Histories 1 circa 1903-circa 1965
Series Scope and Content Summary
Tasker, Dain L., "History of osteopathy in California [late 19th century to 1950s]," . Manuscript. circa 1954
Letter, text begins: "Dear Dain…"
Chapter 1, text begins: "Early in the eighteen nineties a few…"
Chapter 2, text begins: "The mechanical concept of joint…"
Chapter 3, text begins: "In this same issue of The Osteopath…"
Chapter 4, text begins: "December, 1899, was an important…"
Chapter 5, text begins: "Fellow Osteopaths: Many of you are…"
Chapter 6, text begins: "In 1904 the A.O.A. held a convention…"
Chapter 6 [Sic.], text begins: "California was well represented on the…"
Chapter 7, text begins: "In June, 1906, the Board of Directors…"
Chapter 8, text begins: "Although the Los Angeles College of…"
Chapter 9, "1907"
Chapter 10, "1908"
Chapter 11, "The State Board Of Medical Examiners scandal"
Chapter 12, "1909"
Chapter 13, "Extracts from Secretary Dr. Effie E. York's report of the O.A.C. Convention in San Diego May, 27,28,29, 1909, published in the Western osteopath, June, 1909"
Chapter 14, text begins: "In the May issue of the Western osteopath…"
Chapter 15, "An Episode 1910"
Chapter 16, "1911"
Chapter 17, "1912"
Chapter 17 [Sic.], "The first malpractice suit"
Chapter 18, "1913," or "New law"
Chapter 18, "Letters from Dr. Tasker's File"
Chapter 19, "Student activities (continued)"
Chapter 20, "In this section: Organization of COPS"
Chapter 21, "COPS Library"
Chapter 22, "The A. T. Still Osteopathic Association" or "1915 to 1917"
Chapter 23, "1917"
Chapter 24, "This is a continuation of the report made to the chairman of the National Affairs Committee of theAOA"
Chapter 25, "Extracts from Doctor Tasker's letters to his wife"
Chapter 26, "This is a continuation of a report on the state of affairs in 1917"
Chapter 27, "Research" or "1918"
Chapter 28, "Letter Campaign" or "1918-1919"
Chapter 29, "This is a final portion of the dictation of the editorial in the Western osteopath for February 1919 entitled 'The D.O. degree'"
Chapter 30, "The continuation of dictation from correspondence between Dr. W.W. Vanderburgh and the State Journal of Medicine"
Chapter 31, "Publicity"
Chapter 32, "One of the most informative articles in this Cortex edition is The City Maternity Service"
Chapter 33, "This reel contains continuation of the correspondence between Dr. Pinkham and Dr. Tasker in the late fall of 1920"
Chapter 34, "Continuation of letter to Dr. Charles B. Pinkham, Secretary of the State Board of Medical Examiners, February 7, 1921"
Chapter 35, "Reaction to legislative defeat"
Chapter 36, "This is a continuation of an article in the Western osteopath under the heading 'New Officers of C.O.A. for 1922-23'"
Chapter 37, "Final portion of "What victory means to the College" by Edward H. Light, Acting President, 1922-1924"
Chapter 38, "Way cleared for construction of hospital"
Chapter 39, text begins: "At the annual convention of the…"
Chapter 40, "Promotion of new hospitals"
Chapter 41, "Unit No. 2 Los Angeles General Hospital"
Chapter 42, "Continuation of report of Dr. Woodbury for the activities of the Osteopathic Unit ending June 30, 1929"
Chapter 43, "Continuation of the article entitled 'Progress And problems at Unit #2' by Dr. Louis C. Chandler taken from the Western osteopath, March, 1932"
Chapter 44, "M.D. tyranny shows itself again"
Chapter 45, "Continuation under subhead: Edward T. Abbott, D.O."
Chapter 46, "A noteworthy convention"
Chapter 47, "This is a continuation of dictation from an article entitled 'New building dedicated at Merrill Sanitarium'"
Chapter 48, "Resolution (This is a continuation of information in relation to the death of Dr. T C Young)"
Chapter 49, "Osteopathy and the Olympic Games"
Chapter 50, "Hospital name changed"
Chapter 51, "Fresno convention auspicious"
Chapter 52, "Organization (period 1930-1940)"
Chapter 53, "New Doctors' Hospital"
Chapter 54, "COA has new Secretary-Treasurer"
Chapter 55, "Uniform entrance requirements for approved colleges"
Chapter 56, "This is continuation of address by President Bailey to the convention in Long Beach California, 1941"
Chapter 57, "Draft deferment extended to D.O.s and osteopathic students (copy of an official ruling issued July 16 by National Headquarters of the Selective Service System in Washington) memorandum to all state directors (I-191) local board release 8, effective date: at once, subject: students of osteopathy and osteopaths"
Chapter 58, "Continuation of article entitled 'New threat to the California profession Sept. issue 1942 of Clinical osteopathy'"
Chapter 59, "Annual meeting of College Trustees"
Chapter 60, "California Association report of the President 1943-1944 Forest J. Grunigen, D.O."
Chapter 61, "Our standpoint on state health bills"
Chapter 62, "Three members of Board of Osteopathic Examiners reappointed by Governor Warren"
Chapter 63, "COPS launches 1947 Progress Fund"
Chapter 64, "This is a continuation of President Hatfield's address to the COA 1947-48 page 346 Clinical osteopathy June 1947"
Chapter 65, "Continuation of article entitled 'A COPS concave concluded'"
Chapter 66, "Cooperation is appreciated"
Chapter 67, "Continuation of article entitled 'Long Beach Osteopathic Hospital, Incorporated'"
Chapter 68, "Continuation from former tape of the inaugural address by President Weaver"
Chapter 69, "Class of 1899 new college graduates"
Chapter 70, "Continuation of J. Gordon Epperson's convention message"
Chapter 71, "Golden anniversary celebrated"
Chapter 72, "This is a continuation of President Epperson's address to the convention in Long Beach, 1951"
Chapter 73, "Continuation of hospital reports"
Chapter 74, "This is a continuation under the heading Osteopathic Memorial Fund"
Chapter 75, "Report on the General Osteopathic Clinic, the Department Of Osteopathic Therapeutics & Rehabilitation and the Rehabilitation, Center J.M. Andrews, D.O."
Chapter 76, "This is a continuation of an article under the heading 'Osteopathic profession has lost a friend'"
Chapter 77, "Fiftieth Annual Convention"
Short histories
American Osteopathic Association, Recognition of osteopathic colleges by (dates), 1957
Brown, May, History of the Library, ". Housed with William W.W. Pritchard's short history, below. 1938
California Osteopathic Association
50th Anniversary Banquet: Cavalcade of osteopathy depicting the struggle for medical freedom, by Earl Darfler, 1950
Interview with Dain Tasker on the history of osteopathy in California, to develop a script for the COA 50th Anniversary banquet, circa 1950
Cole, W.V, The development of osteopathic research and education, . Unpublished thesis. 1954
DeStefano, Robert A., et.al., History of the California College of Medicine, 1896-1914, s circa 1960
Dorin, David M., History and progress of the Southern California Osteopathic Hospital Foundation, 1954
The historical background of osteopathy, s circa 1940
Ivie, William Horace
Letter to Dain L. Tasker, 1951
"A report on the early history of osteopathy in the state of California," circa 1912
Institute of Western Research, "The story of the College of Osteopathic Physicians and Surgeons," 1931
Los Angeles County General Hospital, "Early history," 1934
General Council and Register of Osteopaths Ltd., "The origin and development of osteopathy in Great Britain," circa 1962
"Osteopathic profession: events, 1898 to 1903," . Arranged alphabetically by state, then by year, with the American Osteopathic Association appearing first. circa 1903
Pritchard, William W.W., "Historical sketch of clinical training in osteopathic colleges of California," and May Brown, "History of the Library," 1938
Shaw, A.B., "Summary of the work of the Committee of the California Osteopathic Association to Consolidate the California Osteopathic Colleges," 1914
Stillman, Clara Judson, "History of the Pacific College of Osteopathy from 1896 to 1914," 1933
McCracken, Betsy B., History of the Pediatrics Dept., CCM, UCI Draft #1, 2/2/78 Acc. 91-19
Miscellaneous historical notes and outlines, s circa 1914-circa 1950
Administrative files 2 1896-1967 bulk 1933-1967 1933-1967
Series Scope and Content Summary
Board of Trustees Subseries 2.1. 1896-1967
Subseries Scope and Content Summary
Annual meeting programs 1956-1961
Annual Report of the Board of Trustees 1945-1961
1933-1934
Annual Report of[sic.] the Board of Trustees. This is an annual report to the Board. 1938
1940
1942
1948, Report of the College of Osteopathic Physicians and Surgeons to the House of Delegates of the California Osteopathic Association
1948, Report of the President to the Board of Trustees
1949, Report of the College of Osteopathic Physicians and Surgeons to the House of Delegates of the California Osteopathic Association
1949, Report of the President to the Board of Trustees
1950, Report of the President to the Board of Trustees
1951, Report of the College of Osteopathic Physicians and Surgeons to the House of Delegates of the California Osteopathic Association
1951, Report of the President to the Board of Trustees. In bound volume, below.
1952, Report of the College of Osteopathic Physicians and Surgeons to the House of Delegates of the California Osteopathic Association.
1952, Report of the President to the Board of Trustees. In bound volume, below.
1953, Report of the College of Osteopathic Physicians and Surgeons to the House of Delegates of the California Osteopathic Association.
1953, Report of the President to the Board of Trustees. In bound volume.
1951-1965. 3 bound volumes.
1966-1967
Book of the Trustees 1935-1960
1935, 1935/36 and 1936/37, "Annual report of the Board of Trustees"
circa 1936, "Board of Trustees"
circa 1936, "Administrative officers and standing committees"
"Report of the Annual meeting of the Board of Trustees"
1938, May 31
1938, June 16. Second session.
"Report of the meeting of the Executive committee of the Board of Trustees"
1938, August 15
1938, September 22
1938, August 23, "Report of the meeting of the Public Relations committee"
circa 1938, "Report, Special Committee"
1938, October 1, "Board of Trustees. Report of the actions of the special meeting"
1938, October 11, "Report of the Public Relations committee,"
1938, October 17, "Report of the meeting of the Board of trustees"
"Report of the meeting of the Executive Committee of the Board of Trustees"
1938, November 21
1938, December 19
"Report of the meeting of the board of Trustees"
1939, January 16
1939, March 20
1938/39, "Annual report of the Board of Trustees"
1939, May 15, "Board of Trustees. Report of the special meeting,"
1939, June 12, "Report of the meeting of the Executive Committee of the Board of Trustees"
circa 1939, "By-Laws. College of Osteopathic Physicians and Surgeons"
1939, August 21, "Report of the meeting of the Board of Trustees"
1939, June 23-24, "Actions taken by the Associated Colleges of Osteopathy during their sessions"
circa 1939, "Committee reports"
"Report of the meeting of the Board of Trustees"
1939, October 16
1940, January 15
circa 1940, "Committee reports"
circa 1940, "Board of Trustees, list of members"
circa 1940, "Administrative officers and standing committees"
1939/40, "Annual report"
1940, May 20, "Report of the annual meeting of the Board of Trustees"
1940, Reports of the Executive Committee 1940 July 22 - 1940 September 24
1941, January 23, "Report of the Board of Trustees meeting"
1940/41, "Annual report of the Board of Trustees"
circa 1941, "Report of the President to the Board of Trustees"
1942, Reports of the Executive Committee of the Board of Trustees
1942, Comparative financial statement of the Executive Committee
1941/42, "Annual report" Report of the President
circa 1942, "Comparative financial statement"
1942/43, "Annual report" Report of the President to the Board of Trustees
"Report of the President to the Board of Trustees"
1944, January 17
1944, September 18
circa 1944, "Comparative financial statement"
circa 1944, "AOA Bureau of Professional education and colleges. Committee on college inspection"
1944/45, "Annual report"
circa 1945, "By-laws of the administration and faculty. College of osteopathic physicians and surgeons"
circa 1945, "Principles and procedures for attending staff members of the General Osteopathic Clinic"
"Report of the President to the Board of Trustees"
1946, February 18
1946, March 18
1945/46, "Annual report"
"Report of the President to the Board of Trustees"
1946, September 16
1947, February 17
1946/47, "Annual report"
"Report of the President to the Board of Trustees"
1948/49
1949/50
Appendix
1914, "Articles of incorporation of the COPS"
circa 1936, "Board of Trustees. Roster"
circa 1940s, "By-laws. COPS"
1942, November 16, "COPS report to the Board of Trustees"
"Combined official bodies of the COPS and the COA"
1944, September 10
1946, May 3
1945, September 26, "Report of the President of the COPS to the Board of Trustees on the history, purpose and status of the Institute of Tropical Disease"
1949, February, "Report on educational conference. Chicago"
1942, "Report to the Board of Trustees of the Washington trip made by Dean P.T. Collinge and President W. Ballentine Henley, March 6 to March 17, 1942"
Articles of incorporation. See also original signatures in Series 3. President, Topical correspondence, Trustees.
PCO 1896, 1904, 1913
LACO 1905
COPS 1914, 1921
CCM 1961-1963
Bylaws 1936-1965
Chandler, Louis C., correspondence and bibliography 1943-1951
Committees
Educational 1938-1944
Endowment 1939 circa 1930s
Hospital, minute book 1908-1911
Enclosures 1909-1911
Miscellaneous 1938-1940
Public Relations 1944
Holt, Frank J., correspondence 1955
Legal and fiscal material
Miscellaneous, Includes: 1905-1965
Arden Farms Employees Credit Union 1955
American City Bureau, incorporation agreement 1943
Copyright registrations 1941
Corporation license tax exemption 1917
Holt, J. Frank, lawsuit papers 1962
Los Angeles County Hospital, contract
Releases from clinic patients 1932
Releases 1938, 1957-1958
Whitney, Mary, estate documents 1961
COA letter requesting COPS remove "Osteopathic" from its name 1961
Insurance documents 1941-1961
Los Angeles Board of Supervisors, resolution offering land to CCM 1966
Los Angeles County, contracts 1953-1960
Mortgages 1912-1922
University of California, contract, . Includes amendments and correspondence 1965-1967
Minutes: quarterly, annual and special meetings. There are no LACO minutes; PCO minutes are indicated and the others are COPS or CCM.
1897-1904. PCO minutes. Bound volume.
Enclosures
Correspondence and legal papers. Removed from inside front cover. 1903-1904
Name lists, graduates(?), circa 1906. Removed from inside back cover.
1904-1907. PCO minutes. Bound volume.
1907-1913. PCO minutes. Bound volume.
Enclosures
Notice of stockholders meeting 1913. Removed from between pages 108 and 109.
Notes, circa 1915. Removed from between pages 110 and 111.
1914-1919.
1920-1935. Includes minutes of the Executive Committee
Enclosures 1917-1922
1936-1940. Includes minutes of the Executive Committee
Executive Committee
Minutes 1930-1935
Minutes 1938-1940
Index to minutes 1930-1940
Enclosures 1930s
1941-1945. Includes minutes of Executive, Finance, and Educational Committees.
1946-1948. Includes minutes of Executive Finance, and Educational Committees.
1949-1967. Includes minutes of Executive Committee and enclosures.
Newspaper clippings, and 1940, 1965
Rosters 1914-1963
Reports, proposals, planning documents Subseries 2.2. 1933-1967
Subseries Scope and Content Summary
1920, COPS vs. The State Board of Medical Examiners reporter's transcript
1935-1954, Osteopathy and the law
1960, Accreditation presentation of COPS to Western College Association
1961, Accreditation presentation of COPS to Western College Association
1961, CCM vs. California Medical Association complaint, interrogatories, and correspondence, regarding D.O./M.D. merger
1961, Pre-survey questionnaires, forms typed out
1962, Lists of M.D. degrees granted
1963, Accreditation presentation of COPS to Western College Association
1964, A fund-raising survey for the California College of Medicine
1964, Presurvey questionnaires
1965, Enrollment projections for 1963/64 to 1975/76
1965, Major capital improvement program proposal for 1966 to 1976
1965, Minor capital improvement program for 1966/67
1965, Affiliation agreement
1965, Report of survey visit to California College of Medicine Los Angeles, California: By the Liaison Committee on Medical Education representing the American Medical Association and the Association of American Medical Colleges
1965, UC CCM All College Conference: "Curriculum Planning," November 19-21
1967, Academic master plan
1967, Alternative locations for the California College of Medicine and further considerations in locating CCM at Irvine Campus, by Mark S. Blumberg, M.D., Assistant to the Vice President of the University for Administration
1967, UCI medical computer facility: Ten year planning report
Committees Subseries 2.3. 1935-1962
Administrative Cabinet
Sub-committee of the Administrative Cabinet appointed to investigate the Davis Cancer Treatment Program, research materials and reports 1948-1950
Minutes 1943-1962
Committee reports 1940-1944
Coordinating Committee, College County Contract minutes, February-July 1955 and July 1957-June 1960
Fact Finding Committee 1940-1948
President Subseries 2.4. 1918-1969
Subseries Scope and Content Summary
Librarian's files regarding presidents Sub-Subseries 2.4.1. 1918-1963
Forbes, Harry W., development and osteopathic independence, correspondence 1918-1920
Phinney, Carle H., memoranda and correspondence 1936-1938
Henley, W. Ballentine
Inauguration, programs and script 1940
Memoranda 1940-1963
Scrapbooks, etc. Sub-subseries 2.4.2. 1936-1968
Sub-subseries Scope and Content Note
Sub-subseries Arrangement Note
Scrapbooks of clippings of W.B. Henley and COPS
1936-1946
1940-1941
Alphabetical correspondence files Sub-subseries 2.4.3. 1940-1946
A-Y 1940-1945
Miscellaneous 1940-1946
Topical files Sub-subseries 2.4.4. 1914-1969 1960-1967
Sub-subseries Scope and Content Summary
Sub-subseries Arrangement Note
University of California
UC administrative personnel 1965-1968
Personnel: Provost Office 1962-1969
Regents minutes 1966-1969
Carter, Edward W., Education Chairman 1965
Kerr, Clark 1964-1967
Powell, C.C. Coordinator of Medical and Health Sciences 1965-1968
Bolton, Earl, V.P. University-wide 1965-1967
Landon, Jn. General Council 1965-1968
Wellman, H. V.P. University-wide 1966-1968
Aldrich, Daniel, UCI Chancellor 1967-1969
Administrative personnel, UCI, miscellaneous correspondence 1967-1968
Draft deferments 1967
Faculty consultation/private practices and policies 1967-1968
Honorary degrees 1963-1965
Political endorsements 1965
Leaves of absence 1967-1968
Legislative action proposed 1967
Delegations of authority 1966-1967
Professional services to Medi-Cal patients 1967
Protocol guide to public ceremonies and events 1965-1966
Insurance, malpractice 1966-1967
Travel 1968
University-wide Hospital Coordinating Committee 1967
Academic personnel 1968
Academic Senate 1966-1969
Academic Advisory Council 1966-1967
Academic Advisory Committee to the CCM, minutes 1965-1969
Academic Ad Hoc Committee 1966-1967
Academic appointments, policies and procedures 1964-1967
Faculty appointments paid
A-L 1965-1967
M-Z 1965-1967
Faculty appointments not paid 1966-1967
Emeritus faculty 1957-1968
Prospective faculty 1963-1965
Resigned or severed 1958-1965
Faculty appointments, pre-University 1955-1963
Recommendations 1969
Retirement 1969
Academic salary 1965-1968
Academic appointment recruitment and negotiation 1966
Faculty loan funds 1966-1967
Financial
Extramural support 1968
Financial statements 1940-1945
Duprau, John, Bursar 1949-1958
Non-academic personnel 1966-1969
Management salary recommendations 1966-1968
Employee organizations 1965-1966
Records management program 1966-1968
Budget proposals
1964/65-1969/70
Environmental Health and Safety Program 1967-1968
Student and staff statistics 1965-1968
Campus planning
CCM, UCI, and UC major capital improvement programs 1964-1968
Teaching hospital on campus 1968
Medical Science, Unit I 1967-1968
Basic Science Building
Basic Science Building Committee 1964-1965
Planning team 1965
Project planning guide 1964
Daniel, Mann, Johnson, & Mendenhall
Contract correspondence 1963-1967
Master plan agreement 1963
A report on the Master Plan for the California College of Medicine 1963
UC facilities survey 1966
CCM long-range development plan 1965-1966
UCI and CCM Campus Planning Committee 1964-1968
Students
Prospective students 1961-1970
Dismissed students 1948-1965
Former students, deceased 1958-1961
Former students, withdrawn 1961-1968
Academic requirements 1946
Educational testing, and 1960, 1967
California Institution for Men, correspondence regarding admitting a former felon to COPS 1942
Recommendations 1962-1969
Selective service 1941-1944
Navy applications 1942-1943
Coast Guard correspondence 1942
Student employment 1966-1967
Student health insurance 1966-1967
UC Ad Hoc Committee on Student Finances 1966
Fellowships 1962-1966
Interns and residents 1968
Student organizations 1966-1968
Honor Society 1967-1968
Associated Student Body 1967
Student paper, Impulse 1955-1966
Yearbook, Cortex 1964-1966
Student tuition 1966-1967
Student loans 1937-1942
CCM administration
Dean 1962-1968
Associate Dean 1955-1968
Assistant to the Provost 1965-1968
Budget and Accounting Office 1952-1968
Budget and Accounting Office directives 1965-1967
Campus security 1964-1967
Purchasing 1958-1968
Physical plant 1948-1968
Schaefer Ambulance 1968
Bookstore, cafeteria, mail 1966-1968
Financial services 1967-1968
UCI CCM finance consolidation minutes and timeline 1968
Administrative advisory cabinet 1957-1965
Campus appeals committee 1967
Planning Commission 1962-1964
Policy and procedures 1961-1967
Personnel Appeals Committee 1967
Employee policies 1966-1968
Non-academic employees 1958-1970
Faculty
Cornish, Robert E., correspondence and research reports 1939-1944
Finkle, Raymond D. lawsuit against CCM 1955-1969
General correspondence 1948-1955
Librarian, May Brown 1939-1946
Registrar, 1956-1968
Glendale Community Hospital (College Hospital) 1943-1944
Academic departments
Academic Affairs 1967
Anatomy
1961-1970
Willed bodies 1956-1970
Archives 1959-1968
Biochemistry 1960-1968
Cancerology training 1950-1967
Cardiovascular training 1963
Graduate School correspondence, reports, etc. 1942-1944
Gynecology and obstetrics 1962-1967
Library 1955-1970
Medicine 1962-1967
Microbiology 1955-1967
Pathology 1961-1967
Pediatrics 1963-1968
Pharmacology 1961-1968
Physical Medicine and Rehabilitation 1948-1968
Physiology 1966-1968
Psychiatry 1957-1967
Radiology 1966-1968
Rehabilitation Center 1955-1965
Surgery 1963-1967
Committees
General 1961-1967
Academic Freedom, Privilege and Tenure Committee 1966-1967
Admissions Committee 1963-1967
Attending Staff Association, Inc. minutes 1959-1961
Basic Science Faculty Group 1961-1966
Courses of Instruction/Curriculum and Educational Policy Committee 1966-1967
Graduate Council minutes and reports 1965-1967
Isotope Committee correspondence and minutes 1963-1965
Master Planning Committee for Health Sciences Facilities 1966-1969
Promotions, Health and Discipline Committee 1963-1967
Faculty Research Committee 1962-1967
General correspondence 1962-1967
Quarterly reports 1963
Research Travel Committee 1966-1967
Scholarships and honors, minutes and annual report 1966-1967
Search Committees 1963-1964
Faculty conferences 1956-1966
All College Conference on Academic Planning 1964-1965
Security officer 1962-1968
Policies 1958-1966
Private practice policy 1966
Tenure policies 1957-1964
Faculty Club 1963-1968
Public affairs
General 1967-1968
Commencement, correspondence, speeches and programs 1964-1967
Commencement dinner 1964-1966
Plaques 1964-1966
Charter Day 1967-1969
Founders Day 1963-1965
Freshman Dedication Service 1954-1965
Honorary degrees 1963-1965
Honorary degree recommendations 1956-1966
Christmas party and cards 1963-1967
Open house 1956-1965
Biographies 1960-1968
Booklet on the state of osteopathy, "What they are still saying," planning material 1948
Booklet, "Career for women," planning material and survey 1941
Publicity, planning correspondence and clippings 1961-1968
Move to Orange County publicity, correspondence and clippings 1968
Publications, correspondence 1965-1967
Annual report of Provost, correspondence 1956-1967
Fund raising
General 1963-1968
Growth Planning Council, minutes and correspondence 1961-1964
Hughes, Margaret E., Director of Foundations, correspondence 1945
List of donors and contributor 1943-1961
Blue book, list of donors, and 1941, 1943
Gift acknowledgement letters 1959-1968
Library gifts 1956-1965
Memorial gifts 1965-1966
Bruel memorial 1960-1961
Carroll memorial 1962-1968
Prospective donors 1957-1966
Wills and bequests 1957-1967
Nettleship estate 1955-1958
Pettis estate 1960-1968
Ford Foundation 1955-1956
Medical Library Assistance Act grant 1965-1967
Animal Research Building 1963-1966
Contracts
Southern California Cancer Center, correspondence and contract 1966
L.A. County General Hospital correspondence and contract 1953-1967
Board of Trustees
General correspondence 1941-1944
Changes in by-laws 1914-1968
Easton, Paul, Secretary to the Board of Trustees, correspondence 1965-1968
Former trustees resigned and deceased, correspondence, biographies, and photographs 1957-1971
Honorary degrees for Trustees 1956-1964
Committees
Academic Affairs Committee 1955-1966
Buildings and Grounds Committee 1963-1967
General correspondence 1963-1967
Railroad, correspondence about noise and traffic problems 1965-1967
Finance Committee 1951-1968
Investment Committee 1962-1965
Financial reports 1947-1967
Legal and Business Affairs Committee 1966-1967
Nominating Committee 1956-1966
Professional Advisory Committee 1965-1968
Regents and CCM vs. Lynch, Attorney General 1967-1968
UC-CCM affiliation proceedings, master file 1963-1968
Minutes of miscellaneous meetings regarding UC-CCM affiliation 1963-1964
Agendas 1961-1968
Luncheon meeting 1966
Ethics course
Publisher's consent letters 1961
Inventory of materials for class 1968
Requests for material 1957-1967
Term papers 1958-1967
Lecture notes 1959
General correspondence 1950-1967
Accreditation. See also "AOA, Accreditation approvals."
1936, California State Department of Education report of visit to COPS
1942, U.S. Navy inspection
1942-1943, Children's Bureau
1944, Combined Official Bodies of the COPS and the COA report on COPS
1944, AOA Bureau of Professional Education and Colleges Committee on College Inspection report on COPS
1946, A Report to the Combined Official Bodies of the COPS and the COA on the recommendations made by this committee indicating what the College has done to meet its responsibilities to the osteopathic profession of California
Osteopathic organizations. Mostly correspondence, reports and publicity as they relate to COPS.
American Association of Osteopathic Colleges 1942-1943
AOA
Accreditation approvals 1957-1961
Committee on Development 1955-1960
Council on Education 1954-1956
Division of Public and Professional Welfare, "Memorandum to the Honorable William O'Dwyer, Mayor of the City of New York, regarding: smoke pollution in the City of New York, from Alexander Levitt, D.O., with related material and a list of sources" 1948 June 1
Federal education aid 1956-1962
Miscellaneous 1953-1962
National Health Council 1955-1956
Office of Education
Mills, Lawrence W. 1948-1961
Osteopathic and Progress Fund 1957-1961
President's Committee on Education Beyond High School 1956-1957
Research Facilities Act 1958
Swope, Chester, correspondence
Army and Navy commissions 1956-1958
Federal aid to medical education 1942-1960
COA
Conjoined College Fund Council, Dr. Russell Husted, Chair
1954-1962
Speeches, articles, and public service Sub-subseries 2.4.5. 1936-1965
Sub-subseries Scope and Content Summary
Sub-subseries Arrangement Note
Cortex, the COPS yearbook, articles 1956-1964
Defense Council of the City of Los Angeles
Correspondence, minutes, and agendas 1941-1942
Morale Committee minutes, correspondence, and clippings 1943
Speaker's Bureau, and 1941-1942 1950
Educational Psychology continuing education course at the University of Southern California, Dr. Henley's papers and exams 1936
Institute of Tropical Disease, minutes 1943
Joint Civilian Orientation Conference 1965
Miscellaneous articles, speeches, and programs 1944-1964
Publications correspondence 1955-1962
Radio program scripts. One script, indicated below, gives Dr. Henley's name as a speaker, the rest are generic scripts, though he was apparently involved in their production
"Public health problems of national defense," Dr. Henley, speaker 1941
Number 1, "Toughen up for victory" circa 1942
Number 2, "Relax and be alert" circa 1942
Number 3, "Foods for vigor and victory" circa 1942
Number 4, "Mission for American youth" circa 1942
Number 5, "Eat, drink, but be wary!" circa 1942
Number 6, "Have a heart for victory" circa 1942
Number 7, "Cancer, fifth column after forty" circa 1942
Rotary Club, programs and correspondence 1954-1960
Science of the mind articles 1954-1963
Student papers, University of Southern California circa 1940
Dean Subseries 2.5. 1931-circa 1970s
Subseries Scope and Content Summary
Librarian's files regarding deans Sub-subseries 2.5.1. 1939-1965
Sub-subseries Scope and Content Summary
Sub-subseries Arrangement Note
Bell, Grace, correspondence and memoranda 1955-1965
Collinge, P.T., memoranda 1939-1941
Garrison, Earle, articles, correspondence, and memoranda 1940-1961
Topical files Sub-subseries 2.5.2. 1931-circa 1970s
Sub-subseries Scope and Content Summary
Sub-subseries Arrangement Note
Dean Bell, personal information
Biographical sketches, and 1964-circa 1970s
History of CCM (1896-1914) 1964
Letter of appreciation 1968
New York Academy of Sciences membership certificate 1956
Publications 1955-1962
Academy of Applied Osteopathy 1951-1962
American Association of Osteopathic Colleges 1950-1962
American Medical Association Committee for the Study of Relations Between Osteopathy and Medicine (Cline Project) 1953-1955
American Osteopathic Association
General correspondence 1951-1962
Bureau of Hospitals 1956-1961
Bureau of Professional Education and Colleges
Correspondence 1948-1961
Educational standards 1959
Bureau of Research, correspondence 1958-1961
Committee on Accreditation of Post Graduates Teaching 1961
Committee on Clinical Study, manual 1955
Committee on Professional Visual Education
Osteopathic educational films
Bookings 1943-1944
Letters from viewers
1939
1941
Scripts and correspondence
Atlas lesion research, scripts and correspondence 1937-1939
Osteopathic mechanics: Dorsal area 1933-1935
Osteopathic mechanics: Pelvis 1931
Osteopathic mechanics: The left anterior sacral lesion 1946
Osteopathic therapeutics: Anterior poliomyelitis, s circa 1940
Second lumbar osteopathic research film circa 1942
Council on Development 1959-1960
Requests for journal reprints 1957-1961
CCM Development Office correspondence 1956-1960
CCM prospective faculty 1955-1960
CCM student information, requests from osteopathic associations 1945-1963
COA Conjoined College Fund Council 1954-1963
California State Board of Examiners
Correspondence 1954-1962
California State Senate bills and notes 1962
General Osteopathic Clinic
General correspondence 1949-1959
Attending staff data 1947-1959
Attending staff personnel 1946-1959
Director of Clinical Practice 1948-1963
Duty statements 1952
Extern manual 1957
Fees 1946-1962
Insurance 1946-1962
Laboratory reports and data 1946-1951
Laboratory technician 1946-1963
Monthly reports 1953-1963
New clinic 1951-1956
Plans and recommendations 1948-1954
Policies and procedures 1957-1962
Clinic teaching fund 1956-1962
Special Clinic Committee 1954
Superintendent 1946-1953
Los Angeles County Osteopathic Hospital
Attending Staff Association
Constitution and bylaws 1948-1949
Research Committee minutes and correspondence 1960-1962
Medical Advisory Board minutes 1956-1960
Lovely, Alfred H., laboratory assistant 1941-1944
M.D./D.O. merger
Correspondence, agreement forms, etc. 1961-1963
Organization and philosophy statements circa 1960s
Pritchard, William W.W., A proposal to the Bureau of Professional Education and Colleges, the Council on Education, the Advisory Board for Osteopathic Specialists, the Board of Trustees of the American Osteopathic Association from a study club of osteopathic physiatrists requesting their united action and support in working for the immediate establishment of a specialty board to examine and certify "osteopathic physiatrists." Presented herein is information, documentary references and evidence of action and good faith, to establish the importance and the necessity of accomplishing this in the shortest period of time 1952
Steunenberg, Georgia A., "Palliative treatment in cardiac pain," manuscript and supplementary material circa 1940
Comptroller Subseries 2.6. 1897-1969
Subseries Scope and Content Summary
Accounting records Sub-subseries 2.6.1. 1897-1968
Sub-subseries Scope and Content Summary
Sub-subseries Arrangement Note
Bonds and investments
Interest statements, receipts, and invoices 1928-1938
Record of stocks and bonds 1944-1961
Financial reports
Accounting manual 1945
Accounts, accounting and codes,financial condition report 1966-1968
Annual reports 1954-1964
Audit reports. Some years are accompanied by a supplementary report.
1920-1949
1957-1966
Budget reports, monthly, samples
1946-1963
Complete budget reports for 1963/64 1963-1964
Comparative statements, monthly, samples, Includes assets and liabilities, income and expenses, etc. 1945-1965.
Comparison statements, monthly. Year-to-year comparisons. 1958-1963
Telephone reports, monthly 1946-1948
Statements of financial condition, yearly. Notarized reproductions.
Cash disbursements 1918-1920
Assets and liabilities 1924-1944
Ledgers
General ledgers
1904-1908
General ledger
Accounts receivable
1945-1962
Index to general ledger accounts, s circa s 1960
Accounts receivable, student payments
1919-1931
1927-1941
1939-1950
1946-1957
1958-1964
1962-1966
1966-1968. Withdrawn students.
Journals
Record of journal entries 1960-1964
1930-1947
1937-1949
1960-1964
1964-1965
Sales journal, student payments
1932-1943
1958-1963
Patient records
Appointment book and patient record book, fragments 1941-1963
"Clinic surgical cases," book fragment 1952-1961
"Hospital surgical cases," book fragment 1952-1963
LA County Hospital invoices, samples 1954-1963
Treatment register 1897-1902
X-ray record book 1921-1922
Payroll
1924-1929
1929-1934
Taxes
Internal Revenue Service 1920-1952
State of California property tax reports and exemption letters 1915-1962
County tax bills
1918-1939
1940-1949
1950-1959
Correspondence and topical files Sub-subseries 2.6.2. 1907-1969
Sub-subseries Scope and Content Summary
Sub-subseries Arrangement Note
Auditor 1965
Bell, Grace regarding research costs, reports submitted to 1957-1964
Board of Trustees 1962-1964
Buildings and construction
Basic Science Building
Committee 1964-1965
Construction planning 1964-1965
Building and Campus Development Committee 1964
Buildings 1961-1964
Construction,1770 Sichel Street 1964
Floor plans 1965
Mora, Louis property 1722 1/2 Sichel Street 1955-1957
Oil station property deeds and correspondence 1926-1940
Property papers
Correspondence 1969
Block 4
Lot 10, 1832 Griffin Avenue 1957
Moulton's Addition 1956-1957
Block 8, Moulton's Addition 1938-1969
Block 9, Moulton's Addition 1907-1963
Tract 1324 1948-1958
Science and library building construction 1937-1938
Burial permits 1922-1927
Cadavers 1941-1963
Clinic and Rehabilitation Center income 1961-1964
Comptroller job description 1965
Croft, Richard D. 1964
Department of the Interior reports 1936-1940
Acknowledgment letters 1966-1967
American Medical Association and California Medical Association
Education and Research Foundation 1964-1965
Student loans 1962
Auxiliary to Lambda Omicron Gamma 1955-1956
California Medical Education and Research Foundation 1962-1968
COA Conjoined College Fund
Correspondence 1954-1960
Educational Fund distribution statements and correspondence 1953-1956
Personnel statements and meeting minutes 1954-1963
Council for Tobacco Research 1967-1968
Davis Cancer Research 1941-1950
Douglas Aircraft 1966-1968
Emergency Fund 1922-1924
Endowment Fund subscribers 1921-1938
Essick (Bryant) Foundation 1960-1968
Estates 1962-1965
Falkenbach, K.H. 1967-1968
Forty First Medical Society 1964
Foundations, correspondence 1962-1964
Fresno State College Foundation 1966-1968
Garland (L. Henry) Medical Memorial Fund 1967-1968
Garrison (Dr. Earle L.) Memorial Fund 1955
Gerdine Fund 1961-1964
Grunigen, Forest 1968
Halper (Louis M. and Birdie) Foundation 1966-1968
Harris, John V. 1966-1968
Harris, Pauline L. 1966-1968
Henley, W. Ballentine 1961-1968
Hermes Club 1950-1964
Holt, J. Frank 1968
Jameson (J.W. and Ida M.) Foundation 1967-1968
Kirkhill Foundation 1955-1968
Livingston (Rebecca Payne) Foundation 1958
Los Angeles County Medical Association Foundation for Medical Education 1966-1968
Macy (Josiah Jr.) Foundation 1957-1968
Monte Sano Memorial Foundation 1966-1968
National Defense Student Loan Fund 1969
Nutrilite Foundation 1966-1968
Overall Fund contributors lists
1943-1961
1954-1964
Phi Delta Epsilon Fraternity Foundation 1967-1968
Progress Fund (Expansion Account/Fund) monthly reports 1945-1963
Richards (Mabel Wilson) Scholarship Fund 1964-1968
Rockefeller Foundation 1957-1968
Scholarships 1960-1961
Sloan (Alfred P.) Foundation 1957-1968
Stuart (Elbridge) Foundation 1956-1968
Toni Company 1964-1968
Tors (Michael) Foundation 1963-1968
Woods, Basil estate 1950
World Geographic Society 1967-1968
Finance Committee minutes 1962-1963
Foreign study reports and accounts 1957-1963
Henley, W. Ballentine
Correspondence with 1962-1964
Reports submitted to 1954-1957
Incidental fees 1954-1964
Inventories and supplies
circa 1916-1948
1944. Handwritten spiral notebook.
1947. Typed.
1963. Typed.
Hypnotic and narcotic drugs 1916-1961
Liaison Committee on Medical Education 1965
Litigation
Industrial accidents, medical testimony 1961-1962
Patient litigation 1916-1917
Los Angeles County Hospital
Contract 1955-1960
Minutes of LACH committees 1955-1960
Research program 1955-1959
Memoranda from Comptroller
1915
1920-1922
1949-1963
Personnel
Annuities and retirement 1964
Employment lists and reports to California Labor Division 1954-1960
Instructors salaries, hours, and contracts 1935-1939
Research and grants
Federal Contracts and Grants, (by principal investigator, director) 1952-1966
Andrews-Daniel
Dumars-Simmers
Simmers-Teplitz
Grant applications
Dead applications 1963-1965
Neurology--Chemicals (James A. Orcutt) 1965
Ultra-sound lasers 1963
Andrews, John 1962-1963
Bergquest, Lois M. 1962
Brandt, Wilbur L. 1963
Brandt, Wilbur L., and E. Wayne Hull, nuclear technology and life sciences 1963
Brown, Barbara 1963
Bruno, Anthony 1962-1963
Chavez, Margarito 1963-1964
Chu, David C. 1962-1963
Daniel, Delmar J. 1963
Davis, Earl 1963
Finkle, Raymond 1962-1963
Garcia, Eugene 1962-1963
Henstell, Henry 1962-1963
Hull, Wayne 1960-1964
Ibsen, Kennith H. 1962-1964
Irwin, Lowel E. 1962-1963
Iseri, Lloyd 1961-1963
Janiger, Oscar 1963
Lawrence, S.H. 1963
Manos, Georgia 1962-1963
Masuoka, David 1963
McClure, James 1963
Orcutt, James A. and Glenn Gordon 1963
Orcutt, James A. and Margarito Chavez 1964
Orcutt, James A. 1962-1964
Payne, David 1962-1963
Risch, Frank and Geza L. Vajda 1963
Searcy, Ronald 1962-1963
Simmers, Maurice 1961-1963
Stuart, Richard 1963
Surtshin, Adolph 1962
Teplitz, Raymond 1961-1963
Grant reports 1963
Health, Education, and Welfare research building grant application 1959
Retirement insurance surveys 1956
State Department of Education registration and reports 1936-1948
Tuition and fees 1957-1961
Veteran's Administration audit 1953
Other administrative offices Subseries 2.7. 1941-1967
Series Scope and Content Summary
Coordinator of Osteopathic Research correspondence and reports 1942-1954
Development
1960 to 1975: A fifteen year development program circa 1960
Ballot questioning faculty desire for new campus
Basic Science Building
Construction grant application, draft 1965
Foundation investigation report 1965
Board of Trustees correspondence 1965-1966
Committee of Fifty correspondence and reports 1941-1942
Daniel, Mann, Johnson and Mendenhall, Architects, correspondence 1964-1966
Correspondence 1964-1966
Preliminary planning requirements for a master site development plan for California College of Medicine, Los Angeles, California 1963
Detailed project program for improvement of facilities to accommodate interim operations 1966
Fallout shelters 1961-1962
Floor plans and maps
Analysis of department areas and floor plans 1966
Square footage, and s 1963 circa 1960
Livingston Research Building 1960-1962
Office of College Development correspondence, budgets and reports 1956-1965
Preliminary planning requirements for a master site development plan 1963
Progress Fund
Agendas, correspondence, reports, etc. 1943-1945
Manuals, s circa 1940
One-Hundred Dollar a Year Club reports and correspondence 1943-1947
Solicitations 1947-1952
Renovation projects 1964-1967
Report of endowment needs of the COPS 1943
Organization memoranda 1942-1961
Support groups Subseries 2.9. 1941-1968
Subseries Scope and Content Summary
Associated Alumni
Friends of the COPS bylaws, minutes and rosters 1952-1953, undated
Hermes Club (women's auxiliary) 1950-1959
Correspondence 1950-1959
Minutes
1950-1959
Enclosures circa 1950-circa 1959
Rosters 1951-1955
Clippings 1951-1953
Parents Guild of COPS, bylaws 1968
Research and Teaching 3 1896-1970
Series Scope and Content Summary
Faculty Subseries 3.1. 1899-1970
Subseries Scope and Content Summary
Administration Sub-subseries 3.1.1. 1899-1968
Sub-subseries Scope and Content Summary
Sub-subseries Arrangement Note
Bylaws
circa 1900-1945
"A statement of the basic osteopathic principles of the College of Osteopathic Physicians and Surgeons," circa 1930s
Committees
Administrative Cabinet, meeting minutes 1962-1965
Admissions and Credentials Committee 1953-1961
Bookstore Committee 1945-1946
Credentials Committee, meeting minutes 1928-1935
Curriculum and Educational Policy, Committee on. Report to the faculty of the UCI CCM regarding a proposed new curriculum 1968
Davis Cancer Treatment Program, Sub-Committee of the Administrative Cabinet Appointed to Investigate the 1945-1950
Educational Committee, meeting minutes 1927-1934
Executive Committee, meeting minutes 1940-1961
Library Committee 1939-1946
Visual Education Committee 1940-1943
Committee rosters 1959-1963
Events
Semi-Centennial Program seminars 1946
Faculty Symposium 1954
Faculty Institute, and 1956-1960
Hours taught at California colleges of medicine 1943-1948
Manual 1951
Meeting minutes
Basic science faculty Sub-subseries 3.1.2. 1929-1962
Sub-subseries Scope and Content Summary
Sub-subseries Arrangement Note
Meeting minutes 1929-1932
Memoranda 1959-1962
Course materials Sub-subseries 3.1.3. 1899-1966
Sub-subseries Scope and Content Summary
Sub-subseries Arrangement Note
Examinations
1899
1928
1960-1967, undated
National Cancer Knowledge Achievement examination, 1956
Manuals
Andrews, J.M. Manual of basic osteopathic manipulative technics 1955
Andrews, J.M. Manual of manipulative techniques 1959
Andrews, J.M. Student's manual: General Osteopathic Clinic 1952
Bowling, W.L. Atlas of nerve paths 1909
Collinge, P.T. Ophthalmology 1924
Collinge, P.T. ed. Osteopathic manipulative therapy 1949
Collins, Bruce S. Los Angeles College tecnique circa 1930s
Davis, J.E. Physiology study manual 1948
Department of Anatomy. Neuroanatomy anatomy dissection manual circa 1949
Edwards, Harold T. The how book of osteopathic technique 1945
Forbes, Harry W. Vertebral lesions and their correction circa 1910s
Lowe. Lab manual circa 1950s
Paseman, Fred H. Laboratory manual of biochemistry 1951
Perry, Ann Evelyn. Outline of psychology and psychoanalysis 1930
Pritchard, William W.W. Anatomy dissection manual 1935
Pritchard, William W.W. and Litton. Dr. Pritchard's technic notes and Litton's revisions 1939
Pritchard, William W.W. and Robert C. Ruenitz. Manual of basic technic, undated. "For use in undergraduate laboratory course in Manipulative Osteopathic Technic."
Rehman, Irving. Surgical anatomy: A guide to its laboratory study 1944
Woods, Basil. Laboratory manual: Department of Histology 1942
Schedules
Class schedules 1913-1914, 1938-1939, 1946-1965
Faculty schedules 1945-1964
Final examination schedules 1947-1966
Orientation week schedules 1948-1965
Syllabi
1954-1965
Ophthalmology and pathology courses, Charles A. Blind circa 1920s
Pathology 401 1955-1961
Professional Ethics, GM 403, W. Ballentine Henley 1960
Required coursework, comparison between 1907 and 1914 circa 1914
Textbook lists
1900-1961
Department of Physiology, and 1953 1957
Administration Sub-subseries 3.1.4. 1904-1970
Sub-subseries Scope and Content Summary
Sub-subseries Arrangement Note
Amussen, J.S. 1904-1926
Andrews, John M. 1955-1966
Bailey, K. Grosvenor 1932-1961
Beckwith, Hermon E. circa 1929
Bell, Grace B. 1942
Bergquist, Lois M. 1959-1964
Berk, J. Edward 1963-1967
Billig, Harvey E. 1943-1945
Blind, Charles A., 1929-1933
Bogen, J.E. 1965
Bondies, William C. 1936
Bornstein, Jerome L. 1959
Brant, John W.A. 1957
Brigham, Fleda Margaret 1937
Brigham, W. Curtis 1931 1953
Brill, Morris M. 1946
Brostrom, Edward E. 1935
Brothers, Maxwell R. 1957
Brown, May M. circa 1940s
Brubaker, Merlin L. 1958-1966
Carlucci, J.S. 1961-1962
Caylor, Glen D. circa 1930s
Chan, David 1964
Chandler, Louis C. 1927-1948
Cheverton, William G. 1961
Cole, W.V. 1948-1960
Collins, Bruce S. 1936
Congdon, Earl E. [1942]
Conner, W.J. 1926
Cornish, Robert E. 1944
Cowell, H. Stanley 1958-1959
Cressaty, Margaret 1948
D'Ablaing, Gerrit 1959
Daniel, D.J. 1959
Davis, James E. 1937-1944
Davis, W. Harriet 1960
Davis, Earl A. 1955
Dearden, Lyle C. 1966
Deason, Wilborn J., undated
Downing, Harrison Carter 1936-1946
Dunn, I. Jay 1961
Dunning, J.J. 1935 1940
Earle, Robert W. 1959
Edelstein, Morris M. 1952-1961
Fahey, John F. 1957
Edmiston, T. Burton, c. 1930s
Faires, Lucius B. 1958
Farmer, Frank C. 1924-1927
Gaddis, C.J. 1926-1928
Gadwa, M.E. 1940
Geddes, David D. 1958
Gillet, Clyde F. 1952
Goldstein, M.B. 1960-1966
Goodfellow, W.V. 1919-1939
Gordon, Andrew R.M. 1936
Gordon, Glenn F. 1962-1964
Gore, Clair E. 1954
Hatfield, J. Gordon 1944
Greene, Robert A. 1951-1955
Hood, James Edgar 1956
Howe, J. Willoughby circa 1932
Hull, E. Wayne 1963
Israel, Morris circa 1938
Janiger, Oscar 1959 1972
Jung, Ralph C. 1960
Kaplan, Milton T. 1952-1970
Keyes, Leslie S. 1926
Kinosita, Riojun 1959
Kovner, Victor 1958
LeClere, Mary L. 1922-1936
Love, Julian 1963
Low, E.M.Y. 1964
Madsen, William F. 1936
Magrill, Robert 1955
Merrill, Edward S. 1925-1935
Meyers, Thomas J. 1949 1953
Mines, Julian Lansing 1945
Morehouse, Laurence E. 1957
Morris, Wade H. 1936
Nettleship, Raymond 1939
Nye, C.L. 1936
Oliver, Clifford C. 1936
Orcutt, James A. 1963-1964
Ousdal, Asbjorn P. circa 1922-1949
Pessis, Jack 1957
Pettigrew, A.L. 1959
Phinney, Carle H. 1932
Plenk, Andreas, In German. 1953
Pritchard, William W.W. 1934-1941
Rambo, Golden 1937 1954
Rasch, Philip 1954-1963
Rice, Ralph W. 1934
Riley, Thomas L. 1956
Ruddy, Thomas J. 1942
Roitz, Antone J. 1960
Rumsey, Anne 1958
Schaub, Richard A. 1939
Schmelzel, George F. 1938
Schuck, John A. circa 1953
Searcy, Ronald L. 1959-1965
Shneidman, Arthur P. 1958-1960
Simmers, Maurice H. 1929-1965
Sorrentino, Frank 1961
Southern California Cancer Center 1968
Spencer, Charles H. 1925-[1932]
Spencer, Jennie C. 1922
Steinberg, M.S. 1956
Stratton, John S. 1923
Stuart, Richard R. 1924 [1951]-1962
Tasker, Dain L. 1924
Taylor, Lawrence H. 1963
Teplitz, Raymond L. 1963-1965
Thompson, Morris J. 1937
Tweed, Homer N. 1926-1927
Tweed, Laura P. 1930
Udall, John A. 1966
Ujihira, Ichiro 1963-1964
Vogel, P.J. 1965
Vollbrecht, W.J. 1926
Watson, James M., [1931]
Woodall, Percy 1919
Other creative products Sub-subseries 3.1.5. 1910s-1955.
Brigham, W.C., surgery lectures 1926
Burns, Louisa. Preliminary report of statistical cards 1950
Dunning, J.J., research on the osteopathic lesion 1942
Forbes' notes on technique: occipital lesions circa 1930s
Landone, Leon Elbert. Scientific lessons on perfect foods circa 1930s
Pritchard, William W.W. and Laurence Morehouse. Regulations and procedures governing research for use by the College of Osteopathic Physicians and Surgeons 1955
Reimer, George. Drawing, "Dislocation of the hip joint" circa 1910s
Some effects of bony lesions circa 1935
Academic units, centers and institutes, Subseries 3.2. 1909-1965
Cancer Research Laboratories
Yearbook/research report 1949
Department of Anatomy, correspondence regarding cadavers 1952
Department of Biochemistry
Correspondence 1957
Schedules circa 1953-1963
Department of Physical Medicine and Rehabilitation / Department of Osteopathic Therapeutics and Rehabilitation
Correspondence and reports 1962-1963, 1965
Correspondence and syllabi 1952-1953
Grant applications 1961-1964
Proposal, CCM: A development plan 1962
Pritchard, William W.W.
Keesecker, R.P., editor of The journal of the AOA, correspondence 1954-1958
Department of Psychiatry, clippings and syllabi, undated 1950
General Osteopathic Clinic
Clinic reports 1909-1913
Dedication, correspondence and programs 1951
Osteopathic manipulative technique, reports and memoranda 1942-1950
Policies 1950-1955
Polio research, scripts and reports 1936
Graduate School
Administration
Policy
Graduate education planning 1945
"Rules of the Graduate School of the COPS," undated
Course materials
Class rolls, and 1944 1947-1962
Course notebooks. Contents generally include such materials as syllabi, lecture schedule, publicity, photographs, class rolls, correspondence, and lecture preparation materials. May have been compiled for Edward Abbott, Dean of the Graduate School.
Ambulant proctology 1945
Eye, ear, nose, and throat, Summer 1943
General medicine
Summer 1945
Winter 1946
General surgery
Summer 1942
Summer 1943
Winter 1944
Winter circa 1944
Winter 1945
Summer 1945
Winter 1946
Summer 1946
Osteopathic technique, Winter 1946
Pathology conferences 1943-1944
Portland extension postgraduate course 1946
Postgraduate short courses, Fall 1947
Schedules 1947-1955
Summer session 1944
Syllabi 1947
Institute of Tropical Diseases bylaws, roster and prospectus 1943
Rehabilitation Center, correspondence, reports and memoranda 1944-circa 1960s
Tumor Tissue Registry, Cancer Commission, COA--COPS 1960-1962
Librarian Subseries 3.3. 1914-1967
Subseries Scope and Content Summary
Holdings
Checklist for AOA union list of osteopathic books 1955-1960
"Descriptions and identification of instruments, etc. now in storage in North Hall" 1967
Lists 1915-1947
Location chart circa 1940s
Periodicals received 1954-1963
Carroll, Vincent P., Jr. 1962
Gerdine, L. van Horn 1959-1960
Jenney, William W. 1962
Litton, Harold E. 1944
Livingston, Rebecca Payne 1963
McHenry, Troy L. 1957-1967
Wells, Clyde (Mrs. C. Stillman) 1950-1952
Miscellaneous 1945-1954
Policy and procedures
Faculty manual 1958
Procedures manual 1954
Rules 1960
Reports and statistics
Budget and reports 1933-1963
Research record/circulation statistics 1937-1943
Statistics circa 1925-1961
Volunteer time records 1954-1965
Topical correspondence
American Osteopathic Association 1939-1944
Applications 1945
Archives 1967
Associated Colleges 1939-1945
Association of Osteopathic Publications 1941-1944
Basic science faculty seminars 1964-1966
Bibliographies, by subject circa 1939-circa 1943
Board of Osteopathic Examiners test questions 1944-1954
Board of Trustees members 1914-1946
Bookstore textbook lists 1962-1964
Bookplate designs 1942
Building
1947-1965
Planning for the new library building 1964
California Physicians Credit Union 1965-1967
Christmas party 1962-1966
College and University Librarians 1943-1946
Collinge, P.T. 1938
Commencement service 1962-1963
Committees
Audiovisual Committee 1940-1947
Citizen's Committee for "Yes" on Proposition 2 1966
Founders' Day Committee 1962-1965
Graduate School Library Committee 1945
Library Committee 1949-1967
Research Committee 1962-1963
Textbook Committee 1942-1945
Dedications 1944-1945
Donors
Clarke memorial 1943
Gifts 1936-1966
Endowment, and 1944, 1952-1965
Goodefellow memorial 1944
Library Associates 1944
Los Angeles Osteopathic Surgical Society 1941-1946
Memorials 1948-1965
Monte Sano Hospital 1937-1939
South Side Osteopathic Society, and 1938-1941
Faculty Wives' Tea 1964
Fiftieth anniversary 1946
Friends of the Library 1942-1946
General correspondence 1937-1954
Henley, W. Ballentine
Correspondence, circa 1942-1947
Memoranda 1962-1966
Instruction, undated
Libraries, correspondence with other librarians 1936-1947
Medical history course circa 1936
Memoranda 1965-1967
Name changes 1962-1965
Open house, and 1945-1960
Osteopathy, definitions of 1921-1941
Other osteopathic schools, correspondence with 1937-1944
Other osteopathic libraries, correspondence with 1938-1946
Special Libraries Association, Southern California chapter 1939-1941
Students 1937-1951
Wells, Benjamin D., Dean 1963
Students/Registrar Subseries 3.4. 1896-1967
Series Scope and Content Summary
Alphabetical list of student names found in the official student records, created by UCI Special Collections staff, s circa 1980
Attendance records, grade books, and registrar's records
1896-1914: PCO
Correspondence regarding student standing 1910
Credit and term reports, s circa 1900
Exam results 1914
Matriculation fee certificates 1896
Scholarship and agreement certificates 1900
Loose papers from student records 1909-1914
1904-1914: LACO
Student records 1907-1914
Recitation records. Arranged by instructor.
Bowling, R.W. 1907-1913 and undated
Brigham, W. Curtis, 1909-1910 and undated
Campbell, R.A. 1912-1913
Chaffee, Alice B. undated
Clark, John M. 1912-1913 and undated
Copeland, G.H. 1910-1914, undated
Erwin, Charles H. 1907
Forbes, Harry W. 1907-1913 and undated
Freestone, J.W., 1914 and undated
Goodfellow, Ferd 1907-1908
Goodfellow, Walter V., undated
Hammett, Charles A. 1907
McNaughton, J.A. 1909 and undated
Reed, H. Earl, undated
Reynolds, S. Blanche
Ring, Merritt 1910-1915 and undated
Ruddy, Thomas J. 1909-1913 and undated
Spencer, Charles H. 1905-1914
Spencer, Jennie 1907-1914 and undated
Sprague, Norman F. 1911-1913 and undated
Turney, Dayton 1911-1914 and undated
White, L.T. undated
Young, F.P. 1910
Unidentified 1905-1913, undated
1914-1962: COPS
Student record cards 1-540 1914-1925
Nos. 22-955
Nos. 951-1100
Nos. 1101-1254
Nos. 1255-1727
Nos. 1729-1885
Nos. 1886-2088
Nos. 2089-2199
Attendance records 1942-1947
Postgraduate courses 1942-1947
Saturday symposia 1942
Associated Student Body agendas, minutes, and rosters 1963-1967
Constitution, By-Laws and the Manual of Precedents and Traditions of the Officers and Executive Council of the Associated Students of the COPS undated
Elections material 1957 and undated
Minutes
1921-1924
Excerpts 1932-1933
and 1933-1937
Student Health Program proposal 1958
Clinic records, 1906-1928
Clinic registration records 1906-1910 and undated
New patient assignments, undated
Treatments performed by students circa 1925-1927
Treatments performed by students, reports from Department of Health 1925-1928
Cortex yearbook budgets and subscription information 1958-1962
Fraternities
Interfraternity Council constitution and bylaws, undated
Eta Nu Chi rosters 1926-1936
Kappa Psi Delta manuscript sheet music and certificates 1917-1924
Sigma Sigma Phi minutes, yearbook, correspondence and rosters 1937-1959
and 1949-1958
License checks from registrar to out-of-state medical licensing boards 1962
"Our own COPS" sheet music 1916
Pasadena Tournament of Roses float entry, Program 1924
Photo books. Compiled by the Registrar for use of the faculty in recognizing students.
Class of and 1951, 1953-1955
Class of 1952, 1956
Class of 1953, 1957
Class of 1954, 1958
Class of 1955, 1959
Class of 1956, 1960
Class of 1957, 1961
Class of 1958, 1962
Class of 1959, 1963
Class of 1961, 1965
Registrar administrative files
Graduation requirements, s circa 1920
McNerney, Robert J., Registrar, biographical information circa 1965
Singleton Essay Contest rules and correspondence 1944-1945
Student notes and coursework. Arranged by student name.
Trimester I: Extremities, c. . Notebook. 1967
Trimester II: Head and Neck, c. . Notebook. 1967
Trimester III: Thorax and Abdomen, c. . Notebook. 1967
Chambers, Bob. Experiment reports, c. 1965
Chu, David Chi-Yen. The Mode of Action and Interrelationship between Lipids and Antigens: Their Effect on the Solubility of Antigens and the Production of Antibodies , COPS dissertation, . 1961
Davis, Clifford. Histology examinations 1930
Deutsch, S.F. Dysfunctional Uterine Bleeding Etiology, Diagnosis and Evaluation of Therapy, COPS dissertation, . 1949
Gilman, William L.
Biochemistry laboratory experiments, c. . Notebook. 1927
Notes taken in classes at Des Moines Still College of Osteopathy circa 1926
Notes taken in classes at COPS. 1927-1928
Hinds, William Ernest. A Study of Peptic Ulcer, COPS dissertation, . 1949
Hoeffer, Philip. Physiology notes 1914
Kaufman, L.B. Pharmacology/physiology experiment reports. Notebook. 1965
Lombard, Gabriel. Pharmacology/physiology experiment reports. Notebook. 1964
McAllister, T.W. Physical diagnosis notes 1913
Medical writing term papers 1945-1947
Abrams, Louis
Bell, William M.
Berg, Thomas Ralph
Bernstein, Robert
Buselmeier, Rudolph E.
Bush, Otis Barton
Campbell, Nell
Condie, Afton L.
East, Edward A.
Ehrlich, Saul
Essex, Harold E.
Freitas, William Jerome
Geralt, Algerd W.
Grum, Dorothy
Hess, Theodore G.W.
Jolivette, Stanley
Kaupke, John M.
Keller, Frank L.
Little, David J.
Machacek, Joseph A.
Mason, Elmer J.
Newkirk, Erma
Owens, B.W.
Parrish, Claude
Perkins, Henry
Rice, Aris L.
Robinson, Carl C.
Scherbert, Donald J.
Shea, Vincent
Smith, Lillie M.
Stute, W. Daryl
Sutherland, Ralph M.
Taylor, Frank H.
Terasaki, Shigeo
Tiffany, R.E.
Townsend, W.B.
Wood, John F.
Roback, Donald L. Pharmacology/physiology experiment reports. Notebook. 1964
Simmers, M.H. Experimental production of cancers by petroleum asphalt, COPS dissertation 1960
Treat, Clara L. Differential diagnosis notes 1913
Witlin, A. Allan. The endopelvic fascia, COPS thesis 1950
Unknown authors
Drugs and preparations notes, c. s. 1910
Pharmacology/physiology experiment reports 1965
Student organizations roster and miscellaneous 1960-1963, undated
Los Angeles County Osteopathic Hospital 4 1929-1969
Series Scope and Content Summary
Medical Director
General
Annual reports 1929-1931
Maps 1958-1964
Clippings 1931-1956
Patient reports 1942-1945
A Survey of the Research Potentials Existing at the Los Angeles County Osteopathic Hospital, by Laurence E. Morehouse and William W.W. Pritchard 1954
Personal
O'Meara, Lawrence B., biographical notes, and memorial service program for his wife 1959, 1973
Osteopathic Physicians and Surgeons of California (OPSC) and merging of D.O.s and M.D.s
Correspondence and publications, reproductions 1960 to 1962
Clippings 1960-1962
CCM Registrar list of D.O.s granted M.D. degrees 1962
Physicians and surgeons licensed in 1963 by the California Board of Medical Examiners who were formerly licensed by the California Board of Osteopathic Examiners , list circa 1963
Medical Advisory Board minutes 1940-1960
Attending staff and house staff
Attending Staff Association
Articles of incorporation 1956
Agreement with hospital 1957
Constitution and bylaws 1965-1966
Manual of the Los Angeles County General Hospital: Part III, The Attending Staff and Part XIX, Obstetrics and Pediatrics, undated
Duties assumed from Medical Advisory Board, correspondence 1961
Commendatory certificate from California Medical Association 1966
Assignment agreement 1966
Dissolution authorizations 1968
Certificate planning for honorary emeritus 1968-1969
Bylaws, 1941 and 1958
Directories, and 1961-1965
Research Committee
Annual reports and memoranda 1955-1962
Los Angeles County Osteopathic Hospital research, budgets 1955-1956
Standing orders circa 1941
Interns
Assignment schedules 1963-1964
Certificates circa 1930
Alumni Association
Correspondence, etc. 1958-1967
Breakfast 1966
Clinics 5 1908-1940
Series Scope and Content Summary
Clinic procedure circa 1940s
Clinic reports 1909-1914
Osteopathy general files 6 1899-1967
Series Scope and Content Summary
Osteopathy general reference Subseries 6.1 circa 1910s-1962
Board of Osteopathic Examiners, State of California Subseries 6.2 1919-1962
California Osteopathic Act and compilation of laws 1935-1950
Directory of Graduates of Osteopathic Colleges, 1941-1962
License directory 1919
California osteopathic hospitals Subseries 6.3 circa 1910s-1964
Altadena Community Hospital, clippings and brochures 1954-1960
Antelope Valley Hospital (Lancaster), newsletter Making the rounds 1963
Baldwin Hills Hospital (Los Angeles), newsletter The pacemaker 1959-1961
Belvedere Hospital, newsletter Belvedere Hospital newsletter 1954-1960
Doctors' Hospital (Los Angeles)
Newsletter Doctors' Hospital bulletin 1941-1959
Statistics 1948-1949
Evergreen Sanitarium, brochure circa 1930s
8th Street Clinic circa 1940s
Glendale Community Hospital
Clippings and brochure 1949
Newsletters Glendale Community Hospital newsletter, GCH news, and The communicator 1947-1964
Hillside Hospital (San Diego), newsletters Hillside highlights, The draw sheet, Hillside and Heartland highlights 1956-1961
Hiss (John Martin) Clinic (Los Angeles), clippings 1958
Long Beach Osteopathic Hospital
Clippings, brochures, and fundraising material 1949-1961
Newsletter Long Beach Osteopathic Hospital newsletter 1956
Los Angeles Clinical Group, brochure circa 1930s
Los Angeles County Osteopathic Hospital bond measure, clippings, brochures, and campaign material 1954-1956
Los Angeles Receiving Hospital, schedules 1962
Maywood Hospital
Minutes, announcements, and clippings 1958-1961
Newsletter Maywood Hospital staff bulletin 1953-1961
Meyers Clinic (Los Angeles), newsletter Bulletin of the Meyers Clinic 1951-1963
Monte Sano Hospital (Los Angeles)
Brochures, bylaws, patient services 1933-1961
Newsletters
Monte Sano employees plain talk 1951
Monte Sano Hospital views 1955-1961
Monte Sano staff bulletin and Staff letter 1951-1959
Ontario Community Hospital, newsletter The pulse 1954-1959
Park Avenue Hospital (Pomona)
Newsletter Parkavenews 1951-1955
Poster 1960
Physician's Hospital (Bakersfield), newsletter Physician's Hospital news 1960
Rio Hondo Memorial Hospital (Downey), newsletter Rio Hondo Memorial Hospital bulletin 1958-1963
San Gabriel Valley, clippings 1952-1955
Sierra Hospital (Fresno), newsletters Sierra Hospital news and Sierra horizons 1956-1959
Southern California Polyclinic (Burbank), newsletter Reporter circa 1950s
Victory Hospital, program 1960
Wallace Memorial Hospital (Fresno), newsletter The Memorial news 1949-1954
Washington Hospital (Culver City), constitution and bylaws 1952
Westmoreland Clinic (Los Angeles), brochure circa 1960s
Miscellaneous
Various hospitals, newsletters and brochures 1925-1959
California osteopathic organizations Subseries 6.4 1899-1967
Subseries Scope and Content Note
Auxiliaries
Woman's Auxiliary to the Forty-First Medical Society. Formerly Auxiliary to the COA.
Auxiliary to the California Osteopathic Association annual reports 1949
Correspondence 1958-1968
Directories 1963-1964
Reports 1944, 1959
Women's Osteopathic Auxiliary of Los Angeles
Bylaws and correspondence 1955-1958
News bulletin 1943-1961
Program 1959
Yearbook 1953-1961
California Doctors Plan, circular letters and membership cards 1951
California Osteopathic Association
Publications
Brochures
The physician and surgeon, D.O. in California 1947-1960
Why the osteopathic physician and surgeon? 1930
Cancer Commission programs 1949-1953
Charter and bylaws 1927-1935
Chronic Disease Committee programs 1951-1953
Code of ethics 1950, 1954
Convention
Clippings 1938-1940
Programs 1917-1959
Directory of members, bylaws 1937
Forty-First Medical Society
Forty-First newsletter 1962-1967
Proposed bylaws of the Forty-First Medical Society circa 1962
History and articles of incorporation 1902
House of Delegates
Agendas 1948-1960
Epitomized minutes 1952-1960
Reports to the House of Delegates 1948-1960
Journals
California clinician. Continues Clinical osteopathy.
Manual of procedures and bylaws 1939-1960
Miscellaneous brochures, fliers, etc 1921-1953
Newsletters 1946 1961
Topical files
Agreement with California Medical Association 1961
Bureau of Insurance, circular letter 1948
Bureau of Public Service, circular letters circa 1950
California Board of Osteopathic Examiners
Correspondence 1899-1967
Examinations 1907-1954
California legislation
Various 1935-1963
Initiative No. 20 (Osteopathic Act) 1922
Proposition No. 1942 November 3
Proposition No. 1962 November 22
Citizens' Committee Against Medical Merger 1960-1965
Committee on COPS report, circular letter 1944
Committee No. 20 campaign, circular letters 1922
Component Officers' Association, meeting minutes 1956-1957
50th anniversary banquet 1950 December
Osteopathic Credit Union 1953-1962
School of Industrial Medicine 1944
Southern California Telephone Company 1936
"Heads of various osteopathic societies" meeting minutes 1941
Hollywood Osteopathic Luncheon Club programs 1934-1962
Los Angeles City Osteopathic Society circular letters 1947
Los Angeles County Osteopathic Society
Minute book 1901-1904
Minutes, rules, and circular letters 1936-1959
Newsletter, Team work 1920-1929
Los Angeles Obstetrical and Gynecological Society program 1959
Los Angeles Osteopathic Society of Proctology circular letter and program 1953
Los Angeles Osteopathic Surgical Society proceedings 1919-1922
Osteopathic Committee for Dewey-Bricker 1948
Osteopathic Physicians and Surgeons of California
Directories 1964-1966
Newsletter, Osteopathic horizons 1963-1966
Osteopathic Women's National Association Southern California Division directory 1947
Professional Economic Bureau Plan brochures circa 1930s
Southern California Osteopathic Hospital Foundation newsletter 1954
Southwestern Osteopathic Association program 1914
Women's Osteopathic Club
Correspondence, constitution, and bylaws 1925-1934
Minute book 1922-1930
Paper on "Birth Control" 1932
California health organizations (non-osteopathic) Subseries 6.5 1914-1958
1914-1958
Photographs and film 7 1896-1998
Series Scope and Content Summary
Alumni banquet 1947
American School of Osteopathy lithograph circa 1920s
Auxiliaries 1945-1955
Board of Trustees 1950-1969
COA conventions
15 th anniversary 1916
Silver Jubilee 1926
50th anniversary 1950
Other California osteopathic conventions 1921-1950
Campus and buildings 1928-1966
1928-1966
PCO buildings
10th and Flower, Los Angeles 1898-1999
South Pasadena 1903
Mission and Daly, Los Angeles circa 1904-1912
Oversized
Buildings circa 1920s-circa1960s
Campus scenes 1956
Classroom scenes circa 1940s
University of California, Irvine, College of Medicine construction 1968
Clinic
Groundbreaking, construction, and dedication of General Osteopathic Clinic 1950-1951
1907-1908, LACO graduates and affiliates
1917, PCO and COPS graduates
1932-1961
1962-1967
Oversize class portraits
1899
1902
1908
1923
1943, Graduate School
1944, Graduate School
1947
circa 1948, Graduate School
1956
1956, Graduate School
Faculty and staff
Group and candid photographs 1940-1965
Biographical information and portraits of faculty, staff, and affiliates
Miscellaneous, A-H
Miscellaneous, I-Z
Abbott, Edward T. 1930s-1983
Allison, John Stephen circa 1941
Andrews, John circa 1950s
Bailey, K. Grosvenor circa 1940s
Bashor, Ernest G. 1939-1941
Beckwith, Hermon E. 1933
Bell, Grace B. 1939-1998
Biddle, Samuel G. circa 1928
Blind, Charles A. 1940
Blum, Elton F. 1956-circa 1960s
Bostick, Warren L. circa 1960s
Brandt, Wilbur circa 1960s
Brigham, W. Curtis 1940-1962
Brubaker, Merlin circa 1960s
Burns, Louisa
1938-1958
Oversized, , 1904 1957
Button, John C. circa 1940s
Carpenter, Ford A. circa 1968
Carroll, Vincent P. Jr. circa 1960s
Chandler, Louis C. 1928-1940
Collinge, P.T. circa 1940s-1962
Collins, Bruce 1993
Comstock, John Adams, Jr. 1928-1939
Dooley, Wayne circa 1930s
Duprau, John L. 1961
Emery, Robert D. circa 1930s-1949
Faires, Lucius B. circa 1930s
Fawns, Lynn circa 1960s
Forbes, Harry circa 1930s
Garrison, Earle L. 1955
Gerdine, L. van Horn 1955-circa 1960s
Gwinup, Grant 1965
Hare, Hugh circa 1930s 1967
Hazzard, Charles 1938
Henley, W. Ballentine circa 1930s-1966
Hogue, Garford 1956
Hood, James E. 1956
Hunt, John O. circa 1930s
Husted, Benneth Ann circa 1940s
Jones, Edward 1928-1940
Litton, Harold E.
1937
Oversized circa 1937
MacBain, Ricard N. 1930
MacCracken, Betty circa 1960s
McCaughan, Russell C. circa 1930s
McNerney, Robert J. circa 1966
Merrill, Edward S. 1928-circa 1940s
Nelson, Lura 1940
Nolan, Frank 1935-1937
O'Meara, Lawrence B. circa 1930s-circa1960s
Ousdal, Asbjorn P. 1936-1946
Payne, David circa 1960s
Phinney, Carle H. 1933-1938
Pritchard, William W.W. circa 1930s-1951
Purdom, Hezzie Carter circa 1900s-1941
Rowlinson, C.B. 1931-1943
Spencer, Charles H. circa 1927-1940
Still, Charles E. 1955
Stinebring, Warren R. circa 1965
Stuart, Richard R. 1989
Tasker, Dain L. 1928-1961
Trenery, Floyd J. circa 1926 1940
Webster, George V. 1932-1936
Whiting, Clement A. 1900-1950
Copy negatives
Founders' Day 1956-1965
Interns 1964-1967
Library
Hands Across the Sea Project 1950-1954
Scenes with students and staff, and interiors 1949-1965
Livingston Research Center 1961-1965
General 1928-circa 1960s
Los Angeles County Osteopathic Hospital construction photographs 1955-1958
Los Angeles County Osteopathic Hospital medical supervisors 1957 June 14
Los Angeles publicity shots circa 1930s
Miscellaneous 1934-circa 1960s
North Hall 1966
Open House and Charter Day 1946-1967
Phinney Hall 1937-circa 1960s
Rehabilitation Center
1955-1958
Research group, circa 1955
Science Building construction and dedication 1946
Special events 1950-1965
Student body officers 1950
Student life 1938-circa 1950s