Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
UCLA School of Medicine. Department of Obstetrics and Gynecology. Administrative files of J. George Moore and William J. Dignam. 1954-1991.
University Archives Record Series 778  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?

Box 1, Folder 1

Chair's files – J. George Moore. 1958-1979.

Scope and Contents note

Regarding the Departments of Radiology, Pediatrics, and Neonatology; the Neuropsychiatric Institute, and Perinatology. Includes operational document, correspondence, staff hiring documents and recommendations.
Box 1, Folder 2

Chair's files – J. George Moore. 1968-1981.

Scope and Contents note

Regarding the Medical Record Committee, operating room for gynecology, and outpatient clinic. Includes meeting minutes, correspondence, and operational documents regarding both the academic program and hospital.
Box 1, Folder 3

Chair's files – J. George Moore. 1966-1979.

Scope and Contents note

Regarding student training, staffing, operations of academic courses, clinic, nursing program, and family practice program.
Box 1, Folder 4

J. George Moore, Department of Obstetrics and Gynecology – operational files. 1968-1984.

Box 1, Folder 5

J. George Moore, M.D. bio-bibliography. 1968-1985.

Box 1, Folder 6

J. George Moore, M.D. curriculum vitae. 1955-1988.

Box 1, Folder 7

Ronald L. Katz, Department of Anesthesiology – correspondence. 1973-1974.

Box 1, Folder 8

UCLA Hospital Director Baldwin G. Lamson, MD – correspondence. 1968-1973.

Box 1, Folder 9

Sherman M. Mellinkoff, M.D., Dean of the UCLA School of Medicine – correspondence. 1978-1985.

Box 1, Folder 10

Associate Dean A.F. Rasmussen – correspondence. 1969; 1982-1984.

Box 1, Folder 11

Charles E. Young – correspondence. 1976-1982.

Box 1, Folder 12

Obstetrics and Gynecology – academic plan and teaching activities. 1961; 1981.

Box 1, Folder 13

Obstetrics and Gynecology – table of organization. c.1983.

Box 1, Folder 14

Obstetrics and Gynecology – program brochures. 1977-1991.

Box 1, Folder 15

Obstetrics and Gynecology – Personnel Requirements Study. 1969-1980.

Box 1, Folder 16

Obstetrics and Gynecology – academics serving without salary. 1965-1971.

Box 1, Folder 17

Obstetrics service. 1976-1985.

Box 1, Folder 18

Obstetrics annual report. 1976-1978.

Scope and Contents note

Includes the 1975-1976 annual report and related 1978 Grand Rounds Conference materials.
Box 1, Folder 19

Ob Unit Committee. 1976-1985.

Box 1, Folder 20

Ob Operating Room Committee. 1971-1973.

Box 1, Folder 21

Minutes of obstetrics meetings. 1983-1985.

Scope and Contents note

Includes minutes of Obstetrical Unit Committee meetings (1983), Obstetrical Staff faculty meetings (1980-1982), and Obstetrical Division faculty meetings (1984-1985).
Box 1, Folder 22

Obstetrics nursing service. 1978-1985.

Box 1, Folder 23

Obstetrics delivery reports and weekly pre-admissions report. 1981-1985.

Box 1, Folder 24

Practice Plan inception. 1969-1982.

Box 1, Folder 25

Practice Plan inception. 1963-1972.

Box 1, Folder 26

Practice Plan guidelines and amendments. 1972; 1984-1986.

Box 1, Folder 27

Private Practice arrangements. 1954-1978.

Box 1, Folder 28

Group Practice Plan statement of operations (cash basis). 1974-1987.

Box 1, Folder 29

Practice Committee meeting agendas. 1977-1983.

Box 2, Folder 1

Practice Committee meeting minutes. 1982-1987.

Box 2, Folder 2

Practice Committee meeting minutes. 1977-1982.

Box 2, Folder 3

Cedars-Sinai affiliation. 1968-1978.

Box 2, Folder 4

Harbor General Hospital association. 1961-1981.

Scope and Contents note

Includes draft of materials for Institutional Review Board (IRB) regarding embryo transfer proposal (in vitro fertilization, or IVF).
Box 2, Folder 5

Kern Medical Center association. 1971-1976.

Box 2, Folder 6

Martin Luther King, Jr. General Hospital affiliation. 1969-1979.

Box 2, Folder 7

Olive View Medical Center program planning. 1969-1986.

Box 2, Folder 8

San Bernadino County General Hospital association. 1968-1981.

Box 2, Folder 9

Ad Hoc Committee to Review the Possibility of Establishing an Outpatient Surgical Unit for Our Service – recommendations. 1985.

Box 2, Folder 10

Educational Policy and Curriculum Committee minutes and reports. 1965-1984.

Box 2, Folder 11

Executive Committee. 1977-1980.

Box 2, Folder 12

Executive Committee. 1981-1987.

Box 2, Folder 13

Patient Care Committee minutes. 1969-1985.

Box 2, Folder 14

Recovery Room/Outpatient Surgical Unit Ad Hoc Committee. 1977-1978.

Box 2, Folder 15

Grand Rounds Conferences. 1973-1991.

Box 2, Folder 16

Gynecology Division meetings. 1976-1983.

Box 2, Folder 17

Hospice Task Force. 1984.

Box 2, Folder 18

Medical Group. 1966-1981.

Box 2, Folder 19

Appointments and promotions. 1966-1984.

Box 2, Folder 20

Faculty Appointments Committee - meeting minutes. 1967-1978.

Box 3, Folder 1

Affirmative Action. 1973.

Box 3, Folder 2

Title IX. 1976.

Box 3, Folder 3

Advertisements and applications for open faculty positions. 1978-1985.

Box 3, Folder 4

Emeritus titles and over-age appointments. 1970-1972.

Box 3, Folder 5

Department of Anatomy – chairman search. 1972.

Box 3, Folder 6

Academic Personnel Committee correspondence and reports. 1977-1987.

Box 3, Folder 7

Academic Personnel Committee meeting minutes. 1978-1987.

Box 3, Folder 8

Faculty roster. c.1990.

Box 3, Folder 9

Faculty rosters and assignments. 1968-1988.

Box 3, Folder 10

Clinical faculty. 1986.

Box 3, Folder 11

Faculty issues. 1969-1991.

Scope and Contents note

Regarding title series, employment status, Faculty Career Development Awards, and the “eight year rule.”
Box 3, Folder 12

Faculty-Resident Administrative meeting minutes. 1976.

Box 3, Folder 13

Monthly Faculty Meeting minutes. 1984-1986.

Box 3, Folder 14

Tuesday Staff Conference minutes. 1969-1970.

Box 3, Folder 15

Research activities and projects. 1961; 1966.

Box 3, Folder 16

Non-academic staff. 1968-1988.

Box 3, Folder 17

General job descriptions – administrative staff. 1970-1977.

Box 3, Folder 18

Work distribution studies – administrative staff. 1973-1979.

Box 3, Folder 19

Ob/Gyn secretarial staff. 1978.

Box 3, Folder 20

Secretaries meeting minutes. 1980-1981.

Box 3, Folder 21

Housestaff. 1971-1983.

Box 3, Folder 22

Housestaff and resident rotation schedules. 1971-1984.

Box 3, Folder 23

Biomedical Library. 1968-1979.

Box 3, Folder 24

Center for Reproductive Biology and Medicine (HLJ). 1986.

Box 3, Folder 25

Comprehensive Cancer Center. 1977-1979.

Box 3, Folder 26

Family Planning Division. 1979-1981.

Box 3, Folder 27

Hospital Bio-Medical Engineering Department (BME). 1970.

Box 3, Folder 28

House Staff Wives Clinic. 1968.

Box 3, Folder 29

Laboratory Animal Medicine. 1970-1972; 1979.

Scope and Contents note

Regarding animal testing.
Box 3, Folder 30

Nursing service. 1980-1983.

Box 3, Folder 31

Primary Care. 1974-1975.

Box 3, Folder 32

Student Health Services. 1971-1976.

Box 3, Folder 33

University Hospital Chaplaincy Service. 1969-1986.

Box 3, Folder 34

UCLA Hospital Annual Report. 1967-1987.

Scope and Contents note

Includes data, medical staff rosters, and statistical reports.
Box 4, Folder 1

UCLA Hospital costs. 1971-1972; 1982-1985.

Box 4, Folder 2

Visiting French surgeons. 1984.

Box 4, Folder 3

Graduates of medical schools outside of the United States and Canada (“alien physicians”). 1972-1977.

Box 4, Folder 4

Chapman Room. 1968; 1987.

Scope and Contents note

Regarding a multi-purpose meeting room in the Medical School Building named for Assistant Professor of Obstetrics and Gynecology and Assistant Dean, Dr. Eugene Chapman.
Box 4, Folder 5

Perinatal Unit planning. 1968-1973.

Box 4, Folder 6

Perinatal Unit planning. 1970-1975.

Box 4, Folder 7

Relocation of consultation suite. 1977-1984.

Box 4, Folder 8

Second floor remodeling project. 1981-1986.

Box 4, Folder 9

American College of Obstetricians and Gynecologists Manual of Standards – excerpts. 1964.

Box 4, Folder 10

Annual statistics. 1956-1978.

Box 4, Folder 11

California Medical Practice laws and changes. 1977.

Box 4, Folder 12

County of Los Angeles Department of Health Services – Master Plan for Health Services – Progress Report. 1974.

Box 4, Folder 13

Doctors' Business Office (“DBO”). 1984-1989.

Scope and Contents note

Regarding Regents vs. DBO.
Box 4, Folder 14

Electronic mail and telephone services. 1978-1981.

Box 4, Folder 15

Emergency medical services. 1974-1975; 1982-1983.

Box 4, Folder 16

F.W. Wasserman and Associates – Management Consultants to the Medical Profession. 1972.

Box 4, Folder 17

General files. 1969-1991.

Box 4, Folder 18

History of department. 1989; 1991.

Scope and Contents note

Regarding a potential writing project of department history.
Box 4, Folder 19

Medical record deficiencies. 1984-1985.

Box 4, Folder 20

Off campus patient/family housing. 1976; 1983.

Box 4, Folder 21

Olympics. 1984.

Scope and Contents note

Regarding the use of the University Hospital as an official “Olympics Hospital.”
Box 4, Folder 22

Policies and procedures. 1965-1991.

Box 4, Folder 23

Postdoctoral census – OB/Gyn. 1960-1970.

Box 4, Folder 24

Postgraduate seminars on obstetrics and gynecology at Lake Arrowhead. 1971-1974.

Box 4, Folder 25

Proposed MEDDETS (Medical Detachments) Program. 1983.

Box 4, Folder 26

Records policies. 1975-1982.

Box 4, Folder 27

Air pollution and energy crisis. 1973; 1979-1980.

Box 4, Folder 28

Faculty Home Loan Program and other housing programs. 1979-1982.

Scope and Contents note

Regarding the Faculty Home Loan Program, First Trust Deed Loans, the Second Trust Deed Loan Program, UC Home Mortgage Program, UC Short-Term Housing Loan Program, UCLA Mortgage Interest Differential Allowance (MIDA) Program, and services offered by the UCLA Housing Office.