Main content

W. L. Sheppard records

Notifications

Held at: Drexel University: College of Medicine Legacy Center [Contact Us]

This is a finding aid. It is a description of archival material held at the Drexel University: College of Medicine Legacy Center. 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

Walter Lee Sheppard was a member of the Board of Corporators of the Woman’s Medical College of Pennsylvania from 1920 through the 1926/27 school year, and again for the academic years 1930/31 and 1931/32. He went on to become Vice President of the school and a member of the Executive Committee of the Corporation from 1932/33 until 1940/41. Sheppard graduated with a BA from the University of Pennsylvania in 1901 and an LL. B. in 1904. While attending university he was a member of the Phi Kappa Psi Fraternity. At WMCP, Sheppard was a member of the Committee on Appointments, Promotion, and Tenure starting in 1929* and Chairman from 1935 until the committee’s dissolution in 1936. In addition to these services Sheppard was council for the college from 1922 until the end of the 1940/41 academic year (1922 – 1928/29 with address of 1106-17 Commonwealth Trust Building, Corner of 12th and Chestnut Streets, Philadelphia, Pennsylvania; 1929/30-1940/41 with address of 1500 Walnut Street, 14th Floor, Philadelphia, Pennsylvania), at which point he retired from all positions held at the college. For several following years he was contacted intermittently to answer questions regarding business he had completed while involved with the school. While working for WMCP Sheppard was also a member of the law firm Foulkrod, Sheppard, Porter, and Alexander (previously Porter, Foulkrod, and McCullagh). *He might have been a member of the committee before 1929, but the earliest files in the collection regarding the committee are from that year.

Minutes, reports, correspondence, and other materials, [1919-1941], reflecting Sheppard's general activities on the Board of Corporators, and its Executive Committee; the Woman's Medical College and Hospital, including reorganization of the Hospital Board; a new site for the College; establishing a branch medical school in Shanghai, China; the appointment of Maude E. Abbott to the Pathology Department; the removal of Alice Weld Tallant from the Chair of Obstetrics; fundraising; appropriations of state aid for the College; joining the Associated Hospital Service of Philadelphia; association with the Welfare Federation of Philadelphia; and miscellaneous invitations to College and Board functions. Also contains records of Sheppard's work on the Education Committee, 1921; and from the Committee on Appointment, Promotion, and Tenure, 1929-1938, including correspondence with Helene Lippay Wastl and with Arthur M. Kennedy. General correspondence, legal briefs, and related materials from Sheppard's files as Counsel for WMC, [1922-1941], including revision of the College By-Laws; the establishment of a Catholic scholarship in the memory of Julia Phiania Harton, M.D.; and a pledge by Agnes P.R. Groome. Miscellaneous correspondence and reports, 1931, mostly dealing with financial matters during Sheppard's term as Acting President of WMC; and scattered correspondence and reports, [1932-1941], reflecting his activities as Vice-President for WMC.

Publisher
Drexel University: College of Medicine Legacy Center
Finding Aid Author
Finding aid prepared by Adeline Skovronek

Collection Inventory

Committee on Appointment, Promotion and Tenure, 1936.
Box 1 Folder 9
Committee on Appointment, Promotion and Tenure, 1935.
Box 1 Folder 7
Committee on Appointment, Promotion and Tenure, 1934.
Box 1 Folder 6
Committee on Appointment, Promotion and Tenure, 1933.
Box 1 Folder 5
Committee on Appointment, Promotion and Tenure, 1932.
Box 1 Folder 4
Committee on Appointment, Promotion and Tenure, 1931.
Box 1 Folder 3
Committee on Appointment, Promotion and Tenure, Hospital Blueprint, 1930.
Box 1 Folder 2
Committee on Appointment, Promotion and Tenure Minutes, 1929-1935.
Box 1 Folder 1
Faculty Appointments and Promotion, 1935, 1939.
Box 1 Folder 10
Department of Pathology, 1938.
Box 1 Folder 11
Committee on Appointment, Promotion, and Tenure, 1935.
Box 1 Folder 8
Executive Committee Charter and Bylaws, 1 of 2.
Box 2 Folder 4
Executive Committee Charter and Bylaws, 2 of 2.
Box 2 Folder 5
Executive Committee Intern Rules and Regulations, 1940.
Box 2 Folder 6
Executive Committee Biennial Report of College, 1938-1940.
Box 2 Folder 7
Executive Committee General Correspondence, 1 of 4, 1940-1941.
Box 2 Folder 8
Executive Committee General Correspondence, 2 of 4, 1938-1939.
Box 2 Folder 9
Executive Committee General Correspondence, 3 of 4, 1934-1937.
Box 2 Folder 10
Executive Committee General Correspondence, 4 of 4, 1929-1933.
Box 2 Folder 11
Executive Committee Philadelphia Hospital and Heath Survey, 1929.
Box 2 Folder 12
Executive Committee Fellowship in Surgery, 1940.
Box 2 Folder 13
Corporation By-Laws Revision, 1922.
Box 7 Folder 15
Board of Corporations Minutes, 1921.
Box 7 Folder 16

Correspondence Appropriation Bill, 1925.
Box 8 Folder 25
Correspondence Fry-Bates Dispute.
Box 8 Folder 26
Correspondence General, 1920, 1922, 1925-1926.
Box 8 Folder 27
Correspondence Sesquicentenial, 1926.
Box 8 Folder 28
Correspondence Thorn, Mary, 1922.
Box 8 Folder 29
Correspondence Welfare Federation Drive, 1925.
Box 8 Folder 30
Correspondence Woman's Hospital of Philadelphia Merger, 1919-1920, 1925.
Box 8 Folder 31
Correspondence Faculty Business, 1919, 1920, 1922, 1925.
Box 8 Folder 32
Correspondence Treasurer Vacancy, 1920-1921.
Box 8 Folder 33
Correspondence, 1 of 3, 1928-1931.
Box 9 Folder 17
Correspondence, 2 of 3, 1932-1933.
Box 9 Folder 18
Correspondence, 3 of 3, 1934-1935.
Box 9 Folder 19
Correspondence, 1 of 2, 1938-1943.
Box 10 Folder 1
Correspondence, 2 of 2, 1937-1938.
Box 10 Folder 2
Correspondence Testimonial Dinner Dr. Oskar Frankl.
Box 10 Folder 3
Correspondence Testimonial Dinner Dr. Martha Tracy.
Box 10 Folder 4
Correspondence Birth Control, 1936-1940.
Box 10 Folder 6
Correspondence Kennedy, Arthur M., 1 of 3, 1932 July 23 - August 11.
Box 10 Folder 7
Correspondence Kennedy, Arthur M., 2 of 3, 1932 February 13 - July 13.
Box 10 Folder 8
Correspondence Kennedy, Arthur M., 3 of 3, 1930-1931.
Box 10 Folder 9
Craighill, Margaret Correspondence.
Box 10 Folder 10
Craighill, Margaret Dean's Correspondence, 1940.
Box 10 Folder 11
Catharine Macfarlane Dean's Correspondence, 1940.
Box 10 Folder 12
Martha Tracy Dean's Correspondence, 1 of 5, 1940.
Box 10 Folder 13
Martha Tracy Dean's Correspondence, 2 of 5, 1939.
Box 10 Folder 14
Martha Tracy Dean's Correspondence, 3 of 5, 1938.
Box 10 Folder 15
Martha Tracy Dean's Correspondence, 4 of 5, 1937.
Box 10 Folder 16
Martha Tracy Dean's Correspondence, 5 of 5, 1929-1936.
Box 10 Folder 17
Correspondence Deanship Vacancy.
Box 10 Folder 18
Correspondence Control of Patentable Drugs and Medical Appliances.
Box 10 Folder 19
Correspondence Wastl, Helene Lippay, 1933-1936.
Box 10 Folder 5

Faculty Reorganization Henry D. Jump, MD, 1923.
Box 7 Folder 17
Faculty Reorganizatoin Maude E. Abbott, 1923.
Box 7 Folder 18
Faculty Reorganization Dorothy Ashton, MD, 1923.
Box 7 Folder 19
Dassel, Margaret M. Contract, 1924-1926.
Box 7 Folder 20
Lena English, Medical Licensure, 1939-1940.
Box 7 Folder 21
Tallant Affair Annual Meeting, 1923.
Box 7 Folder 26
Tallant Affair Alumnae Committee of Protest.
Box 7 Folder 27
Tallant Affair Alumnae Petition.
Box 7 Folder 28
Tallant Affair Brochure.
Box 7 Folder 29
Tallant Affair By-laws.
Box 7 Folder 30
Tallant Affair Committee on Academc Freedom and Tenure.
Box 7 Folder 31
Tallant Affair Correspondence (to/from Bikle, Henry Wolf).
Box 7 Folder 32
Tallant Affair Correspondence Noble, Mary Riggs.
Box 7 Folder 33
Tallant Affair Correspondence (to/from Potter, Ellen C.).
Box 7 Folder 34
Tallant Affair Correspondence (to/from Tallant, Alice Weld).
Box 7 Folder 35
Tallant Affair Correspondence Tracy, Martha.
Box 7 Folder 36
Tallant Affair Correspondence Miscellaneous.
Box 7 Folder 37
Tallant Affair Executive Committee.
Box 8 Folder 1
Tallant Affair Faculty Organization General.
Box 8 Folder 2
Tallant Affair Faculty Organization Correspondence.
Box 8 Folder 3
Tallant Affair Hospital Records.
Box 8 Folder 4
Tallant Affair Newsclips.
Box 8 Folder 5
Tallant Affair Student Statements.
Box 8 Folder 6

New Financial Program, 1936-1939.
Box 1 Folder 12
Committee on Scientific Research, 1937-1938.
Box 1 Folder 13
American Medical Association Correspondence, 1937-1938.
Box 1 Folder 14
Budgets and Probationary Status of College, 1 of 2, 1936-1937.
Box 1 Folder 15
Budgets and Probationary Status of College, 2 of 2, 1935, 1936.
Box 1 Folder 16
Council on Medical Education and Hospitals, 1938.
Box 1 Folder /
Marion Fay.
Box 6 Folder 17
American Medical Association General.
Box 6 Folder 18
American Medical Association Correspondence, 1 of 4, 1935, 1939.
Box 6 Folder 19
American Medical Association Correspondence, 2 of 4, 1935.
Box 6 Folder 20
American Medical Association Correspondence, 3 of 4, 1935.
Box 6 Folder 21
American Medical Association Correspondence, 4 of 4, 1935.
Box 6 Folder 22

Hospital Department Contracts Financial Correspondence, 1929-1931.
Box 2 Folder 14
Hospital Department Contracts Vastine, Jacob H. Correspondence.
Box 2 Folder 15
Hospital Department Contracts Department of Cardiaology, 1939-1941.
Box 2 Folder 16
Hospital Department Contracts Department of Biochemistry, 1932.
Box 2 Folder 17
Hospital Administration Inspection, 1940.
Box 3 Folder 24
Hospital Administration Coroner's Cases.
Box 3 Folder 25
Hospital Administration Helen Armbrust.
Box 3 Folder 26
Hospital Administration Miscellaneous.
Box 3 Folder 27
Hospital Administration Professorship in Medicine.
Box 3 Folder 28
Clinic, 1939.
Box 3 Folder 29
Associated Hospital Service Correspondence, 1938-1940.
Box 3 Folder 30
Associated Hospital Service Application and Contract.
Box 3 Folder 31
Associated Hospital Service Pamphlets.
Box 3 Folder 32
Associated Hospital Service Proposed Semi-Private Subscribers' Agreement.
Box 3 Folder 33
Associated Hospital Service Proposed Ward Subscribers' Agreement.
Box 3 Folder 34
Associated Hospital Service Application and Contract.
Box 3 Folder 35
Hospital Depts, 1938.
Box 6 Folder 23
Hospital Depts Library.
Box 6 Folder 24
Library, 1937.
Box 6 Folder 25
Hospital Depts Orthopaedics.
Box 6 Folder 26
Hospital Depts Research.
Box 6 Folder 27

Financial Committee Correspondence, 1937-1940.
Box 2 Folder 1
Financial Reports, 1 of 2, 1937-1940.
Box 2 Folder 2
Financial Reports, 2 of 2, 1935, 1937, 1940.
Box 2 Folder 3
Alumnae Endowment Bed Fund, 1932-1933.
Box 3 Folder 1
Woman Teachers' Organization of Philadelphia, 1940.
Box 3 Folder 2
Barat Association, 1932.
Box 3 Folder 3
Mary Brown Free Bed Fund, 1939.
Box 3 Folder 4
Mary Schiedt Chandler Free Bed Fund, 1939.
Box 3 Folder 5
Room Costs and Bed Endowments, 1931-1932.
Box 3 Folder 6
Mead Annuity, 1935.
Box 3 Folder 7
Dispensary Property Rental, 1940.
Box 3 Folder 8
Lillian Wallace Committee, 1935.
Box 3 Folder 9
Bequests.
Box 6 Folder 1
Bequests form of.
Box 6 Folder 2
Bequests May Shepherd Danforth Trust.
Box 6 Folder 3
Bequests Lillie E. W. Baker Trust.
Box 6 Folder 4
Bequests Mary. A. Combs Estate.
Box 6 Folder 5
Bequests Mary G. Haskins Estate.
Box 6 Folder 6
Bequests Edward G. Langley Trust.
Box 6 Folder 7
Bequests William E. Sellers Trust.
Box 6 Folder 8
Bequests Katharine Ulrich Subscription.
Box 6 Folder 9
Bequests Amy B. Alexander.
Box 6 Folder 10
Bequests Mary Dunning Rose.
Box 6 Folder 11
Donatoins to Memorial funds / from alumnae.
Box 6 Folder 12
Insurance - Burglary.
Box 6 Folder 13
Insurance - Fay and Hafkesbring.
Box 6 Folder 14
Insurance - General.
Box 6 Folder 15
Woman's Medical College of Pa Audit, 1933-1934.
Box 6 Folder 16
Woman's Medical College of Pa Building Fund, 1926.
Box 7 Folder 1
Woman's Medical College of Pennsylvania Committee on Memorials, 1926.
Box 7 Folder 2
Woman's Medical College of Pennsylvania Abbottsford Mansion, 1926.
Box 7 Folder 3
Woman's Medical College of Pa General Campaign Plan, 1926.
Box 7 Folder 4
Rachelle S. Yarros, M.D. Loan Correspondence, 1940.
Box 7 Folder 5
Woman's Medical College Hospital Appropriation Correspondence.
Box 7 Folder 22
Woman's Medical College Hospital Appropriation Newspaper Clips.
Box 7 Folder 23
Woman's Medical College Hospital Appropriation Acts, 1913-1921.
Box 7 Folder 24
Welfare Federation of Philadelphia Constitution.
Box 7 Folder 25
College Finances Debts and Salaries, 1921-1924.
Box 9 Folder 1
College Finances General Funds and Scholarships, 1919, 1921-1922.
Box 9 Folder 2
College Finances Insurance, 1921.
Box 9 Folder 3
College Finances Real Estate, 1919, 1922.
Box 9 Folder 4
College and Hospital Finances General, 1 of 2, 1921.
Box 9 Folder 5
College and Hospital Finances General, 2 of 2, 1922, 1924-1925.
Box 9 Folder 6
College and Hospital Finances Guarantors, 1925-1926.
Box 9 Folder 7
Hospital Finances Loan-Northwestern National Bank, 1921-1922.
Box 9 Folder 8
Hospital Finances Mortgage Loan, 1921, 1924.
Box 9 Folder 9
Hospital Finances Newsclips, 1925.
Box 9 Folder 10
Hospital Finances Welfare Federation, 1922, 1924, 1925-1926.
Box 9 Folder 11

Julia P. Harton Memorial Scholarship Correspondence, 1 of 4, 1938, 1953.
Box 4 Folder 1
Julia P. Harton Memorial Scholarship Correspondence, 2 of 4, 1937.
Box 4 Folder 2
Julia P. Harton Memorial Scholarship Correspondence, 3 of 4, 1935-1936.
Box 4 Folder 3
Julia P. Harton Memorial Scholarship Correspondence, 4 of 4, 1932, 1934.
Box 4 Folder 4
Julia P. Harton Memorial Scholarship Declaratory Judgments.
Box 4 Folder 5
Julia P. Harton Memorial Scholarship "Original Files" 1 of 2.
Box 4 Folder 6
Agnes P. R. Groome Estate Original Memorial Fund Pledge.
Box 4 Folder 7
Agnes P. R. Groome Estate Briefs.
Box 4 Folder 8
Agnes P. R. Groome Estate Court Records.
Box 4 Folder 9
Agnes P. R. Groome Estate Law Notes and Exhibits.
Box 4 Folder 10
Agnes P. R. Groome Estate Correspondence, 1 of 4, 1940.
Box 4 Folder 11
Agnes P. R. Groome Estate Correspondence, 2 of 4, 1939.
Box 4 Folder 12
Agnes P. R. Groome Estate Correspondence, 3 of 4, 1938.
Box 4 Folder 13
Agnes P. R. Groome Estate Correspondence, 4 of 4, 1932, 1937.
Box 4 Folder 14
Agnes P. R. Groome Estate Majority Opinion.
Box 4 Folder 15
Agnes P. R. Groome Estate Minority Opinion.
Box 4 Folder 16
Agnes P. R. Groome Estate Adjudication.
Box 4 Folder 17
Agnes P. R. Groome Estate Will, 1 of 4.
Box 4 Folder 18
Agnes P. R. Groome Estate Will, 2 of 4.
Box 4 Folder 18
Agnes P. R. Groome Estate Will, 3 of 4.
Box 4 Folder 18
Agnes P. R. Groome Estate Will, 4 of 4.
Box 4 Folder 18
Agnes P. R. Groome Estate Dissenting Opinion (Klein).
Box 4 Folder 19
Agnes P. R. Groome Estate Sur Exceptions to Adjudication.
Box 4 Folder 20
Agnes P. R. Groome Estate Brief on Behalf of Accountants.
Box 4 Folder 21
Agnes P. R. Groome Estate Brief on Behalf of Accountants Contra Exceptions.
Box 4 Folder 22
Agnes P. R. Groome Estate Sarah Logan Wister Starr Statement.
Box 4 Folder 23
Agnes P. R. Groome Estate Vida Hunt Francis Statement.
Box 4 Folder 24
Agnes P. R. Groome Estate Exceptions to Adjudication.
Box 4 Folder 25
Agnes P. R. Groome Estate Reply Brief.
Box 4 Folder 26
Julia P. Harton Memorial Scholarship Legal Documents, 1 of 7.
Box 5 Folder 1
Julia P. Harton Memorial Scholarship Legal Documents, 2 of 7.
Box 5 Folder 2
Julia P. Harton Memorial Scholarhsip Legal Documents, 3 of 7.
Box 5 Folder 3
Julia P. Harton Memorial Scholarhsip Legal Documents, 4 of 7.
Box 5 Folder 4
Julia P. Harton Memorial Scholarhsip Legal Documents, 5 of 7.
Box 5 Folder 5
Julia P. Harton Memorial Scholarhsip Legal Documents, 6 of 7.
Box 5 Folder 6
Julia P. Harton Scholarship Legal Documents, 7 of 7.
Box 5 Folder 7
Agnes P. R. Groome Estate Legal Documents, 1 of 4.
Box 5 Folder 8
Agnes P. R. Groome Estate Legal Documents, 2 of 4.
Box 5 Folder 9
Agnes P. R. Groome Estate Legal Documents, 3 of 4.
Box 5 Folder 10
Agnes P. R. Groome Estate Legal Documents, 4 of 4.
Box 5 Folder 11

College (College Ave.) Insurance and Taxes, 1939.
Box 3 Folder 10
College (College Ave.) Lease, 1938-1939.
Box 3 Folder 11
College (College Ave.) Sale, 1937.
Box 3 Folder 12
College (College Ave.), 1 of 4, 1935-1937.
Box 3 Folder 13
College (College Ave.) 2 of 4, 1935-1936.
Box 3 Folder 14
College (College Ave.) 3 of 4, 1933-1934.
Box 3 Folder 15
College (N. College Ave.) 4 of 4, 1930-1932.
Box 3 Folder 16
Mortgage on New Buildings, 1 of 5, 1935.
Box 3 Folder 17
Mortgage on New Buildings, 2 of 5, 1934.
Box 3 Folder 18
Mortgage on New Buildings, 3 of 5, 1933.
Box 3 Folder 19
Mortgage on New Buildings, 4 of 5, 1929 October-November, 1931.
Box 3 Folder 20
Mortgage on New Buildings, 5 of 5, 1929 June-August.
Box 3 Folder 21
Miscellaneous Hospital (proposed).
Box 3 Folder 22
Miscellaneous 4715 Meridian Street Mortgage, 1936.
Box 3 Folder 23
Williamson Farm Blueprints, 1926-1927.
Box 7 Folder 6
Williamson Farm Newsclip.
Box 7 Folder 7
Williamson Farm Correspondence, 1928.
Box 7 Folder 8
Williamson Farm Correspondence, 1927 December.
Box 7 Folder 9
Williamson Farm Correspondence, 1927 November.
Box 7 Folder 10
Williamson Farm Correspondence, 1927 May-October.
Box 7 Folder 11
Williamson Farm Correspondence, 1926.
Box 7 Folder 12
Williamson Farm Correspondence, J1925 July-December.
Box 7 Folder 13
Williamson Farm Correspondence, 1921, 1923, 1924 - 1925 June.
Box 7 Folder 14
YWCA Property Correspondence, 1 of 5, 1936-1939.
Box 9 Folder 12
YWCA Property Correspondence, 2 of 5, 1940-1942.
Box 9 Folder 13
YWCA Property Legal Documents, 3 of 5, 1938, 1939, 1942.
Box 9 Folder 14
YWCA Property Correspondence, 4 of 5, 1930-1937.
Box 9 Folder 15
YWCA Property Correspondence, 5 of 5, 1916, 1929 May - 1930.
Box 9 Folder 16

American Stores Co., 1924.
Box 8 Folder 7
Babbitt, Elizabeth, 1924.
Box 8 Folder 8
Board of Corporations Organization, 1921.
Box 8 Folder 9
Cheney, Gertrude, 1921.
Box 8 Folder 10
Faculty and Students, 1921-1924.
Box 8 Folder 11
Finances, 1 of 3, 1921 January-May.
Box 8 Folder 12
Finances, 2 of 3, 1921 June-December.
Box 8 Folder 13
Finances, 3 of 3, 1922-1923.
Box 8 Folder 14
Fundraising Campaign, 1919-1920.
Box 8 Folder 15
Hamilton, Alice Luncheon, 1920.
Box 8 Folder 16
Hospital and Dispensary, 1921-1924.
Box 8 Folder 17
Methodist Episcopal Church Foreign Missionary Society, 1921.
Box 8 Folder 18
Miscellaneous, 1923.
Box 8 Folder 19
Pennsylvania Medical Missionary Society, 1921.
Box 8 Folder 20
Potter, Ellen C. Correspondence (to/from), 1921-1924.
Box 8 Folder 21
Reorganization, 1921.
Box 8 Folder 22
Shanghai Medical College, 1923.
Box 8 Folder 23
Welfare Federation of Philadelphia, 1921-1922.
Box 8 Folder 24

Julia P. Harton Memorial Scholarship "Original Files" 2 of 2.
Box 11 Folder 1
Reprints.
Box 11 Folder 2
Reprints.
Box 11 Folder 3
Reprints.
Box 11 Folder 4
Commission on Medical Education Supplement to 3rd Report, 1929.
Box 11 Folder 5

Print, Suggest