Guide to the California College of Medicine records AS.027

Finding aid prepared by Jennifer Jacobs, 2004; updated by Cyndi Shein and Tricom Document Management, 2007; Laura Uglean Jackson, 2014; Lauren Menges, 2016; Christine Kim, 2017; Sarah Glover, 2022.
Special Collections and Archives, University of California, Irvine Libraries
(cc) 2022
The UCI Libraries
P.O. Box 19557
University of California, Irvine
Irvine 92623-9557
spcoll@uci.edu


Contributing Institution: Special Collections and Archives, University of California, Irvine Libraries
Title: California College of Medicine records
Creator: California College of Medicine
Identifier/Call Number: AS.027
Physical Description: 90 Linear Feet (49 records cartons, 24 flat boxes, 16 document boxes, 4 film reels, 2 oversize folders, and 1 XOS folder) and 1.5 unprocessed linear feet
Date (inclusive): 1860-1998
Date (bulk): 1896-1967
Abstract: The California College of Medicine (CCM) records span the years from the establishment of its first predecessor, the Pacific College of Osteopathy in 1896 to 1967 when CCM was incorporated into UCI. The materials document particularly well the two major upheavals for osteopathy in California that occurred at the end of this period: the merger in the 1960s of the Doctor of Osteopathy degree with the Medical Doctor degree, and the merger of CCM with the University of California. Also included are student records and financial documents from 1914 to 1961.
Language of Material: English .

Access

The collection is open for research. Medical records are restricted for 100 years, student records for 75 years, and personnel records for 50 years. Access to original films is restricted, please use online copies. Restrictions are noted at the file level.

Publication Rights

Property rights reside with the University of California. Copyrights are retained by the creators of the records and their heirs. For permission to reproduce or to publish, please contact the University Archivist.

Preferred Citation

California College of Medicine Records. AS-027. Special Collections and Archives, The UC Irvine Libraries, Irvine, California. Date accessed.
For the benefit of current and future researchers, please cite any additional information about sources consulted in this collection, including permanent URLs, item or folder descriptions, and box/folder locations.

Acquisition Information

Bulk of material acquired from the California College of Medicine Library and Provost's Office before 1973. Accessions since have been donated by Forest Grunigen, Grace Bell, the UCI Medical Sciences Library, and others.

Alternative Forms of Materials

Select items from this collection have been digitized and are available on Calisphere .

Processing History

Preliminary processing by California College of Medicine library staff. Reprocessed by Jennifer Jacobs in 2004. Revisions by Cyndi Shein in 2007. New accretion of material added in 2014 and incorporated into finding aid by Laura Uglean Jackson. Materials found in the stacks were added to the collection by Sarah Glover in 2022.

Historical note

Before it became part of the University of California, Irvine (UCI), the UCI College of Medicine went through several incarnations as a school of osteopathy. Osteopathy splintered from mainstream (or allopathic) medicine in the mid-nineteenth century in a climate of poor, commercially driven medical education and the proliferation of dangerous and ineffective medical practices such as blood-letting and the prescription of calomel and emetics. The first osteopaths were opposed to the use of any drugs for their patients; pharmacology was introduced into osteopathic practice in the early twentieth century. Andrew Still, the M.D. who founded osteopathy, "discovered" the Osteopathic Principle, which states that all disease can be attributed to lesions in the spine, and thus may be alleviated by manipulation of the vertebrae (this is why osteopathy is often confused with chiropractics, although chiropractors do not have the same medical training that osteopaths have, and are only qualified to treat skeletal complaints). Dr. Still began training osteopaths at his American School of Osteopathy in Kirksville, Missouri in 1892.
The Pacific School of Osteopathy and Infirmary (PSO) -- the second osteopathic school -- was established in Anaheim in 1896 by Aubrey C. Moore, D.O., who had studied under Dr. Still, and an M.D., B.W. Scheurer (for a short time, PSO awarded both the D.O. and the M.D.). For the first four years, PSO awarded the Diplomate of Osteopathy, D.O. In 1900 California legally recognized the profession, and PSO began awarding the Doctor of Osteopathy, D.O.
The Pacific School of Osteopathy moved to Los Angeles in 1897, to South Pasadena in 1903, then back to Los Angeles in 1904 into quarters on the corner of Mission and Daly. The school changed its name to the Pacific College of Osteopathy (PCO) in 1904.
In 1905 Harry Forbes, D.O. and several other former members of the faculty of the S.S. Still College of Osteopathy, Des Moines established the Los Angeles College of Osteopathy (LACO). Because LACO offered both a two-year course and a three-year course, the state Board of Medical Examiners did not recognize the degrees LACO was granting. Additionally, the American Osteopathic Association would not accept LACO as a member because there was already an osteopathic school in Los Angeles, PCO. Despite these difficulties, which also included a suit brought against LACO by PCO and a suit against the California Board of Medical Examiners brought by LACO, LACO persisted until 1914 when it merged with PCO to form the College of Osteopathic Physicians and Surgeons (COPS).
There was one other osteopathic school in California during this time. The California College of Osteopathy was founded in San Francisco in 1898. This school merged with the American School of Osteopathy in 1912.
COPS was the most enduring of California's osteopathic schools. It garnered several concessions from the medical profession over the years that enabled it to adequately train osteopaths who were then able to go on to productive careers in California and elsewhere. For example, in 1915 COPS formed an agreement with the Los Angeles County General Hospital (LACGH) to train interns there. COPS brought suit against the Medical Examiners in 1919 after they discontinued recognizing COPS as a qualified educator. During the trial, the burden was on the Medical Examiners to prove that education at COPS was sub-standard compared to education at California schools granting the M.D. degree. In 1921, while the suit was still being argued, the internship program sponsored by the LACGH was discontinued. However, the courts ruled in favor of COPS in June of 1921 (Decision by the Court of Appeal of California, 53 Cal. App. 138; 199 P. 1093; 1921 Cal. App. LEXIS 354). The decision enabled an initiative to be passed in 1922 providing for a separate California Board of Osteopathic Examiners. This eliminated the former problem of M.D.s on the Board of Medical Examiners making all the decisions about the suitability of particular osteopaths to practice their profession. That same year LACGH reinstated the residency training program for COPS.
The California Osteopathic Association (COA), affiliated with the AOA, was incorporated in 1900 as the osteopathic professional organization in California. The administration of COA and the faculty of COPS overlapped a great deal.
The California osteopathic tradition led by COPS and COA ended in 1961 by consensus among these two groups and the California Medical Association (CMA) when the two California medical professions merged and D.O.s were no longer awarded in the state of California. The merger was led by Forest Grunigen, D.O., who had begun talks with the CMA in the mid-1940s. In 1962 all COPS graduates were offered an M.D. degree in exchange for their D.O. degree and a $65 fee, with no additional qualifying examination. The new degrees were problematic for some, the M.D.s were not accepted for licensure out-of-state, and few academic or hospital appointments were given to the former D.O.s, but many went on to have successful careers.
The AOA was vehemently opposed to the merger, and many osteopaths in California agreed. A splinter group, naming themselves the Osteopathic Physicians and Surgeons of California (OPSC), was formed in 1960 from the 500 osteopaths in California who decided against exchanging their D.O.s for M.D.s. In 1974 OPSC succeeded in convincing the California Supreme Court to rescind their decision that had formalized the merger. The problems encountered by Californians dissuaded osteopaths in other states from attempting mergers of their own, and the California experiment was a unique phenomenon.
In 1967 after much debate, the UC-CCM was assigned to UCI, and the college, its faculty, and its administration moved to Irvine.

Historical note

Chronology

1896 Pacific School of Osteopathy and Infirmary (PSO) incorporated
1900 First Doctor of Osteopathy degree is granted at PCO
  D.O. degree is recognized in California
  California Osteopathic Association (COA) incorporated
1904 PSO changes its name to Pacific College of Osteopathy (PCO)
1905 Los Angeles College of Osteopathy (LACO) incorporated
1914 PCO and LACO consolidate to form the College of Osteopathic Physicians and Surgeons (COPS)
1922 California passes initiative to provide for a separate Board of Osteopathic Examiners
1928 Los Angeles County General Hospital opens Unit 2, an osteopathic unit
1941 COA and CMA reach an agreement for unification, though it is rejected by the American Medical Association on the grounds that it is illegal. The AOA was also opposed to it at this time, as well as 20 years later when the merger actually went through.
1955 CMA appoints the Committee on Other Professions
1961 COPS changes its name to California College of Medicine (CCM)
  COPS awards M.D.s to qualified/willing D.O.s.
  COA merges with the California Medical Association (CMA)
1963 Bill passes to fold CCM into UC system
1967 Agreement is signed to make CCM part of Irvine campus
1968 CCM moves to Irvine campus

Historical note

Presidents

1896 B.W. Scheurer, M.D. (PSO)
1897-1898 Aubrey C. Moore, D.O. (PSO)
1898-1903 Charles A. Bailey, M.D., D.O. (PSO)
1904-1913 George Finley Burton, D.O. (PCO)
1905-1914 Harry Forbes (LACO)
1913-1914 W.J. Hayden (PCO)
1914-1920 Harry Forbes (COPS)
1920-1923 Louis Chandler
1922 Edward H. Light, acting
1923-1935 L. van Horn Gerdine
1935-1939 Carle H. Phinney
1940-1970 W. Ballentine Henley (COPS and CCM, Provost of UCI-CCM)

Collection Scope and Content Summary

The California College of Medicine (CCM) records span the years from the establishment of its first predecessor, the Pacific College of Osteopathy in 1896 to 1967 when CCM was incorporated into UCI. There are some items from 1968 to 1970, and a few earlier and later, included to preserve the context of some files. The materials document particularly well the two major upheavals for osteopathy in California that occurred at the end of this period: the merger in the 1960s of the Doctor of Osteopathy degree with the Medical Doctor degree, and the merger of CCM with the University of California. The records are also strong in vital records, including student records and financial documents, created while the college was named the College of Osteopathic Physicians and Surgeons from 1914 to 1961.
The materials in the California College of Medicine records are primarily textual, and include correspondence, reports, proposals, minutes, agendas, financial and legal records, and memoranda, as well as material related to the research and teaching functions of the college, including syllabi, student work, student records, grade books, and faculty reprints. Photographs, film, artifacts, and memorabilia can be found in the last two series.
Several organizations not a part of CCM or any of its predecessors are also represented in this collection. As osteopathic organizations in California, they had strong ties to what was for many years the only osteopathic school in the state, and their issues and interests overlap. The two most prominent of these groups included here are the Los Angeles County General hospital (LACGH) (its osteopathic unit became known later as the Los Angeles County Osteopathic Hospital), which served as the teaching hospital for many of the school's students, and the California Osteopathic Association (COA), the professional organization that led the D.O./M.D. merger.
Several individuals figure prominently in the CCM Records. W. Ballentine Henley's office files contain correspondence, topical files and reports from his presidency, as well as a set of 22 scrapbooks of newspaper clippings documenting the school during his tenure. Dain Tasker, who graduated from PSO in 1898, and later served as a faculty member, wrote in the 1950s a manuscript history of osteopathy in California, which is included here. Other individuals represented in the records include Forest Grunigen, Grace Bell, Dorothy Marsh, William W.W. Pritchard, and Warren Bostick.

Collection Arrangement

This collection is arranged into eight series:
  • Series 1. Histories, circa 1903-circa 1965. 1.0 linear feet.
  • Series 2. Administrative files, 1896-1967 (bulk 1933-1967). 32.9 linear feet.
  • Series 3. Research and teaching, 1896-1970. 19.3 linear feet.
  • Series 4. Los Angeles County Osteopathic Hospital, 1929-1969. 1.0 linear feet.
  • Series 5. Clinics, 1908-1940. 0.8 linear feet.
  • Series 6. Osteopathy general files, 1899-1967. 4.1 linear feet.
  • Series 7. Photographs and film, 1896-1998. 5.3 linear feet.
  • Series 8. Realia, 1896-1963. 2 linear feet.
The collection also contains one unprocessed addition:
  • Accession 2021-038. Unprocessed addition, 1892-1988. 1.5 linear feet

Separation Note

Publications are have been cataloged in Library Search. The publications include a set of course catalogs and announcements from 1896 to 1967, the yearbook Cortex, newsletters from various departments and student groups, programs and invitations for special events, and other published material.
Files dated after 1968 were removed to College of Medicine Records (AS-026) or cataloged in Library Search.
About nine linear feet of osteopathic reference files have been separated and sent to other repositories. Those by or about the American Osteopathic Association were sent there. General files and those about other osteopathic schools were sent to the Western University's Health Sciences Library in Pomona.
Two letterbooks by Dain L. Tasker dated 1900-1906 and 1913-1938 have been removed to their own archival series, Dain L. Tasker Letterbooks (AS-095).

Related Collections

Related materials can be found in the following collections:
Related materials at other repositories include LACO materials and the papers of LACO graduate, Louis Chandler, housed at Western University's Health Sciences Library in Pomona.

Subjects and Indexing Terms

Osteopathic medicine -- Education.
Photographic prints -- 19th century.
Osteopathic medicine -- History.
Osteopathic medicine -- California -- History.
Osteopathic medicine -- Periodicals.
Medical educators
Osteopaths
Photographic prints -- 20th century.
Scrapbooks -- 19th century.
Scrapbooks -- 20th century.
Osteopathic medicine -- Study and teaching.
Nutrition.
Floor plans -- 20th century.
Letters -- 19th century.
Letters -- 20th century.
Tasker, Dain L.
University of California, Irvine -- Archives
California College of Medicine -- Archives
Forty-First Medical Society (Los Angeles, Calif.)

 

Histories 1 circa 1903-circa 1965

Physical Description: 1 Linear Feet
General Physical Description note: no content

Series Scope and Content Summary

This series contains histories of CCM and its predecessors. It includes a circa 3000 page manuscript dictated by faculty member Dain Tasker in the early 1950s, probably commissioned by either COPS or the COA. In this manuscript, Tasker recounts events, conferences, and discussions between himself and other principle figures in the history of osteopathy in California. He frequently quotes at length from articles, proceedings, and correspondence. Many of the primary sources he uses are found throughout this collection or in California College of Medicine Publications (PS-001). Some of the chapters were assigned titles by the author, and those titles are noted in the container list. For the remaining chapters, the first few words of the text are given as description. For the most part, Tasker arranged his work chronologically.

Series Arrangement Note

The first item in the series is the Tasker history which comprises the bulk of this series. The short histories are arranged alphabetically after the Tasker manuscript by the author's last name, the organization name, or the title of works by unknown authors.
 

Tasker, Dain L., "History of osteopathy in California [late 19th century to 1950s]," . Manuscript. circa 1954

box 1, folder 1A

Letter, text begins: "Dear Dain…"

box 1, folder 1A

Chapter 1, text begins: "Early in the eighteen nineties a few…"

box 1, folder 1A

Chapter 2, text begins: "The mechanical concept of joint…"

box 1, folder 1A

Chapter 3, text begins: "In this same issue of The Osteopath…"

box 1, folder 1A

Chapter 4, text begins: "December, 1899, was an important…"

box 1, folder 1A

Chapter 5, text begins: "Fellow Osteopaths: Many of you are…"

box 1, folder 2

Chapter 6, text begins: "In 1904 the A.O.A. held a convention…"

box 1, folder 2

Chapter 6 [Sic.], text begins: "California was well represented on the…"

box 1, folder 2

Chapter 7, text begins: "In June, 1906, the Board of Directors…"

box 1, folder 2

Chapter 8, text begins: "Although the Los Angeles College of…"

box 1, folder 2

Chapter 9, "1907"

box 1, folder 2

Chapter 10, "1908"

box 1, folder 3

Chapter 11, "The State Board Of Medical Examiners scandal"

box 1, folder 3

Chapter 12, "1909"

box 1, folder 3

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"

box 1, folder 3

Chapter 14, text begins: "In the May issue of the Western osteopath…"

box 1, folder 3

Chapter 15, "An Episode 1910"

box 1, folder 4

Chapter 16, "1911"

box 1, folder 4

Chapter 17, "1912"

box 1, folder 4

Chapter 17 [Sic.], "The first malpractice suit"

box 1, folder 4

Chapter 18, "1913," or "New law"

box 1, folder 4

Chapter 18, "Letters from Dr. Tasker's File"

box 1, folder 4

Chapter 19, "Student activities (continued)"

box 1, folder 4

Chapter 20, "In this section: Organization of COPS"

box 1, folder 5

Chapter 21, "COPS Library"

box 1, folder 5

Chapter 22, "The A. T. Still Osteopathic Association" or "1915 to 1917"

box 1, folder 5

Chapter 23, "1917"

box 1, folder 5

Chapter 24, "This is a continuation of the report made to the chairman of the National Affairs Committee of theAOA"

box 1, folder 5

Chapter 25, "Extracts from Doctor Tasker's letters to his wife"

box 1, folder 6

Chapter 26, "This is a continuation of a report on the state of affairs in 1917"

box 1, folder 6

Chapter 27, "Research" or "1918"

box 1, folder 6

Chapter 28, "Letter Campaign" or "1918-1919"

box 1, folder 6

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'"

box 1, folder 6

Chapter 30, "The continuation of dictation from correspondence between Dr. W.W. Vanderburgh and the State Journal of Medicine"

box 1, folder 7

Chapter 31, "Publicity"

box 1, folder 7

Chapter 32, "One of the most informative articles in this Cortex edition is The City Maternity Service"

box 1, folder 7

Chapter 33, "This reel contains continuation of the correspondence between Dr. Pinkham and Dr. Tasker in the late fall of 1920"

box 1, folder 7

Chapter 34, "Continuation of letter to Dr. Charles B. Pinkham, Secretary of the State Board of Medical Examiners, February 7, 1921"

box 1, folder 7

Chapter 35, "Reaction to legislative defeat"

box 1, folder 8

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'"

box 1, folder 8

Chapter 37, "Final portion of "What victory means to the College" by Edward H. Light, Acting President, 1922-1924"

box 1, folder 8

Chapter 38, "Way cleared for construction of hospital"

box 1, folder 8

Chapter 39, text begins: "At the annual convention of the…"

box 1, folder 8

Chapter 40, "Promotion of new hospitals"

box 1, folder 9

Chapter 41, "Unit No. 2 Los Angeles General Hospital"

box 1, folder 9

Chapter 42, "Continuation of report of Dr. Woodbury for the activities of the Osteopathic Unit ending June 30, 1929"

box 1, folder 9

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"

box 1, folder 9

Chapter 44, "M.D. tyranny shows itself again"

box 1, folder 9

Chapter 45, "Continuation under subhead: Edward T. Abbott, D.O."

box 1, folder 10

Chapter 46, "A noteworthy convention"

box 1, folder 10

Chapter 47, "This is a continuation of dictation from an article entitled 'New building dedicated at Merrill Sanitarium'"

box 1, folder 10

Chapter 48, "Resolution (This is a continuation of information in relation to the death of Dr. T C Young)"

box 1, folder 10

Chapter 49, "Osteopathy and the Olympic Games"

box 1, folder 10

Chapter 50, "Hospital name changed"

box 1, folder 11

Chapter 51, "Fresno convention auspicious"

box 1, folder 11

Chapter 52, "Organization (period 1930-1940)"

box 1, folder 11

Chapter 53, "New Doctors' Hospital"

box 1, folder 11

Chapter 54, "COA has new Secretary-Treasurer"

box 1, folder 11

Chapter 55, "Uniform entrance requirements for approved colleges"

box 1, folder 12

Chapter 56, "This is continuation of address by President Bailey to the convention in Long Beach California, 1941"

box 1, folder 12

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"

box 1, folder 12

Chapter 58, "Continuation of article entitled 'New threat to the California profession Sept. issue 1942 of Clinical osteopathy'"

box 1, folder 12

Chapter 59, "Annual meeting of College Trustees"

box 1, folder 12

Chapter 60, "California Association report of the President 1943-1944 Forest J. Grunigen, D.O."

box 1, folder 13

Chapter 61, "Our standpoint on state health bills"

box 1, folder 13

Chapter 62, "Three members of Board of Osteopathic Examiners reappointed by Governor Warren"

box 1, folder 13

Chapter 63, "COPS launches 1947 Progress Fund"

box 1, folder 13

Chapter 64, "This is a continuation of President Hatfield's address to the COA 1947-48 page 346 Clinical osteopathy June 1947"

box 1, folder 13

Chapter 65, "Continuation of article entitled 'A COPS concave concluded'"

box 1, folder 14

Chapter 66, "Cooperation is appreciated"

box 1, folder 14

Chapter 67, "Continuation of article entitled 'Long Beach Osteopathic Hospital, Incorporated'"

box 1, folder 14

Chapter 68, "Continuation from former tape of the inaugural address by President Weaver"

box 1, folder 14

Chapter 69, "Class of 1899 new college graduates"

box 1, folder 14

Chapter 70, "Continuation of J. Gordon Epperson's convention message"

box 1, folder 15

Chapter 71, "Golden anniversary celebrated"

box 1, folder 15

Chapter 72, "This is a continuation of President Epperson's address to the convention in Long Beach, 1951"

box 1, folder 15

Chapter 73, "Continuation of hospital reports"

box 1, folder 15

Chapter 74, "This is a continuation under the heading Osteopathic Memorial Fund"

box 1, folder 15

Chapter 75, "Report on the General Osteopathic Clinic, the Department Of Osteopathic Therapeutics & Rehabilitation and the Rehabilitation, Center J.M. Andrews, D.O."

box 1, folder 16

Chapter 76, "This is a continuation of an article under the heading 'Osteopathic profession has lost a friend'"

box 1, folder 16

Chapter 77, "Fiftieth Annual Convention"

 

Short histories

box 1, folder 17

American Osteopathic Association, Recognition of osteopathic colleges by (dates), 1957

box 1, folder 37

Brown, May, History of the Library, ". Housed with William W.W. Pritchard's short history, below. 1938

 

California Osteopathic Association

box 1, folder 18

50th Anniversary Banquet: Cavalcade of osteopathy depicting the struggle for medical freedom, by Earl Darfler, 1950

box 1, folder 19

Interview with Dain Tasker on the history of osteopathy in California, to develop a script for the COA 50th Anniversary banquet, circa 1950

box 1, folder 20

Cole, W.V, The development of osteopathic research and education, . Unpublished thesis. 1954

box 1, folder 21

DeStefano, Robert A., et.al., History of the California College of Medicine, 1896-1914, s circa 1960

box 1, folder 23

Dorin, David M., History and progress of the Southern California Osteopathic Hospital Foundation, 1954

box 1, folder 24-27

The historical background of osteopathy, s circa 1940

 

Ivie, William Horace

box 1, folder 28

Letter to Dain L. Tasker, 1951

box 1, folder 22, 29

"A report on the early history of osteopathy in the state of California," circa 1912

box 1, folder 38

Institute of Western Research, "The story of the College of Osteopathic Physicians and Surgeons," 1931

box 1, folder 31

Los Angeles County General Hospital, "Early history," 1934

box 1, folder 30

General Council and Register of Osteopaths Ltd., "The origin and development of osteopathy in Great Britain," circa 1962

box 1, folder 32-35

"Osteopathic profession: events, 1898 to 1903," . Arranged alphabetically by state, then by year, with the American Osteopathic Association appearing first. circa 1903

box 1, folder 37

Pritchard, William W.W., "Historical sketch of clinical training in osteopathic colleges of California," and May Brown, "History of the Library," 1938

box 1, folder 36

Shaw, A.B., "Summary of the work of the Committee of the California Osteopathic Association to Consolidate the California Osteopathic Colleges," 1914

box 1, folder 39

Stillman, Clara Judson, "History of the Pacific College of Osteopathy from 1896 to 1914," 1933

box 1, folder 40

McCracken, Betsy B., History of the Pediatrics Dept., CCM, UCI Draft #1, 2/2/78 Acc. 91-19

box 1, folder 41

Miscellaneous historical notes and outlines, s circa 1914-circa 1950

 

Administrative files 2 1896-1967 bulk 1933-1967 1933-1967

Physical Description: 32.9 Linear Feet
General Physical Description note: no content

Series Scope and Content Summary

This series includes the minutes and reports of the Board of Trustees, reports and other material documenting the college at the highest level, and the files of the college's administrative offices. The material is arranged by originating office, with the exception of Subseries 2.2, which consists of college-wide reports.

Series Arrangement Note

The series is divided into nine subseries:
Subseries 2.1. Board of Trustees, 1896-1967. 3.0 linear feet.
Subseries 2.2. Reports, proposals, planning documents, 1920-1967. 1.0 linear feet.
Subseries 2.3. Committees, 1935-1962. 0.4 linear feet.
Subseries 2.4. President, 1918-1969. 14.9 linear feet.
Subseries 2.5. Dean, 1931-circa 1970s. 2.0 linear feet.
Subseries 2.6. Comptroller, 1897-1969. 11.5 linear feet.
Subseries 2.7. Other administrative offices, 1941-1967. 0.7 linear feet.
Subseries 2.8. Staff, 1942-1961. 0.1 linear feet.
Subseries 2.9. Support groups, 1941-1968. 0.2 linear feet.
 

Board of Trustees Subseries 2.1. 1896-1967

Physical Description: 3 Linear Feet
General Physical Description note: no content

Subseries Scope and Content Summary

This subseries documents the governing boards of the four schools. The bulk of the material covers the Board of Trustees for the College of Osteopathic Physicians and Surgeons (COPS), including annual reports (both financial and narrative), articles of incorporation, bylaws, legal and fiscal material, minutes, and rosters. Most of the same types of documentation are available for CCM, though only covering the five years CCM existed. (The Board of Trustees was maintained for several years after the school became the UCI CCM. The researcher should consult AS-026, College of Medicine Records for documentation after 1967.) Pacific College of Osteopathy (PCO) is represented here by articles of incorporation and minutes. There is little representation of the Los Angeles College of Osteopathy (LACO): articles of incorporation and some legal and fiscal material.
The Book of the Trustees is a collection (formerly bound) of annual reports, committee reports, minutes, and other material produced or used by the Trustees of COPS. There is some duplication between the annual reports in this book and those found in this subseries under Annual reports. Neither set is complete.
The Book of the Trustees is a collection (formerly bound) of annual reports, committee reports, minutes, and other material produced or used by the Trustees of COPS. There is some duplication between the annual reports in this book and those found in this subseries under Annual reports. Neither set is complete.

Subseries Arrangement Note

The files are arranged alphabetically by type of material, or by name of correspondent. Within Annual reports, Book of the Trustees, Articles of incorporation, and Minutes, material is arranged chronologically.
box 2, folder 1

Annual meeting programs 1956-1961

 

Annual reports

Scope and Contents note

These consist of annual reports to the Board of Trustees, unless otherwise indicated.
box 2, folder 2-3

Annual Report of the Board of Trustees 1945-1964

Scope and Contents note

Primarily consists of the balance sheet.
box 2, folder 4

Annual Report of the Board of Trustees 1945-1961

box 2, folder 5-6

1933-1934

box 2, folder 7

Annual Report of[sic.] the Board of Trustees. This is an annual report to the Board. 1938

box 2, folder 8

1940

box 3, folder 1-17

1941

General note

See " Book of the Trustees,"
box 2, folder 9

1942

box 3, folder 1-17

1945-1947

General note

See " Book of the Trustees,"
box 2, folder 10

1948, Report of the College of Osteopathic Physicians and Surgeons to the House of Delegates of the California Osteopathic Association

box 2, folder 11

1948, Report of the President to the Board of Trustees

box 2, folder 12

1949, Report of the College of Osteopathic Physicians and Surgeons to the House of Delegates of the California Osteopathic Association

box 2, folder 13

1949, Report of the President to the Board of Trustees

box 2, folder 14

1950, Report of the President to the Board of Trustees

box 2, folder 15

1951, Report of the College of Osteopathic Physicians and Surgeons to the House of Delegates of the California Osteopathic Association

box 2, folder 15

1951, Report of the President to the Board of Trustees. In bound volume, below.

box 2, folder 16

1952, Report of the College of Osteopathic Physicians and Surgeons to the House of Delegates of the California Osteopathic Association.

box 2, folder 16

1952, Report of the President to the Board of Trustees. In bound volume, below.

box 2, folder 17

1953, Report of the College of Osteopathic Physicians and Surgeons to the House of Delegates of the California Osteopathic Association.

box 2, folder 17

1953, Report of the President to the Board of Trustees. In bound volume.

box 2

1951-1965. 3 bound volumes.

box 2, folder 18-19

1966-1967

 

Book of the Trustees 1935-1960

box 3, folder 1

1935, 1935/36 and 1936/37, "Annual report of the Board of Trustees"

box 3, folder 2

circa 1936, "Board of Trustees"

box 3, folder 2

circa 1936, "Administrative officers and standing committees"

box 3, folder 3

"Report of the Annual meeting of the Board of Trustees"

box 3, folder 4

1938, May 31

box 3, folder 4

1938, June 16. Second session.

 

"Report of the meeting of the Executive committee of the Board of Trustees"

box 3, folder 4

1938, August 15

box 3, folder 4

1938, September 22

box 3, folder 4

1938, August 23, "Report of the meeting of the Public Relations committee"

box 3, folder 4

circa 1938, "Report, Special Committee"

box 3, folder 4

1938, October 1, "Board of Trustees. Report of the actions of the special meeting"

box 3, folder 4

1938, October 11, "Report of the Public Relations committee,"

box 3, folder 4

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"

box 3, folder 4

1938, November 21

box 3, folder 4

1938, December 19

 

"Report of the meeting of the board of Trustees"

box 3, folder 4

1939, January 16

box 3, folder 4

1939, March 20

box 3, folder 4

1938/39, "Annual report of the Board of Trustees"

box 3, folder 4

1939, May 15, "Board of Trustees. Report of the special meeting,"

box 3, folder 4

1939, June 12, "Report of the meeting of the Executive Committee of the Board of Trustees"

box 3, folder 4

circa 1939, "By-Laws. College of Osteopathic Physicians and Surgeons"

box 3, folder 5

1939, August 21, "Report of the meeting of the Board of Trustees"

box 3, folder 5

1939, June 23-24, "Actions taken by the Associated Colleges of Osteopathy during their sessions"

box 3, folder 5

circa 1939, "Committee reports"

 

"Report of the meeting of the Board of Trustees"

box 3, folder 5

1939, October 16

box 3, folder 5

1940, January 15

box 3, folder 6

circa 1940, "Committee reports"

box 3, folder 6

circa 1940, "Board of Trustees, list of members"

box 3, folder 6

circa 1940, "Administrative officers and standing committees"

box 3, folder 5

1939/40, "Annual report"

box 3, folder 6

1940, May 20, "Report of the annual meeting of the Board of Trustees"

box 3, folder 6

1940, Reports of the Executive Committee 1940 July 22 - 1940 September 24

box 3, folder 6

1941, January 23, "Report of the Board of Trustees meeting"

box 3, folder 6

1940/41, "Annual report of the Board of Trustees"

box 3, folder 6

circa 1941, "Report of the President to the Board of Trustees"

box 3, folder 17

1942, Reports of the Executive Committee of the Board of Trustees

box 3, folder 17

1942, Comparative financial statement of the Executive Committee

box 3, folder 17

1941/42, "Annual report" Report of the President

box 3, folder 17

circa 1942, "Comparative financial statement"

box 3, folder 17

1942/43, "Annual report" Report of the President to the Board of Trustees

 

"Report of the President to the Board of Trustees"

box 3, folder 7-8

1944, January 17

box 3, folder 8

1944, September 18

box 3, folder 7

circa 1944, "Comparative financial statement"

box 3, folder 8

circa 1944, "AOA Bureau of Professional education and colleges. Committee on college inspection"

box 3, folder 9

1944/45, "Annual report"

box 3, folder 9

circa 1945, "By-laws of the administration and faculty. College of osteopathic physicians and surgeons"

box 3, folder 10

circa 1945, "Principles and procedures for attending staff members of the General Osteopathic Clinic"

 

"Report of the President to the Board of Trustees"

box 3, folder 10

1946, February 18

box 3, folder 10

1946, March 18

box 3, folder 10

1945/46, "Annual report"

 

"Report of the President to the Board of Trustees"

box 3, folder 11

1946, September 16

box 3, folder 11

1947, February 17

box 3, folder 11

1946/47, "Annual report"

 

"Report of the President to the Board of Trustees"

box 3, folder 12-13

1948/49

box 3, folder 14

1949/50

 

Appendix

box 3, folder 15

1914, "Articles of incorporation of the COPS"

box 3, folder 15

circa 1936, "Board of Trustees. Roster"

box 3, folder 15

circa 1940s, "By-laws. COPS"

box 3, folder 16

1942, November 16, "COPS report to the Board of Trustees"

 

"Combined official bodies of the COPS and the COA"

box 3, folder 16

1944, September 10

box 3, folder 16

1946, May 3

box 3, folder 16

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"

box 3, folder 16

1949, February, "Report on educational conference. Chicago"

box 3, folder 17

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.

box 3, folder 18

PCO 1896, 1904, 1913

box 3, folder 19

LACO 1905

box 3, folder 20

COPS 1914, 1921

box 3, folder 20

CCM 1961-1963

box 3, folder 21-22

Bylaws 1936-1965

box 3, folder 23

Chandler, Louis C., correspondence and bibliography 1943-1951

 

Committees

box 3, folder 24

Educational 1938-1944

box 3, folder 25

Endowment 1939 circa 1930s

box 3, folder 26-27

Hospital, minute book 1908-1911

box 3, folder 27

Enclosures 1909-1911

box 3, folder 28

Miscellaneous 1938-1940

box 3, folder 29

Public Relations 1944

box 3, folder 30

Holt, Frank J., correspondence 1955

 

Legal and fiscal material

 

Miscellaneous, Includes: 1905-1965

box 3, folder 31

Arden Farms Employees Credit Union 1955

box 3, folder 31

American City Bureau, incorporation agreement 1943

box 3, folder 31

Copyright registrations 1941

box 3, folder 31

Corporation license tax exemption 1917

box 3, folder 31

Holt, J. Frank, lawsuit papers 1962

box 3, folder 35

Los Angeles County Hospital, contract

box 3, folder 31

Releases from clinic patients 1932

box 3, folder 31

Releases 1938, 1957-1958

box 3, folder 31

Whitney, Mary, estate documents 1961

box 3, folder 32

COA letter requesting COPS remove "Osteopathic" from its name 1961

box 3, folder 33

Insurance documents 1941-1961

box 3, folder 34

Los Angeles Board of Supervisors, resolution offering land to CCM 1966

box 3, folder 35

Los Angeles County, contracts 1953-1960

box 3, folder 36

Mortgages 1912-1922

box 3, folder 37

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.

box 3, folder 38

1897-1904. PCO minutes. Bound volume.

 

Enclosures

box 3, folder 39

Correspondence and legal papers. Removed from inside front cover. 1903-1904

box 3, folder 40

Tasker, Dain L., letter of resignation as Director of South Pasadena Osteopathic Sanatorium 1903

Scope and Contents note

Removed from between pages 86 and 87.
box 3, folder 41

Correspondence, notices, etc. 1904

Scope and Contents note

Removed from between pages 100 and 101.
box 3, folder 42

Minutes of meeting October 4, and postal receipt 1904

Scope and Contents note

Removed from between pages 110 and 111.
box 3, folder 43

Name lists, graduates(?), circa 1906. Removed from inside back cover.

box 3, folder 44

1904-1907. PCO minutes. Bound volume.

box 3, folder 45

1907-1913. PCO minutes. Bound volume.

box 3

Enclosures

box 3, folder 46

Notice of stockholders meeting 1913. Removed from between pages 108 and 109.

box 3, folder 47

Notes, circa 1915. Removed from between pages 110 and 111.

box 3, folder 48-51

1914-1919.

box 3, folder 52-59

1920-1935. Includes minutes of the Executive Committee

box 3, folder 60

Enclosures 1917-1922

box 4, folder 1-2, 6-7

1936-1940. Includes minutes of the Executive Committee

 

Executive Committee

box 4, folder 4

Minutes 1930-1935

box 4, folder 3-7

Minutes 1938-1940

box 4, folder 8

Index to minutes 1930-1940

box 4, folder 9

Enclosures 1930s

box 4, folder 10-14

1941-1945. Includes minutes of Executive, Finance, and Educational Committees.

box 4, folder 15-16

1946-1948. Includes minutes of Executive Finance, and Educational Committees.

box 4, folder 17-32

1949-1967. Includes minutes of Executive Committee and enclosures.

box 4, folder 33

Newspaper clippings, and 1940, 1965

box 4, folder 34

Rosters 1914-1963

box 4, folder 35

Trenery, Floyd J. memorial 1943

General note

See also Series 7. Photographs.
 

Reports, proposals, planning documents Subseries 2.2. 1933-1967

Physical Description: 1 Linear Feet
General Physical Description note: no content

Subseries Scope and Content Summary

These reports are by or about COPS and CCM. The materials are strong in events surrounding the M.D./D.O. merger, the move of CCM to UCI, and in accreditation documentation. This series also includes the reporter's transcript for the 1920 trial in the suit brought by COPS against the State Board of Medical Examiners. Twenty COPS faculty members and administrators served as witnesses in the trial, and the testimony found in the transcript often includes details of their professional and personal lives, as well as their teaching philosophies and methods. It also includes documents from a suit in 1961 brought by CCM against the California Medical Association regarding the D.O./M.D.
The reports may have been part of either President Henley's files or the Librarian's files. The reports document issues that were of significant and overarching concern to the campus at the time of their creation. Reports concerning accreditation (including accreditation presentations and pre-survey questionnaires) and reports concerning organizations with other regulatory functions contain statistics and other facts about the schools.

Subseries Arrangement Note

The reports are arranged chronologically.
box 5, folder 1-3

1920, COPS vs. The State Board of Medical Examiners reporter's transcript

box 5, folder 4

1935-1954, Osteopathy and the law

box 5, folder 5

1960, Accreditation presentation of COPS to Western College Association

box 5, folder 6-8

1961, Accreditation presentation of COPS to Western College Association

box 5, folder 9

1961, CCM vs. California Medical Association complaint, interrogatories, and correspondence, regarding D.O./M.D. merger

box 5, folder 10

1961, Documents regarding D.O./M.D. merger.

Scope and Contents note

Includes proposed contract between COA and CMA, copy of a letter from De. William Hubbard of the University of Michigan Medical School, and procedures for CCM to issue M.D. degrees.
box 5, folder 11-12

1961, Pre-survey questionnaires, forms typed out

box 5, folder 13

1962, Lists of M.D. degrees granted

box 5, folder 14

1963, Accreditation presentation of COPS to Western College Association

box 5, folder 15

1964, A fund-raising survey for the California College of Medicine

box 5, folder 16-17

1964, Presurvey questionnaires

box 5, folder 18

1965, Enrollment projections for 1963/64 to 1975/76

box 5, folder 19

1965, Major capital improvement program for 1965/66.

Scope and Contents note

Includes margin notes toward 1966/67 Major Capital Improvement Program.
box 5, folder 20

1965, Major capital improvement program proposal for 1966 to 1976

box 5, folder 21

1965, Minor capital improvement program for 1966/67

box 5, folder 22

1965, Affiliation agreement

box 5, folder 23

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

box 5, folder 24

1965, UC CCM All College Conference: "Curriculum Planning," November 19-21

box 5, folder 25

1967, Academic master plan

box 5, folder 26

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

box 5, folder 27

1967, UCI medical computer facility: Ten year planning report

 

Committees Subseries 2.3. 1935-1962

Physical Description: 0.4 Linear Feet
General Physical Description note: no content

Subseries Scope and Content Summary

This subseries documents some of the committees convened by the COPS Board of Trustees.

Subseries Arrangement Note

The materials are arranged alphabetically.
 

Administrative Cabinet

box 6, folder 1

Sub-committee of the Administrative Cabinet appointed to investigate the Davis Cancer Treatment Program, research materials and reports 1948-1950

box 6, folder 2-18

Minutes 1943-1962

box 6, folder 19

Committee reports 1940-1944

box 6, folder 20

Coordinating Committee, College County Contract minutes, February-July 1955 and July 1957-June 1960

box 89

Fact Finding Committee 1940-1948

box 29 RESTRICTED, folder 4-13

Admissions and Credentials Committee minutes 1935-1944

Conditions Governing Access note

Restricted until January 1, 2044.

General note

See also: Sub-subseries 3.1.1 "Administration (Faculty)."
 

President Subseries 2.4. 1918-1969

Physical Description: 14.9 Linear Feet
General Physical Description note: no content

Subseries Scope and Content Summary

This subseries includes material collected by and about the office of the President of the College. The bulk of the material dates to the tenure of W. Ballentine Henley, President of COPS and CCM from 1940 to 1967, then Provost of UCI-CCM through 1970.

Subseries Arrangement Note

This subseries is arranged into five sub-subseries:
Sub-subseries 2.4.1. Librarian's files regarding presidents, 1918-1963. 0.1 linear feet.
Sub-subseries 2.4.2. Scrapbooks, etc., 1936-1968. 5.9 linear feet.
Sub-subseries 2.4.3. Alphabetical correspondence files, 1940-1946. 0.5 linear feet.
Sub-subseries 2.4.4. Topical files, 1914-1969 (bulk, 1960-1967). 7.2 linear feet.
Sub-subseries 2.4.5. Speeches, articles, and public service, 1936-1965. 1.2 linear feet.
 

Librarian's files regarding presidents Sub-Subseries 2.4.1. 1918-1963

Physical Description: 0.1 Linear Feet

Sub-Subseries Scope and Content Summary

These materials were collected and maintained by the CCM librarian. They include biographical material, memorabilia, correspondence, and memoranda.

Subseries Arrangement Note

This sub-subseries is arranged alphabetically.
box 6, folder 21

Forbes, Harry W., development and osteopathic independence, correspondence 1918-1920

box 6, folder 22

Gerdine, L. van Horn, scrapbook, circa 1962

Scope and Contents note

Includes photographs, clippings, transcripts of speeches, curricula vitae, biographies, reproductions of correspondence, and obituaries and tributes.
box 6, folder 23

Phinney, Carle H., memoranda and correspondence 1936-1938

 

Henley, W. Ballentine

box 6, folder 24

Inauguration, programs and script 1940

box 6, folder 25

Memoranda 1940-1963

 

Scrapbooks, etc. Sub-subseries 2.4.2. 1936-1968

Physical Description: 5.9 Linear Feet
General Physical Description note: no content

Sub-subseries Scope and Content Note

These scrapbooks were maintained in the office of Dr. Henley during his presidency. They contain clippings of newspaper articles on COPS and Dr. Henley. The guest books in this sub-subseries contain signatures of visitors to COPS events, though they are not comprehensive. The donor book contains lists and donations of donors to the school.

Sub-subseries Arrangement Note

The scrapbooks are arranged chronologically, and are followed by the guest books and the donor book.
 

Scrapbooks of clippings of W.B. Henley and COPS

 

1936-1946

box 7

1936-1946

Physical Description: 4 scrapbooks.
General Physical Description note: no content
box 6, folder 26-27

1940-1941

box 8

1946-1949

Physical Description: 3 scrapbooks.
General Physical Description note: no content
box 9

1949-1952

Physical Description: 2 scrapbooks.
General Physical Description note: no content
box 86

1952-1953

Physical Description: 1 scrapbook.
General Physical Description note: no content
box 10

1853-1956

Physical Description: 2 scrapbooks.
General Physical Description note: no content
box 11

1954-1955

Physical Description: 1 scrapbook.
General Physical Description note: no content
box 12

1956-1957

Physical Description: 2 scrapbooks.
General Physical Description note: no content
box 13

1957-1959

Physical Description: 2 scrapbooks.
General Physical Description note: no content
box 14

1959-1961

Physical Description: 2 scrapbooks.
General Physical Description note: no content
box 15

1961-1963

Physical Description: 2 scrapbooks.
General Physical Description note: no content
box 16

1963-1966

Physical Description: 2 scrapbooks.
General Physical Description note: no content
box 17

1968

Physical Description: 1 scrapbook.
General Physical Description note: no content
box 17

Guestbook 1956-1959

Physical Description: 1 bound volume.
General Physical Description note: no content
box 87

Book of donors 1954-1959

Physical Description: 1 bound volume.
General Physical Description note: no content
 

Alphabetical correspondence files Sub-subseries 2.4.3. 1940-1946

Physical Description: 0.5 Linear Feet

Sub-subseries Scope and Content Summary

This sub-subseries contains correspondence from the earliest years of Dr. Henley's tenure.

Sub-subseries Arrangement Note

These files are arranged alphabetically by correspondent.
box 6, folder 28-50

A-Y 1940-1945

box 18, folder 1

Miscellaneous 1940-1946

 

Topical files Sub-subseries 2.4.4. 1914-1969 1960-1967

Physical Description: 7.2 Linear Feet

Sub-subseries Scope and Content Summary

The Topical files primarily document the later period of Dr. Henley's tenure as President of COPS and CCM. The earliest dates are represented by original articles of incorporation for COPS (found under "Board of Trustees") and the reports found under "Accreditation." The files primarily contain correspondence, as well as reports, minutes, memoranda, proposals, policies, and statistics. Topics include the University of California, financial affairs, campus planning, students, CCM administration, academic departments, committees, public affairs, fund-raising, contracts, the Board of Trustees, Dr. Henley's ethics courses, accreditation, and osteopathic organizations.
These records are particularly valuable in regard to the two upheavals at COPS/CCM in the 1960s. First, in 1962, the California D.O./M.D. merger that was led by COPS faculty and led to COPS' change from an osteopathic to a medical school. Second, the merger of the new CCM into the University of California system and then into UC Irvine, the latter of which resulted in the physical move of the campus from Los Angeles to Orange County.
Of particular interest are letters found under "Students" that include correspondence with several branches of the armed forces for the purpose of convincing them to allow osteopathic physicians (former students) to serve as military doctors. This issue was one of the early reasons for the push to merge the osteopathic and medical professions in California, which began as early as the mid-1940s.

Sub-subseries Arrangement Note

Original order has been maintained.
 

University of California

box 18, folder 2

UC administrative personnel 1965-1968

box 18, folder 3

Personnel: Provost Office 1962-1969

box 18, folder 4

Regents minutes 1966-1969

box 18, folder 5

Carter, Edward W., Education Chairman 1965

box 18, folder 6

Kerr, Clark 1964-1967

box 18, folder 7

Powell, C.C. Coordinator of Medical and Health Sciences 1965-1968

box 18, folder 8

Bolton, Earl, V.P. University-wide 1965-1967

box 18, folder 9

Landon, Jn. General Council 1965-1968

box 18, folder 10

Wellman, H. V.P. University-wide 1966-1968

box 18, folder 11-12

Aldrich, Daniel, UCI Chancellor 1967-1969

box 18, folder 13

Administrative personnel, UCI, miscellaneous correspondence 1967-1968

box 18, folder 14

Draft deferments 1967

box 18, folder 15

Faculty consultation/private practices and policies 1967-1968

box 18, folder 16

Honorary degrees 1963-1965

box 18, folder 17

Political endorsements 1965

box 18, folder 18

Leaves of absence 1967-1968

box 18, folder 19

Legislative action proposed 1967

box 18, folder 20

Delegations of authority 1966-1967

box 18, folder 21

Professional services to Medi-Cal patients 1967

box 18, folder 22

Protocol guide to public ceremonies and events 1965-1966

box 18, folder 23

Insurance, malpractice 1966-1967

box 18, folder 24

Travel 1968

box 18, folder 25

University-wide Hospital Coordinating Committee 1967

box 18, folder 26

Academic personnel 1968

box 18, folder 27

Academic Senate 1966-1969

box 18, folder 28

Academic Advisory Council 1966-1967

box 18, folder 29

Academic Advisory Committee to the CCM, minutes 1965-1969

box 18, folder 30

Academic Ad Hoc Committee 1966-1967

box 18, folder 31

Academic appointments, policies and procedures 1964-1967

 

Faculty appointments paid

box 18, folder 32

A-L 1965-1967

box 18, folder 33

M-Z 1965-1967

box 18, folder 34

Faculty appointments not paid 1966-1967

box 18, folder 35

Emeritus faculty 1957-1968

box 18, folder 36

Prospective faculty 1963-1965

box 18, folder 37

Resigned or severed 1958-1965

box 18, folder 38

Faculty appointments, pre-University 1955-1963

box 18, folder 39

Recommendations 1969

box 18, folder 40

Retirement 1969

box 18, folder 41

Academic salary 1965-1968

box 18, folder 42

Academic appointment recruitment and negotiation 1966

box 18, folder 43

Faculty loan funds 1966-1967

 

Financial

box 18, folder 44

Extramural support 1968

box 18, folder 45

Financial statements 1940-1945

box 18, folder 46-47

Duprau, John, Bursar 1949-1958

box 18, folder 48

Non-academic personnel 1966-1969

box 18, folder 49

Management salary recommendations 1966-1968

box 18, folder 50

Employee organizations 1965-1966

box 18, folder 51

Records management program 1966-1968

 

Budget proposals

box 19, folder 1-9

1964/65-1969/70

box 19, folder 10

Environmental Health and Safety Program 1967-1968

box 19, folder 11

Student and staff statistics 1965-1968

 

Campus planning

box 19, folder 12

Physical planning and development 1966-1968.

Scope and Contents note

Includes clippings.
box 19, folder 13-14

CCM, UCI, and UC major capital improvement programs 1964-1968

box 19, folder 15

Teaching hospital on campus 1968

box 19, folder 16

Medical Science, Unit I 1967-1968

 

Basic Science Building

box 19, folder 17

Basic Science Building Committee 1964-1965

box 19, folder 18

Planning team 1965

box 19, folder 19-20

Project planning guide 1964

 

Daniel, Mann, Johnson, & Mendenhall

box 19, folder 21

Contract correspondence 1963-1967

box 19, folder 22

Master plan agreement 1963

box 19, folder 23

A report on the Master Plan for the California College of Medicine 1963

box 19, folder 24

UC facilities survey 1966

box 19, folder 25

CCM long-range development plan 1965-1966

box 19, folder 26-27

UCI and CCM Campus Planning Committee 1964-1968

 

Students

box 19, folder 28

Prospective students 1961-1970

box 19, folder 29

Dismissed students 1948-1965

box 19, folder 30

Former students, deceased 1958-1961

box 19, folder 31

Former students, withdrawn 1961-1968

box 19, folder 32

Academic requirements 1946

box 19, folder 33

Educational testing, and 1960, 1967

box 19, folder 34

California Institution for Men, correspondence regarding admitting a former felon to COPS 1942

box 19, folder 35

Recommendations 1962-1969

box 19, folder 36

Selective service 1941-1944

box 19, folder 37

Navy applications 1942-1943

box 19, folder 38

Coast Guard correspondence 1942

box 19, folder 39

Student employment 1966-1967

box 19, folder 40

Student health insurance 1966-1967

box 19, folder 41

UC Ad Hoc Committee on Student Finances 1966

box 20, folder 1

Fellowships 1962-1966

box 20, folder 2

Interns and residents 1968

box 20, folder 3

Student organizations 1966-1968

box 20, folder 4

Honor Society 1967-1968

box 20, folder 6

Associated Student Body 1967

box 20, folder 5

Student paper, Impulse 1955-1966

box 20, folder 7

Yearbook, Cortex 1964-1966

box 20, folder 8

Student tuition 1966-1967

box 20, folder 9

Student loans 1937-1942

 

CCM administration

box 20, folder 10

Merging CCM and UCI administrative organization 1967-1968

Scope and Contents note

Includes minutes of CCM meetings, and correspondence and memoranda between the campuses.
box 20, folder 11

Provost 1966-1968

Scope and Contents note

Includes Office of the Provost budget planning.
box 20, folder 12

Dean 1962-1968

box 20, folder 13

Associate Dean 1955-1968

box 20, folder 14

Assistant Dean 1963-1969

Scope and Contents note

Includes question & answer memorandum from President Henley regarding COPS's role in D.O./M.D. merger.
box 20, folder 15

Assistant to the Provost 1965-1968

box 20, folder 16

Budget and Accounting Office 1952-1968

box 20, folder 17

Budget and Accounting Office directives 1965-1967

box 20, folder 18

Campus security 1964-1967

box 20, folder 19

Purchasing 1958-1968

box 20, folder 20

Physical plant 1948-1968

box 20, folder 21

Schaefer Ambulance 1968

box 20, folder 22

Bookstore, cafeteria, mail 1966-1968

box 20, folder 23

Financial services 1967-1968

box 20, folder 24

UCI CCM finance consolidation minutes and timeline 1968

box 20, folder 25

Administrative advisory cabinet 1957-1965

box 20, folder 26

Campus appeals committee 1967

box 20, folder 27

Planning Commission 1962-1964

box 20, folder 28

Policy and procedures 1961-1967

box 20, folder 29

Personnel 1966-1968

Scope and Contents note

Includes evaluation of minority employment opportunities in Orange County by CCM staff, and personnel listing.
box 20, folder 30

Personnel Appeals Committee 1967

box 20, folder 31

Employee policies 1966-1968

box 20, folder 32

Non-academic employees 1958-1970

 

Faculty

box 20, folder 33

Cornish, Robert E., correspondence and research reports 1939-1944

box 20, folder 34

Finkle, Raymond D. lawsuit against CCM 1955-1969

box 20, folder 35-36

General correspondence 1948-1955

box 20, folder 37-38

Librarian, May Brown 1939-1946

box 20, folder 39

Registrar, 1956-1968

box 20, folder 40

Glendale Community Hospital (College Hospital) 1943-1944

 

Academic departments

box 20, folder 41

Academic Affairs 1967

 

Anatomy

box 21, folder 1

1961-1970

box 21, folder 2

Willed bodies 1956-1970

box 21, folder 3

Archives 1959-1968

box 21, folder 4

Biochemistry 1960-1968

box 21, folder 5

Cancerology training 1950-1967

box 21, folder 6

Cardiovascular training 1963

box 21, folder 7-10

Graduate School correspondence, reports, etc. 1942-1944

box 21, folder 11

Gynecology and obstetrics 1962-1967

box 21, folder 12

Library 1955-1970

box 21, folder 13

Medicine 1962-1967

box 21, folder 14

Microbiology 1955-1967

box 21, folder 15

Pathology 1961-1967

box 21, folder 16

Pediatrics 1963-1968

box 21, folder 17

Pharmacology 1961-1968

box 21, folder 18

Physical Medicine and Rehabilitation 1948-1968

box 21, folder 19

Physiology 1966-1968

box 21, folder 20

Psychiatry 1957-1967

box 21, folder 21

Radiology 1966-1968

box 21, folder 22

Rehabilitation Center 1955-1965

box 21, folder 23

Surgery 1963-1967

 

Committees

box 21, folder 24

General 1961-1967

box 21, folder 25

Academic Freedom, Privilege and Tenure Committee 1966-1967

box 21, folder 26

Admissions Committee 1963-1967

box 21, folder 27

Attending Staff Association, Inc. minutes 1959-1961

box 21, folder 28

Basic Science Faculty Group 1961-1966

box 21, folder 29

Courses of Instruction/Curriculum and Educational Policy Committee 1966-1967

box 21, folder 30

Graduate Council minutes and reports 1965-1967

box 21, folder 31

Isotope Committee correspondence and minutes 1963-1965

box 21, folder 32-33

Master Planning Committee for Health Sciences Facilities 1966-1969

box 21, folder 34

Promotions, Health and Discipline Committee 1963-1967

 

Faculty Research Committee 1962-1967

box 21, folder 35

General correspondence 1962-1967

box 21, folder 36

Quarterly reports 1963

box 21, folder 37

Research Travel Committee 1966-1967

box 21, folder 38

Scholarships and honors, minutes and annual report 1966-1967

box 21, folder 39

Search Committees 1963-1964

box 21, folder 40

Computing 1966-1968

Scope and Contents note

Includes UCI Medical Computer Facility ten year planning report, 1967.
box 21, folder 41

Faculty conferences 1956-1966

box 22, folder 1-2

All College Conference on Academic Planning 1964-1965

box 22, folder 3

Security officer 1962-1968

box 22, folder 4

Policies 1958-1966

box 22, folder 5

Private practice policy 1966

box 22, folder 6

Tenure policies 1957-1964

box 22, folder 7

Faculty Club 1963-1968

 

Public affairs

box 22, folder 8

General 1967-1968

box 22, folder 9-12

Commencement, correspondence, speeches and programs 1964-1967

box 22, folder 13

Commencement dinner 1964-1966

box 22, folder 14

Plaques 1964-1966

box 22, folder 15

Charter Day 1967-1969

box 22, folder 16-17

Founders Day 1963-1965

box 22, folder 18

Freshman Dedication Service 1954-1965

box 22, folder 19

President's and dean's portraits, correspondence 1948-1969.

Scope and Contents note

Includes correspondence on disposition of the paintings and photographs in 1969.
box 22, folder 20-23

Honorary degrees 1946-1964

Scope and Contents note

Includes list of honorary degrees conferred from 1935 to 1946.

Scope and Contents note

Includes 3 photographs
box 22, folder 23

Honorary degrees 1963-1965

box 22, folder 24

Honorary degree recommendations 1956-1966

box 22, folder 25

Honorary degrees reissued 1962-1963

Scope and Contents note

Includes list of honorary degrees conferred from 1946 to 1962.
box 22, folder 26

Christmas party and cards 1963-1967

box 22, folder 27

Open house 1956-1965

box 22, folder 28

Biographies 1960-1968

box 22, folder 29

Booklet on the state of osteopathy, "What they are still saying," planning material 1948

box 22, folder 30

Booklet, "Career for women," planning material and survey 1941

box 22, folder 31

Publicity, planning correspondence and clippings 1961-1968

box 22, folder 32

Move to Orange County publicity, correspondence and clippings 1968

box 22, folder 33

Publications, correspondence 1965-1967

box 22, folder 34

Annual report of Provost, correspondence 1956-1967

 

Fund raising

box 22, folder 35

General 1963-1968

box 22, folder 36

A fund-raising survey for the California College of Medicine, prepared by the John Price Jones Company 1964

Scope and Contents note

Includes the report and correspondence.
box 22, folder 37

Growth Planning Council, minutes and correspondence 1961-1964

box 22, folder 38

Forty-First Medical Society 1963

Scope and Contents note

Includes directories.
box 22, folder 39

Hughes, Margaret E., Director of Foundations, correspondence 1945

box 22, folder 40

List of donors and contributor 1943-1961

box 22, folder 41

Blue book, list of donors, and 1941, 1943

box 23, folder 1

Gift acknowledgement letters 1959-1968

box 23, folder 2

Library gifts 1956-1965

box 23, folder 3

Memorial gifts 1965-1966

box 23, folder 4

Bruel memorial 1960-1961

box 23, folder 5

Carroll memorial 1962-1968

box 23, folder 6

Prospective donors 1957-1966

box 23, folder 7

Wills and bequests 1957-1967

box 23, folder 8

Nettleship estate 1955-1958

box 23, folder 9

Pettis estate 1960-1968

box 23, folder 10

Ford Foundation 1955-1956

box 23, folder 11

Medical Library Assistance Act grant 1965-1967

box 23, folder 12

Animal Research Building 1963-1966

 

Contracts

box 23, folder 13

Southern California Cancer Center, correspondence and contract 1966

box 23, folder 14

L.A. County General Hospital correspondence and contract 1953-1967

 

Board of Trustees

box 23, folder 15

General correspondence 1941-1944

box 23, folder 16

Changes in by-laws 1914-1968

box 23, folder 17

Easton, Paul, Secretary to the Board of Trustees, correspondence 1965-1968

box 23, folder 18

Former trustees resigned and deceased, correspondence, biographies, and photographs 1957-1971

box 23, folder 19

Honorary degrees for Trustees 1956-1964

 

Committees

box 23, folder 20

Academic Affairs Committee 1955-1966

 

Buildings and Grounds Committee 1963-1967

box 23, folder 21

General correspondence 1963-1967

box 23, folder 22

Railroad, correspondence about noise and traffic problems 1965-1967

box 23, folder 23

Finance Committee 1951-1968

box 23, folder 24

Investment Committee 1962-1965

box 23, folder 25

Financial reports 1947-1967

box 23, folder 26

Legal and Business Affairs Committee 1966-1967

box 24, folder 1

Medical facilities and personnel committee 1966-1967

Scope and Contents note

Includes report, Why the CCM should remain in Los Angeles County, 1966.
box 24, folder 2

Nominating Committee 1956-1966

box 24, folder 3

Professional Advisory Committee 1965-1968

box 24, folder 4

Regents and CCM vs. Lynch, Attorney General 1967-1968

box 24, folder 5

UC-CCM affiliation proceedings, master file 1963-1968

box 24, folder 6

Minutes of miscellaneous meetings regarding UC-CCM affiliation 1963-1964

box 24, folder 7

Agendas 1961-1968

box 24, folder 8

Luncheon meeting 1966

box 24, folder 9

COPS articles of incorporation 1914-1965

Scope and Contents note

Includes original signatures.
 

Ethics course

box 24, folder 10

Publisher's consent letters 1961

box 24, folder 11

Inventory of materials for class 1968

box 24, folder 12

Requests for material 1957-1967

box 24, folder 13

Term papers 1958-1967

box 24, folder 14

Lecture notes 1959

box 24, folder 15

General correspondence 1950-1967

 

Accreditation. See also "AOA, Accreditation approvals."

box 24, folder 16

1936, California State Department of Education report of visit to COPS

box 24, folder 17

1942, U.S. Navy inspection

box 24, folder 18

1942-1943, Children's Bureau

box 24, folder 19

1944, Combined Official Bodies of the COPS and the COA report on COPS

box 24, folder 20

1944, AOA Bureau of Professional Education and Colleges Committee on College Inspection report on COPS

box 24, folder 21

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

box 24, folder 22

1960, Report of the Visiting Accreditation Committee of the Western Association of Schools and Colleges to the COPS, Los Angeles, California

Scope and Contents note

Includes correspondence.
 

Osteopathic organizations. Mostly correspondence, reports and publicity as they relate to COPS.

box 24, folder 23

American Association of Osteopathic Colleges 1942-1943

 

AOA

box 24, folder 24

Accreditation approvals 1957-1961

box 24, folder 25-26

Committee on Development 1955-1960

box 24, folder 27

Council on Education 1954-1956

box 24, folder 28

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

box 24, folder 29

Federal education aid 1956-1962

box 24, folder 30-31

Miscellaneous 1953-1962

box 24, folder 32

National Health Council 1955-1956

 

Office of Education

box 24, folder 33

College visits 1955-1960

Scope and Contents note

Includes survey of COPS, 1958.
box 24, folder 34

Mills, Lawrence W. 1948-1961

box 24, folder 35

Osteopathic and Progress Fund 1957-1961

box 24, folder 36

President's Committee on Education Beyond High School 1956-1957

box 25, folder 1

Research Facilities Act 1958

 

Swope, Chester, correspondence

box 25, folder 2

Army and Navy commissions 1956-1958

box 25, folder 3

Federal aid to medical education 1942-1960

 

COA

 

Conjoined College Fund Council, Dr. Russell Husted, Chair

box 25, folder 4-5

1954-1962

 

Speeches, articles, and public service Sub-subseries 2.4.5. 1936-1965

Physical Description: 1.2 Linear Feet
General Physical Description note: no content

Sub-subseries Scope and Content Summary

This sub-subseries consists of speeches and articles by Dr. Henley, as well as files of correspondence and minutes related to several organizations with which he was involved. Also included here is a small amount of material from before his time at COPS, when he was a professor at the University of Southern California.

Sub-subseries Arrangement Note

This material is arranged alphabetically.
box 25, folder 6

Cortex, the COPS yearbook, articles 1956-1964

 

Defense Council of the City of Los Angeles

box 25, folder 7

Correspondence, minutes, and agendas 1941-1942

box 25, folder 8

Morale Committee minutes, correspondence, and clippings 1943

box 25, folder 9

Speaker's Bureau, and 1941-1942 1950

box 25, folder 10-12

Department of Water and Power, Los Angeles, speeches, correspondence, and reports 1947-1952

Scope and Contents note

Includes photograph
box 25, folder 13

"The education of the superior," paper for continuing education course circa 1938

Scope and Contents note

Includes syllabus and assignments.
box 25, folder 14

Educational Psychology continuing education course at the University of Southern California, Dr. Henley's papers and exams 1936

box 25, folder 15

Institute of Tropical Disease, minutes 1943

box 25, folder 16

Joint Civilian Orientation Conference 1965

box 25, folder 17-18

Miscellaneous articles, speeches, and programs 1944-1964

box 25, folder 19

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

box 26, folder 1

"Public health problems of national defense," Dr. Henley, speaker 1941

box 26, folder 2

Number 1, "Toughen up for victory" circa 1942

box 26, folder 3

Number 2, "Relax and be alert" circa 1942

box 26, folder 4

Number 3, "Foods for vigor and victory" circa 1942

box 26, folder 5

Number 4, "Mission for American youth" circa 1942

box 26, folder 6

Number 5, "Eat, drink, but be wary!" circa 1942

box 26, folder 7

Number 6, "Have a heart for victory" circa 1942

box 26, folder 8

Number 7, "Cancer, fifth column after forty" circa 1942

box 26, folder 9

Rotary Club, programs and correspondence 1954-1960

box 26, folder 10

Science of the mind articles 1954-1963

box 26, folder 11

Student papers, University of Southern California circa 1940

 

Dean Subseries 2.5. 1931-circa 1970s

Physical Description: 2 Linear Feet
General Physical Description note: no content

Subseries Scope and Content Summary

The dean of COPS oversaw the research conducted on the campus. These files primarily document that role.

Subseries Arrangement Note

This subseries is arranged into two sub-subseries:
Sub-subseries 2.5.1. Librarian's files regarding Deans, 1939-1965. 0.1 linear feet.
Sub-subseries 2.5.2. Topical files, 1931-circa 1970s. 1.9 linear feet.
 

Librarian's files regarding deans Sub-subseries 2.5.1. 1939-1965

Physical Description: 0.1 Linear Feet
General Physical Description note: no content

Sub-subseries Scope and Content Summary

The Librarian's files contain mostly memoranda from the offices of three of the deans to faculty or staff of the school, as well as some correspondence and memoranda.

Sub-subseries Arrangement Note

These files are arranged alphabetically by the surname of the dean.
box 27, folder 1

Bell, Grace, correspondence and memoranda 1955-1965

box 27, folder 2

Collinge, P.T., memoranda 1939-1941

box 27, folder 3

Garrison, Earle, articles, correspondence, and memoranda 1940-1961

 

Topical files Sub-subseries 2.5.2. 1931-circa 1970s

Physical Description: 1.9 Linear Feet
General Physical Description note: no content

Sub-subseries Scope and Content Summary

The Topical files primarily date to Dean Grace Bell's tenure, and document her leadership over research at CCM. Most of the files are named for national or California osteopathic organizations and contain material relating to both her professional activities and to the relationships between CCM and these organizations.

Sub-subseries Arrangement Note

This sub-subseries is arranged alphabetically, primarily by correspondent; biographical information about Dean Bell is filed first, however.
 

Dean Bell, personal information

box 27, folder 4

Biographical sketches, and 1964-circa 1970s

box 27, folder 4

History of CCM (1896-1914) 1964

box 27, folder 5

Photograph circa 1960s

General note

See also Series 7. "Photographs."
box 27, folder 6

Letter of appreciation 1968

box 27, folder 7

New York Academy of Sciences membership certificate 1956

box 27, folder 8

Publications 1955-1962

box 27, folder 9

Academy of Applied Osteopathy 1951-1962

box 27, folder 10

American Association of Osteopathic Colleges 1950-1962

box 27, folder 11

American Medical Association Committee for the Study of Relations Between Osteopathy and Medicine (Cline Project) 1953-1955

 

American Osteopathic Association

box 27, folder 12-13

General correspondence 1951-1962

box 27, folder 14

Bureau of Hospitals 1956-1961

 

Bureau of Professional Education and Colleges

box 27, folder 15

Correspondence 1948-1961

box 27, folder 15-16

Educational standards 1959

box 27, folder 17

Bureau of Research, correspondence 1958-1961

box 27, folder 18

Committee on Accreditation of Post Graduates Teaching 1961

box 27, folder 19

Committee on Clinical Study, manual 1955

 

Committee on Professional Visual Education

 

Osteopathic educational films

box 27, folder 20

Bookings 1943-1944

box 27, folder 21

Catalogs and correspondence 1932-1947

Scope and Contents note

Includes screenplay by Frank Davis and Martin Rackin, The story of Father Dunne.
 

Letters from viewers

box 27, folder 23

1939

box 27, folder 22

1941

 

Scripts and correspondence

box 27, folder 24

Atlas lesion research, scripts and correspondence 1937-1939

box 27, folder 25

Osteopathic mechanics: Dorsal area 1933-1935

box 27, folder 26

Osteopathic mechanics: Pelvis 1931

box 27, folder 27

Osteopathic mechanics: The left anterior sacral lesion 1946

box 27, folder 28

Osteopathic therapeutics: Anterior poliomyelitis, s circa 1940

box 27, folder 29

Second lumbar osteopathic research film circa 1942

box 27, folder 30

Council on Development 1959-1960

box 27, folder 31

Requests for journal reprints 1957-1961

box 27, folder 32-34

CCM Development Office correspondence 1956-1960

box 94, folder 1

CCM prospective faculty 1955-1960

box 28, folder 1

CCM student information, requests from osteopathic associations 1945-1963

box 28, folder 2-3

COA Conjoined College Fund Council 1954-1963

 

California State Board of Examiners

box 28, folder 4-5

Correspondence 1954-1962

box 29 RESTRICTED, folder 1

Grades 1957

Conditions Governing Access note

Restricted until January 1, 2032.
box 28, folder 6

California State Senate bills and notes 1962

 

General Osteopathic Clinic

box 28, folder 7

General correspondence 1949-1959

box 28, folder 8

Attending staff data 1947-1959

box 28, folder 9

Attending staff personnel 1946-1959

box 28, folder 10-12

Director of Clinical Practice 1948-1963

box 28, folder 13

Duty statements 1952

box 28, folder 14

Extern manual 1957

box 28, folder 15

Fees 1946-1962

box 28, folder 16

Insurance 1946-1962

box 28, folder 17

Laboratory reports and data 1946-1951

box 28, folder 19

Laboratory technician 1946-1963

box 28, folder 20

Monthly reports 1953-1963

box 28, folder 21

New clinic 1951-1956

box 28, folder 22

Plans and recommendations 1948-1954

box 28, folder 22

Policies and procedures 1957-1962

box 28, folder 23

Clinic teaching fund 1956-1962

box 28, folder 24

Special Clinic Committee 1954

box 28, folder 25

Superintendent 1946-1953

 

Los Angeles County Osteopathic Hospital

 

Attending Staff Association

box 28, folder 26

Constitution and bylaws 1948-1949

box 28, folder 27

Research Committee minutes and correspondence 1960-1962

box 28, folder 28-31

Medical Advisory Board minutes 1956-1960

box 28, folder 32

Lovely, Alfred H., laboratory assistant 1941-1944

 

M.D./D.O. merger

box 28, folder 33

Correspondence, agreement forms, etc. 1961-1963

box 29 RESTRICTED, folder 2

Rejected applicants for M.D. degree, lists, correspondence, letters of recommendation 1963-1964

Access

Restricted until January 1, 2039.

Scope and Contents note

Includes court cases.
box 28, folder 34

Organization and philosophy statements circa 1960s

box 29 RESTRICTED, folder 3

National Osteopathic Examining Board 1959-1960.

Conditions Governing Access note

Restricted until January 1, 2035.
box 28, folder 35

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

box 28, folder 36

Steunenberg, Georgia A., "Palliative treatment in cardiac pain," manuscript and supplementary material circa 1940

 

Comptroller Subseries 2.6. 1897-1969

Physical Description: 11.5 Linear Feet
General Physical Description note: no content

Subseries Scope and Content Summary

This subseries contains documentation of the financial affairs of the college, and includes both the accounting records themselves (journals and ledgers, etc.) as well as the correspondence files of the comptroller.

Subseries Arrangement Note

This subseries is arranged into two sub-subseries:
Sub-subseries 2.6.1. Accounting records, 1897-1968. 5.6 linear feet.
Sub-subseries 2.6.2. Correspondence and topical files, 1907-1969. 5.9 linear feet.
 

Accounting records Sub-subseries 2.6.1. 1897-1968

Physical Description: 5.6 Linear Feet
General Physical Description note: no content

Sub-subseries Scope and Content Summary

The Accounting records include basic documentation of the fiscal activities of the college, including vital records such as the general ledger.

Sub-subseries Arrangement Note

This sub-subseries is arranged alphabetically by type of material.
 

Bonds and investments

box 31, folder 2-3

Interest statements, receipts, and invoices 1928-1938

box 31, folder 4

Record of stocks and bonds 1944-1961

 

Financial reports

box 31, folder 5

Accounting manual 1945

box 31, folder 1

Accounts, accounting and codes,financial condition report 1966-1968

box 31, folder 6

Annual reports 1954-1964

 

Audit reports. Some years are accompanied by a supplementary report.

box 31, folder 7-40

1920-1949

box 31, folder 4-49

1957-1966

 

Budget reports, monthly, samples

box 31, folder 50-75

1946-1963

box 32

Complete budget reports for 1963/64 1963-1964

Physical Description: 1 volume.
box 32, folder 1

Comparative statements, monthly, samples, Includes assets and liabilities, income and expenses, etc. 1945-1965.

box 32, folder 2

Comparison statements, monthly. Year-to-year comparisons. 1958-1963

box 31, folder 3

Telephone reports, monthly 1946-1948

 

Statements of financial condition, yearly. Notarized reproductions.

box 32

Cash disbursements 1918-1920

box 32

Assets and liabilities 1924-1944

 

Ledgers

 

General ledgers

box 31, folder 4

1904-1908

 

1919-1929

General Physical Description note: 1 volume, unbound and foldered.

Scope and Contents note

Includes general ledger and accounts receivable.
box 32, folder 5

General ledger

box 32, folder 6-9

Accounts receivable

box 36, folder 8

1945-1962

box 32, folder 10

Index to general ledger accounts, s circa s 1960

 

Accounts receivable, student payments

box 32, folder 11-16, box 33, folder 1-3

1919-1931

box 33, folder 4-12

1927-1941

box 34, folder 1-7, box 35, folder 1

1939-1950

box 34, folder 8-16

1946-1957

box 35, folder 2-9

1958-1964

box 35, folder 10-16

1962-1966

box 35, folder 17

1966-1968. Withdrawn students.

 

Journals

box 36, folder 1

Record of journal entries 1960-1964

 

Samples from journals.

Scope and Contents note

Includes record of journal entries, cash received, daily bank statements, distribution of invoices and vouchers, etc.
box 36, folder 2

1930-1947

box 35, folder 18

1937-1949

box 36, folder 3

1960-1964

box 36, folder 4

1964-1965

 

Sales journal, student payments

box 36, folder 5

1932-1943

box 36, folder 6

1958-1963

 

Patient records

box 35, folder 20

Appointment book and patient record book, fragments 1941-1963

box 35, folder 19

"Clinic surgical cases," book fragment 1952-1961

box 35, folder 19

"Hospital surgical cases," book fragment 1952-1963

box 35, folder 21

LA County Hospital invoices, samples 1954-1963

box 37

Treatment register 1897-1902

box 35, folder 22

X-ray record book 1921-1922

 

Payroll

box 36, folder 7

1924-1929

box 35, folder 23-24

1929-1934

 

Taxes

box 35, folder 25

Internal Revenue Service 1920-1952

box 35, folder 26

State of California property tax reports and exemption letters 1915-1962

 

County tax bills

box 38, folder 1

1918-1939

box 38, folder 2

1940-1949

box 38, folder 3

1950-1959

 

Correspondence and topical files Sub-subseries 2.6.2. 1907-1969

Physical Description: 5.9 Linear Feet
General Physical Description note: no content

Sub-subseries Scope and Content Summary

This sub-subseries contains correspondence, reports, memoranda, inventories, and other material related to the financial operations of the college. Under "Buildings and construction," the researcher can find maps and floor plans of some of the buildings and property owned by the college. Correspondence related to donors and other development activity can be found under "Development, fundraising, and donations." Federal contracts and grants and other grant applications can be found under "Research and grants."

Sub-subseries Arrangement Note

These files are arranged alphabetically by topic.
box 38, folder 4

Auditor 1965

box 38, folder 5

Bell, Grace regarding research costs, reports submitted to 1957-1964

box 38, folder 6

Board of Trustees 1962-1964

 

Buildings and construction

 

Basic Science Building

box 38, folder 7

Committee 1964-1965

box 38, folder 8

Construction planning 1964-1965

box 38, folder 9

Building and Campus Development Committee 1964

box 38, folder 10

Buildings 1961-1964

box 38, folder 11

Construction,1770 Sichel Street 1964

box 38, folder 12

Floor plans 1965

box 38, folder 13

Mora, Louis property 1722 1/2 Sichel Street 1955-1957

box 38, folder 14

Oil station property deeds and correspondence 1926-1940

 

Property papers

box 38, folder 15

Correspondence 1969

 

Block 4

box 38, folder 16

Lot 10, 1832 Griffin Avenue 1957

box 38, folder 17-20

Moulton's Addition 1956-1957

box 38, folder 21-25

Block 8, Moulton's Addition 1938-1969

box 38, folder 26-37

Block 9, Moulton's Addition 1907-1963

box 38, folder 38-39

Tract 1324 1948-1958

box 38, folder 40

Science and library building construction 1937-1938

box 38, folder 41

Burial permits 1922-1927

box 38, folder 46

Cadavers 1941-1963

box 38, folder 42

Clinic and Rehabilitation Center income 1961-1964

box 38, folder 43

Comptroller job description 1965

box 38, folder 44

Croft, Richard D. 1964

box 38, folder 45

Department of the Interior reports 1936-1940

 

Development, fundraising, and donations

Scope and Contents note

Some of these files include worksheets from a records inventory conducted in 1968.
box 39, folder 1

Acknowledgment letters 1966-1967

 

American Medical Association and California Medical Association

box 39, folder 2

Education and Research Foundation 1964-1965

box 39, folder 3

Student loans 1962

box 39, folder 4

Auxiliary to Lambda Omicron Gamma 1955-1956

box 39, folder 5

California Medical Education and Research Foundation 1962-1968

 

COA Conjoined College Fund

box 39, folder 7

Correspondence 1954-1960

box 39, folder 6

Educational Fund distribution statements and correspondence 1953-1956

box 39, folder 8-9

Personnel statements and meeting minutes 1954-1963

box 39, folder 10

Council for Tobacco Research 1967-1968

box 39, folder 11

Davis Cancer Research 1941-1950

box 39, folder 12

Douglas Aircraft 1966-1968

box 39, folder 13

Emergency Fund 1922-1924

box 39, folder 14

Endowment Fund subscribers 1921-1938

box 39, folder 15

Essick (Bryant) Foundation 1960-1968

box 39, folder 16

Estates 1962-1965

box 39, folder 17

Falkenbach, K.H. 1967-1968

box 39, folder 18

Forty First Medical Society 1964

box 39, folder 19

Foundations, correspondence 1962-1964

box 39, folder 20

Fresno State College Foundation 1966-1968

box 39, folder 21

Garland (L. Henry) Medical Memorial Fund 1967-1968

box 39, folder 22

Garrison (Dr. Earle L.) Memorial Fund 1955

box 39, folder 23

Gerdine Fund 1961-1964

box 39, folder 24

Grunigen, Forest 1968

box 39, folder 25

Halper (Louis M. and Birdie) Foundation 1966-1968

box 39, folder 26

Harris, John V. 1966-1968

box 39, folder 27

Harris, Pauline L. 1966-1968

box 39, folder 28

Henley, W. Ballentine 1961-1968

box 39, folder 29

Hermes Club 1950-1964

box 39, folder 30

Holt, J. Frank 1968

box 39, folder 31

Jameson (J.W. and Ida M.) Foundation 1967-1968

box 39, folder 32

Kirkhill Foundation 1955-1968

box 39, folder 33

Livingston (Rebecca Payne) Foundation 1958

box 39, folder 34

Los Angeles County Medical Association Foundation for Medical Education 1966-1968

box 39, folder 35

Macy (Josiah Jr.) Foundation 1957-1968

box 39, folder 36

Monte Sano Memorial Foundation 1966-1968

box 39, folder 37

National Defense Student Loan Fund 1969

box 39, folder 38

Nutrilite Foundation 1966-1968

 

Overall Fund contributors lists

box 39, folder 39

1943-1961

box 39, folder 40

1954-1964

box 39, folder 41

Phi Delta Epsilon Fraternity Foundation 1967-1968

box 39, folder 42-46

Progress Fund (Expansion Account/Fund) monthly reports 1945-1963

box 39, folder 47

Richards (Mabel Wilson) Scholarship Fund 1964-1968

box 39, folder 48

Rockefeller Foundation 1957-1968

box 39, folder 49

Scholarships 1960-1961

box 39, folder 50

Sloan (Alfred P.) Foundation 1957-1968

box 39, folder 51

Stuart (Elbridge) Foundation 1956-1968

box 39, folder 52

Toni Company 1964-1968

box 39, folder 53

Tors (Michael) Foundation 1963-1968

box 39, folder 54

Woods, Basil estate 1950

box 39, folder 55

World Geographic Society 1967-1968

box 40, folder 1

Finance Committee minutes 1962-1963

box 40, folder 2

Foreign study reports and accounts 1957-1963

 

Henley, W. Ballentine

box 40, folder 3

Correspondence with 1962-1964

box 40, folder 4

Reports submitted to 1954-1957

box 40, folder 5

Incidental fees 1954-1964

 

Inventories and supplies

box 40, folder 6-8

circa 1916-1948

box 40, folder 9

1944. Handwritten spiral notebook.

box 40, folder 10

1947. Typed.

box 40, folder 11

1963. Typed.

box 40, folder 12-13

Hypnotic and narcotic drugs 1916-1961

box 40, folder 14

Liaison Committee on Medical Education 1965

 

Litigation

box 40, folder 15

Industrial accidents, medical testimony 1961-1962

box 40, folder 16

Patient litigation 1916-1917

 

Los Angeles County Hospital

box 40, folder 17

Contract 1955-1960

box 40, folder 18

Minutes of LACH committees 1955-1960

box 40, folder 19

Research program 1955-1959

 

Memoranda from Comptroller

box 40, folder 20

1915

box 40, folder 21

1920-1922

box 40, folder 22-25

1949-1963

 

Personnel

box 40, folder 26

Annuities and retirement 1964

box 40, folder 27

Employment lists and reports to California Labor Division 1954-1960

box 40, folder 28

Instructors salaries, hours, and contracts 1935-1939

 

Research and grants

 

Federal Contracts and Grants, (by principal investigator, director) 1952-1966

box 41

Andrews-Daniel

box 42

Dumars-Simmers

box 43

Simmers-Teplitz

 

Grant applications

box 43, folder 16

Dead applications 1963-1965

box 43, folder 17

Neurology--Chemicals (James A. Orcutt) 1965

box 43, folder 18

Ultra-sound lasers 1963

box 43, folder 19

Andrews, John 1962-1963

box 43, folder 20

Bergquest, Lois M. 1962

box 43, folder 21

Brandt, Wilbur L. 1963

box 43, folder 22

Brandt, Wilbur L., and E. Wayne Hull, nuclear technology and life sciences 1963

box 43, folder 23-27

Brown, Barbara 1963

box 43, folder 28

Bruno, Anthony 1962-1963

box 43, folder 29-31

Chavez, Margarito 1963-1964

box 43, folder 32-33

Chu, David C. 1962-1963

box 43, folder 34

Daniel, Delmar J. 1963

box 43, folder 35

Davis, Earl 1963

box 43, folder 36-41

Finkle, Raymond 1962-1963

box 43, folder 42-43

Garcia, Eugene 1962-1963

box 43, folder 44-45

Henstell, Henry 1962-1963

box 43, folder 46-48

Hull, Wayne 1960-1964

box 43, folder 49-50

Ibsen, Kennith H. 1962-1964

box 43, folder 51

Irwin, Lowel E. 1962-1963

box 43, folder 52

Iseri, Lloyd 1961-1963

box 43, folder 53

Janiger, Oscar 1963

box 43, folder 54

Lawrence, S.H. 1963

box 43, folder 55-58

Manos, Georgia 1962-1963

box 43, folder 59-60

Masuoka, David 1963

box 43, folder 61

McClure, James 1963

box 43, folder 62

Orcutt, James A. and Glenn Gordon 1963

box 43, folder 63

Orcutt, James A. and Margarito Chavez 1964

box 43, folder 64-67

Orcutt, James A. 1962-1964

box 43, folder 68

Payne, David 1962-1963

box 43, folder 69

Risch, Frank and Geza L. Vajda 1963

box 43, folder 70-76

Searcy, Ronald 1962-1963

box 43, folder 77-83

Simmers, Maurice 1961-1963

box 43, folder 84

Stuart, Richard 1963

box 43, folder 85

Surtshin, Adolph 1962

box 43, folder 86-88

Teplitz, Raymond 1961-1963

box 43, folder 89

Grant reports 1963

box 43, folder 90

Health, Education, and Welfare research building grant application 1959

box 43, folder 91

Retirement insurance surveys 1956

box 43, folder 92

State Department of Education registration and reports 1936-1948

box 43, folder 93

Tuition and fees 1957-1961

box 43, folder 94

University of California 1964-1966

Scope and Contents note

Includes statistics, budget proposals, state allocations statements, and correspondence with the CCM comptroller.
box 43, folder 95

Veteran's Administration audit 1953

 

Other administrative offices Subseries 2.7. 1941-1967

Physical Description: 0.7 Linear Feet
General Physical Description note: no content

Series Scope and Content Summary

This subseries contains a small amount of material produced by two other COPS administrative offices, the Coordinator of Osteopathic Research and the Development Office. The researcher can also find material related to development in Sub-subseries 2.4.4. "Topical files" (President) under "Fund-raising" and in Sub-subseries 2.6.2. "Correspondence and topical files" (Comptroller) under "Development."

Subseries Arrangement Note

This subseries is arranged in alphabetical order by the name of the office.
box 44, folder 1

Coordinator of Osteopathic Research correspondence and reports 1942-1954

 

Development

box 44, folder 2

1960 to 1975: A fifteen year development program circa 1960

box 44, folder 3

Ballot questioning faculty desire for new campus

 

Basic Science Building

box 44, folder 4

Construction grant application, draft 1965

box 44, folder 5

Foundation investigation report 1965

box 44, folder 6

Board of Trustees correspondence 1965-1966

box 44, folder 7

Committee of Fifty correspondence and reports 1941-1942

 

Daniel, Mann, Johnson and Mendenhall, Architects, correspondence 1964-1966

box 44, folder 8

Correspondence 1964-1966

box 44, folder 9

Preliminary planning requirements for a master site development plan for California College of Medicine, Los Angeles, California 1963

box 44, folder 10

Detailed project program for improvement of facilities to accommodate interim operations 1966

box 44, folder 11

Fallout shelters 1961-1962

 

Floor plans and maps

box 44, folder 12

Analysis of department areas and floor plans 1966

box 44, folder 13

Square footage, and s 1963 circa 1960

box 44, folder 14-15

Livingston Research Building 1960-1962

box 44, folder 16

Office of College Development correspondence, budgets and reports 1956-1965

box 44, folder 17

Preliminary planning requirements for a master site development plan 1963

 

Progress Fund

box 44, folder 18

Agendas, correspondence, reports, etc. 1943-1945

box 44, folder 19

Manuals, s circa 1940

box 44, folder 20

One-Hundred Dollar a Year Club reports and correspondence 1943-1947

box 44, folder 21

Solicitations 1947-1952

box 44, folder 22

Renovation projects 1964-1967

box 44, folder 23

Report of endowment needs of the COPS 1943

 

Staff Subseries 2.8. 1942-1961

Physical Description: 0.1 Linear Feet

Subseries Scope and Content Summary

This subseries contains memoranda produced by the COPS staff organization.

Subseries Arrangement Note

The material is arranged chronologically.
box 44, folder 24

Organization memoranda 1942-1961

 

Support groups Subseries 2.9. 1941-1968

Physical Description: 0.2 Linear Feet

Subseries Scope and Content Summary

This subseries documents four of the COPS support groups. The files include such material as correspondence, memoranda, minutes, clippings, and bylaws.

Subseries Arrangement Note

This subseries is arranged alphabetically by the name of the organization.
 

Associated Alumni

box 44, folder 25

Associated Alumni correspondence and memoranda 1941-1967

Scope and Contents note

Includes photograph of Hermon H. Schlossberg, President.
box 44, folder 26

Friends of the COPS bylaws, minutes and rosters 1952-1953, undated

 

Hermes Club (women's auxiliary) 1950-1959

box 44, folder 27

Correspondence 1950-1959

 

Minutes

box 44, folder 28

1950-1959

box 44, folder 29

Enclosures circa 1950-circa 1959

box 44, folder 30

Rosters 1951-1955

box 44, folder 31

Clippings 1951-1953

box 44, folder 32

Parents Guild of COPS, bylaws 1968

 

Research and Teaching 3 1896-1970

Physical Description: 19.3 Linear Feet

Series Scope and Content Summary

This series documents the research, creative activities, study, and teaching of individuals and related departments of Pacific College of Osteopathy (PCO), Los Angeles College of Osteopathy (LACO), College of Osteopathic Physicians and Surgeons (COPS), and CCM. Highlights of this series include the teaching materials and writings of faculty in Subseries 3.1. "Faculty" and the student records in Subseries 3.4. "Students/Registrar."

Series Arrangement Note

This series is divided into four subseries:
Subseries 3.1. Faculty, 1899-1970. 3.9 linear feet.
Subseries 3.2. Academic units, centers, and institutes, 1909-1965. 0.8 linear feet.
Subseries 3.3. Librarian, 1914-1967. 2.0 linear feet.
Subseries 3.4. Students/Registrar, 1896-1967. 12.6 linear feet.
 

Faculty Subseries 3.1. 1899-1970

Physical Description: 3.9 Linear Feet

Subseries Scope and Content Summary

This subseries documents the administrative, teaching, and creative activities of the faculty of the college. The researcher may also be interested in the grant contracts and applications by COPS faculty in Sub-subseries 2.6.2. Correspondence and topical files (Comptroller) under Research and grants and the photographs, biographies, and obituaries of faculty members in Series 7. Photographs.

Subseries Arrangement Note

This subseries is divided into five sub-subseries:
Sub-subseries 3.1.1. Administration, 1899-1968. 0.4 linear feet.
Sub-subseries 3.1.2. Basic science faculty, 1929-1962. 0.1 linear feet.
Sub-subseries 3.1.3. Course materials, 1899-1966. 1.2 linear feet.
Sub-subseries 3.1.4. Faculty reprints, 1904-1970. 1.2 linear feet.
Sub-subseries 3.1.5. Other creative products, circa 1910s-1955. 1.0 linear feet.
 

Administration Sub-subseries 3.1.1. 1899-1968

Physical Description: 0.4 Linear Feet

Sub-subseries Scope and Content Summary

The Administration sub-subseries comprises material regarding the self-governance, administration, and events of the faculty of the college. It includes bylaws, meeting minutes, and a manual, as well as minutes and reports of various committees composed of faculty members.

Sub-subseries Arrangement Note

These materials are arranged alphabetically by type of material.
 

Bylaws

box 45, folder 1

circa 1900-1945

box 45, folder 2

"A statement of the basic osteopathic principles of the College of Osteopathic Physicians and Surgeons," circa 1930s

 

Committees

box 45, folder 3

Administrative Cabinet, meeting minutes 1962-1965

box 45, folder 4

Admissions and Credentials Committee 1953-1961

box 45, folder 5

Bookstore Committee 1945-1946

box 94, folder 2

Credentials Committee, meeting minutes 1928-1935

box 45, folder 6

Curriculum and Educational Policy, Committee on. Report to the faculty of the UCI CCM regarding a proposed new curriculum 1968

box 45, folder 7

Davis Cancer Treatment Program, Sub-Committee of the Administrative Cabinet Appointed to Investigate the 1945-1950

box 45, folder 8

Educational Committee, meeting minutes 1927-1934

box 45, folder 9-14

Executive Committee, meeting minutes 1940-1961

box 45, folder 15

Library Committee 1939-1946

box 45, folder 16

Visual Education Committee 1940-1943

box 45, folder 17

Committee rosters 1959-1963

 

Events

box 45, folder 18

Semi-Centennial Program seminars 1946

box 45, folder 19

Faculty Symposium 1954

box 45, folder 20

Faculty Institute, and 1956-1960

box 45, folder 21

Hours taught at California colleges of medicine 1943-1948

box 45, folder 22

Manual 1951

 

Meeting minutes

box 45, folder 23

1899-1914

General Physical Description note: 1 bound volume and 1 folder.

Scope and Contents note

Includes enclosures.
box 45, folder 24

1936-1958

Scope and Contents note

Includes agendas and announcements.
 

Basic science faculty Sub-subseries 3.1.2. 1929-1962

Physical Description: 0.1 Linear Feet

Sub-subseries Scope and Content Summary

These files include minutes and memoranda of the basic science faculty, who were often M.D.s or PhDs rather than osteopaths. The meeting minutes include discussion of individual students, and are therefore restricted for 75 years.

Sub-subseries Arrangement Note

This sub-subseries is arranged alphabetically by type of material.
box 94, folder 3 RESTRICTED

Meeting minutes 1929-1932

box 45, folder 25

Memoranda 1959-1962

 

Course materials Sub-subseries 3.1.3. 1899-1966

Physical Description: 1.2 Linear Feet

Sub-subseries Scope and Content Summary

This sub-subseries includes examinations, manuals, schedules, syllabi, and textbook lists created by the faculty in support of their courses. The researcher should consult Subseries 3.2. Academic units, centers, and institutes under Graduate School for material related to graduate school courses.

Sub-subseries Arrangement Note

These files are arranged alphabetically by type of material.
 

Examinations

box 45, folder 26

1899

box 45, folder 27

1928

box 45, folder 28

1960-1967, undated

box 45, folder 29

National Cancer Knowledge Achievement examination, 1956

 

Manuals

box 46, folder 1

Andrews, J.M. Manual of basic osteopathic manipulative technics 1955

box 46, folder 2

Andrews, J.M. Manual of manipulative techniques 1959

box 46, folder 3

Andrews, J.M. Student's manual: General Osteopathic Clinic 1952

box 46, folder 4

Bowling, W.L. Atlas of nerve paths 1909

box 46, folder 5

Brandt, Wilbur L. A laboratory manual of human physiology 1959

Scope and Contents note

Includes student notes by Joan Marle Duncan.
box 46, folder 6

Chandler, Louis C. Clinical toxicology 1916

Scope and Contents note

Copy of W.W.W. Pritchard.
box 46, folder 7

Collinge, P.T. Ophthalmology 1924

box 46, folder 8

Collinge, P.T. ed. Osteopathic manipulative therapy 1949

box 46, folder 9

Collins, Bruce S. Los Angeles College tecnique circa 1930s

box 46, folder 10

Davis, J.E. Physiology study manual 1948

box 46, folder 11

Department of Anatomy. Neuroanatomy anatomy dissection manual circa 1949

box 46, folder 12

Edwards, Harold T. The how book of osteopathic technique 1945

box 46, folder 13

Forbes, Harry W. Notes on osteopathic "technique" 1914

Scope and Contents note

Notes from Dr. Forbes' lectures, compiled by L.D. Reeks.
box 46, folder 14

Forbes, Harry W. Vertebral lesions and their correction circa 1910s

box 46, folder 15

Lowe. Lab manual circa 1950s

box 46, folder 16

Paseman, Fred H. Laboratory manual of biochemistry 1951

box 46, folder 17

Perry, Ann Evelyn. Outline of psychology and psychoanalysis 1930

box 46, folder 18

Pritchard, William W.W. Anatomy dissection manual 1935

box 46, folder 19

Pritchard, William W.W. and Litton. Dr. Pritchard's technic notes and Litton's revisions 1939

box 46, folder 20

Pritchard, William W.W. and Robert C. Ruenitz. Manual of basic technic, undated. "For use in undergraduate laboratory course in Manipulative Osteopathic Technic."

box 46, folder 21

Rehman, Irving. Surgical anatomy: A guide to its laboratory study 1944

box 46, folder 22

Spencer, Jennie C. Notes on gynecology 1912

Physical Description: 2 annotated copies.

Scope and Contents note

Notes from Dr. Spencer's lectures compiled by Harry P. Bloxham.
box 46, folder 23

Woods, Basil. Laboratory manual: Department of Histology 1942

 

Schedules

box 45, folder 30-32

Class schedules 1913-1914, 1938-1939, 1946-1965

box 45, folder 33

Faculty schedules 1945-1964

box 45, folder 34

Final examination schedules 1947-1966

box 45, folder 35

Orientation week schedules 1948-1965

 

Syllabi

box 45, folder 36-37

1954-1965

box 45, folder 38

Ophthalmology and pathology courses, Charles A. Blind circa 1920s

box 45, folder 39

Pathology 401 1955-1961

box 45, folder 40

Professional Ethics, GM 403, W. Ballentine Henley 1960

box 45, folder 41

Required coursework, comparison between 1907 and 1914 circa 1914

 

Textbook lists

box 45, folder 42-45

1900-1961

box 45, folder 46

Department of Physiology, and 1953 1957

 

Administration Sub-subseries 3.1.4. 1904-1970

Physical Description: 1.2 Linear Feet

Sub-subseries Scope and Content Summary

This sub-subseries contains reprints of articles and pamphlets written by faculty members of the college. The articles mostly concern osteopathic topics, and were generally first published in osteopathic journals, especially the Journal of the American Osteopathic Association. Some of the files also contain curriculum vitae or bibliographies, which are indicated herein.

Sub-subseries Arrangement Note

This sub-subseries is arranged alphabetically by the surname of the faculty member.
box 46, folder 24

Amussen, J.S. 1904-1926

box 46, folder 25

Andrews, John M. 1955-1966

box 46, folder 26

Bailey, K. Grosvenor 1932-1961

box 46, folder 27

Beckwith, Hermon E. circa 1929

box 46, folder 28

Bell, Grace B. 1942

box 46, folder 29

Bellis, Carroll J. circa 1957

Scope and Contents note

Includes c.v.
box 46, folder 30

Bergquist, Lois M. 1959-1964

box 47, folder 1

Berk, J. Edward 1963-1967

box 47, folder 2

Billig, Harvey E. 1943-1945

box 47, folder 3

Blind, Charles A., 1929-1933

box 47, folder 4

Bogen, J.E. 1965

box 47, folder 5

Bondies, William C. 1936

box 47, folder 6

Bornstein, Jerome L. 1959

box 47, folder 7

Brant, John W.A. 1957

box 47, folder 8

Brigham, Fleda Margaret 1937

box 47, folder 9-10

Brigham, W. Curtis 1931 1953

box 47, folder 11

Brill, Morris M. 1946

box 47, folder 12

Brostrom, Edward E. 1935

box 47, folder 13

Brothers, Maxwell R. 1957

box 47, folder 14

Brown, May M. circa 1940s

box 47, folder 15

Brubaker, Merlin L. 1958-1966

box 47, folder 16

Burns, Louisa 1913-1948

Scope and Contents note

Includes bibliography.
box 47, folder 17

Carlucci, J.S. 1961-1962

box 47, folder 18

Caylor, Glen D. circa 1930s

box 47, folder 19

Chan, David 1964

box 47, folder 20

Chandler, Louis C. 1927-1948

box 47, folder 21

Cheverton, William G. 1961

box 47, folder 22

Cole, W.V. 1948-1960

box 47, folder 23

Collins, Bruce S. 1936

box 47, folder 24

Comstock, John Adam 1957-1966

Scope and Contents note

Includes bibliography.
box 47, folder 25

Congdon, Earl E. [1942]

box 47, folder 26

Conner, W.J. 1926

box 47, folder 27

Cornish, Robert E. 1944

box 47, folder 28

Cowell, H. Stanley 1958-1959

box 47, folder 29

Cressaty, Margaret 1948

box 47, folder 30

D'Ablaing, Gerrit 1959

box 47, folder 31

Daniel, D.J. 1959

box 47, folder 32

Davis, James E. 1937-1944

box 47, folder 33

Davis, W. Harriet 1960

box 47, folder 34

Davis, Earl A. 1955

box 47, folder 35

Dearden, Lyle C. 1966

box 47, folder 36

Deason, Wilborn J., undated

box 47, folder 37

Downing, Harrison Carter 1936-1946

box 47, folder 38

Dunn, I. Jay 1961

box 47, folder 39

Dunning, J.J. 1935 1940

box 47, folder 40

Earle, Robert W. 1959

box 47, folder 41

Edelstein, Morris M. 1952-1961

box 47, folder 42

Fahey, John F. 1957

box 47, folder 43

Edmiston, T. Burton, c. 1930s

box 47, folder 44

Faires, Lucius B. 1958

box 47, folder 45

Farmer, Frank C. 1924-1927

box 47, folder 46

Gaddis, C.J. 1926-1928

box 47, folder 47

Gadwa, M.E. 1940

box 47, folder 48

Geddes, David D. 1958

box 47, folder 49

Gillet, Clyde F. 1952

box 47, folder 50

Goldstein, M.B. 1960-1966

box 47, folder 51

Goodfellow, W.V. 1919-1939

box 47, folder 52

Gordon, Andrew R.M. 1936

box 47, folder 53

Gordon, Glenn F. 1962-1964

box 47, folder 54

Gore, Clair E. 1954

box 47, folder 55

Hatfield, J. Gordon 1944

box 47, folder 56

Greene, Robert A. 1951-1955

box 47, folder 57

Hood, James Edgar 1956

box 47, folder 58

Howe, J. Willoughby circa 1932

box 47, folder 59

Hull, E. Wayne 1963

box 47, folder 60

Israel, Morris circa 1938

box 47, folder 61

Janiger, Oscar 1959 1972

box 47, folder 62

Jung, Ralph C. 1960

box 47, folder 63

Kaplan, Milton T. 1952-1970

box 47, folder 64

Keyes, Leslie S. 1926

box 47, folder 65

Kinosita, Riojun 1959

box 47, folder 66

Kovner, Victor 1958

box 47, folder 67

LeClere, Mary L. 1922-1936

box 47, folder 68

Love, Julian 1963

box 47, folder 69

Low, E.M.Y. 1964

box 47, folder 70

Madsen, William F. 1936

box 47, folder 71

Magrill, Robert 1955

box 47, folder 72

Merrill, Edward S. 1925-1935

box 47, folder 73

Meyers, Thomas J. 1949 1953

box 47, folder 74

Mines, Julian Lansing 1945

box 47, folder 75

Morehouse, Laurence E. 1957

box 47, folder 76

Morris, Wade H. 1936

box 47, folder 77

Nettleship, Raymond 1939

box 47, folder 78

Nye, C.L. 1936

box 47, folder 79

Oliver, Clifford C. 1936

box 47, folder 80

Orcutt, James A. 1963-1964

box 47, folder 81

Ousdal, Asbjorn P. circa 1922-1949

box 47, folder 82

Pessis, Jack 1957

box 47, folder 83

Pettigrew, A.L. 1959

box 47, folder 84

Phinney, Carle H. 1932

box 47, folder 85

Pierson, William R. 1959-1963

Scope and Contents note

Includes bibliography.
box 47, folder 86

Plenk, Andreas, In German. 1953

box 47, folder 87

Pritchard, William W.W. 1934-1941

box 47, folder 88

Rambo, Golden 1937 1954

box 47, folder 89

Rasch, Philip 1954-1963

box 47, folder 90

Rice, Ralph W. 1934

box 47, folder 91

Riley, Thomas L. 1956

box 47, folder 92

Ruddy, Thomas J. 1942

box 47, folder 93

Roitz, Antone J. 1960

box 47, folder 94

Rumsey, Anne 1958

box 47, folder 95

Schaub, Richard A. 1939

box 47, folder 96

Schmelzel, George F. 1938

box 47, folder 97

Schuck, John A. circa 1953

box 47, folder 98

Searcy, Ronald L. 1959-1965

box 47, folder 99

Sechrist, William T. 1950

Scope and Contents note

Bibliography.
box 47, folder 100

Shneidman, Arthur P. 1958-1960

box 47, folder 101

Simmers, Maurice H. 1929-1965

box 47, folder 102

Sorrentino, Frank 1961

box 47, folder 103

Southern California Cancer Center 1968

box 47, folder 104

Spencer, Charles H. 1925-[1932]

box 47, folder 105

Spencer, Jennie C. 1922

box 47, folder 106

Steinberg, M.S. 1956

box 47, folder 107

Stratton, John S. 1923

box 47, folder 108

Stuart, Richard R. 1924 [1951]-1962

box 47, folder 109

Tasker, Dain L. 1924

box 47, folder 110

Taylor, Lawrence H. 1963

box 47, folder 111

Teplitz, Raymond L. 1963-1965

box 47, folder 112

Thompson, Morris J. 1937

box 47, folder 113

Tweed, Homer N. 1926-1927

box 47, folder 114

Tweed, Laura P. 1930

box 47, folder 115

Udall, John A. 1966

box 47, folder 116

Ujihira, Ichiro 1963-1964

box 47, folder 117

Vogel, P.J. 1965

box 47, folder 118

Vollbrecht, W.J. 1926

box 47, folder 119

Watson, James M., [1931]

box 47, folder 120

Woodall, Percy 1919

box 47, folder 121

Wray, Alfons I. 1936-1938

Scope and Contents note

Includes photograph.
 

Other creative products Sub-subseries 3.1.5. 1910s-1955.

Physical Description: 1 Linear Feet

Sub-subseries Scope and Content Summary

These publications were written by members of the faculty.

Sub-subseries Arrangement Note

This sub-subseries is arranged alphabetically by the surname of the author or by the title of the work, when the author is unknown.
box 49, folder 1

Brigham, W.C., surgery lectures 1926

box 49, folder 2

Burns, Louisa. Preliminary report of statistical cards 1950

box 49, folder 3

Dunning, J.J., research on the osteopathic lesion 1942

box 49, folder 4

Forbes' notes on technique: occipital lesions circa 1930s

box 49, folder 5

Landone, Leon Elbert. Scientific lessons on perfect foods circa 1930s

box 48

Ousdal, A.P. osteopathy newspaper column clippings, . 1928-1933

Physical Description: 2 Volumes
General Physical Description note: no content
box 49, folder 6

Pritchard, William W.W. Mechanism of body balance fragment circa 1940s

Scope and Contents note

Includes fragments of other, unidentified works.
box 49, folder 7

Pritchard, William W.W. and Laurence Morehouse. Regulations and procedures governing research for use by the College of Osteopathic Physicians and Surgeons 1955

box 49, folder 8

Reimer, George. Drawing, "Dislocation of the hip joint" circa 1910s

box 49, folder 9

Some effects of bony lesions circa 1935

 

Academic units, centers and institutes, Subseries 3.2. 1909-1965

Physical Description: 0.8 Linear Feet
General Physical Description note: no content

Subseries Scope and Content Summary

This subseries includes correspondence, reports, syllabi, schedules, and other material produced by the research and teaching units of the colleges.

Subseries Arrangement Note

This material is arranged alphabetically by the name of the unit.
 

Cancer Research Laboratories

box 49, folder 10

Yearbook/research report 1949

box 49, folder 11

Department of Anatomy, correspondence regarding cadavers 1952

 

Department of Biochemistry

box 49, folder 12

Correspondence 1957

box 49, folder 13

Schedules circa 1953-1963

 

Department of Physical Medicine and Rehabilitation / Department of Osteopathic Therapeutics and Rehabilitation

box 49, folder 14

Correspondence and reports 1962-1963, 1965

box 49, folder 15

Correspondence and syllabi 1952-1953

box 49, folder 16

Grant applications 1961-1964

box 49, folder 17

Proposal, CCM: A development plan 1962

 

Pritchard, William W.W.

box 49, folder 18

Miscellaneous 1954-1958, undated

Scope and Contents note

Includes Rehabilitation Center materials.
box 49, folder 19

Keesecker, R.P., editor of The journal of the AOA, correspondence 1954-1958

box 49, folder 20

Department of Psychiatry, clippings and syllabi, undated 1950

 

General Osteopathic Clinic

box 49, folder 21

Clinic reports 1909-1913

box 49, folder 22

Dedication, correspondence and programs 1951

box 49, folder 23

Osteopathic manipulative technique, reports and memoranda 1942-1950

box 49, folder 24

Policies 1950-1955

box 49, folder 25

Polio research, scripts and reports 1936

 

Graduate School

 

Administration

box 49, folder 26

Librarian's file 1949-1958

Scope and Contents note

Includes memoranda and correspondence.
 

Policy

box 49, folder 27

Graduate education planning 1945

box 49, folder 28

"Rules of the Graduate School of the COPS," undated

 

Course materials

box 49, folder 29

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.

box 49, folder 30

Ambulant proctology 1945

box 49, folder 31

Eye, ear, nose, and throat, Summer 1943

 

General medicine

box 49, folder 32

Summer 1945

box 49, folder 33

Winter 1946

 

General surgery

box 49, folder 34

Summer 1942

box 49, folder 35

Summer 1943

box 49, folder 36

Winter 1944

box 49, folder 37

Winter circa 1944

box 49, folder 38

Winter 1945

box 49, folder 39

Summer 1945

box 49, folder 40

Winter 1946

box 49, folder 41

Summer 1946

box 49, folder 42

Osteopathic technique, Winter 1946

box 49, folder 43

Pathology conferences 1943-1944

box 49, folder 44

Portland extension postgraduate course 1946

box 49, folder 45

Postgraduate short courses, Fall 1947

box 49, folder 46-47

Schedules 1947-1955

box 49, folder 48

Summer session 1944

box 49, folder 49

Syllabi 1947

box 49, folder 50

Institute of Tropical Diseases bylaws, roster and prospectus 1943

box 49, folder 51

Rehabilitation Center, correspondence, reports and memoranda 1944-circa 1960s

box 49, folder 52

Tumor Tissue Registry, Cancer Commission, COA--COPS 1960-1962

 

Librarian Subseries 3.3. 1914-1967

Physical Description: 2 Linear Feet
General Physical Description note: no content

Subseries Scope and Content Summary

This subseries documents the activities of the COPS and CCM librarian. The librarian figures prominently in California College of Medicine Records because she maintained many of the records in the collection, and her influence can be seen throughout. The part of the collection for which she probably never served as caretaker is the President's records, which most likely came to the UCI Libraries directly from that office. The material comprises topical files, including policies, statistics, reports, and correspondence.

Subseries Arrangement Note

These files are arranged alphabetically by topic.
 

Holdings

box 50, folder 1

Checklist for AOA union list of osteopathic books 1955-1960

box 50, folder 2

"Descriptions and identification of instruments, etc. now in storage in North Hall" 1967

box 50, folder 3

Lists 1915-1947

box 50, folder 4

Location chart circa 1940s

box 50, folder 5-6

Periodicals received 1954-1963

 

Memorials

Scope and Contents note

Includes correspondence related to memorial gifts to the library and some biographies.
box 50, folder 7

Carroll, Vincent P., Jr. 1962

box 50, folder 8

Gerdine, L. van Horn 1959-1960

box 50, folder 9

Jenney, William W. 1962

box 50, folder 10

Litton, Harold E. 1944

box 50, folder 11

Livingston, Rebecca Payne 1963

box 50, folder 12

McHenry, Troy L. 1957-1967

box 50, folder 13

Wells, Clyde (Mrs. C. Stillman) 1950-1952

box 50, folder 14

Miscellaneous 1945-1954

 

Policy and procedures

box 50, folder 15

Faculty manual 1958

box 50, folder 16

Procedures manual 1954

box 50, folder 17

Rules 1960

 

Reports and statistics

box 50, folder 18-19

Budget and reports 1933-1963

box 50, folder 20

Research record/circulation statistics 1937-1943

box 50, folder 21

Statistics circa 1925-1961

box 50, folder 22

Volunteer time records 1954-1965

 

Topical correspondence

box 50, folder 23

American Osteopathic Association 1939-1944

box 50, folder 24

Applications 1945

box 50, folder 25

Archives 1967

box 50, folder 26

Associated Colleges 1939-1945

box 50, folder 27

Association of Osteopathic Publications 1941-1944

box 50, folder 28

Basic science faculty seminars 1964-1966

box 50, folder 29

Bibliographies, by subject circa 1939-circa 1943

box 50, folder 30

Board of Osteopathic Examiners test questions 1944-1954

box 50, folder 31

Board of Trustees members 1914-1946

box 50, folder 32

Bookstore textbook lists 1962-1964

box 50, folder 33

Bookplate designs 1942

 

Building

box 50, folder 34

1947-1965

box 50, folder 35

Planning for the new library building 1964

box 50, folder 36

California Physicians Credit Union 1965-1967

box 50, folder 37

Christmas party 1962-1966

box 50, folder 38

College and University Librarians 1943-1946

box 50, folder 39

Collinge, P.T. 1938

box 50, folder 40

Commencement service 1962-1963

 

Committees

box 51, folder 1-3

Audiovisual Committee 1940-1947

box 51, folder 4

Citizen's Committee for "Yes" on Proposition 2 1966

box 51, folder 5

Founders' Day Committee 1962-1965

box 51, folder 6

Graduate School Library Committee 1945

box 51, folder 7

Library Committee 1949-1967

box 51, folder 8

Research Committee 1962-1963

box 51, folder 9

Textbook Committee 1942-1945

box 51, folder 10

Conferring of M.D. degrees 1962

Scope and Contents note

Includes program and "Joint statement of California Medical Association, California Osteopathic Association, and California College of Medicine regarding M.D. degrees to be issued by California College of Medicine."
box 51, folder 11

Dedications 1944-1945

 

Donors

box 51, folder 12

Clarke memorial 1943

box 51, folder 13-15

Gifts 1936-1966

box 51, folder 16

Endowment, and 1944, 1952-1965

box 51, folder 17

Goodefellow memorial 1944

box 51, folder 18

Library Associates 1944

box 51, folder 19

Los Angeles Osteopathic Surgical Society 1941-1946

box 51, folder 20-21

Memorials 1948-1965

box 51, folder 22

Monte Sano Hospital 1937-1939

box 51, folder 23

South Side Osteopathic Society, and 1938-1941

box 51, folder 24

Faculty Wives' Tea 1964

box 51, folder 25

Fiftieth anniversary 1946

box 51, folder 26

Friends of the Library 1942-1946

box 51, folder 27-32

General correspondence 1937-1954

 

Henley, W. Ballentine

box 51, folder 33

Correspondence, circa 1942-1947

box 51, folder 34

Memoranda 1962-1966

box 51, folder 35

Instruction, undated

box 51, folder 36

Libraries, correspondence with other librarians 1936-1947

box 51, folder 37

LA County Board of Supervisors' resolution to make land available to CCM 1966

Scope and Contents note

Includes photograph of Supervisors and CCM trustees.
box 51, folder 38

Medical history course circa 1936

box 51, folder 39

Memoranda 1965-1967

box 51, folder 40

Name changes 1962-1965

box 51, folder 41

Open house, and 1945-1960

box 51, folder 42

Osteopathy, definitions of 1921-1941

box 51, folder 43

Other osteopathic schools, correspondence with 1937-1944

box 51, folder 44

Other osteopathic libraries, correspondence with 1938-1946

box 51, folder 45

Special Libraries Association, Southern California chapter 1939-1941

box 51, folder 46

Students 1937-1951

box 51, folder 47

Tournament of Roses, Pasadena, souvenir program 1924

Scope and Contents note

Includes photo and description of COPS float.
box 51, folder 48

Wells, Benjamin D., Dean 1963

 

Students/Registrar Subseries 3.4. 1896-1967

Physical Description: 12.6 Linear Feet
General Physical Description note: no content

Series Scope and Content Summary

This subseries includes material produced by individual students and student groups, and material written about individual students, particularly by the registrar, but also by faculty members. As such, some of the records in this subseries are restricted. All four schools are represented. An alphabetical list of student names found in the student records can be found at the beginning of the subseries.

Subseries Arrangement Note

The material is arranged alphabetically by topic or type of material.
box 52, folder 1

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

box 52, folder 2

Correspondence regarding student standing 1910

box 52, folder 3

Credit and term reports, s circa 1900

box 52, folder 4

Exam results 1914

box 52, folder 5

Matriculation fee certificates 1896

Physical Description: 5 items.
box 52, folder 6

Scholarship and agreement certificates 1900

 

Student records 1909-1913

General Physical Description note: 2 bound volumes and 2 sets of unbound cards.
box 52, folder 7

Loose papers from student records 1909-1914

 

1904-1914: LACO

box 52

Student records 1907-1914

Physical Description: 2 volumes.
 

Recitation records. Arranged by instructor.

box 53, folder 1-2

Bowling, R.W. 1907-1913 and undated

box 53, folder 3

Brigham, W. Curtis, 1909-1910 and undated

box 53, folder 4

Campbell, R.A. 1912-1913

box 53, folder 5

Chaffee, Alice B. undated

box 53, folder 6

Clark, John M. 1912-1913 and undated

box 53, folder 7

Copeland, G.H. 1910-1914, undated

box 53, folder 8

Erwin, Charles H. 1907

box 53, folder 9-10

Forbes, Harry W. 1907-1913 and undated

box 53, folder 11

Freestone, J.W., 1914 and undated

box 53, folder 12

Goodfellow, Ferd 1907-1908

box 53, folder 13

Goodfellow, Walter V., undated

box 53, folder 14

Hammett, Charles A. 1907

box 53, folder 15

McNaughton, J.A. 1909 and undated

box 53, folder 16

Reed, H. Earl, undated

box 53, folder 17

Reynolds, S. Blanche

box 53, folder 18

Ring, Merritt 1910-1915 and undated

box 53, folder 19

Ruddy, Thomas J. 1909-1913 and undated

box 53, folder 20

Spencer, Charles H. 1905-1914

box 53, folder 21-22

Spencer, Jennie 1907-1914 and undated

box 53, folder 23

Sprague, Norman F. 1911-1913 and undated

box 54, folder 1-2

Turney, Dayton 1911-1914 and undated

box 54, folder 3

White, L.T. undated

box 54, folder 4

Young, F.P. 1910

box 54, folder 6-7

Unidentified 1905-1913, undated

 

1914-1962: COPS

box 55

Student record cards 1-540 1914-1925

box 56 RESTRICTED

Grade books circa 1917-1928

Physical Description: 27 volumes.
General Physical Description note: no content
 

Student records, s and s. 1930 1940

Scope and Contents note

Includes grades, personal information, applications, diplomas, etc.

Conditions Governing Access note

Restricted until January 1, 2024.
box 60 RESTRICTED

Nos. 22-955

box 57 RESTRICTED

Nos. 951-1100

box 58 RESTRICTED

Nos. 1101-1254

box 59 RESTRICTED

Nos. 1255-1727

box 61 RESTRICTED

Nos. 1729-1885

box 62 RESTRICTED

Nos. 1886-2088

box 63 RESTRICTED

Nos. 2089-2199

 

Attendance records 1942-1947

box 30 RESTRICTED, folder 1-4

Postgraduate courses 1942-1947

box 30 RESTRICTED, folder 5

Saturday symposia 1942

 

Associated Student Body agendas, minutes, and rosters 1963-1967

box 64, folder 1

Constitution, By-Laws and the Manual of Precedents and Traditions of the Officers and Executive Council of the Associated Students of the COPS undated

box 64, folder 2

Elections material 1957 and undated

 

Minutes

box 64, folder 3

1921-1924

Physical Description: 1 volume.
box 64, folder 4

Excerpts 1932-1933

box 64, folder 5

and 1933-1937

box 64, folder 6

1963-1967

Scope and Contents note

Includes agendas and rosters.
box 64, folder 7

Student Health Program proposal 1958

 

Clinic records, 1906-1928

box 54, folder 5

Clinic registration records 1906-1910 and undated

box 66, folder 1

New patient assignments, undated

box 66, folder 2-4

Treatments performed by students circa 1925-1927

box 66, folder 5

Treatments performed by students, reports from Department of Health 1925-1928

box 64, folder 8

Cortex yearbook budgets and subscription information 1958-1962

 

Fraternities

box 64, folder 9

Interfraternity Council constitution and bylaws, undated

box 64, folder 10

Eta Nu Chi rosters 1926-1936

box 64, folder 11

Iota Tau Sigma rosters, and 1935 circa 1951

General note

See also Photographs.
box 64, folder 12

Kappa Psi Delta manuscript sheet music and certificates 1917-1924

box 64, folder 13

Sigma Sigma Phi minutes, yearbook, correspondence and rosters 1937-1959

 

Freshman information letters.

Scope and Contents note

Includes admissions essays.
box 54, folder 8-15

and 1949-1958

box 64, folder 14

License checks from registrar to out-of-state medical licensing boards 1962

box 64, folder 15

"Our own COPS" sheet music 1916

box 64, folder 16

Pasadena Tournament of Roses float entry, Program 1924

 

Photo books. Compiled by the Registrar for use of the faculty in recognizing students.

box 65, folder 1-3

Class of and 1951, 1953-1955

box 65, folder 4

Class of 1952, 1956

box 65, folder 5

Class of 1953, 1957

box 65, folder 6

Class of 1954, 1958

box 65, folder 7

Class of 1955, 1959

box 65, folder 8

Class of 1956, 1960

box 65, folder 9

Class of 1957, 1961

box 65, folder 10

Class of 1958, 1962

box 65, folder 11

Class of 1959, 1963

box 65, folder 12

Class of 1961, 1965

 

Registrar administrative files

box 65, folder 13

Commencement announcements from Registrar 1945-1961

Scope and Contents note

Includes location of each commencement program.
box 65, folder 14

Graduation lists 1957

Scope and Contents note

Includes classes from 1897 to 1957.
box 65, folder 15

Graduation requirements, s circa 1920

box 65, folder 16

McNerney, Robert J., Registrar, biographical information circa 1965

box 64, folder 17

Singleton Essay Contest rules and correspondence 1944-1945

 

Student notes and coursework. Arranged by student name.

 

Anatomy Notes Committee of the Class of 1966

Scope and Contents note

Copies of Donald Plumb '68.
box 66, folder 6

Trimester I: Extremities, c. . Notebook. 1967

box 66, folder 7

Trimester II: Head and Neck, c. . Notebook. 1967

box 66, folder 8

Trimester III: Thorax and Abdomen, c. . Notebook. 1967

box 66, folder 9

Chambers, Bob. Experiment reports, c. 1965

box 66

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

box 94, folder 4

Davis, Clifford. Histology examinations 1930

box 66

Deutsch, S.F. Dysfunctional Uterine Bleeding Etiology, Diagnosis and Evaluation of Therapy, COPS dissertation, . 1949

 

Gilman, William L.

box 66, folder 10

Biochemistry laboratory experiments, c. . Notebook. 1927

box 66, folder 11-12

Notes taken in classes at Des Moines Still College of Osteopathy circa 1926

box 66, folder 13-14

Notes taken in classes at COPS. 1927-1928

box 66

Hinds, William Ernest. A Study of Peptic Ulcer, COPS dissertation, . 1949

box 66, folder 15

Hoeffer, Philip. Physiology notes 1914

box 66, folder 16

Kaufman, L.B. Pharmacology/physiology experiment reports. Notebook. 1965

box 66, folder 17

Lombard, Gabriel. Pharmacology/physiology experiment reports. Notebook. 1964

box 66, folder 18

McAllister, T.W. Physical diagnosis notes 1913

 

Medical writing term papers 1945-1947

box 94, folder 5

Abrams, Louis

box 94, folder 6

Bell, William M.

box 94, folder 7

Berg, Thomas Ralph

box 94, folder 8

Bernstein, Robert

box 94, folder 9

Buselmeier, Rudolph E.

box 94, folder 10

Bush, Otis Barton

box 94, folder 11

Campbell, Nell

box 94, folder 12

Condie, Afton L.

box 94, folder 13

East, Edward A.

box 94, folder 14

Ehrlich, Saul

box 94, folder 15

Essex, Harold E.

box 94, folder 16

Freitas, William Jerome

box 94, folder 17

Geralt, Algerd W.

box 94, folder 18

Grum, Dorothy

box 94, folder 19

Hess, Theodore G.W.

box 94, folder 20

Jolivette, Stanley

box 94, folder 21

Kaupke, John M.

box 94, folder 22

Keller, Frank L.

box 94, folder 23

Little, David J.

box 94, folder 24

Machacek, Joseph A.

box 94, folder 25

Mason, Elmer J.

box 94, folder 26

Newkirk, Erma

box 94, folder 27

Owens, B.W.

box 94, folder 28

Parrish, Claude

box 94, folder 29

Perkins, Henry

box 94, folder 30

Rice, Aris L.

box 94, folder 31

Robinson, Carl C.

box 94, folder 32

Scherbert, Donald J.

box 94, folder 33

Shea, Vincent

box 94, folder 34

Smith, Lillie M.

box 94, folder 35

Stute, W. Daryl

box 94, folder 36

Sutherland, Ralph M.

box 94, folder 37

Taylor, Frank H.

box 94, folder 38

Terasaki, Shigeo

box 94, folder 39

Tiffany, R.E.

box 94, folder 40

Townsend, W.B.

box 94, folder 41

Wood, John F.

box 66, folder 19

Roback, Donald L. Pharmacology/physiology experiment reports. Notebook. 1964

box 66, folder 20

Simmers, M.H. Experimental production of cancers by petroleum asphalt, COPS dissertation 1960

box 66, folder 21

Treat, Clara L. Differential diagnosis notes 1913

box 66, folder 22

Witlin, A. Allan. The endopelvic fascia, COPS thesis 1950

 

Unknown authors

box 66, folder 23

Drugs and preparations notes, c. s. 1910

box 66, folder 24

Pharmacology/physiology experiment reports 1965

box 64, folder 18

Student organizations roster and miscellaneous 1960-1963, undated

 

Los Angeles County Osteopathic Hospital 4 1929-1969

Physical Description: 1 Linear Feet
General Physical Description note: no content

Series Scope and Content Summary

This series documents some of the activities of the Los Angeles County Osteopathic Hospital (LACOH), which was a unit of the Los Angeles County General Hospital. Interns and residents frequently came out of COPS, and some of the COPS faculty were likewise associated with LACOH.

Series Arrangement Note

This series is arranged by the title of the group or individual, and is generally in the order of the reporting structure of the hospital: the Medical Director comes first, followed by the Medical Advisory Board, and then going down through the Interns. The Alumni Association is the final file in this series.
 

Medical Director

 

General

box 67, folder 1

Annual reports 1929-1931

box 67, folder 2

Contract with Los Angeles County 1954-1963

Scope and Contents note

Includes agreement, correspondence and reports.
box 67, folder 3

Maps 1958-1964

box 67, folder 4

Clippings 1931-1956

box 67, folder 5

Patient reports 1942-1945

box 67, folder 6

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

box 67, folder 7

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

box 67, folder 8-11

Correspondence and publications, reproductions 1960 to 1962

box 67, folder 12

Clippings 1960-1962

box 67, folder 13

CCM Registrar list of D.O.s granted M.D. degrees 1962

box 67, folder 14

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

box 67, folder 15-29

Medical Advisory Board minutes 1940-1960

 

Attending staff and house staff

 

Attending Staff Association

box 67, folder 30

Articles of incorporation 1956

box 67, folder 31

Agreement with hospital 1957

box 67, folder 32

Constitution and bylaws 1965-1966

box 67, folder 33

Manual of the Los Angeles County General Hospital: Part III, The Attending Staff and Part XIX, Obstetrics and Pediatrics, undated

box 67, folder 34

Duties assumed from Medical Advisory Board, correspondence 1961

box 67, folder 35

Commendatory certificate from California Medical Association 1966

box 67, folder 36

Assignment agreement 1966

box 67, folder 37

Dissolution authorizations 1968

box 67, folder 38

Certificate planning for honorary emeritus 1968-1969

box 67, folder 39

Bylaws, 1941 and 1958

box 67, folder 40

Directories, and 1961-1965

 

Research Committee

box 67, folder 41

Annual reports and memoranda 1955-1962

box 67, folder 42

Los Angeles County Osteopathic Hospital research, budgets 1955-1956

box 67, folder 43-44

Standing orders circa 1941

 

Interns

box 67, folder 45

Assignment schedules 1963-1964

box 67, folder 46

Certificates circa 1930

 

Alumni Association

box 67, folder 47

Correspondence, etc. 1958-1967

box 67, folder 48

Breakfast 1966

 

Clinics 5 1908-1940

Physical Description: 0.8 Linear Feet
General Physical Description note: no content

Series Scope and Content Summary

This series comprises scattered documentation about the clinics and clinical research affiliated with the colleges. The case records contain personally identifiable medical information, and are therefore restricted for 100 years. Series includes annual reports and a manual of clinic procedures.

Series Arrangement Note

This series is arranged alphabetically.
box 30 RESTRICTED, folder 6

Academy of Osteopathic Clinical Research case records ["Source 25" in original inventory] 1908-1915

Conditions Governing Access note

May be reproductions.
box 68 RESTRICTED, folder 1-9

Case records 1929-1949

Conditions Governing Access note

Outside of box (box removed, label retained) reads "K. Palmer, Berkeley, California." Restricted until January 1, 2049.
box 69, folder 1

Clinic procedure circa 1940s

box 70 RESTRICTED

Clinic record 1909-1914

Conditions Governing Access note

Restricted until January 1, 2040.
box 69, folder 2

Clinic reports 1909-1914

 

Osteopathy general files 6 1899-1967

Physical Description: 4.1 Linear Feet

Series Scope and Content Summary

Probably maintained by the CCM librarian, these files consist primarily of ephemera, publications, and clippings produced by and about organizations and people other than CCM. The bulk of the files document osteopathy and osteopathic organizations in California, though general osteopathy is represented in the first file. Files documenting the COA can be found in Subseries 6.4, "California osteopathic organizations."

Series Arrangement Note

This series is divided into five subseries:
Subseries 6.1 Osteopathy general reference, circa 1910s-1962. 0.1 linear feet.
Subseries 6.2 Board of Osteopathic Examiners, State of California, 1919-1962. 0.1 linear feet.
Subseries 6.3 California osteopathic hospitals, circa 1910s-1964. 1.0 linear feet.
Subseries 6.4 California osteopathic organizations, circa 1899-1967. 2.8 linear feet.
Subseries 6.5 California health organizations (non-osteopathic), 1914-1958. 0.1 linear feet.
 

Osteopathy general reference Subseries 6.1 circa 1910s-1962

Physical Description: 0.1 Linear Feet

Subseries Scope and Content Note

This subseries contains a small amount of material about osteopathy in general, including the D.O. versus the M.D. issue, and general osteopathic medical texts.

Subseries Arrangement Note

These materials are arranged alphabetically.
box 69, folder 3

D.O. versus M.D. degrees, reprints and other reference material circa 1910s-1962

Physical Description: 9 item.
General Physical Description note: no content
box 69, folder 4

Osteopathy general reference circa 1940s

Scope and Contents note

Includes some photoreproductions of medical texts and drawings dating to 1797.
 

Board of Osteopathic Examiners, State of California Subseries 6.2 1919-1962

Physical Description: 0.1 Linear Feet

Subseries Scope and Content Note

This subseries documents the osteopathic licensing board of California. The material includes directories and copies of laws related to the board.

Subseries Arrangement Note

These materials are arranged alphabetically.
box 69, folder 5

California Osteopathic Act and compilation of laws 1935-1950

box 69, folder 6-17

Directory of Graduates of Osteopathic Colleges, 1941-1962

box 69, folder 18

License directory 1919

 

California osteopathic hospitals Subseries 6.3 circa 1910s-1964

Physical Description: 1 Linear Feet
General Physical Description note: no content

Subseries Scope and Content Note

This subseries includes publications, clippings, and other ephemera produced by or about osteopathic hospitals, primarily those located in Southern California.

Subseries Arrangement Note

The material is arranged alphabetically by the name of the hospital.
box 69, folder 19

Altadena Community Hospital, clippings and brochures 1954-1960

box 69, folder 20

Antelope Valley Hospital (Lancaster), newsletter Making the rounds 1963

box 69, folder 21

Baldwin Hills Hospital (Los Angeles), newsletter The pacemaker 1959-1961

box 69, folder 22

Belvedere Hospital, newsletter Belvedere Hospital newsletter 1954-1960

 

Doctors' Hospital (Los Angeles)

box 69, folder 23

Newsletter Doctors' Hospital bulletin 1941-1959

box 69, folder 24

Statistics 1948-1949

box 69, folder 25

Evergreen Sanitarium, brochure circa 1930s

box 69, folder 26

8th Street Clinic circa 1940s

 

Glendale Community Hospital

box 69, folder 27

Clippings and brochure 1949

box 69, folder 28

Newsletters Glendale Community Hospital newsletter, GCH news, and The communicator 1947-1964

box 69, folder 29

Hillside Hospital (San Diego), newsletters Hillside highlights, The draw sheet, Hillside and Heartland highlights 1956-1961

box 69, folder 30

Hiss (John Martin) Clinic (Los Angeles), clippings 1958

 

Long Beach Osteopathic Hospital

box 69, folder 31

Clippings, brochures, and fundraising material 1949-1961

box 69, folder 32

Newsletter Long Beach Osteopathic Hospital newsletter 1956

box 69, folder 33

Los Angeles Clinical Group, brochure circa 1930s

box 69, folder 34

Los Angeles County Osteopathic Hospital bond measure, clippings, brochures, and campaign material 1954-1956

box 69, folder 35

Los Angeles Receiving Hospital, schedules 1962

 

Maywood Hospital

box 69, folder 36

Minutes, announcements, and clippings 1958-1961

box 69, folder 37

Newsletter Maywood Hospital staff bulletin 1953-1961

box 69, folder 38

Meyers Clinic (Los Angeles), newsletter Bulletin of the Meyers Clinic 1951-1963

 

Monte Sano Hospital (Los Angeles)

box 71, folder 1-4

Brochures, bylaws, patient services 1933-1961

 

Newsletters

box 71, folder 5

Monte Sano employees plain talk 1951

box 71, folder 6

Monte Sano Hospital views 1955-1961

box 71, folder 7

Monte Sano staff bulletin and Staff letter 1951-1959

box 71, folder 8

Ontario Community Hospital, newsletter The pulse 1954-1959

 

Park Avenue Hospital (Pomona)

box 71, folder 9

Newsletter Parkavenews 1951-1955

box 71, folder 10

Poster 1960

box 71, folder 11

Physician's Hospital (Bakersfield), newsletter Physician's Hospital news 1960

box 71, folder 12

Rio Hondo Memorial Hospital (Downey), newsletter Rio Hondo Memorial Hospital bulletin 1958-1963

box 71, folder 13

San Gabriel Valley, clippings 1952-1955

box 71, folder 14

Sierra Hospital (Fresno), newsletters Sierra Hospital news and Sierra horizons 1956-1959

box 71, folder 15

Southern California Polyclinic (Burbank), newsletter Reporter circa 1950s

box 71, folder 16

Victory Hospital, program 1960

box 71, folder 17

Wallace Memorial Hospital (Fresno), newsletter The Memorial news 1949-1954

box 71, folder 18

Washington Hospital (Culver City), constitution and bylaws 1952

box 71, folder 19

Westmoreland Clinic (Los Angeles), brochure circa 1960s

 

Miscellaneous

box 71, folder 20

The body guard. 128-page pamphlet on nutrition circa 1910s

Scope and Contents note

including menus and recipes.
box 71, folder 21

Various hospitals, newsletters and brochures 1925-1959

 

California osteopathic organizations Subseries 6.4 1899-1967

Physical Description: 2.8 Linear Feet
General Physical Description note: no content

Subseries Scope and Content Note

Most of the material in this subseries comprises reference files probably maintained by the college librarian. The files may include publications such as newsletters, bulletins, and programs; circular (form) letters; and minutes.
However, some of the organizations are also represented by original records produced by the organization and donated to either the librarian of the college or to UCI Special Collections. The California Osteopathic Association (COA), in particular, is well-documented here, and some of the material included is more substantive than ephemeral, though there are also several publications.

Subseries Arrangement Note

Several women's auxiliaries are filed together under "Auxiliaries." The rest of the organizations are arranged alphabetically by name.
 

Auxiliaries

 

Woman's Auxiliary to the Forty-First Medical Society. Formerly Auxiliary to the COA.

box 71, folder 22

Auxiliary to the California Osteopathic Association annual reports 1949

box 71, folder 23

The bulletin 1950-1961

Scope and Contents note

Includes rosters, lists of local auxiliaries, bylaws, and announcements.
box 71, folder 24-27

Correspondence 1958-1968

box 71, folder 28

Directories 1963-1964

box 71, folder 29

Reports 1944, 1959

 

Women's Osteopathic Auxiliary of Los Angeles

box 71, folder 30

Bylaws and correspondence 1955-1958

box 71, folder 31

News bulletin 1943-1961

box 71, folder 32

Program 1959

box 71, folder 33

Yearbook 1953-1961

box 71, folder 34

Yearbooks from various local osteopathic auxiliaries 1958-1960

Scope and Contents note

Includes Bay Harbor, Citrus Belt, Glendale, Long Beach, San Diego, San Fernando Valley, San Gabriel Valley, and Whittier.
box 71, folder 35

California Doctors Plan, circular letters and membership cards 1951

 

California Osteopathic Association

box 72

Ledger accounts 1900-1919

Physical Description: 1 bound volume.
General Physical Description note: no content
 

Publications

 

Brochures

box 71, folder 36

The physician and surgeon, D.O. in California 1947-1960

box 71, folder 37

Why the osteopathic physician and surgeon? 1930

box 71, folder 38

Cancer Commission programs 1949-1953

box 71, folder 39

Charter and bylaws 1927-1935

box 71, folder 40

Chronic Disease Committee programs 1951-1953

box 71, folder 41

Code of ethics 1950, 1954

 

Convention

box 71, folder 42

Clippings 1938-1940

box 71, folder 43-45

Programs 1917-1959

box 71, folder 46

Directory of members, bylaws 1937

 

Forty-First Medical Society

box 71, folder 47

Forty-First newsletter 1962-1967

box 71, folder 48

Proposed bylaws of the Forty-First Medical Society circa 1962

box 71, folder 49

History and articles of incorporation 1902

 

House of Delegates

box 71, folder 50

Agendas 1948-1960

box 71, folder 51

Epitomized minutes 1952-1960

box 71, folder 52

Reports to the House of Delegates 1948-1960

 

Journals

 

California clinician. Continues Clinical osteopathy.

box 73

1959-1960

Physical Description: 2 bound volumes.
General Physical Description note: no content
box 73

1962-1963

Physical Description: 2 bound volumes.
General Physical Description note: no content
 

Clinical osteopathy. Continues Western osteopath. Continued by California clinician. 1934-1957

Processing Information

Cataloged in Library Search.
 

Western osteopath. Continued by Clinical osteopathy. 1907-1934

Processing Information

Cataloged in Library Search.
box 73, folder 1

Manual of procedures and bylaws 1939-1960

box 73, folder 2

Miscellaneous brochures, fliers, etc 1921-1953

box 73, folder 3

Newsletters 1946 1961

 

Topical files

box 73, folder 4

Administration 1920-1955

Scope and Contents note

Includes circular letters, budgets, and directories.
box 73, folder 5

Agreement with California Medical Association 1961

box 73, folder 6

Bureau of Insurance, circular letter 1948

box 73, folder 7

Bureau of Public Service, circular letters circa 1950

 

California Board of Osteopathic Examiners

box 73, folder 8

Correspondence 1899-1967

box 73, folder 9

Examinations 1907-1954

 

California legislation

box 73, folder 10

Various 1935-1963

box 73, folder 11

Initiative No. 20 (Osteopathic Act) 1922

box 73, folder 12

Proposition No. 1942 November 3

box 73, folder 13

Proposition No. 1962 November 22

box 73, folder 14

Citizens' Committee Against Medical Merger 1960-1965

box 73, folder 15

Committee on COPS report, circular letter 1944

box 73, folder 16

Committee for the Study of Communicable Diseases 1915-1916

Scope and Contents note

Includes report, correspondence, and 9 surveys of osteopathic physicians' experiences with recent cases of communicable disease.
box 73, folder 17

Committee No. 20 campaign, circular letters 1922

box 73, folder 18

Component Officers' Association, meeting minutes 1956-1957

box 73, folder 19

50th anniversary banquet 1950 December

box 73, folder 20

Osteopathic Credit Union 1953-1962

box 73, folder 21

School of Industrial Medicine 1944

box 73, folder 22

Southern California Telephone Company 1936

box 73, folder 23

California Osteopathic Hospital Association 1924-1962

Scope and Contents note

Includes newsletters, programs, and clippings.
box 73, folder 24

"Heads of various osteopathic societies" meeting minutes 1941

box 74, folder 1

Hollywood Osteopathic Luncheon Club programs 1934-1962

box 74, folder 2

Los Angeles City and County Osteopathic Medical Association secretary's book 1906-1909

Physical Description: 1 bound volume.

Scope and Contents note

Includes meeting minutes, roster, and correspondence with the COA.
box 74, folder 3

Los Angeles City Osteopathic Society circular letters 1947

 

Los Angeles County Osteopathic Society

box 74, folder 4

Minute book 1901-1904

Physical Description: 1 bound volume.
box 74, folder 5

Minutes, rules, and circular letters 1936-1959

box 74, folder 6

Newsletter, Team work 1920-1929

box 74, folder 7

Los Angeles Obstetrical and Gynecological Society program 1959

box 74, folder 8

Los Angeles Osteopathic Society of Proctology circular letter and program 1953

box 74, folder 9

Los Angeles Osteopathic Surgical Society proceedings 1919-1922

box 74, folder 10

Osteopathic Committee for Dewey-Bricker 1948

 

Osteopathic Physicians and Surgeons of California

box 74, folder 11

Directories 1964-1966

box 74, folder 12

Newsletter, Osteopathic horizons 1963-1966

box 74, folder 13

Osteopathic Women's National Association Southern California Division directory 1947

box 74, folder 14

Pasadena Osteopathic Society 1929 1949

Scope and Contents note

Includes clippings and rosters.
box 74, folder 15

Professional Economic Bureau Plan brochures circa 1930s

box 74, folder 16

Southern California Osteopathic Hospital Foundation newsletter 1954

box 74, folder 17

Southwestern Osteopathic Association program 1914

box 74, folder 18

Western Osteopathic Association 1919-1922

Scope and Contents note

Includes directory, circular letters, and constitution.
 

Women's Osteopathic Club

box 74, folder 19

Correspondence, constitution, and bylaws 1925-1934

box 74, folder 20

Minute book 1922-1930

box 74, folder 21

Paper on "Birth Control" 1932

 

California health organizations (non-osteopathic) Subseries 6.5 1914-1958

Physical Description: 0.1 Linear Feet
General Physical Description note: no content

Subseries Scope and Content Note

This series includes programs, reprints, and brochures from non-osteopathic California health organizations.

Subseries Arrangement Note

These materials are arranged chronologically.
box 74, folder 22-23

1914-1958

 

Photographs and film 7 1896-1998

Physical Description: 5.3 Linear Feet
General Physical Description note: no content

Series Scope and Content Summary

This series includes images from each of the four schools, with a focus on College of Osteopathic Physicians and Surgeons (COPS) and CCM. The topics most thoroughly covered include events, faculty, students, campus buildings, the laboratories, and the staff, residents, and interns of the Los Angeles County Osteopathic Hospital (LACOH). Most of the individuals in the candid photographs are unidentified, but individual faculty, staff (including LACOH), and student photographs are usually identified. Materials also include four 16mm films, which are probably mostly shots of campus scenes and building dedications.

Series Arrangement Note

This series is arranged alphabetically by topic. The films are described at the end of the series.

Restriction Note:

The 16 mm films are the archival originals; these films have been digitized for viewing.
box 75, folder 1

Alumni banquet 1947

folder XOS 1

American Osteopathic Association Convention 1903

Scope and Contents note

Includes Harry Forbes and Dain Tasker.
folder XOS 1

American School of Osteopathy lithograph circa 1920s

box 75, folder 2

Auxiliaries 1945-1955

box 75, folder 3-4

Board of Trustees 1950-1969

 

COA conventions

box 76

15 th anniversary 1916

folder XOS 1

Silver Jubilee 1926

box 75, folder 5

50th anniversary 1950

box 76

Other California osteopathic conventions 1921-1950

 

Campus and buildings 1928-1966

box 75, folder 6-7

1928-1966

 

PCO buildings

box 75, folder 8

Hotel del Campo, Anaheim circa 1896

Scope and Contents note

Includes photocopy of floor plan.
box 75, folder 9

10th and Flower, Los Angeles 1898-1999

box 75, folder 10

South Pasadena 1903

box 75, folder 11

Mission and Daly, Los Angeles circa 1904-1912

 

Oversized

box 76

Buildings circa 1920s-circa1960s

box 76

Campus scenes 1956

box 76

Classroom scenes circa 1940s

box 89

University of California, Irvine, College of Medicine construction 1968

 

Clinic

box 75, folder 12

Groundbreaking, construction, and dedication of General Osteopathic Clinic 1950-1951

box 75, folder 13

Scenes from the clinic 1950-circa 1960s

Scope and Contents note

Includes treatment of patients.
 

Commencement and graduates

General note

See also "Portraits" under "Graduate School students and staff," and "Photobooks" under Subseries 3.4. "Students/Registrar."
box 77, folder 1

1907-1908, LACO graduates and affiliates

box 77, folder 2

1917, PCO and COPS graduates

box 77, folder 3-16

1932-1961

box 78, folder 1-6

1962-1967

 

Oversize class portraits

box 76

1899

folder XOS 1

1902

box 76

1908

folder XOS 1

1923

box 76

1943, Graduate School

box 76

1944, Graduate School

box 76

1947

box 76

circa 1948, Graduate School

box 76

1956

box 76

1956, Graduate School

 

Faculty and staff

box 78, folder 7

Group and candid photographs 1940-1965

 

Biographical information and portraits of faculty, staff, and affiliates

box 78, folder 8

Miscellaneous, A-H

box 78, folder 9

Miscellaneous, I-Z

box 78, folder 10

Abbott, Edward T. 1930s-1983

box 78, folder 11

Allison, John Stephen circa 1941

box 78, folder 12

Andrews, John circa 1950s

box 78, folder 13

Bailey, K. Grosvenor circa 1940s

box 78, folder 14

Bashor, Ernest G. 1939-1941

box 78, folder 15

Beckwith, Hermon E. 1933

box 78, folder 16

Bell, Grace B. 1939-1998

box 78, folder 17

Biddle, Samuel G. circa 1928

box 78, folder 18

Blind, Charles A. 1940

box 78, folder 19

Blum, Elton F. 1956-circa 1960s

box 79, folder 1

Bostick, Warren L. circa 1960s

box 79, folder 2

Brandt, Wilbur circa 1960s

box 79, folder 3

Brigham, W. Curtis 1940-1962

box 79, folder 4

Brubaker, Merlin circa 1960s

 

Burns, Louisa

box 79, folder 5

1938-1958

box 76

Oversized, , 1904 1957

box 79, folder 6

Button, John C. circa 1940s

box 79, folder 7

Carpenter, Ford A. circa 1968

box 79, folder 8

Carroll, Vincent P. Jr. circa 1960s

box 79, folder 9

Caylor, Glen D. 1928 1933

General note

See copy negatives.
box 79, folder 10

Chandler, Louis C. 1928-1940

box 79, folder 11

Collinge, P.T. circa 1940s-1962

box 79, folder 12

Collins, Bruce 1993

box 79, folder 13

Comstock, John Adams, Jr. 1928-1939

box 79, folder 14

Dooley, Wayne circa 1930s

box 79, folder 15

Duprau, John L. 1961

box 79, folder 16

Emery, Robert D. circa 1930s-1949

box 79, folder 17

Faires, Lucius B. circa 1930s

box 79, folder 18

Fawns, Lynn circa 1960s

box 79, folder 19

Forbes, Harry circa 1930s

box 79, folder 20

Garrison, Earle L. 1955

box 79, folder 21

Gerdine, L. van Horn 1955-circa 1960s

box 79, folder 22

Gwinup, Grant 1965

box 79, folder 23

Hare, Hugh circa 1930s 1967

box 79, folder 24

Hazzard, Charles 1938

box 79, folder 25

Henley, W. Ballentine circa 1930s-1966

box 79, folder 26

Hogue, Garford 1956

box 79, folder 27

Hood, James E. 1956

box 79, folder 28

Hunt, John O. circa 1930s

box 79, folder 29

Husted, Benneth Ann circa 1940s

box 79, folder 30

Jones, Edward 1928-1940

 

Litton, Harold E.

box 79, folder 31

1937

box 76

Oversized circa 1937

box 79, folder 32

MacBain, Ricard N. 1930

box 79, folder 33

MacCracken, Betty circa 1960s

box 79, folder 34

McCaughan, Russell C. circa 1930s

box 79, folder 35

McNerney, Robert J. circa 1966

box 79, folder 36

Merrill, Edward S. 1928-circa 1940s

box 79, folder 37

Nelson, Lura 1940

box 79, folder 38

Nolan, Frank 1935-1937

box 79, folder 39

O'Meara, Lawrence B. circa 1930s-circa1960s

box 79, folder 40

Ousdal, Asbjorn P. 1936-1946

box 79, folder 41

Payne, David circa 1960s

box 79, folder 42

Phinney, Carle H. 1933-1938

box 79, folder 43

Pritchard, William W.W. circa 1930s-1951

box 79, folder 44

Purdom, Hezzie Carter circa 1900s-1941

box 79, folder 45

Rowlinson, C.B. 1931-1943

box 79, folder 46

Spencer, Charles H. circa 1927-1940

box 79, folder 47

Still, Charles E. 1955

box 79, folder 48

Stinebring, Warren R. circa 1965

box 79, folder 49

Stuart, Richard R. 1989

box 79, folder 50

Tasker, Dain L. 1928-1961

box 79, folder 51

Trenery, Floyd J. circa 1926 1940

box 79, folder 52

Webster, George V. 1932-1936

box 79, folder 53

Whiting, Clement A. 1900-1950

box 79, folder 54

Copy negatives

box 79, folder 55

Founders' Day 1956-1965

box 80, folder 1

Graduate School students and staff 1946-1948

General note

See also oversized class portraits in "Commencement and graduates."
box 80, folder 2

Interns 1964-1967

box 80, folder 3

Laboratories 1928-1965

Scope and Contents note

Includes anatomy courses and the laboratory of Dr. Louisa Burns.
 

Library

box 80, folder 4

Hands Across the Sea Project 1950-1954

box 80, folder 5

Scenes with students and staff, and interiors 1949-1965

box 80, folder 6

Livingston Research Center 1961-1965

 

LA County General Hospital

General Physical Description note: Unit 2

Scope and Contents note

(osteopathic unit) and LA County Osteopathic Hospital
box 80, folder 7-8

General 1928-circa 1960s

box 81

Residents, interns and staff, 1928-1967

General Physical Description note: 1 album and 1 loose portrait.
box 89

Los Angeles County Osteopathic Hospital construction photographs 1955-1958

folder XOS 1

Los Angeles County Osteopathic Hospital medical supervisors 1957 June 14

box 80, folder 9

Los Angeles publicity shots circa 1930s

box 80, folder 10

Miscellaneous 1934-circa 1960s

box 80, folder 11

North Hall 1966

box 80, folder 12

Open House and Charter Day 1946-1967

box 82, folder 1

Phinney Hall 1937-circa 1960s

 

Rehabilitation Center

box 82, folder 2-3

1955-1958

box 76

Research group, circa 1955

box 82, folder 4

Science Building construction and dedication 1946

box 82, folder 5

Special events 1950-1965

 

Students

General note

See also class portraits and individual portraits of students under Commencement and graduates and Graduate School students and staff.
box 82, folder 6

Student body officers 1950

box 82, folder 7

Student life 1938-circa 1950s

box 82, folder 8

Student organizations 1936-1951

box 82, folder 9

Trenery, Floyd J. memorial circa 1943

General note

See also Subseries 2.1. Board of Trustees.
box 82, folder 10

UC-CCM 1967-1971

box 89

Yearbook (Nucleolus) copy negatives 1913

box 92

Film, Cement pouring as027-003-u.m4v circa 1950s

Physical Description: 1 Reels

Scope and Contents note

Digitized and available online. Use of original 16mm film is restricted.
box 91

Film, Construction as027-002-u.m4v circa 1950s

Physical Description: 1 Reels

Scope and Contents note

Digitized and available online. Use of original 16mm film is restricted.
box 93

Film, Ground breaking as027-004-u.m4v circa 1950s

Physical Description: 1 Reels

Scope and Contents note

Digitized and available online. Use of original 16mm film is restricted.
box 90

Film, People meeting; cement pouring; construction as027-001-u.m4v circa 1950

Physical Description: 1 Reels

Scope and Contents note

Digitized and available online. Use of original 16mm film is restricted.
 

Realia 8 1860-1963

Physical Description: 2 Linear Feet
General Physical Description note: no content

Series Scope and Content Summary

This series includes artifacts and memorabilia from CCM and COPS. Some of the items filled the cornerstone boxes planted under Basic Science Hall, Phinney Hall, and Tower Hall. The boxes were opened in 1970.

Series Arrangement Note

The items are arranged alphabetically.
box 84

CCM seal plaque reading: "Presented by Class of 1962"

 

Contents of cornerstone boxes

Scope and Contents note

Includes inventories of the contents that indicate some of the original content is missing.
box 83, folder 1

Tower Hall 1933

box 83, folder 2-3

Phinney Hall 1938

box 83, folder 4

Basic Science Hall 1946

box 83, folder 5

Photographs of opening of cornerstone boxes 1970

box FB-065, folder 7

Copper plate used to print post graduate diplomas for COPS, undated

box 83

Guest books 1948-1963

folder XOS 1

Martin, Thomas D., diploma from the Pennsylvania College of Homeopathy, 1860

 

Medical instruments

box 85

Glass hypodermic syringes and other tools used by Dr. Philip Herriges, undated

box 88

Manometer for blood pressure measurement and circulatory diagnosis forms, undated

box 83, folder 3

Paper press circa 1940s

box accn2021-038

Unprocessed addition 2021 Accession 2021-038 1892-1988

Physical Description: 1.5 Linear Feet(1 flat box)

Series Scope and Contents Summary

This accession consists of a Hermes Club document relinquishing to the Women's Osteopathic Auxiliary of Los Angeles (May 18, 1959); a mounted note written by Mrs. Frances Hodgson Burnett to Robert L. Davis, D. O., Hamilton Bermuda, April 24, 1912 which was presented to College of Osteopathic Physicians and Surgeons library in 1938; a Physicians and Surgeons Certificate of Registration from the Health Department of the City of Los Angeles (November 1913); California College of Medicine Honors Day sign (May 10, 1967); College of Osteopathic Physicians and Surgeons, Los Angeles, cash receipts (1922-1923); a chart of approximate graduates per year from various schools (1892-1949); Still National Osteopathic Museum 1988 calendar; Dedication of the Memorial Hospital Medical Center of Long Beach-University of California, Irvine Center for Health Education booklet (February 22, 1974); maps of the College of Osteopathic Physicians and Surgeons (undated); posters of Colleges of Osteopathy, including the Los Angeles College of Osteopathy (undated); a drawing of an unidentified building (undated); medical diagrams (undated); publications including This Is My College booklets from the College of Osteopathic Physicians and Surgeons, Osteopathic News: The Newspaper of the Osteopathic Profession (1965-1966), and The Tenaculum: Publication of Associated Students of the College of Osteopathic Physicians and Surgeons (1959-1960); and diplomas from various institutions including the Board of Examiners of the Medical Society of the State of California, 1895; Northern Institute of Osteopathy diploma, 1897; State Board of Osteopathic Examiners, 1902 and 1907; State of California Department of State, Los Angeles City and County Osteopathic Medical Association diploma, 1906; Board of Trustees of the American Osteopathic Association, 1919-1920; Board of Osteopathic Examiners diploma, 1928; College of Osteopathic Physicians and Surgeons diploma, 1957, blank diplomas and templates, undated; Alpha Phi Omega, Nu Eta Chapter College of Osteopathic Physicians and Surgeons, 1961; California College of Medicine, 1961, as well as correspondence with blank certificates sent to doctors for devoted service, 1968; and Los Angeles County General Hospital, 1967.