Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Finding Aid of the Dorothy Marsh Collection of California Osteopathic Association Records
1063  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?

Container List

 

COA Correspondence. 1960-1961

Scope and Content Note

re plans for merger with California Medical Association; American Osteopathic Association's revoking of COA's charter, November 1960.
Box 1, Folder 1

Miscellaneous items. 1954-1959.

Box 1, Folder 2

Correspondence of Dr. Marsh (not COA). 1958-1961.

Box 1, Folder 3

COA correspondence. January-June 1960.

Box 1, Folder 4

July 1960.

Box 1, Folder 5

August 1960.

Box 1, Folder 6

September 1960.

Box 1, Folder 7

October 1960.

Box 1, Folder 8

November 1960.

Box 1, Folder 9

December 1960.

Box 1, Folder 10

Fragments. 1960 and n.d.

Box 1, Folder 11

January 1961.

Box 1, Folder 12

February 1961.

Box 1, Folder 13

March 1961.

Box 1, Folder 14

April 1961.

 

COA Correspondence. 1961-1963

Scope and Content Note

re merger with CMA; conversion of the Los Angeles College of Osteopathic Physicians and Surgeons to the California College of Medicine.
Box 2, Folder 1

COA correspondence. May 1961.

Box 2, Folder 2

June 1961.

Box 2, Folder 3

July 1961.

Box 2, Folder 4

August 1961.

Box 2, Folder 5

September 1961.

Box 2, Folder 6

October 1961.

Box 2, Folder 7

November 1961.

Box 2, Folder 8

December 1961.

Box 2, Folder 9

California Assembly and Senate bills. January and February 1961.

Box 2, Folder 10

Fragments. 1961 and n.d.

Box 2, Folder 11

COA correspondence. January 1962.

Box 2, Folder 12

February 1962.

Box 2, Folder 13

March 1962.

Box 2, Folder 14

April 1962.

Box 2, Folder 15

May 1962.

Box 2, Folder 16

June 1962.

Box 2, Folder 17

July 1962.

Box 2, Folder 18

August 1962.

Box 2, Folder 19

November 1962.

Box 2, Folder 20

n.d., 1962.

Box 2, Folder 21

January-February 1963.

 

The American Osteopathic Association, [1959-1962]

Scope and Content Note

Chiefly copies of correspondence, printed material, etc. distributed on a mass basis.
Box 3, Folder 1

1959.

Box 3, Folder 2

April-July 1960.

Box 3, Folder 3

August-September 1960.

Box 3, Folder 4

October-December, and n.d., 1960.

Box 3, Folder 5

January-February 1961.

Box 3, Folder 6

March-August 1961.

Box 3, Folder 7

1962.

Box 3, Folder 8

Washington Report. June 6, 1960-May 8, 1961.

 

Osteopathic Physicians and Surgeons of California, [1958-1965]

Scope and Content Note

Chiefly copies of correspondence, printed material, etc. distributed on a mass basis.
Box 3, Folder 9

Pomona Valley Osteopathic Society. ca. 1958-1959.

Box 3, Folder 10

Emergency Action Committee, Pomona Valley. 1960.

Box 3, Folder 11

January-February 1961.

Box 3, Folder 12

March 1961.

Box 3, Folder 13

April 1961.

Box 3, Folder 14

May-September 1961.

Box 3, Folder 15

n.d., 1961.

Box 3, Folder 16

1962.

Box 3, Folder 17

Osteopathic Horizons. March 1963-October 1965.

Box 3, Folder 18

Articles of incorporation & by-laws. 1965.

 

Miscellaneous Subject Files

Box 4, Folder 1

American Medical Association.

Box 4, Folder 1

Essentials of an approved internship. Revised to June 17, 1960.

Box 4, Folder 1

Essentials of approved residencies. Revised to June 17, 1960.

Box 4, Folder 1

Report on proceedings of AMA House of Delegates. New York. June 1961.

Box 4, Folder 2

AOA annual convention. Kansas City. July 1960.

Scope and Content Note

Includes COA presentation to convention - Dr. Dieudonne and Dr. Marsh.
Box 4, Folder 3

California College of Medicine (formerly College of Osteopathic Physicians and Surgeons).

Scope and Content Note

Includes forms and applications for M.D. degrees. 1961-1962.
Box 4, Folder 4

California Medical Association.

Scope and Content Note

Mimeographed letters, news releases, etc. re CMA view of merger. 1961-1964.
Box 4, Folder 5

COA Convention. 1961.

Box 4, Folder 6

COA newsletter. 1960-1962 (incomplete).

Box 4, Folder 7

COA newsletter (duplicates).

Box 4, Folder 8

Miscellaneous re hospitals and health care in California. 1959.

Box 4, Folder 9

Miscellaneous.

Box 4, Folder 10

Out of state Osteopathic Society letters re merger.

Scope and Content Note

State societies in chronological order: Ohio, Pennsylvania, New Jersey, Michigan, District of Columbia, Missouri, Florida, Arizona, Texas.
Box 4, Folder 11

State Board of Osteopathic Examiners. 1960-1962.

Scope and Content Note

Correspondence to and from Glen D. Cayler, D.O. Secretary of Board of Osteopathic Examiners, California.
 

Clippings, Publications, Miscellaneous

Box 5, Folder 1

Contracts and legal opinions. 1951-1961.

Scope and Content Note

Includes employment agreement between COA and J. Stuart Page as Administrative Director, 1960.
Also, preliminary drafts of agreement of merger between COA and CMA, 1961.
Box 5, Folder 2

OPSC suit against CMA injunction to prevent merger. 1961.

Box 5, Folder 3

OPSC vs. CMA - copy of complaint.

Box 5, Folder 4

Printed accounts of the merger.

Physical Description: (2 items)
Box 5, Folder 4

California merger program.

Physical Description: 11 leaves (photocopy).
Box 5, Folder 4

Doctors of medicine and doctors of Osteopathy in California. U.S. Department of Health, Education, and Welfare.

Physical Description: 58pp.

Scope and Content Note

Preliminary edition for evaluation purposes only.
Box 5, Folder 5

Printed publications - CMA.

Physical Description: 11 items, mostly pamphlets.

Scope and Content Note

Includes: The present relationship of Osteopathy and Scientific Medicine. By Wayne Pollock, M.D. Reprint from World Medical Journal (September 1962). 2 copies.
Box 5, Folder 6

Printed publications - miscellaneous.

Box 5, Folder 6

Report of the first health mobilization baseline training course. April 1960. U.S. Department of Health, Education, and Welfare.

Box 5, Folder 6

“Socialized medicine.” [In] The Dan Smoot Report (vol.6, no.4). January 25, 1960.

Box 5, Folder 6

Osteopathic Journal of Obstetrics and Gynecology (vol.9, no.2). April 1961.

Box 5, Folder 7

Printed publications - OPSC.

Physical Description: (6 items)

Scope and Content Note

Includes: The real package to date, 1961 (19pp.).
Box 5, Folder 7

“A plot to create a health care monopoly in California,” n.d.

Box 5, Folder 8

Clippings, unsorted.

Box 5, Folder 9

Clippings, unsorted (mostly from Allen's Press Clipping Bureau).