Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Finding Aid to the Children's Hospital Medical Center Records, 1912-1999
BANC MSS 99/286 c  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?

Container List

 

Series 1 Board of Managers Meeting Minutes 1912-1936

Physical Description: v. 1-4; Box 1, folders 1-4

Arrangement

Arranged chronologically.

Scope and Content Note

Consists of bound volumes containing minutes of meetings of the Board of Managers.
Volume 1

Baby Hospital Association 1912-1916

Volume 2

Board of Managers 1916-1919

Box 1, Folder 1

Loose items from v. 2

Volume 3

Board of Managers 1919-1924

Volume 4

Board of Managers 1924-1936

Scope and Content Note

Includes organization of Board of Managers
Box 1, Folder 2-4

Loose items from v. 4

 

Series 2 Board of Directors Records 1913-1999

Physical Description: v. 5-12; Box 1, folders 5-13; Box 2, folder 1; Cartons 1-3; Oversize folder 1

Arrangement

Arranged into 2 subseries: Minutes of Meetings and Historical Miscellany.
 

Subseries 2.1 Minutes of Meetings 1913-1999

Physical Description: v. 5-12; Cartons 1-3

Arrangement

Arranged chronologically.

Scope and Content Note

The blue-bound Minutes represent those of the Children's Hospital instituted in 1929. Yellow volumes contain Minutes of the Executive Committee, a five-member panel comprised of the Board of Managers, three of whom also served as Directors of the Association.
Volume 5

Baby Hospital Association of Alameda County 1913-1929

Scope and Content Note

Includes bylaws of Dec. 13, 1920 and minutes of organizational meeting of Sept. 24, 1913
Carton 1, Folder 1

Children's Hospital of the East Bay Cities 1913

 

Children's Hospital Medical Center 1929-1978

Volume 6

1929-1943

Volume 7

1944-1953

Volume 8

1954-1963

Volume 9

1964-1968

Volume 10

1969-1973

Volume 11

1974-1976

Volume 12

1977-1978

Carton 1, Folder 3-42

1980-1985

Carton 2, Folder 1-54

1986-1992

Carton 3, Folder 1-57

1993-1999

 

Subseries 2.2 Historical Miscellany 1921-1952

Physical Description: Box 1, folders 5-13; Box 2, folder 1; Oversize folder 1A

Arrangement

Arranged hierarchically.

Scope and Content Note

Contains articles incorporation and by-laws; Board of Directors correspondence; annual reports; building documents including blueprints; and other miscellaneous documents relating to the hospital.
Box 1, Folder 5

Articles of incorporation and bylaws 1930-1946

Box 1, Folder 6

Board of Directors correspondence 1928-1950

Box 1, Folder 7

Annual meeting reports 1932-1942

Box 1, Folder 8

Organization plans 1923-1929

Box 1, Folder 9

Building 1926-1946

Oversize Drawer A, Folder 1

Blueprints and plot plan 1926-1945

Box 1, Folder 10

Child Development Center circa 1948-1952

Box 1, Folder 11

Patient statistics 1927-1951

Box 1, Folder 12

Social services arrangements 1939-1950

Box 1, Folder 13

Branches 1921-1929

Box 2, Folder 1

An Appreciation (memorial book in slipcase), binding by John Henry Nash circa 1930s?

Note

Dedicated to Anita Jensen Lunn, "honorary president in 1928, now charter member, director, and president for 8 years"
 

Series 3 Committee Minutes 1930-1978

Physical Description: v. 13-16; Box 2, folders 2-3; Carton 1, folder 2

Arrangement

Arranged hierarchically.

Scope and Content Note

Consists of minutes of various executive and financial committees as well as the Administrative Council.
Volume 13

Executive Committee 1930-1958

Volume 14

Executive Committee 1959-1968

Volume 15

Executive Committee, Joint Conference Committee, Long Range Planning Committee 1969-1978

Volume 16

Finance Committee, Public Relations Committee, Reorganization Committee 1969-1978

Box 2, Folder 2-3

Administrative Council 1963-1971

Carton 1, Folder 2

Clinic Committee 1933-1938

 

Series 4 Financial Records 1920-1954

Physical Description: Box 2, folders 4-7; Box 3

Arrangement

Arranged hierarchically.

Scope and Content Note

Includes audits of the Baby Hospital Association and the Children's Hospital of the East Bay. Also contains materials on gifts and donations and hospital employee time books.
Box 2, Folder 4

Time book for hospital employees 1924-1928

Box 2, Folder 5

Baby Hospital Association Report of Audit, year ended November 30, 1920 1920

Box 2, Folder 6

"The Children's Hospital of the East Bay: A Social and Economic Audit" report 1938 July

Box 2, Folder 7

Subscribers to the Baby Hospital Building Fund, Baby Hospital Association of Alameda County 1928 March 17

Box 3, Folder 1-3

Gifts and Donations 1939-1954

 

Series 5 Deeds and Legal Documents circa 1912-1986

Physical Description: Box 4

Arrangement

Arranged hierarchically.

Scope and Content Note

Contains original deeds, leases for properties owned by Hospital, and insurance policies.
Box 4, Folder 1-2

Original deeds 1926-1929, 1936-1941

Box 4, Folder 3

Title policies, deeds and other data relating to real property 1942-1953

Box 4, Folder 4

Contract for new addition, copy of mortgages, etc. 1946-1950

Box 4, Folder 5

Parking lot properties 1957-1958

Box 4, Folder 6

Chapman Note, Fir Branch 1972-1975

Box 4, Folder 7

Leases to Shafter Cottage 1926, 1936-1937

Box 4, Folder 8

665 - 53rd St. 1985

Box 4, Folder 9

671 - 53rd St 1986

Box 4, Folder 10

Oakland School District of Alameda County 1939, 1945

Box 4, Folder 11-15

Bank records 1912, 1926, circa 1940-1952

Box 4, Folder 16-30

Insurance circa 1926-1962

Box 4, Folder 31

Miscellaneous 1926