C.C. Washburn Papers, 1844-1941

Contents List

Container Title
Mss 747
Series: General and Historical Information
Box   1
Folder   1
Histories and historical miscellany, 1892, 1929, undated
Box   1
Folder   2
By-laws and charters, 1872, 1908-1947
Bulletins
Box   1
Folder   3
1870-1890
Box   2
1890-1941
Box   3
Folder   1-3
1941-1976
Box   3
Folder   4
Extension courses, 1942-1976
Commencement programs
Box   3
Folder   5
1903-1910
Box   4
1911-1976
Photographs
PH 3846
School activities; facilities; buildings; and portraits of faculty, students, alumni, and members
PH 3847
U.S. Coast Guard Hospital Corps School
PH 3849
CUCP college history lantern slide set
Mss 747
Box   64
Folder   1
Architectural drawings and elevations of 113-119 W. 68th St. building
Series: Board of Trustees
Minutes
Box   5
1829-1904
Box   6
1941-1947; 1961-1963
Members' minutes, 1829-1886
Box   7
1829-1886
Box   8
Folder   1
1887-1904
Nineteenth Century records
Correspondence
Box   8
Folder   2
Letterpress book, Secretary of the board, 1872-1878
Box   8
Folder   3
Miscellaneous incoming correspondence, 1874-1894
Box   9
Folder   1
Membership correspondence, 1874-1876
Box   9
Folder   2
Board of Pharmacy reports, 1974-1887
Box   9
Folder   3
Bureau of Education, 1976-1880
Box   9
Folder   4
Report file book, 1899
Box   9
Folder   5
Student misconduct, 1883-1886
Box   9
Folder   6
Supplementary examination applications, 1886
Box   9
Folder   7
Committee records
Box   9
Folder   7
Building Committee, 1878-1886
Box   9
Folder   8
Commencement Committee, 1884
Box   9
Folder   9
Curators' reports, 1875-1877
Box   9
Folder   10
Early Closing Time for Pharmacies, 1873
Box   9
Folder   11
Expenditure Regulation Committee, 1885
Box   9
Folder   12
Investigation Committee, 1880
Box   9
Folder   13
Lecture Committee, 1877
Box   9
Folder   14
Legislation Committee, 1877
Box   9
Folder   15
Library Committee, 18743-1892
Box   9
Folder   21
Membership Committee, 1873-1877
Box   9
Folder   16
Patent Medicines Committee, 1834-1842
Box   9
Folder   17
Pharmacopeia Committee, 1877-1880
Box   9
Folder   18
Pharmacy Law, 1871-1872
Box   9
Folder   19
Property Committee, 1881-1885
Box   9
Folder   20
Reference Committee, 1884
Box   9
Folder   22
Stamp Tax Committee, 1874
Box   9
Folder   23
Ways and Means Committee, 1876
Box   9
Folder   24
Deaths, 1885-1886
Box   9
Folder   25
Examination questions, 1878-1880
Financial records
Box   9
Folder   26
Bank and checking accounts, 1873-1875
Box   10
Folder   1
Cash book, 1868-1876
Box   10
Folder   2
Treasurer's list of contributing members, 1873-1881
Box   10
Folder   3
“Annual record” ledgers, 1873-1877
Box   10
Folder   4
Treasurer's reports, 1874-1885
Student records
Box   10
Folder   5
Diplomas received, 1894-1895
Box   10
Folder   6
Student lists, 1874
Box   10
Folder   7
Student ratings, 1880-1881
Box   10
Folder   8-9
Student biographical statements, 1880-1881
Box   10
Folder   10
Scrapbook, 1879-1898
Twentieth Century records
Box   11
Folder   1
Bobst-Columbia Plan for Pharmaceutical Education, 1957
Box   11
Folder   2
Building fund correspondence, 1923
Box   11
Folder   3
Columbia University-Pharmacy relationship, circa 1940
Box   11
Folder   4
Development report of President John McDonnell, 1964
Box   11
Folder   6
Membership files, 1944-1949
Box   11
Folder   7
Rice, Charles, memorial publication, 1902
Series: Deans' Files
Box   12
Folder   1-2
Rusby, Henry Hurd, 1893-1954
Lueallen-Kanig-Gross combined file
Box   12
Folder   3
“Kanig's archive file”
Academic programs
Box   13
Folder   1
General, 1967-1976
Bachelor's degree
Box   13
Folder   2
Health sciences (four year program), 1968-1971
Box   13
Folder   3
Pharmaceutical sciences, 1968-1976
Box   13
Folder   4-5
Clinical programs and courses (hospital based), 1968-1975
Box   13
Folder   6
Doctor of Pharmacy degree, 1968-1974
Master of Science degree
Box   13
Folder   7
Basic sciences, 1970-1973
Box   14
Folder   1
Hospital pharmacy administration, 1959-1969
Box   14
Folder   2
Pharmacy administration, 1967-1971
Administration (financial)
Box   14
Folder   3
Faculty miscellany-insurance, 1971
Fundraising
Box   14
Folder   4
Acknowledgments, 1968-1970
Box   14
Folder   5
Alumni questionnaire, 1967-1970
Box   14
Folder   6
Associates program, 1969-1972
Box   14
Folder   7
Basic information, 1969-1970
Box   14
Folder   8
Chavkin, Leonard, appeal, 1969-1970
Box   14
Folder   9
Fundraising literature, 1963, undated
Box   14
Folder   10
Gift information, 1969, undated
Box   14
Folder   11
Health sciences presentation, 1971
Box   14
Folder   12
Recordkeeping, 1971
Box   14
Folder   13
Shareholders program organization, 1970-1971
Box   14
Folder   14-15
Miscellany, 1967-1971
American Council on Pharmaceutical Education
Box   15
Folder   1
Accreditation policy, 1946-1960
Accreditation of CUCPS
Box   15
Folder   2-7
1924-1974
Box   16
Folder   1
1974-1976
Box   16
Folder   2
Reaccreditation, 1966-1970
Box   16
Folder   3-7
Inspection, 1949-1961
Annual progress reports
Box   16
Folder   8-9
1949-1966
Box   17
Folder   1-2
1966 (continued)-1973
Associations and agencies
Box   17
Folder   3
American Association for Accreditation of Laboratory Animal Care, 1965-1975
American Association of Colleges of Pharmacy
Box   17
Folder   4-6
General, 1957-1975
Box   17
Folder   7
Investigation controversy, 1972
Box   17
Folder   8
American Board of Apothecaries Pro Tem (Leonard Piccoli), 1966-1967 - American Board of Diplomats in Pharmacy, , 1968-1969
Box   17
Folder   9
American College of Apothecaries, 1956-1970
Box   17
Folder   10
American Foundation for Pharmaceutical Education, 1945-1971
Box   18
Folder   1
American Institute of the History of Pharmacy, 1955-1969
Box   18
Folder   2
American Institute of Chemists, 1970 - American Medical Association, , 1970-1971
Box   18
Folder   3
American Pharmaceutical Association, 1959-1974
Box   18
Folder   4
American Society of Hospital Pharmacists-Botanical Garden, 1947-1967
Box   18
Folder   5
Chinese investment and trade office, 1966-1968
Box   18
Folder   6
Committee on Undergraduate Education in the Biological Sciences (CUEBS), 1965-1969
Box   18
Folder   7
Council of Higher Education-Greater New York Hospital Association
Box   18
Folder   8
Health, Education and Welfare, National Institutes of Health, 1966-1973
Box   18
Folder   9
International Pharmaceutical Students Federation-National Association of Boards of Pharmacy
Box   18
Folder   10
National Association of Broadcasters, 1963-1967
Box   18
Folder   11
National Association of Retail Druggists-Newcomen Society in North America
Box   19
Folder   1
New Jersey-Pennsylvania
Box   19
Folder   2
Pfeiffer, Gustavus and Louise, Research Foundation, 1971
Box   19
Folder   3-4
Pharmaceutical Advertising Club-Urban Center, 1967
College
Curriculum
Cosmetic Science
Box   19
Folder   5
Current programs, 1967-1970
Box   19
Folder   6-7
Education, 1956-1970
Box   19
Folder   8
Solicitations, 1965-1970
Box   19
Folder   9
Medical technology, 1965-1967
Box   20
Folder   1
Nursing program, 1967-1970
Box   20
Folder   2-3
Pharmaceutical engineering program, 1962-1967
Box   20
Folder   4
Ph.D. program, 1968-1972
Faculty
Committees
Box   20
Folder   5
Committees and assignments lists, 1959-1975
Box   20
Folder   6
Ad hoc, undated
Box   20
Folder   7
Admissions (undergraduate), 1967-1972
Box   20
Folder   8
Committee on Committees, 1959, 1966
Box   20
Folder   9
Curriculum Committee, 1972-1974
Box   20
Folder   10
Elective programs, 1955-1965
Box   20
Folder   11
Executive Committee, 1962-1966
Box   20
Folder   12
Faculty Affairs Council, 1971-1973
Box   20
Folder   13
Graduate Committee, 1946-1971
Box   20
Folder   14
Graduate Professional Education Committee, 1969-1972
Box   20
Folder   15
Honors program, 1966-1972
Instruction Committee
Box   20
Folder   16
General, 1957-1972
Box   21
Folder   1
General (continued)
Box   21
Folder   2
Subcommittee on Pharmacy, 1961-1971
Box   21
Folder   3
Joint Student-Faculty Committee, 1968
Box   21
Folder   4
Library Committee, 1957-1972
Box   22
Folder   1
Research Committee, 1962-1966
Box   22
Folder   2
Retreat Implementation Committee, 1971
Box   22
Folder   3
Safety Committee, 1968-1972
Miscellany
Box   22
Folder   4
Colloquia, 1969-1970
Box   22
Folder   5
Distinguished service professorship, 1964-1965
Box   22
Folder   8
Extension and part/time faculty salary data, 1972-1973
Box   22
Folder   7
Faculty rosters, 1971-1975
Box   22
Folder   6
Memoranda, 1968-1971
Box   22
Folder   9
Salary schedule proposal, 1971
Box   22
Folder   10
Secretary, 1966-1970
Box   22
Folder   11
Tenure proposal, 1971-1972
Box   22
Folder   12
General, 1970-1971
Legal
Box   22
Folder   13-14
New building, 1969
Box   22
Folder   15
Klein, Harold J., 1962-1966
Students
Box   64
Folder   2
Diplomas, undated
Graduate
Box   22
Folder   16
Admissions, 1971-1973
Box   22
Folder   17
Correspondence, 1973-1976
Box   22
Folder   18
Teaching assistants, 1973-1976
Undergraduate
Box   22
Folder   19
Academic advisement system, 1971
Box   23
Folder   1
Apothekan, 1952-1971
Box   23
Folder   2
Black Students Association of Health Aids and Development, 1972-1973
Box   23
Folder   4
Commencement, 1967-1976
Box   23
Folder   5
Correspondence, 1970-1971
Box   23
Folder   6
Dean's List, 1968-1973
Box   23
Folder   7
Disruptions, 1970
Box   23
Folder   8
Enrollment, 1970-1972
Box   23
Folder   9-11
Examinations (final) , 1971-1972
Box   23
Folder   12
Exchange programs, 1970-1971
Fraternities and sororities
Box   23
Folder   13
Inter-fraternity Council, 1951-1954
Box   23
Folder   14
AZO, 1923-1970
Box   23
Folder   15
Delta Sigma Tau, 1961-1962
Box   23
Folder   16
Kappa Psi, 1949-1966
Box   23
Folder   17
Lambda Kappa Sigma-Sigma Xi
Box   24
Folder   1-2
Freshman orientation, 1958-1971
Box   24
Folder   3
Organizations, 1968-1971
Box   24
Folder   6
Parents receptions, 1955-1970
Box   24
Folder   7
Recruitment, 1966-1972
Box   24
Folder   4
Richardson pharmacy award, 1962-1970
Box   24
Folder   8
Rho Chi Honor Society, 1973-1976
Box   24
Folder   9
Student Council, 1966-1975
Box   24
Folder   10
Summer session, 1968-1972
Box   24
Folder   11
Transfer programs, 1970-1971
Box   24
Folder   13
Transfer surveys, 1972
Box   24
Folder   12
Tuition and fee schedule, 1970-1972
Box   24
Folder   5
Undergraduate research award, 1963-1969
Departments
Box   24
Folder   14-15
Biological sciences and pharmacology, 1969-1974
Box   25
Folder   1
Biological sciences and pharmacology (continued)
Box   25
Folder   2-3
Chemistry, 1970-1973
Box   25
Folder   4
Community health and administration, 1965-1973
Box   25
Folder   5
General Education, 1970-1972
Box   25
Folder   6
Miscellaneous departments, 1969-1970
Box   25
Folder   7-9
Pharmaceutics, 1971-1973
Box   26
Folder   2
Colleges and universities
Box   26
Folder   1
Development, 1966-1970
Hospitals
Box   26
Folder   3
Lenox Hill Hospital, 1966-1971
Box   26
Folder   4
Montefiore Hospital and Medical Center, 1968-1971
Box   26
Folder   5
Mount Sinai Hospital and Medical Center (affiliation with C.U.N.Y.), 1968-1971
New York State
Box   26
Folder   6-10
Council of Deans, 1952-1974
State Board of Pharmacy
Box   27
Folder   1
Griswold, Kenneth, 1966-1969
Box   27
Folder   2
Information and correspondence on licensing, 1966-1974
Box   27
Folder   3
Sica, Albert, 1969-1975
New York Department of Education
Box   27
Folder   4
Correspondence, 1950-1970
Box   27
Folder   5
Haines Report on CUCP administrative structure, 1970-1971
Box   27
Folder   6
State aid to nonpublic schools, 1968-1975
Box   27
Folder   8
Pharmaceutical societies (local)
Special files
Affiliation attempts
Box   27
Folder   9
Brooklyn College of Pharmacy, 1971-1974
Box   27
Folder   10-11
C.U.N.Y., 1971-1973
Box   28
Folder   1
C.U.N.Y. (continued)
Box   28
Folder   2-5
Columbia University, 1959-1972
Box   28
Folder   6-7
General affiliation correspondence (Gross), 1972-1975
Box   29
Folder   1
Heald Hobson consultants, 1970-1971
Box   29
Folder   2
Merger proposals, 1969-1973
Box   29
Folder   3
New affiliation discussions (Kanig), 1972-1973
Box   29
Folder   4
New York Institute of Technology, 1970-1973
Box   29
Folder   5
New York Medical College, Pace, etc., 1971
Box   29
Folder   6
Regents Coordinating Council, 1972-1973
Box   29
Folder   7
State University, 1968-1972
Building
Box   31
Folder   8
Appraisals, 1942-1967
Box   31
Folder   9
Architects, 1966-1968
Box   31
Folder   10
Chapman, Evans & Delhanty, 1958-1963
Box   64
Folder   2
Floor plans
Attorneys
Box   32
Folder   1
Cox, Treanor & Shaughnessy, 1963-1967
Box   32
Folder   2
Hess, Segall, Popkin & Guterman, 1966-1968
Box   32
Folder   3
Bloor, William (University treasurer), 1961-1967
Box   32
Folder   4
New building correspondence, 1956-1964
Box   33
Folder   1
Sale of 113-119W 68th Street, 1964-1967
Box   33
Folder   2
Tenants, 1962-1966
Box   29
Folder   8
Development - Institute of Pharmaceutical Science, 1965
Financial aid
Box   29
Folder   9
City, 1966-1975
Box   29
Folder   10
Federal, 1968-1972
Box   30
Folder   1
Federal (continued)
Box   30
Folder   2-3
HEW distress grant, 1972-1973
Box   30
Folder   4
Notes, 1972
Publicity
Box   30
Folder   5
1972 recruitment campaign, 1972
Box   30
Folder   6
Committee reports, 1965-1971
Box   30
Folder   7
Dean's reports, 1968, undated
Relations
Box   30
Folder   8
Faculty, 1971-1972
Box   30
Folder   9
Notices to students and faculty (general assemblies), 1971-1975
Box   30
Folder   10
Special Task Force on College Alternatives, 1971-1973
Box   30
Folder   11
Student transfers to other schools, 1972
Box   31
Folder   1
Students, 1971-1972
Box   31
Folder   2
University, 1971-1972
Unions
Box   31
Folder   3
Maintenance, 1971-1973
Box   31
Folder   4
Support staff, 1971-1976
University administration
Box   31
Folder   5
Dean of the Faculty of Medicine (Paul A. Marks), 1964-1971
Box   31
Folder   6
Task committee on new building, 1962-1963
Box   31
Folder   7
Task Force on Allied Health Sciences, 1970-1971
Series: Faculty Files
Box   31
Folder   3
By-laws, 1960, undated
Faculty meeting minutes
Box   31
Folder   4
1904-1908
Box   31
Folder   5-10
1953-1969
Box   34
1970-1973
Series: Assistant Dean's Files (Stephen M. Gross)
Special Projects
Arden House
Box   35
Folder   1
1969 Cosmetic Conference, 1968-1969
Box   35
Folder   2
1970 Cosmetic Conference, 1970
Box   35
Folder   3-4
International pharmaceutical marketing, 1968-1969
Box   35
Folder   4a
Pharm D. degree, 1970
Student/faculty retreats
Box   35
Folder   5
Sterling Forest, 1969
Box   35
Folder   6
Harrison House conference, 1970
Box   35
Folder   7
College-based conferences, 1970-1971
Continuing Education conferences
Box   35
Folder   8
1968-1974
Box   35
Folder   9
, 1975 - Hypertensions
Box   35
Folder   10
Registration for various courses (Romano)
Extension Division
Box   35
Folder   11
General
Box   35
Folder   12
Certificate requirements and exams, 1970-1974
Box   35
Folder   13
Discontinued and proposed courses, 1967-1971
Box   36
Folder   1
Enrollment and administration, 1966-1974
Courses
Box   36
Folder   2
e 117-118 Raw materials, 1971
Box   36
Folder   2
e 120-121 Treatment cosmetics, 1971
Box   36
Folder   2
e 123 Quality control, 1971
Box   36
Folder   3
e 127 Special topics, Cosmetic and pharmaceutical microbiology, 1970-1975
Box   36
Folder   3
e 131-132 Research planning, 1966, undated
Box   36
Folder   3
e 134 New product evolution, 1971
Box   36
Folder   3
e 135 Federal Food, Drug, and Cosmetic Act, undated
Box   36
Folder   3
e 141 Computer utilization, 1971
Box   36
Folder   3
e 149 Biomedical communications, 1968-1973
Box   36
Folder   3
e 151 Creative thinking for pharmaceutical and cosmetic sciences, 1971
Box   36
Folder   3
e 215-217 Cosmetic formulation and technology, 1968-1975
Box   36
Folder   3
e 220 Packaging, 1968-1971
Box   36
Folder   3
e 221-222 Unit operations in manufacturing, 1971
Box   36
Folder   3
e 224 Modern dosage form analysis, 1971
Box   36
Folder   3
e 314 Flavor development and applications, 1967-1971
Box   36
Folder   3
e 317 Odorant chemistry and perfumery, undated
Box   36
Folder   3
e 341 Hair colorants, 1971
Series: Associate Dean for Student Affairs Files (Samuel S. Liberman)
Box   37
Folder   1
Admission Committee, 1968
Box   37
Folder   2
Admissions data, 1955-1960
Box   37
Folder   3-4
Admission applications of overseas students, 1948-1960
Box   37
Folder   5
Advanced standing credit reports, 1959, 1968
Box   37
Folder   6-8
Awards, prizes, and financial aids, 1944-1972
Box   37
Folder   9
History, 1968-1969
Box   38
Folder   1
Book lists, 1946-1966
Box   38
Folder   2
College members, 1959-1964
Box   38
Folder   3
Commencement, 1967-1968
Box   38
Folder   4
Counseling, 1968-1971
Box   38
Folder   5
Course equivalents, 1966-1968
Box   38
Folder   6
Cuban pharmacists' relocation, 1966
Box   38
Folder   7
Enrollment information - Graduate students, 1959-1968
Box   38
Folder   8
Grades, 1955-1966
Box   38
Folder   9
Graduate student rosters, 1950-1959, undated
Box   38
Folder   10
Instruction Committee, 1963-1969
Box   38
Folder   11
Letters of recommendation for CUCPS students, 1961-1964
Box   38
Folder   12
Midsemester grade distribution reports, 1967
Box   38
Folder   13
Miscellany, 1958-1967
Box   38
Folder   14
Questionnaires, undated
Box   38
Folder   15
Rosters, 1959-1968
Box   38
Folder   16
Schedules and courses, 1963-1971
Box   39
Folder   1
Student Council, 1968
Box   39
Folder   2
Student handbooks, 1956-1967
Box   39
Folder   3
Summer session, 1972
Box   39
Folder   4
Syllabi, 1949-1950
Box   39
Folder   5
Withdrawal policy, 1957
Series: Director of Student Personnel Files (Eleanor Schetlin)
Box   40
Folder   1
Academic calendar, 1969-1971
Box   40
Folder   2
Achievement evaluation, undated
Box   40
Folder   3
Admissions reports, 1969-1971
Box   40
Folder   4
Anodyne, 1967-1968
Box   40
Folder   5
Blood program, 1971
Box   40
Folder   6
Book lists, 1967-1971
Box   40
Folder   7
Bulletin material, 1968
Business manager
Box   40
Folder   8
Memoranda, 1968-1971
Box   40
Folder   9
Policies, 1966-1971
Certification
Box   40
Folder   10
Apprentices, 1968-1971
Box   40
Folder   11
Degrees, 1968-1969
Box   40
Folder   12
New York State Education Department, 1954-1971
Box   40
Folder   13
College Bound Program, 1968-1969
Box   40
Folder   14
College Scholarship Service, 1968-1971
Box   40
Folder   15-17
Commencement, 1969-1971
Box   40
Folder   18
Course lists and calendars, 1971-1976
Box   40
Folder   19
Course numbering, 1969-1970
Box   40
Folder   20
Cuban loan program, 1967-1973
Box   41
Folder   1
Curriculum changes, 1965, 1969-1971
Box   41
Folder   2
Dean's list, 1956-1975
Box   41
Folder   3
Deficiencies, 1959-1960, 1967-1969
Box   41
Folder   4
Degree information and requirements, 1957, 1969-1971
Box   41
Folder   5
Development, 1969-1971
Box   41
Folder   6
Diplomas (Regulations, fees, and replacements), 1969-1970
Box   41
Folder   7
Directories, 1969-1971
Box   41
Folder   8
Education Funds, Inc., 1969
Box   41
Folder   9
Electives, 1965-1971
Box   41
Folder   10
Enrollment reports, 1960-1969
Box   41
Folder   11
Estimated expenses for student budgets, 1969-1970
Box   41
Folder   12
Expenses for travel, 1969-1970
Box   41
Folder   13-14
Fees, 1966-1971
Box   41
Folder   15
Final exam arrangements, 1968-1971
Box   41
Folder   16
Financial aid application and handbook, 1968
Box   42
Folder   1
Fordham, 1970-1971
Box   42
Folder   2
Grade distribution, 1968-1971
Box   42
Folder   3
Graduate program, 1968-1971
Box   42
Folder   4-6
Graduate information, 1965-1970
Box   42
Folder   7
Graduate registration, 1957-1971
Box   42
Folder   8
Graduate statistics, 1969
Box   42
Folder   11
HEGIS reports, 1968-1970
Box   42
Folder   9
Health sciences, Undergraduate degree in, 1968-1970
Box   42
Folder   10
Housing, 1965-1970
Box   42
Folder   12
Honors program, 1968-1971
Box   42
Folder   13
Honors transcripts, 1969
Box   42
Folder   14
Identification cards, 1968-1969
Box   42
Folder   15
Instruction Committee, undated
Box   42
Folder   16
Insurance, 1968-1971
Box   42
Folder   17-18
Kanig, Dean, 1968-1971
Box   43
Folder   1
Married students, 1968-1970
Box   43
Folder   2
Master's degree information, 1969-1970
Box   43
Folder   3
Medical school, 1968-1969
Box   43
Folder   4
Midterm evaluations, 1969
Box   43
Folder   5
Minnesota Multiphasic Personality Inventory, 1969
Box   43
Folder   6
Minority enrollment, 1968-1971
Box   43
Folder   7
New students, 1968-1969
NYHEAC
Box   43
Folder   8-10
Applications, 1968-1971
Box   43
Folder   11
Correspondence, 1967-1970
Box   43
Folder   12
Orders, 1970-1971
Box   43
Folder   13
Orientation, 1953-1970
Box   43
Folder   14
Out-of-state students, 1967-1971
Box   43
Folder   15
Payments due, 1969
Box   43
Folder   16
Pennsylvania Higher Education Assistance Agency, 1969-1972
Box   43
Folder   17
Ph. D. information, 1971
Box   43
Folder   18
Policies, 1965-1970
Box   43
Folder   19
Postage, undated
Box   43
Folder   20
Proposals, 1968-1969
Box   43
Folder   21
Recruitment activities, 1967-1968
Registration material
Box   43
Folder   22-23
1968-1969
Box   44
Folder   1-4
1969-1971
Box   44
Folder   5
Residence data, 1967-1974
Box   44
Folder   6-9
Rosters, 1968-1971
Box   44
Folder   10
Scheduling policies, 1967-1972
Box   44
Folder   11
Selective Service, 1968-1971
Box   44
Folder   12
Space needs for the new building, 1969
Box   44
Folder   13
State Board applications and exams, 1966-1971
Box   44
Folder   14
Statistics, 1968-1973
Student activities
Box   44
Folder   15
Constitution, 1964-1971
Box   44
Folder   16
Budget, 1970-1972
Box   44
Folder   17
Miscellany, 1968-1971
Box   45
Folder   1
Student handbooks, 1971-1972
Box   45
Folder   2
Summer sessions, 1968-1971
Box   45
Folder   3
Tuition refund, 1969
Box   45
Folder   4
Tutors (Rho Chi), 1971
Box   45
Folder   5
Veterans, 1970-1971
Box   45
Folder   6
Visiting students, 1971-1972
Box   45
Folder   7
Withdrawals, 1968-1971
Box   45
Folder   8
Womens' groups, 1969-1971
Series: Director of Admissions and Foreign Student Advisor (Margaret M. Maher)
Box   45
Folder   9
Admissions Committee, 1970
Box   45
Folder   10
Foreign students, 1966-1971
Box   45
Folder   11
Handbooks, 1968-1970
Box   45
Folder   12
Language programs, 1969-1970
Series: Director of Student Affairs (Louise M. Taylor)
Box   46
Folder   1
College Scholarship Service, 1973
Box   46
Folder   2
Commencement, 1973
Box   46
Folder   3
Institutional fiscal operations report, 1971-1972
Box   46
Folder   4
New York Department of Education reports, 1972
Box   46
Folder   5
NYHEAC loan applications, 1972-1973
Box   46
Folder   6
Registration information, 1972-1973
Box   46
Folder   7
Schedules and grade distributions, 1971-1972
Series: Director of Admissions and Financial Assistance (T. Alan Kotas)
Admissions
Box   46
Folder   8
Correspondence, 1973
Box   46
Folder   9
Reports, 1973
Box   46
Folder   10
Advertising, 1973
Box   46
Folder   11
Alumni Association, 1973
Box   46
Folder   12
American Association of Colleges of Pharmacy, 1972-1973
Box   46
Folder   13
American Association of Collegiate Registrars and Admissions Officers-American College Personnel Association, 1973
Box   46
Folder   14
Automatic admission agreement, 1973
Box   46
Folder   15
College nights, 1973
Box   46
Folder   16
College Scholarship Service, 1975
Box   46
Folder   17
College Work Study Program, 1968, 1973
Box   46
Folder   18
Financial assistance, 1972-1973
Box   46
Folder   19
Governor's Committee on Scholastic Achievement, 1973
Box   46
Folder   20
Gross, Dean Stephen M., 1973
Box   46
Folder   21
Instruction Committee, 1971-1972
Box   46
Folder   22
National Association of College Admissions Counselors, 1972-1973
Box   46
Folder   23
NYHEAC correspondence, 1973
Box   46
Folder   24
New York State Financial Aid Administrators Association, 1973
Box   46
Folder   25
Personal, 1973
Box   46
Folder   26
Pharmacy School Admissions Clearinghouse, 1973
Box   46
Folder   27
Urban Corps, 1972-1974
Series: Director of Student and Community Relations (Jack E. Gross)
Respect for Drugs program
Box   47
Folder   1
Contract, 1968-1969
Box   47
Folder   2
Correspondence, 1967-1974
Box   47
Folder   3
Newsletters, 1967-1969
Box   47
Folder   4
Press material, 1968-1969
Box   47
Folder   5-6
Reports and studies, 1968-1969
Box   47
Folder   7
Seminars
Student files
Box   47
Folder   8
Student Council budget, 1966-1968
Box   47
Folder   9
Student Council minutes, 1964-1972
Box   47
Folder   10
Student officers and activities, 1967-1968
Box   47
Folder   11
Student financial aid handbook, undated
Series: Registrars' Files
Subseries: Simpson
1913-1921
Box   48
Folder   1
American Conference of Pharmaceutical Faculties, 1915-1921
Box   48
Folder   2
American Pharmaceutical Association, 1915-1919
Box   48
Folder   3
Arny, H. V., 1915-1920
Box   48
Folder   4
Auditing Committee, 1913-1917
Box   48
Folder   5
Burr Printing House, 1916-1919
Columbia University
Box   48
Folder   6
Admissions, 1915-1920
Box   48
Folder   7
Buildings and grounds, 1916-1920
Box   48
Folder   8
Bursar, 1918-1919
Box   48
Folder   9
Provost, 1915-1920
Box   48
Folder   10
Registrar, 1915-1920
Box   48
Folder   11
Secretary and & assistant secretary, 1915-1920
Box   48
Folder   12
Conventions, 1915-1919
Box   48
Folder   13
Costello, David, 1915-1918
Box   48
Folder   14
Eddy, William S., 1915-1920
Box   48
Folder   15
Examinations and Commencement Committee, 1915-1920
Box   48
Folder   16
Faculty, General letters to 1912-1920
Box   48
Folder   17
Fairchild Scholarship, 1917-1918
Box   48
Folder   18
Fairchild Brothers & Foster, 1919
Box   48
Folder   19
Garfield National Bank, 1915-1920
Box   48
Folder   20
Gies, William J., 1915-1917
Box   48
Folder   21
Goldman, Edwin F., 1919-1921
Box   48
Folder   22
Hostmann, Jeannot, 1917-1921
Box   48
Folder   23
Income taxes, 1920-1921
Box   48
Folder   24
Instruction Committee, 1915-1920
Box   48
Folder   25
Insurance, 1915-1920
Box   48
Folder   26
Interbars Rapid Transit Company, 1916-1918
Box   48
Folder   27
Internal Revenue, 1917-1918
Box   48
Folder   28
James, Frederick K., 1915-1921
Box   48
Folder   29
Journal of the American Pharmaceutical Association, 1916-1920
Box   48
Folder   30
Pace & Pace, 1915-1920
Box   49
Folder   1
Pharmaceutical Era, 1916-1918
Box   49
Folder   2
Practical Druggist, 1916-1921
Box   49
Folder   3
Press notes (general), 1917-1918
Box   49
Folder   4
Property Committee, 1916-1920
Box   49
Folder   5
Ritchey, W. P., 1915-1921
Box   49
Folder   6
Rusby, Dean H. H., 1915-1920
Box   49
Folder   7
Schieffelin, William J., 1915-1921
Box   49
Folder   8
Smith, Reuben R., 1916-1921
Box   49
Folder   9
Smith & Son, J.M., 1915-1918
Box   49
Folder   10
Stauffen, Ernest, 1916-1921
Box   49
Folder   11
Sullivan & Cromwell, 1916-19
Box   49
Folder   12
Syllabus Committee, 1918
1927-1928
Box   49
Folder   13-15
M-R
1928-1934
Box   50
Folder   1
Centennial Celebration Committee, 1929
Box   50
Folder   2-3
Centennial Celebration correspondence, A-Z, 1929
Box   50
Folder   4
Centennial Celebration exhibition correspondence, 1929
Box   50
Folder   5-6
K-R
Box   51
Folder   1
S, 1932-1933
Box   51
Folder   2
Schaefer, Hugo H., 1930-1931
Box   51
Folder   3
Teacher's Annuity, 1927-1933
Box   51
Folder   4
T-V, 1932-1933
Box   51
Folder   5
W, 1932-1934
Box   51
Folder   6
West Side Savings Bank, 1929-1933
Box   51
Folder   7
Wimmer, C. P., 1929-1933
Box   51
Folder   8
Y-Z, 1932-1933
1934-1936
Box   51
Folder   9
A, 1934-1936
Box   51
Folder   10
Arny, Dean H. V., 1934-1936
Box   51
Folder   11
B, 1934-1936
Box   51
Folder   12
Ballard, C. W., 1934-1936
Box   52
Folder   1
Bigelow, Clarence O., 1934-1936
Box   52
Folder   2
Board of Trustees, 1934-1936
Columbia University
Box   52
Folder   3
Bogert, Marston Taylor, 1934-1936
Box   52
Folder   4
Bookstore, 1934-1936
Box   52
Folder   5
Buildings and grounds, 1934-1936
Box   52
Folder   6
Chaplain, 1934-1936
Box   52
Folder   7
Director of Admissions, 1934-1936
Box   52
Folder   8
General, 1934-1936
Box   52
Folder   9
Institute of Arts and Sciences, 1934-1936
Box   52
Folder   10
President, 1934-1936
Box   52
Folder   11
Registrar, 1934-1936
Subseries: 1940-1969 combined file
Box   53
Folder   1
Admissions, 1955-1967
Alumni census (1896-1940 graduates)
Box   53
Folder   2-5
A-Se
Box   54
Folder   1
Sh-Z
Box   54
Folder   2-3
American Association of Colleges of Pharmacy, 1941-1963
Box   54
Folder   4
American Council of Education (Pharmaceutical procedures study), 1942-1948
Box   54
Folder   5
Class rank and average lists, 1966
Box   54
Folder   6-9
Enrollment data and statistics, 1961-1969
Box   55
Folder   1
Evening students, 1961-1962
Box   55
Folder   2
Foreign students, 1954, 1967-1968
Box   55
Folder   3
Graduate material, 1964-1966
Box   55
Folder   4
Graduate student statistics and grades, 1967-1968
Box   55
Folder   5
Institutional programs and curricula, 1966-1967
Box   55
Folder   6
Investigations using student records, 1954
Box   55
Folder   7
Mercury Uniform Rental Service, 1958-1964
Box   55
Folder   8
National Science Foundation survey of 1958 graduates, 1961
Box   55
Folder   9
New York Higher Educational Assistance Corporation reports, 1966-1970
Box   55
Folder   10
New York State Board of Pharmacy, 1949-1953
Box   55
Folder   11
New York State Department of Education, 1948-1952
Box   55
Folder   12
Registration material, Undergraduate, 1964-1965
Box   55
Folder   13
Selective Service, 1952-1960
Box   55
Folder   14
Statistics, 1964-1967
Box   55
Folder   15
Student Activities Fund, 1942-1945
Box   55
Folder   16
S, 1942-1947
Box   55
Folder   17
T, 1942-1947
Box   56
Folder   1
Teaching assistants, 1964-1965
Box   56
Folder   2
Textbook inventory, 1942
Veterans Administration
Box   56
Folder   3
Correspondence, 1949-1963
Box   56
Folder   4
Information, 1947-1952
Box   56
Folder   5
“Friday reports” on registration, 1946-1951
Series: Business and Finance Manager's Files (Leonard Barmak)
Box   57
Folder   1
Academic calendar, 1967-1968
Box   57
Folder   2
Air conditioning, 1966-1967
Box   57
Folder   3
American Association of Colleges of Pharmacy: Project Study, 1966-1968
Box   57
Folder   4
Biological sciences: capital investment additions, 1967
Box   57
Folder   5
Blair, D.H. & Company (stockbrokers), 1968
Box   57
Folder   6
Board of Trustees, 1968
Box   57
Folder   7
Building (insurance value), 1967
Box   57
Folder   8
Business office, 1966-1968
Box   57
Folder   9
Cash requests, 1968
Box   57
Folder   10
Certificates of deposit, 1966-1968
Box   57
Folder   11
Chemistry (capital investment additions), 1968
Box   57
Folder   12
Departmental financial statements, 1966-1968
Box   57
Folder   13-14
Endowment funds, 1961-1968
Box   57
Folder   15
Endowment fund summaries, 1966-1967
Box   57
Folder   16
Examination procedures, 1968
Box   57
Folder   17
Finance Committee, 1967
Box   57
Folder   18
Financial estates, 1968
Box   57
Folder   19
Fire alerts, 1967-1968
Box   57
Folder   20
General fund financial statements, 1966-1968
Box   57
Folder   21
Heating conversion, 1965-1968
Box   57
Folder   22
Incoming freshmen, 1968
Box   57
Folder   23
Indirect expense allocation, 1966-1967
Box   57
Folder   24
Insurance, 1966-1968
Box   57
Folder   25
International Business Machines, 1967-1968
Box   57
Folder   26
Kanig memoranda, 1967-1968
Box   58
Folder   1
Laboratory items, 1967-1968
Box   58
Folder   2
Library, 1967-1968
Box   58
Folder   3
Maintenance procedures, 1966-1968
Box   58
Folder   4
Miscellaneous correspondence, 1962-1968
Box   58
Folder   5
National Science Foundation, 1968
Box   58
Folder   6
Office supplies, 1956-1965
Box   58
Folder   7
Purchasing procedures, 1967
Box   58
Folder   8
Real estate investments, 1967-1968
Box   58
Folder   9
Registration statements, 1965-1968
Box   58
Folder   10
Student Council, 1967-1968
Box   58
Folder   11
Trustee-giving income statement, 1968
Box   58
Folder   12
Photocopied reports, 1967-1968
Series: Director of Development (Rose Cannistraci)
Box   58
Folder   13
Fundraising brochures, 1970, undated
Box   58
Folder   14
Professional fundraising counsel, 1970-1971
Box   58
Folder   15
Prospects data forms, 1969
Box   58
Folder   16
Trustees Development committee, 1961-1971
Series: Publications and Publicity
Clippings
“College in the News”
Box   58
Folder   17
1932-1937
Box   58
Folder   18
1951-1952
Box   59
Folder   1-7
1951-1974
Box   59
Folder   8
Press releases, 1960, 1966-1969
Publications
Box   60
Folder   1-3
Anodyne, 1956-1974
Box   60
Folder   4
Bronze Mortar, 1952-1963
Box   60
Folder   5
Columbia Pharmacy in Service (Dean's office), 1942-1944
Box   59
Folder   9
Dean's newsletter, 1966-1969
Box   59
Folder   10
Graduate, 1959
Box   59
Folder   11
Horizons in the Pharmaceutical Sciences, 1966-1970
Box   59
Folder   12
Library Bulletin, 1962
Series: Alumni Association
Box   59
Folder   13
Constitution and by-laws, 1908
Annual reports
Box   59
Folder   14
1872-1880
Box   61
Folder   1
1881-1891
Minutes
Box   65
Folder   1-2
1886-1907
Box   61
Folder   2
1907-1915
Box   65
Folder   3
Financial record, 1871-1879
Box   61
Folder   3
Alumni Award Night, 1953-1962
Box   61
Folder   4
Alumni Journal, 1894
Box   61
Folder   5
Industry-wide seminar, 1946
Box   61
Folder   6
Reunions, 1878-1937
Box   61
Folder   7
Secretary's book, Class of 1905, 1906
Series: Miscellaneous Records
Box   62
Folder   1
Dickman's routine of practical work, 1896-1897
Box   62
Folder   2-4
Examinations, 1917-1947
Box   62
Folder   5
Notes and drug recipes, 1849
Box   63
Prescription register, circa 1949-1950
Box   62
Folder   6
Womens' Club constitution, circa 1947