Series 1: Administrative Files, 1875-1977
Scope and Content Note
Organizational Papers, 1908-1977
Bylaws 1908-77
Articles of Incorporation 1934-63
Consent forms for amendment 1951
Manuals of Procedure 1959-77
Secretary's Files, 1875-1959
Hospital [Patient] Records 1879
Annual Reports 1875-87; 1919-58
Monthly Reports 1918-19
Special Finance Reports 1931; 1938
Bequests 1926-59
Building Specifications 1909
Insurance 1923-25; 1941-58
Series 2: Board Records, 1875-1980
Scope and Content Note
Board Of Trustees, 1941-1974
Correspondence 1941-49; 1961-66
Member lists and rosters 1966-74
Board Of Directors/Managers, 1875-1980
Correspondence
Botsford, Mary E. 1934
Eisenhower, Mamie Dowd 1960
Finn, Howard 1935
Oliver, Walter M. 1951
Snow, Hulda 1932-38
Thelander, H. E. 1959-74
A-L Miscellaneous 1915-77
M-Z Miscellaneous 1915-77
Meeting announcements, resignations, etc. 1915-76
Invitations (outgoing) 1924-69
Memos 1943-78
Membership/Subscriptions 1939-56
Rosters
Members 1924-79
Endowed Beds 1923-29
Minutes
Board of Directors and Trustees 1875-1975
Board of Directors (v. 1) 1875-83
Board of Managers (v. 5-15) 1889-1903
Board of Managers (v. 16-27) 1904-15
Board of Managers (v. 28-34) 1916-31
Board of Directors (v. 35-38) 1932-40
Board of Directors (v. 39-48) 1941-55
Board Committees
Board [Standing] Committees 1926-58
Lists/Committees 1926-58
Executive Committee minutes 1922-78
Finance Committee 1922-54
Conference Committee 1928-54
Joint Conference Committee 1955-65
Building Committee 1945-80
Outpatient Committee Reports 1933-36; 1950-57
Nursing Committee Reports 1951-58
Radiation Center Committee 1960-63
Standing Nominating Committee 1929-78
Annual Nominating Committee 1954-57
Centennial Coordinating Committee 1973-75
Cerebral Palsy Committee 1953-54
Child Guidance Committee 1945-60
Coordinating Committee 1953-67
Joint Committee 1917-51
Medical Survey Committee 1954-56
Series 3: Medical Staff, 1917-1980
Scope and Content Note
Organization 1921
Constitution and Bylaws Revision 1955-56
Bylaws 1975
Memos 1955-57; 1968
Minutes 1917-20; 1951-75
Staff lists 1930-79
Medical Alumni Committee 1952-64
Medical Staff Graduation Party 1962-64
Medical Staff Inservice Educational Program 1959
Medical Staff Teaching Guide 1959
Medical Staff Ward Manual 1948
Malpractice Crisis 1975
Medical Staff Scientific 1959-60
Employee Service Pin Reception 1980
Nursing Review 1973-74
Series 4: Departments And Programs, 1901-1980
Scope and Content Note
Hospital, 1930-1980
Memos 1954-57; 1970
Adolescent Maternity Clinic 1971
Adult Guidance (Alcoholic Rehab. Program) 1960-64
Adult Medical Center 1966
Anesthesia 1939
Brace Shop 1941-59
Center for Women's Health 1983
Cerebral Palsy Program 1952-57
Child Guidance Clinic 1958-67
Communicable Diseases Department 1930-40
Delinquincy Project—Child Guidance Clinic 1958-60
Occupational Therapy Department 1948-57
Pediatrics Department 1952-68
Special Service Center 1970-71
Surgery Department 1958; 1980
Miscellaneous Programs and Services 1985
School Of Nursing, 1901-1975
General 1918-57
Rules for nurses 1952-57
Correspondence 1957-69
Walsh Survey 1931-32
Class Lists 1883-1956
Student Nurses 1937-38
Graduation 1922-58
Graduates 1881-1957
Nursing School Pin 1951
Nurse's Alumni Association 1901-75
Newsletter 1960
Clippings 1930-69
Affiliated Groups, 1906-1979
Bylaws 1967-75
Procedures 1963-78
Presidents 1970-77
Associates of Children's Hospital 1921-27; 1971-77
Auxiliary Members 1932-78
Auxiliary Correspondence 1924-78
Auxiliary Monthly Minutes and Annual Reports 1906-16
Auxiliary "Race Day" 1958-75
Girls' Recreation Club 1949-79
Little Jim Club 1931-78
Children's Hospital Service Group 1952-76
Volunteers 1959-78
Friends of Children's Hospital 1970-76
Related Organizations and Subject Files, 1935-1970
Kiwanis Club of Golden Gate 1958-65
Medical Disaster Organization 1942
Mental Health 1953-62
Mizpah Club 1956-65
Mother's Milk Bank 1945-70
Needlework Guild 1959-66
Physiotherapy 1953
Pischel-Lemke Fund 1959-65
Poliomyelitis 1935-54
Public Health Department 1935-52
San Francisco Hospital Conference 1953-58
San Francisco Senior Center 1960-61
Toxin Deaths 1935-37
United Cerebral Palsy Association 1958
United States Public Health Service 1956-57
Series 5: Historical Files, 1875-1988
Scope and Content Note
Subjects, 1875-1988
C. H. Historical Information card index
Administration (1875 et seq.) 1969-73
Affiliated Groups #1—The Auxiliary 1907-75
Affiliated Groups #2—Little Jim Club 1931-75
Affiliated Groups #3—Girls' Recreation Club 1974-78
Affiliated Groups #4—Service Group; Associates 1968-75
Affiliations: U.C. & others 1975
Annual Report Summaries 1919-31; 1975-79
Articles and Pictures in Scrapbooks 1976
Baby Dody 1972
Benefactors 1975
Board of Managers/Directors 1875-1956
Board of Directors/Trustees 1875-1979
Board of Trustees 1875-1979
Buildings 1875-1988
Case Histories 1940-53
Centennial Correspondence 1974-75
Centennial Events 1950; 1975
A Century of Medicine in San Francisco 1968-75
Child Development Center/Child Guidance Clinic 1952-74
Costs 1897-1965
Crutch & Splint Fund n.d.
Early History: Miscellaneous 1934-83
Families 1966-80
Firsts for Children's Hospital ca. 1978
Fund Raising: Memos & Releases 1921-62
Life Members 1887-1956
Medical Departments 1903-87
Medical Education 1952-79
Memorial, Endowed & Perpetual Beds 1885-1921
Mother's Milk Bank 1945-75
Nurses' Training School 1902-74
Outpatient Department 1899-1974
Relief & Red Cross Funds: Associated Charities 1909-14
Schools at Children's Hospital 1920-50
Volunteer Program n.d.
Walsh Report on Children's Hospital 1931-32
Women in Medicine 1890-74
Biographies, 1923-1975; n.d
Index 1975
#1a — Bucknell, Martha E. (1822-1915)
#1b — Brown, Charlotte B. (1846-1904)
#2 — Brown, Adelaide (1868-1940)
#3 — Aggeler, Paul M. (1911-1969)
#4 — Ash, Rachel Ash (187?-1958)
#5 — Arthurs, Elizabeth (1900-1975)
#6 — Alvarez, Walter C. (b. 1883)
#7 — Atkinson, Dorothy Wells Atkinson (189?-1965)
#8 — Atwell, Susanna (b. 1916)
#9 — Botsford, Mary E. (1865-1939)
#10 — Castro, A. (b. 1914)
#11 — Brunn, Harold (1874-1950)
#12 — Bridgman, Olga (1886-1974)
#13 — Brock, Lois H. (1901-1957)
#13a — Ebright, George E. (1873-1954)
#14 — Emge, Ludwig
#16 — Fenlon, Roberta (1911-1987)
#16a — Fleischner, E. Charles (1882-1926)
#17 — Gelston, Clain F. (1891-1951)
#18 — Gibbons, Henry (1808-1884); Gibbons, Henry, Jr., (1840-1911)
#19 — Gray, Nathaniel (1808-1887)
#20 — Holsclaw, Florence (1871-1929)
#21 — Jones, Gertrude F. (1898-1969)
#22 — Keys, Elizabeth (18??-1949)
#23 — Kunisada, Kiyasu (b. 1888)
#24 — MacMonagle, Beverly (18??-1912)
#25 — Martin, Robert C. (Ki) (1894-1964)
#26 — Mathes, Mary E. (1899-1969)
#27 — Merrill, John F. (1841-1912) & Family
#28 — Merritt, Emma Sutro (1856-1938)
#29 — Montgomery, Douglass (1859-1941)
#30 — Nethercut, Ruth A. (1892-1968)
#31 — Noble, Charles A. (b. 1902)
#32 — Pischel, Dohrmann K. (b. 1893)
#33 — Porter, Robert Langley (1870-1965)
#34 — Pryor, Helen B. (1898-1972)
#35 — Purdy, Ann Peril (b. 1887); Holman, Emile F. (b. 1890)
#36 — Quinlan, Ellsworth F. (Fritz) (b. 1901)
#36a — Ruggles, Howard E. (d. 1940)
#36b — Sargent, Elizabeth R. C. (185?-1900)
#37 — Richards, Victor (b. 1918)
#37a — Shaw, Edward Byer (1895-1987)
#38 — Sherman, Harry M. (1854-1921)
#39 — Smith, Pearl (1883-196?)
#40 — Thelander, Hulda E. (1896-1988)
#41 — Von Hoffman, Charles (1852-1917)
#42 — Wanzer, Lucy M. F. (1841-1930)
#42a — Watkins, James T. (1971-1934)
#43 — Willits, Emma K. (1869-1965)
#44 — Brief— H. Henderson, D. Dallas, D. Herron, W. Hopkins, G. G. King
#45 — Reminiscences (see also Shaw and Thelander)
#46 — Wobbs, Consuelo (b. 189?)
Miscellaneous n.d.
Series 6: Ephemera, 1899-1987
Scope and Content Note
Awards and honors 1950-74
Brochures 1934-80
The Children of Thornwreath, by Gertrude La Page (photocopy) 1902
Clippings 1899-1983
Development Program 1938-63
Development proofsheets ca. 1950
Ephemera 1942-74
New Day newsletter 1985; 1987
Surgery floor plan n.d.
Telephone Directories 1972; 1975
Trustree/Board obituaries 1979-87