Main content

Presbyterian Medical Center Records

Notifications

Held at: University of Pennsylvania: University Archives and Records Center [Contact Us]3401 Market Street, Suite 210, Philadelphia, Pennsylvania 19104

This is a finding aid. It is a description of archival material held at the University of Pennsylvania: University Archives and Records 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

The Presbyterian Medical Center originated as a charitable institution named the Presbyterian Hospital in Philadelphia. Early in 1871, Rev. Ephraim D. Saunders, a Presbyterian minister, offered a two-and-a-half-acre property at 39th Street and Powelton Avenue to the Philadelphia Presbyterian Alliance for use as a hospital in memory of his son Courtland, who had been killed in service during the Civil War in September 1862. The Church accepted the offer and stipulated a mission for the future hospital as "to provide for the needs of the sick and disabled regardless of race, color or creed." On March 25, 1871, the Supreme Court of Pennsylvania approved the hospital charter and a board of trustees was formed on April 3, the same year. On July 1, 1872, the Hospital with a 45-bed facility admitted its first patient.

The Hospital underwent great changes in the past over 130 years. It established its own training school for nurses as early as 1889. To meet the rapidly growing demand for its service, the Hospital expanded continually in its physical facilities throughout the twentieth century and became, by the 1990s, a modern medical center with a facility of over 300 beds located on approximately 16.5 acres. It has been a pioneer in a number of medical programs and home to several specialized patient-care services, including the Philadelphia Heart Institute and the Scheie Eye Institute. In nursing training, the Hospital established a second school of a different kind--the Presbyterian School of Practical Nursing--in 1964 to solve the shortage of bed-side nursing personnel.

A major development, however, has been in its institutional relations. The Hospital developed close relations with the University of Pennsylvania in its early years as many of its staff held teaching positions at the Penn Medical School. The relationship was consolidated when the Hospital became formally affiliated with Penn in 1965 and changed its name to "Presbyterian-University of Pennsylvania Medical Center" on July 1 that year. While keeping the original mission of the Presbyterian Hospital, the Center now allowed the University of Pennsylvania to nominate one third of its Board of Trustees and was in a better position to serve as a clinical resource for the training of Penn Medical School students. On January 1, 1989, the Center was renamed as the Presbyterian Medical Center of Philadelphia.

As modern medicine and hospital industry further advanced, with the organization of health system increasingly more sophisticated and the gap between the needs and resources widening, both the Center and the University saw the merit of a closer relationship. On June 30, 1995, after much negotiation between the two sides, the Presbyterian Medical Center of Philadelphia merged with the University of Pennsylvania Health System. The Center has since become part of the University of Pennsylvania Health System. In addition to providing comprehensive care to residents of Philadelphia, the Penn Presbyterian Medical Center is one of the major bases for the training of medical students at the University of Pennsylvania. All members of its staff now hold faculty appointments at the Penn School of Medicine.

The Collection documents the history of the Presbyterian Medical Center of Philadelphia since its founding in 1871.

The Board of Trustees and Committees series includes Board of Trustees minutes from 1871 all the way to 1995, the year the Center merged with Penn, as well as minutes, correspondence and other documents of various committees. In addition, it includes minutes and correspondence of the Presbyterian Medical Center Foundation, the predecessor of the current Presbyterian Foundation for Philadelphia which was at one time a holding company of the Presbyterian Medical Center, from 1983 to 1989.

The Annual Report series includes a complete set of the Presbyterian Hospital's annual report from 1871 to 1983 (the bound copy ending with the year of 1959). There are duplicate copies for many years in either bound or paper cover volumes.

The series of the Administrative files runs from 1871 to 1997. Included in this series are sub-groups such as Buildings and property, Contracts, leases and agreements, general administrative correspondence filed chronologically, the Cupp Pavilion dedication file, Departmental meeting file, Ethic Committee file, Financial file, HotelHospital program file, Institutional Review Board file, the Joint Commission on Accreditation of Healthcare Organizations (JACHO) and Joint Commission on Accreditation of Hospital (JCAH) files, Medical Education Committee and Medical Executive Committee files, Medical Quality Assurance Committee file, files of the Medical Staff and its Executive Committee, correspondence concerning nursing and nursing programs, Quarterly Medical Staff Meeting file, Research Council minutes, Research funding files, and a general staff file.

The series of Departments includes departmental records and files from such major sources as the Cardio-vascular Research Lab, the Administrator of the Department of Medicine (Robert Hardin), Department of Medicine, Department of Nursing Education and Research, Department of Nursing Services, Emergency Department, Medical Auxiliary, Nursing School, Alumni Association of the Nursing School, Public Relations Department, Research Administration, Research Institute, and Scheie Eye Institute.

The series of the History research files includes material collected by researchers regarding the history of the Presbyterian Hospital, files of the History Committee, notes and extracts made by researchers, drafts and notes by Lillian Brunner for her intended book with her relevant correspondence, and transcripts of an oral history project conducted in 1995 (tapes unseen).

The Reference materials series consists of material of two categories--the sub-series of Disorder, diseases and treatments is related to discussion of various specific medical topics; the other group is of more general nature on various health care topics such as HMO, nutrition and smoking.

The Publications series includes all major publications of the Presbyterian Medical Center, among them the Bulletin, Center Post, Nursing School yearbook serial, Presby News, and Presby View. Also included are some old collected physician article reprints and medical magazines, 1876-1912.

All photographical records have been grouped in the series of Photographs, negatives, slides, etc. The sub-series of Photo prints has been arranged by subject while the negatives, slides and glass positives stay with their original index codes. Special notes have been attached to the end of the collection inventory to provide detailed information on any specific group of negatives, slides or glass positives. Included in this series are also two reels of film.

The Scrap7books series consists of clippings from a number of scrapbooks and albums, covering the period from 1949 to 1975.

The Audio and visual tapes series includes a song album recorded by the Nursing School student nurses' choir as well as audio and video cassettes on various topics.

The series of Paintings, posters, charts and other graphics includes acrylic and oil paintings, architectural sketches, charcoal drawings, charts used in discussion of merger with the University of Pennsylvania, and Montage posters related to PMC history and research interest.

The Architectural drawings series consists of thirty-six reels of architectural plans as well as a couple of master utility plans.

The Plaques series comprises a total of twenty-nine metal plaques collected from various hospital facilities or made in commemoration of special occasions. An itemizing note has been attached to the end of the inventory.

Memorabilia items and medical instruments have been grouped as one series. It includes such major items as ceramic candle lamps, China Delft tiles donated by Harriet Carhart, Hospital seal press and seal images, nursing pins and pins issued on various special occasions, and three souvenirs from India. Medical instruments range from blood pressure gauge and other minor medical appliances, syringe and needles, containers of various kinds, to iron pestle and mortar.

The nursing uniforms series includes uniforms and caps of various styles, covering the period from 1932 to 1987.

Cross references:

See UPC 501 for Presbyterian Medical Center Ladies Aid Society Records, 1872 - 2002.

See also http://www.nursing.upenn.edu/history/collections/pson.htm for information of the Presbyterian School of Nursing Records, 1871-1988, stored at the Center for the Study of the History of Nursing.

The collection has been organized into fifteen series as follows:

1. Board of Trustees and Committees, 1871-1995

1.1 Board of Trustees, minutes, 1871-1995

1.2 Committees, etc., 1871-1994

1.3 Presbyterian Medical Center Foundation records, 1983-1989

2. Annual Report, 1871-1983

3. Administrative files, 1871-1997

4. Departments, 1887-1996

5. History research files, 1844-1995

6. Reference materials, 1965-1982

7. Publications, 1924-1996

8. Photographical records, 1860-1997

8.1 Photographic prints

8.2 Negatives

8.3 Slides

8.4 Glass positives

8.5 films

9. Scrapbooks, 1949-1975

10. Audio and visual tapes, 1970-1997

11. Paintings, posters, charts and other graphics, 1799-1987

12. Architectural drawings, 1923-1992

13. Plaques, 1959-1985

14. Memorabilia, 1803-1993

14.1 Medical instruments

15. Nursing uniforms and caps, 1932-1987

Transferred to the University Archives of the University of Pennsylvania in 1997 and 1999. Donation of 0.5 cubic feet was received from Westminster Theological Seminary in 2009.

Publisher
University of Pennsylvania: University Archives and Records Center
Finding Aid Author
Kaiyi Chen
Finding Aid Date
March 2006, revised 2009

Collection Inventory

Request to View Materials

Materials can be requested by first logging in to Aeon. Then, click on the ADD button next to any containers you wish to request. When complete, click the Request button.

Request item to view

1871-1874.
Box 1 Folder 1
1875-1879.
Box 1 Folder 2
1879-1884.
Box 1 Folder 3
1884-1888.
Box 1 Folder 4
1888-1893.
Box 2 Folder 1
1893-1899.
Box 2 Folder 2
1899-1905.
Box 2 Folder 3
1905-1910.
Box 3 Folder 1
1910-1913.
Box 3 Folder 2
1913-1916.
Box 3 Folder 3
1916-1920.
Box 4 Folder 1
1919-1922.
Box 4 Folder 2
1923-1927.
Box 5 Folder 1
1928-1930.
Box 5 Folder 2
1930 April -1934 Sept.
Box 5 Folder 3
1934 Oct.-1939 Sept.
Box 5 Folder 4
1939 Oct.-1945 March.
Box 6 Folder 1
1945 April-1952 June.
Box 6 Folder 2
1952 Sept. - 1959 Jan.
Box 6 Folder 3
1959 March - 1964 Dec.
Box 6 Folder 4
1964-1965 (not formal, with correspondence).
Box 7 Folder 1
1965 Jan. - 1966 Nov.
Box 7 Folder 2
1967, Executive Committee.
Box 7 Folder 3
1967, Full Board of Trustees, and Annual Corporation Meeting.
Box 7 Folder 4
1968, Executive Committee.
Box 7 Folder 5
1968, Full Board of Trustees and Annual Corporation Meeting.
Box 7 Folder 6
1969, Full Board of Trustees, Joint Conference Committee, and Annual Corporation Meeting.
Box 7 Folder 7
1969, Executive Committee.
Box 7 Folder 8
1970, Full Board of Trustees, Annual Corporation Meeting.
Box 8 Folder 1
1970, Executive Committee.
Box 8 Folder 2
1970, Joint Conference Committee.
Box 8 Folder 3
1971, Executive Committee.
Box 8 Folder 4
1971, Full Board of Trustees.
Box 8 Folder 5
1971, Annual Corporation Meeting (centennial).
Box 8 Folder 6
1971, Joint Conference Committee.
Box 8 Folder 7
1972 Full Board of Trustees, Annual Corporation Meeting.
Box 8 Folder 8
1972, Executive Committee.
Box 8 Folder 9
1972, Joint Conference Committee.
Box 8 Folder 10
1973, Executive Committee.
Box 9 Folder 1
1973, Joint Conference Committee.
Box 9 Folder 2
1973, Full Board of Trustees.
Box 9 Folder 3
1973, Annual Corporation Meeting.
Box 9 Folder 4
1974, Executive Committee.
Box 9 Folder 5
1974, Joint Conference Committee.
Box 9 Folder 6
1974, Full Board of Trustees.
Box 9 Folder 7
1974, Annual Corporation Meeting, with Charter and By-laws.
Box 9 Folder 8
1975, Executive Committee.
Box 9 Folder 9
1975, Joint Conference Committee.
Box 9 Folder 10
1975, Full Board of Trustees, Annual Corporation Meeting.
Box 9 Folder 11
1976, Executive Committee.
Box 10 Folder 1
1976, Joint Conference Committee.
Box 10 Folder 2
1976, Full Board of Trustees, Annual Corporation Meeting.
Box 10 Folder 3
1977, Executive Committee.
Box 10 Folder 4
1977, Joint Conference Committee.
Box 10 Folder 5
1977, Full Board of Trustees, Annual Corporation Meeting.
Box 10 Folder 6
1978, Executive Committee.
Box 10 Folder 7
1978, Joint Conference Committee.
Box 10 Folder 8
1978, Full Board of Trustees, Annual Corporation Meeting.
Box 10 Folder 9
1979, Executive Committee.
Box 11 Folder 1
1979, Joint Conference Committee.
Box 11 Folder 2
1979, Full Board of Trustees, Annual Corporation Meeting.
Box 11 Folder 3
1980, Executive Committee.
Box 11 Folder 4
1980, Joint Conference Committee.
Box 11 Folder 5
1980, Full Board of Trustees, Annual Corporation Meeting.
Box 11 Folder 6
1981, Executive Committee.
Box 11 Folder 7
1981, Joint Conference Committee.
Box 11 Folder 8
1981, Full Board of Trustees, Annual Corporation Meeting.
Box 11 Folder 9
1982, Executive Committee.
Box 12 Folder 1
1982, Joint Conference Committee.
Box 12 Folder 2
1982, Full Board of Trustees, Annual Corporation Meeting.
Box 12 Folder 3
1983, Executive Committee.
Box 12 Folder 4
1983, Joint Conference Committee.
Box 12 Folder 5
1983, Full Board of Trustees, Annual Corporation Meeting.
Box 12 Folder 6
1984, Executive Committee, with agenda of 1984 April 19.
Box 12 Folder 7
1984, Joint Conference Committee.
Box 12 Folder 8
1984, Full Board of Trustees.
Box 12 Folder 9
1985, Executive Committee.
Box 13 Folder 1
1985, Joint Conference Committee.
Box 13 Folder 2
1985, Full Board of Trustees.
Box 13 Folder 3
1986, Executive Committee.
Box 13 Folder 4
1986, Joint Conference Committee.
Box 13 Folder 5
1986, Full Board of Trustees.
Box 13 Folder 6
1986, May - Nov., Full Board of Trustees (not formal).
Box 13 Folder 7
1986, Sept. - Dec., Executive Committee (not formal).
Box 13 Folder 8
1987, Executive Committee.
Box 13 Folder 9
1987, Joint Conference Committee.
Box 13 Folder 10
1987, Full Board of Trustees.
Box 13 Folder 11
1988, Executive Committee.
Box 14 Folder 1
1988, Joint Conference Committee.
Box 14 Folder 2
1988, Full Board of Trustees, Annual Corporation Meeting (membership of the Corporation).
Box 14 Folder 3
1989, Executive Committee.
Box 14 Folder 4
1989, Joint Conference Committee.
Box 14 Folder 5
1989, Full Board of Trustees, Annual Corporation Meeting (membership of the Corporation).
Box 14 Folder 6
1990, Annual meeting of the members of the corporation.
Box 14 Folder 7
1990, Executive Committee, minutes.
Box 14 Folder 8
1990, Full Board of Trustees.
Box 14 Folder 9
1990, Joint Conference Committee of the Medical Staff and the Board of Trustees.
Box 14 Folder 10
1991, Annual meeting of the members of the corporation.
Box 15 Folder 1
1991, Executive Committee, minutes.
Box 15 Folder 2
1991, Full Board of Trustees.
Box 15 Folder 3
1991, Joint Conference Committee of the Medical Staff and the Board of Trustees.
Box 15 Folder 4
1992, Annual meeting of the members of the corporation.
Box 15 Folder 5
1992, Executive Committee, minutes.
Box 15 Folder 6
1992, Full Board of Trustees.
Box 15 Folder 7
1992, Joint Conference Committee of the Medical Staff and the Board of Trustees, minutes.
Box 15 Folder 8
1993, Annual meeting of the members of the corporation.
Box 15 Folder 9
1993, Executive Committee, minutes.
Box 15 Folder 10
1993, Full Board of Trustees.
Box 15 Folder 11
1993, Joint Conference Committee of the Medical Staff and the Board of Trustees, minutes.
Box 15 Folder 12
1994, Executive Committee, minutes.
Box 16 Folder 1
1994, Full Board of Trustees.
Box 16 Folder 2
1994, Joint Conference Committee of the Medical Staff and the Board of Trustees, minutes.
Box 16 Folder 3
1995, Executive Committee, minutes (bound volume).
Box 16 Folder 4
1995, Joint Conference Committee of the Medical Staff and the Board of Trustees, minutes, 1995 (bound volume).
Box 16 Folder 5
Admission and Discharge, 1892-1898.
Box 16 Folder 6
Audit and Supplies, minutes, 1889 June-1892 March.
Box 16 Folder 7
Audit and Accounts, minutes, 1892- 1895 June.
Box 16 Folder 8
Audit and Supplies, minutes, 1895-1904.
Box 17 Folder 1
Audit, Accounts and Supplies, report, 1907.
Box 17 Folder 2
Building, 1981, minutes.
Box 17 Folder 3
Correspondence and exhibits, 1913-1914, #1-10.
Box 17 Folder 4
Correspondence and exhibits, 1914-1915, #11-25.
Box 17 Folder 5
Correspondence and exhibits, 1915-1916, #26-39.
Box 17 Folder 6
Correspondence, 1914-1915.
Box 17 Folder 7
Correspondence, 1916-1921.
Box 17 Folder 8
Minutes, 1913-1920.
Box 17 Folder 9
Committees, minutes and reports, 1965-1966.
Box 17 Folder 10
1907.
Box 17 Folder 11
1913 June-Sept.
Box 17 Folder 12
1913 Oct. -Nov.
Box 17 Folder 13
1913 Dec.
Box 17 Folder 14
1914 Jan.
Box 18 Folder 1
1914 Feb.-March.
Box 18 Folder 2
1914 April - May.
Box 18 Folder 3
1914 June-Aug.
Box 18 Folder 4
1914 Sept. - Oct.
Box 18 Folder 5
1914 Nov. - Dec.
Box 18 Folder 6
1915 Jan. - Feb.
Box 18 Folder 7
1915 March-April.
Box 18 Folder 8
1915 May-June.
Box 18 Folder 9
1915 July-Oct.
Box 18 Folder 10
1915 Nov.-Dec.
Box 18 Folder 11
1916 Jan. - Feb.
Box 18 Folder 12
1916 March-April.
Box 19 Folder 1
1916 May-June.
Box 19 Folder 2
1916 July-Sept.
Box 19 Folder 3
1916 Oct.-Dec.
Box 19 Folder 4
1917 Jan. - Feb.
Box 19 Folder 5
1917 March-April.
Box 19 Folder 6
1917 May-June.
Box 19 Folder 7
1917 June - Oct.
Box 19 Folder 8
1917 Nov.-Dec.
Box 19 Folder 9
1918 Jan. - Feb.
Box 19 Folder 10
1918 March - May.
Box 19 Folder 11
1918 June - Aug.
Box 19 Folder 12
1918 Sept. - Oct.
Box 20 Folder 1
1918 Nov.- Dec.
Box 20 Folder 2
1919 Jan. - Feb.
Box 20 Folder 3
1919 March-April.
Box 20 Folder 4
1919 May-August.
Box 20 Folder 5
1919 Sept.-Oct.
Box 20 Folder 6
1919 Nov.-Dec.
Box 20 Folder 7
1920 Jan.-Feb.
Box 20 Folder 8
1920 March-April.
Box 20 Folder 9
1920 May-Aug.
Box 20 Folder 10
1920 Sept.
Box 20 Folder 11
1920 Oct.-1921.
Box 20 Folder 12
1922.
Box 21 Folder 1
1923 Jan.-June.
Box 21 Folder 2
1923 July-Dec.
Box 21 Folder 3
1924.
Box 21 Folder 4
1925.
Box 21 Folder 5
1926.
Box 21 Folder 6
1927.
Box 21 Folder 7
1928.
Box 21 Folder 8
1929-1932.
Box 21 Folder 9
1936-1937.
Box 21 Folder 10
1938.
Box 22 Folder 1
1952-1985.
Box 22 Folder 2
1986 Jan.-March.
Box 22 Folder 3
1986 April-May.
Box 22 Folder 4
1986 June-July.
Box 22 Folder 5
1986 Aug.-Sept.
Box 22 Folder 6
1986 Oct.
Box 22 Folder 7
1986 Nov.-Dec.
Box 22 Folder 8
1987 Jan.-April.
Box 22 Folder 9
1987 May-Sept.
Box 22 Folder 10
1987 Oct.-Dec.
Box 22 Folder 11
1988-1992.
Box 23 Folder 1
Directory, 1985, 1989, 1990-1993.
Box 23 Folder 2
Ephraim D. Saunders Awards, 1986-1988.
Box 23 Folder 3
Finance, 1921-1923, 1986.
Box 23 Folder 4
Finance, 1987-1989.
Box 23 Folder 5
1985-1987.
Box 23 Folder 6
1988-1989.
Box 23 Folder 7
1991-1992.
Box 23 Folder 8
1994 April.
Box 23 Folder 9
1983-1986 May.
Box 23 Folder 10
1986 June-Dec.
Box 23 Folder 11
1987 Jan.-May.
Box 23 Folder 12
1987 June-1988 April.
Box 24 Folder 1
1990.
Box 24 Folder 2
1991 Jan. - April.
Box 24 Folder 3
1991 May-August.
Box 24 Folder 4
1991 Sept. - Dec.
Box 24 Folder 5
1992 Jan. - April.
Box 24 Folder 6
1992 May-August.
Box 24 Folder 7
1992 Sept. - Dec.
Box 25 Folder 1
1993 Jan. - June.
Box 25 Folder 2
1993 July-Dec.
Box 25 Folder 3
1994 Jan. - June.
Box 25 Folder 4
1994 July-Sept.
Box 25 Folder 5
Long-Range Development Planning, 1975.
Box 25 Folder 6
Members, addresses, class lists, committee assignments, 1871-1992.
Box 25 Folder 7
Members, biographies and biographical data (A-M), 1871-1993.
Box 25 Folder 8
Members, biographies and biographical data (O-W), 1871-1993.
Box 25 Folder 9
Members, correspondence, papers and reports, 1939-1985.
Box 26 Folder 1
Memo from the Executive Vice President on property tax exemption, 1965, with list of Trustees of 1974.
Box 26 Folder 2
Physical and Organizational Planning, 1966.
Box 26 Folder 3
Recognition to Paul and Louise Cupp on dedicating the building named after them, 1982 Jan. 15.
Box OS 1 Folder 1
Residents' agreements/contracts with Board (bound volume), 1894-1947.
Box 26 Folder 4
Retreat materials, 1981-1989.
Box 26 Folder 5
1983 June 24, corporate reorganization--Special meeting of the Corporation for the formation of the PMC Foundation.
Box 26 Folder 6
1983 Nov., Board of Trustees, minutes.
Box 26 Folder 7
1983-1984, minutes, correspondence, etc.
Box 26 Folder 8
1985 Jan. - Sept., minutes and correspondence, etc.
Box 26 Folder 9
1985 Oct. - Dec., minutes, correspondence, etc.
Box 26 Folder 10
1986 Jan. - April, minutes, correspondence, etc.
Box 26 Folder 11
1988 June 2, minutes.
Box 26 Folder 12
1986 May-June, correspondence, reports, etc.
Box 27 Folder 1
1986 July-August, correspondence, etc.
Box 27 Folder 2
1986 Sept. - Oct., correspondence, etc.
Box 27 Folder 3
1986 Nov.-Dec., correspondence, etc.
Box 27 Folder 4
1987 March-May, correspondence, etc.
Box 27 Folder 5
1987 June-Sept., correspondence, etc.
Box 27 Folder 6
1987 Oct.- 1988, correspondence, etc.
Box 27 Folder 7
1989, correspondence, etc.
Box 27 Folder 8

1871-1879.
Box 27 Folder 9
1871-1882.
Box 28 Folder 1
1872-1883.
Box 28 Folder 2
1876-1888.
Box 29 Folder 1
1881-1889.
Box 29 Folder 2
1883-1891.
Box 30 Folder 1
1884-1895.
Box 30 Folder 2
1889-1892.
Box 31 Folder 1
1890-1894.
Box 31 Folder 2
1890-1895.
Box 31 Folder 3
1892-1897.
Box 32 Folder 1
1893-1895.
Box 32 Folder 2
1895-1898.
Box 32 Folder 3
1896-1902.
Box 33 Folder 1
1898-1903.
Box 33 Folder 2
1899-1902.
Box 34 Folder 1
1903-1906.
Box 34 Folder 2
1904-1908.
Box 34 Folder 3
1907-1910.
Box 35 Folder 1
1911-1914.
Box 35 Folder 2
1915-1918.
Box 35 Folder 3
1919-1922.
Box 36 Folder 1
1923-1925.
Box 36 Folder 2
1926-1928.
Box 36 Folder 3
1929-1931.
Box 37 Folder 1
1932-1934.
Box 37 Folder 2
1935-1937.
Box 37 Folder 3
1938-1940.
Box 38 Folder 1
1941-1943.
Box 38 Folder 2
1943-1945.
Box 38 Folder 3
1946-1948.
Box 39 Folder 1
1949-1954.
Box 39 Folder 2
1955-1959.
Box 39 Folder 3
1920-1921.
Box 39 Folder 4
1922-1923.
Box 39 Folder 5
1924-1925.
Box 39 Folder 6
1926-1927.
Box 40 Folder 1
1928-1929.
Box 40 Folder 2
1930-1931.
Box 40 Folder 3
1932-1933.
Box 40 Folder 4
1934-1935.
Box 40 Folder 5
1936-1937.
Box 40 Folder 6
1938-1939.
Box 40 Folder 7
1940-1941.
Box 40 Folder 8
1942-1943.
Box 41 Folder 1
1944-1945.
Box 41 Folder 2
1946-1947.
Box 41 Folder 3
1948-1949.
Box 41 Folder 4
1950-1951.
Box 41 Folder 5
1952-1954.
Box 41 Folder 6
1955-1960.
Box 41 Folder 7
1961-1965.
Box 41 Folder 8
1966-1969.
Box 42 Folder 1
1970-1978.
Box 42 Folder 2
1978-1983.
Box 42 Folder 3
1872-1883, (1st to 12th).
Box 42 Folder 4
1881-1889 (10th to 18th ).
Box 43 Folder 1
1896-1902, 7 copies.
Box 43 Folder 2
1903-1906, 1st copy.
Box 43 Folder 3
1903-1906, 2nd copy.
Box 43 Folder 4
1903-1906, 3rd copy.
Box 43 Folder 5
1907-1910.
Box 44 Folder 1
1911-1914, 1st copy.
Box 44 Folder 2
1911-1914, 2nd copy.
Box 44 Folder 3
1911-1914, 3rd copy.
Box 44 Folder 4
1915-1918, 1st copy.
Box 44 Folder 5
1915-1918, 2nd copy.
Box 44 Folder 6
1923-1925.
Box 44 Folder 7
1926-1928.
Box 44 Folder 8
1932-1934, 1st copy.
Box 45 Folder 1
1932-1934, 2nd copy.
Box 45 Folder 2
1921 (51st).
Box 45 Folder 3
1924 (54th).
Box 45 Folder 4
1925 (55th).
Box 45 Folder 5
1930 (60th), 2 copies.
Box 45 Folder 6
1931 (61st).
Box 45 Folder 7
1932 (62nd).
Box 45 Folder 8
1934 (64th).
Box 45 Folder 9
1935 (65th).
Box 45 Folder 10
1936 (66th).
Box 45 Folder 11
1939 (69th).
Box 45 Folder 12
1940 (70th).
Box 45 Folder 13
1941 (71st).
Box 45 Folder 14
1942 (72nd).
Box 45 Folder 15
1944 (74th), 2 copies.
Box 45 Folder 16
1945 (75th), 2 copies.
Box 45 Folder 17
1946 (76th), 2 copies.
Box 45 Folder 18
1947 (77th), 3 copies.
Box 45 Folder 19
1948 (78th), 7 copies.
Box 45 Folder 20
1949-1950 (79th), 5 copies.
Box 45 Folder 21
1951 (80th), 5 copies.
Box 45 Folder 22
1952 (81st), 4 copies.
Box 45 Folder 23
1953 (82nd), 4 copies.
Box 45 Folder 24
1954 (83rd), 4 copies.
Box 45 Folder 25
1955 (84th), 3 copies.
Box 46 Folder 1
1956 (85th), 3 copies.
Box 46 Folder 2
1957 (86th), 3 copies.
Box 46 Folder 3
1958 (87th).
Box 46 Folder 4
1959-1960 (88th, 89th).
Box 46 Folder 5
1962.
Box 46 Folder 6
1963 (92nd), 3 copies.
Box 46 Folder 7
1964 (93rd), 4 copies.
Box 46 Folder 8
1965 (94th), 2 copies.
Box 46 Folder 9
1966, 4 copies.
Box 46 Folder 10
1967, 3 copies.
Box 46 Folder 11
1968, 3 copies.
Box 46 Folder 12
1969, 4 copies.
Box 46 Folder 13
1970, 3 copies.
Box 46 Folder 14
1971, 3 copies.
Box 46 Folder 15
1972-1973, biennial, 3 copies.
Box 46 Folder 16
1975, 2 copies.
Box 46 Folder 17
1978.
Box 46 Folder 18
1979, 3 copies.
Box 46 Folder 19
1980, 3 copies.
Box 46 Folder 20
1981.
Box 46 Folder 21
1982.
Box 46 Folder 22
1983.
Box 46 Folder 23

Accreditation Manual for Hospitals, 1991.
Box 46 Folder 24
Accreditation Manual for Hospitals, 1994, Vol. II. Scoring Guidelines, (1st folder).
Box 46 Folder 25
Accreditation Manual for Hospitals, 1994, Vol. II. Scoring Guidelines, (2nd folder).
Box 46 Folder 26
ACGME (Accreditation Council for Graduate Medical Education), residency review, 1983-1989.
Box 46 Folder 27
ACGME (Accreditation Council for Graduate Medical Education), residency review, [1991].
Box 46 Folder 28
ACGME (Accreditation Council for Graduate Medical Education), Residency Review Committee for Internal Medicine, visit of 1987 Feb.
Box 46 Folder 29
ACGME (Accreditation Council for Graduate Medical Education), review of the recommendation of the Transitional Year Review Committee, 1989.
Box 46 Folder 30
ACGME (Accreditation Council for Graduate Medical Education), Site visit, 1991 June 18.
Box 46 Folder 31
Section 1, Administration.
Box 46 Folder 32
Section 2, Admissions, section 4, communications, section 5 Development and public relations, and section 6, Dietary.
Box 46 Folder 33
Section 8, Fiscal, section 9, Building services, section 10, Medical records.
Box 46 Folder 34
Section 11, Patient care.
Box 46 Folder 35
Section 12, Personnel.
Box 46 Folder 36
Section 14, Engineering.
Box 46 Folder 37
Administrative Policy Manual, ring-binder, 1993, Policy No. 01- 09.
Box 46 Folder 38
Administrative Policy Manual, ring-binder, 1993, Policy No. 10-14.
Box 46 Folder 39
Administrative Survey, by Greenman, MacNicol and Co., 1952, with comments by Robert C. Murar.
Box 47 Folder 1
Tab 1-16, with Index.
Box 47 Folder 2
Tab 17-30.
Box 47 Folder 3
Tab 31-42.
Box 47 Folder 4
Tab 43-53.
Box 47 Folder 5
Air Plus Air Fluidized Therapy System, operating manual, n.d.
Box 47 Folder 6
American Hospital Association, survey of hospitals, etc., 1984-1987.
Box 47 Folder 7
Anne Klein and Associates, counseling for outsourcing, 1993.
Box 47 Folder 8
AOA (American Osteopathic Association) course guide to the clinical years, 1987.
Box 47 Folder 9
Application to the W.W. Smith Charitable Trust fund, 1988.
Box 47 Folder 10
ARAMARK service terminated, 1995.
Box 47 Folder 11
Arthritis seminar, 1995 September.
Box 47 Folder 12
Articles of Incorporation, amendment, 1989.
Box 47 Folder 13
Atwork Corporation, Automated Nurse Staffing Office System III, 1989.
Box 47 Folder 14
Auto insurance, 1979-1987.
Box 47 Folder 15
Benefit plan brochures, [1971-1973].
Box 47 Folder 16
Budget Instruction Package, 1989.
Box 47 Folder 17
Budget, 1965-1966.
Box 47 Folder 18
1875-1957.
Box 47 Folder 19
1961-1992.
Box 47 Folder 20
Administration Building (Converse gift), 1892-1968.
Box 47 Folder 21
Agreement with Redevelopment Authority of Philadelphia, 1964-1965.
Box 47 Folder 22
Children's Ward (Wanamaker gift), 1888-1954.
Box 47 Folder 23
Dispensary-Laboratory Building (present Saunders Wing), 1898-1958.
Box 47 Folder 24
Dulles, Margaret Welsh, Memorial Building, 1899-1929.
Box 47 Folder 25
Hogg, James Renwick, Memorial Home for Nurses, 1900-1927.
Box 47 Folder 26
Lewis, Samuel A. and Sara, Memorial Building, 1928.
Box 47 Folder 27
Maternity House, 1905-1927.
Box 47 Folder 28
Medical Office Building, 1983.
Box 47 Folder 29
Mutch, Andrew, Student Nurses' Residence, 1924-1989.
Box 47 Folder 30
Myrin, Mabel Pew, Pavilion (formerly Ambulatory Services Pavilion), 1967-1990.
Box 47 Folder 31
Plans of present dispensary and private patient buildings, [1952?].
Box 48 Folder 1
Private Patient Building (North Wing), 1931-1934.
Box 48 Folder 2
Saunders House properties (including Old Man's Home and Prebyterian House), 1886-1989.
Box 48 Folder 3
Surgical and medical wards (including Kortright Ward), 1875-1906.
Box 48 Folder 4
Wright, A.K., Wing (including Sarah McCahan Chapel), 1959-1992.
Box 48 Folder 5
By-laws, 1983, 1985, 1989, 1992.
Box 48 Folder 6
Cathcart, Eliza, Home, 1894-1993.
Box 48 Folder 7
Cathhart Home, survey and recommendations, 1955.
Box 48 Folder 8
Centennial materials, 1971.
Box 48 Folder 9
Chaplaincy and pastoral care program, 1950-1993.
Box 48 Folder 10
Charter and By-laws, 1952, with 1954 amendment insertion.
Box 48 Folder 11
Charters, by-laws and mission statements, 1871-1914.
Box 48 Folder 12
Charters, by-laws and mission statements, 1952-1992.
Box 48 Folder 13
Clinical log book, "Accident Book", 1934 August - November.
Box 48 Folder 14
Clinical log book, autopsies, 1957-1961.
Box 48 Folder 15
Clinical log book, gynecological cases, summary of diagnosis and treatment, 1885-1891.
Box 48 Folder 16
Clinical log book, laboratory findings and diagnosis, 1909-1914, cases 1-2120.
Box 48 Folder 17
Clinical log book, laboratory findings and diagnosis, 1914-1920, cases 2121-6571.
Box 48 Folder 18
Clinical log book, laboratory findings and diagnosis, 1921 February - November, cases 7011-7748.
Box 49 Folder 1
Clinical log book, surgical cases, summary of diagnosis and treatment, 1885-1888.
Box 49 Folder 2
Clipping, the opening of the James Hogg Memorial Home for Nurses.
Box OS 1 Folder 2
Clippings re the history of the Presbyterian Hospital, miscellaneous, [1871]-1995.
Box 49 Folder 3
Clippings, 1935-1989, that came with William Allen Zucker's book John Wanamaker: King of Merchants.
Box 49 Folder 4
Commonwealth of Pennsylvania Department of Health, correspondence re beds and facilities, 1981-1988.
Box 49 Folder 5
Conference Room schedule, 1989-1990.
Box 49 Folder 6
Consent to remove life support systems, correspondence, form, and references, 1983-1985.
Box 49 Folder 7
Correspondence, etc., 1978-1985.
Box 49 Folder 8
Correspondence, etc., 1986 Jan. - May.
Box 49 Folder 9
Correspondence, etc., 1986 June-1987.
Box 49 Folder 10
MediFit, 1985-1986 Feb.
Box 49 Folder 11
MediFit, 1986 March-June.
Box 49 Folder 12
MediFit, 1986 July-Oct.
Box 49 Folder 13
MediFit, 1986 Nov.-Dec.
Box 49 Folder 14
MediFit, 1986 Cec.
Box 49 Folder 15
MediFit, 1987 Jan. - June.
Box 49 Folder 16
MediFit, 1987 July-1988.
Box 49 Folder 17
Delaware Valley Hospital Laundry, Inc., 1969.
Box 49 Folder 18
Facility additions, renovations and repairs, 1964-1986.
Box 49 Folder 19
1975-1983.
Box 49 Folder 20
1983 Dec.
Box 49 Folder 21
1984.
Box 49 Folder 22
1985.
Box 49 Folder 23
1986.
Box 50 Folder 1
1987-1988.
Box 50 Folder 2
1970.
Box 50 Folder 3
1971-1972.
Box 50 Folder 4
1973-1975.
Box 50 Folder 5
1976.
Box 50 Folder 6
1977.
Box 50 Folder 7
1978-1979.
Box 50 Folder 8
Pathology Associates and Dr. George A. Hennanni, 1973-1974.
Box 50 Folder 9
Radiology (George N. Stein, M.D., and Associates), 1972-1973.
Box 50 Folder 10
Radiology (George N. Stein, M.D., and Associates), 1974-1975.
Box 50 Folder 11
Corporation materials, 1957-1975.
Box 50 Folder 12
Correspondence, 1966-1978.
Box 50 Folder 13
Correspondence, 1981-1993.
Box 51 Folder 1
Correspondence, 1983-1992.
Box 51 Folder 2
Correspondence, 1984-1988, loan of paintings from Philadelphia Museum of Art to Scheie Institute, facility inspection, etc.
Box 51 Folder 3
Correspondence, 1987, animal facility renovations.
Box 51 Folder 4
Correspondence, 1988-1992, miscellaneous.
Box 51 Folder 5
Correspondence file of Benjamin F. Burgess (Administrative Director of Research, Chairman of Research Council, and Chairman of the Institutional Review Board), 1981-1986.
Box 51 Folder 6
Correspondence file of Benjamin F. Burgess (Administrative Director of Research, Chairman of Research Council, and Chairman of the Institutional Review Board), 1987.
Box 51 Folder 7
Correspondence file of Lorraine M. McGill (Administration Risk Manager/Administrative Director of Research), 1986-1988.
Box 51 Folder 8
Correspondence file of Lorraine M. McGill (Administration Risk Manager/Administrative Director of Research), 1989.
Box 51 Folder 9
1871-1922.
Box 51 Folder 10
1923 Jan.-June.
Box 51 Folder 11
1923 July-Dec.
Box 52 Folder 1
1936-1937.
Box 52 Folder 2
1951-1955.
Box 52 Folder 3
1970-1972.
Box 52 Folder 4
1973-1979.
Box 52 Folder 5
1980-1984.
Box 52 Folder 6
1985.
Box 52 Folder 7
1986 Jan.
Box 52 Folder 8
1986 Feb. - March.
Box 52 Folder 9
1986 March.
Box 52 Folder 10
1986 April, financial-legal and estate matters.
Box 53 Folder 1
1986 May (I).
Box 53 Folder 2
1986 May (II).
Box 53 Folder 3
1986 June 6-June 17.
Box 53 Folder 4
1986 June 18-30.
Box 53 Folder 5
1986 July.
Box 53 Folder 6
1986 Aug.
Box 53 Folder 7
1986 Sept.
Box 53 Folder 8
1986 Oct.
Box 53 Folder 9
1986 Nov.
Box 53 Folder 10
1986 Dec.
Box 53 Folder 11
1987 Jan.
Box 54 Folder 1
1987 Feb. - April.
Box 54 Folder 2
1987 May.
Box 54 Folder 3
1987 June.
Box 54 Folder 4
1987 July-Sept.
Box 54 Folder 5
1987 Oct.
Box 54 Folder 6
1987 Nov.
Box 54 Folder 7
1987 Dec.
Box 54 Folder 8
1988.
Box 54 Folder 9
1989-1991.
Box 54 Folder 10
1992 Jan.- Aug.
Box 54 Folder 11
1992 Sept. -1995.
Box 54 Folder 12
1990 (I).
Box 55 Folder 1
1990 (II).
Box 55 Folder 2
1990 (III).
Box 55 Folder 3
Administrative Correspondence (including ribbon-cutting), 1979-1981 Oct.
Box 55 Folder 4
Administrative Correspondence (including ribbon-cutting), 1981 Nov.
Box 55 Folder 5
Administrative Correspondence (including ribbon-cutting), 1981 Dec.
Box 55 Folder 6
Administrative Correspondence (including ribbon-cutting), 1982 Jan.
Box 55 Folder 7
Committee correspondence, minutes, etc., 1981 April-Sept.
Box 55 Folder 8
Committee correspondence, minutes, etc., 1981 Oct.-1982 Jan.
Box 55 Folder 9
Events, Lift-off, 1979.
Box 55 Folder 10
Events, Lift-off, 1980 Jan.
Box 55 Folder 11
Events, Lift-off, 1980 Feb. (I).
Box 56 Folder 1
Events, Lift-off, 1980 Feb. (II).
Box 56 Folder 2
Events, Lift-off, 1980 March-June.
Box 56 Folder 3
Events, Tour and "Carl Mosher Day," 1981.
Box 56 Folder 4
Events, Tree-lighting, 1981.
Box 56 Folder 5
Gift catalogues, etc., 1981.
Box 56 Folder 6
Invitation schedules and visits, 1981 (I).
Box 56 Folder 7
Invitation schedules and visits, 1981 (II).
Box 56 Folder 8
Invitation schedules and visits, 1981 (III).
Box 56 Folder 9
Public relations and media materials, 1981 (I).
Box 56 Folder 10
Public relations and media materials, 1981 (II).
Box 56 Folder 11
Stationery, hand-outs and reference materials, 1981.
Box 57 Folder 1
Department Head List, 1983-1987.
Box 57 Folder 2
Department Head Meeting, agenda and minutes, 1990 Aug. - 1992 Sept., Agenda and minutes, 1990 Aug. - 1992 Sept.
Box 57 Folder 3
Department Head Meeting, minutes, 1987-1988, Minutes, 1987-1988.
Box 57 Folder 4
Anesthesia, 1990.
Box 57 Folder 5
Anesthesia, 1991.
Box 57 Folder 6
Anesthesia, 1992.
Box 57 Folder 7
Anesthesia, 1993.
Box 57 Folder 8
Neurology, 1990-1991.
Box 57 Folder 9
Neurology, 1992.
Box 57 Folder 10
Neurology, 1993.
Box 57 Folder 11
Ophthalmology and Surgery, 1992.
Box 57 Folder 12
Ophthalmology, 1990.
Box 57 Folder 13
Ophthalmology, 1991.
Box 57 Folder 14
Ophthalmology, 1993.
Box 57 Folder 15
Surgery Case Review and Medical Imaging, 1991.
Box 57 Folder 16
Diagnostic Radiology Service reports, 1987 June and Sept., with Delaware Valley Hospital Council monthly utilization report and Kepro procedure.
Box 57 Folder 17
Donor report, 1983-1985.
Box 57 Folder 18
Drug free treatment program, 1985 April.
Box 57 Folder 19
Agenda and minutes, 1990-1991.
Box 57 Folder 20
Correspondence and clippings, 1989-1991.
Box 57 Folder 21
Re archival policy and the 125th anniversary of the PMC, 1993.
Box 57 Folder 22
Study of the internal medicine residency program for PMC by Amicus, Inc., 1989 Dec.
Box 57 Folder 23
Emergency call list, 1974.
Box 57 Folder 24
Emergency Call List, 1980-1987.
Box 57 Folder 25
1989, I. General Internal Disaster Plan.
Box 57 Folder 26
1989, II. External Disaster Plan.
Box 57 Folder 27
1989, III. Fire plan and Bomb Threat Plan.
Box 57 Folder 28
1989, IV. Telecommunication Plan.
Box 57 Folder 29
1989, V. Utilities Plan.
Box 57 Folder 30
Employee benefit material, 1983-1984.
Box 58 Folder 1
Employee Handbook, 1972-1982.
Box 58 Folder 2
Employee Handbook, 1982-1987.
Box 58 Folder 3
Endowed room and endowed beds, 1949.
Box 58 Folder 4
Equipment damage claims, 1986-1988.
Box 58 Folder 5
"Keeping ethics in Ethics Committee," 1990 April 5 and 6.
Box 58 Folder 6
1988-1991.
Box 58 Folder 7
1990 Jan.- April.
Box 58 Folder 8
1990 July-December.
Box 58 Folder 9
1991 Feb. - June.
Box 58 Folder 10
1991 July-December.
Box 58 Folder 11
AIDS policy statement, etc., 1985-1986.
Box 58 Folder 12
Clippings re informed consent for withdrawing life prolonging medical procedures, etc., 1987.
Box 58 Folder 13
Do Not Resuscitate (DNR) policy, 1987.
Box 58 Folder 14
Do Not Resuscitate (DNR) policy, clippings, 1984-1987.
Box 58 Folder 15
Minutes, 1990-1991.
Box 58 Folder 16
Organ donor and brain death policies and procedures, 1987.
Box 58 Folder 17
External Relations Committee, 1988-1991.
Box 58 Folder 18
Eye donation form, 1986.
Box 58 Folder 19
Eye Institute presentation by Harold G. Scheie, 1969 Feb.
Box 58 Folder 20
(I).
Box 58 Folder 21
(II).
Box 58 Folder 22
(III).
Box 58 Folder 23
(IV).
Box 58 Folder 24
(V).
Box 58 Folder 25
(VI).
Box 58 Folder 26
(VII).
Box 58 Folder 27
(VIII).
Box 58 Folder 28
(IX).
Box 58 Folder 29
(X).
Box 58 Folder 30
Budgets, financial statements, reports and packages, 1905, 1953-1989.
Box 59 Folder 1
Cole-Eagleville.
Box 59 Folder 2
Earle.
Box 59 Folder 3
Earley-Eav.
Box 59 Folder 4
Eb-Ec.
Box 59 Folder 5
Edel-Eden.
Box 59 Folder 6
Edgar-Edw.
Box 59 Folder 7
Eg.
Box 59 Folder 8
Eh-Ei.
Box 59 Folder 9
Eid-Eis.
Box 59 Folder 10
El-Elliott.
Box 59 Folder 11
Ellison.
Box 60 Folder 1
Elisb-Elmer.
Box 60 Folder 2
Elis-Eliz.
Box 60 Folder 3
Em.
Box 60 Folder 4
En.
Box 60 Folder 5
Ep-Eq.
Box 60 Folder 6
Er.
Box 60 Folder 7
Es.
Box 60 Folder 8
Et-Evans.
Box 60 Folder 9
Evans-Eyes.
Box 60 Folder 10
Fair.
Box 61 Folder 1
Fairless-Falcone.
Box 61 Folder 2
Fall-Fara.
Box 61 Folder 3
Farber-Farg.
Box 61 Folder 4
Farrell-Faulk.
Box 61 Folder 5
Faukner-Faust.
Box 61 Folder 6
Fed-Fdlb.
Box 61 Folder 7
Fels-Fenner.
Box 61 Folder 8
Ferac-Ferguson.
Box 61 Folder 9
Ferguson-Fernan.
Box 61 Folder 10
Fern-Ferris.
Box 62 Folder 1
Ferval-Few.
Box 62 Folder 2
Fidelity-Fink.
Box 62 Folder 3
Finley-Fish.
Box 62 Folder 4
Fisher-Fitz.
Box 62 Folder 5
Fla-Fleisher.
Box 62 Folder 6
Fleishman-Fuller.
Box 62 Folder 7
Fund-raising, donor and endowment materials, 1947-1976.
Box 62 Folder 8
Fund-raising, donor and endowment materials, 1977-1987.
Box 62 Folder 9
Fund-raising, Pancake Day, 1973-1976, correspondence.
Box 62 Folder 10
1977-1987 March.
Box 63 Folder 1
1987 April-Sept.
Box 63 Folder 2
1987 Oct.-Nov.
Box 63 Folder 3
1987 Dec.- 1988 Feb.
Box 63 Folder 4
1988 March-April.
Box 63 Folder 5
1988 May-June.
Box 63 Folder 6
Mary Regan Barrett Fund, ledger, 1950-1965.
Box 63 Folder 7
Mortgage loan, 1968.
Box 63 Folder 8
1935-1937 (I).
Box 63 Folder 9
1935-1937 (II).
Box 63 Folder 10
1935-1937 (III).
Box 63 Folder 11
1935-1937 (IV).
Box 63 Folder 12
1963-1966 (I).
Box 64 Folder 1
1963-1966 (II).
Box 64 Folder 2
1963-1966 (III).
Box 64 Folder 3
1967-1984 (I).
Box 64 Folder 4
1967-1984 (II).
Box 64 Folder 5
1967-1984 (III).
Box 64 Folder 6
Pension plans and dues payments, 1936-1964.
Box 64 Folder 7
Rate schedules,1927-1958.
Box 64 Folder 8
University City Apothecary stock certificate book, 1979.
Box 64 Folder 9
Fine arts requirement for Center Post Village housing, 1972-1973, correspondence, artists' resume and other application material.
Box 64 Folder 10
Focus article on I. Donald Snook, Jr., "Master planner reshaping major hospital," 1985 May 1.
Box 64 Folder 11
Food and Drug Administration information sheets, 1985-1989, with other relevant clippings.
Box 64 Folder 12
George M. Harrison bequest, 1919.
Box 65 Folder 1
Gift of W. Richison Schofield for the fellowship fund for hematology, 1978.
Box 65 Folder 2
Handbook, "Here's Presbyterian", [1972-1973].
Box 65 Folder 3
Handbooks, 1895-1984.
Box 65 Folder 4
Handbooks, 1987-1991.
Box 65 Folder 5
High school initiative program, 1993.
Box 65 Folder 6
Home Health Services, Hospice Program, policy and procedure, 1989.
Box 65 Folder 7
1984 June-Aug. report.
Box 65 Folder 8
1985, agenda and minutes.
Box 65 Folder 9
1986, agenda and minutes.
Box 65 Folder 10
1988-1990, agenda and minutes.
Box 65 Folder 11
Hospital licensure application and survey, 1981-1986.
Box 65 Folder 12
Hospital Planning Agency of the Citizens' Conference on hospital capital requirements in Philadelphia and vicinity, 1949-1960.
Box 65 Folder 13
Hospital Policy Manual, 1991-1992, Administration and Admission.
Box 65 Folder 14
Hospital Policy Manual, 1991-1992, Building services and Administrative procedures, etc.
Box 65 Folder 15
Hospital Revenue Bonds issuing statement, 1980, 1987, 1991.
Box 65 Folder 16
Hospital Revenue Bonds, defeasance of the 1993 bonds, 1995.
Box 65 Folder 17
1983-1984 Oct.
Box 65 Folder 18
1984 Nov.
Box 65 Folder 19
1985-1986 May.
Box 65 Folder 20
1986 June- Dec.
Box 65 Folder 21
1987-1993.
Box 65 Folder 22
House staff information, [1953].
Box 65 Folder 23
Incident reporting procedures, 1978-1982.
Box 65 Folder 24
Independence Blue Cross's proposal for an integrated health delivery system, 1994.
Box 65 Folder 25
Infection control ("Initiation of Isolation or Precautions"), policy manual, 1989.
Box 66 Folder 1
Information re hospital insurance, misdiagnosis and risk management, etc., 1979-1989.
Box 66 Folder 2
In-patient Cardiac Rehabilitation meeting, 1988-1990.
Box 66 Folder 3