Main content

Records of the Babies' Hospital of Philadelphia I

Notifications

Held at: Historical Medical Library of The College of Physicians of Philadelphia [Contact Us]19 S. 22nd Street, Philadelphia, PA 19103

This is a finding aid. It is a description of archival material held at the Historical Medical Library of The College of Physicians of Philadelphia. Unless otherwise noted, the materials described below are physically available in their reading room, and not digitally available through the web.

Overview and metadata sections

In May 1911, the Committee on Child Hygiene and Public Policy of the Philadelphia Pediatric Society held a meeting to address its concerns about the high infant mortality rate in Philadelphia. The committee recommended the establishment of a hospital designed solely for the care of infants. Two months later, on 11 July 1911, the Babies' Hospital of Philadelphia was opened at the Country Branch of Children's Hospital in Wynnefield, Pennsylvania. The hospital was incorporated in November 1911, and Charles A. Fife was selected to serve as its first president. The following year, the hospital secured the use of the Presbyterian Hospital's convalescent home in Devon for recovered babies who required additional care.

In 1913, the Babies' Hospital opened a clinic, dispensary, and milk station on 729 Lombard Street in the city of Philadelphia. The clinic provided numerous services, including instruction courses for expectant mothers. A Visiting Nurse Department was established to send trained nurses into city homes to examine babies and demonstrate proper hygiene and feeding procedures to their mothers. The Lombard Street Dispensary was enormously successful; the following year, another dispensary was opened at 609 Addison Street. By 1918, this dispensary had moved to larger quarters on Ninth and Pine Streets.

In 1915, a permanent home for the country hospital was established in Llanerch, Pennsylvania. 1920 marked the opening of the Ethel Burnham Worcester Memorial Cottage, a "seashore branch" of the hospital located in Beach Haven, New Jersey. Despite this expansion of hospital facilities, the main concern of the Babies' Hospital was its social services, which emphasized preventive medicine, good nutrition and hygiene, and the proper care of babies in the home.

The progressive programs of the Babies' Hospital continued to expand. To house its growing facilities, the hospital built a six story Health Center Building at 7th and Delancey Streets, which was dedicated in May 1921. The new health center contained a dispensary, health and developmental clinics, prenatal clinics, a dental clinic, and rooms for demonstrations and class instruction. In 1948, the funds and resources of Babies' Hospital of Philadelphia and the Philadelphia Child Health Society were merged into the Fife Hamill Memorial Health Center for Southeast Philadelphia. The new organization was housed in the Health Center Building formerly occupied by the Babies' Hospital. When the Fife Hamill Memorial Health Center closed in 1960, the Corporation of Babies' Hospital was merged with St. Christopher's Hospital for Children.

The records of the Babies' Hospital of Philadelphia, spanning 1911 to 1960, consist of minutes and committee reports; correspondence of Philip Dechert, President of the Babies' Hospital; a history of the Babies' Hospital with a typescript staff manual; and printed annual reports. The collection documents the history of the hospital from its inception in 1911 to its dissolution in 1948, and provides detailed records of its finances, activities, and programs.

Series 1.1 contains an minute book, spanning 1912 to 1916, from the Ladies' Committee of the Babies' Hospital.

Series 1.2 consists primarily of minutes from the Board of Managers, spanning 1912 to 1950, and minutes of the Executive Committee, spanning 1912 to 1921. These minutes contain reports from various committees, including the Finance and Property Committee, the Social Service Committee, and the Publicity Committee. Also present are reports and minutes of the Comprehensive Plans Committee, which was responsible for selecting and purchasing a lot for the construction of the new Health Center Building.

In January 1918, a Special Re Organization and Scope Committee elected to change the by laws and re structure the organization. New committees were formed, including the Finance and Purchase Committee, the Entertainment and Publicity Committee, the Medical Administration Committee, the Property and Building Committee, and the Business Administration Committee. Series 1.2 includes both minutes and reports from these committees.

In the 1920s and 1930s, the minutes of the Board of Managers become more extensive and highly statistical. The minutes from each month contain an extensive financial report from the treasurer, the Report of the Superintendent, and Hospital and Dispensary Reports, which provide detailed statistics on the hospital and its programs. Also included in Series 1.2 are minutes and notes from 1944 that probably belonged to Philip Dechert; the minutes are marked with Dechert's holograph notes.

Series 1.3 contains minutes from annual meetings of the corporation, always held in May, and typescript copies of the annual reports for the years 1939 to 1948.

Series 2 contains the 1944-1945 correspondence of Philip Dechert, President of the Babies' Hospital of Philadelphia. Included are original incoming letters and typescript carbon copies of Dechert's outgoing letters. Dechert corresponded with officers of the Babies' Hospital, including Superintendent Emily P. H. Talbot; Vice President Howard A. Loeb; Secretary and Treasurer George E. Nehrbas; Chairman of the Medical Administration Committee, Norris W. Vaux; and Henderson Supplee, Jr. In addition to general topics concerning the Babies' Hospital, the correspondence includes materials relating to a study of public health nursing services rendered in Southern Philadelphia.

Series 3 contains published annual reports (1916, 1922, and 1925) of the Babies' Hospital. The reports contain numerous manuscript notes; it appears that these copies were marked in order to plan the annual report for the following year. Series 3 also includes a typescript history of the hospital with a staff manual, probably designed for visiting nurses.

The records of the Babies' Hospital of Philadelphia were donated to the Historical Collections of the Library of the College of Physicians of Philadelphia on 8 March 1984 by United Hospitals, Inc., through John Butterworth, Chairman of the Board.

The collection was processed and catalogued in 1992.

Publisher
Historical Medical Library of The College of Physicians of Philadelphia

Collection Inventory

Subseries 1.1 Ladies' Committee Minute book, 1912-1916.
Box 1 Volume 1
1. 1912 Feb. 24 - Oct. 20, 1912.
Box 1 Folder 2
2. 1914 Oct. 1 - Dec. 28, 1914.
Box 1 Folder 3
3. 1915 Feb. 12 - Nov. 29, 1915.
Box 1 Folder 4
4. 1916 Jan. 3 - Dec. 6, 1916.
Box 1 Folder 5
5. 1917 Jan. 10 - Dec. 26, 1917.
Box 1 Folder 6
6. 1918 Jan. 11 - Dec. 30, 1918.
Box 1 Folder 7
7. 1919 Jan. 13 - Dec. 9, 1919.
Box 1 Folder 8
8. 1920 Jan. 12 - Dec. 20, 1920.
Box 1 Folder 9
9. 1921 Jan. 10 - Dec. 12, 1921.
Box 1 Folder 10
10. 1922 Jan. 9 - Dec. 11, 1922.
Box 1 Folder 11
11. 1923 Jan. 8 - Dec. 10, 1923.
Box 1 Folder 12
12. 1924 Jan. 14 - Dec. 16, 1924.
Box 1 Folder 13
13. 1925 Jan. 12 - Dec. 14, 1925.
Box 1 Folder 14
14. 1926 Jan. 6 - Dec. 13, 1926.
Box 1 Folder 15
15. 1927 Jan. 10 - Dec. 14, 1927.
Box 2 Folder 1
16. 1928 Jan. 11 - Dec. 12, 1928.
Box 2 Folder 2
17. 1929 Jan. 9 - Dec. 12, 1929.
Box 2 Folder 3
18. 1930 Jan. 9 - Dec. 31, 1930.
Box 2 Folder 4
19. 1931 Jan. 8 - Dec. 10, 1931.
Box 2 Folder 5
20. 1932 Jan. 14 - Dec. 8, 1932.
Box 2 Folder 6
21. 1933 Jan. 6 - Dec. 14, 1933.
Box 2 Folder 7
22. 1934 Jan. 11 - Dec. 13, 1934.
Box 2 Folder 8
23. 1935 Jan. 10 - Dec. 19, 1935.
Box 2 Folder 9
24. 1936 Jan. 16 - Dec. 10, 1936.
Box 2 Folder 10
25. 1937 Jan. 14 - Dec. 9, 1937.
Box 3 Folder 1
26. 1938 May 9 - Dec. 8, 1938.
Box 3 Folder 2
27. 1939 Jan. 3 - May 16, 1939.
Box 3 Folder 3
28. 1939 June 29 - Dec. 14, 1939.
Box 3 Folder 4
29. 1940 Jan. 11 - Dec. 12, 1940.
Box 3 Folder 5
30. 1941 Jan. 9 - Dec. 11, 1941.
Box 3 Folder 6
31. 1942 Jan. 15 - Dec. 10, 1942.
Box 3 Folder 7
32. 1943 Jan. 14 - Dec. 9, 1943.
Box 3 Folder 8
33. 1944 Jan. 13 - Dec. 14, 1944.
Box 3 Folder 9
34. Minutes and notes of Philip Dechert, 1944.
Box 3 Folder 10-11
35. 1945 Jan. 11 - Dec. 13, 1945.
Box 3 Folder 12
36. 1946 Jan. 10 - Nov. 14, 1946.
Box 3 Folder 13
37. 1947 Jan. 9 - Dec. 11, 1947.
Box 3 Folder 14
38. 1948 Jan. 15 - Sep. 30, 1948.
Box 3 Folder 15
39. 1950 June 22, 1950.
Box 3 Folder 16
1. 1939, 1939.
Box 4 Folder 1
2. 1940 May 6 - 9, 1940.
Box 4 Folder 2
3. 1941 May 15, 1941.
Box 4 Folder 3
4. 1942 May 14, 1942.
Box 4 Folder 4
5. 1943 May 13, 1943.
Box 4 Folder 5
6. 1944 May 11, 1944.
Box 4 Folder 6
7. 1945 May 10, 1945.
Box 4 Folder 7
8. 1946 May 9, 1945.
Box 4 Folder 8
9. 1947 May 15, 1945.
Box 4 Folder 9
10. 1948 May 27, 1948.
Box 4 Folder 10
1. 1944 Apr. 13 - May 16, 1944.
Box 4 Folder 11
2. 1945 Jan. 3 - 31, 1945.
Box 4 Folder 12
3. 1945 Feb. 1 - 27, 1945.
Box 4 Folder 13
4. 1945 Mar. 2 - 30, 1945.
Box 4 Folder 14
5. 1945 Apr. 2 - 27, 1945.
Box 4 Folder 15
6. 1945 May 1 - 29, 1945.
Box 4 Folder 16
7. 1945 June 1 - 28, 1945.
Box 4 Folder 17
8. 1945 July 5 - 25, 1945.
Box 4 Folder 18
9. 1945 Aug. 6 - 30, 1945.
Box 4 Folder 19
10. 1945 Sep. 5 - 29, 1945.
Box 4 Folder 20
11. 1945 Oct. 1 - 31, 1945.
Box 4 Folder 21-22
12. 1945 Nov. 1 - 27, 1945.
Box 4 Folder 23
13. 1945 Dec. 4 - 31, 1945.
Box 4 Folder 24
1. 1916 Annual Report 1916 Mar. 20, 1926.
Box 4 Folder 25
2. 1922 Annual Report 1922 Apr. 30, 1922.
Box 4 Folder 26
3. 1925 Annual Report 1925, 1925.
Box 4 Folder 27
4. Babies' Hospital History with Staff Manual, circa 1937.
Box 4 Folder 28

1. Vol. 1, 1911-1930.
Box 4 Folder 29
2. Vol. 2, 1911-1930.
Box 4 Folder 30
3. Vol. 3, 1911-1930.
Box 4 Folder 31
4. Vol. 4, 1911-1930.
Box 4 Folder 32
5. Vol. 5, 1911-1930.
Box 4 Folder 33
6. Vol. 6, 1911-1930.
Box 4 Folder 34
7. Vol. 9, 1911-1930.
Box 4 Folder 35
8. Vol. 11, 1911-1930.
Box 4 Folder 36
9. Vol. 14, 1911-1930.
Box 4 Folder 37
10. Vol. 19, 1911-1930.
Box 4 Folder 38
1. Vol. 1.1, 1918-1920.
Box 4 Folder 39
2. Vol. 1.2, 1918-1920.
Box 4 Folder 40
3. Vol. 1.3, 1918-1920.
Box 4 Folder 41
4. Vol. 1.4, 1918-1920.
Box 4 Folder 42
5. Vol. 2.1, 1918-1920.
Box 4 Folder 43
6. Vol. 2.2, 1918-1920.
Box 4 Folder 44
7. Vol. 2.3, 1918-1920.
Box 4 Folder 45
8. Vol. 2.4, 1918-1920.
Box 4 Folder 46
1. 1915, 1915.
Box 4 Folder 47
2. 1916, 1916.
Box 4 Folder 48
3. 1917, 1917.
Box 4 Folder 49
4. 1919, 1919.
Box 4 Folder 50
5. 1920, 1920.
Box 4 Folder 51
6. 1921, 1921.
Box 4 Folder 52
1. "Joe Brunelli's letter to Santa Claus", 1920.
Box 4 Folder 53
2. Ten year endownment bond no. 7171, 1920.
Box 4 Folder 54
3. "Babies' Hospital of Philadelphia dedicates its new city building", 1921.
Box 4 Folder 55
4. "A visit to the Babies' Hospital", circa 1941.
Box 4 Folder 56
5. Historical material, "Used Apr. 1952 for Early History Room", 1918-1952.
Box 4 Folder 57
1. Lists of officers and address by Philip Van Ingen, 1936-1957.
Box 4 Folder 58
2. By laws, 1932.
Box 4 Folder 59
3. Historical matter, 1936-1956.
Box 4 Folder 60
4. Merger with St. Christopher's Hospital, 1959-1960.
Box 4 Folder 61
1. Correspondence, 1959-1960.
Box 4 Folder 62
2. Building: correspondence, 1956-1960.
Box 4 Folder 63
3. Historical matter, 1948-1957.
Box 4 Folder 64
4. Agreement between Babies' Hospital of Philadelphia, Jefferson Medical College, and Philadelphia Child Health Society, 1948.
Box 4 Folder 65
3.1 Women's Committee ledger, 1929-1930; 1936-1937.
Box 4 Volume 66
3.2 Minutes of the Medical Administration Committee, 1940-1948.
Box 4 Volume 67
1. "Babies' Hospital anniversary party, June 1941" (1 roll positive prints, 1 roll negatives), 1941.
Box 4 Film Rolls 68
2. "1 and 2" (2 rolls negative prints), undated.
Box 4 Film Rolls 69
3. "Babies' Hospital 1" (1 reel 16mm color film), circa 1942.
Box 4 Reel 70
4. "Babies' Hospital 2" (1 reel 16mm color film), circa 1942.
Box 4 Reel 71
5. "Exterior of Babies' Hospital" (1 reel 16mm b/w film), undated.
Box 4 Reel 72
6. Unidentified (1 reel 16mm b/w film), undated.
Box 4 Reel 73

Print, Suggest