Finding Aid of the Dorothy Marsh Collection of California Osteopathic Association Records

Similar documents
Guide to the Program in Comparative Culture Records, University of California, Irvine AS.014

Loyola University Chicago ~ Archives and Special Collections

EMORY UNIVERSITY. SCHOOL OF MEDICINE. Emory School of Medicine records,

medicaid and the How will the Medicaid Expansion for Adults Impact Eligibility and Coverage? Key Findings in Brief

Circulation information for Community Patrons and TexShare borrowers

AYO DRUGSTORE RECORDS ( )

2017 National Clean Water Law Seminar and Water Enforcement Workshop Continuing Legal Education (CLE) Credits. States

Guide to the Clarice Chase Dunn Papers,

Board of Directors OFFICERS. John B. Smith, Jr., MD, Chairman Physician

Guide to the Records of the Massachusetts Institute of Technology Art Committee AC.0066

MS-431 The Cold War Aerospace Technology Oral History Project. Creator: Wright State University. Department of Archives and Special Collections

Diversity Registered Student Organizations

The College of New Jersey Department of Chemistry. Overview- 2009

A Profile of Top Performers on the Uniform CPA Exam

GRADUATE CURRICULUM REVIEW REPORT

WASHINGTON Does your school know where you are? In class? On the bus? Paying for lunch in the cafeteria?

Dorothy Wright Simes papers,

2016 Match List. Residency Program Distribution by Specialty. Anesthesiology. Barnes-Jewish Hospital, St. Louis MO

46 Children s Defense Fund

Wilma Rudolph Student Athlete Achievement Award

STATE CAPITAL SPENDING ON PK 12 SCHOOL FACILITIES NORTH CAROLINA

VOL VISION 2020 STRATEGIC PLAN IMPLEMENTATION

The patient-centered medical

Mcgraw Hill 2nd Grade Math

Disciplinary action: special education and autism IDEA laws, zero tolerance in schools, and disciplinary action

Guide to the University of Chicago Department of Sociology Interviews 1972

Effective Recruitment and Retention Strategies for Underrepresented Minority Students: Perspectives from Dental Students

Average Loan or Lease Term. Average

BUILDING CAPACITY FOR COLLEGE AND CAREER READINESS: LESSONS LEARNED FROM NAEP ITEM ANALYSES. Council of the Great City Schools

Learning Resource Center COLLECTION DEVELOPMENT POLICY

History of CTB in Adult Education Assessment

Daniel B. Boatright. Focus Areas. Overview

CURRICULUM VITAE LAWRENCE A. DUBIN

The E. John Staba, Ph.D. Papers ( ) Collection No. 20

2. Related Documents (refer to policies.rutgers.edu for additional information)

The completed proposal should be forwarded to the Chief Instructional Officer and the Academic Senate.

Testimony in front of the Assembly Committee on Jobs and the Economy Special Session Assembly Bill 1 Ray Cross, UW System President August 3, 2017

Housekeeping. Questions

REGULATION RESPECTING THE TERMS AND CONDITIONS FOR THE ISSUANCE OF THE PERMIT AND SPECIALIST'S CERTIFICATES BY THE COLLÈGE DES MÉDECINS DU QUÉBEC

General Outlook on Turkish Librarianship: UNAK-Turkish Platform of Law Librarians

The Ohio State University Library System Improvement Request,

Two Million K-12 Teachers Are Now Corralled Into Unions. And 1.3 Million Are Forced to Pay Union Dues, as Well as Accept Union Monopoly Bargaining

Introduction to Moodle

UNIVERSITY OF CALIFORNIA ACADEMIC SENATE UNIVERSITY COMMITTEE ON EDUCATIONAL POLICY

Challenges in Delivering Library Services for Distance Learning

1) AS /AA (Rev): Recognizing the Integration of Sustainability into California State University (CSU) Academic Endeavors

ACADEMIC AFFAIRS POLICIES AND PROCEDURES MANUAL

Application Paralegal Training Program. Important Dates: Summer 2016 Westwood. ABA Approved. Established in 1972

A Comparison of the ERP Offerings of AACSB Accredited Universities Belonging to SAPUA

THE UNIVERSITY OF TEXAS HEALTH SCIENCE CENTER AT HOUSTON MCGOVERN MEDICAL SCHOOL CATALOG ADDENDUM

Program Change Proposal:

Teach For America alumni 37,000+ Alumni working full-time in education or with low-income communities 86%

UCLA Affordability. Ronald W. Johnson Director, Financial Aid Office. May 30, 2012

ELLEN E. ENGEL. Stanford University, Graduate School of Business, Ph.D. - Accounting, 1997.

cover Private Public Schools America s Michael J. Petrilli and Janie Scull

2 di 7 29/06/

December 1966 Edition. The Birth of the Program

Thomas Jefferson University Hospital. Institutional Policies and Procedures For Graduate Medical Education Programs

Student Admissions, Outcomes, and Other Data

THE UNIVERSITY OF TEXAS HEALTH SCIENCE CENTER AT HOUSTON MCGOVERN MEDICAL SCHOOL CATALOG ADDENDUM

RC-FM Staff. Objectives 4/22/2013. Geriatric Medicine: Update from the RC-FM. Eileen Anthony, Executive Director; ;

The OhioLINK Digital Media Center Application Profile: A New Tool for Ohio Digital Collections

LEWIS M. SIMES AS TEACHER Bertel M. Sparks*

Curriculum Vitae Sheila Gillespie Roth Address: 224 South Homewood Avenue Pittsburgh, Pennsylvania Telephone: (412)

November 19, The King William County School Board held its regular meeting on Tuesday,

Sample Letter Of Teamwork Recommendation

University Library Collection Development and Management Policy

IMSH 2018 Simulation: Making the Impossible Possible

English Language Arts Summative Assessment

THE M.A. DEGREE Revised 1994 Includes All Further Revisions Through May 2012

University of Southern California Hayward R. Alker Postdoctoral Fellow, Center for International Studies,

COORDINATING COMMITTEE ON GRADUATE AFFAIRS. Minutes of Meeting --Wednesday, October 1, 2014

A STUDY ON THE EFFECTS OF IMPLEMENTING A 1:1 INITIATIVE ON STUDENT ACHEIVMENT BASED ON ACT SCORES JEFF ARMSTRONG. Submitted to

Guide to the University of Chicago, Phi Alpha Delta Law Fraternity Records

Robert S. Marx Law Library University of Cincinnati College of Law Annual Report: *

Longitudinal Integrated Clerkship Program Frequently Asked Questions

Pathways to Health Professions of the Future

Thesis and Dissertation Submission Instructions

JAIMIE NICOLE MORSE Curriculum Vitae

Literature and the Language Arts Experiencing Literature

Cypress College STEM² Program Application

State Budget Update February 2016

THE UNIVERSITY OF WINNIPEG

Grade Band: High School Unit 1 Unit Target: Government Unit Topic: The Constitution and Me. What Is the Constitution? The United States Government

SCICU Legislative Strategic Plan 2018

Health Literacy and Teach-Back: Patient-Centered Communication. Copyright 2011 NewYork-Presbyterian Hospital

Department of Anatomy Bylaws

Controlled vocabulary

K-12 PROFESSIONAL DEVELOPMENT

Guide to the Thomas C. Moser Papers

UCB Administrative Guidelines for Endowed Chairs

Forum Juridicum: The Law School in a Changing Society

Positive turning points for girls in mathematics classrooms: Do they stand the test of time?

NSU Oceanographic Center Directions for the Thesis Track Student

New Graduate Program Proposal Review Process. Development of the Preliminary Proposal

UVM Rural Health Longitudinal Integrated Curriculum Hudson Headwaters Health Network, Queensbury, New York

Enrollment Forms Packet (EFP)

Practical Research. Planning and Design. Paul D. Leedy. Jeanne Ellis Ormrod. Upper Saddle River, New Jersey Columbus, Ohio

3.7 General Education Homebound (GEH) Program

Transcription:

http://oac.cdlib.org/findaid/ark:/13030/kt7w1023cx No online items Osteopathic Association Records Processed by Saundra Taylor 2004 The Regents of the University of California. All rights reserved. 1063 1

Osteopathic Association Records UCLA Library, Department of Special Collections Manuscripts Division Los Angeles, CA Processed by: Saundra Taylor, August 1969 Encoded by: ByteManagers using OAC finding aid conversion service specifications Encoding supervision and revision by: Caroline Cubé Edited by: Josh Fiala, July 2004 2003 The Regents of the University of California. All rights reserved. Descriptive Summary Title: Dorothy Marsh, Date (inclusive): 1954-1965 Collection number: 1063 Creator: Marsh, Dorothy Extent: 5 boxes (2.5 linear ft.) Repository: University of California, Los Angeles. Library. Department of Special Collections. Los Angeles, California 90095-1575 Abstract: Dorothy Marsh was president of the California Osteopathic Association (COA) during the time it merged with the California Medical Association in 1962. The doctors of osteopathy not accepting the merger formed an independent organization called the Osteopathic Physicians and Surgeons of California (OPSC) in December 1960, just after the parent organization, the American Osteopathic Association, had voted to revoke the charter of the COA. The OPSC was then recognized by the American Osteopathic Association (AOA) in January 1961. The collection contains correspondence, clippings, subject files, other printed material, and publications of the California Osteopathic Association and includes material concerning the merger of the Association with the California Medical Association and materials of the American Osteopathic Association, and the Osteopathic Physicians and Surgeons of California. Physical location: Stored off-site at SRLF. Advance notice is required for access to the collection. Please contact the UCLA Library, Department of Special Collections Reference Desk for paging information. Language: English. Restrictions on Access COLLECTION STORED OFF-SITE AT SRLF: Advance notice required for access. Restrictions on Use and Reproduction Property rights to the physical object belong to the UCLA Library, Department of Special Collections. Literary rights, including copyright, are retained by the creators and their heirs. It is the responsibility of the researcher to determine who holds the copyright and pursue the copyright owner or his or her heir for permission to publish where The UC Regents do not hold the copyright. Preferred Citation [Identification of item], Dorothy Marsh (Collection 1063). Department of Special Collections, Charles E. Young Research Library, University of California, Los Angeles. UCLA Catalog Record ID UCLA Catalog Record ID: 4233371 Provenance/Source of Acquisition Gift of Dr. Dorothy Marsh, 1969. 1063 2

Biography Dorothy Marsh was president of the California Osteopathic Association (COA) during the time it merged with the California Medical Association in 1962; before 1961, when the organization agreed to the merger, the osteopathic profession constituted 10% of the physicians and surgeons in California, and provided care for approximately 15% of the state's population; the doctors of osteopathy not accepting the merger formed an independent organization called the Osteopathic Physicians and Surgeons of California (OPSC) in December 1960, just after the parent organization, the American Osteopathic Association, had voted to revoke the charter of the COA; the OPSC was then recognized by the American Osteopathic Association (AOA) in January 1961. Scope and Content Collection contains correspondence, clippings, subject files, other printed material, and publications of the California Osteopathic Association. Includes material concerning the merger of the Association with the California Medical Association in 1962. Also contains materials of the American Osteopathic Association, and the Osteopathic Physicians and Surgeons of California. Expanded Prior to 1962, the Osteopathic profession constituted 10 per cent of the physicians and surgeons in California and provided care for approximately 15 per cent of the state's population. This ended in late 1961 when the California Medical Association (CMA) and the California Osteopathic Association (COA) agreed to merge into a single professional body of physicians and surgeons. In effect, both the profession and doctors of osteopathy lost their identity as the only degree now awarded is doctor of medicine. Those doctors of osteopathy (D.O.'s) not accepting the merger formed an independent organization called the Osteopathic Physicians and Surgeons of California (OPSC) in December, 1960, just after the parent organization, the American Osteopathic Association, had voted to revoke the charter of the COA. The OPSC was then recognized by the AOA in January, 1961, and the OPSC remains today the official California division of the AOA. This collection of materials provides the day to day details of the planned merger, the renegade OPSC and its formation, the AOA view of COA's activities, and the actual negotiations and agreements reached between CMA and COA. The greater part of the collection presents the inside view through official COA correspondence and various printed materials. Supplementing this type of information is a sizable group of newspaper clippings providing the view of the merger plans given to the public. Consisting of about 3000 pieces, the collection was the gift of Dr. Dorothy Marsh, D.O., president of the COA during the final merger negotiations and when the contract was signed. For a detailed narrative of the events concerning osteopathy in California and the 1961 merger, see Doctors of Medicine and Doctors of Osteopathy in California... box 5, folder 4. Organization and Arrangement Arranged in the following series: COA correspondence (Boxes 1-2). American Osteopathic Association, and Osteopathic Physicians and Surgeons of California (Box 3). Miscellaneous subject files (Box 4). Clippings, publications, miscellaneous (Box 5). Indexing Terms The following terms have been used to index the description of this collection in the repository's online public access catalog. Subjects Marsh, Dorothy--Archives. California Osteopathic Association. American Osteopathic Association. Osteopathic Physicians and Surgeons of California. Osteopathic physicians--california--archival resources. Grace B. Bell. Dean of College of Osteopathic Physicians and Surgeons. Dr. Glen D. Cayler. Secretary of California Board of Osteopathic Examiners. Dr. David Dobreer. Head of OPSC. Dr. True B. Eveleth. Executive director of AOA. Dr. Paul Foster. CMA. 1063 3

Dr. Forest J. Grunigen. COA. Dr. Roy J. Harvey. President of AOA. Mr. Howard Hassard. Executive director of CMA and attorney representing CMA in the negotiations. Dr. W. Ballentine Henley. President of California College of Medicine. Mr. J. Frank Holt. Chairman Board of Trustees of College of Osteopathic Physicians and Surgeons. Seth M. Hufstedler. Lawyer for COA. Dr. Dorothy Marsh. President of COA. J. Stuart Page. Administrative Director of COA, 1960. Dr. Wayne Pollock. CMA, Committee on other professions. Mr. Don E. Rosenthal. Administrative Director of COA, 1961. Thomas Schumacher. COA. Walter S. Wiggins. Secretary of American Medical Association. COA Correspondence. 1960-1961 re plans for merger with California Medical Association; American Osteopathic Association's revoking of COA's charter, November 1960. Box 1, Folder 1 Miscellaneous items. 1954-1959. Box 1, Folder 2 Correspondence of Dr. Marsh (not COA). 1958-1961. Box 1, Folder 3 COA correspondence. January-June 1960. Box 1, Folder 4 July 1960. Box 1, Folder 5 August 1960. Box 1, Folder 6 September 1960. Box 1, Folder 7 October 1960. Box 1, Folder 8 November 1960. Box 1, Folder 9 December 1960. Box 1, Folder 10 Fragments. 1960 and n.d. Box 1, Folder 11 January 1961. Box 1, Folder 12 February 1961. Box 1, Folder 13 March 1961. Box 1, Folder 14 April 1961. COA Correspondence. 1961-1963 re merger with CMA; conversion of the Los Angeles College of Osteopathic Physicians and Surgeons to the California College of Medicine. Box 2, Folder 1 COA correspondence. May 1961. Box 2, Folder 2 June 1961. Box 2, Folder 3 July 1961. Box 2, Folder 4 August 1961. Box 2, Folder 5 September 1961. Box 2, Folder 6 October 1961. Box 2, Folder 7 November 1961. Box 2, Folder 8 December 1961. Box 2, Folder 9 California Assembly and Senate bills. January and February 1961. Box 2, Folder 10 Fragments. 1961 and n.d. Box 2, Folder 11 COA correspondence. January 1962. Box 2, Folder 12 February 1962. Box 2, Folder 13 March 1962. Box 2, Folder 14 April 1962. Box 2, Folder 15 May 1962. Box 2, Folder 16 June 1962. 1063 4

COA Correspondence. 1961-1963 Box 2, Folder 17 July 1962. Box 2, Folder 18 August 1962. Box 2, Folder 19 November 1962. Box 2, Folder 20 n.d., 1962. Box 2, Folder 21 January-February 1963. The American Osteopathic Association, [1959-1962] Chiefly copies of correspondence, printed material, etc. distributed on a mass basis. Box 3, Folder 1 1959. Box 3, Folder 2 April-July 1960. Box 3, Folder 3 August-September 1960. Box 3, Folder 4 October-December, and n.d., 1960. Box 3, Folder 5 January-February 1961. Box 3, Folder 6 March-August 1961. Box 3, Folder 7 1962. Box 3, Folder 8 Washington Report. June 6, 1960-May 8, 1961. Osteopathic Physicians and Surgeons of California, [1958-1965] Chiefly copies of correspondence, printed material, etc. distributed on a mass basis. Box 3, Folder 9 Pomona Valley Osteopathic Society. ca. 1958-1959. Box 3, Folder 10 Emergency Action Committee, Pomona Valley. 1960. Box 3, Folder 11 January-February 1961. Box 3, Folder 12 March 1961. Box 3, Folder 13 April 1961. Box 3, Folder 14 May-September 1961. Box 3, Folder 15 n.d., 1961. Box 3, Folder 16 1962. Box 3, Folder 17 Osteopathic Horizons. March 1963-October 1965. Box 3, Folder 18 Articles of incorporation & by-laws. 1965. Miscellaneous Subject Files Box 4, Folder 1 American Medical Association. Box 4, Folder 1 Essentials of an approved internship. Revised to June 17, 1960. Box 4, Folder 1 Essentials of approved residencies. Revised to June 17, 1960. Box 4, Folder 1 Report on proceedings of AMA House of Delegates. New York. June 1961. Box 4, Folder 2 AOA annual convention. Kansas City. July 1960. Includes COA presentation to convention - Dr. Dieudonne and Dr. Marsh. Box 4, Folder 3 California College of Medicine (formerly College of Osteopathic Physicians and Surgeons). Includes forms and applications for M.D. degrees. 1961-1962. Box 4, Folder 4 California Medical Association. Mimeographed letters, news releases, etc. re CMA view of merger. 1961-1964. Box 4, Folder 5 COA Convention. 1961. Box 4, Folder 6 COA newsletter. 1960-1962 (incomplete). Box 4, Folder 7 COA newsletter (duplicates). Box 4, Folder 8 Miscellaneous re hospitals and health care in California. 1959. Box 4, Folder 9 Miscellaneous. 1063 5

Miscellaneous Subject Files Box 4, Folder 10 Out of state Osteopathic Society letters re merger. State societies in chronological order: Ohio, Pennsylvania, New Jersey, Michigan, District of Columbia, Missouri, Florida, Arizona, Texas. Box 4, Folder 11 State Board of Osteopathic Examiners. 1960-1962. Correspondence to and from Glen D. Cayler, D.O. Secretary of Board of Osteopathic Examiners, California. Clippings, Publications, Miscellaneous Box 5, Folder 1 Contracts and legal opinions. 1951-1961. Includes employment agreement between COA and J. Stuart Page as Administrative Director, 1960. Also, preliminary drafts of agreement of merger between COA and CMA, 1961. Box 5, Folder 2 OPSC suit against CMA injunction to prevent merger. 1961. Box 5, Folder 3 OPSC vs. CMA - copy of complaint. Box 5, Folder 4 Printed accounts of the merger. Physical Description: (2 items) Box 5, Folder 4 California merger program. Physical Description: 11 leaves (photocopy). Box 5, Folder 4 Doctors of medicine and doctors of Osteopathy in California. U.S. Department of Health, Education, and Welfare. Physical Description: 58pp. Preliminary edition for evaluation purposes only. Box 5, Folder 5 Printed publications - CMA. Physical Description: 11 items, mostly pamphlets. Includes: The present relationship of Osteopathy and Scientific Medicine. By Wayne Pollock, M.D. Reprint from World Medical Journal (September 1962). 2 copies. Box 5, Folder 6 Printed publications - miscellaneous. Box 5, Folder 6 Report of the first health mobilization baseline training course. April 1960. U.S. Department of Health, Education, and Welfare. Box 5, Folder 6 Socialized medicine. [In] The Dan Smoot Report (vol.6, no.4). January 25, 1960. Box 5, Folder 6 Osteopathic Journal of Obstetrics and Gynecology (vol.9, no.2). April 1961. Box 5, Folder 7 Printed publications - OPSC. Physical Description: (6 items) Includes: The real package to date, 1961 (19pp.). Box 5, Folder 7 Box 5, Folder 8 Box 5, Folder 9 A plot to create a health care monopoly in California, n.d. Clippings, unsorted. Clippings, unsorted (mostly from Allen's Press Clipping Bureau). 1063 6