Inventory of the Dept. of Consumer Affairs - Board of Medical Examiners Records
Processed by Archives Staff
California State Archives
1020 "O" Street
Sacramento, California 95814
Phone: (916) 653-2246
Fax: (916) 653-7363
Email: ArchivesWeb@sos.ca.gov
URL: http://www.sos.ca.gov/archives/
© 2000
California Secretary of State. All rights reserved.
Inventory of the Dept. of Consumer Affairs - Board of Medical Examiners Records
Collection number: R264, F3760, F3503, F3265, F1808
California State Archives
Office of the Secretary of State
Sacramento, California
- Processed by:
- Archives Staff
- Date Completed:
- March 2000
- Encoded by:
- Jessica Knox
© 2000 California Secretary of State. All rights reserved.
Descriptive Summary
Title: Dept. of Consumer Affairs - Board of Medical Examiners Records
Dates: 1876-1978
Collection number: R264, F3760, F3503, F3265, F1808
Creator:
Dept. of Consumer Affairs - Board of Medical Quality Assurance, 1976-1978;
Dept. of Consumer Affairs - Board of Medical Examiners, 1971-1976;
Dept. of Professional and Vocational Standards - Board of Medical Examiners, 1929-1971;
Board of Medical Examiners, 1876-1929
Collection Size:
1,678 files folders and 177 volumes
Repository:
California State Archives
Abstract: The records of the California State Board of Medical Examiners consist of 1,678 files folders and 177 volumes of textual material
that reveal the history, policies and functions of the Board from 1876-1978, as well as information about the medical professions
and institutions that fell under its regulation.
Physical location: California State Archives
Languages:
Languages represented in the collection:
English
Administrative Information
Access
While the majority of the records are open for research, any access restrictions are noted in the record series descriptions.
Publication Rights
For permission to reproduce or publish, please contact the California State Archives. Permission for reproduction or publication
is given on behalf of the California State Archives as the owner of the physical items. The researcher assumes all responsibility
for possible infringement which may arise from reproduction or publication of materials from the California State Archives
collections.
Preferred Citation
[Identification of item], Dept. of Consumer Affairs - Board of Medical Examiners Records, [ID Number]:[Series Number], [box
and folder number], California State Archives, Office of the Secretary of State, Sacramento, California.
Acquisition and Custodial History
The California State Archives acquired the Dept. of Consumer Affairs - Board of Medical Examiners Records through a series
of agency transfers according to state law.
Administrative History
The medical profession was the first in California to be regulated by law when a Board of Medical Examiners was established,
effective April 3, 1876 (
Statutes 1875-1876, Ch. 518, p. 792). Originally, the Board of Medical Examiners (hereafter known as the Board) was an independent
organization which functioned outside of the framework of state government. Its members were appointed by the medical profession
until 1907 when the Board's representatives became subject to appointment by the governor (
Statutes 1907, Ch. 212, p. 252).
In 1929, the Board was placed under the Department of Professional and Vocational Standards (
Statutes 1929, Ch. 290). The Board was later moved to the Department of Consumer Affairs in 1971 (
Statutes 1971, Ch. 716). In 1976, a name change occurred in which the State Board of Medical Examiners became the State Board of Medical
Quality Assurance (
Statutes 1976, Ch. 1185).
Throughout more than a century of existence, the Board's policies and functions are consistent in regard to all facets of
medical qualifications and practice in California. Its major functions include licensing qualifications of physicians and
surgeons, naturopaths, drugless practitioners; chiropodists, midwives, psychologists, physical therapists, and physicians
assistants who have been regulated by the Board at various time periods. The Board's functions also include the accreditation
of medical colleges, the devising of application standards and oral and written examination questions, and survey requirements
for hospitals and clinical facilities and in maintaining reciprocity with out-of-state and foreign medical boards. Other important
functions of the Board are to investigate complaints against physicians, medical colleges, hospitals, clinics, and other individuals
or organizations regarding possible violations of the Board's rules and regulations of other state laws. It conducts hearings
and issues citations relating to legal cases arising from its investigations. The Board's sole financial support has always
been derived from application fees, fines, and annual or biennial taxes collected from its licenses and certified members.
Scope and Content
The records of the California State Board of Medical Examiners consist of 1,678 files folders and 177 volumes of textual material
that reveal the history, policies and functions of the Board from 1876-1978, as well as information about the medical professions
and institutions that fell under its regulation. The Board experienced a number of name and department changes throughout
its existence, so many of the series may have several records creators. The researcher should also be aware that some series
within this record group are restricted because they are investigatory in nature.
Accruals
Further accruals are expected.
Related Collections at the California State Archives
Governor's Papers, Secretary's Report of Applicants Examined, 1908 (GP4:68)
Governor's Papers, Annual Report of the State Board of Medical Examiners, 1934-1936 (GP5:128, GP5:235, GP6:2)
Indexing Terms
The following terms have been used to index the description of this collection in
the library's online public access catalog.
California. Board of Medical Examiners
Medical laws and legislation
Physicians - California
Medical education - California
F3760:1-60, 173-179
Series 1
Minutes
1906-1974
Physical Description: 60 volumes and 7 file folders
Arrangement
Arranged chronologically by year.
Scope and Content Note
Minutes of Board meetings reflecting such activities as the licensing process for physicians, complaints and accusations filed,
suspension and revocation of licenses, establishment of licensing requirements for physicians, hospitals, and clinics, appointment
of advisory and other committees, and other administrative operations of the Board.
F3760:180-181
Series 2
Miscellaneous Files
1947-1965
Physical Description: 2 file folders
Arrangement
Arranged functionally.
Scope and Content Note
Background reports and rough drafts on the history of the Board and its licensing procedures. Legislative newsletters concerning
state and federal bills of interest regarding adoptions; abortions; public medical assistance programs; health insurance plans;
establishment of medical colleges and special medical education studies; narcotics; malpractice; medical technicians and assistants;
and other subjects of importance during the early-mid 1960's.
F3760:61-66, 182-212
Series 3
Advisory Committees
1954-1975
Physical Description: 10 volumes and 29 file folders
Arrangement
Arranged alphabetically by committee name and chronologically thereunder.
Scope and Content Note
Advisory committee minutes, agendas, correspondence, reports, training manuals, and other records reflecting committee operations
and activities. The following committees are included within this series:
(F3760:182-196) Advisory Committee on Physicians' Assistant, 1971-1972
(F3760:197) Chiropody Examining Committee, 1958-1961
(F3760:198-202) District Review Committee, 1966-1974
(F3760:203) Hearing Aid Dispensers Examining Committee, 1971-1973
(F3760:205-206) Physical Therapy Examining Committee, 1954-1973
(F3760:66, 207) Podiatry Examining Committee, 1958-1973
(F3760:63-65, 208-211) Psychology Examining Committee, 1957-1974
(F3760:212) Recording Committee, 1974-1975
F3760:213-217
Series 4
Circular Letters
1947-1964
Physical Description: 5 file folders
Arrangement
Arranged chronologically by year.
Scope and Content Note
Circular letters relate to the administrative policies and procedures between the Department of Professional and Vocational
Standards and the Board. Examples of topics contained are employee training programs, out-of-state travel expenses, the role
of special investigators, etc.
F3760:170-172
Series 5
Annual Reports
1914-1934
Physical Description: 3 volumes
Arrangement
Arranged chronologically by year.
Scope and Content Note
The contents of the annual reports contain yearly statements of the board secretary, impacting state legislation, amendments
to the Medical Practice Act, statistically listings of applications, examinations, certificates issued, yearly legal cases,
and out-of-state and foreign reciprocity agreements.
Note
The physician directories of the Board contain excerpts of the annual reports for 1885-1967 (see series 13).
F3760:218-282
Series 6
Opinions of the Attorney General
1914-1975
Physical Description: 65 file folders
Arrangement
Arranged alphabetically by opinion title and chronologically thereunder.
Scope and Content Note
Formal opinions and correspondence relating to the legal, moral, and professional aspects of medical practice in California.
Topics covered by formal opinions range over a wide variety of subjects including anesthesia, chiropractic physicians, corporate
practice, dispensing opticians, foreign graduate licensing, legality of herbs and other non-medicinal substances, physical
therapy, etc.
F3760:283-309
Series 7
Secretary's Files
1967-1971,
1973
Physical Description: 27 file folders
Arrangement
Arranged chronologically by date.
Scope and Content Note
This series contains correspondence, supplemental calendars and background information to the Board minutes. Subjects covered
include complaints and litigation, foreign medical applicants, fee policies, licensing of medical facilities and personnel,
Federal Licensure Examination (FLEX) requirements, and impact of state legislation.
F3760:310-356
Series 8
Department and Organization Files
1960-1968
Physical Description: 48 file folders
Arrangement
Arranged by department or organization and chronologically thereunder.
Scope and Content Note
Correspondence with State government agencies, medical organizations, and advisory committees. Most of this series reflects
coordination of the Board with the Department of Professional and Vocational Standards and includes policy and procedural
matters. Correspondence with national and state medical organizations covers a wide variety of subjects relating to medical
practices and procedures under review or study by the Board.
F3760:357-380
Series 9
Legislative Files
1960-1974
Physical Description: 24 file folders
Arrangement
Arranged chronologically by legislative session, then numerically by bill number.
Scope and Content Note
Bill analyses, correspondence, position statements in support or opposition, and related records reflecting Board sponsorship
or monitoring of proposed legislation. Subject matter varies from session to session and includes topics such as abortion,
prescription drugs, mental illness, foreign medical graduates, and licensing provisions for various medical disciplines.
F3760:381-583
Series 10
Subject Files
1912-1965
Physical Description: 203 file folders
Arrangement
Arranged alphabetically by subject and chronologically thereunder.
Scope and Content Note
Correspondence, memoranda, reports, studies, newspaper clippings and other records reflecting a cross-section of Board operations
and activities. Much of the correspondence relates to physicians inquiries on out-of-state reciprocity. Other subject matter
includes legality of certain medical techniques and new or innovative medical practices and specializations such as hydropsychotherapy;
anesthesia; regulation and use of drugs and narcotics; foreign medical graduates; naturopathy; certification of hospitals
for the treatment of narcotic users; internships; physical therapy, and; podiatry.
F3760:75-90, 168, 584-587
Series 11
Examination Questions
1906-1969
Physical Description: 16 volumes and 4 file folders
Arrangement
Arranged chronologically and by subject thereunder.
Scope and Content Note
Samples of essay-type questions as used in annual examinations of applicants. The average number of questions per examination
is twelve with the general content focused on the areas of diagnosis, symptoms, causes, treatment, and general background
knowledge. Specific subject areas appearing on examinations include: general medicine; physiology; homeopathic medicine surgery;
pathology; eclectic medicine; bacteriology; anatomy; chemistry; obstetrics; toxicology; hygiene; gynecology; dermatology;
chiropody; pharmacology and prescription writing; orthopedics; biochemistry; public health and preventive medicine; pediatrics,
and; gross microscopic and surgical anatomy. This series also includes a volume dating from 1908 regarding an investigation
into the Board's examination procedures.
F3760:67-74
Series 12
Physician License Applications
1906-1969
Physical Description: 7 volumes
Arrangement
Arranged chronologically and by application number thereunder.
Scope and Content Note
Applications for licensure. General information for 1906-1916 includes date of application, name and address of applicant,
college attended and date of graduation, examination number and result (pass or fail), and remarks. The records for 1913 and
after include only the number and name of applicant and a breakdown of exam scores. This series also includes a volume of
osteopathic exam results from 1901-1907, as the Board of Medical Examiners administered exams in osteopathic medicine prior
to the establishment of the Board of Osteopathic Examiners in 1922.
F3760:91-167
Series 13
Annual Physician Directories
1876-1967
Physical Description: 77 volumes
Arrangement
Arranged chronologically, then alphabetically by county and name of individual thereunder.
Alternative Form of Materials Available
Some records in this series have been microfilmed, as indicated by the MF before the identification number. Researchers must
use microfilm when available.
Scope and Content Note
Annual listings of licensed physicians including their medical practice category: chiropodist, eclectic physician, homeopathic,
midwife, osteopath, etc. Psychologists are included in the directories after 1957.
Also included in this series is a Daybook (
MF F3760:91) listing physicians, homeopathic physicians, and eclectic physicians who received certificates from 1876-1939.
The Daybook is arranged alphabetically by surname and contains name, place of origin, date of certificate issued, medical
college and graduation date. Researchers are required to access this volume on microfilm (MF 2:2(3-4)).
See series description for ID numbers.
Series 14
Deceased Physicians Files (Physician's Biographies)
1902-1977
Physical Description: 160 file folders
Arrangement
Arranged alphabetically by name of physician.
Scope and Content Note
The general content of the files include photographs of deceased physician; copies of college diplomas; Board application
forms and certificates; occasional college course and grade transcripts; former patient letters-of-complaints to the Board;
the Board's replies; and Board correspondence, where appropriate relating to foreign physician requirements and backgrounds.
Also, miscellaneous newspaper clippings are found throughout the files.
The contents of the following groups of files overlap chronologically, but each contains different information.
(F3503:1-815) 1902-1968
(F3760:588-637) 1907-1977
(F1808:1-108) 1906-1950
(F3265:1-46) 1950-1957
F3760:638-653
Series 15
Physicians Assistant Program
1971-1972
Physical Description: 2 volumes and 14 file folders
Arrangement
Arranged by subject and chronologically thereunder.
Scope and Content Note
Correspondence between the Physicians Assistant Committee, the Board, medical colleges, health planning organizations, and
other agencies relating to the establishment and development of a physicians assistant program and the defined relationship
between a physician assistant and a regular physician.
F3760:654-760
Series 16
Medical Colleges and Schools Files
1906-1968
Physical Description: 107 file folders
Arrangement
Arranged alphabetically by name of college or school, then chronologically thereunder.
Scope and Content Note
The files in this series contain college catalogs, articles of incorporation, and correspondence between the Board and various
California medical colleges and schools, such as the Berkeley Chiropractic College, Bush Institute of Electrotherapy, and
the Occult Science of Christ Church.
Basic subjects throughout the files are Board accreditation requirements of California medical colleges and schools and requirements
of their graduates for Board licensure; the coordination of Board examination questions and dates with various college curricula
and graduation schedules; periodical Board check-up inspections of college faculty, administrative personnel, and classroom
and laboratory equipment; and Board requirements concerning the type of nomenclature appearing on college and school medical
diplomas.
F3760:761-816
Series 17
California Hospitals Survey Files
1965
Physical Description: 56 file folders
Arrangement
Arranged alphabetically by hospital name.
Scope and Content Note
In 1965, a comprehensive Board survey of such California hospitals as Alta Bates Hospital, Barton Memorial Hospital, and Campbell
Community Hospital occurred. The Board's objective was to find out if the hospitals were meeting the appropriate sections
of the Business and Professions Code with particular regard to license renewal qualifications.
These files contain the individual hospital responses to Board questionnaires sent to them on the above subject. Such responses
fall into the following categories: type of current general and/or specialized license; names and number of active staff;
type of governing body (such as a Board of Directors); kinds of organizational subcommittees; hospital policies regarding
patient medical records; and hospital drug prescriptions policies. Also contained in the files are copies of hospital by-laws
and State department of Public Health policy statements on hospitals.
F3760:169
Series 18
Revocation of Certificates
1906-1940
Physical Description: 1 volume
Arrangement
Arranged chronologically by year.
Scope and Content Note
Record book of Board actions on complaints filed against licensed physicians. Entries provide information on the nature of
and date complaint filed, verdict or dismissal, occasional summaries of Board hearings and defendant responses, date of certificate
restoration, and deceased entry.
F3760:817-826
Series 19
Abortion Investigative Files
1925-1969
Physical Description: 10 file folders
Arrangement
Arranged by case name.
Access Information
Records in this series that are less than 75 years old are RESTRICTED under the Public Records Act (PRA) as investigative
records per Government Code sections 7923.600-7923.625 (formerly section 6254(f).
Scope and Content Note
Samples of Board abortion investigative files. Files include correspondence with state and local law enforcement agencies,
biographical profiles of suspected abortionists, police arrest reports, Board special agent investigative reports, interviews
with patient-victims and other records concerned with suspect individual abortionists or abortion syndicates.
F3760:827-885
Series 20
Physician and Clinic Investigative Files
1908,
1921-1964
Physical Description: 27 volumes and 29 file folders
Arrangement
Arranged by category of infraction and chronologically thereunder.
Access Information
Records in this series that are less than 75 years old are RESTRICTED under the Public Records Act (PRA) as investigative
records per Government Code sections 7923.600-7923.625 (formerly section 6254(f)).
Scope and Content Note
This series consists of board investigations of physicians and medical facilities suspected to be in violation of state law
and/or Board policies. The files included correspondence with and investigative reports of various law enforcement and other
agencies. Investigations cover such violations as unprofessional medical conduct, false billings, illegal prescriptions, "diploma
mills" and unsanitary hospital conditions. Some investigations led to formal hearings of which the 27 volumes of hearing transcripts
are representative examples.