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.
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
Volume 3
Board of Managers
1919-1924
Volume 4
Board of Managers
1924-1936
Scope and Content Note
Includes organization of Board of Managers
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
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
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 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 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