American Association of Colleges of Pharmacy Records, 1871-1885, 1900-2002

Container Title
Mss 293
Part 1 (Mss 293): Original Collection, 1871-1885, 1900-1969
Physical Description: 17.0 c.f. (45 archives boxes) 
Scope and Content Note

The Original Collection presents all the materials received in the Archives through 1973. It consists of the American Association of Colleges of Pharmacy (AACP) files of correspondence, in addition to ten other series relating to annual meetings, the executive committee, other standing and ad hoc committees, seminars, financial records, surveys, legislation, affiliations, relations with colleges and miscellany.

The CORRESPONDENCE files, 1884, 1917, 1937-1968, are arranged chronologically. They contain letters exchanged by the AACP with a variety of affiliated organizations and businesses, as well as internal correspondence among the AACP officers, deans of colleges, and professors.

The ANNUAL MEETING series, 1871-1885, 1900-1968, consists of agenda, minutes, programs, lists of delegates, and delegate credentials from the annual meetings of the AACP. Included in this series are the minutes and delegate credentials of the Conference of Schools of Pharmacy, and the American Conference of Pharmaceutical Faculties. Both of these latter organizations were predecessors of the AACP. Arrangement of this material is by date, but there are significant gaps in the chronology. Filed in the Conference of Teachers section of this series are agenda, minutes, and programs of Conference of Teachers meetings for several years between 1925 and 1964. However, material relating to meetings of the Conference of Teachers, 1926-1929, 1932, 1938, and 1940, is filed under those dates in the general chronological file of the Annual Meeting series. Agenda and minutes of meetings of district affiliates of AACP are found under the heading District Meetings #1-8. The districts are listed in numerical order and the agenda and minutes for individual meetings are filed chronologically for each district.

The EXECUTIVE COMMITTEE segment consists of agenda and minutes of meetings of the executive committee from 1944 to 1968. The file is chronological with gaps.

The COMMITTEES series has been subdivided into two parts: meetings and activities. The Meetings segment, 1939-1941, 1953-1956, 1965-1968 with some gaps, consists of minutes of a variety of committees including the Task Force on Annual Meetings, and Committees on Pharmacy College Libraries, on Recruitment, and on Syllabi. The material is arranged alphabetically under the name of the committee. Found in the Activities section under Committees, 1938-1969 with numerous gaps, are the proposals and projects of a number of committees, e.g.: the Committee on Accreditation of Graduate Programs, the Committee on Audio-Visual Education, and Committees on the Constitution and By-laws, Pharmaceutical Survey, and Revision of Application Forms. These records are filed in alphabetical order by name of committee.

SEMINARS is a chronological series dating from 1949 through 1962. It consists of agenda, programs, and reports from the annual seminars.

The FINANCIAL RECORDS, 1903-1968 with gaps, consist of statements, receipts and disbursements. They are filed chronologically.

The SURVEYS series consists of questionnaires and the data compiled from them. These materials are arranged under four categories: Enrollment, Degrees Conferred, Geographical Distribution, and Assorted. AACP by-laws require member colleges of pharmacy to submit information on enrollment and degrees conferred annually. Enrollment surveys date from 1943 to 1962; the Degrees Conferred surveys are dated 1943 to 1965. The surveys on Geographical Distribution, 1960-1963, show the distribution and migration of professional students of pharmacy in the United States and Canada for the three year period indicated. The Assorted surveys, 1938-1957 with significant gaps, consist of a variety of questionnaire forms and data filed alphabetically by key word in the survey title. They concern scholarships, AACP membership, enlistment in the U.S. Air Force, financial assistance to graduate students, salaries, Selective Service Boards, student draft status, syllabi, undergraduate instruction, and the War Advisory Committee representing the AACP in 1943.

The LEGISLATION section of the collection, 1943-1956 with gaps, consists of federal and state of Connecticut legislation which pertains to pharmacy or pharmaceutical education. The file is chronological.

The AFFILIATIONS file, 1943-1963, is an alphabetical arrangement of a variety of material of and on organizations which have come in contact with the AACP. The section titled RELATIONS WITH COLLEGES, 1941-1951, consists of items relating to numerous colleges on a variety of subjects such as accreditation. The file is alphabetical by name of college. In both the Affiliations and the Relations With Colleges series, there are many major gaps in the chronology.

MISCELLANY, 1906, 1943-1963, contains reports on post-war educational opportunities, the creation of a college of pharmacy at the University of Nebraska, a training program for graduate students, and a visiting scientists program; speeches; and miscellaneous lists and notes. The file is arranged alphabetically.

Series: Correspondence
Box   1
Folder   1
1884, August
Box   1
Folder   2
1917, July-August
Box   1
Folder   3
1937, March, May, November-December
Box   1
Folder   4-5
1938, March, May, July-August, September-October, December, no month
Box   1
Folder   6-7
1939, January-April, June-July, August, October
Box   1
Folder   8
1940, January, March-August, October
Box   1
Folder   9-10
1941, January, March, May, September, December, no month
Box   1
Folder   11-12
1942, January-February, April-June, July-October, December, no month
Box   1
Folder   13-15
1943, January-December, no month
1944
Box   1
Folder   16-17
January-April
Box   2
Folder   1-3
May-December, no month
Box   2
Folder   4-7
1945, January-December
1946
Box   2
Folder   8-10
January-October
Box   3
Folder   1
November-December, no month
Box   3
Folder   2-6
1947, January-December, no month
1948
Box   3
Folder   7-11
January-October
Box   4
Folder   1-2
November-December, no month
1949
Box   4
Folder   3-9
January-November 14
Box   5
Folder   1-2
November 15-December, no month
Box   5
Folder   3-10
1950, January-December, no month
1951
Box   6
Folder   1-9
January-August
Box   7
Folder   1-4
September-December, no month
1952
Box   7
Folder   5-10
January-June
Box   8
Folder   1-4
July-December, no month
1953
Box   8
Folder   5-9
January-August
Box   9
Folder   1-2
September-December, no month
Box   9
Folder   3-9
1954, January-December, no month
Box   10
Folder   1-9
1955, January-December, no month
1956
Box   10
Folder   10
January
Box   11
Folder   1-7
February-December, no month
1957
Box   11
Folder   8-9
January-March
Box   12
Folder   1-4
April-December
Box   12
Folder   5-6
1958, January-April, July, September-December
Box   12
Folder   7
1959, February, April, August-December
Box   12
Folder   8
1960, January-April, June-December, no month
Box   12
Folder   9-10
1961, January-February, May-August, October-November, no month
Box   12
Folder   11-12
1962, January, April, July-August, October-December, no month
1963
Box   12
Folder   13-14
January-October
Box   13
Folder   1
November-December, no month
Box   13
Folder   2-4
1964, January-December, no month
Box   13
Folder   5-8
1965, January-December, no month
Box   14
Folder   1-8
1966, January-December, no month
1967
Box   14
Folder   9
January-February
Box   15
Folder   1-3
March-December, no month
Box   15
Folder   4-5
1968, January-March, July-August, October
Series: Annual Meetings
Box   16
Folder   1
1871-1884
Box   16
Folder   2-4
1883-1885
Box   16
Folder   5
1900-1929
Box   16
Folder   6
1916 or 1917
Box   16
Folder   7
1918-1935
Box   16
Folder   8
1922
Box   17
Folder   1-5
1923-1927
Box   18
Folder   1-5
1928-1946
Box   19
Folder   1-2
1932-1933
Box   20
Folder   1-4
1934-1937
Box   21
Folder   1-4
1938-1941
Box   22
Folder   1-8
1942-1946
Box   23
Folder   1-8
1947-1950
Box   24
Folder   1-7
1951-1954
Box   25
Folder   1-5
1954-1956
Box   26
Folder   1-4
1957-1958
Box   26
Folder   5
1960
Box   26
Folder   6
1961
Box   27
Folder   1-10
1963-1968
Conference on Teachers
Box   28
Folder   1
1925
Note: For years 1926-1929, 1932, 1933, see Annual Meetings of those years.
Box   28
Folder   2-3
1930-1931
Box   28
Folder   4-6
1934-1936
Box   29
Folder   1
1937
Note: For years 1938, 1940, see Annual Meetings of those years.
Box   29
Folder   2
1949
Box   29
Folder   3-9
1953-1958
Districts #1-8
Box   30
Folder   1
District #1, 1952-1954, 1958
Box   30
Folder   2
District #2, 1951-1956
Box   30
Folder   3
District #3, 1952, 1954, 1955
Box   30
Folder   4
District #4, 1952-1956, 1958
Box   30
Folder   5
District #5, 1948, 1953-1956
Box   30
Folder   6
District #6, 1949, 1953
Box   30
Folder   7
District #7, 1951, 1954, 1955
Box   30
Folder   8
District #8, 1954, 1956
Series: Executive Committee
Meetings
Box   31
Folder   1-15
1944-1958
Box   31
Folder   16-20
1961-1968
Box   32
Folder   1-2
1967-1968
Series: Committees
Meetings
Box   32
Folder   3
Annual Meetings, Task Force on, 1965
Box   32
Folder   4
Graduate Education in Pharmacy, Committee to Study, 1955
Box   32
Folder   5
Pharmaceutical and Medicinal Chemistry, Ad Hoc Committee on, 1966
Box   32
Folder   6
Pharmacy College Libraries, Joint Committee on, 1953, 1956
Box   32
Folder   7
Recruitment Aids, Committee on, 1956
Box   32
Folder   8
Syllabus Committee, 1939-1941
Activities
Box   32
Folder   9
Accreditation of Graduate Programs, Committee on, 1963-1964
Box   32
Folder   10
Audio-Visual Education Committee, 1951-1954
Box   32
Folder   11
Brochure on Pharmacy, Committee on a, undated
Box   32
Folder   12
Committees, Committee on, 1943-1950, 1952-1957, 1964-1965, 1968-1969
Box   32
Folder   13
Constitution and Bylaws, Committee on, 1941-1943, 1946, 1947, 1951, 1952, 1955
Box   32
Folder   14
Curriculum, Committee on, 1951, 1952, 1959, 196?
Box   32
Folder   15
Pharmaceutical Survey, 1948
Box   32
Folder   16
Predictive and Achievement Tests, Committee on, 1943, 1944, 1948
Box   32
Folder   17
Recruitment Aids, Committee on, 1955-1956
Box   32
Folder   18
Revision of Application Forms, Sub-Committee on, undated
Box   32
Folder   19
Syllabus Committee, 1938-1942
Series: Seminars
Box   33
Folder   1-9
1949-1953
Box   34
Folder   1-12
1954-1962
Series: Financial Records
Box   35
Folder   1-3
1903-1947
Box   35
Folder   4-20
1942-1958
Box   35
Folder   21-24
1959-1962
Box   35
Folder   25
1963-1968
Box   35
Folder   26
Undated
Series: Surveys
Enrollment
Box   36
Folder   1-10
1943-1949
Box   37
Folder   1-8
1950-1956
Box   38
Folder   1-6
1957-1962
Degrees Conferred
Box   38
Folder   7-8
1943-1945
Box   39
Folder   1-8
1944-1949
Box   40
Folder   1-6
1949-1953
Box   40
Folder   7
1956-1957
Box   40
Folder   8
1961-1962
Box   40
Folder   9
1964-1965
Box   41
Folder   1-6
Geographical Distribution, 1960-1963
Assorted
Box   42
Folder   1
American Foundation for Pharmaceutical Education Scholarships, 1945
Box   42
Folder   2
Applications for AACP Membership, 1952
Box   42
Folder   3
Enlistment in U.S. Air Force, 1951
Box   42
Folder   4
Financial Assistance to Graduate Students, 1949
Box   42
Folder   5
Graduate Programs, 1957
Box   42
Folder   6
Miscellaneous, 1950, 1952, 1955, undated
Box   42
Folder   7
Pharmaceutical Survey, 1948
Box   42
Folder   8
Pharmaceutical Syllabus, 1938-1941
Box   42
Folder   9
Salary, 1951-1952
Box   42
Folder   10
Selective Service Boards, 1944
Box   42
Folder   11
Student Draft Status, 1945
Box   42
Folder   12
Undergraduate Instruction, 1952-1953
Box   42
Folder   13
War Advisory Committee, 1943
Series: Legislation
Box   43
Folder   1
1943 S. 1509, 78th Congress
Box   43
Folder   2
1945 House Bills 592, 593, State of Connecticut
Box   43
Folder   3
1951 H.R. 3298, S. 1186, 82nd Congress
Box   43
Folder   4
1956 P.L. 835, 84th Congress
Series: Affiliations
Box   43
Folder   5
American Council on Education, 1945, 1951
Box   43
Folder   6
American Council on Pharmaceutical Education, 1945, 1948, 1952, 1954, 1956
Box   43
Folder   7
American Foundation for Pharmaceutical Education, 1943, 1947, 1949, 1951, 1952, 1957, 1958
Box   43
Folder   8
American Journal of Pharmaceutical Education, 1948-1949
Box   43
Folder   9
American Pharmaceutical Association, 1950-1952
Box   43
Folder   10
National Association of Boards of Pharmacy, 1948
Box   43
Folder   11
National Research Council, 1951-1952
Box   43
Folder   12
National Society for Medical Research, 1946, 1947
Box   43
Folder   13
Pan American Congress, 1948, 1951
Box   43
Folder   14
Special Libraries Association, 1952
Box   44
Folder   1
U.S. Civil Service Commission, 1945
Box   44
Folder   2
U.S. Department of Health, Education, and Welfare, 1963
Series: Relations with Colleges
Box   44
Folder   3
Accredited colleges of pharmacy, 1948, 1950-1952, 1956, 1957
Box   44
Folder   4
California, University of, 1942
Box   44
Folder   5-7
Cincinnati College of Pharmacy, 1942-1943, 1947
Box   44
Folder   8
Colorado, University of, undated
Box   44
Folder   9
Drake University, 1941
Box   44
Folder   10
Kansas City College of Pharmacy, 1941, 1942, 1947, 1948
Box   44
Folder   11
Oklahoma, University of, 1951
Box   44
Folder   12
South America, colleges of, 1948
Box   44
Folder   13
Southern College of Pharmacy, 1948
Box   44
Folder   14
Texas, University of, 1947
Box   44
Folder   15
Union University, 1945
Box   44
Folder   16
Wayne University, 1947-1948
Box   44
Folder   17
Wisconsin, University of, undated
Series: Miscellany
Box   45
Folder   1
Armed Forces Committee on Post-War Educational Opportunities, 1943-1944
Box   45
Folder   2
Educational Panel of the National Advisory Commission on Health Manpower, undated
Box   45
Folder   3
General, 1954
Box   45
Folder   4
Hotels and resorts, 1949
Box   45
Folder   5
Nebraska, creation of a college of pharmacy at University of, 1906
Box   45
Folder   6
Pharmacy personnel, 1944, 1953, 1955-1956
Box   45
Folder   7
Speeches, 1963