California Osteopathic Association/California Medical Association merger Series 1. 1941-1990
Series Scope and Content Summary
Fact Finding Committee records 1941-1962
Agendas 1952-1961
Agreements, contracts and resolutions 1952-1961
Articles and news releases 1952-1958
Brochures and pamphlets 1941-1956
Correspondence
General 1940-1962
Individuals
Caylor, George D. 1948-1960
Grunigen, Forest 1952-1962
Hufstedler, Seth 1950-1961
Pollock, Wayne 1952-1959
Thematic 1941-1962
"Declaration of Geneva" 1948
Invitations 1947
Legal documents 1948-1961
Meeting minutes 1949-1962
Memoranda 1943-1962
Newsletters and newspapers 1952-1961
Notes 1943-1960
Questionnaires 1951-1952
Reports 1947-1961
"Report of the A.O.A. Conference Committee to the House of Delegates" 1954 July
Evaluating Commission files 1948-1958
Articles circa 1948-1949
Bulletins 1955
Correspondence 1948-1949
Minutes 1948-1949
Reports 1949-1958
Resolutions 1948
Topical files 1962-1990
"Analysis and report of opinion study among Doctors of Osteopathy in California concerning M.D. degree and name of college for California Osteopathic Association" undated
Forty-First Medical Society files 1988-1990
Agreements 1989-1990
Budgets 1988-1990
Correspondence 1990 April 3 - June 7
Proposition no. 22 undated
Kisch, Arnold I. and Arthur J. Viseltear, "Doctors of Medicine and Doctors of Osteopathy in California: Two Separately Legitimized Medical Professions Face the Problem of Providing Medical Care," draft 1966
California Osteopathic Association - Board of Trustees meeting material Series 2. 1951-1962
Series Scope and Content Summary
Meeting material 1950-1962
Dain Tasker writings, correspondence and other materials Series 3. 1950s
Series Scope and Content Summary
Tasker, Dain L. "History of osteopathy in California [late 19th century to 1950s], manuscript circa 1954
Chapters 1-10
Chapters 15, 20, 21, 23
Chapters 26-31
Chapters 33-62
Chapters 64-77
(Unidentified chapter) "History of Osteopathy"
Historian's files 1950-1959
Photographic material and realia Series 4. 1901-1989
Series Scope and Content Summary
COA charter awarded to Los Angeles City Osteopathic Society 1939 March 5
Guest book 1945 December 8
Photographs 1901-1980s
Framed photograph of first board of osteopathic examiners 1901
Plaque of the Osteopathic Oath undated
Slides 1965
Scrapbooks Series 5. 1912-1961
Series Scope and Content Summary
Convention programs and badges scrapbook
Original items, removed from scrapbook 1912-1942
Preservation copy of intact scrapbook 1912-1942
Loose material
Correspondence and invitations 1960-1961
Newsletters and newspapers 1960-1961
Scrapbook of news clippings, photocopy 1960-1961