Dane County Social Planning Agency Records, 1948-1973

Container Title
Directors' Subject Files
Admissions
Advisory Committee on Admissions
Box   276
Folder   19
General, 1961-1965
Box   276
Folder   20
Voting Sheets - Master Tally, Ballot III (NF XII), 1962
Box   276
Folder   21
Complete Lists (NF XII), 1964 January and March
Box   276
Folder   22
Considerations - Appeals, 1967-1968
Box   276
Folder   23-25
Coordination with USP, 1964-1969, 1972-1972
Box   276
Folder   26
Counts File (NF XIII), 1969
Box   276
Folder   27-31
Flow Sheets and Diagrams, 1967, undated
Box   276
Folder   32-33
Lists (NF XIII), 1967-1969
Box   276
Folder   34
Policy, 1962-1965
Box   277
Folder   1
USP XVII, 1962-1964
Advisory Committees
Box   277
Folder   2
Vitamin (NF X), 1954
Advisory Panels
Box   277
Folder   3-5
Container Standards, 1970-1974
Dental Drugs
Box   277
Folder   6
Ballots I and II (NF XII), 1962
Box   277
Folder   7
Ballots I and II - Master Tally (NF XII), 1962
Box   277
Folder   8-9
General (NF XIII), 1961-1962, 1965-1969
Box   277
Folder   10-11
General (NF XII), 1961-1963
Box   277
Folder   12
Monograph Style, 1962-1963
Box   277
Folder   13
Podiatry Preparations, 1967
Box   277
Folder   14
Aerosols, 1961-1968
Box   277
Folder   15
Antibiotics (NF XI), 1959
Box   277
Folder   16
Antidotes, 1955
Box   277
Folder   17
Artwork originals (NF XIV), 1974
Box   277
Folder   18
Category Statements (Drug Classification), 1967, 1973
Chemical Data
Box   277
Folder   19
1969-1972
Box   277
Folder   20
1973-1974
Box   277
Folder   21
Chemical Names, 1968, 1972
Note: See Chemical Data.
Box   277
Folder   22
Chemical Shortages, 1974
Box   277
Folder   23
Choline assay, 1961, 1968
Circular Material
Box   277
Folder   24
General, 1945
Box   277
Folder   25
Unclassified, 1943, 1947
Box   277
Folder   26
Colors - Certified (Food, Drug and Cosmetic), 1960-1968
Box   277
Folder   27
Color Standards, 1972
Box   277
Folder   28
Content Uniformity - Guidelines and Addenda, undated
Box   277
Folder   29
Devices, 1965-1967
Box   277
Folder   30
Dissolution Test Specification - Format for Inclusion in a Specific Tablets Monograph (NF XIII), undated
Box   277
Folder   31
Dose Statements, 1965-1973
Box   277
Folder   32
Drug Abuse Control Amendments Chapter (NF XIII), 1967-1968
Box   277
Folder   33
Drug Availability, 1961-1966
Box   277
Folder   34
Drug Content Declaration, 1964-1969
Box   277
Folder   35
Enforceable Standards, 1967
Box   277
Folder   36
Enzymes (Standardization), 1963-1969
Box   277
Folder   37
Essential Oils, 1966-1967
Box   277
Folder   38
First Interim Revision Announcement (NF XII), 1967-1968
Box   277
Folder   39
Former Common Names, Titles, or Synonyms of Drugs (NF XII), 1964
Joint Panels and Symposia with USP
Box   277
Folder   40
Drug Specifications, 1961
Box   277
Folder   41-42
General Notices, 1963-1964, 1967-1968
Box   278
Folder   1-4
Physiological Availability, 1967-1968
Box   278
Folder   5-7
Primary Requirements, 1971-1973
Box   278
Folder   8
Style, 1962-1963
Box   278
Folder   9
Miller, Lloyd C. - correspondence, 1956-1960
Box   278
Folder   10
National Coordinating Committee on Large Volume Parenterals, 1972
Box   278
Folder   11-12
Ophthalmic Solutions, 1947-1960
Box   278
Folder   13
Optical Crystallographic Data, 1953-1959
Box   278
Folder   14
Orders and inquiries (NF XIII), 1967-1972
Box   278
Folder   15
Page Proofreaders (NF XIII), 1969
Parenteral Solutions
Box   278
Folder   16
Clarity, 1956-1958
Box   278
Folder   17
Preservatives, 1951
Box   278
Folder   18
Patents on drugs - United States, 1955-1960
Box   278
Folder   19
Plastics - Pharmaceutical Manufacturers Association - Committee on Plastics, 1963-1965
Box   279
Folder   1
Plastics - Pharmaceutical Manufacturers Association - Committee on Plastics, 1963-1965 (continued)
Box   279
Folder   2
Printer - Production (NF XIII), 1968-1974
Box   279
Folder   3
Radioactive Pharmaceuticals, 1951-1952
Reagents
Box   279
Folder   4
Chemicals (NF X), 1954-1955
Box   279
Folder   5
Clinical Laboratory, 1943
Box   279
Folder   6-8
General (NF X-NF XII), 1960-1965, undated
Box   279
Folder   9
Preparations for Use in the Clinical Laboratory, 1952-1955, 1972
Box   279
Folder   10
Reference Standards, 1972-1974
Box   279
Folder   11
Salmonella Contamination Screening, 1968
United States Pharmacopeia
Box   279
Folder   12-14
Admissions, 1962-1969
Box   279
Folder   15
Correspondence - Incoming from Director of Revision, 1958-1959
Box   279
Folder   16
Deletions (USP XVI), 1962-1963
Box   279
Folder   17
Subcommittee Number 1 - Scope, 1951
Van Meter, Clarence T. - correspondence
Box   279
Folder   18
Chemical Nomenclature, 1962-1964
Box   279
Folder   19-20
General, 1954-1955, 1958-1959
Box   279
Folder   21
Water Determination - Karl Fischer method (NF X), undated