UCLA School of Medicine. Department of Obstetrics and Gynecology. Administrative files of J. George Moore and William J. Dignam.
1954-1991.
Finding aid prepared by Katharine A. Lawrie, 2013 September; machine-readable finding aid created by Katharine A. Lawrie,
2013 September.
UCLA Library Special Collections
Room A1713, Charles E. Young Research Library
Box 951575
Los Angeles, CA, 90095-1575
(310) 825-4988
spec-coll@library.ucla.edu
©2013 September
Title: UCLA School of Medicine. Department of Obstetrics and Gynecology. Administrative files of J. George Moore and William J. Dignam.
Identifier/Call Number: University Archives Record Series 778
Contributing Institution:
UCLA Library Special Collections
Language of Material:
English
Physical Description:
4.0 linear ft.
(4 cartons)
Date: 1954-1991
Abstract: Record Series 778 contains the administrative files of J. George Moore and William J. Dignam, generated within the UCLA School
of Medicine, Department of Obstetrics and Gynecology. Files regard the academic and medical functions of the department.
Creator:
University of California, Los Angeles. School of Medicine. Department of Obstetrics and Gynecology.
Access
COLLECTION STORED OFF-SITE AT SRLF: Open for research. Advance notice required for access. Contact the UCLA Library Special
Collections Reference Desk for paging information.
Publication Rights
Copyright of portions of this collection has been assigned to The Regents of the University of California. The UCLA University
Archives can grant permission to publish for materials to which it holds the copyright. All requests for permission to publish
or quote must be submitted in writing to the UCLA University Archivist.
Preferred Citation
[Identification of item], UCLA School of Medicine. Department of Obstetrics and Gynecology. Administrative files of J. George
Moore and William J. Dignam (University Archives Record Series 778). UCLA Library Special Collections, University Archives.
Biographical note
J. George Moore (1917-2003) received his M.D. degree from the University of California Medical School, San Francisco in 1942.
He joined the then new medical school at the University of California, Los Angeles in 1951, was promoted to Professor in 1963,
and became Professor, Emeritus in 1988. He was recruited to Columbia University in 1965 where he served as Professor and Chairman
until 1968. He then served as Professor and Chairman at UCLA until his retirement. Moore was the President of the American
Board of Obstetrics and Gynecology, the organization which certifies physicians in that specialty, from 1974 to 1978 and Chairman
of the Board of that organization from 1978 to 1983; President of the Association of Professors of Obstetrics and Gynecology
in 1973; and President of the Society for Gynecologic Investigation in 1966.
William J Dignam (1921-2006) earned his medical degree from Harvard Medical School in 1943. At UCLA he served as Assistant
Professor of obstetrics and gynecology from 1953 to 1959, when he was promoted to Associate Professor, a title he held through
1966. He was named a full Professor in 1966 and became an Emeritus Professor in 1991. Dignam served as President and then
Chairman of the American Board of Obstetrics and Gynecology, President of the Pacific Coast Obstetrical and Gynecological
Society, Executive Chair of the Board of Medical Specialties, President of the Los Angeles Obstetrical and Gynecology Society,
and President of the American Gynecological and Obstetrical Society.
Scope and Content
Record Series 778 contains the administrative files of J. George Moore and William J. Dignam, generated within the UCLA School
of Medicine, Department of Obstetrics and Gynecology. Files regard the academic and medical functions of the department. Files
regarding academic functions pertain to curriculum, organization, faculty, research activities, non-academic staff, appointments,
and promotions. Files regarding the medical functions of the department document obstetrical service, housestaff and resident
rotation schedules, nursing service, administrative staff, development of group and private practice plans, perinatal unit
planning, and patient care. Additionally, this collection regards affiliations and associations with other hospitals; interactions
with units, divisions, and departments of UCLA; and programs/projects within the department and UCLA. Materials include the
minutes and agendas of committee, division, task force, faculty, and secretary meetings (including Ob Unit, Ob Operating Room,
Practice, Educational Policy and Curriculum, Executive, Patient Care, Recovery Room/Outpatient Surgical Unit Ad Hoc, Faculty
Appointments, and Academic Personnel Committees); correspondence; memos; reports; schedules; rosters; affiliation contracts;
policy information; and pamphlets and brochures.
This is an inactive record series; no additional University records are expected to be added.
UCLA Catalog Record ID
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 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 9
Faculty rosters and assignments.
1968-1988.
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 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 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.