Join us on Linkedin   Join us on Facebook


Home
About the New York Section
Membership Info

Section Officers & Committee Chairs

2019 Committee Officer and Member Roster


Chair

Dr. Ruben Savizky
Cooper Union
Department of Chemistry
30 Cooper Square
New York, NY 10003
212-353-4372
Email

Chair-Elect

Dr. Rita Upmacis
Pace University
Department of Chemistry & Physical Sciences
1 Pace Plaza
New York, NY 10038
Email

Treasurer

Mr. Frank Romano
Agilent Technologies, Inc.
Email

Secretary

Dr. Daniel Amarante
Stony Brook University
Department of Chemistry
100 Nicolls Road
Stony Brook, NY 11794
Email




Interested in becoming a member of the ACS?
Click here.


American Chemical Society
New York Section, Inc.
Department of Chemistry
St. John's University
8000 Utopia Parkway
Jamaica, NY 11439
Phone 516-883-7510
Fax 516-883-4003

Office Administrator
Webmaster


New York Section Board of Directors Meetings

The Board of Directors Meetings will be held at

Cooper Union
41 Cooper Square, New York, NY
[ Directions ]

The meeting begins at 6:00 PM unless otherwise noted.

These are open meetings.

Date
Meeting
Location
January 18, 2020 Section Wide Conference The Gradaute Center of the City University of New York
February 21, 2020 Board of Directors Meeting Cooper Union
March 27, 2020 Nichols Symposium and Dinner Crown Plaza, White Plains, NY
April 17, 2020 Board of Directors Meeting Cooper Union
June 5, 2020 Board of Directors Meeting Cooper Union
September 11, 2020 Board of Directors Meeting Cooper Union
November 13, 2020 Board of Directors Meeting Cooper Union

The above meetings are open meetings and all are welcome.
If you are not a member of the Board of Directors and wish to attend,
please inform the New York Section office - for refreshment purposes - by email


MAJOR NYACS EVENTS IN 2020


 

January 18, 2020

Annual Section Wide Conference

The Graduate Center - CUNY
365 5th Avenue
New York, NY 10016
Flyer

March 27, 2020

William H. Nichols Distinguished
Symposium and Medal Award Dinner

Crowne Plaza Hotel
66 Hale Avenue
White Plains, NY


COUNCILOR TALKING POINTS
SUMMARY OF GOVERNANCE ACTIONS/REPORTS
AMERICAN CHEMICAL SOCIETY

The following summaries are provided to help councilors report to their local sections and divisions on key actions of the ACS Council and Board of Directors at each of the national meetings.


258th ACS NATIONAL MEETING
San Diego
August 25-29, 2019

257th ACS NATIONAL MEETING
Orlando
March 31-April 4, 2019

256th ACS NATIONAL MEETING
Boston
August 19-23, 2018

255th ACS NATIONAL MEETING
New Orleans
March 18-22, 2018

254th ACS NATIONAL MEETING
Washington DC
August 20-24, 2017

253rd ACS NATIONAL MEETING
San Francisco
April 2-6, 2017

252nd ACS NATIONAL MEETING
Philadelphia
August 21-25, 2016

251st ACS NATIONAL MEETING
San Diego
March 13-17, 2016

250th ACS NATIONAL MEETING
Boston
August 16-20, 2015

249th ACS NATIONAL MEETING
Denver
March 22-26, 2015

248th ACS NATIONAL MEETING
San Francisco
August 10-14, 2014

247th ACS NATIONAL MEETING
Dallas
March 16-20, 2014

246th ACS NATIONAL MEETING
Indianapolis
September 8-12, 2013

245th ACS NATIONAL MEETING
New Orleans
April 7-11, 2013

244th ACS NATIONAL MEETING
Philadelphia
August 19-23, 2012

243rd ACS NATIONAL MEETING
San Diego
March 25-29, 2012

242nd ACS NATIONAL MEETING
Denver
August 26-31, 2011

241st ACS NATIONAL MEETING
Anaheim
March 27-31, 2011

240th ACS NATIONAL MEETING
Boston
August 22-26, 2010

239th ACS NATIONAL MEETING
San Francisco
March 21-25, 2010

238th ACS NATIONAL MEETING
Washington, DC
Aug 16-20, 2009

Councilor's Report

237th ACS NATIONAL MEETING
Salt Lake City, UT
March 22-26, 2009


Topical Groups & Committees:
  Analytical
  BioChemical
  Chemagination
  Chemists Celebrate Earth Week
  Computers in Chemistry
  History of the NY Section
         Science History Institute
  Inorganic
  International Year of the Periodic Table
  Let's Do Chemistry
  Microwave
  MetroWomen
  Nanotechnology
  National Chemistry Week
  Organic
  Student Activities
  H. S. Teachers
  US National Chemistry Olympiad
  Younger Chemists

Sub-Sections
  Brooklyn
  Hudson-Bergen
  Long Island
         Env Chem
         HS Awards
  Rockland
  Staten Island
  Westchester

New York Section
   News
   Employment
   Awards
   Board
   By-Laws
   Job Manual
   Annual Reports (PDF)
      2018 Summary
      2017 Summary (3.1 MB)
          (w/attachments, 175 MB)
      2016 Summary (4.7 MB)
      2015 Summary (6.8 MB)
      2014 Summary (3.3 MB)
      2013 Summary (3.5 MB)
      2012 Summary (31.1 MB)
      2011 Summary (59.5 MB)
      2010 Summary (14.4 MB)
      2009 (HTML)
      2008 (HTML)
      2007 (HTML)
    Event Reporting Form (MS.docx)
    Expense Form (MS.docx)
    Expense Form (PDF)
    Conflict of Interest Form (MS.docx)

National ACS
   Homepage
   Careers
   Education
   Publications
   Meetings
   ACS Network
   Webinars
   Webinars en EspaƱoll

Support Your Local Section