may be financial costs associated with the process. Requests should be directed through the Ask Us Form.

The collection was processed by Maya Houser ('22) and Will Clements in 2022. Finding aid written by Will Clements in 2022.

A small number of materials deemed non-archival were discarded.

Publisher
Public Policy Papers
Finding Aid Author
Will Clements
Finding Aid Date
2022 March 14
Access Restrictions

The collection is restricted until 2034.

Use Restrictions

Single copies may be made for research purposes. To cite or publish quotations that fall within Fair Use, as defined under U. S. Copyright Law, no permission is required. For instances beyond Fair Use, it is the responsibility of the researcher to determine whether any permissions related to copyright, privacy, publicity, or any other rights are necessary for their intended use of the Library's materials, and to obtain all required permissions from any existing rights holders, if they have not already done so. Princeton University Library's Special Collections does not charge any permission or use fees for the publication of images of materials from our collections, nor does it require researchers to obtain its permission for said use. The department does request that its collections be properly cited and images credited. More detailed information can be found on the Copyright, Credit and Citations Guidelines page on our website. If you have any questions, please feel free to contact us through the Ask Us! form.

Collection Inventory

Physical Description

117 folders

Decriminalization of Drugs, 1999-2003. 1 folder.
Physical Description

1 folder

Dissidents and Campaign Against, 2004 May-2005 January. 1 folder.
Physical Description

1 folder

Impeachment, 2004 December -2005 January. 1 folder.
Physical Description

1 folder

AOD Timeline/Papers, 2001-2003. 2 folders.
Physical Description

2 folders

Membership #'s Ali Award Communication Exec. Sessions Use of Consultants, 2003-2004. 1 folder.
Physical Description

1 folder

Correspondence on Impeachment, 2005 January-2005 February. 1 folder.
Physical Description

1 folder

Naming of Building w/o Consultation, 2004 February-2004 July. 1 folder.
Physical Description

1 folder

Transparency- Limiting Info, 2004 June-2005 February. 1 folder.
Physical Description

1 folder

Supporting Org (SO), 2002 August-2002 October. 1 folder.
Physical Description

1 folder

SNC- 2004, 2002 August-2002 June. 1 folder.
Physical Description

1 folder

Susie Tofte, 2005 March. 1 folder.
Physical Description

1 folder

Michael Allen, undated. 1 folder.
Physical Description

1 folder

Photos, 2001 September-2001 October. 1 folder.
Physical Description

1 folder

Computer Surveillance, 2007 March -2008 May. 1 folder.
Physical Description

1 folder

Jews for Sale, 2005 January -2005 February. 1 folder.
Physical Description

1 folder

History (ACLU), undated. 1 folder.
Physical Description

1 folder

Donor List, 2000-2005. 1 folder.
Physical Description

1 folder

Correspondence, 2003 October-2004 September. 1 folder.
Physical Description

1 folder

Email Communications, 2004 May -2004 July. 1 folder.
Physical Description

1 folder

Emails to Karen, 2000-2004. 1 folder.
Physical Description

1 folder

Gang Correspondence, 2004 August-2004 November. 1 folder.
Physical Description

1 folder

Morisey Saga, 2004 April-2004 July. 1 folder.
Physical Description

1 folder

Roz Litman, 2005 July -2006 April. 1 folder.
Physical Description

1 folder

Notes, 2003-2005. 1 folder.
Physical Description

1 folder

Correspondence RE Susie Tofte, 1998-2005. 1 folder.
Physical Description

1 folder

Miscellaneous Correspondence, 2004 August-2005 September. 1 folder.
Physical Description

1 folder

Naming of Building Correspondence (Pre-March EC Meeting), 2004 February-2004 July. 1 folder.
Physical Description

1 folder

Counsel Letter, 2004 September. 1 folder.
Physical Description

1 folder

Post-Times Article, 2004 August. 1 folder.
Physical Description

1 folder

What does Janet do anyway, 2003 April-2004 May. 1 folder.
Physical Description

1 folder

Marketing Practices/Data Privacy, 2004 July-2005 May. 1 folder.
Physical Description

1 folder

IT Correspondence, 1999-2007. 1 folder.
Physical Description

1 folder

Policy Guide Correspondence, 2007 July. 1 folder.
Physical Description

1 folder

Employee Rights, 2005 November-2006 January. 1 folder.
Physical Description

1 folder

Cartoon Controversy (Free Speech) Emails, 2006 February. 1 folder.
Physical Description

1 folder

Affirmative Action Policy (Disregard Of), 2004 December-2005 November. 1 folder.
Physical Description

1 folder

Access to Recordings: the Roz Saga, 2005 October-2006 October. 1 folder.
Physical Description

1 folder

Attorney General Inquiry #2 and December 14 2004 Executive Committee Conference Call E-Mails, 2004 December. 1 folder.
Physical Description

1 folder

Impeachment Correspondence, 2004 December-2005 January. 1 folder.
Physical Description

1 folder

Correspondence 2001, 2001 September -2002 January. 1 folder.
Physical Description

1 folder

Correspondence 2002, 2002 January -2002 December. 1 folder.
Physical Description

1 folder

Correspondence 2004, 2004 August-2004 December. 1 folder.
Physical Description

1 folder

Correspondence 2005, 2004 October-2005 August. 3 folders.
Physical Description

3 folders

Letters, 2003 October-2005 January. 1 folder.
Physical Description

1 folder

Privacy Policies, 1997 December-2004 November. 1 folder.
Physical Description

1 folder

Grenzebach Glier & Associates, 2004 October-2004 December. 1 folder.
Physical Description

1 folder

BD Correspondence, 2004 December. 1 folder.
Physical Description

1 folder

AG, 2003 August-2004 November. 1 folder.
Physical Description

1 folder

Problems with Romero, 2006 July. 1 folder.
Physical Description

1 folder

Fergie's Exit Memo and Strom's Article on Save the ACLU, 2006 September-2006 October. 1 folder.
Physical Description

1 folder

Voices of the ACLU, 2006 September-2006 October. 1 folder.
Physical Description

1 folder

Battle for the ACLU- Article/Comments, 2006 October. 1 folder.
Physical Description

1 folder

The ACLU Wars Drag On: But Enough is Enough- Article/Comments, 2006 October-2006 November. 1 folder.
Physical Description

1 folder

Withdrawal of Lawsuit Challenging Section 215 of Patriot Act, 2006 October-2006 November. 1 folder.
Physical Description

1 folder

State Trooper in the KKK, 2006 September. 1 folder.
Physical Description

1 folder

De-funding Speech- Academic Freedom- Ford and Anti-Israel Scholars at Lake Como, 2006 February. 1 folder.
Physical Description

1 folder

ACLU, Abortion & Free Speech, 2006 March-2006 April. 1 folder.
Physical Description

1 folder

Sexual Harassment and the ACLU, 2006 April. 1 folder.
Physical Description

1 folder

Material for Board Member Question RE: Panel Discussion, October 2005, 2005 October. 1 folder.
Physical Description

1 folder

Letters from Members, 2004-2006. 1 folder.
Physical Description

1 folder

Membership Lists, 1979-2004. 1 folder.
Physical Description

1 folder

Membership Numbers, 2003 May. 1 folder.
Physical Description

1 folder

Fergie's Exit Memo and Strom's Article on Save the ACLU, 2006 September. 1 folder.
Physical Description

1 folder

Requests to Send Letters to the Board, 2004 July-2006 May. 2 folders.
Physical Description

2 folders

Agendas, Tantrums, Thin Skins, and Apologies- April 2006 Board Meeting, 2006 April. 1 folder.
Physical Description

1 folder

Memo to Nadine, 2006 July-2006 August. 1 folder.
Physical Description

1 folder

Website Data Privacy Policy and Datamining, 2004 December. 1 folder.
Physical Description

1 folder

January 2004 Executive Committee/Board of Directors E-Mails, 2004 January. 1 folder.
Physical Description

1 folder

Naming of Building Correspondence, 2003 June-2004 March. 1 folder.
Physical Description

1 folder

Board Debate, 2006 June-2006 July. 1 folder.
Physical Description

1 folder

LA Times, 2006 July. 1 folder.
Physical Description

1 folder

Summary of Events, 2007 July. 1 folder.
Physical Description

1 folder

Email Correspondence from June 18-22, 2007 June. 1 folder.
Physical Description

1 folder

Karen Delince's Summary of Events/ Harassment of Karen Delince, 2003-2007. 1 folder.
Physical Description

1 folder

Staff Comm Emails July 9, 2003, 2003 July. 1 folder.
Physical Description

1 folder

AOD Emails, 2003 August 3-2003 October 23. 1 folder.
Physical Description

1 folder

AOD Emails, 2003 October 21-24. 1 folder.
Physical Description

1 folder

Use of Consultants, 2003 November 3-6. 1 folder.
Physical Description

1 folder

MAG Conflict of Interest, 2003 December 11-15. 1 folder.
Physical Description

1 folder

Request for Documents, 2004 January 14-16. 1 folder.
Physical Description

1 folder

January 2004 Executive Committee/Board of Directors Emails, 2004 January 16-27. 1 folder.
Physical Description

1 folder

Naming of Building Correspondence, 2004 February 19-2004 July 29. 1 folder.
Physical Description

1 folder

2005 Biennial Venue, 2004 February 27- 2004 March 2. 1 folder.
Physical Description

1 folder

Morisey Request for Tapes and Complaint, 2004 March 16-25. 1 folder.
Physical Description

1 folder

Morisey Complaint 3/24/04-3/27/04, 2003 November-2004 April. 1 folder.
Physical Description

1 folder

Relationship between ACLU/ACLUF, 2004 April 27-2004 May 10. 1 folder.
Physical Description

1 folder

Post April Board Meeting, 2004 April 28-30. 1 folder.
Physical Description

1 folder

Communication Between Board + Executive Committee, 2004 May 3-4. 1 folder.
Physical Description

1 folder

Disciplinary Letter, 2004 May 5-6. 1 folder.
Physical Description

1 folder

Penn Affiliate, 2004 May 5-6. 1 folder.
Physical Description

1 folder

1st Amendment + Ford 5/7/04-5/13/04, 2004 May-2004 July. 1 folder.
Physical Description

1 folder

Ford Restriction, 2004 July 1. 1 folder.
Physical Description

1 folder

Kaminer's Questions, 2004 July 2-4. 1 folder.
Physical Description

1 folder

CFC + Times Article 8/10/04-8/16/04, 2004 July-2004 August. 1 folder.
Physical Description

1 folder

Marjorie's Request- September 3, 2004, 2004 September 3. 1 folder.
Physical Description

1 folder

Rutha Brewley, 1995-2006. 1 folder.
Physical Description

1 folder

Attorney General Inquiry #2 and December 14 2004 Executive Committee Conference Call E-Mails, 2004 December. 1 folder.
Physical Description

1 folder

Email Correspondence, 2003 September-2005 September. 1 folder.
Physical Description

1 folder

Board Member Correspondence, 2005 December. 1 folder.
Physical Description

1 folder

2004 Correspondence, 2004 March-2004 July. 1 folder.
Physical Description

1 folder

Larry Hamermesh, 2006 June. 1 folder.
Physical Description

1 folder

Affiliates, 2004 April-2006 April. 1 folder.
Physical Description

1 folder

Tantrums over Maloney Bill, 2006 April-2006 May. 1 folder.
Physical Description

1 folder

Ads, 2003 March. 1 folder.
Physical Description

1 folder

Assurance of Discontinuance Emails, 2001-2006. 1 folder.
Physical Description

1 folder

Assurance of Discontinuance, 2002 March-2004 March. 1 folder.
Physical Description

1 folder

Communication - New Rules, 2003 November-2005 March. 1 folder.
Physical Description

1 folder

Gross- BD Consultant, 2003 November-2004 January. 1 folder.
Physical Description

1 folder

Combined Federal Campaign, 2004 January-2005 November. 1 folder.
Physical Description

1 folder

Danish Cartoons- Free Speech, 2005 December-2006 February. 1 folder.
Physical Description

1 folder

Dorothy E, 2006 July-2007 February. 1 folder.
Physical Description

1 folder

General Thanks- Work, 2004 August-2007 February. 1 folder.
Physical Description

1 folder

Datamining- AG, 2003 October-2004 November.

Physical Description

59 folders

Minutes Transcripts, 2001-2005. 2 folders.
Physical Description

2 folders

Meeting Indices, 1970-2007. 1 folder.
Physical Description

1 folder

Taping Meetings, 1983 August. 1 folder.
Physical Description

1 folder

Salaries- CEO's, 2004 April-2005 December. 1 folder.
Physical Description

1 folder

Minutes - EC, 2003 January-2004 August. 1 folder.
Physical Description

1 folder

Notes of Meetings, 2003 November-2004 August. 1 folder.
Physical Description

1 folder

Development Highlights 2004 Presentation, 2004. 1 folder.
Physical Description

1 folder

2005 Foundation Board/Executive Committee/National Board Meetings, 2005 January-2005 October. 1 folder.
Physical Description

1 folder

2006 Meetings, 2006 January-2006 April. 1 folder.
Physical Description

1 folder

Executive Committee/Foundation Board Meetings, 2001-2005. 1 folder.
Physical Description

1 folder

National Board/Executive Committee Meeting Excerpts, 2005 January-2005 December. 1 folder.
Physical Description

1 folder

Audio Cassette Recordings of Conference Calls, Board Meetings, and Speeches, dates not examined. 1 box.
Physical Description

1 box

Cartoon Controversy- Rushdie Threats, 1989 March-1993 August. 1 folder.
Physical Description

1 folder

Executive Session Committee, 2005 September. 1 folder.
Physical Description

1 folder

Combined Federal Campaign- Minutes/Motions, 2004 June-2005 December. 1 folder.
Physical Description

1 folder

Executive Committee Meeting Minutes, March- April 1996, 1996 March-1996 April. 1 folder.
Physical Description

1 folder

Miscellaneous Policy Materials, 2004-2007. 1 folder.
Physical Description

1 folder

Foundation Board Conference Call Meeting- 2004 November/Notes, 2004 November-2004 December. 1 folder.
Physical Description

1 folder

Calendar 2001, 2001 January-2001 December. 1 folder.
Physical Description

1 folder

Calendar 2002, 2002 January-2002 December. 1 folder.
Physical Description

1 folder

Calendar 2003, 2003 January-2003 December. 1 folder.
Physical Description

1 folder

Calendar 2004, 2004 January-2004 December. 1 folder.
Physical Description

1 folder

Calendar 2005, 2005 January-2006 January. 1 folder.
Physical Description

1 folder

January 2003, 2003 January. 1 folder.
Physical Description

1 folder

March 2003, 2003 March. 1 folder.
Physical Description

1 folder

April 2003, 2003 April. 1 folder.
Physical Description

1 folder

June 2003, 2003 June. 1 folder.
Physical Description

1 folder

August 2003, 2003 August. 1 folder.
Physical Description

1 folder

September 2003, 2002 September-2003 September. 1 folder.
Physical Description

1 folder

October 2003, 2003 October. 1 folder.
Physical Description

1 folder

November 2003, 2003 November-2004 January. 1 folder.
Physical Description

1 folder

December 2003, 2003 December. 1 folder.
Physical Description

1 folder

January 2004, 2004 January. 1 folder.
Physical Description

1 folder

March 2004, 2004 March. 1 folder.
Physical Description

1 folder

April 2004, 2004 April. 1 folder.
Physical Description

1 folder

May 2004, 2004 May. 1 folder.
Physical Description

1 folder

June 2004, 2004 June. 1 folder.
Physical Description

1 folder

Minutes with Anthony Edits, 2005 April-2006 January. 1 folder.
Physical Description

1 folder

Affiliates/DC Office Space, 2002 September-2003 December. 1 folder.
Physical Description

1 folder

Executive Committee Meetings, 2003 January-2004 August. 1 folder.
Physical Description

1 folder

Executive Committee Meeting Notes, 2003 January-2005 February. 1 folder.
Physical Description

1 folder

National Board of Directors Meeting- January 2004, 2004 January. 1 folder.
Physical Description

1 folder

Karen's Meeting Notes, 2003 January-2004 April. 1 folder.
Physical Description

1 folder

Executive Committee/Foundation Board/National Board Financial Reports, 2007 April-2008 February. 1 folder.
Physical Description

1 folder

Executive Committee Meetings, 2006 February-2006 April. 1 folder.
Physical Description

1 folder

Meeting Minutes and Notes, 2001-2004. 1 folder.
Physical Description

1 folder

Meeting Minutes and Notes, 2003 January-2004 August. 1 folder.
Physical Description

1 folder

Index, 1990-2007. 1 folder.
Physical Description

1 folder

Name of DC Building June 9, 2003, 2003 June-2004 January. 1 folder.
Physical Description

1 folder

Meeting Index, 2001-2004. 1 folder.
Physical Description

1 folder

Combined Federal Campaign (CFC) Minutes, 2004 July-2005 April. 1 folder.
Physical Description

1 folder

Meeting Logistics and Agendas, 2004 March-2007 November. 1 folder.
Physical Description

1 folder

Meeting Minutes and Transcripts, 2003 August-2005 March. 1 folder.
Physical Description

1 folder

Minutes to be Drafted, 2002-2004. 1 folder.
Physical Description

1 folder

Alma's Notes (Executive Committee 2001), 2001 March-2001 November. 1 folder.
Physical Description

1 folder

Capital Punishment Project, 2003 June. 1 folder.
Physical Description

1 folder

E-mails- from Nadine, 1995-2007. 1 folder.
Physical Description

1 folder

Roz Litman, 1994-2008. 1 folder.
Physical Description

1 folder

Index, 2002-2005.

Physical Description

263 folders

Physical Description

7 folders

Naming Biennial Muriel Penn., 1997-2004. 2 folders.
Physical Description

2 folders

Pennsylvania Rep Saga, 2004 April -2004 May. 1 folder.
Physical Description

1 folder

Pennsylvania Affiliate, 2004 May. 1 folder.
Physical Description

1 folder

Rhode Island Aff Saga, 2003 January-2004 May. 1 folder.
Physical Description

1 folder

Naming of Building Correspondence, 2004 February-2004 March. 1 folder.
Physical Description

1 folder

Naming of DC Building/ Meeting Index, 2003 June-2004 July. 1 folder.
Physical Description

1 folder

Physical Description

28 folders

E.C. Financial Reports, 1976-2008. 1 folder.
Physical Description

1 folder

Ford Papers, 2003-2006. 1 folder.
Physical Description

1 folder

Ford- Emails- Minutes, 2003 October -2004 July. 1 folder.
Physical Description

1 folder

Fundraising, 2000-2007.
1st Amendment and Ford, 1994-2004. 2 folders.
Physical Description

2 folders

Ford Foundation, 2005-2008. 1 folder.
Physical Description

1 folder

Ford Language, 2004 June-2004 July. 1 folder.
Physical Description

1 folder

Overview of FY 2008 and FY 2009 Budget for ACLU and ACLU Foundation, 2007 April. 1 folder.
Physical Description

1 folder

Re: Third Quarter, 2007 Investment Performance Results, 2007 November. 1 folder.
Physical Description

1 folder

Overview of FY 2007 Budget for ACLU and ACLU Foundation/ EC Meeting Minutes December 2007, 2006 April-2007 December. 1 folder.
Physical Description

1 folder

Report on Consolidated Financial Statements- Year Ended March 31, 2006, 2006 March. 1 folder.
Physical Description

1 folder

Proposed Budgets for the ACLU and ACLU Foundation- 2001, 2005, 2006, 2001-2005. 1 folder.
Physical Description

1 folder

Financial Documents, 2005-2006. 1 folder.
Physical Description

1 folder

Financial Documents and General Ledgers, 2004-2008. 1 folder.
Physical Description

1 folder

Fundraising Practices, 2006 May-2008 January. 1 folder.
Physical Description

1 folder

Financial Statements, 2004 October-2007 April. 1 folder.
Physical Description

1 folder

Financial Documents, 2002-2005. 1 folder.
Physical Description

1 folder

Pensions, Benefits, and Compensation Plans, 1992-2007. 1 folder.
Physical Description

1 folder

Year-End 1999 Estimated Results; Proposed FY 2000 Budget; Tax Documents, 2000-2006. 1 folder.
Physical Description

1 folder

RE: Foundation Policies, 2004 April-2004 October. 1 folder.
Physical Description

1 folder

Board Member Fiduciary Obligations, 2005 January. 1 folder.
Physical Description

1 folder

Overview of FY 2009 and FY 2010 Budget for ACLU and ACLU Foundation, 2008 April. 1 folder.
Physical Description

1 folder

Investment Performance Analysis Prepared for ACLU Foundation- Bill of Rights Trust, 2003 September. 1 folder.
Physical Description

1 folder

Proposed Budgets for the ACLU and ACLU Foundation, 2003-2004. 1 folder.
Physical Description

1 folder

Financials- Budgets, 1991-2006. 1 folder.
Physical Description

1 folder

Cumulative Monthly Income Reports, 1966-2005. 1 folder.
Physical Description

1 folder

ACLU Foundation/ Financial Documents, 2001-2006. 1 folder.
Physical Description

1 folder

Physical Description

122 folders

Directories, 2003-2006. 1 folder.
Physical Description

1 folder

Family and Medical Leave, 2001 November -2002 January. 1 folder.
Physical Description

1 folder

Executive Director Screening Process/Affirmative Action, 1995-2007. 1 folder.
Physical Description

1 folder

Dick Zacks, 1967-2004. 1 folder.
Physical Description

1 folder

Workplace Rights, 2000-2004. 1 folder.
Physical Description

1 folder

Transparency, 1992-2005. 1 folder.
Physical Description

1 folder

Transparency- Reconsideration of Exec Session Policy, 2004 October-2005 January. 1 folder.
Physical Description

1 folder

Transparency- Removing Names from Minutes, 2005 January. 1 folder.
Physical Description

1 folder

Staff Problems, 2000-2005. 1 folder.
Physical Description

1 folder

Rutha Brewley, 1996-2008. 1 folder.
Physical Description

1 folder

John Piper, 2005 April -2005 November. 1 folder.
Physical Description

1 folder

Separation/Non-disparagement Agreements, 2006 May -2007 October. 1 folder.
Physical Description

1 folder

National Board of Directors/Executive Committee Meetings, 2006 April -2007 May. 1 folder.
Physical Description

1 folder

Separation Agreements/Nondisparagement Clauses Policies and Tax Documents, 1998-2007. 1 folder.
Physical Description

1 folder

Stacking the Board, 2004 July. 1 folder.
Physical Description

1 folder

Muriel Morisey Saga, 2003-2004. 1 folder.
Physical Description

1 folder

KD Harassment, 2001-2007. 1 folder.
Physical Description

1 folder

Board of Directors Meetings and Internal Policies, 2006 May-2007 October. 1 folder.
Physical Description

1 folder

Policy Guide, 1996-1998. 1 folder.
Physical Description

1 folder

Directories/Labels, 2004 September. 1 folder.
Physical Description

1 folder

Nonpartisanship, 2001-2004. 1 folder.
Physical Description

1 folder

Vendor Agreement Policy, 2005 June-2005 July. 1 folder.
Physical Description

1 folder

At-Large Election Irregularity, 2004 December-2006 February. 1 folder.
Physical Description

1 folder

Agreement by and between ACLU and ACLUF and Local 2110, U. A. W., AFL-CIO, 1999 January-2002 December. 1 folder.
Physical Description

1 folder

Governance Problems- ACLU/ACLUF, Romero's Salary, Salary Scales, etc., 2003 September-2004 April. 1 folder.
Physical Description

1 folder

AOD/Anthony Romero's Bad Acts, 2003 September-2005 June. 1 folder.
Physical Description

1 folder

AOD/Governance Crisis at the ACLU, 2003 August-2003 October. 1 folder.
Physical Description

1 folder

ACLU and Sexual Harassment, 2006 April. 1 folder.
Physical Description

1 folder

ACLU National Board 1/99, 1999 January. 1 folder.
Physical Description

1 folder

The Article- June 5, 2005: Shredding at the ACLU, 2005 June. 1 folder.
Physical Description

1 folder

AOD, 2003 March-2004 January. 1 folder.
Physical Description

1 folder

Membership Numbers, 2003 January-2003 October. 1 folder.
Physical Description

1 folder

Role of the Board, 2004 January-2004 May. 1 folder.
Physical Description

1 folder

Transparency, 2003 October. 1 folder.
Physical Description

1 folder

Non-partisanship, 2004 July. 1 folder.
Physical Description

1 folder

Concerns about Leadership, 2004 May-2005 March. 1 folder.
Physical Description

1 folder

Directory, 2006 March. 1 folder.
Physical Description

1 folder

ACLU 2003 Review, 2003. 1 folder.
Physical Description

1 folder

ACLU Policy Summaries, undated. 1 folder.
Physical Description

1 folder

Oral History Project/Archival Administration, 2004 June-2004 September. 1 folder.
Physical Description

1 folder

Employee Information, 2004-2005. 1 folder.
Physical Description

1 folder

Election Issues, 1994-2005. 1 folder.
Physical Description

1 folder

Affirmative Action in National and Affiliate Staff Employment, 2008 January. 1 folder.
Physical Description

1 folder

Equality Before the Law: Racial and Other Discrimination, undated. 1 folder.
Physical Description

1 folder

Policy #505, 2006 January-2007 January. 1 folder.
Physical Description

1 folder

Policy #504, 2007 January. 1 folder.
Physical Description

1 folder

Outside Counsel/Governance Crisis at the ACLU, 2003-2006. 1 folder.
Physical Description

1 folder

State Trooper in the KKK, 2006 September. 1 folder.
Physical Description

1 folder

Personnel Policies, 1990-2007. 3 folders.
Physical Description

3 folders

Fairness Doctrine Policy, 1990-2007. 1 folder.
Physical Description

1 folder

Committee Assignments, 1996-2007. 1 folder.
Physical Description

1 folder

Confidentiality Agreement (Development Draft Req. Richele Fishman 10/05), 2005 October-2005 November. 1 folder.
Physical Description

1 folder

CUBA- Letter AR w. Podesta, 2006 February. 1 folder.
Physical Description

1 folder

Rights and Responsibilities, 2001-2007. 3 folders.
Physical Description

3 folders

Data Policy- Nonprofit Evolution, 2004 April-2006 February. 1 folder.
Physical Description

1 folder

2007 Biennial Conference Resolutions, 2007 May-2007 June. 1 folder.
Physical Description

1 folder

VEF- National Board; ACLU National Board of Directors Meeting 4/24- 4/25/04, 2003 October-2004 April. 1 folder.
Physical Description

1 folder

Personnel Policies/ Staff Due Process, 1998-2007. 2 folders.
Physical Description

2 folders

State of New York Insurance Department Report on Examination of the Segregated Gift Annuity Fund of the American Civil Liberties Union Foundation, 2004 December-2005 November. 1 folder.
Physical Description

1 folder

Background Memorandum on Specific Issues Before the Committee- May 2006, 2006 May. 1 folder.
Physical Description

1 folder

Personnel Policies/ Revisions to Policy #527, 1993-2007. 1 folder.
Physical Description

1 folder

Guantánamo Bay Detainees, 2008 April. 1 folder.
Physical Description

1 folder

John Adams Project, 2008 April-2008 May. 1 folder.
Physical Description

1 folder

Employee Turnover/ACLU Timeline, 2000-2004. 1 folder.
Physical Description

1 folder

RE: Pre-Anthony Development Campaign, 2000 June-2001 April. 1 folder.
Physical Description

1 folder

RE: Post-Anthony Development Campaign, 2002-2004. 1 folder.
Physical Description

1 folder

Rights and Responsibilities- 2005/2006, 2005 October-2006 May. 1 folder.
Physical Description

1 folder

Rights and Responsibilities, 2006 May-2006 June. 1 folder.
Physical Description

1 folder

Board Members' Rights and Responsibilities, 2006 June. 1 folder.
Physical Description

1 folder

Election Protocols, 1970-2007. 1 folder.
Physical Description

1 folder

Karen's Directories/Requests for Tapes, 2004-2008. 1 folder.
Physical Description

1 folder

Staff Lists, 2001-2007. 1 folder.
Physical Description

1 folder

Community Counselling Service, 2000 May-2000 November. 1 folder.
Physical Description

1 folder

2007 May Executive Committee Meeting/Personnel Policy Revisions, 2007 May. 1 folder.
Physical Description

1 folder

2007 September Executive Committee Meeting/Personnel Policy Revisions, 2007 September. 1 folder.
Physical Description

1 folder

2007 October Personnel Policy Revisions, 2007 October. 1 folder.
Physical Description

1 folder

General Council - CFC, 2002 December -2005 November. 4 folders.
Physical Description

4 folders

Executive Session Policy, 2003 October -2006 September. 1 folder.
Physical Description

1 folder

Salary Scale, 1991-2006. 1 folder.
Physical Description

1 folder

Security Audit, 2002 July-2002 August. 1 folder.
Physical Description

1 folder

Shredding, 1994-2007. 2 folders.
Physical Description

2 folders

State Trooper in the KKK/Hate Crimes Legislation, undated. 1 folder.
Physical Description

1 folder

High Value Detainees Leak Correspondence, 2008 April. 1 folder.
Physical Description

1 folder

Directories/Employee Confidentiality Agreements/Psychopaths in Suits Briefs/Hate Crime Policy, 1999-2006. 1 folder.
Physical Description

1 folder

ACLU Personnel Policies/Due Process, 1990-2007. 2 folders.
Physical Description

2 folders

Rights + Responsibilities Book 1, 2003 November-2006 June. 1 folder.
Physical Description

1 folder

Patriot Act, 2003-2005. 1 folder.
Physical Description

1 folder

Shredding and Security, 2002 June-2003 November. 1 folder.
Physical Description

1 folder

National Advisory Council Chair/ Affirmative Action/ Data Collection, 2005 January-2005 July. 1 folder.
Physical Description

1 folder

Stephanie Strom/New York Times Saga, 2004 October-2005 June. 1 folder.
Physical Description

1 folder

Directories, 2002-2006. 1 folder.
Physical Description

1 folder

Karen Delince's Resignation/ ACLU Goals and Benchmarks/ Directories/ Affirmative Action, 2003-2008. 1 folder.
Physical Description

1 folder

Shredding/Record Keeping, 2002-2005. 2 folders.
Physical Description

2 folders

Board Elections, 1996-2004. 1 folder.
Physical Description

1 folder

Abortion Ads + Free Speech (Maloney Bill), 2006 March-2006 April. 1 folder.
Physical Description

1 folder

ACLU/ACLUF (Josephson), 1998-2004. 1 folder.
Physical Description

1 folder

Data Collection Policy, 1998-2005. 1 folder.
Physical Description

1 folder

Employee Information Handbooks/Executive Committee Index, 2001-2008. 1 folder.
Physical Description

1 folder

Attorney Guidelines/Law Articles, 2006 September-2006 November. 1 folder.
Physical Description

1 folder

Staff, 2001 December-2005 May. 1 folder.
Physical Description

1 folder

Sarbanes-Oxley Act/Records Administration/Shredding, 2002-2005. 1 folder.
Physical Description

1 folder

Goals for Sexual Orientation/Disability, 2005 January. 1 folder.
Physical Description

1 folder

Emma Gang of Four, 1998-2006. 1 folder.
Physical Description

1 folder

Datamining, 2004-2005. 1 folder.
Physical Description

1 folder

Minutes/Datamining Emails, 2004 March-2004 December. 1 folder.
Physical Description

1 folder

Datamining GG+A, 2003-2005. 1 folder.
Physical Description

1 folder

Anthony, 2001-2005. 1 folder.
Physical Description

1 folder

Sexual Harassment - ACLU Employee, 2005 October-2005 December. 1 folder.
Physical Description

1 folder

Rights and Responsibilities, 2002-2006. 1 folder.
Physical Description

1 folder

Bennett A. Hammer, 2005 February-2006 July. 1 folder.
Physical Description

1 folder

Staff Handbooks (ACLU/Union), 1996-2007. 1 folder.
Physical Description

1 folder

Physical Description

10 folders

Confid-Tech Agree (ACLU Policies), 1997-1999. 1 folder.
Physical Description

1 folder

Past Drafts of Tech Use Agreement, 2001-2004. 1 folder.
Physical Description

1 folder

Website Security, 2002-2004. 1 folder.
Physical Description

1 folder

Information Technology, 2003 February-2004 June. 1 folder.
Physical Description

1 folder

Confidentiality Tech Agreements (Staff), 2005 September -2006 February. 1 folder.
Physical Description

1 folder

ACLU Site User Agreement, 2004 November. 1 folder.
Physical Description

1 folder

Best Practices for Email Retention and eDiscovery, 2007 July. 1 folder.
Physical Description

1 folder

Confidentiality Agreement Tech Use (ACLU Positions), 1998-2005. 1 folder.
Physical Description

1 folder

Confidentiality/Tech Use Agreements- Employees, 2005 September-2006 February. 1 folder.
Physical Description

1 folder

Intranet (new), 2001-2004. 1 folder.
Physical Description

1 folder

Physical Description

60 folders

Public Statements and Policy Documents, 1996-2005. 3 folders.
Physical Description

3 folders

Various, 2003-2005. 1 folder.
Physical Description

1 folder

Integrity in Corporate America, 1997-2005. 1 folder.
Physical Description

1 folder

Reports and Meeting Summaries, 2005 January-2006 March. 1 folder.
Physical Description

1 folder

Case Summary, Affirmative Action Report, Miscellaneous Policy Documents, 2004 July-2005 July. 1 folder.
Physical Description

1 folder

ACLU Online Privacy Violations, Miscellaneous Policy Documents, 2004 October-2005 January. 1 folder.
Physical Description

1 folder

General Ledgers, Miscellaneous Policy Documents, 2004 March-2006 April. 1 folder.
Physical Description

1 folder

Struggle for the ACLU's Soul, 2002-2005. 1 folder.
Physical Description

1 folder

Creation of a Supporting Organization within ACLUF; Technology Use Policies, 2001- 2003. 1 folder.
Physical Description

1 folder

Money Reports; Executive Director Screening Discussions; Memoranda, 2001-2006. 1 folder.
Physical Description

1 folder

ACLU Freedom Files- Voting Rights, Goals & Benchmarks of Progress, 2003-2006. 1 folder.
Physical Description

1 folder

Supreme Court of the State of New York County of New York Case, Miscellaneous Policy Documents, 2001-2005. 1 folder.
Physical Description

1 folder

Label Directories, Miscellaneous Policy Documents, 2001-2006. 1 folder.
Physical Description

1 folder

Meeting Minutes, News Article, Correspondence, 2001-2006. 1 folder.
Physical Description

1 folder

Assurance of Discontinuance, Miscellaneous Policy Documents, 2003 January-2006 January. 1 folder.
Physical Description

1 folder

Miscellaneous Policy Documents, 2002-2005. 1 folder.
Physical Description

1 folder

Proposed Budgets, Miscellaneous Policy Documents, 2002-2008. 1 folder.
Physical Description

1 folder

Pension Plan Memorandum, Financial Structures Memorandum, Proposed Agenda, 2007 November-2008 April. 1 folder.
Physical Description

1 folder

Payroll Schedule, Miscellaneous Policy Documents, 2007 December. 1 folder.
Physical Description

1 folder

Miscellaneous Policy Materials/Workforce Reentry Papers, 2007 December-2008 October. 1 folder.
Physical Description

1 folder

Miscellaneous Policy Documents, 1993-2006. 2 folders.
Physical Description

2 folders

2007 Election/Financial Documents, 2006 October-2007 January. 1 folder.
Physical Description

1 folder

Election Results, Directory, Committee Assignments, Meeting Minutes, 2005 May-2007 January. 1 folder.
Physical Description

1 folder

Ford Foundation Restrictions/Marketing Practices/Numerical Goals for Gays/Lesbians and People with Disabilities, 2004 May-2005 May. 1 folder.
Physical Description

1 folder

Pre July 2004 EC Meeting Correspondence; Communications between Staff and EC, 1996-2006. 1 folder.
Physical Description

1 folder

Financial Documents, ACLU Executive Committee Winners, 2003-2008. 1 folder.
Physical Description

1 folder

Privacy and Security on ACLU Website Chronology; Ford Foundation Timeline; Miscellaneous Policy Documents, 1994-2005. 2 folders.
Physical Description

2 folders

Tax Documents, Miscellaneous Policy Documents, 1994-2008. 1 folder.
Physical Description

1 folder

Nominating Committee/Fundraising Practices, 2006 May-2007 October. 1 folder.
Physical Description

1 folder

ACLU Policies, Meeting Index, Staff Directories, 2007 April-2008 January. 1 folder.
Physical Description

1 folder

Durban Conference Reports, Anthony Romero's Bad Acts and Misdemeanors Chart, 1999-2007. 1 folder.
Physical Description

1 folder

Affiliates/Privacy Policies/Financial Documents, 2007-2008. 1 folder.
Physical Description

1 folder

Financial Documents, Miscellaneous Policy Documents, 1970-2007. 3 folders.
Physical Description

3 folders

Karen's Job Search/Miscellaneous Policy Materials, 2002-2007. 1 folder.
Physical Description

1 folder

Miscellaneous Policy Documents, 1979-2007. 3 folders.
Physical Description

3 folders

Romero Speeches, Miscellaneous Policy Documents, 1996-2008. 2 folders.
Physical Description

2 folders

Correspondence, Meeting Index, Memoranda, 2005-2008. 1 folder.
Physical Description

1 folder

Miscellaneous Policy Documents, 1977-2008. 1 folder.
Physical Description

1 folder

Meeting Minutes, Correspondence, Miscellaneous Policy Documents, 2000-2005. 2 folders.
Physical Description

2 folders

Correspondence, Multimedia, Miscellaneous Policy Documents, 2002-2006. 1 folder.
Physical Description

1 folder

Financial Documents, Correspondence, 2001-2005. 1 folder.
Physical Description

1 folder

Correspondence, 2005 January-2005 September. 1 folder.
Physical Description

1 folder

Meeting Minutes; Correspondence; Memorandum; Articles, 1986- 2006. 1 folder.
Physical Description

1 folder

Employee Bill of Rights, Confidentiality & Technology Use Agreements, 2004 July-2005 December. 1 folder.
Physical Description

1 folder

Miscellaneous Policy Materials, 2003 October-2006 February. 1 folder.
Physical Description

1 folder

Correspondence; Meeting Notes; List of Affiliates, 2002 November-2006 January. 1 folder.
Physical Description

1 folder

Miscellaneous Policy Documents, 1985- 2006. 1 folder.
Physical Description

1 folder

Personnel Policies/ Financial Structure Committee Reports/ Affirmative Action, 2003-2008. 1 folder.
Physical Description

1 folder

ACLU on Race and Poverty/ Financial Statements, 2002-2008. 2 folders.
Physical Description

2 folders

Physical Description

30 folders

Charity reports of the ACLU, Amnesty International, Human Rights Watch, Sierra Club and other public interest organizations, 2004 May-2006 February. 1 folder.
Physical Description

1 folder

Articles/OpEds, Public Statements, Report on the University and Contract Grant Research; Correspondence on Free Speech and Private Funders, 1970-2004. 1 folder.
Physical Description

1 folder

Outlines and Drafts of ACLU Reflection and Transition Plan, 1996 February -2002 April. 1 folder.
Physical Description

1 folder

News Articles, 2004-2007. 1 folder.
Physical Description

1 folder

News Articles, 1987-2001. 1 folder.
Physical Description

1 folder

News Articles, 2001 November-2001 December. 1 folder.
Physical Description

1 folder

News Articles; Interview Transcript, 2002 January-2002 December. 1 folder.
Physical Description

1 folder

News Articles, 2003 March-2003 September. 1 folder.
Physical Description

1 folder

Interview Transcript; News Articles, 2004 August -2004 December. 1 folder.
Physical Description

1 folder

Interview Transcript; News Articles, 2005 January -2005 July. 1 folder.
Physical Description

1 folder

Teleconference Transcript; Interview Transcript;News Articles, 2006 January-2006 December. 1 folder.
Physical Description

1 folder

Blog posts; News articles, 2007 February -2007 April. 1 folder.
Physical Description

1 folder

Articles; Public Statements, 2004 August-2005 June. 1 folder.
Physical Description

1 folder

Report; Executive Summary, undated. 1 folder.
Physical Description

1 folder

Report, 2005 November. 1 folder.
Physical Description

1 folder

NY Times Survey, 1987-2006. 1 folder.
Physical Description

1 folder

Reports, 1986-1994. 1 folder.
Physical Description

1 folder

News Articles; Archive Catalogue, 2004-2006. 1 folder.
Physical Description

1 folder

Leading the way through changing times- Annual Report Fiscal Year 2004, 2004. 1 folder.
Physical Description

1 folder

Save the ACLU Mission Statement; Articles, 2006 July-2006 November. 1 folder.
Physical Description

1 folder

News Article, 2006 October. 1 folder.
Physical Description

1 folder

Correspondence; Speeches, 2001 June-2001 October. 1 folder.
Physical Description

1 folder

News Articles, 2005 December. 1 folder.
Physical Description

1 folder

News Articles, 2004 May-2004 July. 1 folder.
Physical Description

1 folder

News Articles, 2004 July-2004 August]. 1 folder.
Physical Description

1 folder

Legal Considerations/Background Memorandum, 2005 June. 1 folder.
Physical Description

1 folder

Anthony Romero's Bad Acts and Misdemeanors Chart, Undated. 1 folder.
Physical Description

1 folder

Reports, 2004 January-2004 December. 1 folder.
Physical Description

1 folder

News Articles; Correspondence; Research Guides, 2004 December-2005 March. 1 folder.
Physical Description

1 folder

News Articles, 2004 July-2006 June. 1 folder.
Physical Description

1 folder

Print, Suggest