National Committee Against Repressive Legislation Records, 1948-2003

 

Contents List

Container Title
Mss 149
Part 1 (Mss 149): Original Collection, 1819-1969
Physical Description: 59.6 cubic feet (145 archives boxes and 3 flat boxes) 
Scope and Content Note

The Original Collection consists of seven series: History of the USPC; United States Pharmacopeial Convention (USPC); Board of Trustees; General Committee of Revision; Subject File; George Beal and the Subcommittee on Organic Chemistry; and Financial.

Records included in the History of the USPC (Box 1) are correspondence, minutes, reports, and clippings, which relate to the founding of the USP. These records are arranged in a chronological sequence.

Included in the USPC series (Boxes 2-13) are the constitution and by-laws of the USPC, proceedings and minutes of the Convention, and reports on the pre-convention conference (1940). The correspondence of the officers of the Convention is also included in the USPC file. Records relating to the purchase and funding of a permanent headquarters for the USPC, and court cases dealing with the constitutionality of the USP are filed here also. The correspondence included in this file is arranged alphabetically and chronologically thereunder. The other materials included herein are filed chronologically under their various headings.

The papers included in the Board of Trustees (Boxes 14-32), the third series, are correspondence of the Board members, related reports and printed material, and the minutes of the Board. The correspondence has been divided chronologically by decade and alphabetically thereunder. In the subject file the headings are alphabetically listed and the materials filed chronologically under each heading. The minutes are in a chronological order.

The fourth series, the General Committee of Revision (Boxes 33-77), consists of the correspondence of the General Committee of Revision, the Executive Committee of Revision, and the subcommittees. It also contains minutes of the Executive Committee, and Ernest Fullerton Cook's personal files. The entire series has been arranged in a chronological sequence under the various headings. The correspondence file has been further refined alphabetically within each decade.

Included in the Subject File or fifth series (Boxes 78-95) are lists of admissions and deletions to the USP, correspondence, assays, minutes, and reports on specific subjects related to the USP. The series has been filed in an alphabetical order according to subject, and chronologically thereunder.

The George D. Beal: Subcommittee on Organic Chemistry file, series 6 (Boxes 96-139) includes correspondence, reports, and monographs relating to drugs and/or chemicals; correspondence with individuals; a general subject file; general tests, processes, and apparatus materials; records of the Glass Containers Advisory Committee; and general notices and editorial records. The monographs, Glass Container Advisory Committee materials, the subject file, and the general tests, processes, and apparatus materials contained in this series are arranged alphabetically. The correspondence and general notices and editorial records are ordered chronologically.

The Financial file, series 7 (Boxes 140-148) is composed of correspondence, reports, expenditures, ledgers, and sales journals dealing with the finances of the USPC. Under all headings the order is chronological, except for correspondence which is arranged first alphabetically and chronologically thereunder.

Series: History of the USPC
Box   1
Folder   1
Correspondence, photostat copies; reproductions of USP manuscript revisions: 1819, 1821, 1830
Box   1
Folder   2
Cook, notes on Pharmacopeial history, 1923
Box   1
Folder   3
Minutes, Medical Society of Southern Carolina, relevant to founding of USP, 1924
Box   1
Folder   4
Reports and clippings on history of USP, 1924, 1930, 1937, 1959, 1960
Box   1
Folder   5
Cook, History of the Pharmacopeia, 1947, 1949, 1960
Box   1
Folder   6
Report: Beginning of the USP, 1966
Series: United States Pharmacopeial Convention (USPC)
Correspondence
Box   2
Folder   1
Bastedo with Cook, 1934-1935
Box   2
Folder   2
Dunning with Cook, 1940-1941, 1943
Hilton with Cook
Box   2
Folder   3
1934-1935
Box   2
Folder   4
1936-1937
Box   2
Folder   5
1937-1938
Box   2
Folder   6
1939-1940
Box   2
Folder   7
Hilton, general, 1934-1935
Box   2
Folder   8
Hunt, general, 1929-1930
Box   2
Folder   9
Kebler with Day, 1930
Warren with Cook
Box   2
Folder   10
1930-1933
Box   2
Folder   11
1934-1935
Box   2
Folder   12
1936-1937
Box   2
Folder   13
1938-1940
Box   2
Folder   14
USPC, miscellaneous, 1927
Box   2
Folder   15
USPC Exhibits, 1928-1930, 1932, 1934, 1936
Box   2
Folder   16
Administrative procedure of USPC, 1949
Box   2
Folder   17
Reports by the secretary of the USPC, 1930-1931
Box   3
Folder   1
Cook, correspondence, pre-convention activity, 1940
Box   3
Folder   2
Reports, pre-convention conference, 1940
Box   3
Folder   3
Supplement to USP circulars, pre-convention conference, 1940
Abstracts of the proceedings of USP convention
Box   3
Folder   4
1900, 1910, 1920
Box   3
Folder   5
1930, 1940
Box   3
Folder   6
1950
Box   4
Folder   1
List, instructions, sixth decennial convention, 1880
Box   4
Folder   2
Announcement, reports, proceedings of the USP convention, 1890, 1950
Box   4
Folder   3
Minutes, seventh decennial convention, 1890
Proceedings of the USP convention
Box   4
Folder   4
1900
Box   5
Folder   1-2
1910
Box   5
Folder   3
1920
Box   5
Folder   4
1930
Box   5
Folder   5
1940
Box   6
Folder   1
1950
Box   6
Folder   2
1960
Box   6
Folder   3
Proceedings of the special meeting of the USPC, 1942
Box   6
Folder   4
Informational material of USP convention, 1940
Box   6
Folder   5
Notices, report, decennial meeting, 1940
Nominating committee of the USPC
Box   6
Folder   6
Correspondence, printed material, 1948-1949
Box   6
Folder   7
Report, forms, 1949-1950, 1950-1960
Box   7
Folder   1-2
Recommendation forms, 1949
Box   7
Folder   3
Votes, comments, 1949
Minutes
Box   7
Folder   4
Sixth decennial convention, 1880
Box   7
Folder   5
Committee on credentials and arrangements of the USPC, 1910
Box   7
Folder   6
Nominating committee of the USPC, 1949, 1950
Correspondence, pertaining to legislation
Box   8
Folder   1
Tugwell Bill, 1933-1935
Box   8
Folder   2
Tugwell Bill variation clause, 1933-1935
Box   8
Folder   3
Clippings pertaining to legislation, Tugwell bill, 1933
Box   8
Folder   4
General correspondence, pirating of the USP in the Philippines, 1939-1942
Box   8
Folder   5
Correspondence, Levy, Herbert, counsel for the Pharmacopeia, 1946-1950
Constitutionality of the USP
Box   8
Folder   6
General correspondence of the Food and Drug Administration, 1934-1935
Correspondence, AMA; Medical Society; State of California, with Homer S. Cummings
Box   8
Folder   7
1938
Box   8
Folder   8
1938-1939
Box   8
Folder   9
Court Records, AMA; Medical Society; State of California; Homer S. Cummings, 1938-1939
Correspondence, California milk case
Box   8
Folder   10
1938, 1942
Box   9
Folder   1
1942-1943, 1950
Briefs, appendix, California milk case
Box   9
Folder   2-3
1942
Box   9
Folder   4
1942-1943
Box   9
Folder   5
Correspondence, Court Cases, Bristol case, 1945
Stenographic record, Bristol case, 1949
Box   9
Folder   6
Pages 1-296
Box   9
Folder   7
Pages 297-612
Box   10
Folder   1
Pages 613-869
Box   10
Folder   2
Pages 870-1017
Box   10
Folder   3
Correspondence, clippings, court records, Drown, California case, 1952-1953
Box   10
Folder   4
Correspondence, Wisconsin case, 1952-1953
Box   10
Folder   5
Briefs, appendix, Wisconsin case, 1953
Box   10
Folder   6-7
Reference cards, Levy, Herbert, undated
Building campaign
Box   11
Folder   1
Decision to purchase building, 1944-1947
Box   11
Folder   2
Names and addresses of possible sources for contributions to building fund, undated
Correspondence
Box   11
Folder   3
1949 January-April
Box   11
Folder   4
1949 May-November
Box   11
Folder   5
1950
Box   11
Folder   6
Booklet, “The Pharmacopeia Building,” 1949
Box   11
Folder   7
Associations, colleges, publications, 1949
Box   11
Folder   8
Possible contributors for USP building fund, 1948-1950
Box   11
Folder   9
Lists of possible contributors and non-contributors, Amounts requested and received, undated
Box   11
Folder   10
Correspondence, with Kresge Foundation, 1950
Building alterations
General correspondence
Box   11
Folder   11
1947, 1949-1950
Box   12
Folder   1
1950
Correspondence
White and Case
Box   12
Folder   2
1948
Box   12
Folder   3
1949-1950
Box   12
Folder   4
Rosenblum, 1949
Box   12
Folder   5
Blue print, Rosenblum, undated
Box   12
Folder   6
Correspondence, Thompson and Barnum, 1949-1950
Box   12
Folder   7
Blue print, Thompson and Barnum, 1949
Box   12
Folder   8
Blue print, Brooklyn Iron Works, 1949
Box   12
Folder   9
Correspondence, alterations on utilities, 1949
Box   12
Folder   10
Dedication, correspondence, clippings, 1949-1950
Constitution and by-laws
Box   13
Folder   1
Correspondence, 1947-1950
Printed copies
Box   13
Folder   2
1940s
Box   13
Folder   3
1940s, 1950s
Box   13
Folder   4
1900, 1930, 1940, 1942, 1950
Box   13
Folder   5
Minutes, Committee to revise the constitution and by-laws, 1940, 1942, 1949
Series: Board of Trustees
Correspondence
1880-1890
Box   14
Folder   1
Remington with general, 1882
Box   14
Folder   2
Rice with general, 1881-1884
1900-1910
Box   14
Folder   3
Beal with Sheppard, 1902
Box   14
Folder   4
Dohme with Motter, 1901-1910
Box   14
Folder   5
Ebert with Motter and Thompson, 1901-1906
Meissner with
Box   14
Folder   6
General, 1905, 1907, 1909
Box   14
Folder   7
Beal, 1907-1909
Box   14
Folder   8
Dohme, 1907-1909
Box   14
Folder   9
Hallbert, 1907, 1909
Box   14
Folder   10
Motter, 1906-1910
Box   14
Folder   11
Potts, 1909
Box   14
Folder   12
Remington, 1907-1909
Box   14
Folder   13
Sheppard, 1907-1908
Motter with
Box   14
Folder   14-15
Beal, 1901-1910
Box   14
Folder   16
New and Meissner, 1900-1901
Box   14
Folder   17
Sheppard, 1900-1901
Box   14
Folder   18
Thompson, 1900-1901
Box   14
Folder   19
Whepley, 1900-1910
Remington with
Box   14
Folder   20
Beal, 1900, 1903-1906
Box   15
Folder   1
Dohme, 1903-1906
Box   15
Folder   2
Ebert, 1903-1904
Box   15
Folder   3-4
Motter, 1900-1906, 1908-1910
Box   15
Folder   5
Procter Jr., 1900
Box   15
Folder   6
Rice, undated
Box   15
Folder   7
Sheppard, 1904-1906
Box   15
Folder   8-9
Whelpley, 1903-1906, 1910
Box   15
Folder   10
Wood, 1904-1905
Rice with
Box   15
Folder   11
General, 1900
Board of Trustees
Box   15
Folder   12
1900
Box   16
Folder   1
1900
Box   16
Folder   2
1901
Box   16
Folder   3
Thompson, 1900-1901
Box   16
Folder   4
Rice Biography, undated
Box   16
Folder   5
Thompson with Board of Trustees, 1900-1901
Whelpley with
Box   16
Folder   6
Beal, 1905-1906, 1910-1911
Box   16
Folder   7
Dohme, 1903-1908
Box   16
Folder   8
Meissner, 1907-1909
Box   16
Folder   9
Motter, 1902-1910
Box   16
Folder   10
Osbourne, 1909
Box   16
Folder   11
Remington, 1905-1907, 1909
Box   16
Folder   12
Sheppard, 1907
Box   16
Folder   13
Wood, 1904-1906, 1909-1910
Box   16
Folder   14
Wood with Motter, 1900-1901, 1903-1906, 1908-1910
1910-1920
Box   17
Folder   1
Beal with LaWall, 1918-1920
Board of Trustees with
Box   17
Folder   2
General, 1910, 1912, 1915
Box   17
Folder   3
Spanish translation, 1919
Box   17
Folder   4
Meissner with general, 1910-1911, 1913, 1915-1916
Remington with
Box   17
Folder   5
Beal, 1910-1911, 1914-1916
Box   17
Folder   6
Simmons, 1910-1916
Box   17
Folder   7
Schieffelin, 1910, 1913-1916
Box   17
Folder   8
Whelpley, 1910-1917
Box   17
Folder   9
Schieffelin with LaWall, 1918-1919
Box   17
Folder   10
Simmons with LaWall, 1918-1919
Whelpley with
Box   17
Folder   11
Beal, 1910, 1914, 1916-1917
Box   17
Folder   12
Board of Trustees, 1910-1911, 1913-1918
Box   17
Folder   13
LaWall, 1918-1920
Box   17
Folder   14
Meissner, 1910-1911, 1913-1918
Box   17
Folder   15
Simmons, 1912, 1915, 1916
Box   17
Folder   16
General, 1910-1911, 1916-1917
Box   17
Folder   17
Wiley with LaWall, 1918-1920
1920-1930
Beal with
Box   17
Folder   18
Ambruster, 1928
Box   17
Folder   19
Cook, 1928-1929
Box   17
Folder   20
Day, 1928-1929
Box   17
Folder   21
Wulling, 1928
Day with
Box   17
Folder   22
Hilton, 1922, 1928-1929
Box   17
Folder   23
Kelly, 1928-1930
Box   17
Folder   24
Lloyd, 1928-1930
Box   17
Folder   25
Wulling, 1928-1929
Box   17
Folder   26
General, 1928-1929
1930-1940
Box   18
Folder   1
Bastedo with Cook, 1930-1933
Beal with
Box   18
Folder   2-8
Cook, 1930-1938
Box   19
Folder   1-2
Cook, 1939-1940
Box   19
Folder   3-4
Day, 1930-1936
Box   19
Folder   5
Fleck, 1935
Cook with Board of Trustees
Box   19
Folder   6
1930-1936
Box   19
Folder   7
1936-1940
Day with
General
Box   19
Folder   8
1930-1934
Box   20
Folder   1
1935-1936
Box   20
Folder   2
Arny, 1932-1936
Box   20
Folder   3
Bastedo, 1932-1936
Box   20
Folder   4-9
Cook, 1931-1938
Box   20
Folder   10
Hesse, 1931-1933
Box   20
Folder   11
Hilton, 1930-1933
Box   20
Folder   12
Kelly, 1932-1933
Box   21
Folder   1
Paul, 1932-1933
Box   21
Folder   2
Philip, 1932, 1934-1936
Box   21
Folder   3
Solis-Cohen, 1931, 1932, 1934-1936, 1938
Box   21
Folder   4
Warren, 1932-1936
Henry with
Box   21
Folder   5-6
Cook, 1930-1940
Box   21
Folder   7
Hilton with Cook, 1930-1933
Kelly with
Box   21
Folder   8-11
Cook, 1930-1936
Box   22
Folder   1-3
Cook, 1937-1940
Box   22
Folder   4
Nichols with Fleck, 1935
Box   22
Folder   5
Philip with Cook, 1931-1936
Box   22
Folder   6
Solis-Cohen with Cook, 1931-1940
Box   22
Folder   7
Swain with Cook, 1936-1940
1940-1950
Box   22
Folder   8
G. Beal, J. Beal with general, 1940-1941
Box   22
Folder   9
Board of Trustees with general, 1940, 1943-1944
Cook with
Box   22
Folder   10-11
Board of Trustees, 1940-1946
Box   23
Folder   1
Board of Trustees, 1947, 1949
Box   23
Folder   2
Costello with Cook, 1944-1947
Kelly with
Box   23
Folder   3
Ambruster, 1944
Box   23
Folder   4
Bastedo, 1941-1942
Box   23
Folder   5
Beal, 1941
Box   23
Folder   6-10
Cook, 1940-1944
Box   23
Folder   11
Nichols, 1940-1943
Nichols with
Box   23
Folder   12
Bastedo, 1940-1942, 1944, 1946-1947
Box   24
Folder   1
Cook, 1940-1947
Box   24
Folder   2
Costello, 1945
Box   24
Folder   3
Eggleston, 1941-1943, 1947-1948
Box   24
Folder   4
Kelly, 1940-1944
Box   24
Folder   5
Swain, 1940-1942, 1944-1949
Box   24
Folder   6
Warren, 1940-1941, 1947
Swain with
Box   24
Folder   7-8
Cook, 1940-1947
Box   24
Folder   9
Warren with Cook, 1940-1947
Reports
Box   24
Folder   10
Reports of the Board of Trustees to the USPC, 1960
Box   24
Folder   11
USP Convention, by the secretary, 1932
Box   24
Folder   12
By the secretary of the Board of Trustees, 1936
Box   24
Folder   13
Printed material, Board of Trustees, 1919, 1912
Subject file
Box   25
Folder   1
Abstract of the 1930 meeting, correspondence, Warren, 1931
Box   25
Folder   2
Board letters, 1969-1970
Complimentary copies, correspondence
Box   25
Folder   3
Beal, James, 1935-1936
Box   25
Folder   4
Beal, James with Cook, 1932, 1934-1935
Box   25
Folder   5
Cook, 1935-1936
Box   25
Folder   6
Lippincott, 1925, 1927, 1929-1931, 1933-1934, 1948
Box   25
Folder   7
Coupons distinguishing revisions, correspondence, Beal, James, and Cook, 1935
Box   25
Folder   8
Date USP becomes official, correspondence, Beal, James, and Cook, 1935
Box   25
Folder   9
Gift of USP IX, correspondence, Day, 1931-1932
Box   25
Folder   10
Handling of USP English Edition, correspondence, Lippincott Company, 1923-1927, 1930, 1932-1933, 1935-1936
Box   25
Folder   11
Handling of USP Spanish edition, correspondence, Lippincott Company, 1924-1933, 1936
Meetings of the Board
Annual meeting
Box   25
Folder   12
Beal, Cook, Hilton, 1932
Box   25
Folder   13
Beal, Cook, 1935
Box   25
Folder   14
Special meeting, Beal, Cook, 1934
Box   25
Folder   15
Motions requiring vote, correspondence, Beal, Cook, Hilton, 1932, 1934-1935
Box   25
Folder   16
Pharmacopeial information, general correspondence, 1931, 1936
Box   25
Folder   17
Policies of the USP, reports, clippings, 1940
Box   26
Folder   1
Remington's research fund, correspondence, Beal, Hilton, 1932, 1934-1935
Box   26
Folder   2
Rice memorial fund, correspondence, Beal, Cook, 1932, 1946
Rudd affair, correspondence, Board of Trustees
Box   26
Folder   3-4
1939-1940
Box   26
Folder   5
Sale and distribution of USP XI, correspondence, Beal and Cook, 1932, 1934
Box   26
Folder   6-7
J.B. Lippincott Company, 1919-1936
Sale and distribution of USP Spanish edition
Box   26
Folder   8
Business Publishers International Corporation, 1930-1933
Box   26
Folder   9
International Trade Papers Inc., 1927-1931
Box   26
Folder   10
J.B. Lippincott Company, 1934-1936
Box   26
Folder   11
Tax exemption, Beal, J.H., 1936
Box   26
Folder   12
Tracing of USP and N.F. to owner, correspondence, Kelly, Cook, Lippincott, 1931-1932
Use of text, correspondence
Box   26
Folder   13
Beal, 1928, 1932, 1934-1936
Box   26
Folder   14
Cook, 1935-1936
Box   27
Folder   1-2
Day, 1928-1934
Box   27
Folder   3
Hilton, 1932, 1936
Whelpley, H.M.
Box   27
Folder   4-5
1920-1922, 1924-1926, 1929-1931
Box   27
Folder   6
Whelpley, L.E., 1927
Box   27
Folder   7
Usefulness of Pharmacopeia, correspondence, memoranda, Little, Ernest, 1951-1953
Box   27
Folder   8-10
Voting cards for motions made, 1936-1937
Minutes
Board of Trustees
Box   28
Folder   1
1905, 1908
Box   28
Folder   2
1900-1906
Box   28
Folder   3
1906-1910
Box   28
Folder   4
1900-1910
Box   28
Folder   5
1910-1911
Box   28
Folder   6
1911-1912
Box   28
Folder   7
1912-1913
Box   29
Folder   1
1913-1914
Box   29
Folder   2
1914-1915
Box   29
Folder   3
1915-1916
Box   29
Folder   4
1916-1917
Box   29
Folder   5
1917-1918
Box   29
Folder   6
1918-1919
Box   30
Folder   1
1919-1920
Box   30
Folder   2
1920-1921
Box   30
Folder   3
1921-1923
Box   30
Folder   4
1923-1924
Box   30
Folder   5
1924-1926
Box   30
Folder   6
1926-1929
Box   30
Folder   7
1940
Box   30
Folder   8
1948
Box   31
Folder   1
1957-1959
Box   31
Folder   2
1959
Box   31
Folder   3
1959-1960
Box   31
Folder   4
1960
Box   31
Folder   5
1961
Box   31
Folder   6
1962
Box   32
Folder   1
1963-1964
Box   32
Folder   2
1964-1965
Box   32
Folder   3-6
1965-1969
Box   32
Folder   7
Agenda for USP Board of Trustees meeting, 1938
Box   32
Folder   8
USPC delegates and alternates, 1940
Series: General Committee of Revision
Correspondence
1860-1880
Box   33
Folder   1
Revision committee with general (petroleum), 1865-1872
1880-1890
Amory with
Box   33
Folder   2
Chesebrough Manufacturing Company, 1880
Box   33
Folder   3
R.C. Clark, 1880-1881
Box   33
Folder   4
B.F. Gibbs, 1880-1881
Box   33
Folder   5
Oldberg, 1881
Box   33
Folder   6-7
General, 1881-1882
Box   33
Folder   8
Doliber with general, 1886-1890
Box   33
Folder   9
Maisch with general, 1880-1890
Box   33
Folder   9a
Prescott with general, 1880-1882
Rice with
Box   33
Folder   10
Clark, 1880
Box   33
Folder   11
F. Stearns, 1880
Box   33
Folder   12
General, 1880-1883
Box   33
Folder   13
Revision committee with general (publishing dispute), 1882
1890-1910
Box   33
Folder   14
General correspondence, 1891-1895
1910-1920
Box   33
Folder   15-16
LaWall with suggestions for USP revision, 1919-1920
Box   34
Folder   1
LaWall with composite comments, 1918-1920
Box   34
Folder   2
Whelphley, Remmington, England with Meissner, Simmons, Diehl, 1910-1911
1920-1930
Cook with
Box   34
Folder   3
Alsberg, Carl, 1920-1924
Box   34
Folder   4
Anderson, 1921-1930
Arny
Box   34
Folder   5-7
1920-1921 November
Box   35
Folder   1-6
1922-1926
Box   36
Folder   1
1927-1930
Box   36
Folder   2-4
Beringer, 1920-1928
Box   36
Folder   5
Bradley, 1920-1930
Box   36
Folder   6
Diner, 1920-1927
Box   37
Folder   1-4
DuMez, 1920-1930
Box   37
Folder   5-7
Edmunds, 1920-1930
Box   38
Folder   1
Eldred, 1920-1926
Box   38
Folder   2
Foreign pharmacopeias, 1928
Box   38
Folder   3-4
Gathercoal, 1920-1930
Box   38
Folder   5
Hilton, 1920-1930
Box   38
Folder   6
Kebler, 1920-1925
Kraemer
Box   38
Folder   7-9
1920-1921
Box   39
Folder   1-5
1922-1925
LaWall
Box   39
Folder   6-7
1920-1924
Box   40
Folder   1
1925-1930
Box   40
Folder   2
McCoy, 1920-1930
Box   40
Folder   3-4
Newcomb, 1920-1930
Box   40
Folder   5-6
Nitardy, 1920-1930
Box   41
Folder   1
Richtmann
Box   41
Folder   2-7
1920-1924
Box   42
Folder   1-2
1925-1930
Box   42
Folder   3
Rosin, 1921-1925
Box   42
Folder   4
Spanish translation, 1920-1922, 1924-1926
Box   42
Folder   5
General with Committee of Revision, 1925-1930
1930-1940, Cook with
Box   42
Folder   6-7
General A, 1930-1935
Box   42
Folder   8
Abbott Laboratories, 1931-1935
Box   42
Folder   9
Abruster, 1933
Box   42
Folder   10
American Dental Association, 1934-1935
AMA
Box   42
Folder   11
1930-1933
Box   43
Folder   1
1934-1935
Box   43
Folder   2
Anderson, 1932-1934
Box   43
Folder   3-4
General B, 1930-1935
Box   43
Folder   5
Balsh, 1930-1931
Beal, G.
Box   43
Folder   6-8
1930-1932
Box   44
Folder   1-7
1933-1939
Box   45
Folder   1
1939-1940
Box   45
Folder   2
Beal, J., 1933, 1936
Box   45
Folder   3
Bebie, 1930
Box   45
Folder   4
Biddle, 1930
Box   45
Folder   5
Bellevue Stratford Hotel, 1932
Box   45
Folder   6
Bills
Box   45
Folder   7
Breese, 1930-1933
Box   45
Folder   8
Bureau of Chemistry and Soils, 1932
Box   45
Folder   9
Burroughs Wellcome and Company, 1931-1935
Box   45
Folder   10-11
General C, 1930-1935
Box   45
Folder   12
Christensen, B.V., 1933, 1938-1940
Christian, H.A.
Box   45
Folder   13
1930-1934
Box   46
Folder   1
1935-1937
Box   46
Folder   2
Consumers research, 1932-1935
Box   46
Folder   3
Copeland, Royal S., 1930-1935
Box   46
Folder   4-5
Crandall, 1931-1935
Box   46
Folder   6
Cuban correspondence, 1930-1934
Box   46
Folder   7-8
General D, 1930-1935
Box   47
Folder   1
Dale, 1933
Box   47
Folder   2
Davy, 1938-1940
Box   47
Folder   3
Department of Commerce, 1932-1933
Box   47
Folder   4
A.B. Dick Company, 1930-1935
Box   47
Folder   5
Dooley, 1938-1940
Box   47
Folder   6-8
DuMez, 1930-1940
Box   47
Folder   9
Durrett, 1930-1933
Box   47
Folder   10
General E, 1930-1935
Box   47
Folder   11
Eberle, 1930-1935
Edmunds
Box   47
Folder   12
1930-1931
Box   48
Folder   1-3
1932-1935, 1938-1940
Box   48
Folder   4
Endriss, 1932
Box   48
Folder   5
England, 1930-1933
Box   48
Folder   6
General F, 1930-1935
Box   48
Folder   7
Fantus, 1938-1940
Box   48
Folder   8
Fischelis, 1930-1935
Box   48
Folder   9
Fishbein, 1930, 1932
Box   48
Folder   10
Frailey, 1930-1934
Box   48
Folder   11
Fritsche Brothers, Inc., 1930-1935
Box   48
Folder   12
General G, 1930-1935
Box   49
Folder   1
Gathercoal, 1930-1931, 1938-1940
Box   49
Folder   2
Greathead, 1930-1934
Box   49
Folder   3-4
General H, 1930-1935
Box   49
Folder   5
Hatcher, 1930-1935
Box   49
Folder   6
Havenhill, 1938-1940
Box   49
Folder   7-8
Hunt, 1930-1938
Box   49
Folder   9
General I, 1930-1935
Box   49
Folder   10
International Pharmaceutical Congress, 1930-1931
Box   49
Folder   11
Ireland, 1930
Box   49
Folder   12
General J, 1930-1935
Box   50
Folder   1
Johnson, 1938-1940
Box   50
Folder   2-6
Jordan, 1930-1940
Box   50
Folder   7
General K, 1930-1935
Krantz Jr.
Box   51
Folder   1-7
1930-1937
Box   52
Folder   1
1938-1940
Box   52
Folder   2
Kremers, 1930-1934
Box   52
Folder   3
General L, 1930-1935
Box   52
Folder   4
Langenhan, 1930-1938
Box   52
Folder   5
Lascoff, 1938-1940
Box   52
Folder   6-7
LaWall, 1930-1937
Box   53
Folder   1
Leadley, 1930
Box   53
Folder   2
Leigh, 1939
Box   53
Folder   3
Levis Incorporated, 1930-1934
Box   53
Folder   4
Lichtin, 1930-1933
Box   53
Folder   5-7
Little, 1930-1931, 1934-1940
Box   53
Folder   8
Eli Lilly and Company, 1930-1935
Box   53
Folder   9
Lloyd, John 1931-1936
Box   53
Folder   10-11
General M, 1930-1935
Box   54
Folder   1-2
General M (continued)
Box   54
Folder   3
Mack Printing Company, 1933-1935
Box   54
Folder   4
Master Reporting Company, 1932-1934
Box   54
Folder   5-7
McCoy, G.W., 1930-1940
Box   54
Folder   8
McGraw-Hill Book Company, 1930
Box   55
Folder   1
McKesson and Robbins, 1931-1935
Box   55
Folder   2
McNeil, 1930-1935
Box   55
Folder   3
Merck and Company, 1930-1935
Box   55
Folder   4
General N, 1930-1935
Box   55
Folder   5
National Institute of Health, 1931-1933
Box   55
Folder   6
Nelson, E.E. 1931-1933; 1938-1940
Newcomb
Box   55
Folder   7-9
1930-1932, 1934-1935
Box   56
Folder   1-2
1936-1940
Box   56
Folder   3-4
Nitardy, F.W., 1930-1935
Box   56
Folder   5
Norwich Pharmaceutical Company, 1930
Box   56
Folder   6
General O, 1930-1935
Box   56
Folder   7-8
General P, 1930-1935
Box   57
Folder   1
Parke Davis and Company, 1930-1935
Box   57
Folder   2
E.L. Patch Company, 1930-1933, 1935
Box   57
Folder   3
Pocono meeting, 1931-1933
Box   57
Folder   4
General Q, 1930-1935
Box   57
Folder   5
General R, 1930-1935
Box   57
Folder   6
Rosengarten, 1930-1936
Box   57
Folder   7
Rosin, 1938-1940
Box   57
Folder   8
General S, 1930-1935
Box   58
Folder   1-3
General S (continued)
Box   58
Folder   4
Schnellbach, 1930-1932, 1934
Box   58
Folder   5-7
Scoville, 1930-1940
Seltzer
Box   58
Folder   8
1930-1933
Box   59
Folder   1-2
1934-1940
Box   59
Folder   3-5
Spanish translation, 1936-1939
Box   59
Folder   6
Squibb and Sons, 1930-1935
Box   59
Folder   7
Swain, 1930-1934
Box   59
Folder   8
General T, 1930-1935
Box   60
Folder   1
General U, 1930-1935
Box   60
Folder   2
General V, 1930-1935
Box   60
Folder   3-5
General W, 1930-1935
Box   60
Folder   6
General Y, 1930-1935
Box   60
Folder   7
Youngken, 1938-1940
Box   60
Folder   8
General Z, 1930-1935
1940-1950
Box   60
Folder   9
General A, 1940-1942
Box   60
Folder   10
General B, 1940-1945
Box   61
Folder   1
General C, 1942
Box   61
Folder   2-3
Castle, 1941-1942
Box   61
Folder   4
General D, 1942
Box   61
Folder   5
General E, 1942-1944
Box   61
Folder   6
General F, 1940-1947
Box   61
Folder   7
General G, 1942
Cook with
Box   62
Folder   1-4
Galley proofs, comments on, 1944-1946, 1948-1949
Box   62
Folder   5
General H, 1941-1942
Box   62
Folder   6
General I, 1942
Box   62
Folder   7
General J, 1942
Box   62
Folder   8
General K, 1942
Box   62
Folder   9
General L, 1941-1942
Box   63
Folder   1-2
General M, 1942-1944
Box   63
Folder   3
Mack Printing Company, 1940-1942
Box   63
Folder   4
General N, 1942-1943
Box   63
Folder   5
General O, 1942
Box   63
Folder   6
General P, 1941-1942
Box   63
Folder   7
General R, 1941-1942
Box   63
Folder   8
Revision procedure, 1947-1949
Box   63
Folder   9
General S, 1942
Box   64
Folder   1
General S (continued)
Box   64
Folder   2-4
Seltzer, 1940-1947
Box   64
Folder   5-6
Spanish translation, 1940-1944
Box   64
Folder   7
General T, 1942-1947
Box   64
Folder   8
Taylor, F.O. 1942-1947
Box   65
Folder   1
General U, 1942
Box   65
Folder   2
General V, 1942
Box   65
Folder   3
General W, 1941-1942
Box   65
Folder   4
Weiss, 1940-1942
Box   65
Folder   5
General X, Y, Z, 1942
Reports
Log Copies, Lloyd C. Miller
Box   65
Folder   6
1961 January-March
Box   65
Folder   7
1961 March-April
Box   65
Folder   8
1961 May-June
Box   66
Folder   1
1961 July-September
Box   66
Folder   2
1961 October-December
Box   66
Folder   3
Copy of the proof sheets, US Pharmacopoeia I, 1820
Box   66
Folder   4
Report, Chairman of the Revision Committee, 1919
Box   66
Folder   5
General notes, clippings, pamphlets, 1931
Box   66
Folder   6
Call for the 11th convention of the USP, 1930
Box   66
Folder   7
Report, Chairman of the Revision Committee, 1933-1935
Box   66
Folder   8
List of delegates and alternates to USP convention, 1940
Box   66
Folder   9
Meeting of the Committee of Revision, 1947
Box   66
Folder   10
Open hearing of USP fourteenth revision, 1949
Executive Committee of Revision
Correspondence, “Letters of the Executive Committee of Revision”
Box   67
Folder   1
1910 September-1911 April
Box   67
Folder   2
1911 May-June
Box   67
Folder   3
1911 June-July
Box   67
Folder   4
1911 July-December
Box   67
Folder   5
1912 January-May
Box   67
Folder   6
1912 May
Box   67
Folder   7
1912 August-November
Box   68
Folder   1
1912 November-1913 February
Box   68
Folder   2
1913 March-July
Box   68
Folder   3
1913 July-November
Box   68
Folder   4
1913 December-1914 February
Box   68
Folder   5
1914 February-April
Box   69
Folder   1
1914 May-August
Box   69
Folder   2
1914 August-December
Box   69
Folder   3
1919 January-December
Minutes
Executive Committee on Revision
Box   69
Folder   4
1938
Box   69
Folder   5
1949
USP Subcommittee
Correspondence
Box   70
Folder   1
General, 1910-1915
Cook with
Box   70
Folder   2-3
Arny, 1930-1940
Box   70
Folder   4-5
Bastedo, 1936-1940
Beal, G.D.
Box   70
Folder   6
1933-1934
Box   70
Folder   7
1934 April-August
Box   71
Folder   1
1934 September-December
Box   71
Folder   2
1935
Box   71
Folder   3
Beardsley, Edward and Bethea, Oscar, 1930-1940
Box   71
Folder   4
Bibbins, Francis, 1930-1938
Box   71
Folder   5
Bliss, A. Richard, 1930-1940
Box   71
Folder   6
Bradley, Theodore, 1930-1936
Box   72
Folder   1
Brown, Charles; Bye, Mortimer, 1930-1937
Box   72
Folder   2
Caspari, Charles; Christensen, B.V.; Cook, Ernest; Crockett, C.H.; Crockett, W.G., 1930-1937
Box   72
Folder   3
Davy, Edward; Dooley, Marion, 1930-1937
Box   72
Folder   4
Fantus, Bernard, 1930-1937
Box   72
Folder   5-7
Gathercoal, Edmund, 1930-1937
Box   73
Folder   1
Gidley, W.F.; Harris, L.; Havenhill, L.D.; Hirschfelder, A.D., 1930-1937
Box   73
Folder   2
Johnson, C.W.; Kraus, Edward; Lascoff, J. Leon, 1930-1937
Box   73
Folder   3
Leigh, Townes; Muldoon, Hugh; Nelson, Carl; Nelson, Erwin; Richtman, W.O., 1930-1937
Rosin, Joseph
Box   73
Folder   4-7
1930-1935
Box   74
Folder   1
1936-1937
Box   74
Folder   2
Roth, George; Serles, Earl; Simpson, Virgil; Starr, Isaac Jr., 1930-1937
Box   74
Folder   3
Tatum, Arthur; Underhill, Frank; Wood, Cyrus, 1930-1937
Box   74
Folder   4
Wood, Horatio; Youngken, Herber, 1930-1937
Box   74
Folder   5
General, 1932, 1934, 1939-1940
Bulletins
Box   74
Folder   6
Numbers 61-78, Subcommittee number 5, 1920-1930
Box   74
Folder   7
Index, Subcommittees 1-15, 1940-1950
Box   74
Folder   8
Reports of the subcommittees, 1850
Box   74
Folder   9
Minutes, Subcommittee on scope, 1941 January 4-5
Box   75
Folder   1
USP Scope policy on admissions, Legend for code letters, 1955
Ballots, USP subcommittee number 1, Scope
Box   75
Folder   2-7
1957 January 11
Box   75
Folder   8
1958 January - 1959 April
Box   75
Folder   9
1959 September 18
E. Fullerton Cook Personal File
Correspondence
Box   76
Folder   1
Fischelis, 1930-1931, 1940
General
Box   76
Folder   2-4
1935-1942, 1949-1955, 1957-1961
Box   76
Folder   5
1940 convention meeting, 1939-1940
Box   76
Folder   6
Program, booklet, speech, presentation of Remington Medal, 1931
Box   76
Folder   7
Correspondence, clipping, drafts, Memoriam biography, 1961-1964
Box   76
Folder   8
Expense and financial statement, 1930-1939
Box   76
Folder   9
Circulars and memoranda, 1934, 1940-1941, 1949-1955, 1958
Reports
Box   77
Folder   1
1929-1937, 1939
Box   77
Folder   2
1940-1942, 1950-1961, undated
Box   77
Folder   3-4
Undated
Printed materials
Box   77
Folder   5
1908, 1930-1932, 1934-1935, 1940, 1946, 1949, 1950-1951, 1953
Box   77
Folder   6
1954-1955, 1963-1964, 1967
Series: Subject File
Box   78
Folder   1
Admissions and deletions to the USP, lists, undated
Box   78
Folder   2
Admittance to USP, Pentobarbital Sodium, correspondence, 1939
Box   78
Folder   3
Adrenal cortical extract, correspondence, 1941
Box   78
Folder   4
American Drug Manufacturers Association, correspondence, report, 1930-1935, 1941
American Pharmaceutical Association
Box   78
Folder   5
Correspondence, Philadelphia branch, 1942
Box   78
Folder   6-7
Correspondence, 1931-1933
Box   78
Folder   8
Reports, Commercial section, 1910
Box   78
Folder   9
Minutes, Laboratory Committee, 1937
Box   78
Folder   10
Correspondence, letters, printed material, Laboratory Committee, 1937-1940
Box   78
Folder   11
Reports, appendix, lists, projects, Laboratory Committee, 1937-1940
Box   79
Folder   1
Blue prints, Laboratory Committee, 1937-1940
American Pharmaceutical Manufacturers Association
Box   79
Folder   2
Correspondence, Cook, 1942
Bulletins
Box   79
Folder   3
31-52 through 107-52, 1951-1952
Note: Lacks 35-52 thru 36-52, 67-52, 76-52 through 77-52, 82-52 through 84-52, 102-52 through 104-52
Box   79
Folder   4
108-52 through 172-52, 1952
Note: Lacks 118-52, 131-52
Box   79
Folder   5
173-52 through 214-52, 1-53 through 36-53, 1952
Note: Lacks 212-52, 213-52
Amino Acids Committee
Box   79
Folder   6
Correspondence, report, 1946-1952
Box   79
Folder   7
Policy committee, information, 1945, 1947-1948
Box   79
Folder   8
Reply sheets, 1948-1949
Box   79
Folder   9
Minutes, 1948-1949
Box   79
Folder   10
Anesthetics, correspondence, questions, vote sheets, opinion sheets, 1947
Anti-Anemia Preparations Advisory Board
Applications, clinical data, Acceptance by the board
Box   80
Folder   1-2
Volume 1, 1937
Box   80
Folder   3-4
Volume 2, 1939, 1941-1942
Firms
Box   80
Folder   5
1-5, 1937-1938
Box   80
Folder   6
6-7, 1937-1938
Box   80
Folder   7
8-10, 1937-1938
Box   80
Folder   8
11-14, 1937-1938
Correspondence
Box   81
Folder   1
A-C, 1953-1958, 1960
Box   81
Folder   2
C-L, 1948, 1953-1960
Box   81
Folder   3
M-W, 1948, 1953-1956, 1958-1960
Box   81
Folder   4
Cobalt therapy, correspondence, report, 1954
Box   81
Folder   5
Reprint request, correspondence, 1951-1956
Box   81
Folder   6
Request for forms, correspondence, report, 1953-1958
Box   81
Folder   7
Meeting, correspondence, 1938
Box   81
Folder   8
Packaging and labeling of liver injection, correspondence, 1942, 1949-1951, 1954-1955
Liver injection, correspondence
Box   81
Folder   9
A-M, 1943-1956, 1960
Box   81
Folder   10
M-W, 1943, 1947-1956, 1958
Box   81
Folder   11
Liver - Stomach extract, correspondence, reports, 1945-1946, 1949
Box   81
Folder   12
Liver extract, correspondence, printed material, 1955-1957, 1959
Letters
Box   81
Folder   13
1-40, 1936-1943
Box   82
Folder   1
41-57; 21-35, 1944-1949, 1953-1954, 1956, 1958-1959
Note: Lacks 23, 28, 30
Box   82
Folder   2
52, 1948
Box   82
Folder   3
Minutes, proceedings, abstracts, 1953, 1956, 1958-1959
Box   82
Folder   4
Printed material, memoranda, galley proof, 1953-1956
Box   82
Folder   5
Printed material, reports, 1956-1960
Blood Substitutes
Box   82
Folder   6
Correspondence, reports, bulletins, memoranda, 1941, 1944
Box   82
Folder   7
American Human Serum Association, Minutes, 1940-1941
British Affiliates
Box   82
Folder   8
Correspondence, 1943-1944
Box   82
Folder   9
Cholic acid study, correspondence, report, material sent to collaborators, 1941-1942
Box   82
Folder   10
Contract for Publishing Pharmacopeia, correspondence, reports, 1916, 1924, 1925
Box   82
Folder   11
Biological and Physiological Availability of Drugs, correspondence, reports, 1957-1967
Box   82
Folder   12
British Pharmacopeia, correspondence, 1949-1952
Deterioration and Storage
Box   83
Folder   1
Correspondence, 1939-1940
Box   83
Folder   2
Reports, printed materials, undated
Digitalis
Box   83
Folder   3
Pigeon assay method
Box   83
Folder   4
Correspondence, 1948-1949
Box   83
Folder   5
Announcement, questionnaire, list of collaborators, 1948
Box   83
Folder   6
Cat assays, correspondence, comparative report, 1945, 1948
Box   83
Folder   7
Cat and Pigeon assay, Test results, 1948-1949
Box   83
Folder   8
Open conference on biological assays, Minutes, 1948
Box   83
Folder   9
International standards, 1936, 1940
Box   83
Folder   10
Digitoxin, correspondence, conference, attendance list, report, registration, 1946
Drug Standards
Box   83
Folder   11
Correspondence, reports, 1954
Box   83
Folder   12
Minutes, 1954
Drug Supply Companies
Box   83
Folder   13
Abbott Laboratories, correspondence, 1942
Box   83
Folder   14
Associated Laboratories, Inc., correspondence, 1942-1943
Box   83
Folder   15
Bauer and Black, correspondence, 1938-1940
Box   83
Folder   16
Davis and Geck, correspondence, 1938-1940
Box   83
Folder   17
Lex Laboratories, correspondence, 1942
Box   83
Folder   18
Eli Lilly Company, correspondence, 1938-1940, 1943
Box   84
Folder   1
Parke, Davis and Company, correspondence, report, 1938-1947
Box   84
Folder   2
Pasadena Research Laboratories, correspondence, reports, 1944-1945, 1947-1948, 1951
Box   84
Folder   3
Pasadena Ampoule Laboratories, correspondence, report, 1945-1948
Box   84
Folder   4
S.B. Pennick and Company, correspondence, report, 1941-1943
Box   84
Folder   5
Physicians Drug and Supply Company, correspondence, report, 1942-1943, 1947-1948
Box   84
Folder   6
Pitman-Moore Company, correspondence, report, 1943, 1949
Box   84
Folder   7
Premo Pharmaceutical Laboratories, Inc., correspondence, report, 1937, 1940, 1942-1950
Box   84
Folder   8
Professional Drug Service, correspondence, 1949
Box   84
Folder   9
Pro-Medico Laboratories, Inc., correspondence, 1942-1943
Box   84
Folder   10
Ray Drug Company, correspondence, reports, 1948
Box   84
Folder   11
Raymer Pharmacal Company, correspondence, report, 1938, 1942-1943, 1949
Box   84
Folder   12
Reed and Carnrick, correspondence, report, 1944-1947
Box   84
Folder   13
Rorer, William H., correspondence, 1938, 1942-1943
Box   84
Folder   14
E.R. Squibb and Sons, correspondence, report, 1941-1943, 1946-1949
Box   84
Folder   15
Wilson Laboratories, correspondence, 1942-1944
General
Correspondence, 1937-1944
Box   84
Folder   16
A-H
Box   84
Folder   17
H-Z
Box   85
Folder   1
Ebert Memorial Dedication, Report, dedication, 1908
Endocrine Advisory Board
Box   85
Folder   2
Correspondence, printed material, 1943-1944
Box   85
Folder   3
Minutes, 1944
Box   85
Folder   4
Epinephrine, posterior pituitary, summary report, undated
Ergot assay
Box   85
Folder   5
Correspondence, reports, summary of results, 1942-1943
Box   85
Folder   6
Minutes, 1945
Box   85
Folder   7
Estrogen, correspondence, registration, sheets, report, 1945
Estrone
Box   85
Folder   8
Correspondence, 1947-1948
Box   85
Folder   9
Reports, list of collaborators, 1947-1948
Box   85
Folder   10
Flavors and Flavored Vehicles, correspondence, reports, reply sheets, review sheets, 1948
Food and Drug Administration
Correspondence
Box   85
Folder   11
1929-1932
Box   85
Folder   12
1932
Box   86
Folder   1
1935
Box   86
Folder   2
1942
Box   86
Folder   3
Correspondence and reports, 1943, 1945-1949
Box   86
Folder   4
Gauze, correspondence, monograph, 1940
Box   86
Folder   5
Glass Advisory Committee, correspondence, 1940-1941
Box   86
Folder   6
Hormone Advisory Board, correspondence, 1938-1941
Box   86
Folder   7
Hormones, correspondence, reports, printed material, 1938-1941, 1948-1949
Hormone Conference
Box   86
Folder   8
Minutes, 1949
Box   86
Folder   9
Announcement, reply sheets, registration sheets, 1940, 1949
Box   86
Folder   10
Hormones (Gonadotrophin), correspondence, 1941-1942
Individuals
Box   86
Folder   11
Arrowsmith, L.N., correspondence, 1939
Castle, William B.,
Box   86
Folder   12
Correspondence, 1942-1945
Box   86
Folder   13
Application for resale, memoranda, 1942-1944
Box   86
Folder   14
Department of Agriculture, correspondence, 1938-1939
Box   87
Folder   1
Food and Drug Administration, correspondence, 1938-1940, 1942-1943
Box   87
Folder   2
Little, Ernest, correspondence, 1940-1946
Box   87
Folder   3
Moulton, George A., correspondence, 1942-1944
Box   87
Folder   4
Pincus, Gregory, correspondence, 1941
Box   87
Folder   5
Salter, William T., correspondence, 1942-1943
Box   87
Folder   6
Smith, Ralph G., correspondence, 1941
Box   87
Folder   7
Valentines Meat Juice Company, correspondence, 1942-1944
Box   87
Folder   8
War Department, correspondence, 1939-1940
Box   87
Folder   9
Wies, Soma, correspondence, 1941-1942
Box   87
Folder   10
Wilson, Robert C., correspondence, 1940
Box   87
Folder   11
Wintrobe, Maxwell, correspondence, 1942-1943
Box   87
Folder   12
Wirth, Elmer H., correspondence, printed material, clipping, 1940-1947
Box   87
Folder   13
Wood, Horatio C., correspondence, printed material, 1940-1943
Youngken, Heber W.
Box   87
Folder   14-15
Correspondence, 1940-1942
Box   87
Folder   16
Correspondence, printed material, 1942-1947
Box   88
Folder   1
Zopf, Louis C., correspondence, 1940-1947
General
Box   88
Folder   2
Correspondence, 1938-1944, 1947-1948
Box   88
Folder   3
Printed material, page proof, report, applications, 1943
Insulin Study
Box   88
Folder   4
Correspondence, 1941-1943
Box   88
Folder   5-6
Printed material, report, list of collaborators, clippings, monographs, 1941-1943
Box   88
Folder   7
Insulin Conference, Conference material, 1941
Box   88
Folder   8
International Pharmaceutical Federation, correspondence, checks, reports, printed material, 1951-1954
Inter-Society Color Council
Box   88
Folder   9
Correspondence, 1932-1940, 1942, 1944
Box   89
Folder   1
Reports, 1933, 1936, 1941
Box   89
Folder   2
Minutes, 1931, 1933, 1935-1936, 1938, 1943
Box   89
Folder   3-4
Bulletins, 1939-1940
Box   89
Folder   5
Booklets, 1920-1930, 1939, 1940
Box   89
Folder   6
Articles of organization and procedure, undated
Box   89
Folder   7
News Letter (6-14, lacks 9), announcements, 1935-1936
Box   89
Folder   8
Printed material, 1938-1944
Box   89
Folder   9
Program notices, membership lists, news letters, printed material, 1938-1944
Box   90
Folder   1
Lard, Ingestion and Preservation of, correspondence, 1942
Box   90
Folder   2
Loss on Drying, correspondence, report, 1945, 1954
Box   90
Folder   3
Medicine Dropper, Standard, correspondence, 1935-1937
Box   90
Folder   4
Melting Point of a Solid, correspondence, reports, photographs, 1944-1947
Box   90
Folder   5
Monographs, prepared, correspondence, report, letter, 1938-1939
Box   90
Folder   6
National Conference on Pharmaceutical Research, constitution and by-laws, undated
Box   90
Folder   7
National Formulary, correspondence, lists, reports, 1968
Box   90
Folder   8
National Institute of Health, correspondence, 1943-1944
Box   90
Folder   9
National Research Council, correspondence, 1943-1944
Box   90
Folder   10
Nicotinic acid study, correspondence, reports, list of analysts, 1945-1946
Ointments and galenicals
Box   90
Folder   11
Correspondence, report, 1933, 1948
Box   90
Folder   12
Minutes, 1948
Box   90
Folder   13
Opthalmology, correspondence, reply sheet, questionnaire, 1947
Box   90
Folder   14
Packaging, correspondence, bulletins, 1946-1952
Penicillin
Correspondence
Box   90
Folder   15
General, 1943-1944
Box   90
Folder   16
A-H, 1944-1945
Box   90
Folder   17
I-W, 1944-1945
Box   91
Folder   1
Reports, printed material, clippings, test results, 1943-1944
Box   91
Folder   2
Reports, 1944-1945
Box   91
Folder   3
Reports, test results, 1944-1945
Box   91
Folder   4
Printed material, lists of participants, acceptance sheets, reports, 1944-1945
Box   91
Folder   5
Printed material, 1945-1948
Penicillin legislation
Box   91
Folder   6
Correspondence, printed material, 1945-1949
Printed material
Box   91
Folder   7
1945-1947
Box   92
Folder   1
1945-1947, 1950
Penicillin sodium
Box   92
Folder   2
Correspondence, 1943-1944
Box   92
Folder   3
Report, clipping, monograph, 1943-1944
Pharmaceutical Manufacturer Association, Quality Control Section
Box   92
Folder   4
Correspondence, reports, 1963-1964
Box   92
Folder   5
Minutes, 1963-1964
Box   92
Folder   6
Posterior pituitary assay, correspondence, 1939-1941
Pyrogens
Correspondence
Box   92
Folder   7
A-F, 1941-1943, 1945
Box   92
Folder   8
G-W, 1942-1945
Box   92
Folder   9
Participants listed, materials sent, 1942-1943
Box   92
Folder   10
Registration sheets, reports, 1945
Box   93
Folder   1
Release of Standards, correspondence, 1938-1939
Box   93
Folder   2
Request for Report Forms, correspondence, 1942
Box   93
Folder   3
Research on Pharmacopeial Problems, Printed material, 1920-1930
Box   93
Folder   4
Research Subjects, correspondence, list, 1940-1941
Box   93
Folder   5
Rooster assay, Data, 1943
Box   93
Folder   6
Seal of the United States Pharmacopeial Convention, correspondence, 1949
Box   93
Folder   7
Sheet Supplement to USP, correspondence, circulars, bulletins, galley proof, 1951
Box   93
Folder   8
Spelling of Pharmacopeia, correspondence, report, 1947
Box   93
Folder   9
Surgical Sutures, correspondence, 1938-1939
Box   93
Folder   10
Teaspoon, Standard, correspondence, printed material, 1938-1940
Box   93
Folder   11
Surgical Dressings, correspondence, 1938-1940
Testosterone Propionate Study
Box   93
Folder   12
Correspondence, 1947-1949
Box   93
Folder   13
Invitation, results, 1947-1949
Box   93
Folder   14
Thom, Robert, dedication of a painting, correspondence, reports, key to painting, printed material, 1955-1957, 1960
Box   93
Folder   15
Tightness of containers, report, 1939
Box   93
Folder   16
Valerian, comments on, correspondence, 1942
Box   93
Folder   17
Venereal disease control, clippings, notes, undated
Box   93
Folder   18
Vitamin Advisory Board, correspondence, reports, collaborator lists, 1944-1945, 1948-1949
Box   94
Folder   1
Vitamin conference, vitamin, agenda, 1948-1949
Box   94
Folder   2
Vitamin A study
Box   94
Folder   3
Correspondence, list of collaborators, test results, 1944-1946
Box   94
Folder   4
Correspondence, report, announcement of study, list of collaborators, 1948-1949
Box   94
Folder   5
Original letters, reports, 1948-1949
Vitamin B12 collaborative study
Box   94
Folder   6
Correspondence, 1949-1950
Box   94
Folder   7
Reports, 1949-1950
Box   94
Folder   8
Reports, printed material, undated
Box   95
Folder   1
Studies, Food and Drug Administration, 1948-1949
Box   95
Folder   2
Minutes, proceedings, 1949-1950
Box   95
Folder   3
Vitamin B12 intrinsic factor, correspondence, 1954-1958
Vitamin B12 liver assay, correspondence
Box   95
Folder   4
A-J, 1947-1950
Box   95
Folder   5
L-W, 1947-1950
Box   95
Folder   6
Vitamin D, correspondence, report, results, 1945, 1946, 1948
Box   95
Folder   7
Vitamin A and D, biological assays, comments, 1948
Box   95
Folder   8
Yeast, correspondence, reports, list of collaborators, 1942-1943
Box   95
Folder   9
Miscellaneous printed material, clipping, 1929-1931, 1938
Series: George Beal: Subcommittee on Organic Chemistry
Box   96
Folder   1
Acacia, monograph, undated
Box   96
Folder   2
Acetanilidum, correspondence, 1941, 1945, 1947
Box   96
Folder   3
Acetonum, correspondence, report, monograph, 1937, 1938, 1950
Box   96
Folder   4
Acetophenetidinum, printed materials, monograph, undated
Box   96
Folder   5
Acetophenetidin tablets, reports, monograph, undated
Box   96
Folder   6
Acetrizoic acid, correspondence, printed material, 1952-1953
Box   96
Folder   7
Acetrizoate injection, correspondence, report, 1954
Box   96
Folder   8
Acetylsalicylic acid, correspondence, printed material monograph, 1931, 1946, 1948-1949, 1954
Box   96
Folder   9
Acidum Aceticum, correspondence, 1931
Box   96
Folder   10
Acidum Acetyltannicum, Monograph, undated
Box   96
Folder   11
Acidum Aminoaceticum, correspondence, reports, monograph, 1941-1942
Box   96
Folder   12
Acidum Ascorbicum, correspondence, reports, monograph, 1941, 1943
Box   96
Folder   13
Acidum Aceticum Dilutum, reports, monographs, undated
Box   96
Folder   14
Acidum Aceticum Glaciale, correspondence, 1937
Amino acids
Box   96
Folder   15
Correspondence, reports, 1945-1948
Box   96
Folder   16
Para-aminobenzoic acid, correspondence, 1949
Acid, Aminosalicylic Tablets
Box   96
Folder   17
Correspondence, reports, 1954
Box   96
Folder   18
Acid, Para-aminosalicylic, correspondence, reports, 1952-1954
Box   96
Folder   19
Calcium Aminosalicylate, correspondence, reports, 1952-1954
Box   96
Folder   20
Calcium Aminosalicylate Tablets, Report, undated
Box   96
Folder   21
Sodium Aminosalicylate, correspondence, reports, 1953
Box   96
Folder   22
Sodium Aminosalicylate Tablets, correspondence, reports, 1953
Box   96
Folder   23
Acid, Acetrizoic, Report, undated
Acid, Ascorbic
Box   96
Folder   24
Correspondence, reports, monograph, 1945, 1948-1949
Box   96
Folder   25
Ascorbic acid Tablets, Monograph, undated
Acid, Benzoic
Box   96
Folder   26
Correspondence, monograph, 1931, 1940
Box   96
Folder   27
Unguentum acidi Benzoici et Salicylici, Report, undated
Box   96
Folder   28
Benzoic Salicylic acid Ointment, correspondence, 1954
Box   96
Folder   29
Acid, Boric, correspondence, monographs, 1944
Box   96
Folder   30
Acid, Citric, correspondence, monograph, 1933-1935, 1937, 1940-1941, 1947, 1953
Box   96
Folder   31
Acid, Dehydrocholic, correspondence, 1944
Box   96
Folder   32
Acid, Diluted Hydriodic, reports, monograph, 1942
Box   97
Folder   1
Acid, Hydrochloric, Monograph, undated
Box   97
Folder   2
Acid Hypophosphorous, Monograph, undated
Box   97
Folder   3
Acid, Lactic, correspondence, reports, monograph, 1930-1932, 1941, 1944-1946
Box   97
Folder   4
Acid, Mendelic, correspondence, monograph, 1938
Box   97
Folder   5
Acid, Nicotinic, correspondence, reports, monograph, 1939
Box   97
Folder   6
Acid, Nitric, Monograph, undated
Box   97
Folder   7
Acid, Oleic, correspondence, monograph, 1931-1932, 1935-1936, 1940
Box   97
Folder   8
Acid, Salicylic, correspondence, report, monograph, 1931-1932
Box   97
Folder   9
Acid, Stearic, correspondence, monograph, report, 1931, 1933, 1935
Acid, Sulfuric
Box   97
Folder   10
Monographs, undated
Box   97
Folder   11
Acid, Diluted Sulfuric, Monograph, undated
Box   97
Folder   12
Acid, Tannic, correspondence, report, monograph, 1941-1943
Box   97
Folder   13
Acid, Tartaric, correspondence, report, monograph, 1933-1934, 1941, 1944, 1947-1948
Box   97
Folder   14
Acid, Trichloracetic, correspondence, report, monograph, 1932, 1944, 1948
Box   97
Folder   15
Acid, Undecylenic, correspondence, 1954
Acriflavine
Box   97
Folder   16
Correspondence, report, monograph, 1941
Box   97
Folder   17
Acriflavine Hydrochloride, Report, monograph, 1934
Box   97
Folder   18
Adeps, correspondence, monograph, report, 1931-1932, 1946
Adeps Lanae
Box   97
Folder   19
Correspondence, reports, monographs, 1932-1933, 1936, 1939-1941, 1944
Box   97
Folder   20
Adeps Lanae Hydrosus, Report, 1944
Aether
Box   97
Folder   21
Correspondence, 1931-1935, 1937, 1940-1944
Box   97
Folder   22
Reports, monograph, 1933, 1944
Box   97
Folder   23
Aether Vinylicus, Report, monograph, undated
Box   98
Folder   1
Aethylenum, correspondence, monographs, 1931-1936, 1938
Aethylendiaminae
Box   98
Folder   2
Correspondence, report, 1945-1947
Box   98
Folder   3
Liquor Aethylenediaminae, Monograph, undated
Box   98
Folder   4
Aethylis Aminobenzoas Correspondence, report, monograph, 1944
Box   98
Folder   5
Aethylis Carbamas, correspondence, reports, 1941-1942, 1944, 1948
Box   98
Folder   6
Aethylis Chaulmoogras, correspondence, monograph, 1934
Box   98
Folder   7
Aethylis Chloridum, correspondence, monograph, report, 1932, 1935, 1944
Box   98
Folder   8
Aethyl Idophenylundecylate, correspondence, 1954
Box   98
Folder   9
Aethylis Oxidum, correspondence, monographs, report, 1935, 1944, 1947
Box   98
Folder   10
Aethylhydrochloridum, correspondence, reports, monograph, 1940, 1942
Box   98
Folder   11
Aethylmorphinae Hydrochloridum, Report, monograph, 1944
Box   98
Folder   12
Agar, correspondence, report, monograph, 1933-1944
Box   98
Folder   13
Albumini Tannas, Monograph, undated
Box   98
Folder   14
Alcohol, correspondence, report, monograph, 1932-1934, 1937, 1942, 1944, 1947
Box   98
Folder   15
Alcohol, Dehydrated, correspondence, reports, monographs, 1927
Box   98
Folder   16
Alcohol, Diluted, Report, monograph, 1944
Box   98
Folder   17
Almond Oil, Expressed, Report, monograph, 1945
Box   98
Folder   18
Alkali Salts of Organic acid, correspondence, 1946
Box   98
Folder   19
Aloinum, correspondence, report, monographs, 1934-1935, 1937, 1944
Box   98
Folder   20
Allylis Isothiocyanas, Monograph, undated
Box   98
Folder   21
Alumen, Monograph, undated
Box   98
Folder   22
Alumen Exisiccatum, Monograph, undated
Box   98
Folder   23
Aluminum Subacetate Solution, correspondence, 1953-1954
Box   98
Folder   24
Aluminum Phosphate Gel, correspondence, 1945, 1949
Box   98
Folder   25
Amaranthum, correspondence, report, monographs, 1941, 1952, 1953
Box   98
Folder   26
Amaranth Solution, Monograph, undated
Box   98
Folder   27
Aminophyline, correspondence, report, monograph, 1947-1949, 1953
Box   98
Folder   28
Aminophylline Injection, Report, monograph, undated
Box   98
Folder   29
Aminophylline Tablets, Report, monograph, undated
Box   98
Folder   30
Aminopyrina, correspondence, report, monograph, 1934, 1945, 1952-1953
Box   98
Folder   31
Aminopyrine Tablets, reports, monographs, 1945
Box   98
Folder   32
Ammonii Carbonas, Monograph, undated
Box   98
Folder   33
Ammonii Chloridum, Monographs, undated
Box   98
Folder   34
Amobarbital, correspondence, report, 1952-1954
Box   98
Folder   35
Amobarbital Tablets, reports, undated
Box   98
Folder   36
Amobarbital Sodium, Report, 1952
Box   98
Folder   37
Amobarbital Sodium Capsules, reports, undated
Box   98
Folder   38
Amobarbitalum Sodicum Sterile, Report, undated
Box   98
Folder   39
Amphetamina, correspondence, report, 1945, 1948
Box   98
Folder   40
Amphetamine Inhalant, correspondence, 1949
Box   98
Folder   41
Amphetamine Sulfate, correspondence, report, 1948, 1950
Box   98
Folder   42
Amyleni Hydras, correspondence, reports, monographs, 1941-1945
Box   98
Folder   43
Amylis Nitris, correspondence, report, monograph, 1930-1935, 1941, 1944-1945
Box   98
Folder   44
Amylum, correspondence, monograph, 1938-1939
Box   98
Folder   45
Anethol, correspondence, 1932
Box   99
Folder   1
Anhydrohydroxyprogesterene, correspondence, monograph, 1946, 1948
Box   99
Folder   2
Anhydrohydroxyprogesterone Tablets, Monograph, undated
Box   99
Folder   3
Anise Oil, correspondence, 1954
Box   99
Folder   4
Antimonii and Potassii Tartras, Monograph, undated
Box   99
Folder   5
Antipyrina, correspondence, monographs, 1934
Box   99
Folder   6
Apomorphinae Hydrochloricum, correspondence, monographs, 1933, 1935, 1945
Box   99
Folder   7
Apomorphine Hydrochloride Tablets, Monographs, reports, 1945
Box   99
Folder   8
Aqua, correspondence, report, monograph, 1944-1949, 1951
Box   99
Folder   9
Aqua Distillata, correspondence, report, monograph, 1943
Box   99
Folder   10
Aqua Distillata Sterilis, correspondence, 1954
Box   99
Folder   11
Aqua Pro Injectione, correspondence, 1952, 1954
Box   99
Folder   12
Aqua Rosae Fortior, Monograph, undated
Box   99
Folder   13
Argenti Nitras, Monograph, undated
Box   99
Folder   14
Argenti Nitras Induratus, Monograph, undated
Box   99
Folder   15
Argentum Proteinicum Forte, correspondence, report, monographs, 1933-1936, 1938, 1942
Box   99
Folder   16
Argentum Proteinicum Mite, correspondence, report, monograph, 1934, 1939
Box   99
Folder   17
Arseni Trioxidum, correspondence, monograph, 1931, 1947, 1949, 1953
Box   99
Folder   18
Arsenicals, correspondence, report, 1945-1946
Box   99
Folder   19
Arsphenamina, correspondence, reports, monograph, 1931-1936, 1938, 1941
Box   99
Folder   20
Atropina, correspondence, reports, monographs, 1940, 1943, 1945-1946
Box   99
Folder   21
Atropinae Sulfus, correspondence, reports, monographs, 1942-1943
Box   99
Folder   22
Atropinae Sulfatis Tabellae, Monograph, undated
Box   99
Folder   23
Aureomycin, correspondence, printed material, 1953
Box   99
Folder   24
Bal, correspondence, 1949, 1965
Balsalmum Peruvianum
Box   99
Folder   25
Correspondence, 1931-1936, 1938, 1944
Box   99
Folder   26
Reports, monograph, undated
Box   99
Folder   27
Balsamum Tolutanum, correspondence, report, 1953
Box   100
Folder   1
Barbitalum, correspondence, report, monograph, 1933, 1941, 1951, 1953
Box   100
Folder   2
Barbitali, Tabellae, Monograph, undated
Box   100
Folder   3
Barbitalum Sodicum, correspondence, report, monograph, 1934, 1939-1940
Box   100
Folder   4
Barbitali Sodici, Tabellae, correspondence, monograph, 1948, 1954
Box   100
Folder   5
Barii Chloridi, correspondence, 1946
Box   100
Folder   6
Barrii Sulfas, correspondence, monograph, 1945
Box   100
Folder   7
Beeswax, correspondence, 1946
Box   100
Folder   8
Bentonitum, correspondence, reports, monographs, 1942, 1945-1947, 1951
Box   100
Folder   9
Benzalkonii Chloridum, correspondence, report, monograph, 1946, 1948, 1951-1955
Box   100
Folder   10
Benzazolinae Hydrochloridum, correspondence, report, 1952
Box   100
Folder   11
Benzazolinae Hydrochloridi, Tabellae, Report, undated
Box   100
Folder   12
Benzenum Hexachloridum, Gama, correspondence, report, printed material, 1953-1954
Benzethonii Chloridum
Box   100
Folder   13
Correspondence, report, 1952-1955
Box   100
Folder   14
Liquor Benzethonii Chloridi, Report, undated
Box   100
Folder   15
Benzinum Purificatum, Monograph, undated
Box   100
Folder   16
Benzoinum, correspondence, monograph, 1935
Box   100
Folder   17
Benzylis Benzoas, correspondence, report, monograph, 1943-1946, 1949, 1952-1954
Box   100
Folder   18
Benzylis Benzoatis, Lotio, Report, monograph, 1945-1946
Box   100
Folder   19
Benzyl Benzoate, Saponated, Report, 1945-1946
Box   100
Folder   20
Betanaphthol, correspondence, monographs, 1932, 1935
Box   100
Folder   21
Biscumarol, correspondence, 1951
Box   100
Folder   22
Bismuthi Et Potassis Tartras, Monograph, undated
Box   100
Folder   23
Bismuthi Subcarbonas, Monograph, undated
Box   100
Folder   24
Bismuthi Subnitras, Monograph, undated
Box   100
Folder   25
Bismuthi Subsalicylas, Monographs, undated
Box   100
Folder   26
Butacainae Sulfas, correspondence, monograph, 1941, 1943, 1946-1948
Box   100
Folder   27
Butopyronoxyl, correspondence, 1949
Box   100
Folder   28
Butylis Aminobenzoas, Monograph, undated
Box   100
Folder   29
Caffeina, correspondence, report, monograph, 1933, 1940-1941, 1943-1947
Box   100
Folder   30
Caffeina Citrata, correspondence, report, monograph, 1937, 1939-1941
Box   100
Folder   31
Cafeina Et Sodii Benzoas, correspondence, report, monograph, 1939
Box   100
Folder   32
Caffeinae et Sodii Benzoatis, Injectio, Monograph, undated
Box   100
Folder   33
Calamine Lotion, correspondence, 1952
Box   101
Folder   1
Calcii Aminosalicylas, Report, undated
Box   101
Folder   2
Calcii - Aminosalicylas, Report, undated
Box   101
Folder   3
Calcii Aminosalicylatis, Tabellae, Report, undated
Box   101
Folder   4
Calcii Carbonas Praecipitatus, correspondence, report, monograph, 1944
Box   101
Folder   5
Calcii Chloridum, Monograph, undated
Box   101
Folder   6
Calcii Gluconas, correspondence, monograph, 1942, 1949
Box   101
Folder   7
Calcii Hydroxidum, Monograph, undated
Box   101
Folder   8
Calcii Iodobehenas, correspondence, report, monograph, 1933, 1946
Box   101
Folder   9
Calcii Lactas, Monograph, undated
Box   101
Folder   10
Calcii Mandelas, correspondence, report, monograph, 1941
Box   101
Folder   11
Calcii Pantothenas, correspondence, 1942, 1946, 1954
Box   101
Folder   12
Calcii Phosphas, Report, 1944
Box   101
Folder   13
Calcii Phosphas Tribasicus, Monograph, undated
Box   101
Folder   14
Calx Sodica, correspondence, report, monograph, 1942
Box   101
Folder   15
Camphora, correspondence, 1931-1937, 1939, 1941-1943, 1945-1946
Box   101
Folder   16
Camphora, Monograph, report, 1935, 1947
Camphorae, Linimentum
Box   101
Folder   17
Correspondence, report, monograph, 1933-1934, 1938, 1946
Box   101
Folder   18
Linimentum Camphorae Et Saponis, correspondence, 1941
Box   101
Folder   19
Capsulae, correspondence, 1943
Box   101
Folder   20
Capsulae Ammonii Chloridi, Monograph, undated
Box   101
Folder   21
Capsulae Carbonei Tetrachloride, Monograph, undated
Box   101
Folder   22
Capsulae Ciethylstilbestrolis, Monograph, undated
Box   101
Folder   23
Capsulae Digitalis, Monograph, undated
Box   101
Folder   24
Capsulae Diphenylhydantoini Sodici, Monograph, undated
Box   101
Folder   25
Capsulae Ferri Et Ammonii Citratum, Monograph, undated
Box   101
Folder   26
Capsulae Hexavitaminatum, Monograph, undated
Box   101
Folder   27
Capsulae Olei Chenopodii, Monograph, undated
Box   101
Folder   28
Capsulae Tetrachloroaethyleni, Monograph, undated
Box   101
Folder   29
Capsulae Theobepminae Et Sodii Acetatis, Monograph, undated
Box   101
Folder   30
Capsulae Triasyni B Cum Hepati, Monograph, undated
Carbacholi
Box   101
Folder   31
Correspondence, report, monograph, 1944-1946, 1949
Box   101
Folder   32
Injectio Carbacholi, Monograph, undated
Box   101
Folder   33
Tabellae Carbacholi, Monograph, report, undated
Carbarsonum
Box   101
Folder   34
Correspondence, report, monograph, 1941-1943, 1946-1947
Box   101
Folder   35
Capsulae Carbarsonum, correspondence, report, monograph, 1949
Box   101
Folder   36
Carbarsonum Suppositories, reports, undated
Box   101
Folder   37
Carbarsonum, Tabellae, correspondence, report, 1948
Carbo Activatus
Box   101
Folder   38
Correspondence, 1932-1936, 1938-1939, 1940
Box   101
Folder   39
Report, monograph, 1935
Box   101
Folder   40
Carbonizable Substances, correspondence, report, monograph, 1932-1937, 1941, 1943
Box   102
Folder   1
Carbosax, correspondence, 1949, 1953
Box   102
Folder   2
Carbromalum, correspondence, monograph, 1936
Box   102
Folder   3
Carbonei Tetrachloridum, correspondence, report, monograph, 1931, 1942
Box   102
Folder   4
Carmine, correspondence, 1951
Box   102
Folder   5
Cascara, Booklet, undated
Box   102
Folder   6
Cellulose, Oxidized, correspondence, 1949, 1954
Box   102
Folder   7
Cera Alba, Monograph, undated
Box   102
Folder   8
Cera Flava, correspondence, report, monograph, 1930-1936, 1945-1946, 1950
Box   102
Folder   9
Cetaceum, Monograph, undated
Box   102
Folder   10
Cherry Juice, correspondence, 1949
Box   102
Folder   11
Pulvis, Chinifoni, correspondence, report, monograph, 1934-1935, 1941, 1944-1947
Box   102
Folder   12
Chinofon Tablets, Monograph, undated
Box   102
Folder   13
Chloralis Hydras, correspondence, report, monograph, 1932, 1940, 1947
Box   102
Folder   14
Chloramina-T, correspondence, report, monograph, 1934, 1936
Box   102
Folder   15
Chlorine, Special reports, 1947
Chloroazodinum
Box   102
Folder   16
Monograph, undated
Box   102
Folder   17
Liquor Chloroazodini, Monograph, undated
Box   102
Folder   18
Chlorobutanol, correspondence, report, monograph, 1934, 1945-1946, 1954
Chloroformum
Box   102
Folder   19
Correspondence, report, monograph, 1932, 1933, 1935, 1937-1938, 1941
Box   102
Folder   20
Correspondence, report, monograph, 1944-1945, 1947
Box   102
Folder   21
Linimentum Chloroform, correspondence, report, monograph, 1933, 1935-1936, 1940-1942
Box   102
Folder   22
Chlorophenethane, correspondence, report, 1949-1951, 1953-1954
Box   102
Folder   23
Chlorophyl, Printed material, undated
Box   102
Folder   24
Chloroquine Phosphate Tablets, correspondence, report, 1949
Box   102
Folder   25
Cholesterol, correspondence, report, monograph, 1945, 1947-1949, 1953
Box   102
Folder   26
Chordae Chirurgicales, correspondence, report, 1945-1949
Box   102
Folder   27
Chorda Chirurgicalis, correspondence, report, monograph, 1948, 1952-1953
Box   102
Folder   28
Chorda Chirurgicalis, Absorption, Printed material, 1942
Box   102
Folder   29
Chorda Chirurgicalis non-absorbenda, correspondence, 1954
Box   102
Folder   30
Chorda Serica Chirurgicalis, correspondence, monograph, 1944-1945, 1948
Box   102
Folder   31
Chorda Serica Chirurgicalis Sterilis, correspondence, monograph, 1941-1942
Box   103
Folder   1
Chromi Trioxidum, Monograph, undated
Box   103
Folder   2
Chrysarobinum, correspondence, monograph, 1935
Box   103
Folder   3
Chinchona, correspondence, 1933
Box   103
Folder   4
Cinnamoni, Oleum, correspondence, monograph, 1953-1954
Box   103
Folder   5
Clove Oil, correspondence, report, 1952-1953
Box   103
Folder   6
Cocaina, correspondence, report, monograph, 1937-1940, 1944-1945
Box   103
Folder   7
Cocaina Hydrochloridum, Monograph, undated
Cod Liver Oil
Box   103
Folder   8-9
Correspondence, 1932-1938, 1940
Box   103
Folder   10
Report, monograph, 1937, 1944-1945
Box   103
Folder   11
Cod Liver Oil Non-Destearinated, correspondence, report, monograph, 1938-1939, 1945
Box   103
Folder   12
Codeina, correspondence, report, monograph, 1932-1934, 1936
Box   103
Folder   13
Codeinae Phosphas, correspondence, report, monograph, 1948
Box   103
Folder   14
Codeinae Phosphatis, Tabellae, Monograph, undated
Box   103
Folder   15
Codeinae Sulfas, Monograph, undated
Box   103
Folder   16
Codeinae Sulfatis, Tabellae, Report, monograph, undated
Colchicina
Box   103
Folder   17
Correspondence, report, monograph, 1932, 1939, 1941, 1945, 1949, 1954
Box   103
Folder   18
Tabellae, Colchinae, Monograph, undated
Box   103
Folder   19
Collodion, Monograph, undated
Box   103
Folder   20
Color, correspondence, 1952
Box   103
Folder   21
Concentratum B-Vitaminarum Hepatis, Monograph, undated
Box   103
Folder   22
Congo Red, correspondence, report, 1948-1952
Box   103
Folder   23
Copaiba, correspondence, report, monograph, 1931; 1933-1934
Box   103
Folder   24
Corrigenda, correspondence, report, 1936
Box   103
Folder   25
Cottonseed Oil, correspondence, report, monograph, 1942, 1949, 1954
Box   103
Folder   26
Creosotum, correspondence, report, monograph, 1934
Box   103
Folder   27
Creosoti Carbonas, Monographs, undated
Box   104
Folder   1
Cresol, correspondence, report, monograph, 1931, 1944, 1951, 1953-1954
Box   104
Folder   2
Cresol Red, correspondence, 1954
Box   104
Folder   3
Cresolis Saponatus, Liquor, correspondence, report, monograph, 1931-1935, 1937, 1941-1943
Box   104
Folder   4
Creta Praeparata, Monograph, undated
Box   104
Folder   5
Cupri Sulfas, Monograph, undated
Box   104
Folder   6
Cyclic Compounds, Report, undated
Box   104
Folder   7
Cyclopropanum, correspondence, monograph, 1939
Box   104
Folder   8
Decapryn, correspondence, 1952-1953
Box   104
Folder   9
Dehydrocholesteril, Activated, correspondence, 1949
Box   104
Folder   10
Demerol, correspondence, 1943
Box   104
Folder   11
Descxycorticosterone, Report, monograph, undated
Box   104
Folder   12
D-Desoxyephedrine, Report, undated
Box   104
Folder   13
Detergent, correspondence, report, 1949
Box   104
Folder   14
Dextran, correspondence, 1951
Dextrosum
Box   104
Folder   15
Correspondence, report, monograph, 1932-1934, 1936-1937, 1940-1944, 1951
Box   104
Folder   16
Injectio Dextrosi, Monograph, undated
Box   104
Folder   17
Injectio Dextrosi et Sodii Chloridi, Report, monograph, undated
Box   104
Folder   18
Diasone, correspondence, 1953
Box   104
Folder   19
Dichloramina-T, Report, monograph, 1940
Box   104
Folder   20
Dichlorophensarsinae Hydrochloridum, correspondence, report, monograph, 1941, 1943-1944
Box   104
Folder   21
Dicumarol Capsules, correspondence, 1949
Diethylcarbamazine
Box   104
Folder   22
Correspondence, report, 1952-1953
Box   104
Folder   23
Tabellae Diethylcarbamazine, Report, undated
Diethylstilbestrolis
Box   104
Folder   24
Correspondence, report, monograph, 1945
Box   104
Folder   25
Capsulae Diethylstilbestrolis, Monograph, undated
Box   104
Folder   26
Injectio Diethylstilbestrolis, correspondence, report, monograph, 1943
Box   104
Folder   27
Diethylstilbestrol Tablets, correspondence, report, monograph, 1943
Digitoxinum
Box   104
Folder   28
Correspondence, report, monograph, 1945-1946, 1949
Box   104
Folder   29
Injectio Digitoxini, Report, monograph, undated
Box   104
Folder   30
Tabellae Digitoxini, Report, monograph, undated
Box   104
Folder   31
Digitalis, correspondence, report, monograph, printed material, 1946
Digoxinum
Box   104
Folder   32
Monograph, undated
Box   104
Folder   33
Injectio Digoxini, correspondence, report, monograph, 1949, 1954
Box   104
Folder   34
Tabellae Digoxini, Report, monograph, undated
Dihydromorphinoni Hydrochloridum
Box   105
Folder   1
Correspondence, monographs, 1941
Box   105
Folder   2
Tabellae Dihydromorphini Hydrochloridi, Monograph, undated
Diiodo-Oxyquinolina
Box   105
Folder   3
Correspondence, report, 1949
Box   105
Folder   4
Tabellae Diido-Oxyquinolina, reports, 1949
Box   105
Folder   5
DDM, Report, 1945
Dimenhydrinas
Box   105
Folder   6
Correspondence, report, 1952-1954
Box   105
Folder   7
Tabellae Dimenhydrinatis, Report, undated
Box   105
Folder   8
Dimercaprol, correspondence, report, 1948-1949, 1954
Box   105
Folder   9
Dimethyphthalate, Report, undated
Box   105
Folder   10
Diodone Injection, correspondence, report, 1946
Diphenhydramine Hydrochloride
Box   105
Folder   11
Correspondence, report, 1953-1954
Box   105
Folder   12
Capsulae Diphenhydraminae Hydrochloridi, correspondence, report, 1953
Box   105
Folder   13
Diphenhydramine Elixir, correspondence, report, 1953-1954
Diphenylhydantoinum Sodicum
Box   105
Folder   14
Correspondence, monograph, 1946
Box   105
Folder   15
Capsulae Diphenylhydantoini, Monograph, undated
Doxylaminee Succinas
Box   105
Folder   16
Correspondence, report, 1952-1953
Box   105
Folder   17
Tabellae Doxylaminae Succinatis, reports, undated
Box   105
Folder   18
Effervescent Phosphate, correspondence, 1940-1951
Emetinae Hydrochloridum
Box   105
Folder   19
Correspondence, report, monograph, 1932, 1937
Box   105
Folder   20
Injectio Emetinae Hydrochloridi, correspondence, report, 1944, 1949
Box   105
Folder   21
Emplastrum Adhaesivum Sterile, correspondence, monograph, 1941
Box   105
Folder   22
Ephedrina, correspondence, report, monograph, 1933-1935, 1937-1939, 1940-1941, 1944-1945, 1948
Box   105
Folder   23
Ephedrine Hydrochloride, correspondence, reports, monograph, 1934-1936, 1938, 1940-1942
Box   105
Folder   24
Ephedrinae Sulfas, correspondence, reports, monographs, 1933-1934, 1937-1940
Box   105
Folder   25
Tabellae Ephedrinae Sulfatis, Report, monograph, undated
Box   105
Folder   26
Epinephrina, correspondence, report, monograph, 1934, 1940-1941, 1945, 1948-1951
Epinephrinae Bitartras
Box   105
Folder   27
Correspondence, report, 1948-1950, 1954
Box   105
Folder   28
Inhalatio Epinephrinae, correspondence, monograph, 1947-1948
Box   105
Folder   29
Injectio Epinephrinae, correspondence, monograph, 1948-1949
Box   105
Folder   30
Liquor Epinephrinae, correspondence, monograph, 1945-1946, 1948
Ergonovinae Maleas
Box   106
Folder   1
Correspondence, report, monograph, 1941, 1945, 1948-1949
Box   106
Folder   2
Injectio Ergonovinae Maleatis, Report, monograph, undated
Box   106
Folder   3
Tabellae Ergonovinae Maleatis, Report, monograph, undated
Box   106
Folder   4
Ergosterol Activatum in Oleo, correspondence, report, 1934-1938
Box   106
Folder   5
Ergot, Printed material, undated
Box   106
Folder   6
Ergot of Rye, correspondence, reports, 1930-1932, 1934
Box   106
Folder   7
Ergotaminae Tartras, correspondence, report, 1941-1944, 1946
Box   106
Folder   8
Ergotoxine Ethanesulfonate, correspondence, 1934-1935
Box   106
Folder   9
Erythrol Tetranitrate, correspondence, 1948-1949
Box   106
Folder   10
Erythritylis Tetranitras, correspondence, 1934, 1938, 1941
Box   106
Folder   11
Estradiol, correspondence, reports, monographs, 1943-1946, 1948
Box   106
Folder   12
Estradiolis Benzoas, Monograph, undated
Box   106
Folder   13
Estriol, Report, undated
Box   106
Folder   14
Estronum, correspondence, monograph, 1941, 1948, 1950
Box   106
Folder   15
Ethanomine, Report, 1941
Box   106
Folder   16
Ethohexadiol, correspondence, report, 1953
Box   106
Folder   17
Ethyl Nitrite, Report, undated
Box   106
Folder   18
Ethylis Iodophenylundecylatis, Injectio, Report, undated
Box   106
Folder   19
Eucainae Hydrochloridum, Monograph, undated
Box   106
Folder   20
Eucatropinae Hydrochloridum, Monograph, undated
Box   106
Folder   21
Evans Blue, correspondence, reports, 1953-1954
Box   106
Folder   22
Evans Blue Injection, correspondence, report, 1954
Box   106
Folder   23
Fats and oils, correspondence, report, 1930-1935, 1937-1938, 1940-1942
Fel Bovis
Box   106
Folder   24
Correspondence, report, monograph, 1942
Box   106
Folder   25
Extractum Fellis Bovis, correspondence, report, monograph, 1945-1947
Box   106
Folder   26
Tabellae Extracti Fellis Bovis, Monograph, undated
Box   106
Folder   27
Ferri et Ammonii Citrates, correspondence, monograph, 1933
Box   106
Folder   28
Ferri et Ammoni Citrates Virides, Monograph, undated
Box   106
Folder   29
Ferri Sulfas, Monograph, undated
Box   106
Folder   30
Ferri Sulfas Exsicatus, Monographs, undated
Box   106
Folder   31
Ferrum Reductum, correspondence, monograph, 1934
Box   106
Folder   32
Flouresceinum Solubile, Monograph, undated
Fluoresceinum Sodicum
Box   106
Folder   33
Correspondence, report, monograph, 1933-1935, 1943-1945, 1953
Box   106
Folder   34
Liquor Flourscienum Sodicum, correspondence, report, 1954
Box   106
Folder   35
Foeniculi, Oleum, correspondence, 1953
Box   106
Folder   36
Folic acid, correspondence, report, printed material, 1948-1949
Box   106
Folder   37
Formaldehydi, Liquor, correspondence, report, monograph, 1931, 1934-1935, 1946
Box   107
Folder   1
Gamma Benzene Hexachloride, correspondence, 1953
Box   107
Folder   2
Gelatinum, correspondence, report, monograph, 1932-1936, 1946, 1954
Box   107
Folder   3
Gelatum Alumini Hydroxidi and Gelatum Alumini Hydroxidi Siccum, correspondence, monograph, 1942-1944
Box   107
Folder   4
Glucosum Liquidum, correspondence, monograph, 1935, 1946
Box   107
Folder   5
Glycerinum, correspondence, report, monograph, 1934-1936, 1942, 1945-1946, 1948-1949, 1954
Glycerylis Triacetas
Box   107
Folder   6
Correspondence, monograph, 1945
Box   107
Folder   7
Tabellae Glycerylis Trinitrates, correspondence, report, 1935-1937, 1941
Box   107
Folder   8
Tabellae Glycerylis Trinitratis, correspondence, monograph, 1947-1948
Box   107
Folder   9
Glycerylis Monostearas, correspondence, 1942
Box   107
Folder   10
Glycyrrhiza, Printed material, undated
Box   107
Folder   11
Guaiacol, correspondence, monograph, 1931-1932
Heparinum Sodicum
Box   107
Folder   12
Correspondence, monograph, 1949, 1953
Box   107
Folder   13
Injectio Heparini Sodici, Report, monograph, undated
Box   107
Folder   14
Hetrazan Tablets, correspondence, 1952-1953
Box   107
Folder   15
Hexachlorophene, correspondence, 1956
Hexavitaminarum, Capsulae
Box   107
Folder   16
Correspondence, report, monograph, 1943, 1946
Box   107
Folder   17
Tabellae Hexavitaminarum, Monograph, undated
Box   107
Folder   18
Hexylresorcinol, correspondence, monograph, 1941, 1952-1953
Box   107
Folder   19
Hexylresorcinal Pills; Correspondence, report, monograph, 1953-1955
Hippoglossi, Oleum
Box   107
Folder   20
Correspondence, report, monograph, 1933-1934, 1941-1942, 1945-1947
Box   107
Folder   21
Capsulae Olei Hippoglossi, Monographs, undated
Box   107
Folder   22
Heparinum, correspondence, report, 1945
Box   107
Folder   23
Hippuran Solution, correspondence, 1952
Histaminae Phosphas
Box   107
Folder   24
Correspondence, monograph, 1932-1935, 1941
Box   107
Folder   25
Injectio Histaminae Phosphatis, Report, monograph, undated
Box   107
Folder   26
Hormones, correspondence, 1945
Box   107
Folder   27
Homatropinae Hydrobromide, Monograph, undated
Box   107
Folder   28
Hydrargyri Bichloridum, Monograph, undated
Box   107
Folder   29
Hydrargyri Chloridum Mite, Monograph, undated
Hydrargyri Iodidum Rebrum
Box   107
Folder   30
Correspondence, 1934
Box   107
Folder   31
Oleatum Hydrargyri, Monograph, undated
Box   107
Folder   32
Hydrargyri Oxidum Flavum, Monograph, undated
Box   107
Folder   33
Hydrargyri Salicylas, Monograph, undated
Box   107
Folder   34
Hydrargyri Succinmidum, correspondence, report, monograph, 1934, 1941
Box   107
Folder   35
Hydrargyrum, Monograph, report, undated
Box   107
Folder   36
Hydrargyrum Ammoniatum, Monograph, undated
Box   107
Folder   37
Hydrargyrum Cum Creta, Monograph, undated
Box   107
Folder   38
Hydrogenii Peroxidi, Liquor, correspondence, 1954
Box   107
Folder   39
Hydroxystearinum Sulfas, Monograph, undated
Box   107
Folder   40
Hyoscine Hydrobromide, correspondence, 1944
Box   107
Folder   41
Hyoscyamus, correspondence, printed material, 1931
Box   107
Folder   42
Injectio Bismuthi et Potasii Tartratis, Monograph, undated
Box   107
Folder   43
Injectio Bismuthi Subsalicylatis, Monograph, undated
Box   107
Folder   44
Injectio Caffeinae et Sodii Benzoatis, Monograph, undated
Box   107
Folder   45
Injectio Calcii Gluconatis, Monograph, undated
Box   107
Folder   46
Injectio Dextrosi, Monograph, undated
Box   107
Folder   47
Injectio Diethylstilbestrolis, Monograph, undated
Box   107
Folder   48
Injectio Digitalis, Monograph, undated
Box   108
Folder   1
Injectio Emetinae Hydrochloridi, Monograph, undated
Box   108
Folder   2
Injectio Epinephrinae, Monograph, undated
Box   108
Folder   3
Injectio Ergonovinae Maleatis, Monograph, undated
Box   108
Folder   4
Injectio Hepatis, correspondence, 1947, 1953
Box   108
Folder   5
Injectio Histaminae Phosphatis, Monograph, undated
Box   108
Folder   6
Injectio Hydrargyri Salicylatis, Monograph, undated
Box   108
Folder   7
Injectio B-Vitaminarum Hepatis, Monograph, undated
Injectiones
Box   108
Folder   8
Correspondence, reports, monographs, 1944-1946, 1948, 1952, 1954
Box   108
Folder   9
Correspondence (general), 1942
Insulini
Box   108
Folder   10
Correspondence, printed material, 1945
Box   108
Folder   11
Injectio Zinco Insulini Protaminati, Monograph, undated
Box   108
Folder   12
Injectio Insulini, correspondence, report, monograph, 1932, 1942
Iodum
Box   108
Folder   13
Correspondence, 1932-1933, 1939, 1941-1948, 1954
Box   108
Folder   14
Reports, printed material, monographs, undated
Box   108
Folder   15
Liquor Iodi Forti, Monograph, undated
Box   108
Folder   16
Tinctura Iodi, Monograph, undated
Box   108
Folder   17
Oleum Iodatum, Report, monograph, 1945-1947
Box   108
Folder   18
Acidum Iodoalphionicum, correspondence, report, monograph, 1954
Box   108
Folder   19
Tabellae acidum Iodoalphionicum, Cross reference, undated
Box   108
Folder   20
Iodochlorohydroxyquinoline, correspondence, reports, 1945, 1949, 1954
Box   108
Folder   21
Iodoformum, correspondence, report, monograph, 1941
Box   108
Folder   22
Iodophthaleinum Sodicum, correspondence, report, monograph, 1934
Box   108
Folder   23
Iodopyraceti, Injectio, Monographs, undated
Box   108
Folder   24
Iodopyrin, correspondence, report, 1945-1947
Box   108
Folder   25
Iopanoic acid Correspondence, report, 1953-1955
Box   108
Folder   26
Iophendylate, correspondence, report, 1953-1955
Box   108
Folder   27
Iophendylate Injection, correspondence, report, 1953-1955
Box   108
Folder   28
Isoproterenol Hydrochloride, correspondence, 1954-1956
Box   108
Folder   29
Lactosum, correspondence, report, monograph, 1931-1934, 1942, 1950
Lanatosidum
Box   108
Folder   30
Correspondence, report, monograph, 1946
Box   108
Folder   31
Injectio Lanatosidi C, Report, monograph, undated
Box   108
Folder   32
Tabellae Lanatosidi C, Report, monograph, undated
Box   108
Folder   33
Lavandulae, Oleum, correspondence, 1953
Box   109
Folder   1
Leptazoli, Injectio, correspondence, report, 1949
Box   109
Folder   2
Ligamentum Calcii Sulfatis, Report, 1939
Box   109
Folder   3
Limonis, Oleum, correspondence, report, 1948, 1952-1953
Box   109
Folder   4
Magma Magnesiae, correspondence, report, mongraph, 1933-1936, 1938, 1952
Box   109
Folder   5
Magnesii Carbonas, Monograph, undated
Box   109
Folder   6
Magnesii Oxidum, Monograph, undated
Box   109
Folder   7
Magnesii Oxidum Ponderosum, Monograph, undated
Box   109
Folder   8
Magnesii Phosas Tribasicus, Monograph, undated
Box   109
Folder   9
Magnesii Trisilicas, correspondence, monograph, 1942-1943
Box   109
Folder   10
Magnesii Sulfas, correspondence, monograph, 1943
Box   109
Folder   11
Mannitol Hexanitrate, Monograph, undated
Box   109
Folder   12
Massa Ferr Carbonatis, Monograph, undated
Box   109
Folder   13
Mel, Monograph, undated
Box   109
Folder   14
Menadiol Sodium Diphosphate, correspondence, 1954
Box   109
Folder   15
Menadionum, correspondence, report, monograph, 1940-1942, 1948-1949
Menadioni Sodii Bisulfis
Box   109
Folder   16
Correspondence, report, monograph, 1943, 1945, 1949, 1957
Box   109
Folder   17
Injectio Menadioni Sodii Bisulfitis, correspondence, report, monograph, 1945-1946
Box   109
Folder   18
Tabellae Menadioni, Report, monograph, undated
Box   109
Folder   19
Menthae Piperitae, Oleum, correspondence, printed material, 1945, 1951, 1953-1955
Menthol
Box   109
Folder   20
Report, printed material, monograph, 1942-1947
Correspondence, 1934-1946
Box   109
Folder   21
A-C
Box   109
Folder   22
F-P
Box   109
Folder   23
R-W
Survey
Box   109
Folder   24
A, 1942 August 21
Box   109
Folder   25
B, 1942 August 21
Box   110
Folder   1
C, 1942 December 7
Box   110
Folder   2
Merperidinae Hydrochloridum, Report, monograph, undated
Meralluridum
Box   110
Folder   3
Report, undated
Box   110
Folder   4
Injectio Meralluridi, Report, undated
Box   110
Folder   5
Merbaphenum, correspondence, report, monograph, 1934
Box   110
Folder   6
Mercurophylinae, Injectio, correspondence, report, monograph, 1942-1944, 1948
Mersalyl
Box   110
Folder   7
Correspondence, monograph, report, 1941, 1948-1949
Box   110
Folder   8
Injectio Mersalylis et Theophyllinae, correspondence, report, monograph, 1946, 1949
Methacholilinae
Box   110
Folder   9
Report, undated
Box   110
Folder   10
Injectio Methacholinae, Report, undated
Methacholinae Chloridum
Box   110
Folder   11
Correspondence, report, monograph, 1945-1947
Box   110
Folder   12
Capsulae Methacholinae Chloridi, Monograph, undated
Box   110
Folder   13
Injectio Methacholinae Chloridi, Monograph, undated
Box   110
Folder   14
Methadone Hydrochloridi, correspondence, report, 1952, 1954
Box   110
Folder   15
Methadon Hydrochloridi Injection, correspondence, report, 1954
Box   110
Folder   16
Methadon Hydrochloride Tablets, Report, undated
Methanthelinae Bromidi
Box   110
Folder   17
Correspondence, report, 1952, 1954
Box   110
Folder   18
Tabellae Methanthelinae Bromidi, correspondence, report, 1953
Box   110
Folder   19
Methenamina, Report, monograph, undated
Methenaminae Mandelas
Box   110
Folder   20
Correspondence, report, printed material, 1953
Box   110
Folder   21
Tabellae Methenaminae Mandelatis, Report, undated
Box   110
Folder   22
Tabellae Methenaminae, Monograph, undated
Box   110
Folder   23
Methiodal Sodium, correspondence, report, 1949
Box   110
Folder   24
Methimazole, correspondence, report, 1953
Box   110
Folder   25
Methylcellulose, correspondence, report, 1952-1955
Box   110
Folder   26
Methylparabenum, Monograph, undated
Box   110
Folder   27
Methylis Parahydroxybenzoas, correspondence, report, 1945-1946
Box   110
Folder   28
Methylis Salicylas, correspondence, monograph, 1932-1933, 1953, 1955
Box   110
Folder   29
Methylrosanilinae, Tabellae, correspondence, 1953
Methylrosanilinae Chloridum
Box   110
Folder   30
Correspondence, report, monograph, 1939-1942
Box   110
Folder   31
Galatum Methylrosanilinae Chloridi, Report, undated
Box   110
Folder   32
Liquor Methylrosaniliane Chloridi, Report, undated
Box   110
Folder   33
Tabellae Methylrosanilinae Chloridi, Report, undated
Methyltestosteronum
Box   110
Folder   34
Correspondence, monograph, 1946, 1948
Box   110
Folder   35
Tabellae Methyltestosteroni, Monograph, undated
Box   110
Folder   36
Methylthioninae Chloridum, correspondence, report, monograph, 1933-1939, 1942-1943
Box   110
Folder   37
Metrazol, correspondence, report, 1948
Box   110
Folder   38
Mild Silver Protein Report, 1947
Box   110
Folder   39
Morphinae, Injectio, correspondence, report, monograph, 1945-1946, 1948-1949
Morphinae Sulfas
Box   110
Folder   40
Correspondence, report, monograph, 1931, 1949
Box   110
Folder   41
Tabellae Morphinae Sulfatis, Monograph, undated
Box   110
Folder   42
Myristicae, Oleum, correspondence, monograph, 1953
Box   110
Folder   43
Myrrh, Cross reference, 1946
Box   111
Folder   1
Naphthalene, Printed Material, 1952
Box   111
Folder   2
Naphazolinae Hydrochloridum, Report, monograph, undated
Box   111
Folder   3
Neoarsphenamina, correspondence, report, monograph, 1930, 1933, 1935, 1941, 1942
Neocinchophenum
Box   111
Folder   4
Report, monograph, 1945
Box   111
Folder   5
Tabellae Neocinchopheni, Monograph, undated
Box   111
Folder   6
Neocinchophenum, correspondence, report, monograph, 1932, 1945
Box   111
Folder   7
Neo-Iopax, Monograph, undated
Box   111
Folder   8
Neomycin, Report, Printed material, undated
Neostigminae Bromidum
Box   111
Folder   9
Report, monograph, 1945
Box   111
Folder   10
Tabellae Neostigminae Bromidi, Report, monograph, undated
Neostigminae Methylsulfas
Box   111
Folder   11
Report, monograph, 1945
Box   111
Folder   12
Injectio Neostigminae Methylsulfatis, Report, monograph, undated
Box   111
Folder   13
Neosynephrine Hyrochloride, correspondence, report, 1944, 1948
Nicotinamidum
Box   111
Folder   14
Correspondence, report, monograph, 1941, 1943-1945, 1947
Box   111
Folder   15
Injectio Nicotinamidi, correspondence, report, monograph, 1945
Box   111
Folder   16
Tabellae Nicotinamidi, Monograph, undated
Box   111
Folder   17
Tabellae acidi Nicotinici, Monograph, undated
Box   111
Folder   18
Nikethamidum, Report, monograph, undated
Box   111
Folder   19
Nitrites, reports, undated
Box   111
Folder   20
Oils for Injection, correspondence, report, 1945-1946
Box   111
Folder   21
Oleicum, acidum, correspondence, monograph, 1956
Oleo, Vitamin A Naturalis in
Box   111
Folder   22
Correspondence, report, monograph, 1933-1934, 1938, 1942
Box   111
Folder   23
Capsulae Oleovitaminae A, Report, monograph, 1946
Box   111
Folder   24
Oleovitamina A et D, correspondence, report, monography, 1946-1948
Oleovitamina A et D Concentrata
Box   111
Folder   25
Correspondence, printed material monograph, 1940-1941
Box   111
Folder   26
Capsulae Oleovitaminae A et D Concentratae, Monograph, undated
Box   111
Folder   27
Oleovitamina D Synthetica, correspondence, report, monograph, 1941-1942
Box   111
Folder   28
Oleum Amygdale Amarae, correspondence, monograph, 1941
Box   111
Folder   29
Oleum Amygdalae Expressum, correspondence, report, monograph, 1931, 1932, 1937-1938, 1941
Box   111
Folder   30
Oleum Anisi, Monograph, undated
Box   111
Folder   31
Oleum Arachis, correspondence, report, 1945-1948
Box   111
Folder   32
Oleum Aurantii, Monograph, undated
Box   111
Folder   33
Oleum Caryophylli, Monograph, undated
Box   111
Folder   34
Oleum Cedri Foli, Monograph, undated
Box   111
Folder   35
Oleum Chaulmoograe, correspondence, report, monograph, 1931-1934
Box   111
Folder   36
Oleum Chenopodii, Monograph, undated
Box   111
Folder   37
Oleum Coriandri, Monograph, undated
Box   111
Folder   38
Oleum Eucalypti, Monograph, undated
Box   111
Folder   39
Oleum Foeniculi, Monograph, undated
Box   111
Folder   40
Oleum Gossypii Seminis, correspondence, report, monograph, 1931-1932, 1934, 1938
Box   111
Folder   41
Oleum Iodatum, correspondence, monograph, 1934-1935, 1940-1942
Box   111
Folder   42
Oleum Juniperi, Monograph, undated
Box   111
Folder   43
Oleum Lavandule, Monograph, undated
Box   111
Folder   44
Oleum Limonis, correspondence, monograph, 1930
Box   112
Folder   1
Oleum Lini, correspondence, report, monograph, 1931, 1936-1939
Box   112
Folder   2
Oleum Maydis, correspondence, report, monograph, 1935, 1941, 1946, 1951
Box   112
Folder   3
Oleum Olivae, correspondence, report, monograph, 1930, 1932-1937, 1940, 1942
Box   112
Folder   4
Oleum Persicae, correspondence, monograph, 1941-1942
Box   112
Folder   5
Oleum Picis Rectificatum, Monograph, undated
Box   112
Folder   6
Oleum Pini Pumilionis, Monograph, undated
Box   112
Folder   7
Oleum Ricini, correspondence, report, monograph, 1946-1948
Box   112
Folder   8
Oleum Rosmarini, Monograph, undated
Box   112
Folder   9
Oleum Sassafras, Monograph, undated
Box   112
Folder   10
Oleum Sesami, correspondence, report, 1945-1946
Box   112
Folder   11
Oleum Terebinthinae, correspondence, report, monograph, 1933-1934
Box   112
Folder   12
Oleum Terebinthinae Rectifictum, Monograph, undated
Box   112
Folder   13
Oleum Theobromatis, correspondence, report, monograph, 1932-1934, 1938, 1943-1944
Ouabainum
Box   112
Folder   14
Correspondence, monograph, 1945-1946
Box   112
Folder   15
Injectio Ouabaini, Report, monograph, 1945
Box   112
Folder   16
Oxidum Nitrosum, Monograph, undated
Box   112
Folder   17
Oxophenarsinae Hydrochloridum, correspondence, report, monograph, 1940-1941, 1943-1944
Box   112
Folder   18
Oxygenium, correspondence, monograph, 1932-1933
Box   112
Folder   19
Pamaquinae Naphthoas, correspondence, report, monograph, 1941-1942, 1946
Box   112
Folder   20
Pancreatinum, correspondence, report, monograph, 1933-1934, 1943-1947
Box   112
Folder   21
Papaverinae Hydrochloridum, correspondence, report, monograph, 1944-1946
Box   112
Folder   22
Para-Aminobenzoici, Tabellae acidi, Report, undated
Box   112
Folder   23
Para-Aminobenzenesulfonamide, Printed material, undated
Box   112
Folder   24
Paraffinum, correspondence, report, monograph, 1932, 1934-1938, 1940-1942, 1949
Box   112
Folder   25
Paraffinum Chlorinatu, Report, monograph, undated
Box   112
Folder   26
Paraldehydum, correspondence, report, monograph, 1933-1937, 1940, 1947
Box   112
Folder   27
Parathyroidei, Injectio, Report, 1945
Box   112
Folder   28
Pelletierinae Tannas, Monograph, undated
Penicillinum
Box   113
Folder   1
Correspondence, 1944-1946, 1948-1949, 1952-1953
Box   113
Folder   2
Report, 1944-1946
Box   113
Folder   3
Reports, printed mateiral, 1945
Box   113
Folder   4
Printed material, undated
Pentobarbitalum Sodicum
Box   113
Folder   5
Correspondence, report, monography, 1939, 1941-1943, 1946-1948, 1952-1954, 1957
Box   113
Folder   6
Tabellae Pentobarbitali Sodici, Monograph, report, undated
Box   113
Folder   7
Pentylenetetrazolis, Injectio, correspondence, 1954
Box   113
Folder   8
Pepsinum, correspondence, report, monograph, 1932-1936
Box   113
Folder   9
Perpolitiones Oryzae, correspondence, monograph, 1941
Box   113
Folder   10
Pericae, Oleum, correspondence, report, 1945, 1951
Box   113
Folder   11
Petidinae Hydrochloridum, Report, undated
Petrolatum
Box   113
Folder   12
Correspondence, 1931, 1933, 1940-1950, 1952-1955, 1957-1958
Box   113
Folder   13
Report, printed material, monograph, 1941
Box   114
Folder   1
Petrolatum Album, correspondence, report, 1945, 1948-1949
Box   114
Folder   2
Petrolatum, Carbasus, correspondence, printed material, 1953-1954
Box   114
Folder   3
Petrolei, Benzinum, Memo, undated
Box   114
Folder   4
Petrolatum Gauze, Report, undated
Petrolatum Liquidum
Box   114
Folder   5
Correspondence, 1931-1935, 1937-1939, 1941-1943, 1948, 1950
Box   114
Folder   6
Reports, printed material, monographs, 1934, 1945, 1947, 1952
Box   114
Folder   7
Petrolatum Liquidum Leve, correspondence, report, monograph, 1942, 1945, 1947
Box   114
Folder   8
Phenacainae Hydrochloridum, correspondence, report, monograph, 1934, 1936, 1945
Box   114
Folder   9
Phenobarbitalum, correspondence, report, monograph, 1934, 1942-1949, 1953
Box   114
Folder   10
Phenobarbitali, Elixir, correspondence, report, 1942
Box   114
Folder   11
Phenobarbitalum Sodicum, correspondence, report, monograph, 1943
Phenobarbitalum Solubile
Box   114
Folder   12
Correspondence, monograph, 1934-1935, 1937, 1939, 1941
Box   114
Folder   13
Tabellae Phenobarbitali, correspondence, 1944-1945
Box   114
Folder   14
Phenol, correspondence, report, monograph, 1931 1941, 1944, 1947, 1951, 1954
Box   114
Folder   15
Phenol Ointment, correspondence, report, 1945
Box   114
Folder   16
Phenolphthaleinum, correspondence, monograph, 1932, 1941, 1954
Box   114
Folder   17
Phenolsulfonphthaleinum, correspondence, monograph, 1945
Box   114
Folder   18
Phenothiazine, Printed material, undated
Box   114
Folder   19
Phenylephrinae Hydrochloridi, correspondence, report, 1953
Box   114
Folder   20
Pehnylephrinae Hydrochloridi, Liquor, Report, undated
Box   114
Folder   21
Phenylis Salicylas, correspondence, printed material, monograph, 1934
Box   114
Folder   22
Phthalylsulfathiazolum, correspondence, 1953
Box   114
Folder   23
Physostigminae Salicylas, correspondence, report, monograph, 1935, 1945
Picis Carbonis
Box   114
Folder   24
Correspondence, report, 1939, 1952-1953
Box   114
Folder   25
Liquor Picis Carbonis, Report, undated
Box   114
Folder   26
Picrotoxinum, correspondence, monograph, 1941, 1943, 1947-1948
Box   114
Folder   27
Pilocarpinae, Monograph, undated
Box   114
Folder   28
Pilulae Ferri Carbonatis, Monograph, undated
Box   114
Folder   29
Piperocaine Hydrochloride, correspondence, report, 1948
Pituitarium Posterius
Box   114
Folder   30
Correspondence, report, monograph, 1933-1935, 1938, 1942
Box   114
Folder   31
Injectio Pituitarii Posterioris, correspondence, 1946
Box   114
Folder   32
Pix Juniperi, Monograph, undated
Box   114
Folder   33
Pix Pini, Monograph, undated
Box   114
Folder   34
Polyethylenum, Glycol, correspondence, 1951, 1953
Box   114
Folder   35
Polyoxylene 40 Stearate, correspondence, report, 1954
Box   114
Folder   36
Polysorbas 40, correspondence, 1954
Box   114
Folder   37
Polysorbas 80, correspondence, report, 1953-1954
Box   114
Folder   38
Pontocaine Hydrochlorate, correspondence, 1953
Box   114
Folder   39
Potassium Antimonate Reagent, correspondence, 1930
Box   114
Folder   40
Potassium Bismuth Tartrate, correspondence, printed material, 1934
Box   114
Folder   41
Procainae Hydrochloridum, correspondence, report, monograph, 1931, 1933-1935, 1954-1956
Box   114
Folder   42
Procainamide Hydrochloride Capsules and Procainamide Hydrochloride Injection, reports, undated
Box   114
Folder   43
Procainamide Hydrochloride, correspondence, report, 1953
Procainae Hydrochloridum
Box   114
Folder   44
Correspondence, report, monograph, 1944, 1945, 1947, 1949, 1953, 1954
Box   114
Folder   45
Injectio Procainae Hydrochloridum, correspondence, report, 1953
Box   114
Folder   46
Procaine Hydrochloride and Epinephrine Injections, correspondence, report, 1954
Box   115
Folder   1
Progresteronum, correspondence, 1949
Box   115
Folder   2
Propylenum, Gloycol, correspondence, report, monograph, 1951-1953
Box   115
Folder   3
Propylparabenum, correspondence, report, 1945-1946
Box   115
Folder   4
Propylthiouracilum, correspondence, report, printed material, 1947, 1949, 1952
Box   115
Folder   5
Pyridoxinae Hydrochloridum, correspondence, printed material, 1942
Box   115
Folder   6
Pyrogallol, Monograph, undated
Box   115
Folder   7
Quebracho, correspondence, report, printed material, 1942
Box   115
Folder   8
Quinacrinae Hydrochloridum, correspondence, report, monograph, 1943, 1948-1949
Box   115
Folder   9
Quindinae Sulfas, correspondence, report, monograph, 1932, 1945, 1949
Box   115
Folder   10
Quinina, Monograph, undated
Box   115
Folder   11
Quininae Dihydrochloridum, Report, 1947
Box   115
Folder   12
Quininae Sulfas, correspondence, report, monograph, 1932-1935, 1940-1941, 1945-1946, 1948
Box   115
Folder   13
Resorcinol, correspondence, reports, monographs, printed material, 1932, 1955-1956
Box   115
Folder   14
Riboflavinum, correspondence, report, printed material, 1941-1943, 1945-1946, 1948-1949
Box   115
Folder   15
Rosae, Oleum, correspondence, monograph, 1949
Box   115
Folder   16
Saccharinum, correspondence, report, monograph, 1932, 1934, 1942, 1945, 1951
Box   115
Folder   17
Saccharinum Sodicum, correspondence, report, monograph, 1945
Box   115
Folder   18
Saccharomyces Siccum, correspondence, monograph, 1943
Box   115
Folder   19
Salicylici, Emplastrum acidi, correspondence, report, 1949
Box   115
Folder   20
Santonium, correspondence, report, monograph, 1933
Box   115
Folder   21
Sapo, correspondence, printed material, 1946, 1948
Box   115
Folder   22
Sapo Duras, correspondence, report, monograph, 1931-1932, 1934-1935, 1939, 1941-1942
Box   116
Folder   1
Sapo Mollis, correspondence, report, monograph, 1934-1935, 1937, 1939-1940
Box   116
Folder   2
Sapo Mollis Medicinalis, correspondence, report, monograph, 1939-1940
Box   116
Folder   3
Scopolamine Hydrobromidum, correspondence, report, monograph, 1940, 1945, 1949
Box   116
Folder   4
Secobarbitalum Sodicum, correspondence, report, 1952
Box   116
Folder   5
Secobarbital Sodium Capsules, correspondence, report, 1954-1955
Box   116
Folder   6
Silicea, correspondence, 1956
Box   116
Folder   7
Sterile Sodium Salts, correspondence, 1953
Box   116
Folder   8
Sodii Aminosalicylas, Report, undated
Box   116
Folder   9
Sodii Para-Aminosalicylas, Report, undated
Box   116
Folder   10
Sodii Aminosalicylatis, Tabellae, Report, undated
Sodii Ascorbas
Box   116
Folder   11
Correspondence, 1944, 1947, 1949
Box   116
Folder   12
Injectio Sodii Ascorbas, correspondence, report, 1945
Box   116
Folder   13
Sodii Benzoas, correspondence, report, 1932
Box   116
Folder   14
Sodii Cacodylas, correspondence, report, monograph, 1932, 1938
Box   116
Folder   15
Sodijm Caprulate, correspondence, 1946
Box   116
Folder   16
Sodium Carboxymethylcellulose, correspondence, report, 1953-1954
Box   116
Folder   17
Sodii Hypochloritis, Liquor, correspondence, 1945
Sodii Indigotindisulfonas
Box   116
Folder   18
Report, undated
Box   116
Folder   19
Injectio Sodii Indigotindisulfonatis, Report, undated
Sodii Iodohippuras
Box   116
Folder   20
Report, undated
Box   116
Folder   21
Injectio Sodii Iodohippuratis, Report, undated
Box   116
Folder   22
Sodii Laurylis Sulfas, correspondence, report, 1944-1946
Box   116
Folder   23
Sodii Laurylsulfas, correspondence, report, printed material, 1942
Box   116
Folder   24
Sodii Phosphas, Cross reference, 1946
Box   116
Folder   25
Sodii Salicylas, correspondence, report
Box   116
Folder   26
Sodium Thiosulfate, Cross reference, 1946
Box   116
Folder   27
Spearmint Oil, Printed material, undated
Box   116
Folder   28
Spiritus Aethylis Nitritis, correspondence, report, monograph, 1932-1933, 1937, 1941
Box   116
Folder   29
Spiritus Camphorae, correspondence, report, monograph, 1933-1939, 1941-1942
Box   116
Folder   30
Spiritus Chloroformi, correspondence, report, monograph, 1932
Box   116
Folder   31
Spiritus Frumenti, correspondence, report, monograph, 1932-1935, 1937, 1940-1941
Box   116
Folder   32
Spiritus Glycerylis Trinitratis, correspondence, report, monograph, 1934-1936, 1939, 1947
Box   116
Folder   33
Spiritus Vini Vitis, correspondence, monograph, 1934
Box   116
Folder   34
Stearylicum, Alcohol, correspondence, report, 1945-1946
Box   116
Folder   35
Stilbopheni, Injectio, Report, undated
Box   116
Folder   36
Streptomycinum, Printed material, undated
Box   116
Folder   37
Strophanthinum, correspondence, report, monograph, 1939
Box   116
Folder   38
Strychinae Nitras, Report, monograph, undated
Box   116
Folder   39
Strychinae Sulphas, correspondence, report, monograph, 1933
Box   117
Folder   1
Stylas, correspondence, report, monograph, 1943
Box   117
Folder   2
Succinylsulfathiazolum, correspondence, report, monograph, 1943-1944, 1951
Box   117
Folder   3
Sucrosum, correspondence, report, monograph, 1938-1939, 1941
Box   117
Folder   4
Sulfa Drugs, general, correspondence, report, 1942-1944
Sulfacetamidum
Box   117
Folder   5
Correspondence, report, 1953-1954
Box   117
Folder   6
Tabellae Sulfacetamidi, Report, undated
Box   117
Folder   7
Sulfacetamidum Sodicum, Report, 1953
Box   117
Folder   8
Sulfacetamidi Sodici, Unguentum, Report, undated
Box   117
Folder   9
Sulfacetamidi Sodici, Liquor, Report, undated
Box   117
Folder   10
Sulfadiazinum, correspondence, report, monograph, 1942-1943, 1947, 1953-1954
Box   117
Folder   11
Sulfadiazine, Sulfamerazine, Sulfamethazine, correspondence, report, printed material, 1953-1954
Box   117
Folder   12
Sulfadiazinum Sodicum, Monograph, undated
Box   117
Folder   13
Sulfadiazinum Sodicum Sterile, Monograph, undated
Box   117
Folder   14
Sulfaguanidine, correspondence, report, monograph, 1942
Box   117
Folder   15
Sulfamethazinum, correspondence, report, 1952-1955
Box   117
Folder   16
Sulfamerazinum, correspondence, report, 1944-1946
Box   117
Folder   17
Sulfanilamidum, correspondence, report, monograph, 1938-1939, 1941-1943
Box   117
Folder   18
Sulfapyridinum, correspondence, report, monograph, 1940-1941
Box   117
Folder   19
Sulfapyridini, Tabellae, Report, undated
Box   117
Folder   20
Sulfarrsphenaminum, Cross reference, 1946
Box   117
Folder   21
Sulfathiazolum, correspondence, report, monograph, 1941, 1943-1944, 1948-1949
Box   117
Folder   22
Sulfathiazolum Sodicum, Monograph, undated
Box   117
Folder   23
Sulfathiazolum Sodicum Sterile, Monograph, undated
Box   117
Folder   24
Soluable Sulfabromophthalein, correspondence, 1941
Box   117
Folder   25
Sulfisoxazole, correspondence, report, 1953-1954
Box   117
Folder   26
Sulfonethylmethanum, Report, monograph, undated
Box   117
Folder   27
Sulfoxone Sodium, correspondence, report, 1953-1955
Box   117
Folder   28
Sulfoxone Sodium Tablets, Report, undated
Box   117
Folder   29
Sulfisoxazole Tablets, Report, undated
Box   117
Folder   30
Sulfur and Halogens, Determination of, correspondence, report, 1939
Box   117
Folder   31
Suramin, correspondence, report, 1944-1946
Box   117
Folder   32
Suramin Sodium, correspondence, report, 1945-1947, 1949
Box   118
Folder   1
Tabellae, correspondence, report, 1944, 1953
Box   118
Folder   2
Terebenum, Monograph, undated
Testosteroni Proprionas
Box   118
Folder   3
Correspondence, report, 1945-1946
Box   118
Folder   4
Injectio Testosteroni Proprionas, correspondence, 1949
Tetracainae Hydrochloridum
Box   118
Folder   5
Correspondence, report, 1948, 1953
Box   118
Folder   6
Injectio Tetracainae Hydrochloridi, Report, undated
Box   118
Folder   7
Tetracaine Hydrochloride Ointment, correspondence, 1953-1954
Box   118
Folder   8
Tetracainae Opthalmicum, Unguentum, Report, undated
Box   118
Folder   9
Theobromina, correspondence, report, 1945, 1949, 1950
Box   118
Folder   10
Theobromatis, Oleum, correspondence, report, 1944-1945
Box   118
Folder   11
Theobromina et Sodii Acetas, correspondence, report, monograph, 1941, 1943
Box   118
Folder   12
Theobromina Cum Sodii Salicylate, correspondence, report, monograph, 1931
Box   118
Folder   13
Theophyllina, correspondence, report, monograph, 1946, 1948-1949
Box   118
Folder   14
Theophyllinae Aethylenediaminicae, Injectio, correspondence, 1944-1945
Box   118
Folder   15
Theophyllina Cum Aethylendiamina, correspondence, report, monograph, 1935-1944
Box   118
Folder   16
Theophyllina et Sodii Acetas, Monograph, undated
Box   118
Folder   17
Thermometers for Pharmacopeial Testing, correspondence, report, monograph, 1942
Box   118
Folder   18
Thiaminae Hydrochloridum, Injectio, correspondence, report, 1945
Box   118
Folder   19
Thiaminae Hydrochloridum, correspondence, report, monograph, 1935-1942, 1945, 1949
Box   118
Folder   20
Thiopentalum Sodicum, correspondence, report, 1946, 1952-1953
Box   118
Folder   21
Thiouracil, Printed material, undated
Box   118
Folder   22
Thonzylaminae Hydrochloridi, and Tabellae Thonzylaminae Hydrochloridi, correspondence, report, 1953
Box   118
Folder   23
Thymol, Monograph, undated
Box   118
Folder   24
Thymolis Iodidum, correspondence, report, monograph, 1936
Box   118
Folder   25
Thyroideum, correspondence, report, 1944-1946, 1948, 1951, 1953
Box   118
Folder   26
Thyroidei, Tabellae, Report, 1945
Thyroideum
Correspondence
Box   118
Folder   27
A-C, 1933-1938, 1941-1944
Box   119
Folder   1
D-N, 1933-1939, 1941-1942
Box   119
Folder   2
P-Z, 1933-1937, 1940-1944
Box   119
Folder   3
Report, printed material, monograph, 1940
Box   119
Folder   4
Reports, printed material, undated
Box   119
Folder   5
Thyroxinum, correspondence, report, monograph, 1933
Box   119
Folder   6
Titanium Trichloride, Report, undated
Box   119
Folder   7
Totaquinae, correspondence, report, 1941-1943, 1945-1947, 1949, 1954
Box   119
Folder   8
Triasyni, Capsulae, correspondence, report, 1946
Box   119
Folder   9
Tribromoaethanol, correspondence, report, monograph, 1941, 1946
Box   119
Folder   10
Trichloroaethylenum, correspondence, 1953
Box   119
Folder   11
Triethanolamina, correspondence, report, 1944-1946
Box   119
Folder   12
Trimethadionum, correspondence, 1951, 1953
Box   119
Folder   13
Trimethadioni, Liquor, correspondence, report, 1953
Box   119
Folder   14
Tripelennaminae Hydrochloridi, Tabellae, Report, undated
Box   119
Folder   15
Tripelennaminae Hydrochloridum, Report, undated
Box   119
Folder   16
Trisulfapyrimidiness, correspondence, report, 1953-1954
Box   119
Folder   17
Tryparsamidum, correspondence, report, monograph, 1934-1935, 1939, 1941, 1943, 1946, 1948
Box   119
Folder   18
Tubocurarinae Chloridum, correspondence, report, 1949
Box   119
Folder   19
Unguentum acidi Borici, correspondence, 1943
Box   119
Folder   20
Urea, correspondence, 1944
Box   120
Folder   1
Urokon Sodium, correspondence, report, 1952-1953
Box   120
Folder   2
Vanillinum, correspondence, report, monograph, 1932, 1954
Box   120
Folder   3
Vaso-Pressin Tannate, correspondence, 1949
Box   120
Folder   4
Vinethene, Cross reference, 1944
Box   120
Folder   5
Volatile Oils, correspondence, printed materials report, 1933, 1935-1938, 1940-1942, 1952-1953
Box   120
Folder   6
Yeast, correspondence, printed material report, 1935-1936
Box   120
Folder   7
Zephiran, correspondence, printed material, monograph, 1944, 1946
Box   120
Folder   8
Zinci Peroxidum, correspondence, 1950
Box   120
Folder   9
Zinci Peroxidum Medicinale, correspondence, 1943
Box   120
Folder   10
Zingiber, correspondence, report, 1933-1934
Box   120
Folder   11
Zirconium Salts, correspondence, 1951
Box   120
Folder   12
Organic Chemicals Official in USP XI, List, undated
Box   120
Folder   13
Monographs Assigned to Subcommittees, Bulletins and methods, undated
Monographs, correspondence
Beal, George with Cook, Ernest
Box   120
Folder   14
1930-1935
Box   120
Folder   15
1935
Box   120
Folder   16
1940-1941
Individual, general
Box   120
Folder   17
1930-1937
Box   121
Folder   1
1941, 1943, 1946-1950, 1952
Box   121
Folder   2
USP First Drafts, undated
Box   121
Folder   3
Rough Drafts, undated
Box   121
Folder   4
Report, undated
Box   121
Folder   5
Special Reports, Deardorff, D.L., 1947, 1948, 1951
Progress Reports
Box   121
Folder   6-7
Waters, Kenneth L., 1944-1948
Box   121
Folder   8
Ramsey, Virginia, 1952-1954
Box   121
Folder   9
Financial Correspondence, Beal, George, 1940-1944
Box   121
Folder   10
Financial Statement, Appropriations, Status of Fund, Beal, George, 1941-1943
Beal, George
Box   122
Folder   1
Correspondence, Cook, Ernest, (Committee of Revision)
Box   122
Folder   2
Correspondence, report, printed material, Committee of Revision, 1944-1951
Box   122
Folder   3
Correspondence, Cook, Ernest, Subcommittee, 1942
Box   122
Folder   4
Correspondence, General, Subcommittees 3-8, 1950-1954
Box   122
Folder   5
USP General Committee, correspondence, 1952
Box   122
Folder   6
General Correspondence, Miller, Lloyd, 1950-1956
Box   122
Folder   7
General Correspondence, 1940-1950
Box   122
Folder   8
Annual Report, Committee of Revision, 1938-1939
Individual Correspondence
Box   123
Folder   1
Arny, H.V., 1930-1933, 1935
Box   123
Folder   2
Bailey, E.M., 1932-1933
Box   123
Folder   3
Bass, Lawrence, (Bordon Company), 1931
Box   123
Folder   4
Briggs, Paul, 1964-1965
Box   123
Folder   5-12
Cook, Ernest F., 1930-1940
Box   124
Folder   1
Dickhardt, Wallace H., 1930-1931, 1936
Box   124
Folder   2
Fullton, Charles, (Bureau of Prohibition), 1930-1931
Box   124
Folder   3
Jordon, C.B., 1933-1935
Box   124
Folder   4
Krantz, John C., 1930-1935, 1938
Box   124
Folder   5
Kraus, Edward H., 1930-1932
Box   124
Folder   6
LaWall, Charles H., 1930-1931, 1934
Box   124
Folder   7
Little, Ernest, 1930, 1932-1933, 1935
Box   124
Folder   8
Muldoon, Hugh C., 1931-1932
Box   124
Folder   9
Rosin, Joseph, 1930-1931, 1933-1938, 1941
Box   124
Folder   10
Szalkowski, Chester R., 1931, 1935, 1937
Box   124
Folder   11-12
General, 1930-1931, 1933, 1935-1936, 1938-1940, 1957-1971
Glass Containers Advisory Committee
Box   125
Folder   1
Advisory Committee on Glass Containers, Minutes, 1941
Box   125
Folder   2
Ampuls, Glass for, correspondence, 1944
Box   125
Folder   3
Ampuls, Inspection of, correspondence, report, 1944-1945
Box   125
Folder   4
Ampuls, Washing of, correspondence, report, 1944-1945
Chemical Durability of Glass
Box   125
Folder   5
Correspondence, 1944-1947
Box   125
Folder   6
Booklet, 1942
Box   125
Folder   7
Laboratory reports and processes, 1946-1947
Box   125
Folder   8
Minutes, 1946 May 17
Society for Testing Materials
Box   125
Folder   9
Correspondence, 1940, 1943-1944, 1947, 1952
Box   125
Folder   10
Reports, 1943, 1947-1950
Box   125
Folder   11
Minutes, 1948-1950
Containers, Chemical Resistance of
Box   125
Folder   12
Correspondence, 1941-1942, 1944
Box   125
Folder   13
Report and bulletin, undated
Box   125
Folder   14
Meeting of Ampul and Tablet Researchers, Minutes, 1937 December 3
Box   125
Folder   15
Closures for Penicillin Bottles, reports, 1944
Box   125
Folder   16
Closures for containers, correspondence, report, 1952
Containers for Injections, correspondence
Box   125
Folder   17
1941-1943
Box   126
Folder   1
1948, 1954-1955
Box   126
Folder   2
Reports and letters, 1941
Box   126
Folder   3
Minutes, 1941 September 26
Glass Advisory Committee
Box   126
Folder   4
Correspondence, 1940-1943
Box   126
Folder   5
Correspondence, booklet, 1940-1943
Second Cooperative Study
Box   126
Folder   6
Correspondence, 1942, 1947-1951
Box   126
Folder   7
Reports, printed material, 1941, 1948
Box   126
Folder   8
Tests, 1947-1948
Panel on Closures
Box   126
Folder   9-10
Correspondence, 1951-1955
Box   126
Folder   11
Reports, 1944, 1952-1954
Box   126
Folder   12
Memoranda, notes, 1952
Box   126
Folder   13
Reprints, 1953
Box   126
Folder   14
Test results, undated
Box   126
Folder   15
Agenda, (Conference on Closures), 1952 June 25
Box   126
Folder   16
Minutes (Closure Conference), 1953
Box   126
Folder   17
British Pharmaceutical Conference, 1953
Box   126
Folder   18
Society of Glass Technology, correspondence, 1945, 1949, 1952
Subject File
Accepted Drugs in the USP
Box   127
Folder   1
Correspondence, printed material, 1951, 1955, 1956, 1960-1961, 1964
Box   127
Folder   2
Admissions (new) to USP with Previous Official Source, undated
Box   127
Folder   3
Admissions (new) to USP, Articles official in USP, undated
Box   127
Folder   4
Admissions to USP, Bulletins, reports, 1941
Admissions and Deletions
Box   127
Folder   5
Correspondence, list, 1941, 1944
Box   127
Folder   6-8
Lists, undated
Box   127
Folder   9
Articles Deleted from USP and Admitted to N.F., lists
American Drug Manufacturers Association, correspondence
Correspondence
Box   127
Folder   10
1932-1936, 1938-1941
Box   128
Folder   1
1941-1943
Box   128
Folder   2
Correspondence with accompanying reports, 1941
Box   128
Folder   3
Agenda, printed material, 1934-1936
Box   128
Folder   4
Agenda, 1940-1943
Box   128
Folder   5
Minutes, 1943 May 24
Box   128
Folder   6
American Medical Association, correspondence, 1944-1946
American Pharmaceutical Association
Box   128
Folder   7
Correspondence, reports, 1937, 1940-1946, 1958, 1962
Box   128
Folder   8
Minutes, proceedings, undated
Box   128
Folder   9
Application Forms (Malcolm S. Trupp), Forms, 1939
Box   128
Folder   10
Assay Methods, reports, undated
Box   128
Folder   11
Auxiliary members, correspondence, 1940-1941, 1944
Box   128
Folder   12
Blood fractions, correspondence, booklet, 1945
Box   128
Folder   13
Blood Products, printed material, 1952
Box   128
Folder   14
British Pharmacopeia, reports, proof, 1932, 1936, 1939
Box   128
Folder   15
Changes in Standards, abstract, undated
Box   128
Folder   16
Conferences, correspondence, 1940-1943
Box   128
Folder   17
Constitution and by-laws, Beal's copy, 1960
Contact Committee
Box   128
Folder   18-19
Correspondence, 1939-1941, 1946-1949, 1957
Box   128
Folder   20
Reports, 1949
Box   128
Folder   21
Minutes, 1951, 1953, 1954
Box   129
Folder   1
Proceedings, 1941 February 5
Contact Committee, Combined, Minutes
Box   129
Folder   2
1939 January and October
Box   129
Folder   2
1940 February
Contact Committee, Joint
Box   129
Folder   3
Minutes, reports, notes, press release, 1938, 1940-1944
Box   129
Folder   4
Correspondence, 1943-1944
Cumulative Index to the National Formulary
Box   129
Folder   5
Original Copy, circa 1960
Box   129
Folder   6
Annotated Copies, 1962
Box   129
Folder   7
Cumulative Index to Official Titles in the USP, 1961
Box   129
Folder   8
Executive Committee, correspondence, 1938-1939
Box   129
Folder   9
Exhibits, USP, correspondence, clippings, 1946
Food and Drug Administration
Box   129
Folder   10
Correspondence, letters for release, printed material, 1941, 1946-1949, 1955
Box   129
Folder   11
Correspondence, senate bills, 1961-1962
Box   129
Folder   12
Galley Proof, correspondence, 1945, 1947, 1949, 1953
Box   129
Folder   13
Historical Project, correspondence, reports, printed material, 1964-1967
Box   129
Folder   14
Insecticides, correspondence, booklet, 1944
Box   129
Folder   15
Interim Report, Unification of Pharmacopeias, Printed material, 1945
Box   129
Folder   16
Interim Revisions, correspondence, report, 1936-1938
International Pharmacopeia
Box   129
Folder   17
Correspondence, booklet, 1945, 1948-1949
Box   130
Folder   1
Galley proof, 1945
Laboratory Note Book, Mellon Institute
Kelly, Russel
Box   130
Folder   2
1946 June 3 - 1946 August 6
Box   130
Folder   3
1946 August 6 - 1946 November
Box   130
Folder   4
1946 November 19 - 1947 February 13
Box   130
Folder   5
1947 February 25 - 1947 June 13
Box   130
Folder   6
1947 June 16 - 1947 September 15
Box   130
Folder   7
1947 September 15 - 1948 January 1
Box   130
Folder   8
1948 January 1 - 1948 March 5
Ramsey, V., Fifteenth Revision of the USP
Box   130
Folder   9
Part 1
Box   130
Folder   10
Part 2
Box   130
Folder   11
Part 3
Box   131
Folder   1
Part 4
Latin to English Titles
Box   131
Folder   2
Correspondence, report, printed material, circulars, 1944-1946
Box   131
Folder   3
Minutes, 1944
Box   131
Folder   4
Lists, circulars, undated
Box   131
Folder   5
Legal, Booklets, appeal, 1953, 1966, 1969
Box   131
Folder   6
Liggett Company, correspondence, 1930-1931, 1933
Box   131
Folder   7
Lloydinana, printed materials, 1947, 1952-1955, 1957
Box   131
Folder   8
Magazine, The American Druggist, 1933 October
Box   131
Folder   9
Memoranda, board letters, reports, 1964, 1969-1971
National Formulary
Correspondence
Box   131
Folder   10
1935, 1938
Box   131
Folder   11
1965, 1967
Box   131
Folder   12
Galley proof, 1970-1971
Box   131
Folder   13
Page proofs, 1935
Box   131
Folder   14
Official copy, pages 334-368, 1935
Box   131
Folder   15
Report, undated
Box   131
Folder   16
Committee meeting, agenda, 1941
Box   131
Folder   17
Nomenclature, correspondence, 1953
Nominating Committee
Box   131
Folder   18
Correspondence, 1949
Box   131
Folder   19
Correspondence, recommendation form, 1949-1950
Page Proof
Box   132
Folder   1
USP XI, booklet, 1935
Box   132
Folder   2
USP XII, booklet, 1943
Box   132
Folder   3
USP Supplement, 1937
Box   132
Folder   4
Correspondence, 1946
Box   132
Folder   5
Pharmacopeia Augustana, Facsimile of the 1st edition, 1927
Pocono meetings
Box   132
Folder   6
Correspondence, 1940-1941
Box   132
Folder   7
Chairman's report, 1931 June 26
Box   132
Folder   8
Proceedings, 1934
Preparation, USP
Box   132
Folder   9
Correspondence, 1943, 1946-1948
Box   132
Folder   10
Studies, reports, articles, 1934, 1947-1948
Box   132
Folder   11
World Health Organization reports, 1947-1948
Printed Material, Beal, George, Personal
Box   132
Folder   12
1930, 1932-1933, 1935
Box   132
Folder   13
1940-1942
Box   132
Folder   14
1957, 1959, 1961
Box   133
Folder   1
Propaganda, correspondence, printed material, 1938-1939
Box   133
Folder   2
Publicity, USP and NF, correspondence, clippings, 1940-1942
Box   133
Folder   3
Research Projects, correspondence, 1943
Box   133
Folder   4
Research Assistant, correspondence, 1943
Box   133
Folder   5
Reviews of Subjects, reports, undated
Box   133
Folder   6
Scope, correspondence, bulletins, 1940, 1943, 1945, 1952
Sesquicentennial
Box   133
Folder   7
Correspondence, 1962-1966
Box   133
Folder   8
Reports, booklets, undated
Box   133
Folder   9
Squibb and Sons, correspondence, 1930-1935
Box   133
Folder   10
Style of USP, correspondence, 1951-1954
Sub-Committee on Organic Chemistry
Box   133
Folder   11
Correspondence, 1941, 1945-1947, 1950
Box   133
Folder   12
Minutes, 1933
Box   133
Folder   13
Subcommittee Number 8, Assignments to, correspondence, 1944-1945
Box   133
Folder   14
Supplement to USP XI, Booklet, 1937
Box   133
Folder   15
Surgical Materials, correspondence, 1953
Box   133
Folder   16
Toxicity of Poisons, Printed material, undated
Box   133
Folder   17
Trade Mark, Patents, Copyrights, correspondence, 1941-1942, 1944-1945, 1952-1953, 1955-1958
Box   133
Folder   18
USP and NF, reports, 1940
Box   133
Folder   19
USP Related Material, reports, correspondence, 1930, 1940-1942, 1944-1946, 1948, 1953-1954
Box   133
Folder   20
Use of Text, correspondence, board letters, 1960-1963
Boards and Subcommittees
Box   134
Folder   1
Subcommittee Number 5, Bulletin Number 2, 1951
Box   134
Folder   2
Subcommittee Number 7, Bulletin Number 14-16, 1952
Box   134
Folder   3
Subcommittee Number 8, Bulletin Number 86-89, 1930-1934, 1948-1949
Box   134
Folder   4
Subcommittee Number 10, Bulletin Number 10, 1954
Box   134
Folder   5
Subcommittee Number 15, Bulletin Number 29, 1934
Box   134
Folder   6
Contact Committee meeting, Minutes, 1937 April and December
Inter Society Color Council
Box   134
Folder   7
Correspondence, 1929, 1931-1934, 1936-1938, 1956
Box   134
Folder   8
Reports, bulletins, undated
Box   134
Folder   9
Printed material, 1932-1933, 1939
Box   134
Folder   10
Physico-Chemical Tests, Special Committee on, Bulletins, 1931
Sterile Products Advisory Board
Box   134
Folder   11
Correspondence, Bulletins, 1939
Box   134
Folder   12
Correspondence, 1940, 1942-1943
Box   134
Folder   13
Correspondence, 1945, 1947
Box   134
Folder   14
Letters, 1940-1941
Vitamin Advisory Board
Box   134
Folder   15
Correspondence, 1941-1943
Box   134
Folder   16
Correspondence, printed material, 1944, 1945, 1949
Box   134
Folder   17
Proceedings, 1941 May 16-17
Box   134
Folder   18
Letters, 1945, 1947, 1948
Box   134
Folder   19
General, correspondence on bulletins of Subcommittees, 1952-1953
General Tests, Processes, and Apparatus
Box   135
Folder   1
General correspondence, list, booklet, 1942-1943, 1945-1949, 1952
Box   135
Folder   2
Absorbable Gelatin Sponge, correspondence, 1954
Box   135
Folder   3
Adhesive Absorbent Bandage, correspondence, 1950
Box   135
Folder   4
Alkaloids, reports, undated
Box   135
Folder   5
Assay Methods, correspondence, 1930-1931, 1933-1935
Box   135
Folder   6
Assay Methods, Proposed, Printed material, 1916, 1928, 1938
Box   135
Folder   7
Assay Procedures for Drugs, Report, undated
Box   135
Folder   8
Bio-assay Methods, reports, undated
Box   135
Folder   9
Biological assays, Report of Subcommittee 3, 1931
Box   135
Folder   10
Boiling and Distilling Temperatures, correspondence, 1945-1946
Containers, Standards for Light Transmission
Box   135
Folder   11
Correspondence, 1941-1943
Box   135
Folder   12
Reports, undated
Box   135
Folder   13
Committee on Cottons for Hospitals, correspondence, 1941-1942
Box   135
Folder   14
Crystallographic Data, Identification Test, correspondence, printed material, 1944
Deterioration and Storage, Committee on
Box   135
Folder   15
Conference, 1939 February 20
Box   135
Folder   16
Bulletin of special committee, 1934-1940
Box   135
Folder   17
Correspondence, 1934-1935, 1938-1939
Box   135
Folder   18
Fineness of Powders, correspondence, printed material, 1942
Box   135
Folder   19
Heavy Metals Test, correspondence, report, printed material, 1941
Box   135
Folder   20
Kinematic Viscosity, correspondence, report, monograph, 1941
Box   135
Folder   21
Medicine Dropper, correspondence, 1946
Melting Point
Box   135
Folder   22
Correspondence, reports, 1930-1933, 1935-1936, 1947, 1948, 1955
Box   135
Folder   23
Correspondence, printed material, 1932, 1940, 1942-1946
Box   136
Folder   1
Atropinae Sulfus, correspondence, reports, 1942
Box   136
Folder   2
Moisture Determination, correspondence, report, 1932, 1935, 1942
Box   136
Folder   3
Nitrogen Determination (Kjeldahl Method), correspondence, test, 1935, 1941-1942
Box   136
Folder   4
Optical Rotation, correspondence, report, 1939, 1941
Box   136
Folder   5
Packaging and Storage, Proposed definitions, 1940
Box   136
Folder   6
Packaging of Chemicals, Report, 1939 October
Box   136
Folder   7
Packaging and Labeling in the USP and NF, reports, 1939, 1941
Box   136
Folder   8
Packaging and Labeling, correspondence, 1940-1943
Parenteral Solutions-Clarity
Correspondence, reports
Box   136
Folder   9
1944-1948
Box   136
Folder   10
1949
Box   136
Folder   11
Conferences relating to clarity, 1948-1949
Box   136
Folder   12
Minutes of Combined committee on clarity, 1949 June 2 and September 1
Box   136
Folder   13
Topics of interest, 1948
Box   136
Folder   14
Preservatives in parenteral solutions, 1951
Box   136
Folder   15
pH Determination, correspondence, printed material, reports, 1931-1933, 1937
Box   136
Folder   16
Physical Constants, correspondence, printed material, report, 1930-1931, 1944
Box   136
Folder   17
Printed Material, undated
Box   136
Folder   18
Proximate assays, Report of Subcommittee 6, 1931
Box   136
Folder   19
Pyrogen Test, correspondence, report, 1948
Box   136
Folder   20
Reference Standard Committee, correspondence, 1944-1946, 1948
Box   137
Folder   1
Soluabilities, correspondence, 1945, 1953
Box   137
Folder   2
Spectrophotometry, correspondence, report, 1949
Box   137
Folder   3
Stability of Drugs, Report, 1943
Box   137
Folder   4
Sterility Test, Report, undated
Box   137
Folder   5
Sterility, Mineral Oils, correspondence, report, printed material, 1952-1953
Box   137
Folder   6
Sulfur Halogen Test, correspondence, 1955
Box   137
Folder   7
Thermometers, correspondence, report, 1946
Box   137
Folder   8
Water, correspondence, 1949
Reagents, Test Solutions, Colorimetric Solutions
Volumetric Solutions, Tables
Reagents and Test Solutions
Correspondence
Box   138
Folder   1
1940-1942
Box   138
Folder   2
1948-1950, 1954-1955
Box   138
Folder   3
Test Solutions in Revised Monographs, List, undated
Box   138
Folder   4
Color Standards, correspondence, printed material, 1945
Box   138
Folder   5
Reagents, Scott-Wilson, Nessler-Meyer's, Report, undated
Box   138
Folder   6
Volumetric Solutions, correspondence, report, 1953-1955
Box   138
Folder   7
Equivalent Tables, correspondence, printed material, 1940-1941
Editorial and General Notices
Editorial
Correspondence
Box   139
Folder   1
B-R, 1940-1941
Box   139
Folder   2
S-Z, 1940-1941
Box   139
Folder   3
Cook, 1940-1941
General
Box   139
Folder   4
1942-1943
Box   139
Folder   5
1944-1946
Box   139
Folder   6
1948-1949, 1951
Box   139
Folder   7
1953-1955
Box   139
Folder   8
Memorandum, 1953-1954
Box   139
Folder   9
Editorial, General Notice, 1935
Box   139
Folder   10
General Notices, correspondence, 1943, 1945-1946, 1948-1949, 1954
Series: Financial
USPC Financial Correspondence
Box   140
Folder   1-4
Beal, James, 1928-1936
Box   140
Folder   5-8
Cook, Ernest, 1928-1930, 1932-1936
Box   140
Folder   9
Day, William, 1928-1930
Hilton, Samuel
Box   140
Folder   10-12
1928-1933
Box   141
Folder   1-3
1934-1936
Box   141
Folder   4
Lakey, Roland, 1930-1931
Box   141
Folder   5
Nichols, Adley, 1941-1944, 1948
Box   141
Folder   6
Warren, L.E., 1931
Box   141
Folder   7
General, 1929-1940
Box   141
Folder   8
Compensation Insurance, correspondence, Cook, Ernest, 1940-1942
Box   141
Folder   9
Insurance on USPC Assets, correspondence, General, 1928-1934, 1936
Box   141
Folder   10
Sales of English and Spanish Editions of USP, Report, 1910-1920
Box   141
Folder   11
Appropriation Requests, correspondence, 1932, 1934-1936
Box   141
Folder   12
Founding of USP 1820, Dedication of Thom's Painting, Bills, 1957
Expenditures
Box   142
Folder   1
Rice, 1900
Box   142
Folder   2
Quarterly, Decades, Receipts, Disbursements, 1910-1940
Box   142
Folder   3
Financial Statements, Hilton, Samuel, Numbers 5-20
Box   142
Folder   4
Financial Statement and Report, 1920-1940
Box   142
Folder   5
Financial Statement, 1940-1941
Financial Report
Box   142
Folder   6
Summary, 1910-1915
Box   142
Folder   7
Classified, 1910
Quarterly
Box   142
Folder   8-9
1920-1930
Box   142
Folder   10
1930-1940
Box   142
Folder   11
Annual, 1910-1940
Box   142
Folder   12
Quarterly, Annual, Decade, 1910-1930
Box   143
Folder   1
USP Convention, 1920-1930
Auditors Report
Box   143
Folder   2
1920-1930
Box   143
Folder   3-4
1930-1940
Box   143
Folder   5
1940-1950
Box   143
Folder   6
1950-1955
Box   143
Folder   7
1956-1960
Ledger
Box   143
Folder   8
1920-1929
Box   144
Folder   1
1920-1930
Box   144
Folder   2
1930-1931
Box   144
Folder   3
1931-1932
Box   144
Folder   4
1932-1933
Box   144
Folder   5
1933-1934
Box   144
Folder   6
1934-1935
Box   144
Folder   7
1935-1936
Box   144
Folder   8
1936-1940
Box   144
Folder   9
1940-1946
Box   144
Folder   10
Invoice, 1931-1933
Sales Journal (Informal), USP Reference Standard
Box   145
Folder   1
1940 June - 1950 April
Box   145
Folder   2
1950 April - 1957 December
Box   145
Folder   3
1958 January - 1962 September
Box   145
Folder   4
1962 October - 1966 July
Box   146
Folder   1
1940 June - 1948 February
Box   147
Folder   1
1948 February - 1952 December
Box   148
Folder   1
1953 January - 1959 December
Mss 149
Part 2 (Mss 149): 1974-1976 Additions, 1890-1970
Physical Description: 15.2 cubic feet (40 archives boxes) 
Scope and Content Note

The 1974-1976 Additions include correspondence, minutes, proceedings and financial records relating to the administrative offices of the convention and its various subcommittees, panels, and advisory boards. The records have been arranged into five series, with the materials contained in the administrative records, board of trustees and General Committee of Revision sections filed chronologically and the subject file and miscellany organized alphabetically by subject and chronologically thereunder.

Administrative Records (1939-1964) consist of correspondence, minutes, and proceedings of scattered organizational and administrative meetings held by the convention.

The Board of Trustees materials concentrate on the period 1900-1940 and on the 1960s. These records include correspondence, “letters” (circular memoranda), minutes, and financial material.

The series entitled General Committee of Revision documents the internal organizational structure of the USPC and its decision-making processes. Included are correspondence, related reports, and other materials of the many subcommittees, panels, and advisory boards, that comprise the Committee of Revision. Filed under the specific committee subunit are lists of admissions and deletions to the United States Pharmacopeia. Particularly well represented in this series are the Subcommittee on Tests and Standards, the Subcommittee on Sterile Products, the Vitamin Advisory Board (specifically Vitamin B12), and the Subcommittee on Scope and its advisory panels.

Materials incorporated in the Subject File are correspondence, assays, and reports on topics related to pharmacy and pharmaceuticals. This file was a reference source for the administrative offices and subcommittees of the USPC. Of these five series, the subject file comprises the largest group of material on pharmaceuticals. Themes which are especially strong in this category are the Drug Information Service (DIS), international standards, tablet disintegration, and Vitamin D.

Miscellany contains fragmentary and isolated correspondence and reports on a number of agents, agencies, and operational matters which are not directly related to any of the above identified subdivisions of the records.

Series: Administrative Records, 1939-1964
Box   149
Folder   1
Preconvention Section on Hormones, 1940
Box   149
Folder   2
Conference on Biological assays, 1949
Box   149
Folder   3-4
Proceedings of the 2nd USP XI Supplement, 1939
Box   149
Folder   5
Decennial Convention, 1960
Box   149
Folder   6-9
Open Conference, 1949-1964
Series: Board of Trustees, 1890-1968
Correspondence
Box   149
Folder   10
1910
Box   150
Folder   1-3
1910-1911
Box   151
Folder   1-3
1911, 1938-1942, 1955-1962
Box   151
Folder   4-10
“Letters” typescripts, 1960-1970
Box   152
Folder   1-2
“Letters” typescripts (continued)
Minutes
Box   152
Folder   3-5
1900-1912
Box   152
Folder   6
1911-1920, “Decennial period file”
Box   152
Folder   7-8
1929-1930
Box   152
Folder   9
1920-1930, “Decennial period file”
Box   153
Folder   1-3
1936-1940
Box   154
Folder   1-4
1936-1940, 1963-1968
Financial records
Box   154
Folder   5
Expenses, 1890-1900
Treasurer's reports
Box   155
Folder   1-2
1910-1913
Box   155
Folder   3
1960-1964
Box   155
Folder   4-5
Receipts, 1919-1921
Series: General Committee of Revision, 1939-1970
General
Box   155
Folder   6
Bulletins, 1950-1951
Box   155
Folder   7-8
Correspondence, 1955-1960
Box   156
Folder   1
Guidelines, 1960
Box   156
Folder   2
Draft circulars, 1954-1960
Box   156
Folder   3
Deliberations of the board, 1964
Committees
Box   156
Folder   4-6
Contact Committee, 1944-1949, 1955-1957
Box   156
Folder   7
International Cooperation, Committee on, 1953-1954
Box   156
Folder   8
Investment Committee, 1966
Box   156
Folder   9
Nominating Committee, 1950-1960
Box   157
Folder   1-7
Nomenclature Service, 1948-1960
Box   157
Folder   8
Special Committee on Clarity of Parenteral Solutions, 1949
Subcommittees
Joint meeting of Subcommittees
Box   157
Folder   9
Proceedings, 1952
Box   157
Folder   10
Correspondence, 1952
Box   158
Folder   1-2
Agenda, 1952, 1961
Box   158
Folder   3
Chairmen's meetings, 1956, 1957, 1961
Box   165
Folder   5-8
Aliphatics and Inorganic Compounds, Subcommittee on, 1954-1958
Alkaloids and Heterocyclic Compounds, Subcommittee on
Correspondence
Box   162
Folder   14-16
1945-1954
Box   163
Folder   1-5
1955-1960
Box   163
Folder   6-8
Meeting correspondence, 1950-1952
Biological assays, Subcommittee on
Box   161
Folder   1
Correspondence, 1953-1960
Digitalis
Box   161
Folder   2
Assay, 1941-1946
Box   161
Folder   3
Correspondence, 1938-1942
Box   161
Folder   4
Chorionic Gonadotropin
Box   161
Folder   5
Involving quantal response
Box   160
Folder   6
Biologicals and Related Products, Subcommittee on, 1961-1962
Box   165
Folder   9-11
Cyclic Compounds, Subcommittee on, 1947-1960
External Preparations, Subcommittee on
Box   165
Folder   4-8
Correspondence, 1950-1959
Box   165
Folder   9
Collyria and nasal solutions
Box   165
Folder   10
Dermatologicals
General Tests, Subcommittee on
Box   165
Folder   12-13
1957-1961
Box   166
Folder   1-3
1962-1967
Box   166
Folder   11-12
Internal Preparations, Subcommittee on, 1954-1959
Box   160
Folder   7-8
Pharmacognosy, Subcommittee on, 1950-1958
Posology and Action, Subcommittee on
Box   160
Folder   2-6
Administrative, 1940-1953, 1965-1966
Box   160
Folder   7-9
Correspondence, 1946-1969
Box   160
Folder   10
Dr. Cutting's report, 1953
Scope, Subcommittee on
Box   158
Folder   4-12
Proceedings, 1941, 1947-1948
Correspondence
Box   159
Folder   1-10
1950-1959
Box   160
Folder   1
1959-1964
Advisory Panels
Box   171
Folder   4
Allergy, 1950-1957
Box   171
Folder   5
Anesthesiology, 1950-1961
Box   171
Folder   6-8
Biologics, 1950-1963
Box   171
Folder   9-10
Cardiology, 1950-1963
Box   171
Folder   11
Cardiovascular drugs, 1963
Box   173
Folder   1
Dentistry, 1950-1963
Box   173
Folder   2-4
Dermatology, 1950-1964
Box   173
Folder   5
Endocrinology, 1949-1963
Box   173
Folder   6
Gastroenterology, 1950-1963
Box   173
Folder   7
General practice, 1950-1952
Box   173
Folder   8-9
Hemalology, 1950-1963
Infectious diseases
Box   173
Folder   10-11
1945-1954
Box   174
Folder   1-3
1956-1963
Box   174
Folder   4
Neoplastic disease, 1960-1963
Box   174
Folder   5
Neuropsychiatry, 1950-1963
Box   174
Folder   6
Nutrition, 1950-1963
Box   174
Folder   7
Opthalmology, 1950-1963
Box   174
Folder   8-9
Parasitology, 1950-1963
Box   175
Folder   1-2
Pediatrics, 1950-1963
Box   175
Folder   3-4
Radiology, 1950-1960
Box   175
Folder   5-6
Style, 1952-1962
Box   175
Folder   7
Rheumatoid diseases, 1956-1962
Box   175
Folder   8
Surgery, 1950-1963
Box   175
Folder   9-10
Urology, gynecology and obstetrics, 1956-1963
Sterile Products, Subcommittee on
Correspondence
Box   161
Folder   9-11
1941-1951
Box   162
Folder   1-6
1952-1969
Box   162
Folder   7
Microbiological contamination of oral liquid medications
Box   162
Folder   8
Sterility tests
Box   162
Folder   9
Microbial limit tests and microbial purity
Box   162
Folder   10
Sterile products for injection
Box   162
Folder   11
New and proposed standards for surgical supplies, 1940
Box   162
Folder   12
Report of the use of distilled water in USP XI
Box   162
Folder   13
Microbial standards for non-sterile pharmaceutical products
Tests and Standards, Subcommittee on
Correspondence
Box   162
Folder   9-14
1947-1963
Box   164
Folder   1-9
1963-1967
Box   164
Folder   10
Drafts for USP XV
Box   164
Folder   11
Listing of USP XVI tests
Box   164
Folder   12
Reference standards
Box   165
Folder   1-4
Monograph section, 1962-1964
Box   165
Folder   13-14
Formulations, Subcommittee on, 1951-1963
Box   165
Folder   15
Reagents, Subcommittee on, 1960-1963
Box   167
Folder   1
Non-Proprietary nomenclature, Subcommittee on, 1960-1965
Panels
Box   167
Folder   11
Antibiotic Standards, Panel on, 1958-1959
Box   168
Folder   11-12
Containers, Advisory Committee on, 1945-1952
Box   167
Folder   12-13
Corticotropin, Panel on, 1950-1963
Box   167
Folder   2-7
General Notices, Panel on, 1948-1969
Box   172
Folder   3
Hyaluronidase, Panel on, 1952-1963
Insulin Advisory Board
Box   168
Folder   9
Correspondence, 1951-1958
Box   168
Folder   10
3rd and 4th International standards
Physiological Availability, Panel on
Box   167
Folder   14
Correspondence, 1963-1969
Box   167
Folder   15
Dissolution
Box   168
Folder   1
Bioavailability testing
Box   168
Folder   2
Oral prolonged release pharmaceuticals
Box   168
Folder   3
Effect of dosage on drug absorption
Box   168
Folder   4
Other factors influencing drug absorption
Pyrogen Test, Panel on
Box   168
Folder   13
Correspondence, 1943-1958
Box   168
Folder   14
Preparation of pyrogens
Box   168
Folder   15
Pyrogenicity of bacterial contaminants
Box   167
Folder   8-9
Radio Pharmaceuticals, Panel on, 1962-1963
Steroids, Panel on
Box   168
Folder   5-7
Correspondence, 1953-1968
Box   168
Folder   8
Report on standards for paper chromatography
Box   167
Folder   10
Style, Panel on, 1963-1965
Vitamin Advisory Board
Box   167
Folder   16
General correspondence, 1947-1954
Box   167
Folder   17
International vitamin standards, 1943-1959
Vitamin A
Box   171
Folder   6
Acetate in oil, 1946-1950
Box   171
Folder   7
Bulletins, 1964-1965
Box   171
Folder   8-10
Spectrophotometric, 1952-1959
Box   171
Folder   11-12
Biological assay, 1947-1951
Box   171
Folder   13-14
USP Vitamin A & D biological assay, 1947-1949
Box   172
Folder   1-2
International, 1939-1958
Vitamin B12
Box   168
Folder   18
Correspondence, 1952-1959
Box   169
Folder   1
Microbial assay, 1953-1954
Box   169
Folder   2
Data from Dr. D.V. Frost, 1950-1953
Box   169
Folder   3-4
Chemical determination, 1950-1952
Box   169
Folder   5
Activity assay, 1951-1954
Collaborative study
Box   169
Folder   6-10
1949-1951
Box   170
Folder   1-6
1951-1953
Box   170
Folder   7
Collaborative study, methods, and results
Box   170
Folder   8
Notes on conferences
Box   170
Folder   9
Report on , 1950 study
Box   170
Folder   10
Preparation of B12 complex, 1953
Box   170
Folder   11
Brown Lee report
Box   170
Folder   12
General inquiries, 1951-1954
Box   170
Folder   13
Absorption and excretion studies, 1951
Box   170
Folder   14
Study samples
Box   170
Folder   15-16
Intrinsic factor (IF), 1953-1954
Box   171
Folder   1
Stable complex
Box   171
Folder   2
Nomenclature, 1949-1954
Box   171
Folder   3-5
Intrinsic factor concentrate, 1952-1962
Miscellaneous files
Box   176
Folder   1-2
General
Box   176
Folder   3-5
Hartung files on subcommittees, 1952-1958
Series: Subject Files, 1936-1970
Box   177
Folder   1
Analgesics, 1963
Box   177
Folder   2
Adverse drug reaction reporting, 1966-1968
Box   177
Folder   3-4
American Society of Hospital Pharmacists, 1947-1949
Box   177
Folder   5
Capsule tolerances, 1953-1959
Chromatography
Box   177
Folder   6-7
Correspondence, 1948, 1953
Box   177
Folder   8-9
Intersociety Color Council, 1944-1949
Box   177
Folder   10-11
Control lab book, 1966
Box   177
Folder   12
Computers, Uses in medicine, 1967-1968
Drug Information Service (DIS)
Box   177
Folder   13
1953-1969
Box   177
Folder   14
News formats
Box   177
Folder   15
Projection for prescriber's compendium
Box   177
Folder   16
Pharmaceutical Manufacturing Association “Medlars”
Box   178
Folder   1
Physician response to drug information
Box   178
Folder   2
Prescriber's compendium
Box   178
Folder   3
Drug coding systems
Drug systems research
Box   178
Folder   4
Acceptance studies
Box   178
Folder   5
Correspondence, 1964-1967
Box   178
Folder   6-7
Pharmatips
Box   178
Folder   8
Unit base
Ergot on rye
Box   178
Folder   9-11
1928-1929
Box   179
Folder   1-2
1930-1931
Box   179
Folder   3-5
Estrone, 1947-1952
Box   179
Folder   6-7
Federal Drug Administration (FDA), 1952-1965
Box   179
Folder   8
Foreign pharmacopeias--Scandinavia
Formulary system
Box   179
Folder   9
National Formulary Board, 1969
Hospital pharmacies
Box   179
Folder   10
Correspondence, 1962-1965
Box   179
Folder   11
Sample formularies
Box   180
Folder   1-2
Sample formularies (continued)
Box   180
Folder   3
Hartung, W.H., File on gelatin
Box   180
Folder   4
Heparin, 1945-1949
Box   180
Folder   5
Hypodermic tablets, 1956
Insurance
Box   180
Folder   6
Blanket bond, 1955-1964
Box   180
Folder   7
Correspondence, 1964-1970
Box   180
Folder   8
Health examinations, 1956-1966
Box   180
Folder   9
Parcel post, 1961-1962
Box   180
Folder   10
Workmen's compensation
International standards
Box   180
Folder   11
Biological, 1950-1970
Box   181
Folder   1-2
Correspondence, 1936-1957
Box   181
Folder   3
Human chorionic gonadotropin
Box   181
Folder   4-5
Posterior pituitary, 1947-1949
Box   181
Folder   6
Prolactin
Box   181
Folder   7
Thyrotropin
Box   181
Folder   8
Investigational drugs, 1964-1966
Box   181
Folder   9
Methadone HCl, 1965
Microbiological purity
Box   181
Folder   10-11
1968-1969
Box   182
Folder   1
1969
Box   182
Folder   2
New official drugs, 1956
New drugs
Box   182
Folder   3
1951-1965
Box   182
Folder   4
Items for consideration, 1954-1958
Box   182
Folder   5
Marketed, 1959-1960
Box   182
Folder   6-8
Penicillin, 1944-1948
Box   182
Folder   9-10
Pharmaceutical Science, Academy of, 1968-1969
Box   182
Folder   11
Pharmacology and Experimental Therapeutics, Journal of, 1950-1952
Box   183
Folder   1
Sedative-hypnotion, 1963
Box   183
Folder   2
Silver nitrate
Box   183
Folder   3
Sterile contrast solutions, 1961
Surgical sutures
Study group
Box   183
Folder   4-6
1955-1964
Box   183
Folder   7
USP conference, 1966
Tablet disintegration
Box   183
Folder   8-14
1944-1957
Box   184
Folder   1-6
1957-1964
Box   184
Folder   7
Testosterone preparations, 1949
Box   184
Folder   8-9
Titrimetry, 1953-1963
Box   184
Folder   10
Titration, Complexometric, 1955-1958
Box   184
Folder   11-12
Titration in nonaqueous solvents, 1952-1962
Box   185
Folder   1
Triamanatone acetonide, 1969
USP
Box   185
Folder   2
Brands of drugs, 1964-1969
Box   185
Folder   3
New publications, 1965
Box   185
Folder   4
XV 2nd supplement, 1958
Box   185
Folder   5
XVI approval, 1959
Box   185
Folder   6
d-Tubocurarine, 1948-1949
Box   185
Folder   7
Vasopressin, 1949-1954
Vitamin D assay
Box   185
Folder   8
1952-1954
Box   185
Folder   9-10
Collaborative study, 1954, 1959
Box   185
Folder   11
Biological, 1952-1955
Chemical
Box   185
Folder   12
1953-1958
Box   186
Folder   1-3
1959-1965
Box   186
Folder   4
Welfare drug lists, 1970
Miscellaneous files
Box   186
Folder   5
Adverse drug reporting
Box   186
Folder   6
Data processing in drug distribution systems
Box   186
Folder   7
Foreign contacts, 1946-1950
Box   186
Folder   8
General
Box   186
Folder   9
Government bulletins (pertinent to USP)
Box   186
Folder   10
Manuscripts in preparation
Box   186
Folder   11
Pharmaceutical sciences, 1961
USP
Box   187
Folder   1
XIII
Box   187
Folder   2
Listing of publications, 1950-1955
Box   187
Folder   3
Gally proof index
Box   187
Folder   4
Memoranda, 1957-1965
Box   187
Folder   5
Revision, 1945-1949
Series: Miscellany
Box   187
Folder   6
AMA exhibits, 1944-1948
Box   187
Folder   7
Bliss, Dr., correspondence, 1938-1949
Correspondence
Box   187
Folder   8
1946-1959
Box   187
Folder   9
1962-1965
Box   187
Folder   10
Fishbein, Dr., correspondence, 1940-1947
Box   187
Folder   11
Hatford, final report, 1966
Box   187
Folder   12
Hexylresorcinol pills, 1952-1955
Box   187
Folder   13
Los Angeles County Hospital Drug Review, 1970
Box   188
Folder   1-3
Mack printing and publishers, 1953-1959
Box   188
Folder   4
Molecular weight questionaire, 1953
Box   188
Folder   5
Personnel, 1967
Box   188
Folder   6
Sherman, Henry, 1968
Box   188
Folder   7
USP building plans, 1949
Mss 149
Part 3 (Mss 149, Audio 1189A): 1987 Additions, 1940-1980
Physical Description: 8.4 cubic feet (1 records center carton and 19 archives boxes) and 12 tape recordings 
Scope and Content Note

The 1987 Additions include administrative materials, 1960-1980; board of trustees materials, 1940-1984; Committee of Revision correspondence; and correspondence and reports of the Drug Standards Laboratory and the National Formulary. Where possible, the records have been arranged to parallel the records in earlier accessions.

Administrative Materials encompass scattered convention materials (1960 and 1975), executive correspondence and “letters,” and special meeting materials of 1973. The 1973 special meeting documentation is complete, with background material, correspondence and transcriptions. This meeting was a watershed in USPC history and these records aid in revealing not only the internal processes of the organization, but also the concerns of members and delegates on the future of the USPC. Sound recordings of the 1975 Open Conference are also available in the Sound and Visual Archives; they provide an historical as well as a scientific backdrop for understanding the revision processes of the USPC. Speakers from industry, the Food and Drug Administration, and academia delivered addresses relating to revision committee topics such as bioavailability. Unfortunately, the speakers on these tapes are not always identified.

The Board of Trustees (1940-1984) materials again are incomplete and include financial committee letters, memoranda, and minutes of board meetings.

The largest series within the 1987 additions consists of records of the Committee of Revision . This series includes correspondence and conventions of allied professional associations (1952-1968); correspondence, reports, and memoranda of the Subcommittee on Scope and its various panels and scattered admission lists for the United States Pharmacopeia (USP); and subject correspondence (1942-1961) mainly dealing with drugs that is arranged alphabetically by pharmaceutical or chemical name.

The fourth series is the Drug Standards Laboratory , 1960-1974, which was incorporated into the USPC in 1975. The DSL records are subarranged into three series: administration, projects, and subject files. Administrative records include background and historical materials, budgets, and meeting correspondence and memoranda. The project files include grant proposals and project status reports. Unfortunately, few reports in the collection specifically document the research on pharmaceuticals tested by the laboratory, and in general, the projects are not well documented. However, the monthly and quarterly reports are fairly complete, and they shed some light on the kinds of projects undertaken by DSL if not the step-by-step history of each project. Provisional monographs (1963-67) summarize findings on drugs that were tested by DSL. Lastly, subject files include miscellaneous topics arranged alphabetically. These are particularly strong on correspondence with the World Health Organization (WHO), 1969-1974.

The last series in the 1987 additions to the USPC is National Formulary materials, 1961-1974. This series is comprised of admission panels, alphabetical correspondence, and subject files. The admission panels (1965-1974) appear fairly complete, with a strong concentration on correspondence, memoranda and reports of drugs and pharmaceuticals being considered for admission in the National Formulary. Alphabetical correspondence (1968-1974) is arranged by individual or company name and is very miscellaneous in subject matter. The subject files (1956-1974) contain scattered correspondence and memoranda on various drug topics such as expiration dates and microbiological contamination.

Series: Administrative Materials, 1960-1980
Box   189
Folder   1
Convention (USPC) materials, 1960, 1975
Box   189
Folder   2
Delegate sample forms, 1974-1975
Executive correspondence
Box   189
Folder   3-7
1968-1973
Box   190
Folder   1-3
1974-1975
Box   190
Folder   4
Executive “letters,” 1960-1961
Box   190
Folder   5
Member lists, 1975-1980
Box   190
Folder   6
News typescripts, 1985
Audio 1189A
Open Conference tapes, 1975
1189A/1
FDA and USPC
1189A/1
History of USPC
1189A/2-11
Speeches and discussions of various revision topics, such as international standards, purity tests, alternative assays, identification tests, storage methods, stability, specificity, pyrogen tests, disintegration, and reference standards
1189A/12
Phone conference call, USPC BOT, purchase approval of IVF, undated
Mss 149
Box   190
Folder   7
Personnel, 1969-1970
Box   190
Folder   8
Salary records, 1938-1960
Special meeting, 1973
Box   191
Folder   1
Background material
Box   191
Folder   2
Correspondence
Box   191
Folder   3
Drafts of speeches
Box   191
Folder   4
Handouts
Box   191
Folder   5
Macek affair
Box   191
Folder   6
Petition
Box   191
Folder   7
Resolutions and proceedings
Transcript
Box   191
Folder   8
Original
Box   191
Folder   9
Revised
Box   192
Folder   1
Takeover of the Drug Standards Laboratory (DSL) and the National Formulary (NF) of the American Pharmaceutical Association (APhA), 1974-1975
Series: Board of Trustees, 1940-1984
Box   192
Folder   2
Distribution and sale of the United States Pharmacoepia, 1940-1955
Financial committee
Box   192
Folder   3-4
1950-1970
Box   192
Folder   5
1984-1985
Box   192
Folder   6
Meetings, 1959-1961
Box   192
Folder   7
Nominating committee, 1980-1984
Series: Committee of Revision, 1945-1979
Allied associations and conferences, 1952-1968
Box   192
Folder   8
American Association of Armed Services (AAAS), 1968
Box   193
Folder   1
American Society of Pharmacology and Experimental Therapeutics, 1958-1968
Box   193
Folder   2
American Society of Hospital Pharmacists (ASHP), 1966-1969
Box   193
Folder   3
Animal Nutrition Research Council (ANRC), 1960-1970
Box   193
Folder   4
Biometics Society, 1955-1960
Box   193
Folder   5
Drug Information Association (DIA), 1968-1970
Box   193
Folder   6
Federation of American Societies for Experimental Biology, 1952-1963
Box   193
Folder   7
Ferris State College, School of Pharmacy, 1967
Box   193
Folder   8
Mid-West Hospital Association, 1967
Box   193
Folder   9
National Association of Boards of Pharmacy (NABP) district meetings, 1965-1970
Box   193
Folder   10
New York Academy of Sciences, 1955-1968
Box   193
Folder   11
New York Center for the Advancement of Professional Pharmacy, 1963-1967
Box   193
Folder   12
Parenteral Drug Association, 1969
Box   193
Folder   13
Pharmaceutical Manufacturers' Association, 1966
Box   194
Folder   1
Virginia Pharmaceutical Association, 1968
Box   194
Folder   2-3
West Virginia University, School of Pharmacy, 1968
Box   194
Folder   4
Article drafts of William Heller, 1966-1970
Director's correspondence
Box   194
Folder   5-7
1949-1959
Box   195
Folder   1-3
1961-1970
Drug Regulation Reform Act, 1976-1979
Correspondence
Box   195
Folder   4-5
1976-1978
Box   196
Folder   1
1979
Box   196
Folder   2
Miscellaneous, 1978-1979
Box   196
Folder   3
Testimony (USP), 1978
Subcommittee on Scope
Box   196
Folder   4-5
Correspondence, 1966-1968
Box   196
Folder   6
Members of scope panels, 1960-1970
Panels
Box   196
Folder   7
Allergy, 1966-1967
Box   196
Folder   8
Anethesiology, 1961-1967
Box   196
Folder   9
Biologic products, 1966-1969
Box   197
Folder   1
Cardiovascular therapy, 1966-1967
Box   197
Folder   2
Dermatology, 1966-1967
Box   197
Folder   3
Endocrinology, 1966-1967
Box   197
Folder   4
Gastroenterology, 1966-1968
Box   197
Folder   5
Hematology, 1966-1968
Box   197
Folder   6
Infectious disease therapy, 1966-1968
Box   197
Folder   7
Neoplastic disease therapy, 1966-1968
Box   197
Folder   8
Neuropsychiatry, 1966-1970
Box   197
Folder   9
Nutrition and metabolism, 1966-1968
Box   197
Folder   10
Ophthalmology, 1966-1967
Box   197
Folder   11
Parasitic disease therapy, 1966-1970
Box   197
Folder   12
Pediatrics, 1960-1967
Box   197
Folder   13
Pharmaceutic aids, 1961-1970
Box   197
Folder   14
Radiology, 1966-1968
Box   197
Folder   15
Policy, 1966-1967
United States Pharmacopeia (USP)
XVIII edition
Box   198
Folder   1
Admission lists
Box   198
Folder   2
Draft admission lists
Box   198
Folder   3
Items for consideration, 1965-1968
Box   198
Folder   4
Honoraria, 1960-1970
Box   198
Folder   5
Monographs for XI edition
Box   198
Folder   6
Panel assignments for XVII, XVIII and XIX editions
Box   198
Folder   7
Supplements to USP, 1951-1958
Subject correspondence, 1942-1961
Box   198
Folder   8
“A” miscellaneous
Box   198
Folder   9
Adrenal cortex injection, 1953-1955
Box   198
Folder   10
Aluminum phosphate gel, 1944-1956
Box   198
Folder   11
Aminopyrine, 1949-1953
Box   198
Folder   12
Antibiotics, 1953-1974
Box   199
Folder   1
Arsenic test, 1951-1965
Box   199
Folder   2
“B” miscellaneous
Box   199
Folder   3
Bentonite, 1944-1951
Box   199
Folder   4
Bile extract, 1945-1953
Box   199
Folder   5
Bishydroxycoumarin tablets, 1949-1953
Box   199
Folder   6
Boiling or distilling temperature range, 1946-1955
Box   199
Folder   7
Boric acid, 1944-1954
Box   199
Folder   8
Butopyronoxyl, 1949-1953
Box   199
Folder   9
“C” miscellaneous
Box   199
Folder   10
Calciferol, 1948-1954
Box   199
Folder   11
Calcium aminosalicylate, 1952-1959
Box   199
Folder   12
Calcium disodium edathamil, 1957-1961
Box   199
Folder   13
Chorionic gonadotropin, 1942-1951
Box   199
Folder   14
Citric acid, 1953
Box   199
Folder   15
Closures, 1954-1955
Box   199
Folder   16
Cod liver oil, 1945-1958
Box   199
Folder   17
Congo Red, 1949-1959
Box   199
Folder   18
Dermatological products, 1947-1949
Box   199
Folder   19
Dichlorophenarsine hydrochloride, 1943-1944
Box   199
Folder   20
Digitalis, 1943-1946
Box   199
Folder   21-22
Digotoxin/digoxin/digitoxin, 1946-1952
Box   199
Folder   23
Drug Information Association, 1967-1969
Box   199
Folder   24
“E” miscellaneous
Box   199
Folder   25
Epinephrine, 1942-1950
Box   199
Folder   26
Estradiol benzoate, 1942-1950
Box   199
Folder   27
Estrone, 1945-1954
Box   199
Folder   28
Ether, 1942-1944
Box   199
Folder   29
“G” miscellaneous
Box   199
Folder   30
Glass containers, 1941
Box   199
Folder   31
Glyceryl triacitate (nitroglycerine), 1946-1953
Box   199
Folder   32
“H” miscellaneous
Box   199
Folder   33
Halibut liver oil, 1947-1958
Box   199
Folder   34
“I” miscellaneous
Box   199
Folder   35
Insulin, 1953-1954
Box   199
Folder   36
Iodoalphionic acid, 1949-1956
Box   199
Folder   37
“M” miscellaneous
Box   199
Folder   38
Magnesium citrate, 1943-1949
Box   199
Folder   39
Melting range, 1948-1965
Box   199
Folder   40
Mercurophylline, 1942-1951
Box   199
Folder   41
Mercury oxide, yellow, 1947-1951
Box   199
Folder   42
Mersayl, 1947-1957
Box   199
Folder   43
Methacholine chloride, 1945-1953
Box   199
Folder   44
Metrazol, 1948-1949
Box   199
Folder   45
“N” miscellaneous
Box   199
Folder   46
National Formulary, 1960-1967
Box   199
Folder   47
Nomenclature, 1953-1955
Box   199
Folder   48
“P” miscellaneous
Box   199
Folder   49
Pancreatin, 1943-1955
Box   199
Folder   50
Para-aminobenzoic acid, 1951-1952
Box   199
Folder   51
Picrotoxin, 1943-1953
Box   199
Folder   52
Polysorbate 80, 1949-1954
Box   199
Folder   53
Progestrone, 1944-1947
Box   200
Folder   1
Pyrogen test, 1942-1954
Box   200
Folder   2
“R” - “S” miscellaneous
Box   200
Folder   3
Sodium radio-iodide, 1953-1954
Box   200
Folder   4
Stability, 1973
Box   200
Folder   5
Steroid identification test, 1963-1973
Box   200
Folder   6
Sulfa- drugs, 1942-1951
Box   200
Folder   7
Suramin, 1945-1949
Box   200
Folder   8
Surgical materials, 1949-1953
Box   200
Folder   9
“T” miscellaneous
Box   200
Folder   10
[d-] Tubocurarine, 1949-1950
Box   200
Folder   11
Tyrothricin, 1956-1961
Box   200
Folder   12
Undecylenic acid, 1945-1954
Box   200
Folder   13
Vitamin D, 1951-1950
Series: Drug Standards Laboratory, 1960-1974
Administrative records
Box   200
Folder   14
Background/historical materials
Box   201
Folder   1
Budget, 1960-1970
Box   201
Folder   2
Contributions committee, 1970-1971
Box   201
Folder   3-4
Correspondence (outgoing), 1963-1969
Meeting minutes and correspondence
Box   201
Folder   5-7
1962-1971
Box   202
Folder   1-2
1972-1974
Box   202
Folder   3
Moving file, 1974
Box   202
Folder   4
Personnel, 1960-1969
Projects
Box   202
Folder   5
Correspondence, 1960-1971
Grants
Box   202
Folder   6
Bureau of Narcotics and Dangerous Drugs (BNDD), contract #72-30, 1972-1974
Box   202
Folder   7
National Institutes of Health (NIH) denied grant requests, 1970-1971
National Institutes of Health and National Institute of Neurological diseases (NIH-NINDS)
Box   202
Folder   8
1973
Box   203
Folder   1
1974
Box   203
Folder   2
Laboratory furnishings, 1947-1962
Project status reports (general summaries)
Box   203
Folder   3
Monthly, 1968-1971
Box   203
Folder   4
Quarterly, 1962-1974
Box   203
Folder   5
Project status reports (specific findings), 1970-1972
Box   203
Folder   6
Provisional monographs, 1963-1967
Subject files
Box   203
Folder   7
American Pharmaceutical Association's Committee on USP, 1955-1959
Box   203
Folder   8
American Pharmaceutical Association's staff roster, 1968-1976
Box   204
Folder   1
College of American Pathologists (CAP Committee), 1970-1972
Box   204
Folder   2
Intern program of the University of Maryland, 1970-1975
Box   204
Folder   3
Publicity article drafts, 1971
World Health Organization (WHO)
Box   204
Folder   4-5
Correspondence, 1969-1974
Box   204
Folder   6
Monographs
Series: National Formulary, 1961-1974
Admission Panels, 1965-1974
Box   204
Folder   7
Admissions combinations, 1969-1973
Box   204
Folder   8
Admissions, Committee on, 1970-1974
Admissions considerations
Box   204
Folder   9
1964-1965
Box   205
Folder   1-2
1967-1974
Box   205
Folder   3
Admissions lists, 1972-1974
Box   205
Folder   4
Admissions policy, 1966
Box   205
Folder   5
Advisory panels, Miscellaneous, 1969-1974
Box   205
Folder   6
Dental Drugs, Advisory panel on, 1970-1975
Box   205
Folder   7
Functions of National Formulary
Box   205
Folder   8
Parenterals (large volume), Committee on, 1974
Box   206
Folder   1
Parenterals (large volume), Committee on (continued)
Box   206
Folder   2
Petitions for re-evaluation, 1972
Box   206
Folder   3
Pharmaceutical Preparations, Advisory panel on, 1973
Box   206
Folder   4
Pharmaceutics, Advisory panel on, 1965-1969
Box   206
Folder   5
Solubility correspondence, 1974-1975
Box   206
Folder   6
Thyrogloblin, Advisory panel on, 1969
Box   206
Folder   7
Vitamin E, Advisory panel on, 1970
Box   206
Folder   8
Vitamin Preparations, Advisory panel on, 1965-1969
Alphabetical correspondence, 1968-1974
Box   206
Folder   9-13
A-G
Box   207
Folder   1-13
H-Z
Subject files
Box   207
Folder   14
Acid-coming capacity, 1972-1964
Box   207
Folder   15
Aspirin, 1971
Box   207
Folder   16
Atomic weights, 1962-1974
Box   207
Folder   17
Expiration dates, 1969-1970
Box   207
Folder   18
Identity tests, 1956-1974
Box   207
Folder   19
Indicators, 1961-1966
Box   207
Folder   20
International pharmacopeia, 1968
Box   207
Folder   21
In-vitro drug release, 1974-1976
Box   207
Folder   22
Labeling requirements, 1963-1970
Box   207
Folder   23
Liver preparations, 1963
Box   208
Folder   1
Microbiological contamination, 1968-1974
Box   208
Folder   2
Miscellaneous
Box   208
Folder   3
Narcotics, 1961-1970
Mss 149
Part 4 (Mss 149): 2007 Additions, 1888-2000
Physical Description: 91.0 cubic feet (72 records center cartons, 1 archives box, and 25 flat boxes) 
Series: Administrative Files
Board of Trustees
Subject files
Box   209
Folder   1
Committee on General Principles of International Cooperation, 1953
Box   209
Folder   2-3
Investment Committee, 1963-1981
Meetings
Annual meetings
Box   209
Folder   4-7
General, 1974, 1979, 1982
Box   209
Folder   8-15
Transcripts, undated
Box   209
Folder   16
Retirement Committee - transcript, 1973 December 31
Box   209
Folder   17
Special meeting, 1976 September
Box   209
Folder   18-19
Miscellaneous reports and correspondence, 1951-1970
Box   209
Folder   20
Nominating Committee, 1974-1975
Box   209
Folder   21
Notes on Action, 1950
Box   209
Folder   22
Pension Trust, 1958-1976
Box   209
Folder   23-25
Quarterly reports, 1940-1950
Box   209
Folder   26
Resources Development Program, 1981
Search Committee - Director, Drug Standards Division
Box   209
Folder   27
Applicant file - Grady, Lee T., 1977
Box   209
Folder   28
Correspondence, 1977-1979
Box   209
Folder   29
Notes and memos, 1977
Minutes/Letters
Box   210
Folder   1
, 1900-1910 (Abstract of the Minutes)
Box   210
Folder   2
1910-1911, Letters #1-#75
Box   210
Folder   3
1920-1930, Letters #415-#433
Box   210
Folder   4-6
1930-1940, Letters #1-#19, #51-#89, #107-#123
Box   210
Folder   7-15
1940-1950, Letters #1-#264
Box   211
Folder   1-8
1950-1960, Letters #1-#225
Box   211
Folder   9-16
1960-1970, Letters #1-#249
Box   212
Folder   1-15
1970-1975, Letters #1-#353
Box   213
Folder   1-2
1970-1975, Letters #1-#353 (continued)
Box   213
Folder   3-14
1975-1980, Letters #1-#441
Box   214
Folder   1-7
1975-1980, Letters #1-#441 (continued)
Box   214
Folder   8-13
1980-1985, Letters #1-#372
Box   215
Folder   1-7
1980-1985, Letters #1-#372 (continued)
Box   215
Folder   8-15
1985-1990, Letters #1-#485
Box   216
Folder   1-4
1985-1990, Letters #1-#485 (continued)
Box   216
Folder   5-12
1990-1995, Letters #1-#342
Memoranda
Box   216
Folder   13-14
1970-1975, #1-#67
Box   217
Folder   1-6
1975-1980, #1-#82
Box   217
Folder   7-10
1980-1985, #1-#89
Box   217
Folder   11-15
1985-1990, #1-#73
Executive Committee
Avisos
Box   218
Folder   1-3
1980-1985, #1-#79
Box   218
Folder   4-8
1985-1990, #1-#105
Box   218
Folder   9-14
1990-1995, #1-#144
Committee of Revision
Note: General Committee of Revision after 1980.
Subject files
Box   218
Folder   15
Combined Contact Committee - Distilled water, 1935-1936
Box   218
Folder   16-17
Drug Schedule Numbers 80-1 through 81-58
Box   219
Folder   1-8
General, 1929-1958
Nominating Committee
Box   219
Folder   9
Application, 1980
Box   219
Folder   10
Beaver, William, 1974
Box   219
Folder   11
Data for Nominee Booklet, undated
Box   219
Folder   12-13
General, 1969-1970
Box   219
Folder   14
Nominations (U-Z), 1970
Box   219
Folder   15
Proposed Nominees, 1970
Box   219
Folder   16
Request for Nominees, 1970
Box   219
Folder   17-18
Miscellaneous memos, 1975, 1980-1981
Box   290
Reagents and Volumetric Solutions Book, 1890-1900
Box   219
Folder   19
Standards for Oxytocin Injection - Memo, 1983 January
Box   219
Folder   20
Steroids - General Tests, Chapters and Monographs - meeting minutes, 1971 August
Circulars
Alternate Format: Circulars 1-58, 1890-1891 (Box 282 A, Folder 1-65) have been digitized and are available online.
Box   281
Index to Circulars, 1890-1900
Box   282 A
Folder   1
Index to Circular 1 through Circular 21 (1890-1900), undated
Box   282 A
Folder   2
Circular 1: Committee of Revision and Publication of the Pharmacopoeia of the United States of America 1890-1900 (With Post Office Addresses), undated
Box   282 A
Folder   3
Circular 2: Minutes of the First Meeting of the Committee of Revision, etc. (1890-1900), 1890 May 15
Box   282 A
Folder   4
Circular 3: Program of Work of Revision I; Appendix to Circular 3; Committee Member Responses to Circular 3, 1890 May 17
Box   282 A
Folder   5
Circular 4: Appointment of Committee to Make Nominations for a Finance Committee, 1890 May 21
Box   282 A
Folder   6
Circular 5: Notice Regarding the Finance Committee; Voting Sheets to Circular 5, 1890 May 27
Box   282 A
Folder   7
Circular 6: Appointment of Subcommittees, 1890 May 28
Box   282 A
Folder   8
Circular 7: Notice Concerning Scrapbooks and Circulars; Answer to Circular 7, 1890 June 01
Box   282 A
Folder   9
Circular 8: Election of Finance Committee, 1890 May 6
Box   282 A
Folder   10
Circular 9: First List of Proposed Alterations in the United States Pharmacopoeia; Voting Results of the First List of Proposed Alterations in the United States Pharmacopoeia, 1890 June 12
Box   282 A
Folder   11
Circular 10: Proposed Rules Relative to the Scope of the Pharmacopoeia; Voting Sheet to Circular 10, 1890 June 19
Box   282 A
Folder   12
Circular 11: Result of Vote on Circular 10; Another View of the Scope of the Pharmacopoeia: A Comment on Professor Oldberg's Circular; Remarks on Circular 10 Made by Various Members, 1890 July 12
Box   282 A
Folder   13
List of Members who Possess the Degree of Doctor of Medicine; Confidential Letter to Committee of Revision Members who have the Degree of Doctor of Medicine, 1890 July 25
Box   282 A
Folder   14
Circular 12 [Revised]: Instructions of the Pharmacopoeial Convention of 1890 to the Committee of Revision and Publication, 1890 July 28; 1890 November 17
Box   282 A
Folder   15
Circular 13: Miscellaneous Information, 1890 July 29
Box   282 A
Folder   16
Circular 14: Report of the Finance Committee; Voting Sheets to Circular 14, 1890 July 30
Box   282 A
Folder   17
Circular 15: On the Scope of the Pharmacopoeia and Allied Subjects, 1890 August 6
Box   282 A
Folder   18
Circular 16: Notice Concerning Expenditures; Committee Response Sheet: Estimated Amount of Cost of Materials, etc., Required for Experiments, 1890 August 7
Box   282 A
Folder   19
Circular 17: Report of Subcommittee on Reagents and Inorganic Chemicals, 1890 August 6
Box   282 A
Folder   20
Circular 18: On the Employment of Experts; Voting Sheets to Circular 18, 1890 August 7
Box   282 A
Folder   21
Circular 19: Call for a Meeting of the Committee of Revision, 1890 August 15
Box   282 A
Folder   22
Circular 20: Result of Provisional Vote on the List of Articles Recommended to be Dropped from or Introduced into the United States Pharmacopoeia (Circular 9), 1890 August 23
Box   282 A
Folder   23
Unofficial: Practical Hints Concerning the Scrap-books, 1890 August 27
Box   282 A
Folder   24
Circular 21: Result of Vote on Circulars 14 and 18, 1890 August 25
Box   282 A
Folder   25
Program of Transactions at Meeting of Committee of Revisions September 8th (etc.) 1890, 1890 September 1
Box   282 A
Folder   26
Circular 22: Minutes of the Meeting of Committee of Revision, Held at Old Point Comfort Virginia, September 8-10, 1890, 1890 September 22
Box   282 A
Folder   27
Circular 23: Proposed List of Volumetric Solutions, 1890 September 24
Box   282 A
Folder   28
Circular 24: Notes on Morphine and on the Morphiomatic Process by Dr. A.D. Tsheppe, 1890 September 25
Box   282 A
Folder   29
Circular 25: Result of Action on the List of Expurgations and Additions; List of Articles, 1890 September 26
Box   282 A
Folder   30
Circular 26: List of Subcommittees, 1890 September 30
Box   282 A
Folder   31
Circular 27: Report of Subcommittee on Reagents, List of Reagents, 1890 September 5
Box   282 A
Folder   32
Circular 28: On the Strength of Liquid Galenicals, 1890 October 24
Box   282 A
Folder   33
Circular 29: Index of Circulars so far Issued, With Corrections, 1890 October 24
Box   282 A
Folder   34
Special Circular: To the Subcommittee on Therapeutics, 1890 October 27
Box   282 A
Folder   35
Circular 30: Report on Volumetric Solutions (From Subcommittee on Reagents and Inorganic Chemicals), 1890 November 15
Box   282 A
Folder   36
Circular 31: Table of Principal Elementary Substances; Correspondence from Lucius E. Sayre to Charles Rice; Unofficial Correspondence to the Members of the Committee of Revision, 1890 November
Box   282 A
Folder   37
Circular 32: On a New Class of Standard Liquid Extracts; Voting Sheets to Circular 32, 1890 November 18
Box   282 A
Folder   38
Circular 33: On a New Class of 50% Liquid Extracts; Voting Sheets to Circular 33, 1890 November 24
Box   282 A
Folder   39
Circular 34: Correction of Some Errata, 1890 December 2
Box   282 A
Folder   40
Circular 35: On the Uniform Arrangement of Chemical Descriptions, 1890 December 12
Box   282 A
Folder   41
Circular 36: On the Atomic Weight of Elements; Voting Sheets to Circular 36, 1890 December 13
Box   282 A
Folder   42
Circular 37: Result of Vote on Circulars 32 and 33, 1890 December 14
Box   282 A
Folder   43
Circular 38: General Notice, Asking for Reports from Subcommittees, 1890 December 24
Box   282 A
Folder   44
Circular 39: Contribution of Papers Relating to Pharmacopoeial Revision by AB Stevens, 1890 December 24
Box   282 A
Folder   45
Circular 40: On the New Classes of Preparations Proposed in Circulars 32 and 33, by C.L. Diehl, 1890 December 26
Box   282 A
Folder   46
Circular 41: Reply to Professor Diehl's Argument in Circular 40, by H.H. Rusby, 1890 December 28
Box   282 A
Folder   47
Circular 42: Further Comments on Circulars 32 and 33, by Charles Mohr, 1890 December 27
Box   282 A
Folder   48
Circular 43: Further Comments on Circulars 32 and 33, by Joseph P. Remington, 1890 December 20
Box   282 A
Folder   49
Circular 44: Report of Sub-Committee on Oils and Oleoresins by F.B. Power, 1891 January 4
Box   282 A
Folder   50
Circular 45: Further Comments on Circulars 32 and 33, by A.B. Taylor, 1891 January 3
Box   282 A
Folder   51
Circular 46: On Nomenclature, by A.B. Taylor, 1891 January 7
Box   282 A
Folder   52
Circular 47: Further Remarks on Assayed Preparations Suggested by Circular 32, by P.W. Bedford, 1891 January 8
Box   282 A
Folder   53
Circular 48: Resubmission to Vote of Professor Rusby's Proposition (See Circular 32); Voting Sheets to Circular 48, 1891 January 15
Box   282 A
Folder   54
Circular 49: Result of Vote on Circular 36, 1891 January 15
Box   282 A
Folder   55
Circular 50: Circular on Atomic Weights, 1891 January 20
Box   282 A
Folder   56
Circular 51: Result of Vote on Circular 48, 1891 February 4
Box   282 A
Folder   57
Circular 52: To the Sub-Committees, Asking for Reports, 1891 February 4
Box   282 A
Folder   58
Circular 53: Propositions Regarding a New Class of Pharmaceutical Preparation; Voting Sheets to Circular 53, 1891 January 21
Box   282 A
Folder   59
Circular 54: Report of Subcommittee on Reagents and Inorganic Chemicals, 1891 January 31
Box   282 A
Folder   60
Circular 55: [Report of Subcommittee on Proximate Principles, Including Pepsin], 1891 February 9
Box   282 A
Folder   61
Special Circular to Subcommittee on Assay Process, 1891 January 31
Box   282 A
Folder   62
Circular 56: Report of Subcommittee on Tinctures, Fluid Extracts, etc., 1891 February 12
Box   282 A
Folder   63
Request for an Outside Committee on Assay Process, 1891 February 17
Box   282 A
Folder   64
Circular 57: Report of Subcommittee on Syrups, etc., 1891 February 12
Box   282 A
Folder   65
Circular 58: Report of Subcommittee on Botany and Pharmacognosy, 1891 February 14
Box   282 B
Folder   1
Circular 59: On the Nomenclature of Some Opium Preparations; Letter from Horatio C. Wood to Charles Rice; Voting Sheet to Circular 59, 1891 March 5
Box   282 B
Folder   2
Circular 60: Result of Vote on Circular 53, 1891 March 6
Box   282 B
Folder   3
Circular 61: Communication from Professor R. Fresenius, 1891 March 6
Box   282 B
Folder   4
Circular 62: Corrections of Errata, 1891 March 7
Box   282 B
Folder   5
Circular 63: On the Proposed 50% Liquid Extracts and Some Points Concerning Nomenclature; Voting Sheets to Circular 63, 1891 March 7
Box   282 B
Folder   6
Circular 64: Report of the Subcommittee on Therapeutics, 1891 March 14
Box   282 B
Folder   7
Circular 65: Submission to Vote of Subjects Requiring an Early Decision, 1891 March 14
Box   282 B
Folder   8
Circular 66: Report of Subcommittees on Chemical Solutions etc., and on Unassigned Subjects, 1891 March 21
Box   282 B
Folder   9
Circular 67: Critical Remarks on Professor Clarke's Table of Atomic Weights; Farmaceutische Rundschau: Die Einheit der Atomgewichte, 1891 April 2
Box   282 B
Folder   10
Circular 68: Result of Vote on Circular 59, 1891 April 3
Box   282 B
Folder   11
Circular 69: Result of Vote on Circular 63, 1891 April 3
Box   282 B
Folder   12
Circular 70: Report of Treasurer, 1891 April 4
Box   282 B
Folder   13
Circular 71: Result of Vote on Circular 65; [Voting Sheets], 1891 May 1
Box   282 B
Folder   14
To the Members of the Committee of Revision (Unofficial); Exchange of Photographs, 1891 April 25
Box   282 B
Folder   15
Circular 72: Report of Auditing Committee, 1891 May 1
Box   282 B
Folder   16
Circular 73: Descriptions of Inorganic Chemicals (I), 1891 May 16
Box   282 B
Folder   17
Circular 74: On the Approximate Limits of Impurities in Chemicals; Voting Sheets to Circular 74, 1891 May 19
Box   282 B
Folder   18
Circular 75: Report on Inorganic Acids, 1891 May 25
Box   282 B
Folder   19
Circular 76: Description of Crude Drugs, 1891 May 27
Box   282 B
Folder   20
Circular 77: Alphabetical Index of Circulars, Number 1 to 76 Inclusive, 1891 May 28
Box   282 B
Folder   21
Circular 78: On Atropine and Hyoscyamine, 1891 May 28
Box   282 B
Folder   22
Circular 79: Formulae for Elixirs (Provisional), 1891 May 29
Box   282 B
Folder   23
Circular 80: Alphabetical List of Pharmacopoeial Articles Adopted up to the Present Time; [Handwritten Note by Charles Rice]; Alphabetical List of Pharmacopoeial Titles from the U.S. Pharmacopoeial of 1880, 1891 May 30
Box   282 B
Folder   24
Circular 81: Notes on Some Cerates, Ointments, and Liniments, 1891 June 1
Box   282 B
Folder   25
Circular 82: Notes on Pills, Some Suppositories, Syrups, Tinctures, and Troches, 1891 June 1
Box   282 B
Folder   26
Circular 83: An Improved Method of Alkaloidal Assay; Remarks concerning a Scheme to Establish a Comparative Standard for Alkaloidal Galenicals, 1891 June 2
Box   282 B
Folder   27
Circular 84: Report on Honeys, 1891 June 2
Box   282 B
Folder   28
Circular 85: A Simpler Method than that of the U.S.P. 1880, for Estimating Quinine in Total Alkaloids of Cinchona Barks, 1891 June 3
Box   282 B
Folder   29
Circular 86: Description of Inorganic Chemicals (II) Continuation of Circular 73, 1891 July 29
Box   282 B
Folder   30
Circular 87: Report of the Sub-Committee on Medicated Waters, 1891 July 29
Box   282 B
Folder   31
Circular 88: Digest of Criticisms on the United States Pharmacopoeia of 1880, 1891 August 18
Box   282 B
Folder   32
Circular 89: Addition to List of Preparations of Drugs of Organic Origin and of their Preparations in the U.S. Phamacopoeia of 1880, for Entry under the Respective Titles, 1891 August 25
Box   282 B
Folder   33
Circular 90: Description of Inorganic Chemicals (III) Continuation of Circular 86, 1891 September 1
Box   282 B
Folder   34
Circular 91: Studies on Iron Preparations, 1891 September 15
Box   282 B
Folder   35
Circular 92: Report on Infusions and Decoctions, 1891 October 3
Box   282 B
Folder   36
Circular 93: Description of Inorganic Chemicals (IV) (Continuation of Circular 90), 1891 October 21
Box   282 B
Folder   37
Circular 94: Report on Assay of Opium, 1891 October 22
Box   282 B
Folder   38
Circular 95: Appointment of a Sub-Committee on New Galenicals, 1891 October 22
Box   282 B
Folder   39
Circular 96: Corrections of Errata, 1891 October 22
Box   282 B
Folder   40
Circular 97: Description of Inorganic Chemicals [V] (Continuation of Circular 93), 1891 December 1
Box   282 C
Folder   1
Circular 98: Reconsideration of Atomic Weights; Voting Sheets to Circular 98, 1891 December 25
Box   282 C
Folder   2
Circular 99: Report of Treasurer, 1892 January 2
Box   282 C
Folder   3
Circular 100: Tables of Atomic and Molecular Weights, 1892 January 12
Box   282 C
Folder   4
Circular 101: Description of Inorganic Chemicals (VI), 1892 January 20
Box   282 C
Folder   5
Circular 102: Result of Vote on Circular 98, 1892 February 3
Box   282 C
Folder   6
Circular 103: Description of Inorganic Chemicals [VII], 1892 February 10
Box   282 C
Folder   7
Circular 104: On the Assay of Tincture of Opium, 1892 February 10
Box   282 C
Folder   8
Circular 105: Correction of Some Errata, 1892 February 19
Box   282 C
Folder   9
Circular 106: On Oil of Wintergreen, 1892 February 19
Box   282 C
Folder   10
Circular 107: Comparative Table of Atomic Weights According to Meyer & Seubert and F.W. Clarke; Comparative Table of Atomic Weights, 1892 February 19
Box   282 C
Folder   11
Circular 108: On the Co-Operation of Non-Members; Voting Sheets on Circular 108, 1892 February 28
Box   282 C
Folder   12
Circular 109: Report on the Volatile and Fixed Oils, 1892 March 21
Box   282 C
Folder   13
Circular 110: Reagents and Volumetric Solutions Proposed for the U.S. Pharmacopoeia together with Some Specimens of Text; Pamphlet: Reagents and Volumetric Solutions Proposed for the U.S. Pharmacopoeia together with Some Specimens of the Text Proposed, 1892 March 31
Box   282 C
Folder   14
Circular 111: Result of Vote on Circular 108, 1892 April 11
Box   282 C
Folder   15
Circular 112: Description of Inorganic Chemicals (VIII) (Continued from Circular 103), 1892 May 6
Box   282 C
Folder   16
Circular 113: Additions and Corrections to "Reagents and Volumetric Solutions (Circular 110)," 1892 May 9
Box   282 C
Folder   17
Circular 114: Report on Syrups; Observations on the Preliminary Report on Syrups Submitted by Willis G. Gregory by C.B.N. Hallberg, 1892 May 16
Box   288 A
Folder   1
Circular 115: Note Regarding Atropine, Hyoscyamine, and Hyoscine, 1892 May 23
Box   288 A
Folder   2
Circular 116: Determination of Some Melting Points, 1892 May 23
Box   288 A
Folder   3
Circular 117: Reply to Certain Criticisms of the Pamphlet on Reagents, 1892 May 14
Box   288 A
Folder   4
Circular 118: Motion Regarding the Molecular Adjustment of Official Acids and Alkalies; Voting Sheet to Circular 118, 1892 June 3
Box   288 A
Folder   5
Circular 119: Report of Sub-Committee on New Galenicals, 1892 June 10
Box   288 A
Folder   6
Circular 120: Report on Organic Acids, 1892 June 23
Box   288 A
Folder   7
Circular 121: Report of Sub-Committee on Fluid Extracts, etc.; Voting Sheet to Circular 121, 1892 June 24
Box   288 A
Folder   8
Circular 122: On the Proposed 50% Preparations; Voting Sheet to Circular 122, 1892 June 24
Box   288 A
Folder   9
Circular 123: Report on Materia Medica I, 1892 June 27
Box   288 A
Folder   10
Circular 124: On Spirit of Nitrous Ether; Pamphlet: Spiritus Aetheris Nitrosi, 1892 July 5
Box   288 A
Folder   11
Circular 125: Report on Proximate Principles, etc. I, 1892 July 11
Box   288 A
Folder   12
Circular 126: Report on Tinctures, 1892 July 20
Box   288 A
Folder   13
Circular 127: Death of Professor P.W. Bedford, 1892 July 22
Box   288 A
Folder   14
Circular 128: On Nitrite of Amyl; Pamphlet: An Examination of the Amyl Nitrite of Pharmacy, 1892 August 1
Box   288 A
Folder   15
Circular 129: Report on the Menstrua of Fluid Extracts, 1892 August 8
Box   288 A
Folder   16
Circular 130: Result of Vote on Circular 118, 1892 August 19
Box   288 A
Folder   17
Circular 131: Result of Vote on Circular 121, 1892 August 19
Box   288 A
Folder   18
Circular 132: Death of Dr. Thomas F. Wood, 1892 August 24
Box   288 A
Folder   19
Circular 133: On Lloyd's Method of Alkaloidal Assay; Pamphlet: The Assay of Alkaloidal Preparations Exemplified by that of Fluid Extract of Nux Vomica; Pamphlet: The Assay of Fluid Extract of Guarana; Pamphlet: The Assay of Alkaloids, 1892 August 24
Box   288 A
Folder   20
Circular 134: Motion Regarding the Death of Professor P.W. Bedford and Dr. T.F. Wood; Voting Sheet to Circular 134, 1892 August 26
Box   288 A
Folder   21
Circular 135: Report on Proximate Principles, etc. II, 1892 August 31
Box   288 A
Folder   22
Circular 136: Report on Cerates, Ointments, Liniments, Collodions, Oleates, Papers (Chartae), Plasters, and Lard, 1892 September 6
Box   288 A
Folder   23
Circular 137: Report on Proximate Principles III, 1892 September 9
Box   288 A
Folder   24
Circular 138: Descriptions of Inorganic Chemicals I, 1892 September 15
Box   288 A
Folder   25
Circular 139: On Some Points of Nomenclature; Voting Sheet to Circular 139, 1892 September 28
Box   288 A
Folder   26
Circular 140: Propositions Regarding Various Subjects, 1892 September 29
Box   288 A
Folder   27
Letter from Charles Rice to Dr. Robert T. Edes, Chairman of the Sub-Committee of Nomenclature, 1892 September 28
Box   288 A
Folder   28
Circular 141: On the Percentage and Specific Gravity Tables of Certain Acids and of Ammonia, 1892 October 4
Box   288 A
Folder   29
Circular 142: Appointment of Committees on Resolutions, 1892 October 6
Box   288 A
Folder   30
Circular 143: Report on Wines, 1892 October 8
Box   288 A
Folder   31
Circular 144: List of Additions and Corrections to Preceding Circulars, 1892 October 10
Box   288 A
Folder   32
Circular 145: On the Number of Votes Required to Make a Majority; Voting Sheet to Circular 145, 1892 October 17
Box   288 A
Folder   33
Circular 146: On the Creation of a Committee on Publication, 1892 October 17
Box   288 A
Folder   34
Circular 147: Resolutions Regarding the Death of Dr. Thomas F. Wood; Voting Sheet to Circular 147; Note from Castle; Letter from Mary Wood to Charles Rice, 1892 October 17
Box   288 A
Folder   35
Circular 148: Result of Vote on Circulars 134 and 139 [2 Copies], 1892 October 17
Box   288 A
Folder   36
[Letters to Charles Rice Requesting an Additional Scrap Book for Filing Circulars, and Letters from Charles Rice Responding], 1892 October 17
Box   288 A
Folder   37
Circular 149: Result of Vote on Circular 140, 1892 October 24
Box   288 A
Folder   38
Circular 150: Resubmission to Vote of Undecided Matters; Voting Sheet to Circular 150, 1892 October 24
Box   288 A
Folder   39
On the Strength of Pepsin, 1892 October 22
Box   288 A
Folder   40
Circular 151: Resolutions regarding the Death of Professor P.W. Bedford; Letter from Cornelia van Nordeu Bedford to Charles Rice; Voting Sheet to Circular 151, 1892 October 25
Box   288 A
Folder   41
Circular 152: List of Additions and Corrections to Preceding Circulars (II), 1892 October 27
Box   288 A
Folder   42
Circular 153: On the Alcohol Tables of the Pharmacopoeia; Voting Sheet to Circular 153, 1892 November 2
Box   288 A
Folder   43
Circular 154: Further Propositions Regarding Nomenclature, 1892 November 2
Box   288 A
Folder   44
Circular 155: On the Percentage Strength and Specific Gravity of Certain Acids and of Ammonia Water; Confidential: Replies of Manufacturers of C.P. Acids to the Circular Letter Communicated in Circular 155; Voting Sheet to Circular 155, 1892 November 5
Box   288 A
Folder   45
Circular 156: Report on Organic Chemicals, Chemical Solutions, etc., 1892 November 14
Box   288 A
Folder   46
Circular 157: Result of Vote on Circulars 145 to 155, 1892 November 14
Box   288 A
Folder   47
Circular 158: Report of the Finance Committee Regarding the Creation of a Publication Committee; Voting Sheet to Circular 158, 1892 November 15
Box   288 A
Folder   48
Circular 159: Miscellaneous Propositions; Voting Sheet to Circular 159, 1892 November 16
Box   288 A
Folder   49
Circular 160: Report on Organic Chemicals, Chemical Solutions, etc. II, 1892 November 22
Box   288 A
Folder   50
Circular 161: Result of Vote on Circular 158, 1892 November 22
Box   288 B
Folder   1
Circular 162: Appointment of Publication Committee, 1892 November 22
Box   288 B
Folder   2
Circular 163: On Pharmacopoeial Nomenclature, 1892 November 22
Box   288 B
Folder   3
Circular 164: Observations on Questions Submitted in Circular 159, 1892 November 25
Box   288 B
Folder   4
Circular 165: Result of Vote on Balance of Circular 154, 1892 November 29
Box   288 B
Folder   5
Circular 166: Miscellaneous Notes and Propostitions; Voting Sheet to Circular 166, 1892 November 30
Box   288 B
Folder   6
Circular 167: Result of Vote on Circular 155, 1892 December 1
Box   288 B
Folder   7
Special Circular 10: To the Publication Committee; Voting Sheet to Special Circular 10; [Draft] Invitation to Bid, 1892 November 22
Box   288 B
Folder   8
Circular 168: Further Comments on Nomenclature, 1892 December 2
Box   288 B
Folder   9
Special Circular 11; Voting Sheet to Special Circular 11, 1892 December 2
Box   288 B
Folder   10
Circular 169: Result of Vote on Circular 159, 1892 December 6
Box   288 B
Folder   11
Circular 170: Report on Inorganic Chemicals, Chemical Solutions, etc. III, 1892 December 7
Box   288 B
Folder   12
Circular 171: On Pharmacopoeial Nomenclature, 1892 December 8
Box   288 B
Folder   13
Circular 172: Miscellaneous Articles, 1892 December 10
Box   288 B
Folder   14
Circular 173: On Pharmacopoeial Nomenclature; Voting Sheet to Circular 173, 1892 December 14
Box   288 B
Folder   15
Circular 174: Miscellaneous Articles, 1892 December 17
Box   288 B
Folder   16
Circular 175: Report of Sub-Committee on Assay Processes on Assay of Nux Vomica, 1892 December 17
Box   288 B
Folder   17
Circular 176: On the Alcohol Tables of the U.S.P. (II); Voting Sheet to Circular 176, 1893 January 2
Box   288 B
Folder   18
Special Circular 11: To the Publication Committee; [Various Bids, Proposals, and Samples from Publishers to Charles Rice], 1892 December 23
Box   288 B
Folder   19
On Petrolatum: Copy of Mr. Chesebrough's Communication, 1893 January 4
Box   288 B
Folder   20
Circular 177: Miscellaneous Articles, 1893 January 2
Box   288 B
Folder   21
Circular 178: Result of Vote on Circular 166, 1893 January 2
Box   288 B
Folder   22
Circular 179: Result of Vote on Circular 173, 1893 January 2
Box   288 B
Folder   23
Special Circular 12: To the Publication Committee, 1892 December 31
Box   288 B
Folder   24
Special Circular 13: To the Members of the Publication Committee; Voting Sheet to Circular 13, 1893 January 3
Box   288 B
Folder   25
Special Circular 14: Remarks on Special Circular 13, 1893 January 5
Box   288 B
Folder   26
Circular 180: Report on Assay of Cinchona, 1893 January 6
Box   288 B
Folder   27
Circular 181: Treasurer's Report, 1893 January 6
Box   288 B
Folder   28
Circular 182: Result of Vote on Circular 176, 1893 January 9
Box   288 B
Folder   29
Circular 183: Index of Circulars, 1893 January 11
Box   288 B
Folder   30
Circular 184: On the Recently Circulated Unofficial Communication on Petrolatum; Voting Sheet to Circular 184, 1893 January 11
Box   288 B
Folder   31
Circular 185: On Weights and Measures, 1893 January 13
Box   288 B
Folder   32
Circular 186: Report of the Publication Committee; Voting Sheet to Circular 186, 1893 January 14
Box   288 B
Folder   33
Circular 187: Report on Abstracts; Voting Sheet to Circular 187, 1893 January 17
Box   288 B
Folder   34
Circular 188: List of Pharmacopoeial Titles, 1893 January 18
Box   288 B
Folder   35
Circular 189: Appointment of Auditing Committee, 1893 January 18
Box   288 B
Folder   36
Circular 190: Miscellaneous Notes and Propositions; Voting Sheet to Circular 190, 1893 January 27
Box   288 B
Folder   37
Circular 191: Result of Vote on Circular 184 and 186, 1893 January 27
Box   288 B
Folder   38
Circular 192: Notice Regarding the Printing of the New U.S.P., 1893 January 27
Box   288 B
Folder   39
Circular 193: On the Botanical Nomenclature of the U.S.P.; Pamphlet: The Botanical Names of the U.S. Pharmacopoeia, 1893 January 28
Box   288 B
Folder   40
Circular 194: Report of Auditing Committee, 1893 January 27
Box   288 B
Folder   41
Circular 195: Alphabetical List of the Natural Orders and the Plants belonging to Each, Mentioned in the New U.S.P.; Letter to Charles Rice on Circular 195, 1893 February 2
Box   288 B
Folder   42
Circular 196: Result of Vote on Circular 187 and 190, 1893 February 3
Box   288 B
Folder   43
Circular 197: Notes on Volatile Oils, 1893 February 2
Box   288 B
Folder   44
Circular 198: On the Re-mailing of Proofs, 1893 February 10
Box   288 B
Folder   45
Circular 199: Proposed New Process for Ethyl and Amyl Nitrites and Spirit of Nitrous Ether, 1893 February 15
Box   288 B
Folder   46
Circular 200: List of Delegates Accredited to the Pharmacopoeial Convention of 1890; Letter to Charles Rice on Circular 200, 1893 February 20
Box   288 B
Folder   47
Circular 201: Notice Regarding the Proofs of the U.S. Pharmacopoeia, 1893 February 24
Box   288 B
Folder   48
Circular 202: Abstract of the Proceedings of the National Convention of 1890 for Revising the Pharmacopoeia Seventh Decennial Convention; Voting Sheet to Circular 202; Committee of Revision and Publication of the Pharmacopoeia of the United States, 1893 March 3
Box   288 B
Folder   49
Circular 203: Notes on Proposed Changes in the U.S.P., 1893 March 4
Box   288 B
Folder   50
Circular 204: Motion Regarding the Process for Spiritus Aetheris Nitrosi; Voting Sheet to Circular 204, 1893 March 8
Box   288 C
Folder   1
Circular 205: Draft of the Preface to the U.S.P. (1890), 1893 March 13
Box   288 C
Folder   2
Circular 206: Notes on the U.S.P., 1893 March 11
Box   288 C
Folder   3
Circular 207: On Extracts of Nux Vomica and Opium; Voting Sheet to Circular 207, 1893 March 16
Box   288 C
Folder   4
Cirular 208: Result of Vote on Circular 202 and 204, 1893 March 21
Box   288 C
Folder   5
Circular 209: Motion Regarding Standardized Preparations; Voting Sheet to Circular 209, 1893 March 23
Box   288 C
Folder   6
Circular 210: Remarks on Circular 209, 1893 March 24
Box   288 C
Folder   7
Circular 211: On Titles of Standardized Preparations; Assay of Extract of Opium, 1893 March 29
Box   288 C
Folder   8
Circular 212: Result of Vote on Circular 209, 1893 April 25
Box   288 C
Folder   9
Special Circular 15: To the Members of the Publication Committee; Voting Sheet to Special Circular 15, 1893 April 25
Box   288 C
Folder   10
Circular 213: Specifications for Bidders for the Agency and Sale of the Pharmacopoeia, 1893 April 29
Box   288 C
Folder   11
Circular 214: Tables Showing the Differences between the Pharmacopoeia of 1890 and of 1880, 1893 April 29
Box   288 C
Folder   12
Circular 215: On Changes in the U.S.P.; Voting Sheet to Circular 215, 1893 May 13
Box   288 C
Folder   13
Special Circular 16: To the Publication Committee; Voting Sheet to Special Circular 16, 1893 May 13
Box   288 C
Folder   14
Circular 216: Report of the Publication Committee; Voting Sheet to Circular 216, 1893 May 19
Box   288 C
Folder   15
Circular 217: On Extract of Nux Vomica and Extract of Malt, 1893 May 19
Box   288 C
Folder   16
Circular 218: Letter of P. Blakiston, Son & Co., Accompanying their Bid, 1893 May 8
Box   288 C
Folder   17
Circular 219: List of Articles Dismissed from the Pharmacopoeia, 1893 May 20
Box   288 C
Folder   18
Circular 220: List of Articles Added to the Pharmacopoeia, 1893 May 20
Box   288 C
Folder   19
Circular 221: List of Changes of Official Latin Titles, 1893 May 23
Box   288 C
Folder   20
Circular 222: Notes on Animal Charcoal, 1893 May 27
Box   288 C
Folder   21
Circular 223: Result of Vote on Circulars 207 and 215, 1893 June 2
Box   288 C
Folder   22
Circular 224: Result of Vote on Circular 216, 1893 June 2
Box   288 C
Folder   23
Circular 225: On the Assay Processes of Opium and its Preparations, 1893 June 6
Box   288 C
Folder   24
Circular 226: On the Morphine-Strength of Opium, and the Assay-Processes of Opium and its Preparations; Voting Sheet to Circular 226, 1893 June 11
Box   288 C
Folder   25
Circular 227: Supplement to the Preface of the U.S.P., Acknowledgment of Services Rendered to the Committee of Revision; Voting Sheet to Circular 227, 1893 June 20
Box   288 C
Folder   26
Circular 228: Result of Votes on Circulars 217-227, 1893 July 12
Box   288 C
Folder   27
Special Circular 17: To the Publication Committee; Voting Sheet to Special Circular 17, 1893 July 12
Box   288 C
Folder   28
Special Circular 18: To the Publication Committee, 1893 July 20
Box   288 C
Folder   29
Circular 229: Information Concerning the New Pharmacopoeia; Voting Sheet to Circular 229, 1893 July 20
Box   288 C
Folder   30
Circular 230: List of Medical and Pharmaceutical Journals to which Copies of the U.S.P. are Proposed to be Sent for Revision, 1893 July 23
Box   288 C
Folder   31
Circular 231: Resignation of the Treasurer, 1893 August 12
Box   288 C
Folder   32
Circular 232: On Errata in the New U.S.P. and their Correction in the New Edition, 1893 August 29
Box   283 A
Folder   1
Index of Circulars 301 - 351, undated
Box   283 A
Folder   2
Circular 233: On the Treasurership; Voting Sheet to Circular 233, 1893 August 30
Box   283 A
Folder   3
Circular 234: On the Alkaloidal Strength of Cinchona, 1893 September 2
Box   283 A
Folder   4
Circular 235: On the Reimbursement of Members for Expenses Incurred, 1893 September 9
Box   283 A
Folder   5
Circular 236: Death of Professor John M. Maisch, 1893 September 11
Box   283 A
Folder   6
Circular 237: Result of Vote on Circular 233, 1893 September 13
Box   283 A
Folder   7
Circular 238: Report of Auditing Committee, 1893 September 15
Box   283 A
Folder   8
Circular 239: Resolutions Regarding the Death of Professor John M. Maisch; Voting Sheet to Circular 239, 1893 October 4
Box   283 A
Folder   9
Circular 240: Result of Vote on Circular 239, 1893 October 9
Box   283 A
Folder   10
Circular 241: On a Separate Issue of Pharmacopoeial Tables; Voting Sheet on Circular 241, 1893 October 14
Box   283 A
Folder   11
Circular 242: Reorganisation of the Publication Committee, 1893 October 19
Box   283 A
Folder   12
Special Circular No. 19: To the Publication Committee; Voting Sheet to Special Circular No. 19, 1893 October 19
Box   283 A
Folder   13
Special Circular No. 20: On the special Issue of Pharmacopoeial Tables; Voting Sheet to Special Circular No. 20, 1893 October 21
Box   283 A
Folder   14
Circular 243: Report of the Publication Committee; Voting Sheet to Circular 243, 1893 October 30
Box   283 A
Folder   15
Circular 244: Result of Vote on Circular 243, 1893 November 10
Box   283 A
Folder   16
Special Circular 21: To the Publication Committee; Voting Sheet to Special Circular 21, 1893 November 9
Box   283 A
Folder   17
Circular 245: Report of Treasurer, 1894 February 7
Box   283 A
Folder   18
Circular 246: Report on the Present Condition of the Committee of Revision and its Future Work, 1894 February 15
Box   283 A
Folder   19
Circular 247: Presentation of Copies of the "Era" Key to the United States Pharmacopoeia, 1894 February 17
Box   283 A
Folder   20
Circular 248: Submission to Vote of the Proposition to Establish Research Committee; Voting Sheet to Circular 248, 1894 March 7
Box   283 A
Folder   21
Letter to the Chairman of the Finance Committee, Professor Joseph P. Remington, 1894 April 14
Box   283 A
Folder   22
Circular 249: Result of Vote on Circular 248, 1894 April 9
Box   283 A
Folder   23
Circular 250: The Problem of Non-Alcoholic Medicinal Preparations, 1894 April 14
Box   283 A
Folder   24
Circular 251: Organization of Research Committee; Voting Sheet to Circular 251, 1894 April 30
Box   283 A
Folder   25
Circular 252: On Non-Alcoholic Pharmaceutical Preparations, 1894 May 7
Box   283 A
Folder   26
Circular 253: Remarks on Non-Alcoholic Pharmaceutical Preparations, 1894 May 19
Box   283 A
Folder   27
Circular 254: Notice Regarding the Third Issue of the United States Pharmacopoeia and the Select Tables; Voting Sheet to Circular 254, 1894 May 29
Box   283 A
Folder   28
Circular 255: On the Arsenic Tests of the United States Pharmacopoeia, 1894 June 4
Box   283 A
Folder   29
Circular 256: On the Volumetric Determination of Liquor Plumbi Subacetatis, 1894 June 11
Box   283 A
Folder   30
Circular 257: On Artificial Manganese Dioxid, 1894 July 7
Box   283 A
Folder   31
Circular 258: On the Hydration of Calcium Bromid and Iodid, 1894 July 10
Box   283 A
Folder   32
Circular 259: On the Quality of Potassium Iodid, Sold in the Market as "U.S.P.," 1894 July 26
Box   283 A
Folder   33
Circular 260: On Potassium Bromid Sold as "U.S. Pharm.," 1894 August 2
Box   283 A
Folder   34
Circular 261: On Bromin from American Sources, 1894 August 4
Box   283 A
Folder   35
Circular 262: On the Purity of Iodin Sold as Resublimed Iodin, 1894 August 7
Box   283 A
Folder   36
Circular 263: Nomination of Additional Members of Research Committee; Copy of Dr. Rusby's Letter, 1894 September 12
Box   283 A
Folder   37
Circular 264: Note on the Allowable Amount of Extractive in Brandy, 1894 November 30
Box   283 A
Folder   38
Circular 265: Appointment of Research Committee E, 1895 January 16
Box   283 A
Folder   39
Circular 266: On the Interpretation of the Standards Established by the U.S. Pharmacopoeia, 1895 February 5
Box   283 A
Folder   40
Circular 267: Report of Treasurer, 1895 February 20
Box   283 A
Folder   41
Circular 268: Creation of a Research Committee on Pharmacodynamics, 1895 February 21
Box   283 A
Folder   42
Circular 269: Result of Vote on Circular 268, 1895 February 28
Box   283 A
Folder   43
Circular 270: Preliminary Report from Research Committee C, 1895 March 5
Box   283 A
Folder   44
Circular 271: Award of an Honorarium to the Chairman, 1895 April 16
Box   283 A
Folder   45
Circular 272: Nominations of Members for Research Committees, 1895 May 18
Box   283 A
Folder   46
Circular 273: The Assay of Nitroglycerin, 1895 May 20
Box   283 A
Folder   47
Circular 274: On Viburnum Prunifolium and Viburnum Opulus, 1895 July 23
Box   283 A
Folder   48
Circular 275: Concerning Research Work; Voting Sheet to Circular 275; Reply-Sheet, 1895 October 1
Box   283 A
Folder   49
Circular 276: On the Research Committee on Oils and Allied Subjects, 1895 October 14
Box   283 A
Folder   50
Circular 277: On Bismuth Subnitrate, 1895 December 12
Box   283 A
Folder   51
Circular 278: On the Enlargement of Research Committee D; Voting Sheet to Circular 278, 1896 January 10
Box   283 B
Folder   1
Circular 279: Report of Treasurer for the Year 1895, 1896 January 20
Box   283 B
Folder   2
Circular 280: On the Quantitative Estimation of Carvone in Essential Oils, 1896 January 29
Box   283 B
Folder   3
Circular 281: Report of Auditing Committee, 1896 March 27
Box   283 B
Folder   4
Circular 282: Report from Research Committee C of the Revision Committee of the United States Pharmacopoeia, 1896 March 30
Box   283 B
Folder   5
Circular 283: The Quantitative Estimation of Carvone in Volatile Oils; Pamphlet: The Quantitative Estimation of Carvone in Volatile Oils, 1896 April 11
Box   283 B
Folder   6
Circular 284: Announcement of the Death of Professor Charles O. Curtman, 1896 April 22
Box   283 B
Folder   7
Circular 285: Report of Research Committee on Essential Oils, 1896 June 4
Box   283 B
Folder   8
Circular 286: How to Distinguish the Viburnum Barks in the State of Powder; Pamphlet: How to Distinguish the Viburnum Barks in the State of Powder, 1896 July 30
Box   283 B
Folder   9
Circular 287: Estimation of Hydrocyanic Acid in Bitter Almond Oil; Pamphlet: Estimation of Hydrocyanic Acid in Bitter Almond Oil, 1896 September 20
Box   283 B
Folder   10
Circular 288: Quantitative Estimation of Phenols in Volatile Oils; Pamphlet: Quantitative Estimation of Phenols in Volatile Oils, 1896 September 28
Box   283 B
Folder   11
Circular 289: Concerning the Death of Professor Curtman; To Circular 289: Dr. Charles O. Curtman, a Reminiscence; Pamphlet: Dr. Charles Otto Curtman, 1896 October 1
Box   283 B
Folder   12
Circular 290: Resolutions on the Death of Professor Curtman; Voting Cards to Circular 290, 1896 October 1
Box   283 B
Folder   13
Circular 291: Announcement of the Death of Professor George F.H. Markoe, 1896 October 1
Box   283 B
Folder   14
Circular 292: On Pepsin Testing; Pamphlet: A Valuable Contribution to the Literature on Pepsin, 1896 October 6
Box   283 B
Folder   15
Circular 293: On Taraxacin; Pamphlet: Taraxacin, 1896 October 6
Box   283 B
Folder   16
Circular 294: Roll of Members of the Committee of Revisions and Publication of the U.S. Pharmacopoeia with their Present Addresses, 1896 October 10
Box   283 B
Folder   17
Circular 295: Resolution on the Death of Professor George F.H. Markoe, 1896 October 15
Box   283 B
Folder   18
Circular 296: Result of Vote on Circulars 251, 254, 263, 265, 268, 272, 276, 278, 290, and 295, 1896 October 20
Box   283 B
Folder   19
Circular 297: Supplement to Circular 296, 1896 October 27
Box   283 B
Folder   20
Circular 298: On the Preparations of Strophanthus, 1896 October 30
Box   283 B
Folder   21
Circular 299: On the Present Status of the Committee of Revision, 1896 November 2
Box   283 B
Folder   22
Circular 300: On Research Committies; Voting Cards to Circular 300, 1896 December 4
Box   283 B
Folder   23
Circular 301: On the Rectification of Turpentine Oil; Pamphlet: Rectification of Turpentine Oil, 1897 January 12
Box   283 B
Folder   24
Circular 302: On Senna; Pamphlet: Senna, 1897 January 12
Box   283 B
Folder   25
Circular 303: On Sambucus, U.S. Pharmacopoeia; Article: A Test for the Recognition of Sambucus, 1897 January 12
Box   283 B
Folder   26
Circular 304: On the Comparative Anatomy of the Roots of Rio Ipecac and Carthagena Ipecac; Pamphlet: On the Comparative Anatomy of the Roots of Rio Ipecac and Carthagena Ipecac, 1897 January 25
Box   283 B
Folder   27
Circular 305: Report of Treasurer for the Year 1896, 1897 February 11
Box   283 B
Folder   28
Circular 306: Report of Auditing Committee, 1897 April 9
Box   283 B
Folder   29
Circular 307: Report from Research Committee C, 1897 April 13
Box   283 B
Folder   30
Circular 308: Gelsemium, 1897 January
Box   283 B
Folder   31
Circular 309: Frangula and Cascar Barks, 1897 March
Box   283 B
Folder   32
Circular 310: Estimation of Ash in Various Drugs, 1897 March
Box   283 B
Folder   33
Circular 311: Distinctions Between Root and Stem Bark of Sassafras when in a Powdered Condition, 1897 April 8
Box   283 B
Folder   34
Circular 312: The Journal of Pharmacology, Volume IV, Number V, 1897 May
Box   283 B
Folder   35
Circular 313: The Journal of Pharmacology, Volume IV, Number VI, 1897 June
Box   283 B
Folder   36
Circular 314: Alexandria and India Senna, 1897 June
Box   283 B
Folder   37
Circular 315: On Research Work and Other Matters; Letter to the Finance Committee; Letter to the Finance Committee of the Committee of Revision, 1897 June 16
Box   283 B
Folder   38
Circular 316: Announcement of the Dearth of Mr. Alfred B. Taylor, 1898 March 6
Box   283 B
Folder   39
Circular 317: Obituary of Alfred Bower Taylor, 1898 March 26
Box   283 B
Folder   40
Circular 318: Report of Treasurer for 1897, undated
Box   283 B
Folder   41
Circular 319: Report of Auditing Committee, 1898 March 31
Box   283 B
Folder   42
Circular 320: On Mr. Alfred B. Taylor's Services to the U.S. Pharmacopoeia, 1898 April 21
Box   283 B
Folder   43
Circular 321: Result of Vote on Circular 320, 1898 June 13
Box   283 B
Folder   44
Circular 322: On Funds for Research Work, 1898 October 3
Box   283 C
Folder   1
Circular 323: On Reprints of Articles Containing Results of Research Work; Report from Research Committee C; Letter to Charles Rice; Letter to the Finance Committee of the Committee of Revision; Article: The Detection of Adulterants in Powdered Drugs; Pamphlet: Testing of Formaldehyde; Pamphlet: A Brief Study of the Rhubarbs and a Probable Adulterant; Pamphlet: On the Assay of Belladonna Plasters and the Alkaloidal Strength of the Belladonna Plasters of the Market; Pamphlet: Comparative Accuracy of Titrimetric and Gasometric Methods of Estimating Hydrogen Dioxide in Presence of Various Preservative Agents; Pamphlet: Examination of Commercial Samples of Amyl Nitrite and Spirit of Nitrous Ether, and a New Method for their Valuation; Pamphlet: Valuation of Crude Carbolic Acid; Pamphlet: Criticism of a Proposed Method for the Assay of Senega; Pamphlet: On the Occurrence of Methyl Salicylate; Pamphlet: Indian and Alexandrian Sennas; Pamphlet: On the Volumetric Estimation of Methyl Alicylate; Pamphlet: Benzinum U.S.P.; Pamphlet: Veratrum Viride Ait. and Veratrum Album L., A Comparative Historical Study; Journal: Pharmaceutical Archives, Volume 1, Number 7, 1898 October 4
Box   283 C
Folder   2
Circular 324: On Research Work and Funds for its Maintenance, 1899 May 12
Box   283 C
Folder   3
Circular 325: On the Present Condition of the Committee of Revision, 1900 January 21
Box   283 C
Folder   4
Circular 326: Remarks on Circular 325, 1900 January 26
Box   283 C
Folder   5
Circular 327: Treasurer's Reports for 1898 and 1899, Together with Reports of Auditing Committees, 1900 January 28
Box   283 C
Folder   6
Circular 328: Reply of Professor Remington to Circular [326], 1900 February 2
Box   283 C
Folder   7
Circular 329: Report of Auditing Committees for the Year 1898, 1900 February 3
Box   283 C
Folder   8
Circular 330: Synopsis of Receipts and Expenditures, 1900 February 7
Box   283 C
Folder   9
Circular 331: On the Expenses Incidental to the Next Pharmacopoeial Convention; Voting Cards to Circular 331, 1900 February 8
Box   283 C
Folder   10
Circular 332: Classification of Expenses since the Organization of the Committee of Revision, 1900 February 12
Box   283 C
Folder   11
Circular 333: On the Appointment of a Committee on Disposition of Funds; Voting Cards for Circular 333, 1900 February 14
Box   283 C
Folder   12
Circular 334: Provisional Draft of a "General Principles" Recommended for the Next Revision; Informal Voting Sheet to Circular 334, 1900 February 16
Box   283 C
Folder   13
Circular 335: Remarks on the Provisional Draft of the "General Principles" Proposed in Circular 334, undated
Box   283 C
Folder   14
Circular 336: Result of Vote on Circulars 322, 323, 324, 1900 March 7
Box   283 C
Folder   15
Circular 337: Result of Vote on Circulars 331 and 333; Voting Cards to Circular 337, 1900 March 7
Box   283 C
Folder   16
Circular 338: Remarks on the Provisional Draft of the "General Principles," 1900 March 18
Box   283 C
Folder   17
Circular 339: On the Special Committee of Five Announced in Circular 337, 1900 March 17
Box   283 C
Folder   18
Circular 340: Revised Draft of the "General Principles to be Followed in the Next Revision"; Reply-Sheet to Circular 340, 1900 March 21
Box   283 C
Folder   19
Circular 341: Comments on Some Member's Remarks to Circulars on "General Principles," 1900 March 21
Box   283 C
Folder   20
Circular 342: Result of Vote on Circular 337, 1900 March 28
Box   283 C
Folder   21
Special Circular: To the Publication Committee, 1900 March 29
Box   283 C
Folder   22
Circular 343: Report on the Work Performed by the Research Committees, 1900 April 6
Box   283 C
Folder   23
Circular 344: Report of Special Committee on Disposition of Funds; Voting Sheet to Circular 344, 1900 April 7
Box   283 C
Folder   24
Circular 345: On the Compilation and Publication of Pharmacopoeial Records; Voting Sheet to Circular 345, 1900 April 17
Box   283 C
Folder   25
Circular 346: Result of Vote on Circular 344, 1900 April 22
Box   283 C
Folder   26
Circular 347: Call for a Meeting of the Committee of Revision, 1900 April 21
Box   283 C
Folder   27
Circular 348: Report from Research Committees, 1900 April 24
Box   283 C
Folder   28
Circular 349: Minutes of the Meetings of the Committee of Revision at Washington D.C., May 1 and 2, 1900, 1900 May 7
Box   283 C
Folder   29
Circular 350: On the Winding Up of the Affairs of the Committee of Revision; Voting Cards to Circular 350, 1900 May 11
Box   283 C
Folder   30
Circular 351: Result of Vote on Circular 350, 1900 May 22
Box   284 A
Folder   1
Subject Index of Numbered Circulars: Circulars 271-362; Subject Index of Numbered Circulars: Circulars 363-493; Subject Index of Numbered and Lettered Circulars: May 18, 1900-July 1, 1903, undated
Box   284 A
Folder   2
Circular 1: Acceptance of the Chairmanship of the New Committee of Revision, 1900 May 18
Box   284 A
Folder   3
Circular 2: On the Business Methods of the Committee of Revision; Reply Sheet to Circular 2, 1900 May 21
Box   284 A
Folder   4
Circular 3: Program of the Work of Revision; Reply Sheet to Circular 3, 1900 May 25
Box   284 A
Folder   5
Circular 3a: Names and Addresses of the Officers of the U.S. Pharmacopoeial Convention and of the Officer and Members of its Board of Trustees and Committee of Revision (1900-1910), 1900
Box   284 A
Folder   6
Circular 4: On Expungations and Admissions; Committee of Revision of the U.S. Pharmacopoeia on Expungations and Admissions, 1900
Box   284 A
Folder   7
Circular 5: On Committee Work, 1900
Box   284 A
Folder   8
Circular 6: On Atomic Weights, 1900 June 15
Box   284 A
Folder   9
Circular 7: Nominations of Sub-Committees; Voting Sheet to Circular 7, 1900 June 23
Box   284 A
Folder   10
Circular 8: Alphabetical List of Members of the Committee of Revision with Abbreviations, 1900 June 26
Box   284 A
Folder   11
Circular 9: Miscellaneous Notes I, 1900 July 10
Box   284 A
Folder   12
Circular 10: Result of Vote on Circulars 2, 6, and 7, 1900 July 11
Box   284 A
Folder   13
Circular 11: Reconsideration of Atomic Weights, 1900 July 12
Box   284 A
Folder   14
Circular 12: On the Basis for Atomic Weights, 1900 July 29
Box   284 A
Folder   15
Circular 13: Notice about Paging of Circulars, and Other Matters, 1900 July 29
Box   284 A
Folder   16
Circular 14: Contributions towards the Revision of the U.S. Pharmacopoeia, 1900 August 8
Box   284 A
Folder   17
Circular 15: Report on the Proposed Expurgations and Admissions (First Report); Circular 15: Notes on the List of Expurgations and Admissions; Voting Sheet to Circular 15; Committee of Revision of the United States Pharmacopoeia 1900-1910, 1900 August 16
Box   284 A
Folder   18
Circular 16: Proposition Regarding the Temperature at which Specific Gravities ought to be Taken; Pamphlet: Specific Gravity and the Official Temperature, 1900 August 29
Box   284 A
Folder   19
Circular 17: On the Exemption of Commercial Drugs and Chemicals from Pharmacopoeial Requirements, 1900 September 6
Box   284 A
Folder   20
Circular 18: On some General Declarations to be Made in the Next Pharmacopoeia, 1900 September 6
Box   284 A
Folder   21
Circular 19: The Charter of the U.S. Pharmacopoeial Convention, 1900 September 21
Box   284 A
Folder   22
Circular 20: Result of Vote on Circular 15, 1900 September 26
Box   284 A
Folder   23
Circular 21: Report on Committee Affairs I, 1900 October 9
Box   284 A
Folder   24
Circular 22: Views of Manufacturing Firms on Pharmacopoeial Standards and Preparations, 1900 October 15
Box   284 A
Folder   25
Circular 23: On the Most Suitable Temperature for Specific Gravities (II), 1900 October 15
Box   284 A
Folder   26
Circular 24: On the Most Suitable Temperature for Volumetric Tests, 1900 October 17
Box   284 A
Folder   27
Circular 25: On the Proposed Expurgations; Pamphlet: Committee of Revision on the U.S. Pharmacopoeia Proposed Expurgations, 1900 October 18
Box   284 A
Folder   28
Circular 26: Communication from the Massachusetts State Pharmaceutical Association, 1900 October 22
Box   284 A
Folder   29
Circular 27: On the Vote to be Taken on the List of Expurgations, 1900 October 23
Box   284 A
Folder   30
Circular 28: On the Most Suitable Temperature for Volumetric Tests II; Pamphlet: On the Most Suitable Temperature for Volumetric Tests, 1900 October 26
Box   284 A
Folder   31
Circular 29: Announcement of the Death of Dr. Edward R. Squibb, 1900 October 26
Box   284 A
Folder   32
Circular 30: Report on Committee Affairs (II), 1900 November 1
Box   284 A
Folder   33
Circular 31: The Vote on Expurgations, 1900 November 9
Box   284 A
Folder   34
Circular 32: Motion to Appoint a Committee to Propose Action on Dr. Squibb's Death; Voting Sheet to Circular 32, 1900 November 7
Box   284 A
Folder   35
Circular 33: Comments on the Vote on Expurgations; Voting Sheet to Circular 33, 1900 November 10
Box   284 A
Folder   36
Circular 34: Appointment of Committee of Resolutions, 1900 November 12
Box   284 A
Folder   37
Circular 35: Report on Committee Affairs III; Voting Sheet to Circular 35, 1900 November 22
Box   284 A
Folder   38
Circular 36: Result of Vote on Circular 32 and 35, 1900 November 27
Box   284 A
Folder   39
Circular 37: Result of Vote on Circular 33, 1900 December 7
Box   284 A
Folder   40
Circular 38: List of Articles to be Dropped; List of Articles to be Retained, 1900 December 13
Box   284 A
Folder   41
Circular 39: Report from Sub-Committee on Gerates and Allied Compounds; Pamphlet: Ointments, Therapo-Pharmacy of Solid Preparations for External Use, 1900 December 12
Box   284 B
Folder   1
Circular 40: Report of Sub-Committee on Scope and Statistics, undated
Box   284 B
Folder   2
Circular 41: On the Spelling of Chemical Terms, 1901 January 6
Box   284 B
Folder   3
Circular 42: Rules Regarding Expenditures Adopted by the Board of Trustees of the U.S. Pharmacopoeial Convention, 1901 January 15
Box   284 B
Folder   4
Circular 43: Result of Vote on Circular 41, 1901 January 19
Box   284 B
Folder   5
Circular 44: On the Detection of Methyl Alcohol in Presence of Ethyl Alcohol, 1901 January
Box   284 B
Folder   6
Circular 45: Report of the Sub-Committee on Therapeutics, 1901 January 26
Box   284 B
Folder   7
Circular 46: On Specific Gravity Tables, 1901 January 29
Box   284 B
Folder   8
Circular 47: Edward Robinson Squibb, 1901 January 30
Box   284 B
Folder   9
Circular 48: On Suppositories, 1901 January 31
Box   284 B
Folder   10
Circular 49: Report on Committee Affairs IV; Reply and Voting Sheet to Circular 49, 1901 February 2
Box   284 B
Folder   11
Circular 50: On Admissions; Voting Sheet to Circular 50, 1901 February 7
Box   284 B
Folder   12
Circular 51: On an Official Medicine Dropper, 1901 February 6
Box   284 B
Folder   13
Circular 52: On Committee Affairs V, on the Filing of Circulars; Supplement to Circular 52: On the Filing of Circulars, 1901 February 7
Box   284 B
Folder   14
Circular 53: Comments on Proposed Admissions, undated
Box   284 B
Folder   15
Circular 54: On a Reprint of the Chapter of Reagents of the U.S. Pharmacopoeia, 1901 February 14
Box   284 B
Folder   16
Circular 55: On the Strength of Tinctures, 1901 February 18
Box   284 B
Folder   17
Circular 56: On the Tintometer; Pamphlet: The Accurate Measurement of Tints and Shades of Colors, 1901 March 1
Box   284 B
Folder   18
Circular 57: On Oleates, Plasters, and Cerates; Pamphlet: Oleates, Plasters, and Cerates, undated
Box   284 B
Folder   19
Circular 58: On Patented Synthetics, 1901 March 5
Box   284 B
Folder   20
Circular 59: Result of Provisional Vote on Proposed Admissions, 1901 March 9
Box   284 B
Folder   21
Circular 60: Comments on the List of Proposed Admissions and on the Vote Therein, 1901 March 14
Box   284 B
Folder   22
Circular 61: On the Specific Gravity Tables of the U.S. Pharmacopoeia, 1901 March 15
Box   284 B
Folder   23
Circular 62: On the Basis for atomic Weights; Pamphlet: Second Annual report of the International Committee on Atomic Weights; Pamphlet: Eighth Annual Report of the Committee on Atomic Weights, 1901 March 21
Box   284 B
Folder   24
Circular 63: On the Memorial on Dr. Edward R. Squibb; Voting Sheet to Circular 62 and 63, 1901 March 21
Box   284 B
Folder   25
Circular 64: Result of Vote on Circular 50, 1901 March 26
Box   284 B
Folder   26
Circular 65: On Belladonna and Scopolia; Pamphlet: Belladonna vs. Scopolia, 1901 March 31
Box   284 B
Folder   27
Circular 66: On Final Vote on Expurgations and Admissions, 1901 April 2
Box   284 B
Folder   28
Circular 67: On an Official Medicine Dropper (2), 1901 April 8
Box   284 B
Folder   29
Circular 68: Report of Sub-Committee on Proximate Assays (I), 1901 April 12
Box   284 B
Folder   30
Circular 69: On Committee Affairs (VI), 1901 April 20
Box   284 B
Folder   31
Circular 70: A New List of Elements and Principal Chemicals; Pamphlet: List of the Elements and Principal Chemicals in Common Use, together with their Atomic or Molecular Weights and a Table of Multiples, 1901 May 6
Box   284 B
Folder   32
Circular 71: On Miscellaneous Dermatic Preparations (IV), 1901 May 7
Box   284 B
Folder   33
Circular 72: On Sterilization and Surgical Dressings; Pamphlet: Sterilization and Surgical Dressings, 1901 May 7
Box   284 B
Folder   34
Circular 73: [On the Death of Dr. Charles Rice], 1901 May 17
Box   284 B
Folder   35
Circular 74: [Nominations for Chairman of the Committee of Revision], 1901 May 25
Box   284 B
Folder   36
Circular 75: Result of Vote for Chairman, 1901 June 6
Box   284 B
Folder   37
Circular 76: Salutatory, 1901 June 3
Box   284 B
Folder   38
Circular 77: Detailed Information [Committee Affairs VII]; Vote and Replies to Circular 77, 1901 June 8
Box   284 B
Folder   39
Circular 78: Report of Sub-Committee on Proximate Assays, 1901 June 6
Box   284 B
Folder   40
Circular 79: Suggestions on Memorial to Dr. Charles Rice, 1901 June 8
Box   284 B
Folder   41
Circular 80: Kansas Pharmaceutical Association Letter of Condolence, 1901 June 21
Box   284 B
Folder   42
Circular 81: On a Memorial to Dr. Charles Rice, 1901 June 26
Box   284 B
Folder   43
Circular 82: Committee Affairs VIII; [U.S. Pharmacopoeial Convention Stationery with Members and Addresses], 1901 June 27
Box   284 B
Folder   44
Circular 83: On Indexes for Circulars, 1901 June 29
Box   284 B
Folder   45
Circular 84: Committee Affairs IX, On Vacancies in the Committee of Revision; Voting Sheet to Circular 84, 1901-06
Box   284 B
Folder   46
Circular 85: British Pharmaceutical Conference Letter of Condolence, 1901 July 4
Box   284 B
Folder   47
Circular 86: Adaption of Apothecaries' Weights and Measures to the Metric System; Pamphlet: Adaption of Apothecaries' Weights and Measures to the Metric System, 1901 July 5
Box   284 B
Folder   48
Circular 87: Admissions and Expurgations, 1901 July 8
Box   284 B
Folder   49
Circular 88: Adaption of Apothecaries' Weights and Measures to the Metric System, 1901 July 11
Box   284 B
Folder   50
Circular 89: The Veterinary Appendix; Voting Sheet to Circular 89, 1901 July 19
Box   284 B
Folder   51
Circular 90: [Letter from Professor James M. Good on Circular 88], 1901 July 22
Box   284 B
Folder   52
Circular 91: Committee Affairs X, 1901 July 25
Box   284 B
Folder   53
Circular 92: Opium Assay; Pamphlet: Opium Assay, 1901 August 5
Box   284 B
Folder   54
Circular 93: Preliminary Report on Seeds, Roots, Rhizomes, Woods, and Barks, 1901 August 12
Box   284 B
Folder   55
Circular 94: Committee Affairs XI; Voting Sheet to Circular 94, 1901 August 29
Box   284 C
Folder   1
Circular 95: A New Alcohol Table, 1901 August 26
Box   284 C
Folder   2
Circular 96: Preliminary Report on Leaves, Flowers, Fruits, and Herbs, 1901 September 3
Box   284 C
Folder   3
Circular 97: Death of Mr. William S. Thompson, 1901 September 30
Box   284 C
Folder   4
Circular 98: Committee Affairs XII; Voting Sheet to Circular 98, 1901 October 1
Box   284 C
Folder   5
Circular 99: The Separation of Cinchona Alkaloids with Ether; Pamphlet: The Separation of Cinchona Alkaloids with Ether, 1901 October 5
Box   284 C
Folder   6
Circular 100: Minutes of the Informal Joint Conference on the Use of the Text of the Pharmacopoeia, 1901 October 7
Box   284 C
Folder   7
Circular 101: Committee Affairs XIII, 1901 October 10
Box   284 C
Folder   8
Circular 102: On Acetracts, 1901 October 10
Box   284 C
Folder   9
Circular 103: Committee Affairs XIV, 1901 October 30
Box   284 C
Folder   10
Circular 104: Specific Gravities and Coefficients of Expansion of the Volatile Oils; Pamphlet: Specific Gravities and Coefficients of Expansion of the Volatile Oils, 1901 November 20
Box   284 C
Folder   11
Circular 105: Revision of Official Definitions and Descriptions, 1901 November 30
Box   284 C
Folder   12
Circular 106: On the Report of the Committee on Memorial to Dr. Charles Rice, 1901 December 14
Box   284 C
Folder   13
Circular 107: The Memorial to Dr. Rice, 1901 December 24
Box   284 C
Folder   14
Circular 108: The Memorial to Dr. Rice, 1901 December 25
Box   284 C
Folder   15
Circular 109: Committee Affairs XV, 1901 December 27
Box   284 C
Folder   16
Circular 110: The Memorial to Dr. Rice; Voting Sheet to Circular 110, 1901 December 29
Box   284 C
Folder   17
Circular 111: Committee Affairs XVI; Voting Sheet to Circular 111, 1902 January 21
Box   284 C
Folder   18
Circular 112: Result of the Vote on the Rice Memorial, 1902 January 24
Box   284 C
Folder   19
Circular 113: On the Official Recognition of Diphtheria Antitoxin; Pamphlet: Report of Committee on the Official Recognition of Diphtheria Antitoxin; Voting Sheet to Circular 113, 1902 January 31
Box   284 C
Folder   20
Circular 114: Preliminary Report on Tinctures, 1902 January 25
Box   284 C
Folder   21
Circular 115: Result of Vote on the Rice Memorial, 1902 February 14
Box   284 C
Folder   22
Circular 116: Committee Affairs XVII, 1902 February 28
Box   284 C
Folder   23
Circular 117: Committee Affairs XVIII, 1902 March 11
Box   284 C
Folder   24
Circular 118: Resolution on Reversal of Convention's Acts, 1902 March 5
Box   284 C
Folder   25
Circular 119: On Proximate Assays, 1902 March 6
Box   284 C
Folder   26
Circular 120: On the Official Recognition of Diphtheria Antitoxin, 1902 March 24
Box   284 C
Folder   27
Circular 121: On Standardization; Pamphlet: Standardization of Crude Drugs and Galenical Preparations, 1902 March 28
Box   284 C
Folder   28
Circular 122: On Proximate Assays, 1902 March 31
Box   284 C
Folder   29
Circular 123: On Proximate Assays, 1902 April 10
Box   284 C
Folder   30
Circular 124: Committee Affairs XIX, 1902 April 10
Box   284 C
Folder   31
Circular 125: Botany and Pharmacognosy, 1902 April 12
Box   284 C
Folder   32
Circular 126: The Proposed Volatile Oils of the U.S.P. 1900; Pamphlet: The Proposed Volatile Oils of the U.S.P. 1900, I. Oleum Amygdalae Amarae, Oil of Bitter Almond; Pamphlet: The Proposed Volatile Oils of the U.S.P. 1900, II. Oleum Anisi, Oil of Anisi, 1902 April 12
Box   284 C
Folder   33
Circular 127: Expansion and Specific Gravity of Volatile Oils; Pamphlet: Apparent Expansion by Heat of Volatile Oils [and] On the Specific Gravity of Volatile Oils; Special Notice, 1902 April 15
Box   284 C
Folder   34
Circular 128: Committee Affairs XIX; Voting Sheet to Circular 128, 1902 April 29
Box   284 C
Folder   35
Circular 129: Opium Assay; Pamphlet: Opium Assay (Second Paper), 1902 May 2
Box   284 C
Folder   36
Circular 130: Committee Affairs XX; Voting Sheet to Circular 130, 1902 May 2
Box   284 C
Folder   37
Circular 131: Committee Affairs XXI; Voting Sheet to Circular 131, 1902 May 3
Box   284 C
Folder   38
Circular 132: Proposition for Changes in the Formulas and Titles of Some Inorganic Chemicals; Voting Sheet to Circular 132, 1902 May 3
Box   284 C
Folder   39
Circular 133: Committee Affairs XXII, 1902 May 5
Box   284 C
Folder   40
Circular 134: Committee Affairs XXIII, 1902 May 9
Box   284 C
Folder   41
Circular 135: Committee Affairs XXIV; Voting Sheet to Circular 135, 1902 May 13
Box   284 C
Folder   42
Circular 136: On the Proposed Volatile Oils of the U.S.P 1900; Pamphlet: The Proposed Volatile Oils of the U.S.P. 1900, III Oleum Aurantii Corticis, Oil of Orange Peel, 1902 May 13
Box   284 C
Folder   43
Circular 137: Aromatic Waters and Aromatic Spirit of Ammonia, 1902 May 21
Box   284 C
Folder   44
Circular 138: On the Official Temperature for Specific Gravities; Voting Sheet to Circular 138, 1902 May 22
Box   284 C
Folder   45
Circular 139: Committee Affairs XXV; Report: The Detection of Adulterants in Powdered Drugs; Voting Sheet to Circular 131 (Superseding previous Voting Sheet to the Same Circular), 1902 June 3
Box   284 C
Folder   46
Circular 140: Result of Vote on Diphtheria Antitoxin, 1902 June 10
Box   284 C
Folder   47
Circular 141: Result of Votes on Circular 132, 1902 June 14
Box   284 C
Folder   48
Circular 142: Observations on Some of the Proposed Expurgations from the United States Pharmacopoeia; Pamphlet: Observations on Some of the Proposed Expurgations from the United States Pharmacopoeia, 1902 June 25
Box   284 C
Folder   49
Circular 143: The Proposed Volatile Oils of the U.S.P. 1900; Pamphlet: The Proposed Volatile Oils of the U.S.P. 1900, IV Oleum Aurantii Florum, Oil of Orange Flower, 1902 June 25
Box   284 C
Folder   50
Circular 144: Result of Vote on Circular 119, 1902 June 27
Box   284 C
Folder   51
Circular 145: Final Result of the Votes on Circular 131, 1902 June 27
Box   284 C
Folder   52
Circular 146: Result of the Vote on Circular 138, undated
Box   284 C
Folder   53
Circular 147: On Standards of Strength and Purity, 1902 June 30
Box   284 C
Folder   54
Circular 148: On the Strength of Tinctures; Final Voting Sheet to Circular 135, 1902 July 1
Box   284 C
Folder   55
Circular 149: Change in Strength of Chemical Solutions, 1902 July 14
Box   284 C
Folder   56
Circular 150: Result of the Vote on Circular 135, 1902 July 18
Box   284 C
Folder   57
Circular 151: Committee Affairs XXVI, 1902 July 18
Box   284 C
Folder   58
Circular 152: The Proposed Volatile Oils of the U.S.P. 1900; Pamphlet: The Proposed Volatile Oils of the U.S.P. 1900, V Oleum Bergamottae, Oil of Bergamot, 1902 July 24
Box   284 C
Folder   59
Circular 153: Yearly Index, 1902 July 26
Box   284 C
Folder   60
Circular 154: Preliminary Report of the Sub-Committee on Inorganic Chemicals, 1902 September 1
Box   284 C
Folder   61
Circular 155: The Proposed Volatile Oils of the U.S.P. 1900; Pamphlet: The Proposed Volatile Oils of the U.S.P. 1900, VI a) Methyl Salicylas, b) Oleum Betulae Volatile, c) Oleum Gaultheriae, 1902 August 27
Box   284 C
Folder   62
Circular 156: Second Preliminary Report on Botany and Pharmacognosy, 1902 August 29
Box   284 C
Folder   63
Circular 157: Committee Affairs XXVII; Voting Sheet to Circular 157, 1902 August 29
Box   284 C
Folder   64
Circular 158: Dry Medication; Pamphlet: Dry Medication: Its Therapeutics and Pharmacy, 1902 September 1
Box   284 C
Folder   65
Circular 159: Preliminary Report on Organic Synthetics, 1902 September 6
Box   284 C
Folder   66
Circular 160: Dr. William M. Mew, 1902 September 27
Box   284 C
Folder   67
Circular 161: Minutes of Joint Conference, 1902 September 19
Box   284 C
Folder   68
Circular 162: Committee Affairs XXVIII, 1902 October 1
Box   284 C
Folder   69
Circular 163: Committee Affairs XXIX; Voting Sheet to Circular 163, 1902 October 22
Box   284 C
Folder   70
Circular 164: Chlorine Water, 1902 October 29
Box   284 C
Folder   71
Circular 165: Committee Affairs XXX, 1902 October 30
Box   284 C
Folder   72
Circular 166: Solutum Chlori, 1902 November 11
Box   284 D
Folder   1
Circular 167: Committee Affairs XXXI, 1902 November 13
Box   284 D
Folder   2
Circular 168: Result of Vote on Circular 163, 1902 November 13
Box   284 D
Folder   3
Circular 169: The Proposed Volatile Oils of the U.S.P. 1900; Pamphlet: The Proposed Volatile Oils of the U.S.P. 1900, VII Oleum Cadinum, VIII Oleum Cajuputi, IX Oleum Cari, X Oleum Caryophylli, AD VI-VIII Oil of Wintergreen and its Adulterants, 1902 November 22
Box   284 D
Folder   4
Circular 170: Botany and Pharmacognosy, 1902 November 26
Box   284 D
Folder   5
Circular 171: Reply from Professor Oldberg, 1902 December 4
Box   284 D
Folder   6
Circular 172: Chlorine Water, 1902 December 6
Box   284 D
Folder   7
Circular 173: Chlorine Water, 1902 December 22
Box   284 D
Folder   8
Circular 174: On Soluble Essences; Voting Sheet to Circular 174, 1902 December 22
Box   284 D
Folder   9
Circular 175: Committee Affairs XXXII, 1902 December 31
Box   284 D
Folder   10
Circular 176 [circular is missing], undated
Box   284 D
Folder   11
Circular 177: Soluble Essences, 1903 January 7
Box   284 D
Folder   12
Circular 178: Report on Cerates and Compounds, 1903 January 8
Box   284 D
Folder   13
Circular 179: On Deteriorations, 1903 January 9
Box   284 D
Folder   14
Circular 180: Chlorine Water, 1903 January 5
Box   284 D
Folder   15
Circular 181: On Mistura Glycyrrhizae Composita; Voting Sheet to Circular 181, 1903 January 10
Box   284 D
Folder   16
Circular 182: Dr. William M. Mew, undated
Box   284 D
Folder   17
Circular 183: Preliminary Report of Sub-Committee on Inorganic Chemicals, 1903 January 20
Box   284 D
Folder   18
Circular 184: Committee Affairs XXXIII, 1903 January 20
Box   284 D
Folder   19
Circular 185: International Pharmacopoeia for Potent Remedies, 1903 January 21
Box   284 D
Folder   20
Circular 186: International Pharmacopoeia for Potent Remedies, 1903 January 22
Box   284 D
Folder   21
Circular 187: Result of Vote on Circular 174, 1903 January 23
Box   284 D
Folder   22
Circular 188: Preliminary Report of Sub-Committee on Proximate Assays, 1903 January 28
Box   284 D
Folder   23
Circular 189: Appointment of the Committee on Posology, 1903 January 31
Box   284 D
Folder   24
Circular 190: Result of Vote on Circular 181, 1903 February 2
Box   284 D
Folder   25
Circular 191: Mistura Clycyrrhizae Composita, 1903 January 15
Box   284 D
Folder   26
Circular 192: Cerates and Allied Compounds, 1903 February 2
Box   284 D
Folder   27
Circular 193: Comments on Report of Sub-Committee on Inorganic Chemicals, 1903 February 4
Box   284 D
Folder   28
Circular 194: Comments on Report of Sub-Committee on Proximate Assays, undated
Box   284 D
Folder   29
Circular 195: The Opium Assay Question, 1903 February 9
Box   284 D
Folder   30
Circular 196: Committee Affairs XXXIV, 1903 February 11
Box   284 D
Folder   31
Circular 197: On Cerates and Allied Compounds, 1903 February 13
Box   284 D
Folder   32
Circular 198: Specific Gravity of Liquids of the Pharmacopoeia, 1903 February 12
Box   284 D
Folder   33
Circular 199: Committee Affairs XXXV, 1903 February 16
Box   284 D
Folder   34
Circular 200: Comments on the Report on Cerates and Allied Compounds, 1903 February 16
Box   284 D
Folder   35
Circular 201: Tinctures of Fresh Orange and Lemon Peel, 1903 February 16
Box   284 D
Folder   36
Circular 202: Preliminary Report of Sub-Committee on Inorganic Chemicals, undated
Box   284 D
Folder   37
Circular 203: Committee Affairs XXXVI, 1903 February 24
Box   284 D
Folder   38
Circular 204: On a Kaolin External Application; Voting Sheet to Circular 204, 1903 February 24
Box   284 D
Folder   39
Circular 205: Comments on Inorganic Chemicals, 1903 February 27
Box   284 D
Folder   40
Circular 206: Economy of Space, 1903 February 26
Box   284 D
Folder   41
Circular 207: On Opium Assay, 1903 March 2
Box   284 D
Folder   42
Circular 208: Answer to Comments on Report of Sub-Committee on Inorganic Chemicals, 1903 March 3
Box   284 D
Folder   43
Circular 209: Further Comments on Report of Sub-Committee on Inorganic Chemicals, 1903 March 16
Box   284 D
Folder   44
Circular 210: Comments on Ointments, Cerates, and Liniments, 1903 March 16
Box   284 D
Folder   45
Circular 211: Committee Affairs XXXVII, 1903 March 18
Box   284 D
Folder   46
Circular 212: Tinctures; Voting Sheet to Circular 212, 1903 March 26
Box   284 D
Folder   47
Circular 213: Liquor Chlori Compositus; Voting Sheet to Circular 213, 1903 March 30
Box   284 D
Folder   48
Circular 214: Preliminary Report of Sub-Committee on Organic Chemistry, 1903 April 8
Box   284 D
Folder   49
Circular 215: Result of Vote on Circular 204, 1903 April 9
Box   284 D
Folder   50
Circular 216: Result of Vote on Circular 212, 1903 April 9
Box   284 D
Folder   51
Circular 217: Result of Votes on Circular 213, 1903 April 9
Box   284 D
Folder   52
Circular 218: A New List of Elements and Chemicals with Atomic or Molecular Weights, Etc.; Pamphlet: List of the Elements and Principal Chemicals in Common Use, 1903 April 17
Box   284 D
Folder   53
Circular 219: Committee Affairs XXXVIII, 1903 April 17
Box   284 D
Folder   54
Circular 220: Preliminary Report of Sub-Committee on Organic Chemistry, 1903 April 21
Box   284 D
Folder   55
Circular 221: Preliminary Report of Sub-Committee on Inorganic Chemicals, undated
Box   284 D
Folder   56
Circular 222: Gutzeit's Test for Arsenic; Pamphlet: The Gutzeit Mercuric Chloride Test for Arsenic, 1903 May 1
Box   284 D
Folder   57
Circular 223: The Time Limit for the Presence of Poisonous or Undesirable Metallic Impurities in Chemicals or their Solutions, undated
Box   284 D
Folder   58
Circular 224: Table of the Solubility of the Inorganic Chemicals, 1903 May 1
Box   284 D
Folder   59
Circular 225: On Deteriorations, 1903 May 6
Box   284 D
Folder   60
Circular 226: Comments on the Report on Organic Chemistry, undated
Box   284 D
Folder   61
Circular 227: On Liquor Cresoli Compositus; Voting Sheet to Circular 227, 1903 May 7
Box   284 D
Folder   62
Circular 228: Comments on Report on Inorganic Chemicals, 1903 May 7
Box   284 D
Folder   63
Circular 229: The Purity Rubric, 1903 May 8
Box   284 D
Folder   64
Circular 230: Comments on Circular 221, undated
Box   284 D
Folder   65
Circular 231: Assay Report, 1903 May 8
Box   284 D
Folder   66
Circular 232: Cerates and Ointments, 1903 May 11
Box   284 D
Folder   67
Circular 233: Addition to Report on Organic Chemistry, undated
Box   284 D
Folder   68
Circular 234: On Cross References and Economizing Space, 1903 May 12
Box   284 D
Folder   69
Circular 235: Comments on the Report on Tinctures, 1903 May 11
Box   284 D
Folder   70
Circular 236: Professor Coblentz's Reply to Comments on his Motion, undated
Box   284 D
Folder   71
Circular 237: Committee Affairs XXXIX, 1903 May 15
Box   284 D
Folder   72
Circular 238: Change in the Strengths of Acids and Solutions, 1903 May 16
Box   284 D
Folder   73
Circular 239: On the Use of Magnesium Carbonate in Aromatic Waters Etc., 1903 May 16
Box   284 D
Folder   74
Circular 240: Report on Cerates and Allied Compounds, 1903 May 20
Box   285
1900-1910, #1-#305
Box   286
1900-1910, A-P and #307-#610
Box   287 A
Folder   1
Subject Index on Numbered Circulars 271-362; Subject Index on Numbered Circulars 363-493, undated
Box   287 A
Folder   2
Circular 502: On Nomenclature, Letter of Dr. Haines, 1904 July 11
Box   287 A
Folder   3
Circular 503: On Nomenclature; Voting Sheet to Circular 503, 1904 July 11
Box   287 A
Folder   4
Circular 504: On Nomenclature, 1904 July 13
Box   287 A
Folder   5
Circular 505: Report on Inorganic Chemicals, 1904 July 15
Box   287 A
Folder   6
Circular 506: On Benzinum Purificatum; Voting Sheet to Circular 506, 1904 July 16
Box   287 A
Folder   7
Circular 507: On Opium Deodoratum; Voting Sheet to Circular 507, 1904 July 16
Box   287 A
Folder   8
Circular 508: The Vote on Synonyms, 1904 July 16
Box   287 A
Folder   9
Circular 509: The Vote on Posology Table, 1904 July 16
Box   287 A
Folder   10
Circular 510: Final List for the Text, 1904 July 16
Box   287 A
Folder   11
Circular 511: Minimum Standards for Alkaloidal Drugs, 1904 July 16
Box   287 A
Folder   12
Circular 512: Result of Vote on Circular 482 on Spirits and Natural Wines, 1904 July 16
Box   287 A
Folder   13
Circular 513: Result of Vote on Circular 483 on Medicated Wines, 1904 July 16
Box   287 A
Folder   14
Circular 514: On the Nomenclature of Synthetics; Voting Sheet to Circular 514, 1904 July 22
Box   287 A
Folder   15
Circular 515: On Benzin and Benzol; Voting Sheet to Circular 515, 1904 July 22
Box   287 A
Folder   16
Circular 516: Amyl Nitris, 1904 July 25
Box   287 A
Folder   17
Circular 517: Preparations of Suprarenal and Thyroid Glands, undated
Box   287 A
Folder   18
Circular 518: Result of Vote on Circular 503, On Nomenclature, 1904 July 25
Box   287 A
Folder   19
Circular 519: Result of Vote on Circular 506, On Benzinum Purificatum, 1904 July 25
Box   287 A
Folder   20
Circular 520: Result of Vote on Circular 507, On Opium Deodoratum, 1904 July 25
Box   287 A
Folder   21
Circular 521: Result of Vote on Circular 508, On Synonyms, 1904 July 25
Box   287 A
Folder   22
Circular 522: Result of Vote on Circular 509, On Posology Table, 1904 July 25
Box   287 A
Folder   23
Circular 523: Result of Vote on Circular 510, Final List for the Text, 1904 July 25
Box   287 A
Folder   24
Circular 524: Result of Vote on Circular 514, On Acetphenetidin, 1904 July 29
Box   287 A
Folder   25
Circular 525: Result of Vote on Circular 515, On Benzin and Benzol, 1904 July 30
Box   287 A
Folder   26
Circular 526: Result of Vote on Circular 504, On Nomenclature, 1904 August 1
Box   287 A
Folder   27
Circular 527: Comments on Synonyms, undated
Box   287 A
Folder   28
Circular 528: Report of Sub-Committee No. 7, undated
Box   287 A
Folder   29
Circular 529: Amyl Nitris; Pamphlet: Proposed Changes in the U.S.P., Amyl Nitris, 1904 August 2
Box   287 A
Folder   30
Circular 530: Cataplasma Kaolini; Voting Sheet to Circular 530, 1904 August 2
Box   287 A
Folder   31
Circular 531: On General Descriptive Articles Preceding Classes of Preparations; Voting Sheet to Circular 531, 1904 August 2
Box   287 A
Folder   32
Circular 532: Additional Report on Inorganic Chemicals, undated
Box   287 A
Folder   33
Circular 533: On Fixed and Volatile Oils, 1904 August 3
Box   287 A
Folder   34
Circular 534: Special Subjects for the Appendix, 1904 August 5
Box   287 A
Folder   35
Circular 535: Committee Affairs No. L; Voting Sheet to Circular 535, Printing the Pharmacopoeia, 1904 August 8
Box   287 A
Folder   36
Circular 536: On Emulsions; Voting Sheet to Circular 536, 1904 August 8
Box   287 A
Folder   37
Circular 537: Report on Medicated Wines, 1904 August 9
Box   287 A
Folder   38
Circular 538: On Fluidextracts, 1904 August 9
Box   287 A
Folder   39
Circular 539: On Elixirs; Voting Sheet to Circular 539, 1904 August 11
Box   287 A
Folder   40
Circular 540: Additional Report on Organic Chemicals, 1904 August 17
Box   287 A
Folder   41
Circular 541: On Chemical Formulae; Voting Sheet to Circular 541, 1904 August 17
Box   287 A
Folder   42
Circular 542: Addition to Report on Alkaloidal Salts, 1904 August 18
Box   287 A
Folder   43
Circular 543: Additional Report on Organic Chemicals, Gelatinum, 1904 August 18
Box   287 A
Folder   44
Circular 544: Eucalyptol, Eugenolum, undated
Box   287 A
Folder   45
Circular 545: Kaolinum, Talcum, Talcum Purificatum, 1904 August 18
Box   287 A
Folder   46
Circular 546: Result of Vote on Circular 530, On Cataplasma Kaolini, 1904 August 20
Box   287 A
Folder   47
Circular 547: Result of Vote on Circular 531, On General Descriptive Articles Preceding Classes of Preparations, 1904 August 20
Box   287 A
Folder   48
Circular 548: Result of Vote on Circular 535, On Printing the Pharmacopoeia, 1904 August 20
Box   287 A
Folder   49
Circular 549: On the Revised Names for Some Synthetic Substances; Voting Sheet to Circular 549, 1904 August 20
Box   287 A
Folder   50
Circular 550: Result of Vote on Circular 536, On Emulsions, 1904 August 24
Box   287 A
Folder   51
Circular 551: Comments on Kaolin, 1904 August 29
Box   287 A
Folder   52
Circular 552: On Talcum and Talcum Purificatum, 1904 August 29
Box   287 A
Folder   53
Circular 553: Comments on Circular 532, 1904 August 29
Box   287 A
Folder   54
Circular 554: Aqua Hamamelidis; Voting Sheet to Circular 554; Circular 554a: Mistura Glycyrrhizae Composita; Voting Sheet to Circular 554a, 1904 September 7
Box   287 A
Folder   55
Circular 555: Vote on the Report on Extracts; Voting Sheet to Circular 555, 1904 August 31
Box   287 A
Folder   56
Circular 556: Result of Vote on Circular 538, On Fluidextracts, 1904 August 31
Box   287 A
Folder   57
Circular 557: Result of Vote on Circular 539, On Elixirs, 1904 September 1
Box   287 A
Folder   58
Circular 558: Result of Vote on Circular 541, On Chemical Formulae, 1904 September 1
Box   287 A
Folder   59
Circular 559: On Liquor Antisepticus; Voting Sheet to Circular 559, 1904 September 1
Box   287 A
Folder   60
Circular 560: On Liquor Sodii Phosphatis; Voting Sheet to Circular 560, 1904 September 1
Box   287 A
Folder   61
Circular 561: On Liquor Ferri Et Ammonii Acetatis; Voting Sheet to Circular 561, 1904 September 1
Box   287 A
Folder   62
Circular 562: Report on Volatile Oils (Revised Text), 1904 September 5
Box   287 A
Folder   63
Circular 563: On Benzene and Benzole; Voting Sheet to Circular 563, 1904 September 7
Box   287 A
Folder   64
Circular 564: Comments on Circular 562, Volatile Oils, undated
Box   287 A
Folder   65
Circular 565: Liquefied Phenol; Voting Sheet to Circular 565, 1904 September 13
Box   287 A
Folder   66
Circular 566: Committee Affairs No. LI, 1904 September 13
Box   287 A
Folder   67
Circular 567: On Pills; Voting Sheet to Circular 567, 1904 September 14
Box   287 A
Folder   68
Circular 568: Additional Report on Inorganic Chemicals, undated
Box   287 A
Folder   69
Circular 569: On Pills, Powders, and Tablets; Voting Sheet to Circular 569, 1904 September 17
Box   287 A
Folder   70
Circular 570: Addition to Report on Organic Chemicals; Voting Sheet to Circular 570, 1904 September 17
Box   287 A
Folder   71
Circular 571: On Preparations of Phosphorus; Voting Sheet to Circular 571, 1904 September 22
Box   287 A
Folder   72
Circular 572: On Diphtheria Antitoxin; Voting Sheet to Circular 572, 1904 September 23
Box   287 A
Folder   73
Circular 573: Result of Vote on Circular 549, On the Revised Names for Some Synthetic Substances, 1904 September 23
Box   287 A
Folder   74
Circular 574: Result of Vote on Circular 554, On Aqua Hamamelidis, 1904 September 24
Box   287 A
Folder   75
Circular 575: Result of Vote on Circular 554a, On Mistura Glycyrrhizae Composita, 1904 September 24
Box   287 A
Folder   76
Circular 576: Result of Vote on Circular 559, On Liquor Antisepticus, 1904 September 24
Box   287 A
Folder   77
Circular 577: Result of Vote on Circular 560, On Liquor Sodii Phosphatis, 1904 September 24
Box   287 A
Folder   78
Circular 578: Result of Vote on Circular 561, On Liquor Ferri Et Ammonii Acetatis, 1904 September 24
Box   287 A
Folder   79
Circular 579: Result of Vote on Circular 565, On Liquefied Phenol, undated
Box   287 A
Folder   80
Circular 580: The Longport conference of the Chemistry Sub-Committee No. 4 and 5; Voting Sheet to Circular 580, 1904 October 14
Box   287 A
Folder   81
Circular 581: Result of Vote on Circular 563, On Benzene and Benzole, 1904 October 18
Box   287 A
Folder   82
Circular 582: Result of Vote on Circular 567, On Pills, 1904 October 19
Box   287 A
Folder   83
Circular 583: Result of Vote on Circular 569, On Pills, Powders, and Tablets, 1904 October 18
Box   287 A
Folder   84
Circular 584: On Nomenclature; Voting Sheet to Circular 584, 1904 October 19
Box   287 A
Folder   85
Circular 585: Result of Vote on Circular 555, On the Report on Extracts, 1904 October 19
Box   287 B
Folder   1
Circular 586: Result of Vote on Circular 570, Malt and Sodium Suphaminbenzoas, 1904 October 19
Box   287 B
Folder   2
Circular 587: Result of Vote on Circular 571, On Preparations of Phosphorus, 1904 October 19
Box   287 B
Folder   3
Circular 588: Result of Vote on Circular 572, On Diphtheria Antitoxin, 1904 October 19
Box   287 B
Folder   4
Circular 589: Spirit of Nitrous Extract, 1904 October 19
Box   287 B
Folder   5
Circular 590: Result of Vote on Circular 580, On Constitutional Formulae, 1904 October 24
Box   287 B
Folder   6
Circular 591: Gasometric Estimation, 1904 October 28
Box   287 B
Folder   7
Circular 592: Comments on Spirit of Nitrous Ether (Circular 589), 1904 October 28
Box   287 B
Folder   8
Circular 593: On Assay of Amyl Nitrite, 1904 October 28
Box   287 B
Folder   9
Circular 594: Spirit of Nitrous Ether, 1904 October 31
Box   287 B
Folder   10
Circular 595: Cathechu-Gambir; Voting Sheet to Circular 595, 1904 October 31
Box   287 B
Folder   11
Circular 596: Addition to the Report on Organic Chemicals, undated
Box   287 B
Folder   12
Circular 597: Result of Vote on Circular 584, On Nomenclature, 1904 November 4
Box   287 B
Folder   13
Circular 598: Hyoscine and Scopolamine, 1904 November 12
Box   287 B
Folder   14
Circular 599: Amyl Nitrite, 1904 November 12
Box   287 B
Folder   15
Circular 600: Committee Affairs No. LII, 1904 November 12
Box   287 B
Folder   16
Circular 601: Addition to Report on Volatile Oils and Allied Substances, 1904 November 14
Box   287 B
Folder   17
Circular 602: The Amyl Nitrite Estimation, 1904 November 21
Box   287 B
Folder   18
Circular 603: On Pyroxylin; Voting Sheet to Circular 603, 1904 November 21
Box   287 B
Folder   19
Circular 604: Comments and Additional Tests on Oil of Turpentine, 1904 November 21
Box   287 B
Folder   20
Circular 605: Assay of Amyl Nitrite, 1904 November 28
Box   287 B
Folder   21
Circular 606: Amyl Nitrite Assay, 1904 November 28
Box   287 B
Folder   22
Circular 607: Antidiphtheritic Serum, 1904 December 3
Box   287 B
Folder   23
Circular 608: Result of Vote on Circular 595, On Catechu-Gambir, 1904 December 14
Box   287 B
Folder   24
Circular 609: Result of Vote on Circular 603, On Pyroxlin, 1904 December 14
Box   287 B
Folder   25
Circular 610: Sapo Mollis; Voting Sheet to Circular 610, 1904 December 31
Box   287 B
Folder   26
Circular 611: Committee Affairs No. LIII, 1905 January 2
Box   287 B
Folder   27
Circular 612: The Rice Memorial Committee; Report of the Charles Rice Memorial Committee, 1905 January 7
Box   287 B
Folder   28
Circular 613: Oil of Cinnamon; Voting Sheet to Circular 613, 1905 January 21
Box   287 B
Folder   29
Circular 614: On the Report of the Rice Memorial Committee, 1905 January 21
Box   287 B
Folder   30
Circular 615: Result of Vote on Circular 610, On Sapo Mollis, 1905 January 21
Box   287 B
Folder   31
Circular 616: Final Distribution of the Rice Memorial Fund, 1905 January 24
Box   287 B
Folder   32
Circular 617: Sodii Carbonas Exsiccatus, 1905 January 26
Box   287 B
Folder   33
Circular 618: Result of Vote on Circular 613, On Oil of Cinnamon, 1905 February 2
Box   287 B
Folder   34
Circular 619: Result of Vote on Circular 617, On Sodii Carbonas Exsiccatus, 1905 February 2
Box   287 B
Folder   35
Circular 620: Spirit of Nitrous Ether; Voting Sheet to Circular 620, 1905 February 17
Box   287 B
Folder   36
Circular 621: Wine of Colchicum Root, 1905 February 18
Box   287 B
Folder   37
Circular 622: Result of Vote on Circular 620, On Spirit of Nitrous Ether, undated
Box   287 B
Folder   38
Circular 623: Wine of Colchicum Root; Voting Sheet to Circular 623, 1905 February 28
Box   287 B
Folder   39
Circular 624: Result of Vote on Circular 623, Second Vote on Wine of Colchicum Root, 1905 March 17
Box   287 B
Folder   40
Circular 625: Committee Affairs No. LIV, 1905 March 17
Box   287 B
Folder   41
Circular 626: Oil of Cassia, 1905 March 18
Box   287 B
Folder   42
Circular 627: Oil of Cassia Again; Voting Sheet to Circular 627, 1905 April 3
Box   287 B
Folder   43
Circular 628: Result of Vote on Circular 627, On Oil of Cassia, 1905 April 14
Box   287 B
Folder   44
Circular 629: On Volatile Oils, 1905 April 14
Box   287 B
Folder   45
Circular 630: Committee Affairs No. LV, 1905 May 2
Box   287 B
Folder   46
Circular 631: Result of Vote on Circular 629, On Volatile Oils, 1905 May 18
Box   287 B
Folder   47
Circular 632: On the Death of Professor Prescott, 1905 May 18
Box   287 B
Folder   48
Circular 633: Committee Affairs No. LVI, 1905 June 27
Box   287 B
Folder   49
Circular 634: The Committee of Revision Records; Voting Sheet to Circular 634, 1905 October 9
Box   287 B
Folder   50
Circular 635: Result of Vote on Circular 634, On the Committee of Revision Records, 1905 November 2
Box   287 B
Folder   51
Circular 636: Committee Affairs No. LVII, 1905 November 2
Box   287 B
Folder   52
Circular 637: [Letter to the Committee of Revision on the Passage of the National Pure Food and Drug Law], 1906 November 12
Box   287 B
Folder   53
Circular 638: The Reports of the Manufacturing Chemists and National Wholesale druggists Association; Letter to the Editor of the American Druggists, 1907 January 2
Box   287 B
Folder   54
Circular 639: Food and Drugs Act Corrections; Voting Sheets to Circular 638 and 639, 1907 January 15
Box   287 B
Folder   55
Circular 640: Proposed Changes in the Standards of the Alkaloidal Drugs and Preparations, in Jalap and in Petrolatum; Voting Sheet to Circular 640, 1907 January 17
Box   287 B
Folder   56
Circular 641: Result on Vote on Circular 640, 1907 February 13
Box   287 B
Folder   57
Circular 642: Result of Vote on Circular 638 and 639, On Food and Drug Act Corrections, 1907 February 13
Box   287 B
Folder   58
Circular 643: Result of Vote on Circular 638 and 639 (Vote Sheets 8, 9, and 10), 1907 March 6
Box   287 B
Folder   59
Circular 644: Result of Vote on Circulars 638 and 639, Vote Sheets No's 11-16 Inclusive, 1907 April 17
Box   287 B
Folder   60
Circular 645: Result of Vote on Circulars 638 and 639, Voting Sheets 17-21, 1907 April 23
Box   287 B
Folder   61
Circular 646: Result of Vote on Circulars 638 and 639, Voting Sheets 22-27, 1907 April 27
Box   287 B
Folder   62
Circular 647: Result of Vote on Circulars 638 and 639, Voting Sheets 28-30, undated
Box   287 B
Folder   63
Circular 648: Result of Vote on Circulars 638 and 639, Voting Sheets 31-34, 1907 April 27
Box   287 B
Folder   64
Circular 649: Additions and Corrections, 1907 April 30
Box   287 B
Folder   65
Circular 650: Cactus Grandiflorus; Pamphlet: Cactus Grandiflorus, 1907 April 30
Box   287 B
Folder   66
Circular 651: Standardization of Potassium Carbonate, 1907 April 30
Box   287 B
Folder   67
Circular 652: Result of Vote on Circulars 638 and 639, Voting Sheets 35-38, 1907 June 3
Box   287 B
Folder   68
Circular 653: Scopola versus Belladonna; Voting Sheet to Circular 653, 1907 November 25
Box   287 B
Folder   69
Circular 654: Committee Affairs No. LVIII; Voting Sheet to Circular 645, 1908 January 1
Box   287 B
Folder   70
Circular 655: United States Pharmacopoeia, 1908 January 29
Box   287 C
Folder   1
Circular 656: Report of National Wholesale Druggist's Association, 1908 January 29
Box   287 C
Folder   2
Circular 657: Result of Vote on Circular 653, On Scopola versus Belladonna; Voting Sheet to Circular 657, 1908 February 3
Box   287 C
Folder   3
Circular 658: Phosphoric Acid, 1908 February 8
Box   287 C
Folder   4
Circular 659: The Camphor Question, 1908 February 22
Box   287 C
Folder   5
Circular 660: Notes for the Next Revision, 1908 February 22
Box   287 C
Folder   6
Circular 661: Phosphoric Acid Table of the U.S. Pharmacopoeia, 1908 February 22
Box   287 C
Folder   7
Circular 662: Bismuth Subgallate and Bismuth Subsalicylate, undated
Box   287 C
Folder   8
Circular 663: Phosphoric Acid Table, 1908 March 16
Box   287 C
Folder   9
Circular 664: Phosphoric Acid, 1908 March 16
Box   287 C
Folder   10
Circular 665: Phosphoric Acid Table, 1908 March 16
Box   287 C
Folder   11
Circular 666: Notes on Inorganic Chemicals, 1908 March 16
Box   287 C
Folder   12
Circular 667: Phosphoric Acid (Once More), 1908 March 27
Box   287 C
Folder   13
Circular 668: Phosphoric Acid, 1908 April 11
Box   287 C
Folder   14
Circular 669: Research Work (Sub-Committee on Therapeutics), 1908 April 28
Box   287 C
Folder   15
Circular 670: Needed Corrections in U.S. Pharmacopoeia Alcohol Table, 1908 May 26
Box   287 C
Folder   16
Circular 671: Chloride of Gold and Sodium, 1908 May 27
Box   287 C
Folder   17
Circular 672: Hydrogen Peroxid, 1908 May 26
Box   287 C
Folder   18
Circular 673: Drugs and Products, Comments on Circular 669, 1908 May 26
Box   287 C
Folder   19
Circular 674: Comments on Test for Pancreatin, 1908 May 26
Box   287 C
Folder   20
Circular 675: Committee Affairs No. LIX; Voting Sheet to Circular 675, 1908 May 26
Box   287 C
Folder   21
Circular 676: Phosphoric Acid, undated
Box   287 C
Folder   22
Circular 677: Result of Vote on Circular 654, undated
Box   287 C
Folder   23
Circular 678: Result of Vote on Circular 657, On Dr. Haines' Motion (Scopola vs. Belladonna), undated
Box   287 C
Folder   24
Circular 679: Result of Vote on Circular 675, Digest of Comments, undated
Box   287 C
Folder   25
Circular 680: Scopola versus Belladonna, 1908 August 7
Box   287 C
Folder   26
Circular 681: Testing of Bismuth Salts for Arsenic, 1908 August 1
Box   287 C
Folder   27
Circular 682: Liquor Potassii Arsenitis, 1908 July 30
Box   287 C
Folder   28
Circular 683: Deterioration of Diluted Hydrocyanic Acid, undated
Box   287 C
Folder   29
Circular 684: The Voatile Oils of the United States Pharmacopoeia, undated
Box   287 C
Folder   30
Circular 685: The Volatile Oils of the United States Pharmacopoeia, 1908 August 24
Box   287 C
Folder   31
Circular 686: Syrups of the United States Pharmacopoeia, undated
Box   287 C
Folder   32
Circular 687: Digest of Comments, 1908 October 21
Box   287 C
Folder   33
Circular 688: Some General Observations on the United States Phamacopoeia; Pamphlet: Some General Observations on the United States Phamacopoeia, 1908 October 21
Box   287 C
Folder   34
Circular 689: The Volatile Oils of the United States Pharmacopoeia, undated
Box   287 C
Folder   35
Circular 690: On Pharmacopoeial Rubrics, undated
Box   287 C
Folder   36
Circular 691: The Volatile Oils of the United States Pharmacopoeia, undated
Box   287 C
Folder   37
Circular 692: The Determination of Iodine in Iodoform and Thymol Iodide, undated
Box   287 C
Folder   38
Circular 693: Ferrum Reductum, undated
Box   287 C
Folder   39
Circular 694: Antimonii et Potassii Tartras, undated
Box   287 C
Folder   40
Circular 695: Phosphoric Acid, undated
Box   287 C
Folder   41
Circular 696: Chloroform, undated
Box   287 C
Folder   42
Circular 697: Assay, Fluidextract of Hydrastis; Pamphlet: The Estimation of Hydrastine, undated
Box   287 C
Folder   43
Circular 698: Assay, Fluidextract of Hydrastis, undated
Box   287 C
Folder   44
Circular 699: Comments on Circular 694, Antimonii et Potassii Tartras, 1909 June 4
Box   287 C
Folder   45
Circular 700: Comment on Circular 695, Phosphoric Acid, undated
Box   287 C
Folder   46
Circular 701: Cerium Oxalate; Pamphlet: The Use of Cerium Oxalate for the Relief of Vomiting, 1909 August 11
Box   287 C
Folder   47
Circular 702: Alcohol Table; Pamphlet: Alcohol Table to Facilitate Rapid Approximate Determinations of Alcohol by Apparent Specific Gravity, 1909 August 11
Box   287 C
Folder   48
Circular 703: Classification of the Quantitative Statements of the U.S.P.; Pamphlet: Classification of the Quantitative Statements of the U.S.P., 1909 August 11
Box   287 C
Folder   49
Circular 704: Some U.S.P. Syrups made from Fluidextracts, undated
Box   287 C
Folder   50
Circular 705: Tinctures of the U.S. Pharmacopoeia, undated
Box   287 C
Folder   51
Circular 705A: Aldehyde Assay of Volatile Oils, 1909 August 20
Box   287 C
Folder   52
Circular 706: Report of the Sub-Committee on Therapeutics, 1909 August 21
Box   287 C
Folder   53
Circular 707: Magnesium Carbonate, 1909 August 23
Box   287 C
Folder   54
Circular 708: Ferric Chloride and Solution of Ferric Chloride, 1909 August 23
Box   287 C
Folder   55
Circular 709: Notes on Inorganic Chemicals, undated
Box   287 C
Folder   56
Circular 710: Estimation of Mercury Salts, undated
Box   287 C
Folder   57
Circular 711: Arsenous Iodide, undated
Box   287 C
Folder   58
Circular 712: Sodium Arsenate, undated
Box   287 C
Folder   59
Circular 713: Liquor Potassii Arsenitis, undated
Box   287 C
Folder   60
Circular 714: Ammonium, Potassium, Sodium, and Strontium Iodides, undated
Box   287 C
Folder   61
Circular 715: Magnesium Oxide, undated
Box   287 C
Folder   62
Circular 716: U.S.P. Chemical Substances, 1909 September 14
Box   287 C
Folder   63
Circular 717: Solution of Hydrogen Dioxide, undated
Box   287 C
Folder   64
Circular 718: Solution of Hydrogen Dioxide, undated
Box   287 C
Folder   65
Circular 719: Assay of Colchicum Seed and Root, 1909 October 27
Box   287 C
Folder   66
Circular 720: The Assay of Cinchona Bark, 1909 October 27
Box   287 C
Folder   67
Circular 721: Phosphoric Acid, 1909 November 5
Box   287 C
Folder   68
Circular 722: Estimation of Resin in Jalap; Pamphlet: The Estimation of Resin in Jalap, 1909 November 6
Box   287 C
Folder   69
Circular 723: The Pharmacopoeia; Pamphlet: The Pharmacopoeia, What it is and What it is Not, 1909 November 6
Box   287 C
Folder   70
Circular 724: The Assaying of Alkalidal Drugs; Pamphlet: The Assaying of Alkalidal Drugs, 1909 November 6
Box   287 C
Folder   71
Circular 725: The Physiologic Action, Elimination and Therapeutic Application of Sodium Cacodylate, Used Hypodermatically; Pamphlet: The Physiologic Action, Elimination and Therapeutic Application of Sodium Cacodylate, Used Hypodermatically, 1909 November 6
Box   287 D
Folder   1
Circular 726: Some Proposed Modifications, 1909 November 17
Box   287 D
Folder   2
Circular 727: Therapeutic Research; Pamphlet: Therapeutic Research, 1909 November 20
Box   287 D
Folder   3
Circular 728: Potassium Bitartrate Test, 1909 November 20
Box   287 D
Folder   4
Circular 729: Notes on U.S.P. Test, undated
Box   287 D
Folder   5
Circular 730: New Years' Greeting, 1910 January 5
Box   287 D
Folder   6
Circular 731: Solution of Hydrogen Dioxide, 1910 January 6
Box   287 D
Folder   7
Circular 732: Revision Contributions, 1910 January 18
Box   287 D
Folder   8
Circular 733: Squibb Laboratory Notes; Pamphlet: Abstracts from the Squibb Laboratory Note-Books, 1910 January 19
Box   287 D
Folder   9
Circular 734: Report of the Pharmacopoeia by the Committee of the American Pharmaceutical Association; Pamphlet: Report of the Committee on the United States Pharmacopoeia, 1910 January 20
Box   287 D
Folder   10
Circular 735: Pharmacopoeial Nomenclature, 1910 January 20
Box   287 D
Folder   11
Circular 736: Report of the Secretary of the Committee of Revision of the U.S.P. 1900-1910, 1910 January 3
Box   287 D
Folder   12
Circular 737: Solution of Hydrogen Dioxide, 1910 February 19
Box   287 D
Folder   13
Circular 738: Reduced Iron, 1910 February 21
Box   287 D
Folder   14
Circular 739: Scientific and Industrial Bulletin of Roure-Bertrand Fils of Grasse; Pamphlet: Scientific and Industrial Bulletin of Roure-Bertrand Fils of Grasse, 1910-03
Box   287 D
Folder   15
Circular 740: Pepsin Test Improvement; Pamphlet: Why and What is the Pharmacopoeia, 1910 March 16
Box   287 D
Folder   16
Circular 741: On the Report of the Committee of Revision to the Convention; Voting Sheet to Circular 741, 1910 April 27
Box   287 D
Folder   17
Circular 742: To the Members of the Committee of Revision, 1910 April 27
Box   287 D
Folder   18
Circular 743: Liquor Cresolis Compositus, 1910 April 13
Box   287 D
Folder   19
Circular 744: Cresol, Phenol, 1910 April 13
Box   287 D
Folder   20
Circular 745: Pharmacopoeial Standards, 1910 April 27
Box   287 D
Folder   21
Circular 746: Report of the Sub-Committee on Proximate Assays for the Decade 1900-1910, undated
Box   287 D
Folder   22
Circular 747: Reply to Circular 737 Relative to Hydrogen Dioxide, 1910 April 30
Box   287 D
Folder   23
Circular 748: Solution of Hydrogen Dioxide [2 copies], 1910 April 30
Box   287 D
Folder   24
Circular 749: Standardized and Standard Drugs, 1910 May 2
Box   287 D
Folder   25
Circular 750: Result of Vote on Circular 741, On the Report of the Committee of Revision to the Convention [with partial 2nd copy], undated
Box   287 D
Folder   26
Circular 751: Minutes of Meeting of Eighth Revision Committee Held at New Willard Hotel, 1910 May 13
Box   219
Folder   21-28
1930-1940, #1-120, #265-354, #604-721
Box   220
Folder   1-4
1930-1940, #722-873 (continued)
Box   220
Folder   5-7
1940-1950, #1-#114
Box   220
Folder   8-9
1950-1960, #1-#129
Box   220
Folder   10-12
1960-1970, #1-#121
Box   220
Folder   13-14
1970-1975, #1-#93
Box   221
Folder   1-5
1975-1980, #1-#103
Box   221
Folder   6
1980-1985, #1-53
Box   221
Folder   7-8
1985-1990, #1-#45
Box   221
Folder   9-12
1990-1995, #1-#33
Box   222
Folder   1-7
1995-2000, #1 (partial), #24
Member Memoranda
Box   222
Folder   8-9
1970-1975, #1-#63
Box   222
Folder   10
1975-1980, #45-#58
Box   222
Folder   11
1980-1985, #1-#21
Box   222
Folder   12
1985-1990, #8-9, #13-15, #17-19
Executive Committee of Revision
Letters
Box   222
Folder   13
1960-1970, #1-#62
Box   222
Folder   14-15
1970-1975, #1-#47, #49-#62
Box   222
Folder   16-18
1975-1980, #1-#94
Communiqués
Box   223
Folder   1-2
1980-1985, #1-#52
Box   223
Folder   3-4
1985-1990, #1-55
Box   223
Folder   5-6
, 1990-1995 #1-#51
Meetings
Box   223
Folder   7-9
Potassium Chloride for Injection Concentrate, 1992
Reference Standards Committee
Financial
Box   294
Accounting Book, 1967 July - 1970 December
Box   294
Order Invoice Ledger, 1966 July - 1969 February
Letters
Box   223
Folder   10
1962-1965, - #19-#77
Box   223
Folder   11
Index, 1971 August 3
Box   223
Folder   12
1972-1973
Box   223
Folder   13-14
1975-1980, #531-#628
Box   223
Folder   15-16
1980-1985, #1-#228, #413-#585
Box   224
Folder   1-5
1980-1985, #1-#228, #413-#585 (continued)
Drug Standards Division
Note: Division of Standards Development after 1995.
Directors' Files (Macek/Grady)
Box   224
Folder   6
Calorimetry - Differential Scanning, 1971
Box   224
Folder   7
Capsules - Preparation for assay, 1967-1972
Box   224
Folder   8
Chemical Homogeneity, 1971
Box   224
Folder   9-10
Chemical Purity and Physical Homogeneity, 1972-1973
Box   224
Folder   11
Dissolution Revision, 1979-1981
Box   224
Folder   12-13
Committee for Labs and Official Drug Control Service, 1980-1985
Box   224
Folder   14
GSA/FEMA, 1982
Box   224
Folder   15
Office Matters, 1965-1972
Box   224
Folder   16
Variable Compartments Experiment, 1979
World Health Organization
Box   224
Folder   17
Committee on Specifications - Macek Presentation, 1971 April
Box   224
Folder   18
Information Letters, 1969-1970
Box   224
Folder   19
Non-Proprietary Names List, 1969
Box   224
Folder   20-28
Non-Proprietary Names - A-Z, 1969
Executive Committee
Letters
Box   224
Folder   29-30
1980-1985, #1-#79
Box   224
Folder   31
1985-1990, #1-#64
Box   225
Folder   1-3
1985-1990, #1-#64 (continued)
Box   225
Folder   4-8
1990-1995, #1-#79
Box   225
Folder   9
1995-2000, #1-#9, #20, #38, #40
Meeting Transcripts
Box   225
Folder   10-11
1993 August 17
Box   225
Folder   12-13
1994 August 15
Drug Revision Files
Note: Some from National Formulary.
Box   225
Folder   14
Calcium Cyclamate, 1963-1974, 1982-1983
Box   225
Folder   15
Calcium Cyclamate and Calcium Saccharin, 1964-1967, 1978
Box   225
Folder   16
Calcium Leucovorin Microbial assay, 1958-1959
Box   225
Folder   17
Cephacetrile Sodium, 1980-1983
Box   225
Folder   18
Cephacetrile Sodium and Injection, 1982-1984
Box   225
Folder   19
Cephaloglycin and Dosage Forms, 1973, 1978-1984
Box   225
Folder   20
Ceresin, 1979
Box   225
Folder   21
Cetrimide, 1982-1984
Box   225
Folder   22
Chlophedianol Hydrochloride and Preparation, 1984
Chloral Betaine
Box   225
Folder   23
1962-1973, 1978-1979
Box   225
Folder   24
1976-1978
Box   225
Folder   25
Chloral Betaine Tablets, 1978-1979
Box   226
Folder   1
Chloriodized Oil, 1958-1963
Box   226
Folder   2
Chlormerodrin Hg 197 and 203, 1968-1976
Box   226
Folder   3
Chlormerodrin Hg 203 Injection, 1974-1978
Box   226
Folder   4
Chlorazodin, 1982
Box   226
Folder   5
Chloroazodin - Topical Solution and Dosage Forms, 1978-1982
Box   226
Folder   6
Chlorophyll, 1952
Box   226
Folder   7
Chromic Phosphate-P32 Suspension, Sterile, 1963-1969
Box   226
Folder   8
Chrysarobin and Ointment, 1949, 1962
Box   226
Folder   9
Cuprimyxin and Cuprimyxin Cream, 1981-1985
Box   226
Folder   10
Cycrimine Hydrochloride, 1959-1976, 1981-1983
Box   226
Folder   11
Danthron and Docusate Sodium Tablets, 1982-1983
Box   226
Folder   12
Decamethonium Bromide, 1972-1981
Box   226
Folder   13
Dextranomer, 1982
Box   226
Folder   14
Dextro-Amphetamine Phosphate, 1963-1969, 1977-1978
Box   226
Folder   15
Diacetylmorphine Hydrochloride, 1985
Box   226
Folder   16
Dibucaine Hydrochloride Aerosol, 1976-1977
Box   226
Folder   17
Dichloroacetic acid, 1976
Box   226
Folder   18
Dienestrol Tablets, 1979
Box   226
Folder   19
Diethylstilbestrol Dipropionate Tablets, 1976
Box   226
Folder   20
Dihydroergotoxine Mesylate - Sublingual Tablets, 1978
Box   226
Folder   21
Dihydroxyethylcocamide, 1983
Dimethindene Maleate
Box   226
Folder   22
Extended-Release Tablets, 1978
Box   226
Folder   23
Syrup, 1976
Box   226
Folder   24
Syrup, 1979
Box   226
Folder   25
Tablets, 1977, 1979
Box   226
Folder   26
Dimethiserone, 1984-1985
Box   226
Folder   27
Diphenadione, 1958-1982
Box   226
Folder   28
Dithianzanine Iodine, 1980
Box   226
Folder   29
Dromostanolone Propionate, 1967-1978, 1984
Box   226
Folder   30
Emollient Ointment, 1957-1964, 1978-1980
Box   226
Folder   31
Ephedrine Nasal Solution, 1978-1983
Box   226
Folder   32
Ephendrine Hydrochloride, 1960-1985
Box   226
Folder   33
Ephinephrie Hydrochloride - Closed, 1985
Box   226
Folder   34
Estradiol Benzoate, 1953-1976
Box   226
Folder   35
Estradiol Benzoate, 1978-1984
Box   226
Folder   36
Estrone Sodium Sulfate Tablets, 1976
Box   226
Folder   37
Ethamivan, 1967-1978
Box   226
Folder   38
Ethisterone - Tablets, 1945-1958
Box   226
Folder   39
Ethopabate, 1981-1982
Box   226
Folder   40
Ethoxzolamide Tablets, 1968-1978
Ethylene Oxide
Box   226
Folder   41
1976-1984
Box   226
Folder   42
Containers - Permeation, 1980-1983
Box   226
Folder   43
Diluted with Dichlorodifluoromethane, 1980
Box   226
Folder   44
Ferrocyanide, 1982
Box   226
Folder   45
Flunixin Meglumine and Injection, 1980-1985
Box   226
Folder   46
Gelucire, 1985
Box   226
Folder   47
Gibberellic acid, 1981
Box   226
Folder   48
Gitalin and Preparations, 1957-1960
Box   226
Folder   49
Gluconic acid and Solution, 1981-1982
Box   226
Folder   50
Glyceryl Polyoxyl - 35 Ricinolate/40 Oxystearate, 1982-1983
Box   226
Folder   51
Gold Au 198 Solution, 1958-1969, 1978
Box   226
Folder   52
Oxymorphone Hydrochloride Tablets, 1977-1978
Box   226
Folder   53
Penicillin Capsules, 1978
Box   226
Folder   54
Penicillin V Hydrabamine, 1973-1974, 1980-1983
Box   226
Folder   55
Pentolinium Tartrate, 1973-1976
Box   226
Folder   56-57
Phenacetin (Acetophenetidin), 1948-1954, 1960-1963
Box   226
Folder   58
Phenacetin and Preparations (formerly Acetophenetidin), 1963-1982
Box   226
Folder   59
Phenformin Hydrochloride, 1976, 1979
Box   226
Folder   60
Phenformin Hydrochloride and Preparations, 1960-1973
Box   226
Folder   61
Phenformin Hydrochloride Tablets, 1979
Box   226
Folder   62
Phenindamine Tartrate, 1953-1977
Box   226
Folder   63
Phentolamine Hydrochloride, 1967-1983
Box   226
Folder   64
Phthalofyne (Whipcide) and Phthalofyne Tablets, 1980
Box   226
Folder   65
Phthalylsulfacetamide, 1953-1973, 1980
Box   226
Folder   66
Phthalylsulfathiazole, 1968-1980
Box   227
Folder   1
Piperidolate Hydrochloride, 1973-1981
Box   227
Folder   2
Plasma, Antihemophilic Human, 1958, 1968
Box   227
Folder   3
Poldine Methylsulfate, 1973-1983
Box   227
Folder   4
Polydimethylsiloxane, 1981
Box   227
Folder   5
Poly (methyl vinyl ether/maleic anhydride), 1984
Box   227
Folder   6
Potassic Saline Injection, Lactated, 1953, 1962-1963
Box   227
Folder   7
Potassium Aminosalicylate, 1968-1971
Box   227
Folder   8
Potassium Bitartrate, 1945, 1950-1968, 1991
Box   227
Folder   9
Potassium Iodide Elixir, 1976
Box   227
Folder   10
Procaine and Tetracaine Hydrochlorides and Levarterenol Bitrartrate Injection, 1978
Box   227
Folder   11
Procaine and Tetracaine Hydrochlorides and Norepinephrine Bitartrate Injection, 1968-1978
Box   227
Folder   12
Proinsulin, 1981-1982
Box   227
Folder   13
Propoxycaine Hydrochloride Injection, 1978
Box   227
Folder   14
Pyrrocaine Hydrochloride, 1968-1975
Box   227
Folder   15
Pyrrocaine Hydrochloride and Epinephrine Injection, 1968-1973, 1979
Box   227
Folder   16
Quinine Dihydrochloride, 1963-1983
Box   227
Folder   17
Quinine Dihydrochloride and Injection, 1978
Box   227
Folder   18
Rhubarb, 1943, 1974
Box   227
Folder   19
Sodium Cyclamate, 1958-1971, 1978, 1982-1984
Box   227
Folder   20
Sodium Cyclamate and Sodium Saccharin, 1964-1970, 1984
Box   227
Folder   21
Theophylline Olamine, 1972-1983
Box   227
Folder   22
Tybamate, 1984
Box   227
Folder   23
Viomycin Sulfate, 1955, 1970, 1980-1983
Subcommittees
Box   227
Folder   24
Bulletins, #1-6 1980-1985
Box   227
Folder   25
Subcommittees, #1-6, 1980-1986
Box   227
Folder   26
Alkaloids and Heterocyclic Compounds Bulletins #112-#144, 1950-1960
Antibiotics (ANT)
Box   227
Folder   27
Bulletins #1-#10, 1960-1965
Box   227
Folder   28
Bulletins, 1985-1988
Box   227
Folder   29
General, 1980-1985
Box   227
Folder   30
Natural Products Bulletin, #1-28, 1970-1975
Box   227
Folder   31
Natural Products Bulletin #1-14, 1975-1980
Box   227
Folder   32
Antibiotics and Veterinary Drugs (A&V), 1990-1995
Bioavailability
Box   227
Folder   33
Bulletins #1-#8, 1970-1975
Box   227
Folder   34
Bulletins #1-#3, 1975-1980
Box   227
Folder   35
Bioavailability, Bioequivalence, and Dissolution (DBA), 1990-1995
Box   227
Folder   36-38
Biochemistry and Microbiology (B&M), 1987-1988
Biologics and Related Products
Box   227
Folder   39
Bulletins #1-#30, 1970-1975
Box   227
Folder   40
Bulletins #1-#13
Biopharmaceutics (PH2)
Box   228
Folder   1-3
General, 1986-1990
Box   228
Folder   4
Bulletin #12, 1988
Box   228
Folder   5
Fatty CPTs/ Derivatives, 1989-1990
Box   228
Folder   6
Miscellaneous New Monograph Suggestions, 1982-1992
Box   228
Folder   7
Polymers, Platforms, et cetera, 1988
Box   228
Folder   8
Sweeteners, 1991-1992
Box   228
Folder   9
Biopolymers, Bioproducts and Vaccines, 1995
Box   228
Folder   10-21
Biotechnology and Biopolymers (B&B), 1986-1995
Box   229
Folder   1-3
Biotechnology and Biopolymers (B&B), 1986-1995 (continued)
Box   229
Folder   4
Chemistry - Steroids (CH1), 1980-1990
Box   229
Folder   5
Chemistry (CH1), 1990-1995
Box   229
Folder   6
Chemistry (CH2), 1980-1994
Box   229
Folder   7
Chemistry (CH2) - Inorganics, 1985-1989
Box   229
Folder   8
Chemistry (CH3), 1980-1997
Box   229
Folder   9
Chemistry (CH4), 1995-2000
Box   229
Folder   10
Containers and Materials (C&M), 1980-1987, 1995 (Containers and Stability, , 1980-1985)
Box   229
Folder   11
Diagnostics, Tests and Reagents, 1913
Box   229
Folder   12
Diagnostics, Devices, and Containers Bulletins #1-#13, 1975-1980
Box   229
Folder   13
Digitoxin (Subcommittee Number 5), 1974-1975
Box   229
Folder   14
Excipients (EXC) meeting, 1994 October 12
Formulations
Box   229
Folder   15
Bulletins, #1-#5, 1960-1963
Box   229
Folder   16
Bulletins #1-#33, 1970-1975
Box   229
Folder   17
Bulletins #1-#8, 1975-1980
Box   229
Folder   18-19
Correspondence, 1976-1977
Box   229
Folder   20
General Chapters and Reagents, 1980-1989
Box   229
Folder   21
General Chapters and Notices (GEN), 1993-1999
General Tests
Box   229
Folder   22
Bulletins #1-#25, 1970-1975
Box   229
Folder   23
Bulletins #1-#11, 1975-1980
Home and Hospital Parenterals (HHP)
Box   229
Folder   24-25
General, 1990 April-1994
Box   230
Folder   1-14
General, 1990 April-1994 (continued)
Box   230
Folder   15
Meeting, 1991 May 21-22
Box   231
Folder   1-8
Home Health Care (HHC), 1984-1992
Box   231
Folder   9-16
In-Vitro Toxicity (IVT), 1980-1981, 1986-1990
Box   232
Folder   1-3
In-Vitro Toxicity (IVT), 1980-1981, 1986-1990 (continued)
Box   232
Folder   4-9
Medical and Surgical Products, 1981-1987
Box   232
Folder   10-14
Microbiology (MCB), 1990-1994
Box   233
Folder   1-7
Microbiology (MCB), 1990-1994 (continued)
Non-Prescription Drugs and Nutritional Supplements (NDN)
Box   233
Folder   8-10
Meeting, 1998 April
Box   233
Folder   11
Meeting, 1998 July
Box   233
Folder   12
Meeting, 1999 January
Organic and Inorganic Compounds (Number 6)
Box   233
Folder   13
Bulletins #1-#29, 1970-1975
Box   233
Folder   14
Bulletins #1-#15, 1975-1980
Organic and Inorganic Compounds (Number 7)
Box   233
Folder   15-16
Bulletins #1-#38, 1970-1975
Box   233
Folder   17
Bulletins #1-#14, 1975-1980
Organic and Inorganic Compounds (Number 8)
Box   233
Folder   18-19
Bulletins #1-#34, 1970-1975
Organic and Inorganic Compounds (Number 8)
Box   233
Folder   20
Bulletins #1-#15, 1975-1980
Box   234
Folder   1-11
Parenteral Products (PAR), 1985 - 1990 April
Box   234
Folder   12-13
Pharmaceutics (PH1) - Dosage Forms and Excipients (General and Miscellaneous), 1986
Box   234
Folder   14
Pharmaceutics (PH3) - Dissolution, 1981-1982
Posology and Related Information
Box   235
Folder   1
Action Bulletin #16
Box   235
Folder   2-4
Bulletins #1-18, 1970-1975
Box   235
Folder   5-12
Bulletins #1-#80, 1975-1980
Radiopharmaceuticals
Box   235
Folder   13
Bulletins #1-#13, 1970-1975
Box   235
Folder   14
Bulletins #1-#9, 1975-1980
Box   235
Folder   15-18
General, 1986-1989, 1993-1994, 2000
Box   236
Folder   1
General, 1986-1989, 1993-1994, 2000 (continued)
Box   236
Folder   2
Meetings, 1986 October and 1988 January
Reagents
Box   236
Folder   3
Bulletins #1-#21, 1960-1966
Scope
Box   236
Folder   4-5
Bulletins #1-#34, #37, 1970-1975
Box   236
Folder   6-8
Bulletins #1-#15, 1975-1980
Box   236
Folder   9-11
Meeting proceedings, 1941 January 4
Box   236
Folder   12-13
Meeting proceedings, 1947 February
Box   236
Folder   14-15
Number 3 Diagnostic Tests and Reagents - Drug, Reviews, 1913
Box   236
Folder   16
Subcommittee and Panel on Rubber Closures, 1952-1956
Box   236
Folder   17
Surgical and Therapeutic Adjuncts Bulletins #1-#11, 1970-1975
Tests and Standards
Box   236
Folder   18
Bulletins #1-#21, 1965-1970
Box   236
Folder   19-20
Bulletins #12-#51, 1960-1970
Box   236
Folder   21
Toxicity, Biocompatability Cell Culture (TBC), 1988
Box   237
Folder   1-2
Toxicity, Biocompatability Cell Culture (TBC), 1988 (continued)
Box   237
Folder   3-14
Toxicology and Cell Culture (TCC), 1984-1994
Box   238
Folder   1-2
Toxicology and Cell Culture (TCC), 1984-1994 (continued)
Box   238
Folder   3
Veterinary Products (VET), 1980-1985
Box   238
Folder   4-16
Vitamins, Minerals and Enterals (VME), 1990-1996
Box   239
Folder   1-13
Vitamins, Minerals and Enterals (VME), 1990-1996 (continued)
Box   240
Folder   1-11
Vitamins, Minerals and Enterals (VME), 1990-1996 (continued)
Drug Information Division
Executive Committee
Letters
Box   240
Folder   12
1980-1985, #1-#21
Box   240
Folder   13-14
1985-1990, #1-#29
Box   240
Folder   15
1990-1995, #1-#34
Advisory panels, 1975-1977
Box   240
Folder   16-17
Chairmen review, 1975-1980
Box   240
Folder   18
General, 1971-1972, 1985
Box   240
Folder   19
Memo to members and ballots, 1978
Box   241
Folder   1-2
Aerosols, 1989-1998
Box   241
Folder   3-4
Allergy, immunology and connective tissue disease
Analgesics, sedatives and anti-inflammatory agents
Box   241
Folder   5-6
Ballots
Box   241
Folder   7-8
Analytical method for multivitamins and minerals combination products, 1991-1995
Box   241
Folder   9
Analytical methods for nonprescription drugs and nutritional supplements, 1996-1998
Anesthesiology
Box   241
Folder   10
Ballots
Box   241
Folder   11
General
Box   241
Folder   12
Automated assays, 1970-1973
Box   241
Folder   13-14
Biological indicators, 1970-1975
Cardiovascular drugs
Box   241
Folder   15
Ballots
Box   241
Folder   16
General
Box   241
Folder   17-19
Containers and packaging, 1971-1972
Dentistry
Box   241
Folder   20-21
Ballots
Box   241
Folder   22
Dermatology
Box   241
Folder   23
Diagnostic agents (non-radioactive)/Radiological contrast media
Box   241
Folder   24
Electrolytes, large volume parenterals, and renal drugs
Box   241
Folder   25
Ballots
Box   241
Folder   26
Endocrinology
Box   241
Folder   27
Federal drug approval process, 1981-1982
Box   241
Folder   28
Flexible packaging, 1981-1982
Gastroenterology and nutrition
Box   241
Folder   29
Ballots
Box   241
Folder   30
Law
Box   241
Folder   31-32
Gene and cell therapies, 1997-2000
Hematological and neoplastic disease
Box   241
Folder   33
Ballots
Box   241
Folder   34
General
Box   241
Folder   35
Heparins, 1983-1984
Box   241
Folder   36-37
Home health care products, 1991-1996
Box   242
Folder   1-4
Home health care products, 1991-1996 (continued)
Box   242
Folder   5-6
Hospital practices, 1971-1973
Box   242
Folder   7
Identification and standardization of natural products, 1996-1999
Infectious disease therapy
Box   242
Folder   8
Ballots
Box   242
Folder   9
Dr. Welter's originals
Box   242
Folder   10
General
Box   242
Folder   11
In-vitro toxicity testing, 1986-1987
Box   242
Folder   12
Microbiological control and process validation, 1994-1995
Box   242
Folder   13
Attributes and procedures - meeting minutes, 1971
Box   242
Folder   14
Sterility testing - meeting minutes, 1971 October
Box   242
Folder   15
Microbiology, 1976-1977, 1983-1986, 1993, 1998
Box   242
Folder   16
Moisture specifications, 1986-1990
Box   242
Folder   17
Multisource products, 1996-1997
Neurological and psychiatric diseases
Box   242
Folder   18
Ballots
Box   242
Folder   19
General
Box   242
Folder   20
Obstetrics, gynecology and urology, 1976-1977
Ophthalmology
Box   242
Folder   21
Ballots
Box   242
Folder   22
General
Parasitic disease
Box   242
Folder   23
Ballots
Box   242
Folder   24
General
Box   242
Folder   25
Pediatrics
Box   242
Folder   26
Pharmaceutical Ingredients - meeting Minutes, 1971 July
Radiopharmaceuticals
Box   242
Folder   27
Ballots
Box   242
Folder   28
General
Scope
Box   242
Folder   29-30
General, 1975
Box   242
Folder   31
Stability Requirement - meeting Minutes, 1970 December
Box   242
Folder   32
Sterilization Procedures - meeting Minutes, 1970 December
Box   242
Folder   33
Sterilization Procedures - meeting Minutes, 1971 February
Box   242
Folder   34-35
Surgical Drugs and Devices
Toxicology
Box   242
Folder   36
General, 1971-1972, 1985
Box   242
Folder   37
Process Validation for Macromolecular Pharmaceuticals of Biological/Biotechnological Origin, 2000
Box   243
Folder   1-9
Vitamins, 1990 - 1992 May
Drug Nomenclature Committee
Letters
Box   243
Folder   10-11
1985-1990, #1-#24
Box   243
Folder   12-15
1990-1995, #1-#62
Box   244
Folder   1-3
1990-1995, #1-#62 (continued)
Box   244
Folder   4
1995-2000, #1, #4, #10
Box   244
Folder   5
General, 1993
Box   244
Folder   6
Joint Subcommittee on Nomenclature and Prescribing Terms, 1991
Box   244
Folder   7
Nomenclature and Labeling Expert Committee, 2000
Expert Advisory and Review Panel on Pharmacy Compounding
Box   244
Folder   8-9
Food and Drug Administration - meeting, 2000 July
Box   244
Folder   10-14
General, 1992-1995
Review Panel on Spanish translation of USP Text
Box   244
Folder   15-17
General, 1993-1995
Box   244
Folder   18
Monographs, 1995
Cooperative projects
FDA/USP Joint Committee on Antibiotic Quality
Box   245
Folder   1-2
General, 1975-1980
Box   245
Folder   3
Meeting Minutes, 1978-1982
Box   245
Folder   4-6
USP/FDA Joint Advisory Panel on Simplification and Improvement of Injection Labeling, 1989-1994
Box   245
Folder   7
USP-NF Joint Panel on Style Book, 1952
Financial/Treasurers' Files
Box   289
Account Book of the Secretary, 1900-1910
Box   290
Cash Books, 1880-1890
Box   245
Folder   8-10
Finance Operations Manuals, Volumes I and II, 1988-1989
Box   245
Folder   11-14
Financial Statements, 1973, 1978-1983
Box   245
Folder   15
Income and Recapitalization, 1920-1930
Box   281
Folder   2
Reference Standards Account - Check register, 1961-1968
Box   245
Folder   16
Revision account book, 1920-1930
Sales Account Reports
Box   245
Folder   17-18
Contract Sales (USP IX), 1910-1920
Box   245
Folder   19
General, (USP IX and X), 1916-1929
Box   246
Folder   1-2
Treasurer's Books and Ledgers, 1930-1940
Box   289
Record, 1890-1918
Box   289
Book, 1918-1934
Box   291
Account Books, 1930-1940
Box   291
Ledger, 1930-1940
Box   246
Folder   3
Treasurer's papers, 1973, 1980-1981
Meetings and Events
American Pharmaceutical Association Annual meeting
Box   246
Folder   4
Application for scheduled events, 1970
Box   246
Folder   5
USP Exhibits, 1970
Decennial meetings
Box   246
Folder   6-9
Miscellaneous, 1930, 1940, 1950, 1960
Hemiquinquennial meetings
Box   246
Folder   10-13
General, 1993
Box   246
Folder   14
General, 1996
Open Conferences
Box   246
Folder   15
Development of Compendial Standards, 1975 June 12-13
Vitamins, 1991 June
Box   246
Folder   16-21
General
Box   246
Folder   22
Moderators and Staff Notes on Topics
Quinquennial meetings
Transcripts
Box   247
Folder   1-2
1980 April
Box   247
Folder   3-4
1985 March 22
Box   247
Folder   5
1985 March 24
Box   247
Folder   6
Quinquennial - proposed constitution and by-laws, 1990
Sesquicentennial meeting and Commemoration
Box   247
Folder   7
Audiovisual Coverage, 1970
Box   247
Folder   8
Commemorative Ceremony, 1970
Box   247
Folder   9
Commemorative Marker, 1970
Box   247
Folder   10
Commemorative Stamp, 1970
Box   247
Folder   11
Convention Committees - General, 1970
Box   247
Folder   12-13
Correspondence, 1970
Box   247
Folder   14
Greetings from Governments, 1970
Box   247
Folder   15
Ideas, 1970
Box   247
Folder   16
Meeting Arrangements, 1970
Box   247
Folder   17
Miscellaneous Printed Materials, 1970
Box   247
Folder   18
Parliamentarian Requests, 1970
Box   247
Folder   19
Press Kit, 1970
Box   247
Folder   20-21
Resolution Committee, 1970
Box   247
Folder   22-23
Speeches and Speakers, 1970
Box   247
Folder   24
Stenographic Services, 1970
Box   247
Folder   25
Special Program, 1970
Box   247
Folder   26
Testing Protocol for Proposed Heparin Reference Standard - meeting minutes, 1971 November
Box   247
Folder   27-28
USP 2020 - The Strategic Context of Drug Standards and Drug Information, 1992 September 9-11
Miscellaneous
Box   247
Folder   29
American Medical Association Certificate of honorable mention to Lewis C. Zopf and Seymour Blaug for their exhibit on Dermatological Preparations, 1956
Box   247
Folder   30
Erythromycin Stearate (oral), 1980
Box   247
Folder   31
International Pharmacopeia Proposed Specifications, 1957
Box   247
Folder   32-34
Miscellaneous materials, circa 1945-1985
Box   247
Folder   35
Nomenclature - Walter Hartung's files, 1952-1959
Box   248
Folder   1-3
Nomenclature - Walter Hartung's files, 1961
Pharmacopeia Building, New York City
Box   292
Contributors, undated
Box   293
Visitors, 1950-1952
Box   248
Folder   4
Painting Dedication, 1957 May
Box   248
Folder   5-10
News/Press Releases, 1941-1946, 1970-1989
Series: Executive Files
Director of Revision - Miller, Lloyd C.
Subject Files
Box   248
Folder   11
Academy of Pharmaceutical Sciences, 1971-1973
Box   248
Folder   12
Advisory Panels - General, 1970
Box   248
Folder   12
American Association of Colleges of Pharmacy Visiting Scientist Program, 1963, 1971
Box   248
Folder   13
American Association of Medical Assistants, Inc., 1969
Box   248
Folder   14
American Board of Apothecaries, 1967-1969
Box   248
Folder   15
American Board of Diplomates in Pharmacy, 1969, 1971
Box   248
Folder   16
American College of Apothecaries, 1970
Box   248
Folder   17
American Council on Pharmaceutical Education, 1954, 1957, 1967
Box   248
Folder   18
American Dental Association - Cooperation with USP, 1957-1966
Box   248
Folder   19
American Foundation for Pharmaceutical Education, 1955, 1958
Box   248
Folder   20
American Hospital Formulary Service, 1958-1971
Box   248
Folder   21
American Institute of the History of Pharmacy, 1969-1971
Box   248
Folder   22
American Management Association, Inc., 1969
American Medical Association
Box   248
Folder   23
Chemical Lab, 1959
Box   248
Folder   24
Committee on Pesticides, 1953-1955
Box   248
Folder   25
Committee on Toxicology, 1955-1958
Box   248
Folder   26
Cooperation with USP on Drug Information, 1955-1956
Box   248
Folder   27
Council on Drugs - General, 1957-1963
Box   248
Folder   28
Council on Drugs - Evaluation, 1970-1972
Box   248
Folder   29
Division of Scientific Activities, 1959
Box   248
Folder   30
General, 1949-1967
Box   248
Folder   31
“New Drugs” Publication, 1965
Box   248
Folder   32
American National Standards Institute, 1971
Box   248
Folder   33
American Patients Association, 1969
American Pharmaceutical Association
Box   248
Folder   34
Committee on the APhA Laboratory, 1953
Box   248
Folder   35
Committee on Pharmaceutical Research, 1956-1961
Box   248
Folder   36
Committee on Physiological Testing, 1955-1961
Box   248
Folder   37
Committee on Research Achievement Awards, 1965-1975
Box   248
Folder   38-39
Conventions - General, 1951-1953, 1957-1960
Box   248
Folder   40
Conventions - USP Breakfast meetings, 1954-1967
Box   248
Folder   41
Foundation, 1961-1962, 1970
Box   248
Folder   42
Industrial Pharmacy Section, 1960-1963
Box   248
Folder   43
Iodine Research Award, 1953-1957
Box   248
Folder   44
Journal of the American Pharmaceutical Association, 1971
Box   248
Folder   45
New York Branch, 1964
Box   248
Folder   46
Scientific Section, 1956, 1963-1964
Box   248
Folder   47
American Podiatry Association, 1972
American Society for Testing Materials
Box   248
Folder   48
Automatic Hydrocarbons, 1957
Box   248
Folder   49
Petroleum Products and Lubricants, 1957-1969
Box   249
Folder   1
American Society of Hospital Pharmacists, 1961-1977
American Standards Association
Box   249
Folder   2
Bacteriological Filters, 1955-1963
Box   249
Folder   3
Cooperation with USP, 1957-1958
Box   249
Folder   4-5
General, 1953-1962
Box   249
Folder   6
Nomenclature, 1958, 1961
Box   249
Folder   7
Transfusion Equipment Committee, 1955-1967
Box   249
Folder   8
American Type Culture Collection, 1962, 1964, 1967
Box   249
Folder   9
Analytical Control Chemists - Questionnaire, 1961
Box   249
Folder   10
Anesthetics - General, 1947-1950
Box   249
Folder   11
Animal Nutrition Research Council, 1954-1960
Box   249
Folder   12
Antibiotics - General, 1949-1955
Box   249
Folder   13
Anti-Coagulant Drugs, 1953
Box   249
Folder   14
Applicants for Positions, 1971
Box   249
Folder   15
Archambault, George F., 1960-1970
Arkansas - University Medical Center
Box   249
Folder   16
Pharmacy Bulletin, 1963
Box   249
Folder   17
Pharmacy Committee - meeting minutes, 1968 January
Box   249
Folder   18
Association of Official Analytical Chemists, 1955-1975
Box   249
Folder   19
B, 1955
Box   249
Folder   20
Barbiturates assay General Method, 1963 (Miller)
Box   249
Folder   21
Barium Hydroxide Lime, 1956-1971 (Miller)
Box   249
Folder   22
Basic Drugs - Public Health Service, 1953-1954
Box   249
Folder   23
Bibliography - USP/ASHP/APhA, 1968
Box   249
Folder   24
Biochemical Reference Standards, 1955
Box   249
Folder   25
Blood Grouping and Typing Serums Chapter, 1949-1974 (M)
Box   249
Folder   26
Blood Platelets, 1973-1974 (Banes)
Box   249
Folder   27
Briggs, W. Paul, 1961-1968
Box   249
Folder   28
British Pharmaceutical Codex, 1972
British Pharmacopeia
Box   249
Folder   29
Correspondence - Denston, 1963-1966, 1972
Box   249
Folder   30
General, 1961-1977
Box   249
Folder   31
Nomenclature, 1972
Box   249
Folder   32
Seminar - Johnson, C.A., 1969
Box   249
Folder   33
Bureau of Standards (U.S. Department of Commerce), 1951-1966
Box   249
Folder   34
C - General, 1950-1960
Box   249
Folder   35
Canadian Department of National Health and Welfare, 1951-1971
Box   249
Folder   36
Canadian Food and Drugs Act, 1955
Box   249
Folder   37
Cataloging and Standardization - U.S. Government, 1950, undated
Box   249
Folder   38
Chemical Abstracts Service, 1966-1967
Box   249
Folder   39
Chemical Names, 1945, 1957-1966
Box   249
Folder   40
Chemical World Index Key (CWIK), 1959-1964
Box   249
Folder   41
Coding of Drug Titles - Chemical Notation, 1955-1958
Box   249
Folder   42
Coding Methods - General, 1953
Committee of Revision
Box   249
Folder   43-45
Legal matters, 1965-1975
Box   249
Folder   46
Non-Committee Members Receiving Bulletins, 1951-1970
Box   249
Folder   47
Rules and Regulations, 1969-1970
Box   249
Folder   48
Committee on USP/NF Merger, 1967-1968
Box   249
Folder   49
USP/NF Board, 1967-1968
Box   249
Folder   50
Complimentary copies of USP XVIII, 1970
Box   249
Folder   51
Compressed Gas Association (CGA), 1971
Box   249
Folder   52
Consumer Health Hazards, 1970
Box   249
Folder   53
Cosmetic, Toiletry and Fragrance Association (CTFA), 1973-1974
Box   249
Folder   54
Costello, Patrick H., 1952-1968
Box   249
Folder   55
Cutting, Windsor C., 1963-1970
Box   250
Folder   1
D - General, 1950-1951, 1956
Box   250
Folder   2
Defense Personnel Support Center, 1968-1977
Box   250
Folder   3
de Haen, Paul - General Correspondence, 1963, 1969
Box   250
Folder   4
Diagnostic Reagents, 1958-1969
Box   250
Folder   5
Di Cyan and Brown - Bulletin, 1962-1969
Box   250
Folder   6
Diets for Biological Tests and assays, 1954-1955
Box   250
Folder   7-8
Devices, 1953-1975
Box   250
Folder   9
Drug Abuse, 1969
Box   250
Folder   10
Drug and Allied Product Guild, Inc., 1965
Drug Information Association (DIA)
Box   250
Folder   11
Drug Names Dictionary, 1967
Box   250
Folder   12
Symposium, 1969 September 1
Box   250
Folder   13
Drug Quality Certification Laboratory, 1971
Box   250
Folder   14
Drug Standards, 1951-1957
Note: See file “Joint Bulletin.”
Box   250
Folder   15
Essential Oil Association, 1965-1966
Box   250
Folder   16-21
European Pharmacopeia Commission, 1964-1970, 1972-1973
Food and Drug Administration
Box   250
Folder   22
Expiration Dates, 1967
Box   250
Folder   23
Foreign Steroids Test #2, 1965-1972
Box   250
Folder   24
Formaldehyde Solution, 1952-1972
Box   250
Folder   25
International Pharmacopeias, 1974-1977
Box   250
Folder   26
Journal of Pharmaceutical Sciences, 1960-1964, 1971
Box   250
Folder   27
Klumpp, Theodore C., 1956-1970
Box   250
Folder   28
Krantz, John C., 1966-1967
Box   250
Folder   29
Letter and Financial Statements to Delegates, 1966
National Academy of Sciences - National Research Council
Box   250
Folder   30
Committee on Biological Chemistry, 1956-1977
Box   250
Folder   31
Committee on Purity of Chemical Products, 1963
Box   250
Folder   32
Drug Efficacy Review, 1966, 1968-1970
Box   250
Folder   33
Drug Research Board - General Correspondence, 1970-1972
Box   250
Folder   34
General, 1957, 1966-1971
National Pharmacopeias
Box   250
Folder   35
Ph. I. (WHO) Expert Committee, 1970-1971
Box   250
Folder   36
Swedish Pharmacopeia Commission, 1955
National Pharmacopeias
Box   250
Folder   37
Vietnam Pharmacopeia, 1968-1969
Box   250
Folder   38-39
National Standards Association, 1955-1956, 1970
Box   250
Folder   40
National Wholesale Druggists' Association, 1968
Box   250
Folder   41-42
Nichols, Adley B., 1961, 1963-1964
Nomenclature
Box   251
Folder   1
Biologics, 1963-1971
Box   251
Folder   2
Chemical - General, 1960-1964
Box   251
Folder   3
de Haen Service, 1960-1965
Box   251
Folder   4
Food Additives, 1958-1959
Box   251
Folder   5
Food Additives - Ad Hoc Committee, 1958
Box   251
Folder   6-8
General, 1959-1971
Box   251
Folder   9
Mixtures, 1965-1966
Box   251
Folder   10
Office of Biochemical Nomenclature - Advisory Board, 1955, 1965
Box   251
Folder   11
USP Title Changes, 1962-1971
Box   251
Folder   12
Pan-American Congress of Pharmacy and Biochemistry, 1963-1970
Box   251
Folder   13
Pan-American Health Organization, 1958
Box   251
Folder   14
Pan-American Medical Association, 1959, 1962
Box   251
Folder   15
Pan-American Pharmaceutical and Biological Federation, 1952-1969
Box   251
Folder   16
Pan-American Sanitary Bureau, 1949-1950, 1957
Parenteral Drug Association
Box   251
Folder   17
General, 1951-1972
Box   251
Folder   18
Washington Letter, 1963 July - 1965 August
Box   251
Folder   19
Patent Information, 1959
Pharmaceutical Manufacturers Association
Box   251
Folder   20-21
Biological Section, 1963-1972
Box   251
Folder   22
Bulletin Index, 1964
Box   251
Folder   23
Bulletin Supplements, 1962
Box   251
Folder   24
Committee on Plastics, 1963, 1970
Box   251
Folder   25
Committee on Tablets, 1962
Box   251
Folder   26
Contact Section, 1960-1962
Box   251
Folder   27-28
General, 1966-1973
Box   251
Folder   29-30
Quality Control Section, 1969-1975
Box   251
Folder   31
Pharmaceutical News Letter, 1954
Box   251
Folder   32
Pharmaceutical Sciences (31st International Congress), 1970
Box   251
Folder   33
Poison Control Advisory Board, 1955-1957, 1971
Box   251
Folder   34
Prescription Drug Plans, undated
Box   251
Folder   35
Prescription Practice - General, 1954-1969
Box   251
Folder   36
Proprietary Association, 1955, 1959-1960, 1969-1970
Publicity
Box   251
Folder   37
Articles about USP, 1954-1955
Box   251
Folder   38
Constitution and by-laws, 1959-1960
Box   251
Folder   39-40
Public Relations, 1961, 1970
Box   251
Folder   41
Review Copies, 1955-1960
Box   251
Folder   42
Reviews of United States Pharmacopeia, 1970
Box   251
Folder   43
“Punched Card” System, 1952
Box   251
Folder   44
Reference Standards, 1968-1969
Box   251
Folder   45
Sample Calculations - Biological assays, 1949
Box   251
Folder   46
Speeches, 1969-1970
Subcommittees
Box   251
Folder   47
Antibiotics, 1961-1964, 1983
Biological Products
Box   251
Folder   48
General, 1958, 1966
Box   251
Folder   49
Gerwe, Dr. Elmer G. - Correspondence, 1960-1962
Box   251
Folder   50
Formulations, 1963-1969
Box   251
Folder   51-52
Posology and Action, 1966-1969
Box   252
Folder   1
Reagents, 1963-1966
Box   252
Folder   2
Sterility Tests, Antimicrobial Agents, Microbial Purity General, 1968
Box   252
Folder   3-6
Tests and Standards, 1962-1963, 1967-1970
Box   252
Folder   7
Test for Adequacy of Preservatives in Injections, 1963
Box   252
Folder   8
Swain, Robert Lee - Board of Trustees, 1960, 1963
Executive Director - William M. Heller
Correspondence
Box   252
Folder   9-34
Outgoing, 1978 January - 1980 February
Box   253
Folder   1-34
Outgoing, 1980 March - 1982 December
Subject Files
Antibiotics
Box   253
Folder   35
Decertification, 1982
Box   253
Folder   36-39
General, 1979-1989
Box   253
Folder   40
Meeting with FDA Commissioner Hayes, 1982 July
Box   253
Folder   41
Reference Standards, 1973-1978
Box   253
Folder   42
Antimicrobial Preservatives, 1982, 1987
Box   253
Folder   43
Archambault, George, 1976-1987
Box   253
Folder   44
Articles/Speeches of Interest, 1979
Box   253
Folder   45
Banes, Dan, 1983
Barker, Kenneth
Box   253
Folder   46-47
General, 1973-1982
Box   253
Folder   48
Health Information Designs, Inc., 1979
Box   253
Folder   49
Bayer Aspirin, 1978
Box   253
Folder   50
Benzyl Alcohol, 1982
Box   253
Folder   51
Board Survey of Association Executives, 1987
Box   253
Folder   52
Breitman, Jerald, 1981
Box   253
Folder   53
Briggs, W. Paul, 1970-1974
Box   253
Folder   54
Byers, Ted - Columns, 1985
Box   253
Folder   55
Camphorated Oil, 1980-1982
Box   253
Folder   56
Carlin, Herbert, 1984
Box   253
Folder   57
Chafetz, Les, 1980-1988
Box   253
Folder   58
“Co-” Names Prefix, 1988
Box   253
Folder   59
Costello, Patrick H., 1970-1972
Box   253
Folder   60
Croat, J. Richard - Retirement party transcript, 1982
Box   253
Folder   61
Cutting, William C., 1972
Box   254
Folder   1
Digoxin, 1974
Box   254
Folder   2
Drug Standards Laboratory, 1971-1972
Federal Formulary
Box   254
Folder   3-7
General, 1970-1977
Box   254
Folder   8
Long Amendment, 1970
Box   254
Folder   9
Recipients of USP statement, 1970
Box   254
Folder   10
International System of Units (SI), 1986-1987
Box   254
Folder   11
Knapp, David - University of Maryland Project, 1988
Organizations and Institutions
Box   254
Folder   12
Academy of Pharmacy Scientists - Codex of Pharmaceutical Excipients, 1978-1980
Box   254
Folder   13
American Association of Colleges of Pharmacy, 1979-1989
Box   254
Folder   14
American Association of Pharmaceutical Scientists (AAPS), 1978-1980, 1986-1990
Box   254
Folder   15
American Association of World Health, 1985
Box   254
Folder   16
American College of Physicians, 1980
Box   254
Folder   17
American Council on Pharmaceutical Education, 1987-1988, 1990
Box   254
Folder   18
American Foundation for Pharmaceutical Education (AFPE), 1987-1988
Box   254
Folder   19
American Institute of the History of Pharmacy, 1988
American Medical Association (AMA)
Box   254
Folder   20
AMANET, Computerized Drug Information, 1986
Box   254
Folder   21-22
Drug Evaluations, 1971-1982
Box   254
Folder   23
General, 1975-1988
Box   254
Folder   24
Nutrition Advisory Group, 1974-1975
Box   254
Folder   25
Patient Package Inserts (PPI), 1982
Box   254
Folder   26
American National Standards Institute (ANSI), 1979
American Pharmaceutical Association (APhA)
Box   254
Folder   27
About Your Medicines proposal, 1984
Box   254
Folder   28-29
General, 1971-1990
Box   254
Folder   30
Officers, et cetera, 1970-1974, 1980
Box   254
Folder   31
Physician Dispensing of Prescription Drugs, 1987-1988
Box   254
Folder   32
Task Force with Pharmaceutical Manufacturers of America, 1986
Box   254
Folder   33
Views on Patient Drug Use Information - meetings, 1981-1982
Box   254
Folder   34
American Society for Clinical Pharmacology and Therapeutics, 1982, 1988
Box   254
Folder   35
American Society for Microbiology
Box   254
Folder   36
American Society for Testing and Materials (ASTM), 1980-1986
Box   254
Folder   37
American Society of Consultant Pharmacists (ASCP), 1980, 1984-1988
Box   254
Folder   38
American Society of Parenteral and Enteral Nutrition (ASP&EN), 1979-1981
American Society of Hospital Pharmacists (ASHP)
Box   254
Folder   39
Advisory Council, 1979-1980
Box   254
Folder   40
Bench, 1985-1986
Box   254
Folder   41
Compendial Communiqué, 1981
Box   254
Folder   42-43
General, 1974-1977, 1983-1988
Box   254
Folder   44
News Releases, et cetera, 1980-1982
Box   255
Folder   1
American Society for Quality Control (ASQC) Organizational Manual, 1980
Box   255
Folder   2
American Type Culture Collection (ATCC), 1983
Box   255
Folder   3
Association of Official Analytical Chemists, 1978
Box   255
Folder   4
Association of Pharmacists and Corporate Americans for AIDS Education, 1988
Box   255
Folder   5
Assembly of Life Scientists, 1976-1980
Auburn University
Box   255
Folder   6
Contracts and correspondence, 1986-1989
Box   255
Folder   7
National Institutes of Health Study, 1986-1989
Box   255
Folder   8
Bar Code Council, 1986-1988
Box   255
Folder   9
Coalition for Consumer Prescription Protection, 1988
Box   255
Folder   10
College of American Pathologists - Clinical Standards, 1980
Food and Drug Administration
Box   255
Folder   11
Action Plan, 1987
Box   255
Folder   12
Advisory Committees, 1974
Box   255
Folder   13
Approved Drug Products with Therapeutic Equivalence Evaluations - “Orange Book,” 1988
Box   255
Folder   14
Bureau of Drugs, 1980-1982
Box   255
Folder   15
Committee on Patient Education, 1982-1983
Box   255
Folder   16
Compendial Evaluation and Development Program, 1978-1979
Box   255
Folder   17
Compendial Operations Policy Committee, 1979-1980
Box   255
Folder   18
Correspondence, 1979-1983
Box   255
Folder   19
Good Manufacturers Practices - Final Plan, 1978
Box   255
Folder   20
Industry IND's and NDA's meeting, 1983 October
Box   255
Folder   21
Lannett Decision, 1978
Box   255
Folder   22
Modified Release Dosage Forms meeting, 1982-1983
Box   255
Folder   23
Over the Counter Drugs, 1972, 1978
Box   255
Folder   24
International Union of Pure and Applied Chemistry - Harmonization workshop, 1987
Box   255
Folder   25
National Cancer Institute, 1981
National Committee on Large Volume Parenterals (NCCLVP)
Box   255
Folder   26
Correspondence and Report, 1979-1982
Box   255
Folder   27
Statement of Purpose/Objectives, 1982
National Formulary - Merger Proposals and Purchase
Box   255
Folder   28
Alternations (Macek copy), 1972
Box   255
Folder   29
Barker Background paper, 1972
Box   255
Folder   30
Bibliography, 1971-1974
Box   255
Folder   31
Board of Trustees meeting, 1972 January - Moyer Handout on Merger
Box   255
Folder   32
Committee of the Whole, 1972
Box   255
Folder   33
Consolidation, 1975
Box   255
Folder   34
Contract of Sale, 1975
Box   255
Folder   35-36
Correspondence and memoranda, 1971-1974
Box   255
Folder   37
Deed of Release, 1973-1985
Box   255
Folder   38
Duplication Study, 1971
Box   255
Folder   39
Finance Tables and Numbers, 1971
Box   255
Folder   40-41
General papers and packets, 1966-1973
Box   255
Folder   42-44
Merger Papers Complete Set, 1971-1972
Box   255
Folder   45-49
Merger Packet
Box   256
Folder   1
Liaison Committee, 1973
Box   256
Folder   2-3
Merger Proposals and Drafts, 1972-1973
Box   256
Folder   4
Working Drafts of Draft Proposals, 1973
Box   256
Folder   5
NF - Excerpts from Preface to the First Edition, 1888
Box   256
Folder   6
New Merger Effort, 1973
Box   256
Folder   7
News Release, 1971 December 1
Organizational Chart of Merger
Box   256
Folder   8
Organization - NF Version, undated
Box   256
Folder   9
Reorganization, 1974-1976
Box   256
Folder   10
USP Committee on Merger, 1967, 1972-1973
Box   256
Folder   11
National Institute of Neurological diseases and Stroke (NINDS), 1973-1974
Box   256
Folder   12-17
Office of Technology Assessment, - Drug Bioequivalence, 1974-1979
Box   256
Folder   18
Pan-American Health Organization, 1978-1986
Pharmaceutical Manufacturers Association (PMA)
Box   256
Folder   19
Committee on USP Reference Standards, 1977-1978
Box   256
Folder   20
Correspondence, 1979, 1986-1989
Box   256
Folder   21
Particulate Matter, 1986
Box   256
Folder   22
Proprietary Association, 1972-1987
Box   256
Folder   23
Scientific Apparatus Makers Association, 1978
Box   256
Folder   24
University of Arkansas - Medical Center Formulary, 1971-1972
Macek, Thomas J.
Box   256
Folder   25
Administrative Failures, 1971-1972
Box   256
Folder   26
Alleged Libelous Statement, 1972
Box   256
Folder   27
Answer and Counterclaim (Rough Draft), 1973
Box   256
Folder   28
Complaint, 1973
Box   256
Folder   29
Confidential Memo, 1972
Box   256
Folder   30
Dismissal and Settlement, 1973-1974
Box   256
Folder   31
Exaggerated Claims of Achievement, 1971-1972
Box   256
Folder   32-34
Failure in Performance of Duties…, 1972
Box   256
Folder   35
Failure to Communicate, undated
Box   256
Folder   36-37
General, 1970-1973
Box   256
Folder   38-39
Gold Sheet, 1972
Box   256
Folder   40
Heller Memo of RHH, undated
Box   256
Folder   41
Letters Indicating Effect of Confidential Memo, 1972
Box   256
Folder   42
Letter Indicating Macek Looks After Technical Problems, 1972
Box   256
Folder   43
Letter to Werble, 1972 October 7
Box   256
Folder   44
Memo Actually Sent to Executive Committee and Committee of Revision, 1972
Box   256
Folder   45
Memo Indicating Communication between Heller and Macek, 1972
Box   256
Folder   46
Memo Misquoting RHH, 1972
Box   256
Folder   47
Pursma Letter - Role in Confidential Memo, 1972
Box   256
Folder   48
Relationship with Kronenwett, 1972
Box   256
Folder   49
Relationship with Piereua, 1972
Box   256
Folder   50
Scientific Misjudgements, 1971-1972
Box   256
Folder   51
Settlement - Arendt, Fox, Kinter, Plotkin and Kahn, 1973
Box   256
Folder   52
Surreptitious Activities Around Europe Trip, 1972
Box   257
Folder   1
Termination, 1972
Box   257
Folder   2
USP Organizational Structure, 1970
Box   257
Folder   3
McLain, Paul L., 1972
Box   257
Folder   4
Miller, Lloyd - Honorary Sterling Silver Tray, 1975
Box   257
Folder   5
Nichols, Adley B., 1970-1974
New Drug Approvals
Advisory Panel
Box   257
Folder   6
Correspondence with Hayes and others, 1981-1982
Box   257
Folder   7-8
Final Report, 1982, undated
Box   257
Folder   9
Interim Reports, 1981
Box   257
Folder   10
Member Correspondence, 1981
Box   257
Folder   11-12
Panelists and Comments, 1981-1985
Box   257
Folder   13
Ballots - Federal Drug Approval Process, 1982
Box   257
Folder   14
Heller Presentation to FDA, 1983 May 10th
Box   257
Folder   15-16
McMahon Commission Report and Comments, 1981-1982
Box   257
Folder   17
Petitions, 1980-1981
Box   257
Folder   18
Seife, Marvin - Statement, 1981
Box   257
Folder   19
Task Force Members, 1981
Box   257
Folder   20
Over-the-Counter Drugs, 1980-1987
Patient Package Inserts (PPI)
Box   257
Folder   21
Clippings, 1980-1981
Congressional Testimony and Reports
Box   257
Folder   22
Committee report on H.R. 7591, 1980
Box   257
Folder   23
Heller's testimony on H.R. 14289, 1976 June 23
Box   257
Folder   24
Heller's testimony on S. 1831, 1977 July 27
Box   257
Folder   25
Kennedy Bill - S. 1831, 1977 July
Box   257
Folder   26
Miscellaneous, 1978
Box   257
Folder   27
Other testimony - H.R. 14289, 1976 June
Box   257
Folder   28
Other testimony - S. 1831, 1977 July
Box   257
Folder   29
Subcommittee hearings - H.R. 14289, 1976 June 23
Box   257
Folder   30
Testimony and analysis - H.R. 11611 and S. 2755, 1977-1978
Box   257
Folder   31
Testimony and correspondence - H.R. 11611, 1978
Box   257
Folder   32
Testimony - bill S. 2040, 1978 March 20
Box   257
Folder   33
Testimony of National Association of Chain Drug Stores (NACDS), 1980 March 27
Box   257
Folder   34-35
Correspondence and miscellaneous, 1976-1982
Box   258
Folder   1-5
Correspondence and miscellaneous, 1976-1982 (continued)
Box   258
Folder   6
Department of Health and Human Services - Draft Guidelines, 1980
Box   258
Folder   7
Drug Information Association (DIA) - Symposium, 1976
Box   258
Folder   8
Drug Package Insert Study, 1971
Box   258
Folder   9
Estrogen articles, 1979
Food and Drug Administration
Box   258
Folder   10
Distribution alternatives, 1980
Box   258
Folder   11
Hearing - comments to Clerk, 1979 September 14
Box   258
Folder   12
Heller's Public meeting presentation and Addendum I, 1981 September 30
Box   258
Folder   13
Proposed Regulations, 1979
Box   258
Folder   14-19
General, 1971-1982
Box   258
Folder   20
Interested persons, 1980-1981
Box   258
Folder   21
“Interesting Articles,” 1979-1981, 1985
Box   258
Folder   22
Items of interest, 1977-1978
Box   258
Folder   23
Labeling, 1980, undated
Box   258
Folder   24
Liability, 1980
Box   258
Folder   25
National Association of Chain Drug Stores (NACDS) legal challenge, 1980
Box   258
Folder   26
Package Outserts, 1971-1972
Box   258
Folder   27
Parklawn meeting, 1980 March 4
Box   258
Folder   28
Printed material, 1980
Box   258
Folder   29
Proposal, 1975-1978
Questionnaire
Box   258
Folder   30
Original, 1980
Box   258
Folder   31-32
Responses, 1980-1981
Box   258
Folder   33
Remarks by Educators, 1976-1979
Box   258
Folder   34
Statements, 1981
Box   259
Folder   1
Stay of Action - Richyn Labs, 1980
Box   259
Folder   2-3
Study and Hearings, 1981
USP
Box   259
Folder   4
Board of Trustees Memo Number 36, 1981
Box   259
Folder   5
Board of Trustees Resolution, 1976
Box   259
Folder   6
Member Memorandum Number 18, 1976
Box   259
Folder   7
Members' Letters to Congress, 1976-1979
Box   259
Folder   8
Proposed alternative bill, undated
Box   259
Folder   9
Pharmacy/Pharmacists - articles
Box   259
Folder   10
Physicians' Desk Reference, 1974-1984
Publications
General
Box   259
Folder   11
Advertising in USP publications, 1982-1984
Box   259
Folder   12
American Medical Association - Patient Medication Instruction Articles, mentions, et cetera, 1982-1988
Box   259
Folder   13
Clinical Reference Systems, 1984-1987
Box   259
Folder   14
Companion Volume, 1972-1974
Electronic use of USP publications
Box   259
Folder   15
Correspondence, 1982-1987
Box   259
Folder   16
India, 1985-1987
Box   259
Folder   17
Japan, 1983
Box   259
Folder   18
Miscellaneous, 1984-1987
Box   259
Folder   19-20
Mosby - contract, 1981, 1983
Box   259
Folder   21
Hormone Drugs - Book Reviews, 1983-1984
Box   259
Folder   22
Mack Publishing - Conference, 1982
Box   259
Folder   23
Material on other drug information books, 1983-1984
Box   259
Folder   24
Pricing Information/Cost Justification, 1984
Box   259
Folder   25
Printing of UPS publications, 1982
Box   259
Folder   26
Publishers, 1977, 1982-1984
Box   259
Folder   27
Publications/Publication Schedules, 1984-1985
Box   259
Folder   28
Surveys - Consumer demand for books, patient counseling service, et cetera, 1982-1984
Taiwan
Box   259
Folder   29
Contract with Central Book Company, 1980
Box   259
Folder   30
Foreign Language Book Publishers Council, 1975-1988
Box   259
Folder   31
Translation into Spanish and German, 1984-1985
Box   259
Folder   32
USP Style Book, 4th edition, 1965
About Your Medicines
Box   259
Folder   33
About Your High Blood Pressure, 1984
Box   259
Folder   34
American Pharmaceutical Association - proposal, 1982-1984
Box   259
Folder   35
Baker, Cleland - project, 1981
Box   259
Folder   36
Balantine Books, 1981, 1984
Box   259
Folder   37
Book of the Month Club - Physicians' and Pharmacists' Guide to Your Medicines, 1986
Box   259
Folder   38
Charles Scribner's Sons Publishers, 1984
Box   259
Folder   39
Clinical Reference Systems, 1984-1987
Box   259
Folder   40
Correspondence, 1984
Box   259
Folder   41
Eckerd Drugs, 1984
Box   259
Folder   42
Facts and comparisons, 1981
Box   259
Folder   43
Foreign translations, 1985
Box   259
Folder   44
General, 1980-1986
Box   259
Folder   45
Health Care Marketing Services, 1984
Box   259
Folder   46
International Childbirth Education Association, 1984
Box   259
Folder   47
Newsletters, 1981-1984
Box   259
Folder   48
Newspaper columns, 1981
Box   259
Folder   49
Revised version for bookstores, 1984-1985
Box   259
Folder   50
Guide to Select Drugs, 1975-1976
USP Dispensing Information (USP DI)
Box   259
Folder   51
Academy of Pharmaceutical Sciences, 1977-1978
Box   259
Folder   52
American Academy of Family Physicians, 1984
Box   259
Folder   53
American Druggist, 1977-1978
Box   259
Folder   54
American Medical Association, 1977-1978
Box   259
Folder   55
American Pharmaceutical Association, 1977-1978
Box   259
Folder   56
American Society of Hospital Pharmacists, 1978
Box   259
Folder   57
Articles, Comments, and Book Reviews, 1980-1986
Box   259
Folder   58
BRS/Saunders Medical Knowledge Resources - license agreement, 1983-1984
Box   259
Folder   59
CIBA-GEIGY - license agreement, 1983-1986
Box   259
Folder   60
Clinical Reference Systems, 1986
Box   259
Folder   61
Comments, 1980-1982
Box   259
Folder   62
Complimentary copies, 1986-1990
Box   259
Folder   63
Computers in Medicine - license agreement, 1984-1985
Box   260
Folder   1
Consumer Reports Books, 1986-1987
Box   260
Folder   2
Copyright Policy, 1979
Box   260
Folder   3-4
Correspondence, 1976-1984
Box   260
Folder   5
Development Process, undated
Box   260
Folder   6
Drugs for Older Adults, 1982, undated
Box   260
Folder   7
Drug Information Division - Unlabeled uses, 1978, 1982-1983
Foreign translation
Box   260
Folder   8
Dohosha Contract (Japan), 1983
Box   260
Folder   9
Italian Pharmacopeia, 1982
Spanish
Box   260
Folder   10
1977-1987
Box   260
Folder   11
1982-1983
Box   260
Folder   12
1985-1987
Box   260
Folder   13
Forward for , 1984 Edition
Box   260
Folder   14
Gibson, Tyrone - report on electronic products from database, 1984-1985
Box   260
Folder   15
Information Service, 1970, 1978
Leaflets
Box   260
Folder   16
Boots Pharmaceuticals - leaflets as PPI, 1983
Box   260
Folder   17
Canadian Pharmaceutical Association - SIM cards, 1983-1985
Box   260
Folder   18
Eckerd Drug Company, Revco, et cetera, 1984-1986
Box   260
Folder   19
General, 1982-1987
Box   260
Folder   20
Montefiore Medical Center, 1982-1983
Box   260
Folder   21
National Association of Retail Druggists, 1983
Box   260
Folder   22
New Jersey, 1985
Box   260
Folder   23
Personalized, 1982-1984
Box   260
Folder   24
Returns, 1984
Box   260
Folder   25
Samples printed with State Associations' Names, 1982-1983
Box   260
Folder   26
World Health Day, 1985
Marketing
Box   260
Folder   27
Dubow, Laurence - market test, 1981
Box   260
Folder   28
Sales - chain drug stores subscriptions, 1984
Box   260
Folder   29
Surveys, 1983-1984
Box   260
Folder   30
Massachusetts, 1979
Box   260
Folder   31
Mead Data Central -license agreement, 1984-1985
Medical Schools
Box   260
Folder   32
Bransome, Edwin, 1986
Box   260
Folder   33
General, 1984-1986
Box   260
Folder   34
Memoranda, 1983-1986
Box   260
Folder   35
Microfiche Information, 1982
Box   260
Folder   36-37
Miscellaneous, 1978-1980
Box   260
Folder   38
National Library of Medicine, 1984
Outside distribution
Box   260
Folder   39
Bransome, Edwin D. - request to Roche Laboratories, 1985
Box   260
Folder   40
Canadian Pharmaceutical Association, 1985
Medical Economics Books
Box   260
Folder   41
Angel, Jack - editor of Physicians' Desk Reference, 1982-1983
Box   260
Folder   42
Pritchard, Barbara, 1983-1984
Box   260
Folder   43
Various, 1982-1983
Box   260
Folder   44
Virginia Medical Society - possible joint publication, undated
Box   260
Folder   45
Virtue, Paul - distributor
Box   260
Folder   46
Patient Consultation contest, 1984
Box   260
Folder   47
Penta System - Conversion, 1986
Box   260
Folder   48
Pharmaceutical Manufacturers Association, 1977-1978
Box   260
Folder   49
Pharmex - Infoline program, 1982
Box   260
Folder   50
Prescription Information Learning Libraries (PILL) Machine - licensing agreement, 1987
Box   260
Folder   51-52
Reviews, 1980-1986
Box   260
Folder   53
“Special” Books using extracts, 1981-1984
Box   260
Folder   54
System Activities - Cumulative, undated
Box   260
Folder   55
Update, 1982 September
Box   260
Folder   56
Use by Various people - Correspondence, et cetera, 1982-1985
Box   260
Folder   57
Veterans Administration - database license, 1985
Visualized
Box   260
Folder   58
American Diabetes Association, 1989
Box   260
Folder   59
Development Study, 1988
Box   260
Folder   60
Miscellaneous, 1988-1989
Box   260
Folder   61
Planning meeting for Phase III, 1988
Box   260
Folder   62
Zuckerman, Alan E. - article and report, 1984-1985
USP-NF
Box   260
Folder   63
Comments and Suggestion, 1980-1981
Box   260
Folder   64
Cross Books, India, 1984
Box   260
Folder   65
Database Conversion, 1986
Electronic
Box   260
Folder   66
Merck and Company, 1984-1985
Box   260
Folder   67
Proposal, 1982, 1988
Box   260
Folder   68
Expanded Service - Growth outlined by J. Belson, 1982
Box   260
Folder   69
General (USP XXI-NF XVI), 1981-1984
Box   260
Folder   70
Global Distribution, 1984
Box   260
Folder   71-72
Pharmacy Schools, 1980-1984
Box   260
Folder   73
Purchase Requirements, 1981
USAN and the USP Dictionary of Drug Names
Box   260
Folder   74
Computer tape - boilerplate, 1984-1985
Box   260
Folder   75
Magnetic contract, 1984-1985
Box   260
Folder   76
Rohn and Haas Chemical Manufacturing Company - database license, undated
Box   260
Folder   77
Random Pharmacopeia, 1976-1977
Box   260
Folder   78
Regional Compounding Facilities, 1985
Box   261
Folder   1
Regulation of Health Activities and Products - Private vs. Public, 1979
Box   261
Folder   2
Remington Award, 1977-1987
Box   261
Folder   3
Rhodes, Christopher, 1987
Box   261
Folder   4
Roxane Laboratories - Concentrated oral solutions, 1984
Box   261
Folder   5
Sandoz, 1989
United States Pharmacopeia
Box   261
Folder   6
Authentic Substances program, 1972-1976
Board of Trustees
Box   261
Folder   7
Ad Hoc Committee, 1981
Board Letters
Box   261
Folder   8
Comments - Number 225, 1973 May
Box   261
Folder   9
Miscellaneous materials, 1974-1975
Box   261
Folder   10
Budget, 1982
Box   261
Folder   11
Budget Committee, 1986-1988
Box   261
Folder   12
Employee Benefits Committee, 1976-1982
Box   261
Folder   13
Executive Sessions, 1972-1974
Finance Committee
Box   261
Folder   14
General, 1973-1981
Box   261
Folder   15-17
Memos, 1985-1989
Box   261
Folder   18
General Correspondence, 1971-1974
Box   261
Folder   19
Personnel Memos, 1967-1974
Box   261
Folder   20
Policy Statement - Intensifying Standards, 1977
Box   261
Folder   21
Resolution Committee, 1970-1975
Box   261
Folder   22
Resources Development Advisory Council, 1985
Box   261
Folder   23-25
Retirement Committee, 1975-1982, undated
Box   261
Folder   26
Rules of Business Practice - Supplements to by-laws, 1970
Box   261
Folder   27
Special meeting, 1972
Strategic Planning Committee
Box   261
Folder   28
General, 1985-1990
Box   261
Folder   29
Meeting, March 1986
Box   261
Folder   30
Committee Lists, Board of Trustees, et cetera, 1960-1970
Committee of Revision
Advisory Panels, 1975-1977
Box   261
Folder   31
Deadlines, 1980
Box   261
Folder   32
General, 1980-1981
Box   261
Folder   33
Letter to Panelists' Supervisors, 1976
Box   261
Folder   34
Meetings - Correspondence, 1986
Box   261
Folder   35
Nomination mailings, 1980-1981
Box   261
Folder   36
Bioequivalence, 1987
Conflict of Interest Statements
Box   261
Folder   37
Advisory Panel on Pediatrics, 1975-1976
Box   261
Folder   38-40
General, 1975-1985
Box   261
Folder   41
Correspondence and articles, 1976-1990
Box   261
Folder   42
Correspondence and memoranda, 1980-1985
Box   261
Folder   43
Dissolution, 1979-1982
Box   261
Folder   44-47
Drug Standards Division, 1972, 1980-1989
Box   261
Folder   48
Expansion, 1980-1981
Box   261
Folder   49
Miller's speech - Memo, 1969-1970
Box   261
Folder   50
Nominations, 1984-1985
Box   261
Folder   51
Radiation Sterilization, 1972-1973
Box   261
Folder   52
Recommended Candidates, 1980
Box   261
Folder   53
Resignations, 1985-1988
Box   262
Folder   1
Scope Subcommittee, 1972-1976
Box   262
Folder   2
Tuthill, Sam - Resignation, 1987-1988
Box   262
Folder   3-5
Correspondence, 1981-1989
Box   262
Folder   6
Drafts for Heller's Approval, 1975-1976
Headquarters Locations
Box   262
Folder   7
Exhibit for new headquarters building, 1989
Box   262
Folder   8
Functional Program - Kenneth Barker report, 1981-1982, 1986
Box   262
Folder   9-11
Study - Kenneth Barker, 1982, 1986
Box   262
Folder   12
Headquarters Committee, 1972
Box   262
Folder   13
Site Committee, 1971-1972
Meetings
Box   262
Folder   14
Food and Drug Administration, 1976-1977
Box   262
Folder   15
Resolutions for Quinquennial meeting, 1985-1986
Box   262
Folder   16-17
Saint Kitt's meeting, 1988 February
Box   262
Folder   18
Schedules, 1988-1989
Box   262
Folder   19-30
Miscellaneous memos, correspondence and reports, 1950, 1960, 1967-1976, 1989-1990
Box   263
Folder   1
Miscellaneous (continued)
Box   263
Folder   2
Heller Materials, 1989-1990
Box   263
Folder   3
Point of View statement, 1970-1971
Box   263
Folder   4
Prednisone Dissolution - News release, 1977 October
Box   263
Folder   5
Returned Questionnaires, 1986-1990
Study of the Organization of USPC
Box   263
Folder   6
Phase I: Goals, 1975
Box   263
Folder   7
Phase II: Methods, 1977
Box   263
Folder   8
Veterans Administration Formulary, 1972
Executive Director -Jerome A. Halperin
Correspondence
Box   263
Folder   9-30
Outgoing, 1989 June - 1991 March
Box   264
Folder   1-21
Outgoing, 1991 April - 1992 December
Meetings, lectures, et cetera
Box   264
Folder   22
Agency for Health Care Policy and Research - Pharmaceutical Outcomes Research Work Groups meeting, 1991
American Association of Pharmaceutical Scientists
Box   264
Folder   23-24
Annual meetings, 1992-1993
Box   264
Folder   25-27
Executive Council meetings, 1992-1994
Box   264
Folder   28
Executive Council Management Group, meeting, 1992
American Foundation for Pharmaceutical Education
Box   264
Folder   29-30
Annual meetings, 1992-1993
Box   264
Folder   31
Board of Directors annual meeting, 1994
Box   264
Folder   32
Executive Committee meeting, 1993
Box   264
Folder   33
American Medical Association - Chicago meeting, 1993
Box   264
Folder   34-36
American Pharmaceutical Association - Annual meeting, 1992-1994
Box   265
Folder   1
American Society of Hospital Pharmacists - 50th Annual meeting, 1992
Box   265
Folder   2
American Veterinary Medical Association - Symposium on Compounding, 1993
Box   265
Folder   3
Argentina - National Academy of Pharmacy, Buenos Aries conference, 1993
Box   265
Folder   4
Auburn University - Computerized Dispensing Information meeting, 1994
Box   265
Folder   5
Canada trip - Ottawa, 1994
Drug Information Association
Box   265
Folder   6-7
Annual meetings, 1993-1994
Box   265
Folder   8
Workshop, Crystal City, 1993
Food and Drug Law Institute
Box   265
Folder   9-10
Annual meetings, 1992
Box   265
Folder   11
Pharmaceutical Update, 1992
Box   265
Folder   12
Greater Rochester Independent Practice Association - Animal Drug Alliance, meeting, 1992
Box   265
Folder   13
Howard University - Lecture, 1993
Box   265
Folder   14
IBM Conference, Washington, D.C., 1994
International Conferences and Harmonization
Box   265
Folder   15
European Pharmacopeia Commission - Biotech Conference, Verona, 1993 April
International Conference on Harmonization
Box   265
Folder   16
Expert Working Group, 1992-1993
Box   265
Folder   17
Meeting, Rome, 1992 November
Box   265
Folder   18
Stability Guideline, 1992
Expert Working Group on Quality
Box   265
Folder   19
Meeting, Washington D.C., 1992 March
Box   265
Folder   20
Meeting, Tokyo, 1992 September
Box   265
Folder   21
Impurities, 1992
Box   265
Folder   22-23
Meeting, Orlando, 1993 October
Pharmacopeial Discussion Group on International Harmonization
Box   265
Folder   24
Meeting, Strasbourg, 1992 May
Box   265
Folder   25
Meeting, Rome, 1992 November
Box   265
Folder   26
Meeting, Tokyo, 1993 May
Box   265
Folder   27
Meeting, Orlando, 1993 October
Box   266
Folder   1
Third International Conference on Pharmaceuticals and Quality Control, Rome, 1992 October/November
Box   266
Folder   2-3
International Pharmaceutical Federation - BIO-International Conference, Munich, 1994
Box   266
Folder   4
Lilly Research Laboratories - meeting, Indianapolis, 1993
Box   266
Folder   5
Management Sciences for Health - Rational Pharmaceutical Management Project - Task Force meeting, 1993
Box   266
Folder   6
MEDCO - meeting, 1993
Box   266
Folder   7
Medical Society of the State of New York - Health Care Policy Forum, 1993
Box   266
Folder   8
Mercer University - Commencement speech, 1993
Box   266
Folder   9
Mexican Pharmacopeia - meeting, Mexico City, 1993
Box   266
Folder   10
Mexican Pharmacy Association - International meeting, Cancun, 1992
National Association of Boards of Pharmacy
Box   266
Folder   11
Annual meeting, 1993
Box   266
Folder   12
Dedication ceremonies, Chicago, 1992
Box   266
Folder   13
National Association of Chain Drug Stores - Annual meeting, 1994
National Council on Patient Information Education
Box   266
Folder   14
Board of Directors meeting, 1993
Box   266
Folder   15
Committee on Patient Consultation, meeting, 1992
Box   266
Folder   16
National Institutes of Health - Workshop on the Role of Botanicals in American Health Care, 1994
Pharmaceutical Manufactures Association
Box   266
Folder   17
International Section Technical Committee, meeting, 1992
Box   266
Folder   18
Pharmaceutical Development Subsection, Annual meeting, 1992
Box   266
Folder   19
Pharmaceutical Trademark Group, conference, 1994
Box   266
Folder   20-22
Quality Control Section, meetings, 1992-1994
Box   266
Folder   23
Philadelphia College of Pharmacy and Science - Rho Chi Society speech, 1992
Box   266
Folder   24
Radiological Health Alumni Association Reunion, 1993
Schwartz College of Pharmacy and Health Science
Box   266
Folder   25
Arnold Schwartz Memorial Program, 1992
Box   266
Folder   26
Schuss Memorial Lecture, 1994
Box   266
Folder   27
SmithKline Beecham Pharmaceuticals - meeting, 1992
Box   266
Folder   28
Society of Japanese Pharmacopeia - meeting, Osaka, 1992
Box   266
Folder   29
Therapeutic Goods Administration - Symposium, 1993
Box   266
Folder   30
United States Adopted Names Council - meeting, 1992
United States Pharmacopeial Convention
Box   266
Folder   31
Hemiquinquennial meeting, St. Louis, 1993
Box   266
Folder   32-35
Management Committee retreats, 1992-1994
Box   266
Folder   36-37
Miscellaneous presentation materials, 1993, undated
Open Conferences
Box   267
Folder   1
Contemporary Issues - Unit-of-Use Packaging, 1992
Box   267
Folder   2
Current Revision Issues, 1992
Box   267
Folder   3
Dissolution, Bioavailability and Bioequivalence, 1992
Box   267
Folder   4
Excipients, 1994
Box   267
Folder   5
Nutritional Supplements, 1994
Box   267
Folder   6
Patient Education, 1992
Box   267
Folder   7
Water, Microbiology and Particulates, 1993
Box   267
Folder   8
USP 2020 Conference, 1992
Box   267
Folder   9
University of Georgia - College of Pharmacy speech, 1993
Box   267
Folder   10
University of Kentucky - meeting, 1993
Box   267
Folder   11
University of Saskatchewan - Seminar, 1993
University of Texas at Austin - College of Pharmacy
Box   267
Folder   12
Centennial symposium, 1993
International Industrial Pharmacy Conference
Box   267
Folder   13-14
General, 1992, 1994
Box   267
Folder   15
Planning Committee meeting, 1993
Box   267
Folder   16-17
World Health Organization - Expert Committee on Specifications for Pharmaceutical
Subject Files
Box   267
Folder   18
American Society of Consultant Pharmacists, 1989-1990
Box   267
Folder   19
Biotechnology Companies, 1990
Box   267
Folder   20
Conjugated Estrogens, 1989-1990
Box   267
Folder   21
Cotter, Herbert E., 1992
Food and Drug Administration
Box   267
Folder   22
General, 1990
Box   267
Folder   23-24
Contract report, 1991
Box   267
Folder   25
Correspondence, 1989-1990
Box   267
Folder   26-27
ISO 9000 (International Standards for Quality Management), 1991-1995
Box   267
Folder   28
National Association of Pharmaceutical Manufacturers, 1990-1992
Box   267
Folder   29
National Wholesale Druggists' Association (NWDA), 1993-1994
Nonprescription Drug Manufacturers Association
Box   267
Folder   30
General, 1990-1996
Box   267
Folder   31
Product Identification, 1989
Box   267
Folder   32
Over-the-Counter Drugs, 1989
Box   267
Folder   33
Pancrelipase Story, 1989
Box   267
Folder   34
Pharmaceutical Manufacturers Association, 1989-1990
Box   267
Folder   35
Remington Award, 1990
USP DI Visualized
About Your Diabetes
Box   267
Folder   36
Marketing Study and Response, 1991
Box   267
Folder   37
Mellitus Script, 1990
Box   267
Folder   38
Report, 1991
Box   267
Folder   39
Contract, 1990
Box   268
Folder   1-4
Correspondence and reports, 1988-1991
Box   268
Folder   5-9
General, 1989-1992
Box   268
Folder   10
Miscellaneous, 1991
Box   268
Folder   11
USP People, Policies, and Procedures, 1996
Executive Associate - Joseph Valentino
Subject files
Ad Hoc Committees
Box   268
Folder   12
Appointments, Nominations, and Elections, 1993
Box   268
Folder   13
Governance, 1992
Box   268
Folder   14
Membership Study, 1993-1996
Box   268
Folder   15
Committee on a Companion Volume, 1970-1972
Compendial Liaison Staff
Box   268
Folder   16-19
Memoranda, 1975-1977
Box   269
Folder   1-7
Memoranda, 1977-1979
Box   269
Folder   8-9
USP-FDA Joint Policy Committee, 1974-1976
Compendial Operations Policy Committee
Box   269
Folder   10-15
Letters, 1983 January - 1984 May
Box   270
Folder   1-16
Letters, 1984 June - 1986 November
Box   271
Folder   1-9
Letters, 1986 September - 1987 October
Box   271
Folder   10
Correspondence, 1990-1992
Drug Product Problem Reporting Program
Note: Originally Drug Product Defect Reporting Program.
Box   271
Folder   11
Boiler Plates, 1976-1980
Contracts
Box   271
Folder   12
Proposal Summary and Data Sheet, 1976
233-72-3088
Box   271
Folder   13
Close-out, 1978-1981
Box   271
Folder   14
Contract and modification, 1973-1977
Box   271
Folder   15
Correspondence, reports, 1972-1974
Box   271
Folder   16
Cover letters and response, 1972-1981
Box   271
Folder   17
Estimated expenditures through , 1977
Box   271
Folder   18
Interim report, 1973-1974
Box   271
Folder   19
Modifications, 1973
Box   271
Folder   20-21
Progress reports, 1972-1977
Box   271
Folder   22
Proposed modification, 1977
Box   271
Folder   23
Sub-contract, 1978
Box   271
Folder   24
Vouchers, 1972-1980
233-75-5016
Box   271
Folder   25
Background, 1976-1977
Box   271
Folder   26
Close-out, 1981
233-75-5016
Box   272
Folder   1-2
Contract, modification, cover letters and responses, 1976-1979
Box   272
Folder   3
Cost proposal figures, 1979
Box   272
Folder   4
Cost proposals, 1975-1978
Box   272
Folder   5-9
Progress reports, 1975-1979
Box   272
Folder   10
Vouchers, 1975-1981
233-78-3002
Box   272
Folder   11
Background, 1980
Box   272
Folder   12
Correspondence, 1978-1983
Box   272
Folder   13-15
Cost proposal, 1972-1979
Box   272
Folder   16-17
Drafts for cost proposal, 1978
Box   272
Folder   18
Extensions, 1980-1981
Box   272
Folder   19
Final Report, 1981
Box   272
Folder   20
General, 1976-1978
Box   272
Folder   21
Modification, 1978
Box   272
Folder   22
Progress report, 1978
Box   272
Folder   23
Proposal, 1978
Box   272
Folder   24
Quarterly report, 1978
Box   272
Folder   25-26
Reports, 1978-1980
233-79-5066
Box   272
Folder   27
Boiler plate, 1979-1980
Box   272
Folder   28-30
Cost proposal, 1979-1980
Box   272
Folder   31
Correspondence, 1980-1983
Box   273
Folder   1
Expense vouchers, 1979-1981
Box   273
Folder   2
Interim progress report, 1983
Box   273
Folder   3
Modifications, 1980-1981
Box   273
Folder   4
Progress and final reports, 1981-1983
Box   273
Folder   5-6
Progress reports, 1979-1981
Box   273
Folder   7
Proposals and contract, 1979
233-81-5005
Box   273
Folder   8-9
Progress reports, 1982
233-84-6000 and 233-84-3002, 1985
Box   273
Folder   10
Contract file, 1985
Box   273
Folder   11
Report, 1985-1986
Box   273
Folder   12
Cooperative Agreement, undated
Box   273
Folder   13
Miscellaneous, 1981-1984
Box   273
Folder   14
Representations and Certifications, 1975, 1980
Box   273
Folder   15
State Departments of Health - Promotional Contracts, 1984-1985
Box   273
Folder   16
Technical Progress Report, 1985 December - 1986 March
Box   273
Folder   17
Technical Proposal and Cost Proposal, 1973-1974
Box   273
Folder   18
Equal Allowable Cost (EAC), 1976
Box   273
Folder   19-20
Federal Formulary, 1970-1974
Box   273
Folder   21
Federal Register Notices, 1969-1980
Food and Drug Administration
Box   273
Folder   22
Abbreviated New Drug Application Regulations, 1989
Box   273
Folder   23
Advisory Committee on Pharmaceuticals, 1989
Food and Drug Administration
Box   273
Folder   24
Generic Drug Advisory Committee, 1990
Box   273
Folder   25
Good Manufacturing Practice, 1975
Box   273
Folder   26-27
Relations with USP, 1974-1976
Box   273
Folder   28
Treatment Investigational New Drugs (INDs), 1988-1989
Box   273
Folder   29
Generic Pharmaceutical Industry Association, 2000
Box   273
Folder   30
Guidelines for New Drugs Applications, 1987
Macek/Heller Dispute
Box   274
Folder   1-3
General, 1972-1973
Box   274
Folder   4
Rough Drafts and Memo Number 1, 1971-1972
Box   274
Folder   5
Member Retreats, 1969-1970
Patient Package Insert (PPI)
Box   274
Folder   6
Comments Collected at American Public Health Association (APHA) meeting in Montreal, 1978
Box   274
Folder   7
Comments to Hearing Clerk regarding Proposal, 1979
Box   274
Folder   8-13
Correspondence, 1977-1982
Box   274
Folder   14
FDA Draft Regulatory Analysis and Federal Register, 1979
Box   274
Folder   15
Package Insert Proposal, 1976 March 5
Box   274
Folder   16
Legislation, 1977
Box   274
Folder   17
Miscellaneous Information
Box   274
Folder   18
Miscellaneous Material
Box   274
Folder   19
Miscellaneous Testimony, 1979-1980
Box   274
Folder   20
National Center for PPI Distribution, 1979-1981
Box   274
Folder   21
Owen and Kinnard Testimony at PPI Hearing, 1979 September
Box   274
Folder   22
Petitions, 1980
Box   274
Folder   23-25
Printed Material, 1977-1979
Box   275
Folder   1-3
Printed Material, 1979-1982
Box   275
Folder   4
Proposed Guidelines, 1980
Box   275
Folder   5
Publications about PPI, 1980-1985
Box   275
Folder   6
Rough Drafts and Notes, 1979
Box   275
Folder   7
Various Articles, 1979
Box   275
Folder   8
Pharmacopeial Forum, 1975-1990
Box   275
Folder   9
Pharmacy Board Bulletin, Number 1 - Number 69, 1970-1984
Box   275
Folder   10
Quarterly Recall Alerts - Background, 1981-1983
Box   275
Folder   11
USP XIX, 1973-1974
Box   275
Folder   12
USP XX-NF XV, 1974-1984
Box   275
Folder   13
USP XXI, 1981-1986
Secretaries Subject Files - Adley B. Nichols and Zygmut Hoffman
Box   275
Folder   14
Beal, Dr. George P., 1958-1962
Box   275
Folder   15-16
Briggs, W. Paul, 1960-1962
Box   275
Folder   17
Cook, Ernest Fullerton, 1961-1962
Box   275
Folder   18
Fence Case, 1948-1957
Box   275
Folder   19
Insurance, 1949-1955
Box   275
Folder   20
Levy, Herbert, 1951-1952
Box   275
Folder   21
News Bulletins, et cetera, 1951-1956
Pension Trust
Box   275
Folder   22
Personnel Fact Sheet, 1958-1959
Box   275
Folder   23
Plan, 1958-1959
Box   275
Folder   24
Life Insurance Coverage, 1949-1966
Box   275
Folder   25
Negotiations, 1955-1958
Box   275
Folder   26
Treasury Ruling, 1959
Pension Trust Revision
Box   275
Folder   27
Annual Reposts, 1958-1960, 1964-1965
Box   275
Folder   28
Approved by Board, 1968
Box   275
Folder   29
Board Letters, 1966-1967
Box   275
Folder   30-31
Flexible Funding Presentation, 1967
Box   275
Folder   32
General Correspondence, 1966-1968
Box   275
Folder   33
Proposed Plans, 1966-1968
Box   275
Folder   34
Work Sheets, 1965-1969
Publication and distribution
Box   275
Folder   35
Complimentary copies (USP XV), 1955-1958
Box   275
Folder   36
Honoraria (USP XV), 1956
Box   275
Folder   37-38
Mack Printing/Publishing, 1952-1954
New Official Drugs
Box   276
Folder   1
Printing/Shipping, 1956-1958
Box   276
Folder   2
Schools of Medicine, 1956-1957
Box   276
Folder   3
Acknowledgements - School of Medicine
Box   276
Folder   4
Requests (USP XVI), 1965
Box   276
Folder   5
Reviews (USP XV), 1955
Box   276
Folder   6
Sales, 1961
Box   276
Folder   7-13
Use of text, (USP XV), 1954-1960
Box   276
Folder   14-15
Use of text (USP XVI), 1962-1963
Box   276
Folder   16
Reference Standards, 1968-1969
Box   276
Folder   17
Smith, Austin, 1950-1960
Box   276
Folder   18
Valley, Celia and Victor, 1955-1956
Series: National Formulary Files
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
Directors' Revision files
Box   279
Folder   22
Chloride Tolerances, undated
Box   279
Folder   23
Chloriodized Oil, 1963
Box   279
Folder   24
Chlormadinone Acetate, 1967-1972
Box   279
Folder   25
Chlormerodrin, 1962-1972
Box   279
Folder   26
Chlorocarvacrol, 1946
Box   279
Folder   27
Chlorophyll Ointment, 1951
Box   279
Folder   28
Chlorothen Citrate, 1958-1972
Box   279
Folder   29
Chlorpheniramine Gluconate, 1967-1968
Box   279
Folder   30
Chondrus, 1954
Box   279
Folder   31
Chondrus Extract, 1953, 1960
Box   279
Folder   32
Choline Bitartrate, 1950-1954
Box   279
Folder   33
Choline Chloride, 1951
Box   279
Folder   34
Choline Dihydrogen Citrate, 1951-1955, 1963
Box   279
Folder   35
Chromatographic Absorption Analyses, 1949
Box   279
Folder   36
Chromium Trioxide, 1956
Box   279
Folder   37
Cinchona, 1943-1944
Box   279
Folder   38
Cinchona - Analysis, 1943-1944
Box   279
Folder   39
Cinchophenum, 1943-1946
Box   279
Folder   40
Cinnamic Aldehyde, 1943, 1949
Box   279
Folder   41
Cobalt Sulfate, 1948-1948
Box   279
Folder   42
Collodium Salicylicum, 1943
Box   279
Folder   43
Colloidal Silver Iodide, 1944-1945
Box   279
Folder   44
Copaiba, 1945-1947
Box   279
Folder   45
Corpus Luteum, 1945, 1948
Box   279
Folder   46
Coumarin, 1953, 1955
Box   279
Folder   47
Creosote, 1941-1943
Box   279
Folder   48
Creosote Carbonate, 1949
Box   279
Folder   49
Curare, 1945-1946
Box   279
Folder   50
Cyclobarbital and Tablets, 1953
Box   279
Folder   51
Dentifrice, 1956-1957
Box   279
Folder   52
Dentillinimentum Aconiti et Iodi, undated
Box   279
Folder   53
Dextriferon, 1967-1972
Box   279
Folder   54
Dextro-Amphetamine Phosphate, 1963-1969, 1977-1978
Box   279
Folder   55
Diallylbarbituric acid, 1952-1953
Box   279
Folder   56
Dibutylphthallate, 1947
Box   279
Folder   57
Dichloro-diphenyl-trichloroethane (DDT), 1944-1949
Box   279
Folder   58
Diethylstilbestrol Dipropionate, 1958-1973
Box   279
Folder   59
Digitaline Nativelle, 1944
Box   279
Folder   60
Dimethylaminobenzaldehyde, 1943
Box   279
Folder   61
Dimethyl Tubocurarine Chloride, undated
Box   279
Folder   62
Drocarbil, 1953, 1967
Box   279
Folder   63
Dulcitol, 1951
Box   279
Folder   64
Effervescent Powders, Compound, 1950
Box   279
Folder   65
Elixir Ferri, Quininae et Strychninae, 1942
Box   279
Folder   66
Elixir Sodii Thiocyanatis, 1944
Box   279
Folder   67
Erythromycin Glucoheptonate, 1958
Box   279
Folder   68
Ethisterone, 1967-1974
Box   279
Folder   69
Ethoheptazine Citrate, 1962-1972
Box   279
Folder   70
Ethyl Biscoumacetate, 1958-1972
Box   279
Folder   71
Ethyl Chaulmoograte, 1945
Box   279
Folder   72
Ethylene, 1960, 1972
Box   279
Folder   73
Ethylmorphine Hydrochloride, 1966-1967, 1973
Box   279
Folder   74
Ethyl Nitrite Spirit, 1941-1943
Box   279
Folder   75
Ethyl Nitrite Spirit, 1945
Box   279
Folder   76
Eupatorium, 1948
Box   279
Folder   77
Extract of Hog and Sheep Bile, 1944
Box   279
Folder   78
Expectorant Mixture, 1950
Box   280
Folder   1
Ferri Carbonas Saccharatus, 1945
Box   280
Folder   2
Ferric Cacodylate Injection, 1945-1950, 1968
Box   280
Folder   3
Ferric Chloride - Solution, 1952
Box   280
Folder   4
Ferric Citrate, 1951
Box   280
Folder   5
Ferric Citrochloride Tincture, 1950
Box   280
Folder   6
Ferric Glycerophosphate, 1943-1954
Box   280
Folder   7
Ferric Hypophosphite, 1952
Box   280
Folder   8
Ferric Phosphate - Soluble, 1956
Box   280
Folder   9
Ferrous Carbonate Pills, 1945
Box   280
Folder   10
Ferrous Carbonate Saccharated Capsules, undated
Box   280
Folder   11
Ferrous Iodide Syrup, 1952
Box   280
Folder   12
Fischer, Karl - Method, 1950
Box   280
Folder   13
Floxoff, 1956
Box   280
Folder   14
Fluidextractum Juniperi, 1943
Box   280
Folder   15
Fluidextractum Thymi, undated
Box   280
Folder   16
Fluprednisolone, 1967-1972
Box   280
Folder   17
Furtrethonium Iodide, 1953
Box   280
Folder   18
Furtrethonium Iodide - Injection, 1953
Box   280
Folder   19
Gelatin Film, Absorbable, 1972-1973
Box   280
Folder   20
Gelsemium, 1946-1952
Box   280
Folder   21
Gitalin, 1967-1970
Box   280
Folder   22
Globin Zinc Insulin Injection, 1964-1970
Box   280
Folder   23
Glutamic acid Hydrochloride and Capsules, 1948-1972
Box   280
Folder   24
Glycerophosphates, 1950-1952
Box   280
Folder   25
Gold Au 198 Solution (formerly Radiogold Solution), 1963-1968
Box   280
Folder   26
Gold Sodium Thiosulfate, 1944-1945, 1953, 1966
Box   280
Folder   27
Karaya Gum, 1966
Box   280
Folder   28
Oleandomycin Phosphate, 1958-1972
Box   280
Folder   29
Oleoresin of Capsicum, 1949
Box   280
Folder   30
Oleum Chaulmoograe, 1945
Box   280
Folder   31
Oleum Santali, 1943
Box   280
Folder   32
Orris, 1949
Box   280
Folder   33
Osmium Tetroxide, 1952
Box   280
Folder   34
Ox Bile Extract, 1954, 1963
Box   280
Folder   35
Oxophenarsine Hydrochloride, 1963
Box   280
Folder   36
Pamaquine Naphthoate, 1946
Box   280
Folder   37
Pecan Oil, 1950
Box   280
Folder   38
Pelletierine Tannate, 1945
Box   280
Folder   39
Penicillinase, 1972-1974
Box   280
Folder   40
Penicillin - Streptomycin for Suspension, Sterile, 1960-1963
Box   280
Folder   41
Penthienate Bromide, 1958-1973
Box   280
Folder   42
Pentylenetetrazol, 1963-1972
Box   280
Folder   43
Pepsin, 1942-1970
Box   280
Folder   44
Peptone, 1943
Box   280
Folder   45
Persio, 1943
Box   280
Folder   46
Peruvian Balsam, 1972
Box   280
Folder   47
Petroxolinum Liquidum, 1943
Box   280
Folder   48
Phenanthrene, 1953
Box   280
Folder   49
Phenazocine Hydrobromide (Not Admitted), 1967-1968
Box   280
Folder   50
Phenindione, 1958-1959
Box   280
Folder   51
Pheniramine Maleate, 1953-1954, 1964, 1967
Box   280
Folder   52
Phenothiazine, 1944-1945, 1951, 1967
Box   280
Folder   53
Phenylmercuric Chloride, 1944-1945
Box   280
Folder   54
Phenyl Salicylate, undated
Box   280
Folder   55
Picrotoxin, 1966-1968
Box   280
Folder   56
Pilulae Hydrargyri Chloridi Mitis Compositae, 1942
Box   280
Folder   57
Piminodine Esylate, 1967-1968, 1973
Box   280
Folder   58
Piperazine Estrone Sulfate and Tablets, 1962, 1972
Box   280
Folder   59
Piperoxan, 1958
Box   280
Folder   60
Pipradrol Hydrochloride (meratran Hydrochloride, Merrell), 1958-1968
Box   280
Folder   61
Poison Ivy Extract, 1972-1974
Box   280
Folder   62
Poloxanol - Iodine, 1975-1976, 1981
Box   280
Folder   63
Polyestradiol Phosphate, 1973
Box   280
Folder   64
Poplar Buds, 1947
Box   280
Folder   65
Populi Gemma, 1942
Box   280
Folder   66
Potassic Saline Injection, Lactated, 1963-1973
Box   280
Folder   67
Potassii Thiocyanas, 1945-1948
Box   280
Folder   68
Potassium Bromide, 1960-1966
Box   280
Folder   69
Potassium Chlorate, 1942, 1952
Box   280
Folder   70
Potassium Hypophosphite, 1950
Box   280
Folder   71
Potassium Nitrate, 1945, 1965
Box   280
Folder   72
Potassium Phenethicillin, 1962-1973
Box   280
Folder   73
Probarbital Sodium, 1953
Box   280
Folder   74
Procaine Borate, 1947-1948
Box   280
Folder   75
Proflavine Dihydrochloride, 1943-1948
Box   280
Folder   76
Proflavine Salts, 1943-1945
Box   280
Folder   77
Proflavine Sulfate, 1948
Box   280
Folder   78
Protovertrines A and B (Veralba, Pitman-Moore), 1958-1959
Box   280
Folder   79
Pyrathiazine (Pyrrolazote) Hydrochloride, 1958
Box   280
Folder   80
Pyrethrum, 1944-1949
Box   280
Folder   81
Pyrogallol, 1956, 1967
Box   280
Folder   82
Quercetin, 1953
Box   280
Folder   83
Quinine and Urea Hydrochloride, 1945-1946
Box   280
Folder   84
Quinine and Urea Hydrochloride and Injection, 1953-1955
Box   280
Folder   85
Quinine Dihydrochloride Injection, 1951
Box   280
Folder   86
Quinine Ethylcarbonate, 1945
Box   280
Folder   87
Quinine Hydrobromide, 1952
Box   280
Folder   88
Quinine Phosphate, 1961-1962
Box   280
Folder   89
Quinine Salts, 1949
Box   280
Folder   90
Racephedrine Hydrochloride, 1948-1949, 1966
Box   280
Folder   91
Rennin Reference Standard, 1953-1961, 1974
Box   280
Folder   92
Renninum, 1942-1945
Box   280
Folder   93
Rescinnamine, 1959-1961, 1967-1973
Box   280
Folder   94
Resin, 1942-1943
Box   280
Folder   95
Rosemary Oil, 1956
Box   280
Folder   96
Rotenone, 1945, 1952
Box   280
Folder   97
Rutin Reference Standard, 1948-1954, 1961
Box   280
Folder   98
Silver Protein, Mild, 1953-1954, 1971
Box   280
Folder   99
Silver Protein, Strong, 1945
PH 3843
Part 5 (PH 3843): Additions, undated
Physical Description: 454 photographs (2 archives boxes and 1 folder) 
Scope and Content Note: Primarily photographic portraiture of individuals involved with the convention, including its founders and leaders.
Box   1
Folder   1
Founding delegates
PH 3843 (3)
Oversize print
PH 3843
Box   1
Folder   2
Leaders
Box   1
Folder   3-4
Groups
Box   1
Folder   5
Exhibits
Box   2
Individuals
Note: Box includes list of individuals.
M92-347
Part 6 (M92-347): Additions, 1980, 1985
Physical Description: 36 tape recordings 
Scope and Content Note: Tape recordings of 1980 and 1985 convention proceedings.
M98-043
Part 7 (M98-043): Addition, 1993
Physical Description: 1 tape recording 
Scope and Content Note: University of Georgia, 1993 Kenneth L. Waters lecture, “Pharmaceutical Care in the 21st Century: Technology Challenges,” Jerome A. Halperin, May 25, 1993.
M2011-017
Part 8 (M2011-017): Additions, 1910-1982
Physical Description: 14.2 cubic feet (13 record cartons and 1 flat box) 
Scope and Content Note: Additions, 1910-1982, consisting of bulletins and circulars of the General Committee of Revision, its subcommittees, and the National Formulary Committee.
Series: Administrative
Board of Trustees, 1930-1940
Box   1
Folder   1-4
Minutes, p1-1241
Box   1
Folder   5-7
Letter 1-104
Series: Committees
Retirement Committee, 1971-1977
Box   1
Folder   8-9
Letter 1-29
General Committee of Revision
Box   14
Folder   1-2
Circulars, 1910-1920
Box   1
Folder   10-12
1920-1930
Box   1
Folder   13-15
Circular 370-679, 1920-1930
Box   1
Folder   16
Circular 121-202, 1930-1940
Box   2
Folder   1-2
NF Bulletins, p1000-1509, 1930-1940
Circulars, 1930-1940
Box   2
Folder   3-5
203-354
Box   2
Folder   6-7
451-603
Box   2
Folder   8-9
Circular 930-1012, 1940-1950
Box   2
Folder   10
Circulars, 1950-1951
Committee on Extending Pharmacopeial Information to physicians and pharmacies
Box   2
Folder   11-12
Letter 1-67, 1935-1940
Box   2
Folder   13
Letter 1, 1941
Box   2
Folder   14
Committee on Pharmacopeial Information, Bulletin 1-13, 1936-1937
Box   2
Folder   15
Committee on Protein Hydrolysates, Bulletin, 1945-1946
Box   2
Folder   16-17
Strategic Planning Committee, DI Task Force, 1982
Executive Committee
Box   3
Folder   1-2
Letter 511-685, 1914-1915
Box   3
Folder   3
Letter 1-36, 1920-1930
Box   3
Folder   4
Letter 1-12, 1930-1940
Box   3
Folder   5
Letter 1-35, 1940-1950
Box   3
Folder   6-7
Letter 1-150, 1950-1960
Box   3
Folder   8
Letter 117-164, 1950-1960
Box   3
Folder   9-10
Letter 1-66, 1970-1975
Committee on Reference Standards (Reference Standards Committee)
Box   3
Folder   11-12
Letter 1-213, 1945-1950
Box   3
Folder   13
1950-1960
Box   3
Folder   14-16
Letter 1-275, 1970-1972
Box   4
Folder   1
Letter 276-343, 1972-1975
Box   4
Folder   2
Letter 105-158, 1971
Series: Subcommittees
Box   4
Folder   3-4
Approximate Assay (No. 7), Letter 1-162, 1910-1914
Box   4
Folder   5
Biological Assays (No. 3), Bulletin 1-46, 1940-1950
Box   4
Folder   6
Biological Products (No. 4), Bulletin 1-21, 1940-1950
Botany and Pharmacognosy (No. 5)
Box   4
Folder   7
Letters [out of order], 1912-1914
Box   4
Folder   8-12
Bulletin 3-159, 1920-1930
Box   4
Folder   13-14
Bulletin 1-63, 1930-1940
Box   4
Folder   15
Bulletin 1-49, 1-20, 1940-1950
Box   4
Folder   16
Bulletin 1-83, 1940-1950
Box   5
Folder   1
Cerates, Ointments and Miscellaneous Galenicals (No. 13), Bulletin 1-86, 1930-1940
Box   5
Folder   2
Drug Markets, Bulletin 1-9, 1921-1922
Box   5
Folder   3
Ergot Assay (No. 3), Letter 1-3, 1943-1945
Box   5
Folder   4
External Preparations (No. 9), Bulletins 1-51, 1950-1960
Extracts (No. 9)
Box   5
Folder   5-7
Bulletin 1-98, 1910-1913
Extracts, Fluid Extracts and Tinctures (No. 11)
Box   5
Folder   8-9
Bulletin 1-85, 1921-1924
Box   5
Folder   10
Bulletin 1-14, 1-7, 1940-1950
Box   5
Folder   11
Formulations, Bulletin 1-11, 1961-1969
Box   5
Folder   12-13
General Tests (No. 9), Bulletin 1-77, 1960-1970
Box   5
Folder   14-16
Gruffs and Tailings, Bulletin 1-67, 1920-1930
Box   5
Folder   17-19
Inorganic Chemicals (No. 5), Bulletin 1-73, 1912
Box   5
Folder   20
Inorganic Chemicals (No. 7), Bulletins 1-22, 1920-1930
Inorganic Chemicals (No. 7)
Box   6
Folder   1
Bulletins 23-43, 1920-1930
Box   6
Folder   2
Bulletins 1-70, 1-5, 1940-1950
Box   6
Folder   3
Internal Preparations (No. 10), Bulletin 1-39, 1950-1960
Nomenclature (No. 15)
Box   6
Folder   4-5
Bulletins 1-77, 1920-1930
Box   6
Folder   6
Bulletins 51-60, 1940-1950
Box   6
Folder   7-8
Third Nomenclature Committee meeting, 1990 July 17-18
Box   6
Folder   9
Ointments and Miscellaneous Galenicals (No. 13), Bulletin 1-107, 1940-1950
Organic Chemicals (No. 6)
Box   6
Folder   10-15
Bulletin 1-85, 1912-1914
Organic Chemicals (No. 8)
Box   6
Folder   16-17
Bulletin 1-33, 1920-1930
Box   6
Folder   18
Bulletin 1-24, 1940-1950
Box   7
Folder   1
Bulletin 25-79, 1940-1950
Box   7
Folder   2
Bulletin 79-107, 1940-1950
Box   7
Folder   3
Packaging, Labeling and Preservation (No. 14), Bulletin 1-6, 1940-1950
Box   7
Folder   4
Proximate assays, (No. 6), Bulletin 1-36, 1920-1930
Scope (No. 1)
Box   7
Folder   5-6
Bulletin 1-221, 1920-1930
Box   7
Folder   7
Bulletin 1-35, 1922-1925
Box   7
Folder   8-9
Bulletin 1-162, 1930-1935
Box   7
Folder   10-11
Bulletin 90-172, 1940-1950
Box   7
Folder   12
Proceedings, 1947 September 12-13
Box   7
Folder   13
Bulletin 162-182, 1947-1948
Box   7
Folder   14
Bulletin 173-218, 1948-1949
Box   7
Folder   15
Bulletin 65-73, 1967
Box   7
Folder   16
Tests and Standards (No. 6), Bulletin 1-20, 1960-1970
Box   8
Folder   1-2
Tests and Standards (No. 7), Bulletin 1-89, 1960-1970
Box   8
Folder   3-4
Tests and Standards (No. 8), Bulletin 1-55, 1960-1970
Box   8
Folder   5
Therapeutic Adjuncts and Diagnostic Aids, Bulletin 1-10, 1960-1970
Therapeutics and Pharmacodynamics (No. 2)
Box   8
Folder   6
Letter 1-71, 1910-1915
Box   8
Folder   7
Bulletin 1-114, 1920-1925
Box   8
Folder   8-9
Bulletin 1-115, 1930-1940
Volatile Oils
Box   8
Folder   10
Bulletin 1-8, 1920-1930
Box   8
Folder   11
Bulletin 1-57, 1-8, 1940-1950
Box   8
Folder   12-13
No. 1, [Bulletin of the Council on Drugs, A.M.A.], 1957
Box   8
Folder   14-15
No. 2, [Bulletin of the Council on Drugs, A.M.A.], 1958
Box   9
Folder   1-4
No. 3, [Bulletin of the Council on Drugs, A.M.A.], 1958
No. 10
Box   9
Folder   5
Bulletin 2-30, 1910
Box   9
Folder   6
Bulletin 33-59, 1912
Box   9
Folder   7
No. 12, Letters 1-13, 1930-1940
Box   9
Folder   8
Joint meeting of Subcommittees 5, 6, 7, 8 and 9, Bulletins, 1967-1970
Box   9
Folder   9
Digitalis assay Study, Letter 3-17, 1930-1940
Box   9
Folder   10
Collaborative Study of the assay of Digitalis Using Frogs, Letter 2-20, 1939-1940
National Formulary Committee
Box   9
Folder   11-14
Bulletins p1-1000, 1929-1933
Box   9
Folder   15-16
Bulletins, p1510-19992, 1934-1936
Box   10
Folder   1-5
Circulars, p1-1046, 1938-1943
Box   10
Folder   6-11
Circulars, p1052-2611, 1943-1950
Box   10
Folder   12-13
Circulars, 1950-1953
Box   11
Folder   1
Circulars, p251-502, 1950-1955
Box   11
Folder   2
Circulars, p501-625, 1953-1955
Box   11
Folder   3
Circulars, p251-395, 1955-1960
Box   11
Folder   4-5
Circulars, 1955-1958
Box   11
Folder   6-7
Circulars 1-39, 1961-1965
Box   11
Folder   8
Circulars 1-21, 1965-1969
Box   11
Folder   9-12
Circulars 1-39, 1965-1969
Box   11
Folder   13
Circulars 37-52, 1965-1969
Box   11
Folder   14
Circulars 53-66, 1965-1969
Box   12
Folder   1-6
Circulars 1-64, 1970-1974
National Formulary Advisory Committee on Admissions
Box   12
Folder   7-8
Bulletin 1-27, 1965-1969
Box   12
Folder   9-11
Bulletin 1-31, 1970-1974
Box   12
Folder   12-14
Subcommittee on Dosage Forms, 1970-1974
Box   13
Folder   1
Specifications Committee, Bulletins 1-9, 1965-1969
Series: Advisory Boards and Panels
Anti-Anemia Products Advisory Board
Box   13
Folder   2-3
Letter 1-75, 1936-1950
Box   13
Folder   4
Letter 1-34, 1950-1960
Box   13
Folder   5
Color Standards, Letters and Bulletins, 1923, 1928
Box   13
Folder   6
Endocrine Products Advisory Board, Letter 14-29, 1943-1947
Box   13
Folder   7
Joint Panel on Sterility Requirements, Memo 1-22, 1952-1954
Box   13
Folder   8-9
Vitamin Conference to Suggest Standards for the U.S. Pharmacopeia, Bulletin/Letter 1-61, 1930-1940
Box   13
Folder   10-11
Vitamin Advisory Board, Letter 161-234, 1940-1950
Series: Assorted Records
Box   13
Folder   12
ABN Quarterly Record [financial records], 1950-1962
Box   13
Folder   13
Marketing presentation, 1985 April 19
Box   13
Folder   14
Memos to panels, et cetera, 1960-1970, 1967-1969
News bulletins
Box   13
Folder   15-16
1957 January-1960 January, 1960 September-1968 September
Box   13
Folder   17
Quinquennial meeting, 1985
Box   13
Folder   18
U.S. Committee on Drug Standards, 1954-1959
M2014-016
Part 9 (M2014-016): Additions, 1909-2005
Physical Description: 28.2 cubic feet (28 records center cartons and 1 archives box) 
Scope and Content Note: Additions, 1909-2005 (bulk 1970-2003), consisting of Administrative Records including convention proceedings, Board of Trustees briefing books and board books, constitution and by-laws, history of the USP and its building, news clippings, and Lloyd C. Miller articles and speeches. The Committee and Subcommittee Records include General Committee of Revision Circulars, Executive Director Search Committee, Revision Biographies and Eulogies, DSD Executive Committee Letters, Executive Committee Avisos, Drug Nomenclature Committee Letters, Compendial Operations Policy Committee, Nomenclature and Labeling Committee Letters, Nomenclature Subcommittee Veterinary Preparations, and National Coordinating Committee on Large Volume Parenterals.
Division of Standards Development
Box   1
Folder   1-41
Executive Committee Letter 1-37, 1995-1998
Box   2
Folder   1-30
Executive Committee Letter 38-67, 1998-2000
General Committee of Revision
Box   2
Folder   31-45
Circular 1-14, 1995-1996
Box   3
Folder   1-21
Circular 15-32, 1996-2000
Nomenclature Subcommittee Veterinary Preparations
Box   3
Folder   22-23
General, 1993, 1998-1999
Subcommittee Packing, Storage and Distribution (PSD)
Box   3
Folder   24-25
Bulletin 1-2, 1996-1998
Subcommittee Nonprescription Drugs and Nutritional Supplements (NDN)
Box   3
Folder   26-33
Bulletin 1-8, 1995-2000
Subcommittee Radiopharmaceuticals (RAD)
Box   3
Folder   34-36
Bulletin 1-3, 1996-1998
Subcommittee Natural Products (NAT)
Box   3
Folder   37-41
Bulletin 3-7, 1997-1999
Box   4
Folder   1-2
Bulletin 8-9, 2000
Subcommittee Division of Standards Development (DSD)
Box   4
Folder   3
Bulletin 1, 1996
Subcommittee Water and Parenterals (WP)
Box   4
Folder   4-5
Bulletin 2-3, 1997-1998
Subcommittee Excipients-Monographs (EXI)
Box   4
Folder   6-11
Bulletin 1-6, 1995-1999
Subcommittee General Chapters (GEN)
Box   4
Folder   15-17
Bulletin 1-3, 1996-2000
Subcommittee Microbiology (MCB)
Box   4
Folder   18-19
Bulletin 1-2, 1996, 1999
Subcommittee Distribution and Bioavailability (DBA)
Box   4
Folder   20-34
Bulletin 1-15, 1995-2000
Subcommittee EX2
Box   4
Folder   35
Bulletin 1, 1997
Subcommittee Chemistry 1 (CH1)
Box   4
Folder   36-37
Bulletin 1-2, 1998-2000
Subcommittee Chemistry 2 (CH2)
Box   4
Folder   38-43
Bulletin 1-6, 1996-1999
Subcommittee Chemistry 3 (CH3)
Box   4
Folder   44-49
Bulletin 1-6, 1997-2000
Subcommittee Chemistry 4 (CH4)
Box   4
Folder   50-54
Bulletin 1-5, 1995-2000
Subcommittee Chemistry 5 (CH5)
Box   4
Folder   55-57
Bulletin 1-3, 1995
Box   4
Folder   12-14
Bulletin 4-6, 1996-2000
Subcommittee Antibiotics (ANT)
Box   4
Folder   58
Bulletin 1, 1996
Subcommittee Biotechnology and Gene Therapy (BGT)
Box   4
Folder   59-60
Bulletin 1-2, 1997-1999
Box   4
Folder   61-62
International Harmonization of Pharmacopeial Standards, 1990
Box   4
Folder   63
Rheumatology - Clinical Immunology Memo 5, 1997
Box   4
Folder   64
Therapeutic Information Management Memo 9, 1997
Box   4
Folder   65
Dermatology Memo 6, 1997
Box   4
Folder   66
Pharmacy Practice Memo 19, 1997
Box   4
Folder   67
Nursing Practice Memo 16, 1997
Box   4
Folder   68
Transplant Immunology Memo 3, 1997
Drug Nomenclature Committee
Box   4
Folder   69-72
Letter 1-4, 1995-1996
Box   5
Folder   1-48
Letter 5-61, 1996-2000
Box   6
Folder   1
Letter 62, 2000
Box   6
Folder   2
Subcommittee Concentrated Parenteral Solutions, 1996
Box   6
Folder   3
Subcommittee on Botanicals, 1997-1998
Box   6
Folder   4
Subcommittee Letter 38, 1992
Box   6
Folder   5-6
Subcommittee Multicomponents Nonprescription Drug Products, 1997
Box   6
Folder   7
Subcommittee Concentrated Oral Solutions, 1996-1997
Box   6
Folder   8
Meeting of the Ad Hoc Subcommittee on Nomenclature of Concentrated Oral Solutions, 1997
Box   6
Folder   9
Credentials Committee, 1995
Box   6
Folder   10
Cosmetics, 1970-1971, 1990-1991
Box   6
Folder   11
Dentistry, 1984, 1987-1988, 1991
Nomenclature and Labeling Expert Committee
Box   6
Folder   12-38
Letter 1-24, 2000-2002
Box   7
Folder   1-10
Letter 25-34, 2002-2004
Box   7
Folder   11-12
Expert Committee, 2000-2005
Box   7
Folder   13-15
Ad Hoc Committee on Microspheres, 2003
FCC Committee meetings
Box   7
Folder   16-22
Nos. 961-966, 1997-2004
Box   7
Folder   23
Joint FAO/WHO Expert Committee on Food Additives (JECFA) 55, 2000
Box   7
Folder   24
Status of Monograph Development and Review Process, 1999
Box   7
Folder   25
INS Number Systems, 1992-1995, 1998
Box   7
Folder   26
FEMA meetings, 1991-1996, 2005
Box   7
Folder   27-28
IPEC (International Pharmaceutical Excipients Council of the Americas) meeting, 1999-2000
Box   7
Folder   29
International Pharmacopeial Bodies - general, 1992-1994, 1996, 1999
Box   7
Folder   30
Asia general, 1999
Box   7
Folder   31
Countries recognizing the USP, 1976, 1989-1990
Box   7
Folder   32
Africa general, 1995, 1997
Box   7
Folder   33-34
Asian Conference and Exhibition and other Chinese visits, 1999
Box   8
Folder   1-2
Europe general, 1993-1994, 1996-2000
Box   8
Folder   3
Europe general: European Medicines Evaluation Agencies, European Union Relations United States, 1995, 1998
Box   8
Folder   3
Intergovernmental Conference, 1996
Box   8
Folder   4-5
Latin American general, 1997, 1999
Box   8
Folder   6
Andean Electronic Network, Miami, Florida, 1998
Box   8
Folder   7
DIA Conference on Harmonization of the Pharmaceutical Legislation in Mercasur and South America, Rio de Janeiro, Jerome A. Halperin, 1999
Box   8
Folder   8
USP-PAHO LAN meeting, Miami, Florida, 1998
Box   8
Folder   9
Organizing Committee of the Pharmaceutical Congress of the Americas, Costa Rica, 1999, 2001
Box   8
Folder   10
USP /IPEC Conference cancelled, 1997-1998
Box   8
Folder   11
IPEC's 3rd Annual Regulatory Affairs, Rockville, Maryland, 1999
Box   8
Folder   12
International Pharmaceutical Excipients Council (IPEC), Americas, 1999
Box   8
Folder   13
Afghanistan/Pakistan, 1997
Box   8
Folder   14
Argentina, 1991-1993, 1995-1999
Box   8
Folder   15-18
Australia, 1991-1999
Box   8
Folder   19-22
Brazil, 1989, 1990, 1993-1999
Box   8
Folder   23-24
PHI Subcommittee scope issues USP/NF, 1980-1991
Box   8
Folder   25
Pharm Excipients, 1980-1982, 1997
Box   8
Folder   26
New NDA process, 1980-1985
Box   9
Folder   1
Heparin Botha Subcommittee reports, 1980-1987
Box   9
Folder   2
Subcommittee on Parenterals, 1985-1990
Box   9
Folder   3
Handbook Pharm. ingredients, 1979-1983, 1989-1990, 1995
Box   9
Folder   4-5
National Coordinating Committee on Large Volume Parenterals (NCCLVP), 1975-1979, 1984
Box   9
Folder   6-7
Federal Drug Approval Process Committee, 1980-1982
Box   9
Folder   8-9
Ad Hoc Reviewer Program FDA- USP, 1992, 1995-1996, 2001
Box   9
Folder   10-15
Executive Committee Avisos, 1995-2000
USP Clips
Box   9
Folder   16-18
1997
Box   10
Folder   1-14
1997-1999
Box   11
Folder   1
FDA Dietary supplement public meeting, 1999
Box   11
Folder   2
FDA Dietary Supplements Conference Regulatory Regulations for Manufacturing and Marketing, 1999
Box   11
Folder   3
ASCP 10th Annual Conference on Legislation/Regulation Affairs, 1999
Box   11
Folder   4
FDMA - Food labeling/Health claims, 1999
Box   11
Folder   5
FDLI-Biologics update, 1999
Box   11
Folder   6
Alliance for Pharmaceutical Care Race for Your Health, 1999
Box   11
Folder   7
FDA Stakeholders meetings, 1999
Box   11
Folder   8
Formulary meeting, 1999
Box   11
Folder   9
Dietary supplements, 1999
Box   11
Folder   10
GCL Staff meetings, 1999
Box   11
Folder   11
Glaxo welcome, 1999
Box   11
Folder   12
FDA Stakeholder meeting, 1999
Box   11
Folder   13
FDA Modernization Teleconference/Public meeting, 1999
Box   11
Folder   14-16
NAPM - Fall technical workshop, 1999
Box   11
Folder   17
USP Top Ten Priorities, 1999
Box   11
Folder   18-19
Conjugated estrogens, 1989-1992
Box   11
Folder   20
Estrogens, 1984, 1989-1990, 1992
Box   11
Folder   21
Conjugated estrogens, 1976, 1978-1980, 1982, 1984-1985
Box   11
Folder   22
Constitution and by-laws of various organizations, 1996-1997
Box   11
Folder   23
C & B 2000 - proposed changes, 1995, 1997-1998
Box   11
Folder   24-25
Constitution and by-laws, 1990-1995
Box   11
Folder   26
Consumer Interest/Health Education Advisory Panel, 1976, 1993, 2003
Box   11
Folder   27
COPS USP The Standard of Quality U.S. Pharmacopeia Founded in 1820, 1998-1999, 2001
Box   11
Folder   28
Dietary Supplement meeting, 1999
Box   11
Folder   29
Contributions, 1983, 1999
Box   11
Folder   30
Controlled substances, 1970, 1972, 1975, 1978
Box   11
Folder   31-33
Assessment of Ad Hoc meeting on Medical Devices and the Health Professional, 1977
Box   11
Folder   31-33
Devices, 1971-1980
Box   12
Folder   1-2
Tylenol, 1973, 1975-1988
Box   12
Folder   3-4
DI Visualized, advanced interactive video, 1986-1990
Box   12
Folder   5
Tampering, Tips on Detecting Tampering, Memo to State Pharmacy Associations Tips on Detecting Tampering, 1982-1984, 1988, 1991-1992, 1998
Box   12
Folder   6
Drug devices, medical devices and the spread of HIV, 1970, 1972, 1989
Box   12
Folder   7-8
Synthetic conjugated estrogens, 1995, 1997, 2000, 2002
Box   12
Folder   9-10
Conjugated estrogens folder #2, 1972, 1989-1990, 1992-1996
Box   12
Folder   11-12
Conjugated estrogens folder #3, 1995, 1997-2001
Box   12
Folder   13
Upstar Consulting, 1989-1994
Box   12
Folder   14
Conflict of intent, 1970, 1974-1977, 1981-1982, 1985, 1988
Box   12
Folder   15-16
Ad Hoc Membership Study Committee: Ballots and Composite, Organization, Paste USP, 1960, 1975, 1993
Box   12
Folder   17
Ad Hoc - Resolution 18, 2003
Box   12
Folder   18
Hemquinquennial - St. Lucia general information, 1990, 1992-1993
Box   12
Folder   19
Breakout notes - rough drafts, 1993
Box   12
Folder   20-21
Hemquinquennial meeting, 1992-1993
Box   13
Folder   1-3
Hemquinquennial meeting, 1992-1993 (continued)
Box   13
Folder   4-9
USP 23-25, 1993-2002
Box   13
Folder   10
USP 20/20, 1992-1994
Box   13
Folder   11-12
USP general, 1979-2003
Box   13
Folder   13
Articles, 1992, 1998-1999, 2001
Box   13
Folder   14-15
Narrow Therapeutic index, 1995-1998
Box   13
Folder   16-27
National Association of Retail Druggists (NARD), 1983-1991
Box   14
Folder   1
National Coordinating Committee on Large Volume Parenterals, 1978-1979, 1986
Box   14
Folder   2-3
University of South Carolina College of Pharmacy and SC Board of Pharmacy Educational Programs; NABP/AACP District 3 Annual meeting, 1998
Box   14
Folder   4
NDA Supplement, 2000-2001
Box   14
Folder   5
Spanish edition, correspondence, 1909-1911
Box   26
Folder   13
Spanish edition, 1952, 1974-1980
Box   14
Folder   6-8
Joint Committee on Scope, 1995-1998
Box   14
Folder   9-11
Nomenclature Committee letters, volume I, 1995-2000
Box   14
Folder   12-13
General Committee of Revision circulars, volume I, 1995-2000
Box   14
Folder   14
Board of Trustees briefing book annual meeting, 1994
Box   14
Folder   15
Executive Committee, 1995
Box   14
Folder   16-19
Board letters, volumes I-II, 1995-2000
Box   15
Folder   1-5
Board letters, volumes II-III, 1995-2000
Board of Trustees
Box   15
Folder   6-18
Meetings, 1995 July-1996 October
Box   16
Folder   1-16
Meetings, 1997 January-2000 July
Box   16
Folder   17
Minutes, volume II (pages 501-1000), 1940-1950
Box   17
Folder   1-2
Minutes, volume II (pages 501-1000), 1940-1950 (continued)
Box   17
Folder   3-9
Monthly board book, 1996 March/April-1997 March/May
Box   17
Folder   10
Meeting, 1999 January
Box   17
Folder   11-17
Member memoranda, 1970-1985
Box   18
Folder   1-4
Member memoranda, 1975-1990
Reference Standards
Box   18
Folder   5-24
Folders no. 1-no. 5, 1970-1989
Box   19
Folder   1
Folder no. 5, 1988-1989
Box   19
Folder   2-4
Folder no. 6, 1951-1953, 1974, 1983-1986, 1989-1995
Box   19
Folder   5-6
Unit of Use Conference (Maryland), 1979-80, 1988, 1990-1992
Compendial Operations Policy Committee
Box   19
Folder   7-22
Volumes I-VII, 1979-1982
Box   20
Folder   1-9
Volume VII-X, 1982
Box   20
Folder   10-21
Lanolin, 1988-1992
Box   21
Folder   1
Lasagna, 1992-1993
Box   21
Folder   2
Latex, 1997
Box   21
Folder   3-15
Labeling, 1972-1983
Box   21
Folder   16-19
Pharmacy Bulletins nos. 84-133, 1988-1999
Box   21
Folder   20
DI Update, 1988-1989
Box   21
Folder   21
MCB Subcommittee meeting, 1998
Box   21
Folder   22
Speeches, 1969-1989
Box   22
Folder   1-5
Speeches, 1969-1989 (continued)
Box   22
Folder   6-7
University of Maryland, 1989-1991, 1993-1995, 1997
Box   22
Folder   8
McGraw-Hill, 1979, 1995
Box   22
Folder   9
Mayer, Fred (California Pharm. Association) 1972-1973, 1981-1986
Box   22
Folder   10-13
Panel on Drug Approval Progress, McMahon, 1981-1982
Box   22
Folder   14-16
McKinsey, 1993, 1997, 1999
Box   22
Folder   17
Redefining the Strategy and Organization for Accomplishing USP's Mission, 1997
Box   22
Folder   18-19
Management Committee Retreat, 1996
Box   22
Folder   20
Member memoranda, 1980-1985
Box   22
Folder   21
DPPR Best and Final Offer, 1984
Box   22
Folder   22-24
PRP Annual Progress Report Number One (APR-1) Center for Devices and Radiological Health (CDRH) Problem Reporting Program Food and Drug Administration Contract Number 223-84-6000, volume 1, 1984-1987
Box   23
Folder   1-3
A Proposal Conduct A Problem Rep. No. 223-88-6061, 1987
Constitution and by-laws
Box   23
Folder   4-5
Medical patients
Box   23
Folder   6
Elder, Paul B. Company, 1970, 1973-1974
Box   23
Folder   7
Organization and Planning, Dr. James W. Long, Consultant, 1950, 1960
Box   23
Folder   8-10
1967, 1969-1972, 1975, 1978-1979, 1982-1984
Box   23
Folder   11
QM, 1983-1985
Box   23
Folder   12-13
1980-1985
Box   29
Folder   3
1975
Box   24
Folder   18-19
2000 volume I, 1979, 1995, 1997, 1999
Box   24
Folder   20-24
2000 volume II, 1997, 1999
Box   24
Folder   25-27
2000 volume III, 1999, 2000
Box   23
Folder   14-23
Dissolution, 1969, 1974-1987
Box   24
Folder   1-2
Dissolution, 1987
Box   24
Folder   3-4
Revco agreement, 1990-1998
Box   24
Folder   5
DI Monographs
Box   24
Folder   6
Patient leaflets, 1991, 1993, 1998
Box   24
Folder   7
Plaintiff brief, 1998
Box   24
Folder   8
Blair Brown, 1998-1999
Box   24
Folder   9
Abbott Answers, 1998
Box   24
Folder   10
Argument on Bill of Particulars and DeMurrer, 1998
Box   24
Folder   11
Revco DeMurrer, 1998
Box   24
Folder   12
Request for admission and Revco answer, 1998
Box   24
Folder   13
Insurance, 1993-2000
Virginia (VA)
Box   24
Folder   14
Minimum equipment, 1997
Box   24
Folder   15
Malpractice Act, 1998
Box   24
Folder   16
Counseling Statute, 1997
Box   24
Folder   17
Pulliam v. Coastal Emergency Services, 1999
Box   24
Folder   28-31
Rules of the Committee of the Experts-2000, 1999-2000
Box   24
Folder   32
Search for Executive Vice President, 1976, 1996-1999
Box   24
Folder   33-34
Executive Director Search Committee, 1987-1988, 1997-1999
Box   25
Folder   1-2
Search for Executive Vice President, 1987, 1999
Box   25
Folder   3
“The Use and Enforcement of Compendial Standards for Antibiotics,” 1982, 1987, 1999
Box   25
Folder   3
American Society of Hospital Pharmacists, Harvey A. K. Whitney, 1968, 1972
USP History
Box   25
Folder   4
Miller, Lloyd C., 1949 History of the U.S. FDA, 1981
Box   25
Folder   5
Eighteenth Revision of the USP
Box   25
Folder   6
1963-1977
Box   25
Folder   15-18
1950-1991
Box   26
Folder   1
1950-1981
Box   26
Folder   2
Historical Perspectives in Bioassay, 1979
Box   25
Folder   19
Organization meeting, 1947, 1950-1960, 1972, 1979, 1988-1989
Box   25
Folder   20
Pharmacopeia Building (includes photographs), 1952-1989
Box   25
Folder   7-8
DDR 12-99 Richard Bozof; Bosenson & Campbell: Cotton Filler, Rogon Filler, 1989, 1996-2000
Box   25
Folder   9-10
CTE Members: Biographies and Eulogies #2, 1961-1987
Box   25
Folder   11
Honor citations, 1960, 1970-1975
Box   25
Folder   12
Library, 1955-1956, 1971-1979
Box   25
Folder   13
Miller, Lloyd C., correspondence, 1970-1978
Box   25
Folder   14
History of Pharmacopeias, 1924, 1968
Box   25
Folder   21
USP Illuminated Schools and Certificates; Constitutionality, 1953-1981
Box   25
Folder   22-23
Revision Committee Biographies and Eulogies, 1950-1987
Box   25
Folder   24
DI Visualized, 1985, 1991
Box   26
Folder   3
Loening, K.L., 1970, 1983-1988
Box   26
Folder   4
Revision Committee Members, Publications of, 1949-1981
Box   26
Folder   5
Revision Committee Members, Honors Received by, 1953-1989
Box   26
Folder   6
Remington medalists, 1951-1984
Box   26
Folder   7
Foreign Pharmacopeia, 1970
Box   26
Folder   8
Acknowledgements and honoraria, 1975
Box   26
Folder   9
Certificates, 1980-1985
Box   26
Folder   10
LCM statement, 1967
Box   26
Folder   11
National Pharmacopeias, 1958-1970
Box   26
Folder   12
Sesquicentennial messages - originals, 1969-1970
Miscellaneous
Box   28
Folder   1-7
1957-1996
Box   29
Folder   1
1968, 1970
Box   26
Folder   23-25
1985
Box   26
Folder   28
1985, 1990
Box   27
Folder   1
1985, 1989
Box   26
Folder   14-18
1990
Box   26
Folder   19-20
Artwork QM, 1990
Box   26
Folder   21
Original artwork for 1990 Proceedings, 1990
Box   26
Folder   22
Quinquennial meeting, 1985
Box   26
Folder   22
Young, 1989
Box   26
Folder   26-27
QM Proceeding original
Box   27
Folder   2-4
Quinquennial meeting, 1985
Lloyd C. Miller
Box   27
Folder   5-10
Articles and speeches, 1939-1961
Box   27
Folder   11-14
Development of pharmacy, 1960-1970
Box   27
Folder   15-17
Speeches, 1957-1966
Box   27
Folder   18-21
Articles, 1950-1964
Box   28
Folder   8
SB Units, 1991, 1993, 1996-1998
Box   28
Folder   9
RPM (JAH), 1999-2000
Box   28
Folder   10
Business - old, 1964, 1980-1998
Box   28
Folder   11
USP business plan, 1999
Box   28
Folder   12
Veterinary information (JAH), 1999
Box   28
Folder   13
Useful patient information (JAH), 1999
Box   28
Folder   14-15
Long Term Viability of Reference Standards program, 1998-2000
Box   28
Folder   16
Pharmacists Pharmacopoeia, 1998-1999
Box   28
Folder   17
Medicine use in children (JAH), 1999
Box   28
Folder   18
Dietary supplements/Botanicals, 1999
Box   28
Folder   19
Biologics/Biotechnology, 1999
Box   28
Folder   20
DUR (JAH), 1999
Box   28
Folder   21
National Formulary Reference Standards, 1951, 1956, 1970
Box   29
Folder   2
McKinsey, 1998-1999, 2005