Finding Aid to the Children's Hospital Medical Center Records, 1912-1999

Finding Aid written by Mary L. Morganti; completed by Teresa Mora and Jenny Davis; additions by Alison E. Bridger
The Bancroft Library
University of California, Berkeley
Berkeley, California, 94720-6000
Phone: (510) 642-6481
Fax: (510) 642-7589
Email: bancref@library.berkeley.edu
URL: http://bancroft.berkeley.edu/
© 2007
The Regents of the University of California. All rights reserved.

Finding Aid to the Children's Hospital Medical Center Records, 1912-1999

Collection Number: BANC MSS 99/286 c

The Bancroft Library



University of California, Berkeley

Berkeley, California
Finding Aid Written By:
Mary L. Morganti; completed by Teresa Mora and Jenny Davis; additions by Alison E. Bridger
Date Completed:
July 2007
© 2007 The Regents of the University of California. All rights reserved.

Collection Summary

Collection Title: Children's Hospital Medical Center records
Date (inclusive): 1912-1999
Collection Number: BANC MSS 99/286 c
Creators : Children's Hospital Medical Center (Oakland, Calif.)
Extent: Number of containers: 16 v., 4 boxes, 3 cartons, and 1 oversize folder Linear feet: 8.7
Repository: The Bancroft Library
University of California, Berkeley
Berkeley, California, 94720-6000
Phone: (510) 642-6481
Fax: (510) 642-7589
Email: bancref@library.berkeley.edu
URL: http://bancroft.berkeley.edu/
Abstract: Documents the administrative functions of the Medical Center and its predecessors, the Baby Hospital Association and the Children's Hospital Association of the East Bay. Included are Board and committee minutes, financial records and planning documents.
Languages Represented: Collection materials are in English
Physical Location: Many of the Bancroft Library collections are stored offsite and advance notice may be required for use. For current information on the location of these materials, please consult the Library's online catalog.

Information for Researchers

Access

Collection is open for research.

Publication Rights

Copyright has been assigned to The Bancroft Library. Materials in these collections are protected by the U.S. Copyright Law (Title 17, U.S.C.) and may not be used without permission of The Bancroft Library. Use may be restricted by terms of University of California gift or purchase agreements, privacy and publicity rights, licensing terms, and trademarks. All requests to reproduce, publish, quote from, or otherwise use collection materials must be submitted in writing to the Head of Public Services, The Bancroft Library, University of California, Berkeley 94720-6000. See: http://bancroft.berkeley.edu/reference/permissions.html. 
Restrictions also apply to digital representations of the original materials. Use of digital files is restricted to research and educational purposes.

Preferred Citation

[Identification of item], Children's Hospital Medical Center Records, BANC MSS 99/286 c, The Bancroft Library, University of California, Berkeley.

Alternate Forms Available

There are no alternate forms of this collection.

Separated Material

Printed materials have been transferred to the book collection of The Bancroft Library: Baby Hospital bulletin, Oakland, Calif., cataloged as F869.O2.624.C4.B3

Indexing Terms

The following terms have been used to index the description of this collection in the library's online public access catalog.
Children's Hospital Medical Center (Oakland, Calif.)--Archives
Baby Hospital Association of Alameda County--Archives
Children's Hospital Associtaion of the East Bay--Archives
Children--Hospitals--California--Oakland
Minutes.

Administrative Information

Acquisition Information

The Children's Hospital Medical Center Records were given to The Bancroft Library by Antonie H. Paap, President and CEO, Children's Hospital Medical Center of Northern California on June 17, 1999. Additions were given to The Bancroft Library by Tania Gornik, Executive Assistant to the President and CEO of the Children's Hospital and Research Center Oakland on April 19 and April 26, 2007.

Accruals

Future additions are expected.

System of Arrangement

Arranged to the folder level.

Processing Information

Preliminary processing by Wayne Silka. Additions processed by Mary Morganti in 1999 and by Alison E. Bridger in 2007.

Organizational History

The Baby Hospital Association (organized September 1912) and the Baby Hospital Association of Alameda County (organized September 1913), predecessors to The Children's Hospital of the East Bay were founded by a group of women interested in providing medical care for babies and young children whose parents or guardians were able to pay little or nothing. The hospital, located at Fifty-first and Dover Streets in Oakland, California was dedicated on September 16, 1914. In addition to caring for sick babies and children in its hospital, the Association maintained outpatient clinics for both sick and well children, and provided maternity and visiting nurse care as a service to the community. Now the Children's Hospital Medical Center, the hospital has been in operation for nearly a century.
For more information on the Hospital and its history see http://childrenshospitaloakland.org/about/AllAboutUsChildrensHospitalOaklandsHistory.asp 

Scope and Content of Collection

The Children's Hospital Medical Center Records documents the administrative functions of the Medical Center and its predecessors, the Baby Hospital Association and the Children's Hospital Association of the East Bay. Included are Board and committee minutes, financial records, and planning documents.
The bulk of the collection concerns the growth, development, and reorganizations of the Children's Hospital Medical Center. Consists chiefly of the bound minutes of the original board of managers, directors, and executive committees. Also contains bylaws, articles of incorporation, correspondence, reports, financial records, and miscellaneous materials.

 

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