Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Southern California Society for the History of Medicine Records
mssSCSHM  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?

Box 1, Folder 1-42

Administrative Series 1 1977-2020

Physical Description: 0.42 Linear Feet(1 box)

Scope and Contents

This series contains foundational documents such as articles of incorporation and bylaws, as well as legal and tax documents, correspondence with members, and member lists. Notable in this series are the files concerning the disposition of the LACMA Library collections and the placement of the rare and historical collections at the Huntington.
Box 1, Folder 1-19

The Friends of the LACMA Library Sub-series 1 1977-1998

Box 1, Folder 1

Articles of Incorporation - drafts and final 1978-1979

Box 1, Folder 2

Bylaws 1978 June 28

Box 1, Folder 3

Drafts of Bylaws; correspondence 1978

Box 1, Folder 4

1982 Bylaw amendments - drafts and correspondence 1982 January

Box 1, Folder 5

Amended Bylaws 1982 March 31

Box 1, Folder 6

IRS Employer ID number 1978-1980

Box 1, Folder 7

Filing for non-profit status - California, and related correspondence 1979-1980

Box 1, Folder 8

Filing for non-profit status - IRS, and related correspondence 1980-1983

Box 1, Folder 9

IRS Penalty File 1983 March-August

Box 1, Folder 10

Life Members - lists 1984 1997

Box 1, Folder 11

Correspondence with Life Members 1978-1986

Box 1, Folder 12

Member news 1979-1985

Box 1, Folder 13

Correspondence with members 1984-1998

Box 1, Folder 14

Dues letters - examples from other organizations 1982-1997

Box 1, Folder 15

Elizabeth Crahan correspondence with other organizations 1977-1997

Box 1, Folder 16

Disposition of the LACMA Library 1988-1989

Box 1, Folder 17

Huntington Proposal and related documents and correspondence 1990 October-1991 April

Box 1, Folder 18

Agreement between the Huntington Library and the Los Angeles County Medical Association 1992 July-August

Scope and Contents

Draft agreement - 1992 July 30; Final agreement - signed 1992 August.
Box 1, Folder 19

Financial Report 1996 February 6

Box 1, Folder 20-23

Transition to The George Dock Society for the History of Medicine Sub-series 2 1997 August-November

Box 1, Folder 20

Elizabeth Crahan to Frank Wheat - letter regarding amending Articles and changing name, with documents 1997 August 6

Box 1, Folder 21

Frank Wheat and Elizabeth Crahan correspondence on amending Articles of Incorporation, Bylaws, and changing name 1997 October-November

Box 1, Folder 22

Rinard Z. Hart to Friends Board and membership regarding proposed amendments and name change 1997 October

Box 1, Folder 23

Ballots to approve amendments to Articles of Incorporation and name change to George Dock Society 1997 November 13

Box 1, Folder 24-38

The George Dock Society for the History of Medicine Sub-series 3 1997-2019

Box 1, Folder 24

Amended Articles of Incorporation 1997 November 13

Box 1, Folder 25

Amended Bylaws 1997 November

Box 1, Folder 26

Letter to membership announcing name change 1998 February 14

Box 1, Folder 27

Dock Society stationery 1998

Box 1, Folder 28

California Secretary of State - name change filing 1998 January-April

Box 1, Folder 29

California Statement of Information by Domestic Nonprofit Corporation 1997-2019

Box 1, Folder 30

California Attorney General Registration Renewal forms 1999-2016

Box 1, Folder 31

IRS - name change filing 1998 September-October

Box 1, Folder 32

IRS correspondence and 2008 return 2008-2010

Box 1, Folder 33

Membership list and dues forms 2016-2017

Box 1, Folder 34

Alan Jutzi - documents on Society operations 2014-2019

Box 1, Folder 35

James Brust, Melissa Lo, Stephen Kanter correspondence regarding Dock Society finances and tax status 2016-2017

Box 1, Folder 36

Alan Jutzi - Dock Society history 2018

Box 1, Folder 37

Correspondence 2010, 2019

Box 1, Folder 38

Board Meeting minutes 2016-2019

Box 1, Folder 39-42

The Southern California Society for the History of Medicine Sub-series 4 2019-2020

Box 1, Folder 39

Name change discussion and decision 2019 April-October

Box 1, Folder 40

Board correspondence - legal steps to change the Society's name, and to change the officers on various accounts 2019 May-June

Box 1, Folder 41

Drafts of Bylaws 2019 October

Box 1, Folder 42

Bylaws 2020 March 17

Box 2, Folder 1-16

Events Series 2 1983-2018 bulk 1990-1997

Physical Description: 0.21 Linear Feet(0.5 box)

Scope and Contents

This series contains files related to organizing the annual Dock and Barlow lectures, as well as other events. Materials include correspondence with speakers, biographical information and curricula vitae of speakers, printed ephemera, logistical documents such as catering orders and lists of attendees, and a few photographs. The file creators' original order and file titles are maintained. Some of the materials in this series were on unstable, faded facsimile paper. Those materials were scanned and printed on acid-free paper and the originals shredded.
Box 2, Folder 1

Barlow and Dock Lectures - Chronologies 1983, 1985, 1997, 2003

Box 2, Folder 2

Dinner honoring Elizabeth Crahan - March 9, 1990

Box 2, Folder 3

Dock Lecture June 7, 1990 - Earl F. Nation

Box 2, Folder 4

Barlow Lecture October 25, 1990 - Emil Seletz

Box 2, Folder 5-6

Dock Lecture April 4, 1991 - Sherman Mellinkoff

Box 2, Folder 7

Dinner honoring Dr. Willard J. Zinn, October 9, 1991

Box 2, Folder 8

Barlow Lecture November 14, 1991 - Edwin Todd

Box 2, Folder 9

Dock Lecture April 18, 1992 - Jack Smith

Box 2, Folder 10

Barlow Lecture November 10, 1992 - Franklin Murphy

Box 2, Folder 11

Dock Lecture April 19, 1993 - Mildred Mathias

Box 2, Folder 12-13

Barlow Lecture November 9, 1993 - George R. Hedges

Box 2, Folder 14

Dock Lecture April 19, 1994 - Harvey Crystal

Box 2, Folder 15

Barlow Lecture October 27, 1994 - John C. Carson

Box 2, Folder 16

Dock Lecture April 27, 1995 - Hans E. Einstein

Box 3, Folder 1

Barlow Lecture October 31, 1995 - Richard J. Bing

Box 3, Folder 2-3

Dock Lecture April 2, 1996 - Bettyann Kevles

Box 3, Folder 4

Barlow Lecture November 14, 1996 - K. Garth Huston, Jr.

Box 3, Folder 5

Dock Lecture May 14, 1997 - Alison Winter

Box 3, Folder 6

Barlow Lecture November 13, 1997 - Robert E. Tranquada

Box 3, Folder 7

Elizabeth Crahan and Earl Nation correspondence, with publications by Nation 1995-1997

Box 3, Folder 8

Dock Society Lectures 2017-2018

Box 3, Folder 9-16

The Los Angeles Medical Library Series 3 1989-1993

Physical Description: 0.21 Linear Feet(0.5 box)

Scope and Contents

This series contains files from the Los Angeles Medical Library, a non-profit corporation formed in the wake of the Los Angeles County Medical Association's decision to close its Library, with the sole purpose of saving the library's collection. Though it shared some of the same officers as the Friends of the LACMA Library, the two organizations were not legally affiliated. Materials include foundational documents such as bylaws and articles of incorporation, documents related to tax status, and correspondence.
Box 3, Folder 9

Articles of Incorporation 1989 June 12

Box 3, Folder 10

Bylaws 1989

Box 3, Folder 11

Unanimous Written Consent of the Board of Directors in Lieu of First Meeting 1989 September 14

Box 3, Folder 12

Filing for non-profit status - California, and related correspondence 1990

Box 3, Folder 13

California Franchise Tax Board correspondence 1989-1992

Box 3, Folder 14

Filing for non-profit status - IRS, and related correspondence 1989-1990

Box 3, Folder 15

William J. Bird - billing for legal services 1990-1992

Box 3, Folder 16

Jack L. Pulec to Kenneth T. Norris, Jr. - letter regarding funding 1993 February 16