Series 1 Board of Managers Meeting Minutes 1912-1936
Arrangement
Scope and Content Note
Baby Hospital Association 1912-1916
Board of Managers 1916-1919
Loose items from v. 2
Board of Managers 1919-1924
Board of Managers 1924-1936
Scope and Content Note
Loose items from v. 4
Series 2 Board of Directors Records 1913-1999
Arrangement
Subseries 2.1 Minutes of Meetings 1913-1999
Arrangement
Scope and Content Note
Baby Hospital Association of Alameda County 1913-1929
Scope and Content Note
Children's Hospital of the East Bay Cities 1913
Children's Hospital Medical Center 1929-1978
1929-1943
1944-1953
1954-1963
1964-1968
1969-1973
1974-1976
1977-1978
1980-1985
1986-1992
1993-1999
Subseries 2.2 Historical Miscellany 1921-1952
Arrangement
Scope and Content Note
Articles of incorporation and bylaws 1930-1946
Board of Directors correspondence 1928-1950
Annual meeting reports 1932-1942
Organization plans 1923-1929
Building 1926-1946
Blueprints and plot plan 1926-1945
Child Development Center circa 1948-1952
Patient statistics 1927-1951
Social services arrangements 1939-1950
Branches 1921-1929
An Appreciation (memorial book in slipcase), binding by John Henry Nash circa 1930s?
Note
Series 3 Committee Minutes 1930-1978
Arrangement
Scope and Content Note
Executive Committee 1930-1958
Executive Committee 1959-1968
Executive Committee, Joint Conference Committee, Long Range Planning Committee 1969-1978
Finance Committee, Public Relations Committee, Reorganization Committee 1969-1978
Administrative Council 1963-1971
Clinic Committee 1933-1938
Series 4 Financial Records 1920-1954
Arrangement
Scope and Content Note
Time book for hospital employees 1924-1928
Baby Hospital Association Report of Audit, year ended November 30, 1920 1920
"The Children's Hospital of the East Bay: A Social and Economic Audit" report 1938 July
Subscribers to the Baby Hospital Building Fund, Baby Hospital Association of Alameda County 1928 March 17
Gifts and Donations 1939-1954
Series 5 Deeds and Legal Documents circa 1912-1986
Arrangement
Scope and Content Note
Original deeds 1926-1929, 1936-1941
Title policies, deeds and other data relating to real property 1942-1953
Contract for new addition, copy of mortgages, etc. 1946-1950
Parking lot properties 1957-1958
Chapman Note, Fir Branch 1972-1975
Leases to Shafter Cottage 1926, 1936-1937
665 - 53rd St. 1985
671 - 53rd St 1986
Oakland School District of Alameda County 1939, 1945
Bank records 1912, 1926, circa 1940-1952
Insurance circa 1926-1962
Miscellaneous 1926