Rufus Ashley Lyman Papers, 1895-1958


Summary Information
Title: Rufus Ashley Lyman Papers
Inclusive Dates: 1895-1958

Creator:
  • Lyman, Rufus Ashley, 1875-1957
Call Number: Mss 266

Quantity: 19.3 c.f. (45 archives boxes and 3 flat boxes)

Repository:
Archival Locations:
Wisconsin Historical Society (Map)

Abstract:
Papers of a pharmacy college dean (University of Nebraska, 1908-1946, University of Arizona, 1947-1950), founder and editor of the American Journal of Pharmaceutical Education, and advocate of higher professional and educational standards in American pharmacy. The papers include speeches, articles, materials concerning organizations, mainly the American Conference of Pharmaceutical Facilities (later the American Association of Colleges of Pharmacy), and correspondence with individuals, including his successor as editor Melvin R. Gibson, Zada M. Cooper, Robert P. Fischelis, Edward Kremers, Ernest Little, George Urdang, and two letters from William Jennings Bryan.

Language: English

URL to cite for this finding aid: http://digital.library.wisc.edu/1711.dl/wiarchives.uw-whs-mss00266
 ↑ Bookmark this ↑

Biography/History

Rufus Ashley Lyman was Dean and founder of two colleges of pharmacy, editor and founder of the American Journal of Pharmaceutical Education, and an active member and officer in local and national pharmaceutical organizations. He devoted his professional life and talents to raising the standards of pharmaceutical education and of the profession in his native Nebraska and throughout the United States.

Lyman, son of William Graves and Sophie Lee Lyman, was born in Table Rock, Nebraska on 17 April 1875. He attended public school and graduated in 1892 from the high school in Table Rock. Lyman received a B.A. degree from the University of Nebraska in 1897, an M.A. in parasitology from the same school in 1899, and a doctor of medicine degree there in 1903. Lyman married Carrie Day of Keokuk, Iowa on 1 July 1899. They had four daughters: Esther, Caroline, Elizabeth, and Louise, three of whom graduated from the University of Nebraska School of Pharmacy; and two sons, Rufus A. Lyman, Jr., Ph.D. (Johns Hopkins University), M.D. (University of Nebraska), and Edwin Day Lyman, M.P.H. [master of public health] (Harvard University), M.D. (University of Nebraska).

Eight years after his appointment as professor of physiology and pharmacology in the University of Nebraska College of Medicine in 1900, Lyman was made Director of the newly created School of Pharmacy at his Alma Mater. When the School of Pharmacy was elevated to college status in 1915, Lyman became its Dean, a position he held until 1946. He was also appointed Chairman of the Department of Physiology and Pharmacology in the College of Medicine, and Director of the Department of Student Health Services at the University of Nebraska.

Lyman's firm stand for progressive demands for higher professional and educational standards in American pharmacy was actively forwarded through his participation in the American Conference of Pharmaceutical Faculties (ACPF). He was vice-president of ACPF in 1915, and president of the organization in 1916. Later Lyman was chairman of the Executive Committee of the Conference, and a committee member during nearly all of his professional career.

In a further effort toward the same goals, Lyman founded the American Journal of Pharmaceutical Education in 1937, the only journal in the world devoted entirely to pharmaceutical education and educators. He used it as a sounding board for maintaining high standards and better communication within the profession.

In 1946, when Lyman retired as Dean of the University of Nebraska College of Pharmacy, he was seven years beyond retirement age, but enthusiastically accepted a new challenge and founded the College of Pharmacy of the University of Arizona. He was its Director from 1947 to 1950.

Dean Lyman was honored at a testimonial dinner in 1947 at which he was awarded the Remington Medal, pharmacy's highest honor. In 1956, a year before his death, Lyman was again honored when the University of Nebraska announced plans for a new pharmacy building to be known as Lyman Hall.

Scope and Content Note

The Papers consist of correspondence; speeches; articles; materials documenting organizations, e.g. financial records, minutes, reports, and convention materials; and other documents concerned with the growth of pharmacy as a major study and career field. They cover a fifty year period. The collection has been divided into two main sections: correspondence, and a subject file.

The correspondence (1899-1957) includes Lyman's exchanges of letters with students, faculty members at the University of Nebraska and other universities, contributors and subscribers to the American Journal of Pharmaceutical Education, officers of national pharmaceutical organizations and societies, and friends and family. The file has been further divided into two segments: general correspondence, and specific correspondence, determined by the number of letters of an individual's correspondence with Lyman. If less than twenty-five letters of an individual's correspondence with Lyman have been preserved in the Papers, they will be filed under general correspondence. If more than twenty-five letters are included in the Papers, they will be found in the specific correspondence file. Each of the files is arranged alphabetically by correspondent, and chronologically thereunder. Lyman corresponded with key pharmaceutical and other well-known figures of his day. Of note are two letters (19 February 1921; 25 March 1921) from William Jennings Bryan to Lyman re Bryan's donation to benevolences to West Minster Church of Lincoln, Nebraska [Box 2, Folder 6].

The subject file of the Lyman Papers deals with alcohol, artifacts, class outlines and course schedules, general information on colleges of pharmacy, constitutions of organizations, lists of faculty publications, selective service, speeches by Lyman and others, testimonials and vitae; but mainly contains a section of materials relating to the various pharmaceutical and university organizations with which Lyman was associated. The arrangement of these materials is alphabetical by subject. Under each subject the papers may be in an alphabetical or chronological sequence, or both. The categories are not large, and are generally self-explanatory as listed on the Container List which follows.

The organization segment of the subject file includes minutes, financial records, memos and directives, reports, subscription lists, bulletins and newsletters, convention agenda, student rosters, exams, information on courses offered, and miscellaneous items.

The speeches of Lyman and others in the field of pharmacy are listed alphabetically by surname of author. There is also one folder of speeches, the authors of which can not be identified.

Administrative/Restriction Information
Acquisition Information

Presented by Joseph Burt, Dean of the College of Pharmacy, University of Nebraska, via the American Institute of the History of Pharmacy (AIHP), Madison, Wisconsin, 1970. Additional correspondence with Lyman presented by Boyd Granberg via the AIHP, 1977, by Edward J. Rowe, Indianapolis, Indiana, 1978, and by Melvin R. Gibson, Spokane, Washington, 1991. Accession Number: M70-223, M77-289, M78-110, M91-224


Processing Information

Processed by W.K. Fahey, M. Murphy, and Joanne Hohler. Additions processed by Myrna Williamson, 1991-1992.


Bibliography

For further biographical information see also:

  • Burt, Joseph B. “Rufus Ashley Lyman, A Biographical Sketch.” American Journal of Pharmaceutical Education,  Vol. 20 (1956), pp. 1-7.
  • Elliott, Edward C. “When? A Personal Measure of Him Who Was and Is.” American Journal of Pharmaceutical Education,  Vol. 20 (1956), pp. 8-9.
  • Kremers Reference Files, University of Wisconsin School of Pharmacy under “A2: Lyman.”
  • Urdang, George. “The Editor Rufus A. Lyman.” American Journal of Pharmaceutical Education,  Vol. 20 (1956) pp. 10-14.
  • “Rufus Ashley Lyman.” The Scruple,  Vol. I, No. 5 (10 May 1946). Lincoln: the University of Nebraska, 1946.
Contents List
Series: Correspondence
Subseries: General
Box   1
Folder   1
Aa - Al, 1914-1954.
Box   1
Folder   2
Al - Am, 1909-1956.
Box   1
Folder   3
An - Ap, 1908-1956.
Box   1
Folder   4
Ap - Av, 1909-1957.
Box   1
Folder   5
Bab - Bar, 1909-1954.
Box   1
Folder   6
Bar - Bay, 1903-1955.
Box   1
Folder   7
Bea - Ben, 1903-1956.
Box   2
Folder   1
Ben - Bix, 1908-1954.
Box   2
Folder   2
Bla - Boo, 1902-1955.
Box   2
Folder   3
Boo - Boz, 1905-1956.
Box   2
Folder   4
Bra - Bri, 1911-1957.
Box   2
Folder   5
Bri - Bro, 1908-1950.
Box   2
Folder   6
Bro - Bry, 1908-1957.
Box   2
Folder   7
Buc - Byr, 1903-1955.
Box   3
Folder   1
Cad - Can, 1903-1950.
Box   3
Folder   2
Car - Cer, 1908-1957.
Box   3
Folder   3
Cha - Chu, 1903-1954.
Box   3
Folder   4
Cla - Cly, 1915-1954.
Box   3
Folder   5
Cob - Con, 1909-1956.
Box   3
Folder   6
Con - Coy, 1920-1956.
Box   3
Folder   7
Cra - Cro, 1903-1952.
Box   3
Folder   8
Cro - Cwa, 1914-1955.
Box   4
Folder   1
Dab - Dav, 1904-1957.
Box   4
Folder   2
Dav - Den, 1920-1957.
Box   4
Folder   3
Den - Dit, 1915-1952.
Box   4
Folder   4
Dja - Dry, 1910-1952.
Box   4
Folder   5
Dub - Eco, 1910-1955.
Box   4
Folder   6
Edd - Eim, 1916-1955.
Box   4
Folder   7
Ein - Eur, 1910-1954.
Box   5
Folder   1
Eva - Fel, 1908-1956.
Box   5
Folder   2
Fel - Fin, 1908-1954.
Box   5
Folder   3
Fir - Fou, 1905-1955.
Box   5
Folder   4
Fow - Fut, 1908-1954.
Box   5
Folder   5
Gab - Geo, 1912-1955.
Box   5
Folder   6
Ger - Giv, 1905-1957.
Box   5
Folder   7
Gla - Goz, 1910-1956.
Box   6
Folder   1
Gra - Gre, 1903-1956.
Box   6
Folder   2
Gre - Gru, 1910-1955.
Box   6
Folder   3
Gue - Guy, 1917-1951.
Box   6
Folder   4
Haa - Hal, 1910-1956.
Box   6
Folder   5
Ham - Har, 1911-1955.
Box   6
Folder   6
Har - Hau, 1903-1952.
Box   6
Folder   7
Hav - Haz, 1919-1955.
Box   7
Folder   1
Hea - Hen, 1905-1957.
Box   7
Folder   2
Hen - Hey, 1910-1957.
Box   7
Folder   3
Hic - Hoc, 1916-1957.
Box   7
Folder   4
Hoc - Hoh, 1911-1954.
Box   7
Folder   5
Hol - Hos, 1902-1957.
Box   7
Folder   6
Hou - Hur, 1908-1954.
Box   7
Folder   7
Hur - Hyn, 1908-1955.
Box   8
Folder   1
Ida - Jam, 1911-1955.
Box   8
Folder   2
Jan - Jes, 1917-1956.
Box   8
Folder   3
Joa - Joh, 1909-1950.
Box   8
Folder   4
Jon - Kaz, 1905-1955.
Box   8
Folder   5
Kea - Ket, 1903-1957.
Box   8
Folder   6
Kha - Kle, 1906-1957.
Box   9
Folder   1
Kle - Kow, 1903-1955.
Box   9
Folder   2
Kra, 1910-1950.
Box   9
Folder   3
Kra - Kyl, 1920-1956.
Box   9
Folder   4
Lab - Lar, 1910-1957.
Box   9
Folder   5
Las - Leb, 1921-1955.
Box   9
Folder   6
Led - Leo, 1915-1957.
Box   10
Folder   1
Ler - Lin, 1916-1957.
Box   10
Folder   2
Lin - Llo, 1908-1955.
Box   10
Folder   3
Llo - Lyo, 1920-1956.
Box   10
Folder   4
Mac - Man, 1908-1957.
Box   10
Folder   5
Man - Mar, 1903-1956.
Box   10
Folder   6
Mar - McC, 1903-1955.
Box   11
Folder   1
McC - McG, 1908-1957.
Box   11
Folder   2
McG - McV, 1910-1951.
Box   11
Folder   3
Mea - Met, 1903-1956.
Box   11
Folder   4
Meu - Mil, 1918-1955.
Box   11
Folder   5
Mil - Mon, 1908-1956.
Box   11
Folder   6
Moo - Mor, 1910-1956.
Box   12
Folder   1
Mor - Mot, 1915-1953.
Box   12
Folder   2
Mot - Mye, 1918-1954.
Box   12
Folder   3
Nag - Nic, 1910-1957.
Box   12
Folder   4
Nic - Nor, 1909-1956.
Box   12
Folder   5
Obe - Oza, 1903-1956.
Box   12
Folder   6
Pac - Pat, 1911-1955.
Box   13
Folder   1
Pat - Per, 1908-1951.
Box   13
Folder   2
Per - Pic, 1914-1956.
Box   13
Folder   3
Pic - Pow, 1916-1951.
Box   13
Folder   4
Pra - Pub, 1918-1957.
Box   13
Folder   5
Pug - Rat, 1918-1957.
Box   13
Folder   6
Rau - Ree, 1914-1956.
Box   13
Folder   7
Ree - Rey, 1907-1954.
Box   14
Folder   1
Rhi - Riv, 1920-1956.
Box   14
Folder   2
Riv - Roe, 1903-1957.
Box   14
Folder   3
Rog - Row, 1905-1954.
Box   14
Folder   4
Row - Rya, 1917-1956.
Box   14
Folder   5
Sab - Say, 1909-1954.
Box   14
Folder   6
Sca - Sch, 1915-1953.
Box   15
Folder   1
Sch, 1913-1951.
Box   15
Folder   2
Sci - Sey, 1903-1954.
Box   15
Folder   3
Sha - Shi, 1909-1957.
Box   15
Folder   4
Sho - Sim, 1903-1950.
Box   15
Folder   5
Sim - Smi, 1908-1950.
Box   15
Folder   6
Smi - Sol, 1908-1957.
Box   15
Folder   7
Som - Spr, 1903-1955.
Box   16
Folder   1
Squ - Ste, 1907-1952.
Box   16
Folder   2
Ste - Sto, 1912-1956.
Box   16
Folder   3
Sto - Stu, 1905-1956.
Box   16
Folder   4
Suc - Sza, 1920-1955.
Box   16
Folder   5
Tab - Tes, 1908-1955.
Box   16
Folder   6
Tha - Thy, 1909-1956.
Box   17
Folder   1
Tic - Tyl, 1909-1956.
Box   17
Folder   2
Uhr - Vev, 1908-1957.
Box   17
Folder   3
Vie - Vya, 1918-1955.
Box   17
Folder   4
Wac - War, 1904-1955.
Box   17
Folder   5
War - Way, 1903-1954.
Box   17
Folder   6
Wea - Wel, 1906-1957.
Box   17
Folder   7
Wes - Who, 1913-1954.
Box   18
Folder   1
Wib - Wil, 1913-1955.
Box   18
Folder   2
Wil, 1903-1957.
Box   18
Folder   3
Wil - Wit, 1908-1956.
Box   18
Folder   4
Wln - Wys, 1908-1954.
Box   18
Folder   5
Xav - Zup, 1899-1957.
Box   18
Folder   6
Fragments.
Box   18
Folder   7
Unidentified.
Subseries: Specific
Box   19
Folder   1
Arny, H. V., 1908-1923.
Box   19
Folder   2
Avery, S., 1909-1939.
Bacon, Ellis W.,
Box   19
Folder   3
1942-1943.
Box   19
Folder   4
1944-1947.
Box   19
Folder   5
Banning, Jennie, 1929-1944.
Box   19
Folder   6
Beard, J. Grover, 1917-1946.
Box   19
Folder   7
Benson, Simon, 1938-1949.
Box   19
Folder   8
Bibbins, Francis E., 1917-1942.
Box   19
Folder   9
Bienfang, Ralph, 1933-1947.
Box   19
Folder   10
Blakiston Company, 1919-1951.
Box   19
Folder   11
Blauch, Lloyd E., 1948-1956.
Box   19
Folder   12
Bliven, Charles W., 1936-1955.
Boucher, Chauncey S.,
Box   19
Folder   13
1939-1941.
Box   20
Folder   1
1942-1954.
Box   20
Folder   2
Bowers, Roy A., 1943-1955.
Box   20
Folder   3
Bradley, Theodore J., 1902-1936.
Box   20
Folder   4
Brecht, Edward A., 1939-1952.
Box   20
Folder   5
Brewer, Willis R., 1947-1957.
Box   20
Folder   6
Briggs, W. Paul, 1936-1954.
Box   20
Folder   7
Brinkman, Walter R., 1946-1955.
Box   20
Folder   8
Brodie, Donald C., 1938-1955.
Burlage, Henry M.,
Box   20
Folder   9
1935-1941.
Box   20
Folder   10
1942-1955.
Box   20
Folder   11
Burnett, E.A., 1926-1940.
Burt, Joseph B.,
Box   20
Folder   12
1920-1948.
Box   21
Folder   1
1949-1955.
Box   21
Folder   2
Busse, Louis W., 1937-1951.
Box   21
Folder   3
Canuteson, Ralph I., 1934-1946.
Box   21
Folder   4
Caspari, Charles E., 1907-1938.
Box   21
Folder   5
Cataline, Elmer, L., 1939-1954.
Box   21
Folder   6
Charters, W., 1924-1937.
Christensen, B. V.,
Box   21
Folder   7
1914-1944.
Box   21
Folder   8
1945-1952.
Box   21
Folder   9
Christensen, H. C., 1917-1942.
Box   21
Folder   10
Clark, A.H., 1912-1939.
Box   21
Folder   11
Clark, Ralph W., 1937-1956.
Box   21
Folder   12
Claus, Edward P., 1940-1954.
Box   21
Folder   13
Cole, B. Olive, 1937-1954.
Box   21
Folder   14
Cook, E. Fullerton, 1918-1954.
Cooper, Zada M.,
Box   21
Folder   15
1917-1935.
Box   22
Folder   1
1936-1937, March.
Box   22
Folder   2
1937, April-December.
Box   22
Folder   3
1938.
Box   22
Folder   4
1939.
Box   22
Folder   5
1940-1941, April.
Box   22
Folder   6
1941, May - 1942, March.
Box   22
Folder   7
1942, April - 1949.
Box   22
Folder   8
1950-1956.
Box   22
Folder   9
Costello, Pat. H., 1937-1957.
Box   23
Folder   1
Creutz, Fred, 1920-1944.
Box   23
Folder   2
Daniels, Troy C., 1937-1956.
Box   23
Folder   3
Day, William B., 1910-1937.
Box   23
Folder   4
DeKay, H. George, 1923-1950.
Deno, Richard A.,
Box   23
Folder   5
1937-1954.
Box   23
Folder   6
1954-1956.
Box   23
Folder   7
Diekman, George C., 1908-1919.
Dille, James M.,
Box   23
Folder   8
1929-1937.
Box   23
Folder   9
1938-1942.
Box   23
Folder   10
1943-1946, July.
Box   24
Folder   1
1946, August - 1957.
DuMez, A. G.,
Box   24
Folder   2
1914-1938.
Box   24
Folder   3
1939-1944.
Box   24
Folder   4
1945-1956.
Box   24
Folder   5
Dye, Clair A., 1911-1944.
Box   24
Folder   6
Eberle, E. G., 1908-1941.
Eidsmoe, Clark T.,
Box   24
Folder   7
1936-1944, July.
Box   24
Folder   8
1944, August - 1951.
Box   25
Folder   1
Elliot, Edward E., 1946-1956.
Box   25
Folder   2
Fink, Daniel J., 1905-1941.
Fischelis, Robert P.,
Box   25
Folder   3
1917-1937.
Box   25
Folder   4
1938-1945.
Box   25
Folder   5
1946-1956.
Box   25
Folder   6
Foote, Perry A., 1939-1949.
Gibson, Melvin R.,
Box   25
Folder   7
1953-1957.
Box   48
Folder   1-3
1955-1957
Box   47
Folder   8
Goodrich, Forest J., 1917-1956.
Box   26
Folder   1
Hardt, Robert A., 1923-1956.
Box   26
Folder   2
Hiner, L. David, 1937-1955.
Jenkins, Glenn L.,
Box   26
Folder   3
1931-1945.
Box   26
Folder   4
1946-1954.
Johnson, Charles W.,
Box   26
Folder   5
1909-1928.
Box   26
Folder   6
1929-1946.
Box   26
Folder   7
Johnson, David B.R., 1920-1943.
Box   26
Folder   8
Johnson, Henry S., 1937-1954.
Box   26
Folder   9
Jones, James W., 1936-1955.
Jordan, Charles B.,
Box   27
Folder   1
1916-1929.
Box   27
Folder   2
1930-1934.
Box   27
Folder   3
1935-1941.
Kahoe, Walter,
Box   27
Folder   4
1943-1948.
Box   27
Folder   5
1949-1957.
Box   27
Folder   6
Kaufman, Karl L., 1933-1952.
Box   27
Folder   7
Kelly, E. F., 1921-1943.
Box   28
Folder   1
Kendig, H. Everett, 1935-1949.
Box   28
Folder   2
Koch, J. A., 1909-1947.
Box   28
Folder   3
Kremers, Edward, 1909-1941.
Kuever, R. A.,
Box   28
Folder   4
1915-1943, May.
Box   28
Folder   5
1943, June - 1956.
Box   28
Folder   6
Lee, C. O., 1918, 1933-1956.
Box   28
Folder   7
Lemon, A. B., 1924-1956.
Little, Ernest,
Box   29
Folder   1
1925-1934.
Box   29
Folder   2
1935-1937, July.
Box   29
Folder   3
1937, August - 1938, June.
Box   29
Folder   4
1938, July - 1939, June.
Box   29
Folder   5
1939, July - 1941, March.
Box   29
Folder   6
1941, April - 1949.
Box   29
Folder   7
1950-1957.
Mikkelsen, Neils,
Box   30
Folder   1
1918-1938.
Box   30
Folder   2
1939-1951.
Box   30
Folder   3
Mollet, Charles E., 1909-1949.
Box   30
Folder   4
Muldoon, Hugh C., 1920-1954.
Box   30
Folder   5
Newcomb, E. L., 1911-1950.
Box   30
Folder   6
Newton, Howard C., 1920-1954.
Box   30
Folder   7
O'Day, David W., 1940-1955.
Box   30
Folder   8
Ohmart, Leslie M., 1937-1954.
Box   31
Folder   1
Plein, Elmer M., 1937-1950.
Box   31
Folder   2
Poynter, C. W. M., 1919-1942.
Box   31
Folder   3
Prout, William A., 1921-1954.
Box   31
Folder   4
Puckner, W. A., 1905-1916.
Box   31
Folder   5
Raabe, Rudolph H., 1915-1947.
Box   31
Folder   6
Rasdal, M. Earl, 1923-1943.
Box   31
Folder   7
Redman, Kenneth, 1937-1957.
Box   31
Folder   8
Rising, L. Wait, 1934-1955.
Rogers, Charles,
Box   31
Folder   9
1914, 1936-1942.
Box   31
Folder   10
1942-1954.
Box   32
Folder   1
Rosenlof, G. W., 1929-1946.
Box   32
Folder   2
Rowe, Thomas, 1934-1957.
Rudd, Wortley F.,
Box   32
Folder   3
1916-1932.
Box   32
Folder   4
1934-1938, August.
Box   32
Folder   5
1938, September - 1947.
Box   32
Folder   6
Rusby, H. H., 1909-1931.
Box   32
Folder   7
Schaefer, Hugo H., 1918-1955.
Box   32
Folder   8
Schlotterbeck, J. O., 1905-1917.
Box   32
Folder   9
Schneider, Albert, 1910-1929.
Box   33
Folder   1
Serles, E.R., 1920-1953.
Box   33
Folder   2
Sonnedecker, Glenn, 1943-1955.
Spease, Edward,
Box   33
Folder   3
1917-1937.
Box   33
Folder   4
1938-1954.
Box   33
Folder   5
Sprowls, Joseph B., 1938-1956.
Box   33
Folder   6
Stocking, Charles H., 1913-1955.
Box   33
Folder   7
Stuhr, Ernst T., 1925-1955.
Box   33
Folder   8
Sudro, W. F., 1922-1952.
Box   34
Folder   1
Summerford, W. T., 1930-1946.
Box   34
Folder   2
Swain, Robert L., 1928-1956.
Teeters, Wilbur J.,
Box   34
Folder   3
1908-1916.
Box   34
Folder   4
1917-1956.
Box   34
Folder   5
Thompson, H. L., 1919-1948.
Box   34
Folder   6
Thompson, T. J., 1926-1947.
Box   34
Folder   7
Uhl, A. H., 1936-1954.
Urdang, George,
Box   34
Folder   8
1939-1943.
Box   34
Folder   9
1944-1947.
Box   35
Folder   1
1948-1957.
Box   35
Folder   2
Vertiska, Rudolph, 1928-1938.
Ward, Henry B.,
Box   35
Folder   3
1913-1936.
Box   35
Folder   4
1937-1946.
Box   35
Folder   5
Whelpley, H. M., 1903-1924.
Box   35
Folder   6
White, Allen I., 1942-1953.
Wilson, Robert C.
Box   35
Folder   7
1908-1937.
Box   35
Folder   8
1938-1950.
Box   36
Folder   1
Witt, Ewald, 1928-1944.
Wulling, Frederick J.,
Box   36
Folder   2
1908-1926.
Box   36
Folder   3
1927-1948.
Box   36
Folder   4
Youngken, Heber W., 1935-1956.
Box   36
Folder   5
Ziefle, Adolph, 1915-1944.
Zopf, Louis,
Box   36
Folder   6
1937-1948.
Box   36
Folder   7
1949-1951.
Box   36
Folder   8
1952-1956.
Series: Subject File
Alcohol,
Box   37
Folder   1
Tax-free, 1920, November - 1932, September.
Box   37
Folder   1
Itemized stock inventory, 1936, January.
Box   37
Folder   1
Narcotics education, 1934-1942, n.d.
Box   37
Folder   2
Permits to purchase, 1921, January.
Box   37
Folder   2
Records of use, 1920, November - 1935, December.
Box   37
Folder   3
Articles and miscellaneous personal memorabilia, 1921-1958, n.d.
Box   37
Folder   4
Class outlines and course schedules, 1914-1948, n.d.
Box   37
Folder   5
Course outlines, n.d.
Box   37
Folder   6
Colleges of pharmacy, general, 1916-1948, n.d.
Box   37
Folder   7
Constitutions, 1910-1947, n.d.
Box   37
Folder   8
Lists of faculty publications, c. 1934-1950, n.d.
Miscellaneous,
Box   37
Folder   9
Financial, 1903-1920, n.d.
Reports,
Box   37
Folder   9
1934?-c.1956, n.d.
Box   37
Folder   10
n.d., continued.
Box   38
Folder   1
1895-1922?
Box   38
Folder   2
1923-1936.
Box   38
Folder   3
1936?-1944.
Box   38
Folder   4
1944-1951.
Box   38
Folder   5
, 1951 (continued) - , 1957.
Box   38
Folder   6-8
n.d.
Box   45
Oversize.
Organizations
American Association of Colleges of Pharmacy,
Box   39
Folder   1
Convention agenda, 1946-1957.
Box   39
Folder   1
Directives, 1945-1956, n.d.
Box   39
Folder   2
Financial records, 1929-1957, n.d.
Box   39
Folder   2
Minutes, 1939-1956.
Reports,
Box   39
Folder   3
1911-1949.
Box   39
Folder   4
1950?-1958, n.d.
American Conference of Pharmaceutical Faculties
Box   39
Folder   5-7
Applications for admission,
Box   40
Folder   1-2
Applications for admission, continued.
Box   40
Folder   3
Bulletins, 1906-1921, n.d.
Box   40
Folder   4
Convention agenda, 1915-1917.
Box   40
Folder   4
Directives, 1908-1923, n.d.
Box   40
Folder   5
Financial records, 1910-1918.
Minutes,
Box   40
Folder   5
1906-1916.
Box   40
Folder   6
1917-1922.
Box   40
Folder   6
Students' educational backgrounds.
Box   46-47
Student Lists (oversize).
Box   40
Folder   6
Voting forms - for admittance to ACPF.
American Council on Education
Box   40
Folder   7
Minutes, 1929-1946.
Box   40
Folder   7
Questionnaires, 1945?
American Council on Pharmaceutical Education
Box   40
Folder   8
Accreditation manual for colleges of pharmacy, 1952.
Box   40
Folder   8
Admission forms for University of Nebraska, n.d.
Box   40
Folder   8
Directives for committee members, 1918-1951.
Box   40
Folder   8
Financial statement, 1950.
Box   40
Folder   8
Lists of accredited colleges of pharmacy, 1940-1958.
Box   40
Folder   8
Minutes, 1941.
Box   40
Folder   8
Reports, 1942-1943, 1947.
Box   40
Folder   8
Report of conference of teachers, 1950-1951.
Box   40
Folder   8
Supplement to Journal of Pharmaceutical Education , 1946.
American Foundation for Pharmaceutical Education.
Box   41
Folder   1
Directive, 1944.
Box   41
Folder   1
Minutes, 1925-1950.
Box   41
Folder   1
Miscellaneous, n.d.
Box   41
Folder   1
Report, 1950.
American Institute of the History of Pharmacy
Box   41
Folder   2
Articles, 1942-1946, n.d.
Box   41
Folder   2
Convention agenda, 1951-1954.
Box   41
Folder   3
Newsletter, 1956.
Box   41
Folder   3
Reports, 1941-1942.
Box   41
Folder   3
Speech, n.d.
American Journal of Pharmaceutical Education
Box   41
Folder   4
Financial records, 1937-1953, n.d.
Box   41
Folder   4
Memos, 1936-1937, n.d.
Box   41
Folder   4
Reports, 1948-1950, n.d.
Subscription lists,
Box   41
Folder   5
1939, February - 1948, April.
Box   41
Folder   6
1948, April - 1951, November.
Box   41
Folder   7
1951, December - c.1955, n.d.
Box   41
Folder   8
Supplements, 1948-1955.
American Pharmacy
Box   42
Folder   1
Author assignments, 1946-1947, n.d.
Box   42
Folder   1
Outlines of chapters, 1943-1946, n.d.
American Pharmaceutical Association
Box   42
Folder   2
Bulletins, 1946-1956, n.d.
Box   42
Folder   3
Convention materials, 1904-1949, n.d.
Box   42
Folder   4
Directives, 1906-1922, n.d.
Box   42
Folder   5
Questionnaires from APA to colleges of pharmacy, 1910.
Box   42
Folder   5
Reports, 1955, n.d.
Boards and colleges of pharmacy
Box   42
Folder   6
Convention agenda, 1938-1944.
Box   42
Folder   6
Minutes, 1906?-1942.
Box   42
Folder   6
Reports, 1907-1908.
National Association of Boards of Pharmacy
Box   42
Folder   7
Address of president, 1938.
Box   42
Folder   7
Minutes, 1936.
Nebraska Pharmaceutical Association
Box   42
Folder   8
Convention programs, 1904-1936, n.d.
Nebraska State Board of Pharmacy
Box   42
Folder   9
Exams, 1903-1936, n.d.
Box   42
Folder   9
Legislation, n.d.
Box   42
Folder   9
Student rosters, 1902.
United States Pharmacopaeial Convention
Box   42
Folder   10
Convention agenda, 1940.
Box   42
Folder   10
Report, 1927.
University of Nebraska
Box   42
Folder   11
Army forms, 1943-1944.
Box   42
Folder   11
Courses offered, 1936-1940, n.d.
College of Pharmacy
Financial statements,
Box   43
Folder   1
1917-1941.
Box   43
Folder   2
1941-1946, n.d.
Box   43
Folder   3
General, 1908-1956, n.d.
Box   43
Folder   3
Minutes, 1938-1945.
Miscellaneous
Box   43
Folder   4
Financial, 1917-1956, n.d.
Student Health and Infirmary
Box   43
Folder   5
Financial records, 1927-1948, n.d.
Box   43
Folder   5
Records of treatment, 1920, n.d.
Box   43
Folder   6
Student schedules, 1908-1916.
Box   43
Folder   7
Selective Service Records, 1917-1945, n.d.
Speeches
By name of author,
Box   43
Folder   8
A-B.
Box   43
Folder   9
C-G.
Box   43
Folder   10
H-Kea.
Box   44
Folder   1
Kle-L.
Lyman, Rufus A.
Box   44
Folder   2
1907-1945.
Box   44
Folder   3-4
n.d.
Box   44
Folder   5
M-R.
Box   44
Folder   6
S-T.
Box   44
Folder   7
U-Z.
Box   44
Folder   8
Anonymous.
Box   44
Folder   9
Testimonials and vitae, 1909-1955, n.d.
Box   44
Folder   10
War Department Bulletins, 1917-1918, n.d.