Robert P. Fischelis Papers, 1821-1981 (bulk 1911-1968)

Container list

Container Title
Mss 619
Series: Background Materials
Biographical information
Box   1
Folder   1
Biographical sketches
Box   1
Folder   2
Job applications
Box   1
Folder   3
Who's Who and other directory entry forms
Oral history interviews
Box   1
Folder   4
Committee on the Costs of Medical Care, correspondence, 1966
History of the U.S. FDA, 1968
Box   1
Folder   5
Correspondence
Box   1
Folder   6
Transcript
Box   1
Folder   7
New Jersey College of Pharmacy, transcript, 1968
Note: For tape recording, see American Institute of the History of Pharmacy--Collected Records, Audio 1213A/27-31.
Fischelis personal library
Donations
Box   2
Folder   1
Army Medical Library, 1949
Box   2
Folder   2
National Library of Medicine, 1962-1969
Box   2
Folder   3
ONU Heterick Memorial Library, 1965-1981
Lists, various
Box   2
Folder   4
Books
Box   2
Folder   5
Periodicals
Box   2
Folder   6
Newspaper clippings
Photographs
PH 3979
Career, consultancies, associations, organizations, awards
PH 3980
Formal and informal photographs, youth, Fischelis family
PH 3981
Juanita Deer Fischelis, husband and family
Mss 619
Professional miscellany
Box   2
Folder   7-12
Appointment books, undated, 1911-1919, 1929-1931
Box   2
Folder   13
Itineraries and travel schedules
Programs and clippings of activities
Box   2
Folder   14-19
undated, 1910-1934
Box   3
Folder   1-8
1935-1979
Box   3
Folder   9
Certificates, membership cards, licenses, other
Box   3
Folder   10
Letterheads and business cards used by Fischelis
Series: Personal Papers, 1821-1981
Juanita Deer Fischelis
Box   4
Folder   1
Tributes for volunteer work with the blind, 1938, 1949
Box   4
Folder   2
Certificates, membership cards, miscellaneous, 1937-1978
Correspondence
Box   4
Folder   3-7
Robert to Juanita, 1917-1921
Box   4
Folder   8
Juanita to Robert, undated, 1919-1958
Deer family
Box   5
Folder   1-2
Business and financial matters, 1901-1945
Box   5
Folder   3
Cemetery plots, 1904-1908, 1943-1947, 1960, 1971-1978
Correspondence
Box   5
Folder   4
With Juanita and Robert, 1918-1955
Box   5
Folder   5
Lawson P. Reid, undated, 1852-1872, 1899
Box   5
Folder   6
Other, undated, 1872, 1906, 1923
Box   5
Folder   7
Genealogy miscellaneous, undated, 1908, 1928-1939
Box   5
Folder   8
Genealogy of Deer and Reid families, undated
Box   6
Folder   1
Income tax returns, 1908, 1918-1945
Box   6
Folder   2
Land documents, 1821-1882
Box   6
Folder   3
Miscellaneous material, undated, 1922-1944
Fischelis family
Box   6
Folder   4
Alice, 1918, 1930-1945, 1956, 1961
Box   6
Folder   5
Anna, 1917-1923, 1934-1949
Box   6
Folder   6
Bert, 1919-1920, 1940
Box   6
Folder   7
Marie, 1917-1918, 1934-1948, 1965-1966
Box   6
Folder   8
Miscellaneous, 1905-1928, 1944-1962
Philipp and Ernestine (Kempt)
Box   6
Folder   9
Correspondence, 1905-1931
Box   6
Folder   10
Deaths, 1923, 1934
Box   6
Folder   11
Robert L., 1943-1948
Box   6
Folder   12
William, 1911-1922, 1934-1962
Box   7
Folder   1-7
Social correspondence with friends, undated, 1905-1980
Social, fraternal, and alumni organizations
Box   7
Folder   8
Alpha Zeta Omega fraternity, New Jersey College of Pharmacy, 1923-1926
Box   7
Folder   9
American Legion, 1919-1978
Box   7
Folder   10-12
Beta Phi Sigma, 1911-1920, 1954-1959, undated
Box   8
Folder   1
“C & C” Club, 1917-1918
Box   8
Folder   2
Chemists' Club, 1916-1979
Box   8
Folder   3
City Club of Philadelphia, 1918-1921
Box   8
Folder   4
Columbia University College of Pharmacy, 1927-1960
Kappa Psi fraternity
Box   8
Folder   5
Eta chapter, 1917-1926, 1962, 1972-1981
Box   8
Folder   6
Omega chapter, 1922-1932
Box   8
Folder   7
Miscellaneous, 1921-1931, 1955-1973
Box   9
Folder   1-2
Medico-Chi Alumni Association, 1909-1944
Box   9
Folder   3-7
Miscellaneous organizations, 1908-1980
Box   9
Folder   8
Newark Athletic Club, 1923-1942
Box   9
Folder   9
Newark Museum, 1923-1935
Box   9
Folder   10
New Jersey (later Rutgers) College of Pharmacy Alumni Association undated, 1922, 1938-1972
Box   9
Folder   11
Northeast Manual Training High School Alumni Association, 1913, 1917, 1931-1940, 1957-1967
Box   10
Folder   1-11
PCPS Alumni Association, 1910-1969
Box   11
Folder   1
Phi Lambda Upsilon, Sigma chapter, 1924-1933
Box   11
Folder   2
Rho Chi, 1963-1966
Box   11
Folder   3-6
Rotary Club, undated, 1920-1949, 1977
Box   11
Folder   7-11
Temple University Alumni Association, undated, 1910-1969
Box   12
Folder   1
Torch Club, 1953-1962
Box   12
Folder   2
Trinity Cathedral Church, 1923-1936
Box   12
Folder   3
University of Pennsylvania Alumni Association, 1940, 1959
Education
Box   12
Folder   4
Wyoming Grammar School, 1897-1905 (1917, 1920)
Box   12
Folder   5-6
Northeast Manual Training High School, 1905-1908
Medico-Chi
General
Box   13
Folder   1-6
undated, 1909-1914
Box   14
Folder   1-3
1915-1919
Box   14
Folder   4
Lab vouchers, 1910-1911
Box   14
Folder   5
Notebooks, 1911-1912
Box   15
Folder   1
Thesis, 1918
Box   15
Folder   3-5
Yearbooks, 1912, 1914, 1916
Box   15
Folder   6
University of Pennsylvania bacteriology class, 1917
Legal, medical, and financial papers
Box   15
Folder   7
Cemetery plots, 1979
Box   15
Folder   8
Fischelis Foundation for Contemporary Pharmacy trust agreement, 1967
Box   15
Folder   9
Funeral album, 1981
Box   15
Folder   10
Household finances, undated, 1919-1980
Box   16
Folder   1
Income tax matters, 1917-1920, 1945-1949, 1960
Box   16
Folder   2-6
Insurance, undated, 1918-1962
Box   16
Folder   7-10
Investments, 1915-1980
Box   17
Folder   1
Last wills and testaments, 1926, 1941, 1959, 1964, 1981
Box   17
Folder   2
Legal, miscellaneous, 1918, 1932-1936, 1960
Box   17
Folder   3
Letters of complaint written by Fischelis, 1919-1969
Box   17
Folder   4
Medical and dental, 1922-1966, 1975, 1980
Series: General Correspondence, 1911-1981
General
Box   17
Folder   5-10
A-D
Box   18
Folder   1-13
E-M
Box   19
Folder   1-12
N-U
Box   20
Folder   1-4
V-Z
Box   20
Folder   5
Ada (Ohio) Chamber of Commerce, 1969-1977
Box   20
Folder   6
Adams, Lee, 1942-1943
Box   20
Folder   7
Adelman, Adrien, 1938-1941
Box   20
Folder   8
Advisory Board for Medical Specialities, 1959-1960
Box   20
Folder   9
American Association for the Advancement of Science, 1959-1963
American Association of Colleges of Pharmacy
Box   20
Folder   10-11
General, 1923-1943, 1960-1980
Box   20
Folder   12
Leigh, Townes R., 1932-1934
Box   20
Folder   13
American Cancer Society, 1959-1961
American Chemical Society
Box   20
Folder   14
The Catalyst, 1920-1921
Box   20
Folder   15
General, 1960-1963, 1967-1975
Box   20
Folder   16
Howe, Harrison E., Industrial & Engineering Chemistry, 1929-1934
Box   20
Folder   17
McCurdy, Patrick, Chemical & Engineering News, 1971-1973
Box   20
Folder   18
Parsons, Charles, secretary, 1919, 1937
Box   20
Folder   19
Philadelphia Section, 1918-1921, 1932-1934
American College of Apothecaries
Box   21
Folder   1
General, 1931-1942
Box   21
Folder   2
Lascoff Award, 1951-1952
American College of Pharmacists
Box   21
Folder   3
Brady, Dr. Edward, 1956-1966
Box   21
Folder   4
Constitution, by-laws, creed, articles of incorporation
Box   21
Folder   5
General, 1954-1966
Box   21
Folder   6
Meeting notices, 1958-1964
Box   21
Folder   7
Miscellaneous, 1961-1963
Box   21
Folder   8
Neal, Earl W., 1961
Box   21
Folder   9
American Council on Education, 1956-1963
American Dental Association
Box   21
Folder   10
Council on Dental Therapeutics, 1930-1932
Box   21
Folder   11
General, 1932, 1960-1961
American Druggist
Box   21
Folder   12
Award, 1955-1956
Box   21
Folder   13
Editorial, 1962 August 20
Box   21
Folder   14-15
General, 1916-1945, 1965
Box   21
Folder   16
Kushner, Dan, 1958-1978
Box   21
Folder   17-18
Rennick, Dan, 1935, 1958-1968
Box   22
Folder   1
American Drug Manufacturers Association, 1918-1919
American Fair Trade Council (Congress, League)
Box   22
Folder   2-3
General, 1916-1918, 1938-1941
Box   22
Folder   4
Prospectuses and miscellaneous, 1936-1938
Box   22
Folder   5
U.S. v. NARD et al., 1942-1943
Box   22
Folder   6-7
American Foundation for Pharmaceutical Education, 1961-1980
Box   22
Folder   8-10
American Hospital Association, 1941-1945, 1959-1962, 1973
Box   22
Folder   11
American Institute of Chemists, 1939-1943
American Institute of the History of Pharmacy
Box   22
Folder   12-14
General, 1941-1981
Box   22
Folder   15
Procter birthplace plaque, 1961-1962
Box   22
Folder   16
American Journal of Pharmaceutical Education, 1955-1962
Box   23
Folder   1-3
American Medical Association, 1919-1939, 1966-1980
Box   23
Folder   4
American Medical Editors' and Authors' Association, 1928-1936
Box   23
Folder   5
American Mercury, 1938-1945
Box   23
Folder   6
American Pharmaceutical Manufacturers' Association, 1932
Box   23
Folder   7-8
American Public Health Association, 1931-1933, 1960-1973
Box   23
Folder   9
American Retail Federation, 1940
Box   23
Folder   10-12
American Social Hygiene (Health) Association, 1918-1920, 1940-1944, 1959-1967
American Society of Hospital Pharmacists
Box   23
Folder   13-14
General, 1959-1979
Box   23
Folder   15
Whitney Award, 1965-1967
Box   23
Folder   16
American University, 1960
Box   23
Folder   17
The Apothecary, 1934-1939
Box   23
Folder   18-19
Archambault, George F., 1959-1978
Box   23
Folder   20
Argyrol case, 1942
Box   23
Folder   21
Arkansas, University of, deanship, 1953
Arny, H.V.
Box   24
Folder   1-4
General, 1914-1944
Box   24
Folder   5
Arny dinner, 1931
Box   24
Folder   6
Arthritis and Rheumatism Foundation, 1959-1962
Association of (Dairy,) Food, and Drug Officials of the U.S.
Box   24
Folder   7
Committee on Drug Regulations, 1938-1940
Box   24
Folder   8
General, 1938, 1940
Box   24
Folder   9
Australasian Journal of Pharmacy, 1930-1942
Box   24
Folder   10
Baketel, Dr. H. Sheridan, 1929-1939
Box   24
Folder   11
Bamford, M.W., 1937-1939
Box   24
Folder   12
Bayer Company, 1919
Box   24
Folder   13
Beal, James H., 1918-1945
Box   24
Folder   14-15
Bender, George, Parke, Davis and Company, 1960, 1970-1976
Box   24
Folder   16
Bergen County (New Jersey) Pharmaceutical Association, 1934-1940
Box   24
Folder   17
Beringer, George M., 1916-1935
Box   24
Folder   18
Bernays, Edward, 1943-1944
Box   24
Folder   19
Billings, Earl M., 1940
Box   24
Folder   20
Bischoff, Harry E., 1925-1936
Box   24
Folder   21
Bischoff, Robert I., 1939-1942, 1969-1972
Box   25
Folder   1
Bogert, Marston T., 1926-1936
Box   25
Folder   2
Bolley, H.L., 1921
Box   25
Folder   3
Bomstein, Eugenia, 1925-1926
Box   25
Folder   4
Bowers, Roy A., 1972-1980
Box   25
Folder   5
Brickner, Norman J., 1965-1966
Box   25
Folder   6
Briggs, Paul, 1967-1978
Box   25
Folder   7
Brodie, Dr. Donald, 1970-1980
Box   25
Folder   8
Brokmeyer, E.C., 1931-1938
Box   25
Folder   9
Brown, Arthur F., 1925-1926
Box   25
Folder   10
Brown, Ray, 1969-1970
Box   25
Folder   11
Buermann, Dr. William, 1925
Box   25
Folder   12
The Bulletin of Pharmacy, 1917-1927
Box   25
Folder   13
Byron, Nicholas, 1927-1935
Box   25
Folder   14
Catholic Hospital Association, 1960-1962
Box   25
Folder   15
Campbell, Peterson and Company, Inc., 1930-1933
Box   25
Folder   16
Canadian Pharmaceutical Association, 1931-1932
Box   25
Folder   17
Capper-Kelly Fair Trade Bill, 1929-1932
Box   25
Folder   18
Carstater, James C., 1934-1936
Box   25
Folder   19
Century of Progress Exposition pharmacy exhibit, 1931-1933
Box   25
Folder   20
Chain store information, 1935-1939
Charters report, 1924-1939
Box   25
Folder   21-22
General, 1924-1939
Box   25
Folder   23
McGraw-Hill Book Company, 1926-1927
Box   26
Folder   1
Chemical Abstracts, 1921-1922
Box   26
Folder   2
Chemical Age, 1919-1920
Box   26
Folder   3
Christensen, B.V., 1930-1944
Box   26
Folder   4
Civil defense, 1948-1961
Box   26
Folder   5
Cizon, Francis J., 1925-1935
Box   26
Folder   6
Cochran, J.W. (Australia), 1930-1933
Box   26
Folder   7
Cole, Dr. B. Olive, 1966-1967
Box   26
Folder   8
Colleges of pharmacy questionnaire, 1935
Comments on articles published
Box   26
Folder   9
General, 1936
Box   26
Folder   10
Proprietary medicine article, 1937-1938
Box   26
Folder   11
Sulfanilamide editorial, 1937
Box   26
Folder   12
Committee of Public Safety (Pennsylvania), 1917-1918
Box   26
Folder   13
Conference of Allied Medical Professions, 1935-1939
Box   26
Folder   14
Conference of Deans of Pharmacy Schools, 1923-1924
Box   26
Folder   15-16
Conference of Professional Societies of New Jersey, 1930-1933, 1957-1960
Box   26
Folder   17
Conference of State Pharmaceutical Association Secretaries, 1943
Box   26
Folder   18
Connecticut College of Pharmacy, 1933-1940
Box   26
Folder   19
Consumers' Research, 1930-1933
Box   26
Folder   20-21
Cook, E. Fullerton, 1918-1944
Box   27
Folder   1
Cooper, Zada, 1923-1934
Box   27
Folder   2
Council of Ohio Colleges of Pharmacy broadcast, 1972
Box   27
Folder   3
Court cases (various), 1931-1939
Box   27
Folder   4
Cowen, David, 1966-1976
Box   27
Folder   5
Crawford, Dean, 1927-1946
Box   27
Folder   6
Crooks, Harry W., 1923-1926
Box   27
Folder   7
Davis, Jeannot H., 1934
Box   27
Folder   8
Davis, Michael, editor of Medical Care, 1940-1950
Box   27
Folder   9
Davis, Sydney, 1927-1940
Box   27
Folder   10
Deans of Colleges of Pharmacy, 1959-1963
Box   27
Folder   11
de Haen, Paul, 1971-1972
Box   27
Folder   12
Delgado, Frank A., 1935-1941
Box   27
Folder   13
D.C. Pharmaceutical Association, 1934-1935, 1960-1963
Box   27
Folder   14
Dorszewski, Wiktor, 1932-1934
Box   27
Folder   15
Dretzka, Sylvester, 1937-1944
Box   27
Folder   16
Drug costs comparison, 1938
Box   27
Folder   17
Drug Federation of New Jersey, Inc., 1933-1934
Box   27
Folder   18-19
Drug Institute of America, Inc., 1933-1935
Box   27
Folder   20
Drug Intelligence and Clinical Pharmacy, 1977-1980
Box   27
Folder   21
Drug recalls, 1962
Box   27
Folder   22
Drug samples racket, 1961-1962
Drug Topics
Box   27
Folder   23-24
General, 1934-1944, 1959-1976
Box   27
Folder   25
McQuade, Jerry, 1920-1938
Box   28
Folder   1-2
Druggists Circular, 1911-1944
Box   28
Folder   3
Dunn, Charles Wesley, 1932-1940, 1959
Box   28
Folder   4
Du Mez, A.G., 1931-1944
Box   28
Folder   5
Du Pont Company, 1931-1933
Box   28
Folder   6
Dworkin, S. Economic Council of Industrial Retailers, 1923-1939
Box   28
Folder   7
Eastman Kodak Company, 1921-1926
Box   28
Folder   8
Eddy, Clyde, 1917-1926
Box   28
Folder   9
Edison, Charles, New Jersey Governor, 1941-1943
Box   28
Folder   10
Eli Lilly and Company, 1920, 1925-1937, 1959-1977
Box   28
Folder   11
Elizabeth (New Jersey) Pharmaceutical Association, 1930-1940
Box   28
Folder   12
Emerson, Haven, 1936-1941
Box   28
Folder   13
England, J.W., 1916-1929
Box   28
Folder   14
Essex County Pharmaceutical Association (New Jersey), 1940
Box   28
Folder   15
Evans, Nora, 1925-1926
Box   28
Folder   16
Evans, Wainwright, 1933-1934
Box   28
Folder   17
Falk, I.S., 1969-1972
Box   28
Folder   18
Fanslau, Charles E., 1925-1936
Box   28
Folder   19
Federal Wholesale Druggist Association, 1939
Box   28
Folder   20
Food additives, 1960
Food and drug laws, undated, 1930-1944
Box   29
Folder   1-7
Bills and legislation
Box   29
Folder   8
Campbell, Walter G., FDA
Box   29
Folder   9
Comments on Food and Drug Law
Box   29
Folder   10
General
Box   29
Folder   11
Labels
Box   29
Folder   12
Officials
Box   29
Folder   13
Uniform State Laws
Box   30
Folder   1
Fordham University, 1938, 1941
Box   30
Folder   2-3
Foss, Noel, 1959-1971
Box   30
Folder   4
Franke, Donald E., 1964-1980
Box   30
Folder   5
Frazier, Walter, 1970-1981
Box   30
Folder   6
Freericks, F.H., American Druggists' Fire Insurance Company, 1932-1933
Box   30
Folder   7
Gans, Dr. S. Leon, Pennsylvania Department of Health, 1919-1921
Box   30
Folder   8
Gardner, Howard W., 1931
Box   30
Folder   9
Geiermann, Sister Mary John, 1973-1975
Box   30
Folder   10
George Washington University 1934, 1949-1963
Box   30
Folder   11
Godding, J.G. & Company, 1924-1925
Box   30
Folder   12
Goeckel, Dr. H.J., 1921-1926
Box   30
Folder   13
Goldwag, Harry L., 1932-1934
Box   30
Folder   14
Goodman, Samuel M., 1933
Box   30
Folder   15
Granito, A.R., 1934-1941, 1962
Box   30
Folder   16
Greater Newark Retail Druggists Association, 1926-1933
Box   30
Folder   17
Griffith, Ivor, 1917, 1924-1944, 1961
Box   30
Folder   18
Grosman, Arthur, 1935-1944, 1959-1960
Box   30
Folder   19
Harrison, J.W., 1921-1935
Box   30
Folder   20
Havenhill, L.D., 1921-1926
Box   30
Folder   21
Haynes, D.O. and William, 1919, 1929-1931
Box   30
Folder   22
Health Information Foundation, 1959-1962
Box   30
Folder   23
Henry, Samuel C., 1917-1934
Box   30
Folder   24
Herold, Henry, 1967-1974
Box   30
Folder   25
Hewitt, Harold, 1939-1940, 1959-1960
Heyden Chemical Works, 1920-1922
Box   31
Folder   1
Advertising and promotional material
Box   31
Folder   2-3
Correspondence
Box   31
Folder   4
Hills, D.H., 1923-1938
Box   31
Folder   5
Hoffman, Harold, Governor of New Jersey, 1933-1945
Box   31
Folder   6
Hoge, James, 1964-1972
Box   31
Folder   7
Holton, Charles, 1926-1941
Box   31
Folder   8
Hospital pharmacy, 1937-1941
Box   31
Folder   9
Hostmann, Jeannot, 1915-1939
Box   31
Folder   10
Houston, Victor P., 1922-1934
Box   31
Folder   11
Hudson County Retail Druggists Association, 1925-1938
Box   31
Folder   12
Hughes, Dr. John H., 1974-1979
Box   31
Folder   13
Humphrey, U.S. Senator Hubert H., 1959-1966
Box   31
Folder   14
Hunsberger, Ambrose, 1919-1943
Box   31
Folder   15
Indexes to files, miscellaneous
Box   31
Folder   16
Inter-county propaganda (New Jersey), 1932
Box   31
Folder   17
International Glass Company, 1920-1921
Box   31
Folder   18
Iowa Pharmaceutical Association, 1960-1963
Box   31
Folder   19
Italian American Pharmaceutical Association, 1937-1938
Box   31
Folder   20
Jackson, Charles H., 1933-1939
Box   31
Folder   21
Jackson, Percy H., Jackson Drug Company, 1916-1946
Box   32
Folder   1
Jenkins, Glenn L., 1940-1942
Box   32
Folder   2
John Wiley & Sons, Inc., 1924-1925
Box   32
Folder   3-4
Jordan, C.B., 1914-1940
Box   32
Folder   5
Journal of Commerce, 1917-1921
Box   32
Folder   6
Kansas Pharmaceutical Association, 1941, 1959-1963
Box   32
Folder   7
Kehr, Henry D., 1926-1943
Box   32
Folder   8
Kemp, E.F., 1922-1930
Box   32
Folder   9
Kendig, H. Evert, 1933-1944
Box   32
Folder   10
The Kenton Times (Ohio), 1969
Box   32
Folder   11
Kilmer, Fred B., Johnson & Johnson, 1919-1941
Box   32
Folder   12
Kramer, Henry, 1916-1921
Box   32
Folder   13
Krantz, John C., 1930-1936
Box   32
Folder   14
Kraus, Edward, University of Michigan-Ann Arbor, 1924-1940
Box   32
Folder   15
Kremers, Dr. Edward, 1917-1941
Box   32
Folder   16
Kunkel, Frank E., Ohio State Board of Pharmacy, 1969-1972
Box   32
Folder   17
Lakey, T. Roland, 1935-1944, 1960-1961
Box   32
Folder   18
Lane, Merritt, 1935-1938
Box   32
Folder   19
Lascoff, Frederick D., 1933-1943, 1959
Box   32
Folder   20
Lascoff, J. Leon, 1937-1939
Box   32
Folder   21-23
LaWall, Charles H., 1917-1936
Box   32
Folder   24
Leech, Paul N., 1926-1939
Box   32
Folder   25
Legislation, 1930-1942
Box   33
Folder   1
Lehn & Fink Products Company, 1922-1932
Box   33
Folder   2-4
Lemon, A.B., 1916-1918, 1922-1941, 1959-1960
Box   33
Folder   5
Liggett, Louis K., Company, 1935-1947
Box   33
Folder   6
Linstead, Hugh N., Pharmaceutical Society of Great Britain, 1932-1938
Box   33
Folder   7
J.B. Lippincott Company, 1918, 1930, 1940, 1952, 1960-1966
Box   33
Folder   8
Little, Ernest, 1922, 1938-1955
Box   33
Folder   9
Lunsford Richardson Pharmacy Awards, 1958-1963
Box   33
Folder   10-13
Lyman, R.A., 1918-1949
Box   33
Folder   14
Martini, Emil, 1936-1940, 1960
Box   33
Folder   15
Maryland Board of Pharmacy case, 1961-1963
Box   33
Folder   16
Maryland Department of Health, 1957-1973
Box   33
Folder   17
Maryland, University of, Centennial paper, 1941
Box   33
Folder   18
Matos Advertising Company, 1920-1929
Box   33
Folder   19
McCloskey, Charles J., 1932-1945
Box   33
Folder   20
McDonnell, J.F., 1938-1940
Box   33
Folder   21
McKesson & Robbins, 1920-1921, 1930, 1959, 1962
Box   33
Folder   22
McLaughlin, John, 1938-1943
Medical Society of New Jersey
Box   34
Folder   1
Carrington, William, 1938-1939
Box   34
Folder   2
General, 1932-1945
Welfare Committee
Box   34
Folder   3-5
General, 1933-1940
Box   34
Folder   6-7
Reports, minutes, 1936-1940
Box   34
Folder   8
Mentzer, H.J., 1918-1926
Box   34
Folder   9
Mercer University Southern School of Pharmacy, 1971-1979
Merck and Company
Box   34
Folder   10
Connor, John T., 1961
Box   34
Folder   11
General, 1921-1937, 1959-1960
Box   34
Folder   12
Horan, John, 1969-1975
Box   34
Folder   13
Merrell, Mark, 1935-1938
Box   34
Folder   14
Michigan, University of, Pharmaceutical Conference, 1934-1935
Box   34
Folder   15
Michigan State University Pharmaceutical Association, 1941
Box   34
Folder   16
Middlesex County (New Jersey) Pharmaceutical Association, 1936-1941
Box   34
Folder   17
Milbank Memorial Fund, 1933-1934
Box   34
Folder   18
Minnesota, University of, Pharmaceutical Institutes, 1940-1941, 1974-1978
Box   35
Folder   1
Monmouth-Ocean County (New Jersey) Pharmaceutical Association, 1930-1937
Box   35
Folder   2
Moulton, George A., 1936-1944
Box   35
Folder   3
Muldoon, Hugh C., 1933-1943
National Association of Boards of Pharmacy
Box   35
Folder   4
General, 1939-1940
Box   35
Folder   5
Christensen, H.C., 1926-1940
Box   35
Folder   6
Committee on Pharmaceutical Jurisprudence, 1935
Box   35
Folder   7
Costello, Dr. P.H., 1940-1943, 1959-1961
Box   35
Folder   8
Mahaffey, Fred T., 1959-1970
Box   35
Folder   9
Survey of colleges of pharmacy, 1926-1929
Box   35
Folder   10
Ware, Ralph, 1961
Box   35
Folder   11
National Association of Chain Drug Stores, 1959-1972
Box   35
Folder   12
National Association of Drug Clerks, 1932-1934
National Association of Retail Druggists
Correspondence
Box   35
Folder   13
General, 1917-1945, 1959-1963
Box   35
Folder   14-15
Dargavel, John, 1932-1944, 1960-1961
Box   35
Folder   16
Jehle, Philip F., 1960-1963
Box   35
Folder   17
Jones, Roland, 1935-1940
Box   35
Folder   18-19
Simmons, Willard, 1961-1973
Box   37
Folder   20
Sisson, Interprofessional Relations, 1938-1941
Box   37
Folder   21
Woods, William, 1969-1979
Box   37
Folder   22
Speech acknowledgments by Fischelis, 1961
National Conference on Pharmaceutical Research
Box   36
Folder   1
Bulletins, 1922-1929
Box   36
Folder   2
General, 1920-1940
Box   36
Folder   3
National Conference on Prescription Economics, 1931-1932
Box   36
Folder   4
National Conference of State Pharmaceutical Association Secretaries, 1958-1963
Box   36
Folder   5
National Council of Fair Trade Secretaries, 1938
Box   36
Folder   6
National Council of State Pharmaceutical Association Executives, 1969-1973
Box   36
Folder   7
National Drug Store Survey, 1931-1932
Box   36
Folder   8
National Health Council, 1959-1961
Box   36
Folder   9
National Pharmaceutical Service Association, 1917-1921
Box   36
Folder   10
National Research Council, 1918, 1920-1923
Box   36
Folder   11
National Wholesale Druggists Association, 1925, 1942, 1962-1978
Box   36
Folder   12
Nelson, Gaylord, 1967-1976
Box   36
Folder   13
New Jersey Association of Drug Clerks, 1933-1934
Box   36
Folder   14
New Jersey Board of Pharmacy, 1917-1926, 1960-1963
Box   36
Folder   15
New Jersey Chemical Society, 1920-1926
Box   36
Folder   16
New Jersey Defense Council, 1940-1942
Box   36
Folder   17
New Jersey Department of Health, 1939-1944
Box   36
Folder   18
New Jersey Department of Institutions and Agencies, 1960-1963
Box   37
Folder   1
New Jersey Emergency Relief Administration, 1932-1935
Box   37
Folder   2
New Jersey Hospital Association, 1962
Box   37
Folder   3
New Jersey Medical Society, 1938-1939
Box   37
Folder   4-5
New Jersey Pharmaceutical Association, 1958-1979
Box   37
Folder   6
New Jersey Social Security Commission, 1935-1936
Box   37
Folder   7
New Jersey State Conference on Health and Welfare, 1938-1940
Box   37
Folder   8
New York Pharmaceutical Conference, 1924-1942
Box   37
Folder   9
New York World's Fair, 1937-1939
Box   37
Folder   10
Newark Community Chest, 1924-1925
Box   37
Folder   11
Newcomb, E.L., 1919-1939
Box   37
Folder   12
Noh, J.G., 1923-1942
Box   37
Folder   13
Ohio poison control centers, 1966-1967
Box   37
Folder   14
Ohio Public Health Association award, 1973
Ohio State Pharmaceutical Association
Box   37
Folder   15
Education conference committee, 1962-1965
Box   37
Folder   16
General, 1961, 1964-1973
Box   38
Folder   1
Pacific Drug Review, 1916, 1930-1941, 1960
Box   38
Folder   2
Parks, Louis H., 1927-1931
Box   38
Folder   3
Patents, 1926-1932
Box   38
Folder   4
People to People Health Foundation (Project Hope), 1959-1961
Box   38
Folder   5
Perlman, H. Harris, 1934-1942
Box   38
Folder   6
Pharmaceutical associations, various, 1960-1963
Box   38
Folder   7
The Pharmaceutical Era, 1918-1930
Box   38
Folder   8
Pharmaceutical Manufacturers Association, 1959-1962
Pharmaceutical Syllabus Committee
Box   38
Folder   9-13
General, undated, 1925-1944
Syllabus draft outlines
Box   38
Folder   14
No date
Box   39
Folder   1
Fourth edition
Box   39
Folder   2
Sub-committee on board exams, 1938
Box   39
Folder   3
Pharmacy Laboratory Conference, 1924
Box   39
Folder   4
Philadelphia Association of Retail Druggists, 1919-1939
Philadelphia College of Pharmacy and Science
Box   39
Folder   5
Course material, 1923-1926
Box   39
Folder   6
Economic conference on increasing drug store profits, 1931
Box   39
Folder   7
General, 1916-1959
Box   39
Folder   8
Strumer, J.W., 1912-1937
Box   39
Folder   9
Philip, W. Bruce, 1927-1936
Box   39
Folder   10-11
Physician-owned pharmacies, 1961-1965
Box   40
Folder   1
Pictorial Paper Package Corporation, 1938-1942
Box   40
Folder   2
Pittenger, Dr. Paul S., 1922-1926
Box   40
Folder   3
Powers, D. Lane, 1935-1943
Box   40
Folder   4-5
The Practical Druggist, 1911-1934
Box   40
Folder   6
Principles of Pharmacy, 4th edition, 1936-1946
Box   40
Folder   7
Pritchard, B.E., 1915-1920
Box   40
Folder   8
Proprietary Association, 1930-1931, 1960-1980
Box   40
Folder   9
Provost, George P., 1976-1978
Box   40
Folder   10
Purdue University, Druggists' Business Conference, 1935
Box   40
Folder   11
Rabe, Charles, 1972-1980
Box   40
Folder   12
Reinish, Frank, 1937-1941
Remington's Practice of Pharmacy
Box   40
Folder   13
General, 1954-1966
Box   40
Folder   14
Research material and drafts, 1955-1956
Box   40
Folder   15
Research Council on Problems of Alcohol, 1939-1944
Box   40
Folder   16
Richards, R.Q., 1960-1968
Box   40
Folder   17
Rooney, R.K., 1921-1926
Box   40
Folder   18
Rosenberg, Dr. L. Charles, 1931-1944
Box   40
Folder   19
Rudd, Wortley F., 1919-1941
Box   40
Folder   20
Rutgers University, honorary degree, 1942
Box   41
Folder   1
Salzburg Seminar in American Studies, 1948-1949
Box   41
Folder   2-3
Schaefer, Hugo, 1916-1945, 1960-1962
Box   41
Folder   4
Schlotterer, Ray, C., 1934-1935
Box   41
Folder   5
Schreiber, George, I., Associated Druggists of New Jersey, 1926-1931
Box   41
Folder   6
Selective Service System, 1942-1943
Box   41
Folder   7
Seltzer, Leonard, prescription pricing, 1935-1939
Box   41
Folder   8
Sherwin, Robert, 1923-1944
Box   41
Folder   9
Shortage of pharmacists, 1937-1941
Box   41
Folder   10
Singer, Arnold and Oscar, 1935-1946
Box   41
Folder   11
Smith, Howard E., 1925-1926
Box   41
Folder   12
Sparks, Edgar R., New Jersey Board of Pharmacy, 1921-1926
Box   41
Folder   13
Spease, Edward, 1934-1938
Box   41
Folder   14-15
Stewart, F.E., 1917-1939
Box   41
Folder   16
Swain, Robert L., 1929-1941, 1960
Box   42
Folder   1
Taylor, John E., 1970-1978
Box   42
Folder   2
Temple University, 1916, 1934, 1939, 1958
Box   42
Folder   3
Tri-State Pharmaceutical Convention (Oregon, Washington and Idaho), 1935
Box   42
Folder   4
Tucker, Mrs. G.M. (daughter of F.E. Stewart), 1938-1940
Box   42
Folder   5
Ulmer, Chester, 1936-1944
U.S. Army
Box   42
Folder   6
Medical Administration Corps, 1921
Box   42
Folder   7
Office of Surgeon General consultant, 1922, 1951-1966
Box   42
Folder   8-9
War Department, Chemical Warfare Service, Gas Defense Division, 1917-1921
U.S. Public Health Service
Box   42
Folder   10
Pharmacy Manpower Survey advisory group, 1961-1963
Box   42
Folder   11
Review Committee on Construction of Schools of Pharmacy, 1964-1969
Box   42
Folder   12
U.S. Office of Education pharmacy career leaflet, 1930-1931
Box   42
Folder   13-14
U.S. Pharmacopoeial Convention, 1925-1944, 1960-1963
Box   42
Folder   15
Walton, L.L., 1918-1940
Box   42
Folder   16
West Jersey Pharmaceutical Association, 1936-1940
Box   42
Folder   17
Western Pharmacy (formerly Pacific Drug Review), 1960-1963
Box   43
Folder   1
Whelpley, Dr. H.M., 1916-1926
Box   43
Folder   2
Whitaker and Fischelis, Inc., 1920-1921
Box   43
Folder   3
White House Conference on Aging, 1961
Box   43
Folder   4
White House Conference on Narcotic and Drug Abuse, 1962-1963
Box   43
Folder   5
White, Robert C., Manufacturing Chemists, 1918-1926
Box   43
Folder   6
Will Corporation, 1920-1930
Box   43
Folder   7
Wilson, Robert C., 1932-1944
Box   43
Folder   8
Winne, A.L., 1924-1939
Box   43
Folder   9
Wisconsin, University of, Rennebohm lectures, 1955, 1960
Box   43
Folder   10
Wiseman, A.E., 1923-1926
Box   43
Folder   11
Woolley, Walter R., 1931-1936
Box   43
Folder   12
World Conference on Narcotic Education, 1921-1929
Box   43
Folder   13
Wulling, F.J., 1935-1944
Series: Organizations, 1912-1981
American Council on Pharmaceutical Education, 1940-1964
Box   43
Folder   14
Accreditation of military experience, 1943-1944
Correspondence, general
Box   43
Folder   15-20
1940-1959
Box   44
Folder   1-5
1940-1959 (continued)
Box   44
Folder   6
Council Letters (concerning ONU), 1943, 1954-1963
Box   44
Folder   7
Extended program, 1959
Box   44
Folder   8
Gelfand et al. v. California Pharmacy Board, 1960-1962
Box   44
Folder   9
Meetings, reports (concerning ONU), 1954-1963
Pharmacy school inspections
Box   44
Folder   10
Albany College of Pharmacy, Union University, 1962
Box   44
Folder   11
Columbia University, 1955
Box   44
Folder   12
Florida, University of, 1963
Box   44
Folder   13
Fordham University, 1962
Box   44
Folder   14
George Washington University, 1959, 1964
Box   44
Folder   15
Long Island University, 1961
Box   44
Folder   16
North Carolina College of Pharmacy, 1960
Box   44
Folder   17
Ohio Northern University, 1956-1962
Box   44
Folder   18
Pittsburgh, University of, 1960
Box   44
Folder   19
Temple University, 1963
American Pharmaceutical Association
Name files
General
Box   45
Folder   1-13
A-J
Box   46
Folder   1-15
K-Z
Box   47
Folder   1
Alabama Pharmaceutical Association, 1950-1960
Box   47
Folder   2
Alaskan pharmacy, undated, 1954
Box   47
Folder   3
American Association for the Advancement of Science, 1927-1959
Box   47
Folder   4
American Association of Colleges of Pharmacy, 1945-1959
Box   47
Folder   5
American College of Apothecaries, 1945-1959
Box   47
Folder   6
American Dental Association, 1953-1959
Box   47
Folder   7
American Drug Manufacturers Association, 1945-1959
Box   47
Folder   8
American Foundation for Pharmacy Education, 1947-1958
Box   47
Folder   9
American Hospital Association, 1945-1961
Box   47
Folder   10
American Hospital Formulary Service, 1958-1959
Box   47
Folder   11
American Institute of the History of Pharmacy, 1945-1959
Box   47
Folder   12
American-Korean Foundation, 1955-1958
Box   47
Folder   13
American Medical Association, 1945-1959
Box   47
Folder   14
American Nurses Association, 1952-1962, 1976
Box   47
Folder   15
APhA Foundation, 1952-1962
Box   48
Folder   1
American Pharmaceutical Manufcturers' Association, 1945-1959
Box   48
Folder   2
American Public Health Association, 1945-1959
American Social Hygiene Association/APhA Joint Committee
Box   48
Folder   3
By-laws, miscellaneous, undated, 1940-1943
Box   48
Folder   4
Contributions, 1941-1942
Correspondence
Box   48
Folder   5
General, 1935-1954
Box   48
Folder   6
Cabot, Blake, 1943-1944
Box   48
Folder   7
Clarke, Walter, 1940-1953
Box   48
Folder   8
Stenek, Joseph, 1940-1944
Box   48
Folder   9
Form letters, 1940-1941, 1952-1954
Box   48
Folder   10
Minutes, reports, 1940-1944
American Society of Hospital Pharmacists
Box   48
Folder   11
Agreement, certificate of incorporation, undated, 1949, 1954
Audit of pharmaceutical services in hospitals
Box   48
Folder   12
Correspondence, 1956-1959
Box   48
Folder   13
Survey comments, 1957
Box   48
Folder   14
Correspondence, 1941-1959
Box   48
Folder   15
Hahneman hospital case (D'Ambola case), 1959
Box   48
Folder   16
Surveys, miscellaneous, undated, 1952, 1955
Box   49
Folder   1
American Type Culture Collection, 1949-1950
Box   49
Folder   2-4
Apple, William, APhA assistant secretary, undated, 1952-1976
Box   49
Folder   5
Arkansas Pharmaceutical Association, 1934, 1948-1957
Box   49
Folder   6
Arkansas, University of, 1951-1955
Box   49
Folder   7
Baer, Karl A., APhA Library, 1953-1955
Box   49
Folder   8-10
Beal, George, 1934-1959
Box   50
Folder   1
Bergner, Mary Lou, secretary to Fischelis, 1945-1959
Box   50
Folder   2
Bilhuber, Ernest, 1933-1936
Box   50
Folder   3
Bischoff, R., advertising manager, JAPhA PPE, 1941, 1954-1959
Box   50
Folder   4
Bohrer, Charles, APhA assistant secretary, 1942-1944
Box   50
Folder   5
Bransky, Joseph M., 1946
Box   50
Folder   6
Bureau of Education on Fair Trade, 1952-1956
Box   50
Folder   7
Burt, Joseph, 1951-1958
Box   50
Folder   8
California pharmaceutical associations, 1945-1961
Box   50
Folder   9
Canadian Pharmaceutical Association, 1934, 1954-1959
Box   50
Folder   10
Catholic Hospital Association, 1949-1959
Box   50
Folder   11
Christensen, B.V., 1941-1954
Box   50
Folder   12
Christensen, Frank, 1933-1934
Box   50
Folder   13
Christensen, H.C., 1930-1931, 1942-1944
Box   50
Folder   14
CIBA Pharmaceutical Products, Inc., 1950-1959
Box   50
Folder   15
Commission on Professional Manpower for Pharmacy, 1949-1951
Box   50
Folder   16-18
Committee on Status of Pharmacists in Government Service (APhA, NARD, AACP, NABP), 1925, 1941-1963
Box   50
Folder   19
Conference of Pharmaceutical Association Secretaries, 1935
Box   50
Folder   20
Costello, Patrick, 1934-1935
Box   50
Folder   21
Davis, Samuel, 1934
Box   50
Folder   22
Day, W.B., 1926
Box   51
Folder   1
Delgado, Frank, 1933-1937
Box   51
Folder   2
Dier, R.R., APhA Library, 1955-1959
Box   51
Folder   3
D.C. Pharmaceutical Association, 1951, 1959-1960
Box   51
Folder   4
Du Mez, Dr. A.G., 1923-1941
Dunning, H.A.B.
Box   51
Folder   5-9
Correspondence, 1931-1962
Box   51
Folder   10
80th birthday dinner, 1957
Box   51
Folder   11
Dworkin, Samuel, 1933-1935
Box   52
Folder   1-5
Eberle, Dr. E.G., JAPhA editor, 1915-1940
Box   52
Folder   6
Eli Lilly and Company, 1935, 1945-1959
Box   52
Folder   7
Evans, Charles Hall, 1939-1951, 1976-1979
Box   52
Folder   8
Feldmann, E., Scientific Division and National Formulary, 1960-1977
Box   52
Folder   9
Fischl, Louis J., 1953-1960
Box   52
Folder   10
Francke, Don E., 1945-1959
Box   53
Folder   1-4
Friends of Historical Pharmacy, 1941, 1953-1971
Box   53
Folder   5
Gathercoal, Dr. E.N., 1915-1920, 1935-1942
Box   53
Folder   6
Goldstein, Samuel, APhA Laboratory, 1951-1959
Box   53
Folder   7-10
Gorrell, Felix, APhA controller, 1952-1959
Box   54
Folder   1-3
Griffenhagen, George B., 1952-1976
Box   54
Folder   4
Griffith, Ivor, 1943
Health News Institute
Box   54
Folder   5
Board of Trustees, 1956-1960
Box   54
Folder   6
By-laws, minutes, reports, 1956-1960
Box   54
Folder   7
Committees, 1956-1957
Correspondence
Box   54
Folder   8
General, 1956-1960
Box   54
Folder   9
Shaw, Chet, 1956-1959
Box   54
Folder   10-12
Information bulletins, 1956-1959
Box   54
Folder   13
Public relations materials, 1956-1959
Box   54
Folder   14
Pamphlets, 1956-1957
Box   54
Folder   15
Suggested editorials, 1956-1959
Box   55
Folder   1-3
Heinz, John B., 1950-1960
Box   55
Folder   4
Hilton, S.L., 1934-1935, 1940
Box   55
Folder   5
Idaho State Pharmaceutical Association, 1949-1959
Box   55
Folder   6
International Cooperation Administration, 1956-1958
Box   55
Folder   7
International Health Conference, 1946
Box   55
Folder   8-9
International Pharmaceutical Foundation (FIP), 1934-1959
Box   55
Folder   10
International Pharmacopoeia, 1945-1959
Interprofessional Conference, 1954
Box   55
Folder   11
Correspondence
Box   55
Folder   12
Proceedings
Box   55
Folder   13
Iowa Pharmaceutical Association, 1951-1959
Box   55
Folder   14
Jenkins, Glenn, 1950-1957
Box   55
Folder   15
Joint Commission on Medicine and Pharmacy, Code of Understanding (APhA, NARD, AMA), 1962-1963
Box   55
Folder   16
Kansas Pharmaceutical Association, 1945-1959
Box   56
Folder   1
Kassner, Elsie, 1935-1937
Box   56
Folder   2-9
Kelly, E.F., APhA secretary, 1920-1949
Box   57
Folder   1
Lascoff, J. Leon, 1921-1941
Box   57
Folder   2
Little, Ernest, 1926-1944
Box   57
Folder   3
MacCartney, John, 1956-1958
Box   57
Folder   4
Mack Printing Company, 1935-1940
Box   57
Folder   5
Martin, Eric W., JAPhA PPE, 1955-1959
Box   57
Folder   6
Merck & Company, Inc., 1945-1959
Box   57
Folder   7
Meridian (Mississippi) Rexall Stores, 1953-1956
Box   57
Folder   8
Minnesota State Pharmaceutical Association, 1948-1960
Box   57
Folder   9
National Association of Boards of Pharmacy, 1945-1959
National Association of Retail Druggists
Box   57
Folder   10
Dargavel-Apple controversy, 1961
Box   57
Folder   11-15
General correspondence, 1930-1962
Joint meetings
Box   58
Folder   1
Correspondence, 1934-1935, 1944
Box   58
Folder   2
Minutes and resolutions, undated, 1943-1948
Box   58
Folder   3-7
National Formulary, 1945-1959
Box   59
Folder   1-4
National Health Council, 1949-1959
Box   59
Folder   5
National Pharmaceutical Council, 1954-1957
Box   59
Folder   6
National Pharmacy Committee on Public Information, 1944
Box   59
Folder   7
National Research Council, 1953-1957
Box   59
Folder   8
Nebraska Pharmaceutical Association, 1945-1959
Box   59
Folder   9
New Hampshire Pharmaceutical Association, 1946-1956
Box   59
Folder   10
New Jersey Board of Pharmacy, 1945-1960
Box   59
Folder   11
New Jersey Pharmaceutical Association, 1945-1959
Box   59
Folder   12
New York State Pharmaceutical Association, 1952-1959
Box   59
Folder   13-15
Niemeyer Francke, G., APhA Division of Hospital Pharmacy, 1946-1960
Box   60
Folder   1
North Dakota Pharmaceutical Association, 1948-1957
Box   60
Folder   2
Nowell, Paul, APhA staff, 1946-1952
Box   60
Folder   3-6
Pan-American Congress, 1948-1957
Box   60
Folder   7
Parke, Davis & Company, 1945-1959
Box   60
Folder   8
Parker, Paul, APhA Division of Hospital Pharmacy, 1956-1960
Box   60
Folder   9
Pharmaceutical Manufacturers Association, 1958-1960
Box   60
Folder   10-13
Powers, Justin L., National Formulary and JAPhA Scientific Edition, 1938-1960
Box   60
Folder   14
Proprietary Association, 1945-1959
Box   61
Folder   1-2
Rabe, Charles C., APhA assistant to secretary, 1953-1957
Box   61
Folder   3
Richards, R.Q., 1945-1959
Box   61
Folder   4
Robertson, Ron, 1952-1962
Box   61
Folder   5
Rodman, Robert, Editor, JAPhA PPE, 1941-1942
Box   61
Folder   6
Rose, Edward S., 1951-1952
Box   61
Folder   7
Rudd, Wortley, 1934-1936
Box   61
Folder   8
Schaefer, Hugo, 1924-1959
Box   61
Folder   9
Searle, John G., 1949, 1956
Box   61
Folder   10
Smith, Kline & French Laboratories, 1945-1959
Box   61
Folder   11-12
Sonnedecker, Glenn, JAPhA PPE, 1946-1958
Box   61
Folder   13
South Dakota Board of Pharmacy, 1956
Box   61
Folder   14
Swain, Robert, 1945-1959
U.S. government
Box   61
Folder   15
Commerce Department of Technical Services, 1945-1947
Health, Education, and Welfare
Box   61
Folder   16
FDA, 1934-1959
Box   61
Folder   17
General, 1954-1959
Public Health Service
Box   62
Folder   1-2
General, 1944-1959
Box   62
Folder   3-8
Public Health Survey, 1956-1962
Box   62
Folder   9
Other departments, 1945-1959
Box   62
Folder   10
Veterans Administration, 1935-1959
Box   62
Folder   11
United States Pharmacopoeia, 1945-1959
Box   62
Folder   12
Upjohn Company, 1945-1959
Box   63
Folder   1
Virginia Pharmaceutical Association, 1945-1959
Box   63
Folder   2
Winter, John D., advertising representative JAPhA, 1947-1950
Box   63
Folder   3
Wisconsin Pharmaceutical Association, 1951-1958
Box   63
Folder   4
Wisconsin, University of, 1952-1959
Box   63
Folder   5
Women's Auxiliary, APhA, 1939-1960
Box   63
Folder   6
World Health Organization, 1945-1959
Box   63
Folder   7
Wulling, F.J., 1935
Box   63
Folder   8-10
Zerbe, Bernard, JAPhA PPE, 1946-1957
Box   63
Folder   11
Ziefle, Adolph, 1934-1941
Subject files
Box   63
Folder   12
American Institute of Pharmacy--name, 1934, 1945-1949
Box   63
Folder   13
Archives, 1953-1955
Box   63
Folder   14
Arkansas Senate Bill 66, 1950-1955
Box   63
Folder   15
Audio-Visual, 1953-1954
Box   63
Folder   16
Ballot correspondence, 1940-1941
Box   63
Folder   17
Barbiturates, program to curb misuse, 1946
Branches
Box   64
Folder   1
General mailings from executive secretary, 1952-1957
Box   64
Folder   2
Baltimore, 1934-1935, 1958
New York
Box   64
Folder   3-5
General, undated, 1916-1956, 1970
Box   64
Folder   6
Fischelis testimonial dinner, 1935
Box   64
Folder   7
Holton testimonial dinner, 1925
Box   64
Folder   8
Northern New Jersey, 1933-1935, 1948, 1955
Box   64
Folder   9
Philadelphia, 1917-1925, 1935-1959
Box   64
Folder   10-11
Others, 1920, 1929-1959
Box   65
Folder   1-4
Student, undated, 1934-1935, 1945-1959, 1971
Building
Original, 1923-1934
Box   65
Folder   5
Correspondence
Box   65
Folder   6
Ephemera
Box   65
Folder   7
Newsletter
Box   65
Folder   8
Proposals
Box   65
Folder   9
War Memorial flagpole, 1948, 1971
Addition, 1945-1961
Box   65
Folder   10
Contributions
Box   66
Folder   1
Fund and miscellaneous
Box   66
Folder   2
Reports
Box   66
Folder   3
Possible sale, 1976-1977
Box   66
Folder   4
Cancer education program, 1947-1950
Box   66
Folder   5
Civil defense, 1945-1959
Committees
Box   66
Folder   6
Collect Historical Material, 1938
Box   66
Folder   7
Constitution and By-Laws, 1935-1963
Box   66
Folder   8
Cooperative Publicity, 1919-1932
Box   66
Folder   9
Cosmetics, 1935
Box   66
Folder   10
Council on Pharmaceutical Practice, 1934-1937
Box   66
Folder   11
Development of Pharmacy Law, 1935
Box   66
Folder   12
Executive, 1925, 1953-1960
Box   66
Folder   13
Fairchild Scholarship, 1934-1935
Box   66
Folder   14
Finance, 1941-1944, 1950-1959
Box   66
Folder   15
Food and Drug Legislation, 1939-1941
Box   67
Folder   1-2
General and other, 1919-1964
Box   67
Folder   3-4
Legislation, 1934-1959
Box   67
Folder   5
Local Branches, 1935, 1952-1959196
Box   67
Folder   6
Local and Student Branches, 1941
Box   67
Folder   7
Long Range Program of Policy, 1939-1943
Box   67
Folder   8
Maintenance, 1936-1944
Box   67
Folder   9
Membership, 1927-1934, 1957-1961
Box   67
Folder   10
National Formulary, 1935-1959
Box   68
Folder   1
National Pharmaceutical Council, 1934-1935
Box   68
Folder   2
National Survival for Retail Drug Companies, 1957
Box   68
Folder   3
Nominations, 1961-1962
Box   68
Folder   4
Office Personnel, 1950
Box   68
Folder   5
Pharmaceutical Surve, 1948-1950
Box   68
Folder   6
Pharmaceutical Syllabus, 1924-1945
Box   68
Folder   7
Pharmacopoeia, 1933-1941
Box   68
Folder   8
Pharmacy Corps, 1928-1935
Box   68
Folder   9
Physical Fitness, 1944
Box   68
Folder   10
Physiological Testing, 1934-1935
Box   68
Folder   11
Policy and Planning, 1943-1959
Box   68
Folder   12
Prescription Tolerances, 1935
Box   68
Folder   13
Press Relations, 1935
Box   68
Folder   14
Professional Relations, 1935
Box   68
Folder   15
Professional Terminology, 1949-1952
Box   68
Folder   16
Property and Funds, 1945-1959
Box   68
Folder   17
Proprietary Medicine, 1936-1938
Box   68
Folder   18
Public Relations, 1945-1959
Publications
Box   69
Folder   1
Change in size of journal, 1923-1925
Box   69
Folder   2-9
General, undated, 1921-1961
Box   70
Folder   1-2
Recipe Book, 1928-1941
Secretary, Special Committee to Select a Successor to
Box   70
Folder   3
1944-1945
Box   70
Folder   4
1957-1958
Box   70
Folder   5
Social and Economic Relations, 1933-1959
Box   70
Folder   6
Student Branches, 1945-1959
Box   70
Folder   7
Study the Objectives and Activities of the Proprietary Association to Determine its Compatibility with the APhA, 1958-1960
Box   70
Folder   8
Study and Analysis of the Economic and Social Ramifications of Present Pricing Concepts, Particularly as They Refer to Prescription Practice, 1955-1956
Box   70
Folder   9-12
Study of Pharmacy, 1935-1941
Box   71
Folder   1
Tenure and Retirement Provisions, 1945-1956
Box   71
Folder   2
Unofficial Formulas, 1921
Box   71
Folder   3
Uniform State Drug and Cosmetic Laws, 1938-1939
Box   71
Folder   4
War Activities, 1942-1944
Box   71
Folder   5
Weights and Measures, 1924-1937
Conventions
Box   71
Folder   6-15
1926, 1935-1951
1952
Note: Centennial meeting.
Box   71
Folder   16
Centennial stamp, proposed
Box   71
Folder   17
Correspondence
Box   72
Folder   1
Founders Day
Box   72
Folder   2
General
Box   72
Folder   3
Past Presidents Advisory Committee
Box   72
Folder   4-11
1953-1960
Council
Box   73
Folder   1-13
1919-1945
Box   74
Folder   1-12
1946-1963
Box   74
Folder   13
Cutter Laboratories case, 1958-1959
Box   74
Folder   14
Directory of Pharmacists, 1948, 1953
Division of Hospital Pharmacy
Box   75
Folder   1
General correspondence, 1945-1959
Box   75
Folder   2
Institutes on Hospital Pharmacy, 1945-1959
Internship programs
Box   75
Folder   3
Correspondence, 1952-1958
Box   75
Folder   4
“Experience Record,” 1955
Box   75
Folder   5
“Manual,” 1954
Box   75
Folder   6
Proposed accreditation program, 1954
Box   75
Folder   7
Reports, undated, 1955-1956
Box   75
Folder   8
Minimum standards for hospital pharmacies, 1945-1953
Box   75
Folder   9
Policy Committee, 1945-1959
Box   75
Folder   10
Reports, 1945-1961
Drug distribution
Box   76
Folder   1
Miscellaneous, 1951-1958
Box   76
Folder   2
Special Conference on, 1958
Box   76
Folder   3
Drug evaluations, 1947-1954
Box   76
Folder   4
Durham-Humphrey bill, 1951, 1954
Box   76
Folder   5
Ethics, 1922, 1945-1966
Box   76
Folder   6
Fair trade, 1955-1960
Finances
Box   76
Folder   7-12
1935-1949
Box   77
Folder   1-11
1950-1963
Box   77
Folder   12
Funds, special, undated, 1958
Box   77
Folder   13
Gamma globulin, 1953
Box   77
Folder   14
Health Information Kits on Heart Disease, 1951
Box   77
Folder   15
Hydrocortisone, 1956
Box   78
Folder   1-2
Influenza situation, undated, 1957-1958
Box   78
Folder   3-7
International pharmacy, 1945-1960
Journal of the AphA
Box   79
Folder   1
Advertising, 1945-1959
Box   79
Folder   2
Editorials correspondence, 1945-1959
Box   79
Folder   3-6
General correspondence, undated, 1945-1959
Box   79
Folder   7
Index to files, undated
Box   79
Folder   8
Miscellaneous, undated, 1948, 1956-1957
Box   79
Folder   9
Reports, 1945-1959
Box   79
Folder   10
Staff conferences, 1956
Box   79
Folder   11
Staff duties and responsibilities, undated
Box   79
Folder   12
Survey of readers, 1956
Box   79
Folder   13
Laboratory reports, APhA, 1945-1959
Box   80
Folder   1-12
Legislation, undated, 1948-1959
Library, APhA
Box   81
Folder   1
Garland survey report, 1949
Box   81
Folder   2
Inventory, undated
Box   81
Folder   3
Reports, memos, miscellaneous, 1945-1959
Box   81
Folder   4
Manual of Antibiotics, distribution, 1954
Box   81
Folder   5
Medical care plans and programs, undated, 1949-1959
Box   81
Folder   6-20
Membership, undated, 1936-1959
Box   82
Folder   1
Membership procedures, undated, 1945
Military and government service pharmacy
Box   82
Folder   2
APhA reports, bulletins, releases, 1953-1956
Correspondence
Box   82
Folder   3
General, 1941, 1945-1959
Box   82
Folder   4-10
Military and government service pharmacists, 1935-1959
Box   82
Folder   11
Patterson, R., Surgeon-General, 1935-1941
Box   82
Folder   12
Historical background, 1948
Box   83
Folder   1
U.S. government reports, 1945-1959
Box   83
Folder   2
Miscellaneous
Box   83
Folder   3
Mission of APhA to Japan, (1949), 1973
Box   83
Folder   4
Narcotics, 1952-1961
Box   83
Folder   5
National Health Conference, 1938
Box   83
Folder   6-18
National Pharmacy Week, undated, 1925-1959
Personnel and office management
Box   84
Folder   1
Indexes to files
Box   84
Folder   2
Inventory of equipment, 1946
Box   84
Folder   3
Job analyses, 1949
Memoranda
Box   84
Folder   4
General staff, undated, 1945-1959
Box   84
Folder   5
Office Organization Memoranda, 1945-1946
Box   84
Folder   6
Procedural Memoranda, 1948-1959
Box   84
Folder   7
Staff memoranda, miscellaneous, 1945-1959
Box   84
Folder   8
Organizational charts, personnel lists, undated, 1948-1958
Box   84
Folder   9
Personnel matters, 1945-1959
Box   84
Folder   10
Records of calls, mail, visitors, 1945-1958
Box   84
Folder   11-12
Staff meeting minutes, undated, 1948-1959
Pharmaceutical Survey, 1948
Box   84
Folder   13
Minutes, reports, memoranda
Box   84
Folder   14
Miscellaneous
Box   84
Folder   15
Preliminary findings and recommendations
Situation ailments (completed by interviewers)
Box   85
Folder   1-9
#1-2
Box   86
Folder   1-10
#3-4
Box   87
Folder   1-9
#4-6
Box   88
Folder   1-3
#7
Box   88
Folder   4-9
Surveys (completed by pharmacists)
Box   89
Folder   1-6
Surveys (completed by pharmacists) (continued)
Box   89
Folder   7
Surveys, miscellaneous
Box   89
Folder   8
Results tallied by locality
Box   90
Folder   1
Physician-owned pharmacies, 1945-1959
Box   90
Folder   2
Polio vaccine, 1955-1959
Box   90
Folder   3-4
Professional information requests, 1945-1959
Box   90
Folder   5-6
Public information requests, 1945-1959
Box   90
Folder   7-9
Public relations programs, 1945-1959
Questionnaires sent by APhA President Fischelis
Box   91
Folder   1
Council
Box   91
Folder   2
Deans of colleges of pharmacy, 1935
Box   91
Folder   3
State boards of pharmacy, 1935
Box   91
Folder   4
Others, 1934
Box   91
Folder   5
Quinine, 1943-1945
Remington Medal
Box   91
Folder   6-7
1924, 1931-1935
1943
Note: Awarded to Fischelis.
Box   91
Folder   8-10
Correspondence
Box   91
Folder   11
Invitation acceptances
Box   91
Folder   12
Invitation regrets
Box   91
Folder   13
News reports
Box   92
Folder   1
Speeches and other documents
Box   92
Folder   2-17
1944-1978
Box   92
Folder   18
Retirement of Fischelis, 1952-1960
Sections
Commercial Interests, 1917-1919
Box   93
Folder   1
General
Box   93
Folder   2
Questionnaire
Box   93
Folder   3
Education and Legislation, 1933-1941
Box   93
Folder   4
Historical Pharmacy, 1935, 1945-1959
Box   93
Folder   5
Industrial Pharmacy (proposed), 1958-1959
Box   93
Folder   6
Practical Pharmacy, 1945-1959
Box   93
Folder   7-11
Scientific, undated, 1950-1959
Box   94
Folder   1-6
World War Veterans, undated, 1919-1920
Box   94
Folder   7
Toothbrushes, 1956-1957
The Committee on the Costs of Medical Care, 1928-1935
Correspondence
Box   95
Folder   1
General
Box   95
Folder   2
Carter, Hugh, research staff
Box   95
Folder   3
Falk, I.S., associate director of study
Box   95
Folder   4
Marten, Everett, secretary
Box   95
Folder   5
Mills, Adam, executive secretary
Box   95
Folder   6
Moore, Harry H., director of study
Box   95
Folder   7
Peebles, Allon, field secretary
Box   95
Folder   8
Ring, Martha, research staff
Box   95
Folder   9-11
Rorem, C. Rufus, research staff
Box   95
Folder   12
Stewart, F.E.
Box   95
Folder   13
University of Chicago Press
The Costs of Medicines by Fischelis and Rorem
Box   96
Folder   1
Book reviews
Box   96
Folder   2-3
Complete draft edited by Fischelis
Research materials
Box   96
Folder   4-7
Chapters 2 to 3
Box   97
Folder   1-8
Chapters 4 to 9
Box   98
Folder   1-4
Chapters 10 to 12
Box   98
Folder   5-7
Meetings
Box   98
Folder   8-9
Minutes of the Executive Committee, 1929-1932
Box   99
Folder   1
Reviews and clippings, general
Study 5-B, “The Service of Pharmacy”
Box   99
Folder   2
Drafts
Box   99
Folder   3
Research materials
Conference of Pharmaceutical Law Enforcement Officials, 1930-1942
Correspondence
Box   99
Folder   4-5
General
Box   99
Folder   6
Ford, M.N., secretary-treasurer
Box   99
Folder   7
Swain, Robert L., chairman
Box   99
Folder   8
Minutes, reports, mailings
Box   99
Folder   9
Miscellaneous
Box   100
Folder   1
Regional law enforcement meeting, Trenton, 1936
Box   100
Folder   2
Reference material on drug sales by general merchants, 1931
Drug Trade Bureau (Board) of Public Information, 1920-1933
Box   100
Folder   3-9
General correspondence
Box   100
Folder   10
American Association of Colleges of Pharmacy
Box   100
Folder   11
American Druggist
Box   100
Folder   12
American Drug Manufacturers Association
Box   100
Folder   13
American Pharmaceutical Association
Box   100
Folder   14
American Pharmaceutical Manufacturers Association
Box   101
Folder   1
Annual reports
Box   101
Folder   2
Arny, H.V.
Box   101
Folder   3
Christensen, H.C.
Box   101
Folder   4
Cook, E.F.
Box   101
Folder   5
Cooper, Zada
Box   101
Folder   6
Day, W.B.
Box   101
Folder   7
Druggists' Circular
Box   101
Folder   8
Eberle, E.G.
Box   101
Folder   9
Grady, James T.
Box   101
Folder   10
Hunsberger, Ambrose
Box   101
Folder   11
Kelly, E.F.
Box   101
Folder   12
Kemp, E.F.
Box   101
Folder   13
Kremers, Edward
Box   101
Folder   14
Minutes
Box   101
Folder   15
National Association of Retail Druggists
Box   101
Folder   16
National Wholesale Druggists Association
Box   101
Folder   17
Newcomb, E.L.
Box   101
Folder   18
Papers, releases, and clippings
Box   101
Folder   19
Waterbury, C.H.
Box   101
Folder   20
Whelpley, H.M.
HEW Bureau of Family Services, 1958-1967
Box   102
Folder   1-2
Correspondence
Box   102
Folder   3
Directories, 1962, 1964
Box   102
Folder   4
Drug Economics Study, 1961-1962
Box   102
Folder   5
Minutes
Box   102
Folder   6
Miscellaneous notes
Box   102
Folder   7-8
Reports and studies, miscellaneous
State research project, 1961-1962
Box   103
Folder   1-19
Alabama to Iowa
Box   104
Folder   1-18
Kansas to New York
Box   105
Folder   1-20
North Carolina to Wyoming
Kefauver Hearings on the Drug Industry Anti-Trust Act, 1959-1963
Correspondence
Box   106
Folder   1
General
Box   106
Folder   2
Kefauver, U.S. Senator Estes
Box   106
Folder   3
Fischelis testimony, 1961
News releases
Box   106
Folder   4
Pharmaceutical Manufacturers Association
Box   106
Folder   5
Smith Kline & French
Box   106
Folder   6-7
Notes taken at proceedings by Fischelis
Maltbie Chemical Company, 1926-1942
Box   107
Folder   1
Advertising copy
Correspondence
Box   107
Folder   2
General
Box   107
Folder   3
Blakeslee, P.J., assistant secretary
Box   107
Folder   4-6
Foy, J.H., treasurer
Box   107
Folder   7
Maltbie, B.L., founder
Box   107
Folder   8
Sickman, Darrell B., Princeton University
Box   107
Folder   9
Warner, Clarence, vice-president
Box   107
Folder   10
Minutes
Box   107
Folder   11
Newsletters and bulletins
Box   107
Folder   12
Promotional material
Research
Box   107
Folder   13
Creosote
Box   108
Folder   1
Digitalis
Box   108
Folder   2
Sulfathimiazole
Wm. S. Merrell Company, 1920-1926
Advertising campaigns
Box   108
Folder   3
Blaudule
Box   108
Folder   4
Diaplasma
Box   108
Folder   5
Genitone
Box   108
Folder   6
Merco flavors
Box   108
Folder   7
Merco shaving and shampoo cream
Box   108
Folder   8
Proteogens
Box   108
Folder   9
Salicyate
Box   108
Folder   10
Other
Correspondence
Box   108
Folder   11
General
Box   108
Folder   12
Addison, Gertrude
Box   108
Folder   13
Kline, R.T.
Box   108
Folder   14
Mayo, C.A., editor, Merrell Messenger
Box   108
Folder   15-17
Merrell, Charles G., president
Box   109
Folder   1
Merrell, Thurston, vice-president
Box   109
Folder   2
Drug and medical journal advertising copy
Box   109
Folder   3
J.C. Hancock Drug Company, Inc., draft contract, 1921
Box   109
Folder   4
Mimeograph letters to representatives/salesmen
Box   109
Folder   5
Publicity programs
Metric Association
Box   109
Folder   6
Background, undated, 1945, 1961-1967
Correspondence
Box   109
Folder   7-9
General
Box   109
Folder   10-12
Helgren, Fred J., secretary-treasurer, 1960-1970
Box   109
Folder   13
Ladd, Katherine, 1963
Box   109
Folder   14
Nelson, J., Stanford Research Institute, 1962-1963
Box   109
Folder   15
Requests for information, 1962-1963
Box   109
Folder   16-17
Sokol, Louis F., president, 1965-1973
Box   110
Folder   1
Strauss, Admiral Lewis L., 1961-1963, 1966
Box   110
Folder   2
Treat, C.F., U.S. Department of Commerce, 1969
Box   110
Folder   3
Whitaker, R.O., Rowco Engineering Company, 1961-1963
Box   110
Folder   4
Index to files, undated
Mailings, 1961-1972
Box   110
Folder   5
Board of Directors
Box   110
Folder   6
Committees
Box   110
Folder   7
Members
Box   110
Folder   8
Minutes of meetings, 1960-1961
Box   110
Folder   9
Miscellaneous, 1961-1963
Box   110
Folder   10
National Medal of Science, 1962
Box   110
Folder   11-13
Reports and papers, general, 1938-1944, 1961-1972
H.K. Mulford Company, 1916-1921
Box   110
Folder   14
Advertising copy
Correspondence
Box   110
Folder   15
General
Box   111
Folder   1-3
Campbell, Milton, president
Box   111
Folder   4
E'we, G., chief chemist
Box   111
Folder   5
Gery, Charles G.
Box   111
Folder   6
Harvey, Edna
Box   111
Folder   7
Mulford, H.K., vice-president
Box   111
Folder   8-9
Whyte, H.H., general sales manager
Box   111
Folder   10
Laboratory methods, draft manuscript
Box   111
Folder   11
Newsletters and bulletins
National Drug Trade Conference
Annual meetings
Box   112
Folder   1
Memoranda and agendas, 1948-1960
Box   112
Folder   2-3
Minutes, 1925-1940, 1959-1961
Committees
Box   112
Folder   4
Executive, 1930-1941, 1959-1960
Box   112
Folder   5
Uniform State Legislation, 1949-1960
Correspondence
Box   112
Folder   6-8
General, 1927-1960
Box   112
Folder   9
Hoge, James F., 1960
Box   112
Folder   10
Schlotterer, Ray C., secretary-treasurer, 1959-1963
Box   112
Folder   11
Ware, Ralph, secretary, 1960
Box   112
Folder   12
Reports, 1938, 1956-1960
Box   112
Folder   13
Rules and regulations, 1926, 1947, 1958
Box   112
Folder   14
Statements, 1934-1961
National Pharmacy Committee on Relations with the Health Professions, 1956-1960
Box   113
Folder   1
Bulletins
Correspondence
Box   113
Folder   2
General
Committee members
Box   113
Folder   3
General memoranda
Box   113
Folder   4
Heinz, John B.
Box   113
Folder   5
Moudry, Frank W.
Box   113
Folder   6
Pritchard, Mearl D.
Box   113
Folder   7
Robertson, Ronald V.
Box   113
Folder   8
Simmons, Willard B.
Organizations, associated
Box   113
Folder   9
American Medical Association
Box   113
Folder   10
American Pharmaceutical Association
Box   113
Folder   11
National Association of Retail Druggists
Box   113
Folder   12
Meetings
Box   113
Folder   13
Metropolitan associations
Box   113
Folder   14
News releases
Box   113
Folder   15
Reports
Box   113
Folder   16
State associations
National Recovery Act drug codes, 1932-1935
Correspondence
Box   114
Folder   1
Federal
Box   114
Folder   2-5
New Jersey
Box   114
Folder   6
Drug Institute of America, Inc.
Box   114
Folder   7
Local Retail Drug Trade Council (New Jersey)
Miscellaneous
Box   114
Folder   8
Bulletins
Box   114
Folder   9
Clippings
Box   114
Folder   10
Price lists
Box   114
Folder   11
National Association of Retail Druggists
Box   114
Folder   12
National Recovery Act news releases
Box   114
Folder   13
National Retail Drug Code Authority
Box   114
Folder   14
New Jersey State Drug Code
Box   114
Folder   15
The Retail Drug Trade Alliance of the NJPhA
New Jersey Board of Health, 1938-1946
Correspondence
Box   115
Folder   1
General
Box   115
Folder   2
Fischelis appointment
Box   115
Folder   3-4
New Jersey constitution revision, 1943-1944
Box   115
Folder   5
Office material
Box   115
Folder   6
Reports
New Jersey Board of Pharmacy, 1926-1945
Correspondence
General
Box   115
Folder   7-12
A-J
Box   116
Folder   1-7
K-Z
Box   116
Folder   8
American Association of Colleges of Pharmacy
Box   116
Folder   9
American Chemical Society, New Jersey Section
Box   116
Folder   10
Anonymous and unidentified
Box   116
Folder   11
Crawford, Dean B.
Box   116
Folder   12
Debus, John J.
Box   116
Folder   13-15
Herting, A.C.
Box   117
Folder   1
Hoge, James F.
Box   117
Folder   2
Eli Lilly and Company
Box   117
Folder   3
Little, Ernest
Box   117
Folder   4
McCloskey, C.Graham
Box   117
Folder   5
National Association of Boards of Pharmacy
Box   117
Folder   6
New Jersey College of Pharmacy
Box   117
Folder   7
New Jersey Hospital Association
Box   117
Folder   8
Palumbo, Adolph V.
Box   117
Folder   9
Swain, Robert L.
Box   117
Folder   10
Whitney, H.A.K.
Subject files
Box   117
Folder   11
Appointment, salary and resignation
Box   117
Folder   12
Conference on pharmaceutical supplies and equipment
Box   117
Folder   13
Indexes to files
Box   117
Folder   14
Labeling of drugs
Box   117
Folder   15
Miscellaneous
Box   117
Folder   16
Office management
Box   117
Folder   17
New Jersey Department of Health-pharmacy inspection reports
Box   117
Folder   18
New Jersey Constitution revision
Box   118
Folder   1
New Jersey Senate Bill 428 on licensing board fees, 1941
Box   118
Folder   2
Pharmacy Advisory Committee to Selective Service
Box   118
Folder   3-4
Pharmacy education requirements
Box   118
Folder   5
Practical experience
Box   118
Folder   6
Registration application forms-other states, 1937
Box   118
Folder   7
Registration permit regulation
Box   118
Folder   8
Reports and releases
Box   119
Folder   1
Restrictions on drug sales
Box   119
Folder   2
Santalwood oil capsules, 1941
Box   119
Folder   3
Senate Bill 255 on licensing board fees, 1944
Box   119
Folder   4
State Board examinations
Box   119
Folder   5
Survey of number of pharmacists, by state, 1931
Box   119
Folder   6
Unlawful drug sales
New Jersey College of Pharmacy, 1921-1926
Box   119
Folder   7
Board of Trustees
Box   119
Folder   8
Catalogs and class schedules
Box   119
Folder   9
Colleges of Pharmacy Incorporation Acts, New Jersey
Box   119
Folder   10-16
Correspondence, general
Box   119
Folder   17
Dean's Report, 1923
Examination Committee
Box   120
Folder   1
Correspondence
Box   120
Folder   2
Examinations
Box   120
Folder   3
Minutes of meetings
Box   120
Folder   4
Faculty biographies
Box   120
Folder   5
Faculty meetings
Box   120
Folder   6
Financial matters
Box   120
Folder   7
Forms, applications, and programs
Box   120
Folder   8
Rutgers College
Box   120
Folder   9
Show-card writing course
Students
Box   120
Folder   10
Correspondence
Box   120
Folder   11
Grades
Box   120
Folder   12
Honors and prizes
Box   120
Folder   13
Roll books
Box   120
Folder   14-15
Yearbooks, 1924, 1925
New Jersey Pharmaceutical Association
Correspondence
Box   121
Folder   1-7
General
Box   121
Folder   8
Byron, Nicholas, 1935-1936
Box   121
Folder   9
Cohen, David I., 1935-1945
Box   121
Folder   10-11
Debus, John J., 1931-1946
Box   122
Folder   1
Eastern States Pharmaceutical Association, 1934-1935
Box   122
Folder   2
Elverson, Harold B., 1938-1940
Box   122
Folder   3
Essex County Pharmaceutical Association, 1923-1924
Box   122
Folder   4
Garrabrant, Charles, 1936-1941
Box   122
Folder   5
Kehr, Henry D., 1932-1933
Box   122
Folder   6
Little, Ernest, 1927-1946
Box   122
Folder   7-12
Loveland, Prescott R., 1929-1944
Box   123
Folder   1
Monmouth-Ocean Pharmaceutical Association, 1936-1940
Box   123
Folder   2
Richart, William R., 1933-1935
Box   123
Folder   3
Sherwin, Robert S., 1940-1943
Box   123
Folder   4
Singer, Oscar, 1938-1944
Box   123
Folder   5
Sleator, George H., 1933-1943
Box   123
Folder   6
Warnke, Fred W., 1927-1930
Box   123
Folder   7
Whelan Drug Company, 1935-1938
Subject files
Annual meetings
Box   123
Folder   8
Fischelis testimonial dinner, 1940
Box   123
Folder   9
General, 1918-1956
Box   123
Folder   10
70th anniversary, 1940
Board of Trustees
Box   123
Folder   11
Correspondence, 1928-1946
Box   123
Folder   12
Minutes and agendas, 1933-1946
Reports
Box   123
Folder   13
Executive officers and president, 1930-1941
Box   123
Folder   14
Secretary, 1938-1945
Box   124
Folder   1
Code of Ethics and U.S. Wartime Censorship Practices, 1927, 1942-1943
Committees
Box   124
Folder   2
Cancer, 1939
Box   124
Folder   3
Education, 1934-1935
Box   124
Folder   4-5
Fair Trade, 1935-1943
Box   124
Folder   6
Finance, 1942-1944
Box   124
Folder   7
Insurance, 1944
Legislation
Box   124
Folder   8
Bills, 1927-1931
Box   124
Folder   9
Correspondence, 1924-1940
Box   124
Folder   10
Minutes, 1925-1931
Box   124
Folder   11
Related material, 1927-1942
Box   124
Folder   12
Reports, 1924-1931
Box   124
Folder   13
Papers and Queries, 1924-1928
Pharmaceutical Education and Standards
Box   125
Folder   1
Articles, clippings, miscellaneous, 1926-1935
Box   125
Folder   2
Correspondence, 1926-1941
Box   125
Folder   3
Reports, 1931-1936
Pharmacopoeias and Formularies
Box   125
Folder   4
Correspondence, 1928-1935
Box   125
Folder   5
Formulas, 1928-1944
Box   125
Folder   6
Minutes, reports, miscellaneous, 1929-1930
Box   125
Folder   7
Pharmacy Law, 1924
Box   125
Folder   8
Pneumonia, 1940
Box   125
Folder   9
Prescription Economics, 1933-1940
Professional Relations
Box   125
Folder   10
Correspondence, 1935-1940
Box   125
Folder   11
Minutes, reports, miscellaneous, 1936-1943
Box   125
Folder   12
Prescriptions, 1935-1942
Box   126
Folder   1
Public Health and Welfare, 1931-1943
Box   126
Folder   2
Public Relations, 1924-1941
Box   126
Folder   3
Reorganization, 1939
Box   126
Folder   4
Conference of Allied Medical Professions, 1941-1945
Box   126
Folder   5
Council of County Delegates, 1935-1941
Box   126
Folder   6
Emergency Relief Administration, 1935-1941
Box   126
Folder   7
House of Delegates, 1942-1944
Box   126
Folder   8
Junior Business Builders League, 1938
Box   126
Folder   9
Membership, 1944-1945
Box   126
Folder   10
Mimeographs to members, 1923-1926
Box   126
Folder   11
Municipal Aid Administration, 1940-1941
Box   126
Folder   12
New Jersey College of Pharmacy, 1927-1928
Box   126
Folder   13
New Jersey Journal of Pharmacy, 1927-1943
Research Bureau
Box   126
Folder   14
Correspondence, 1936-1939
Box   126
Folder   15
Reports, 1937-1939
Box   126
Folder   16
Special Bulletins, 1944-1945
Box   126
Folder   17
Venereal disease control, 1937-1944
News Edition, Industrial & Engineering Chemistry, 1923-1927
Box   127
Folder   1
General correspondence
American Chemical Society
Box   127
Folder   2
Advertising department
Box   127
Folder   3
Division of Chemistry of Medicinal Products
Box   127
Folder   4
Grady, James T., News Service managing editor
Box   127
Folder   5-6
Howe, Harrison E., editor
Box   127
Folder   7
Local sections
Box   127
Folder   8
Parkinson, N.A., assistant editor
Box   127
Folder   9
Parsons, Charles L., secretary
Box   127
Folder   10
Mack Printing Company
Ohio Northern University, 1963-1981
Correspondence
General
Box   127
Folder   11-17
A-O
Box   128
Folder   1-3
P-Z
American Association of Colleges of Pharmacy
Box   128
Folder   4
Bliven, Charles W.
Box   128
Folder   5
District 4 meeting, 1965
Box   128
Folder   6
General
Box   128
Folder   7
Sprowls, Joseph B.
Box   128
Folder   8-9
American Council on Pharmaceutical Education
Box   128
Folder   10
American Dental Association
Box   128
Folder   11
American Foundation for Pharmaceutical Education
Box   128
Folder   12
American Hospital Association
Box   128
Folder   13
American Medical Association
Box   128
Folder   14
APhA student recruitment films
Box   128
Folder   15
APhA-Ohio State Pharmaceutical Association Joint Student Chapter
Box   128
Folder   16
Archambault, George F.
Box   128
Folder   17
Booker, Ralph
Box   128
Folder   18
Brooklyn College of Pharmacy
Box   128
Folder   19
CIBA Pharmaceutical Products, Inc.
Box   128
Folder   20
J.E. Caldwell Company
Box   128
Folder   21
Cleveland Society of Hospital Pharmacists
Box   128
Folder   22
Cooper, Ben F.
Box   128
Folder   23
John W. Dargavel Foundation
Box   128
Folder   24
Drug News Weekly
Box   128
Folder   25
Drug Topics
Box   128
Folder   26
Eiler, Lee E.
Box   128
Folder   27
Foss, Noel E.
Box   128
Folder   28
Frazier, Walter
Box   128
Folder   29
Hackensack Hospital Association
Box   128
Folder   30
Hassell, George E.
Box   128
Folder   31
Hewitt, William F.
Box   129
Folder   1
Insley, Merrill J.
Box   129
Folder   2
Kappa Epsilon sorority
Box   129
Folder   3
Kappa Psi fraternity
Box   129
Folder   4
Leicy, Herbert W.
Box   129
Folder   5
Marmon, Joseph E.
Box   129
Folder   6
Merck & Company, Inc.
Box   129
Folder   7
Moffitt, Robert L.
Box   129
Folder   8
National Association of Chain Drug Stores
ONU faculty, officers and staff
Box   129
Folder   9
Abele, Ann D'Arcy
Box   129
Folder   10
Akers, Sondra
Box   129
Folder   11
Beltz, Leroy
Box   129
Folder   12
Bettinger, Donald
Box   129
Folder   13
Clauss, Alice B.
Box   129
Folder   14
Eakin, Eugene K.
Box   129
Folder   15
Gibb, Louis
Box   129
Folder   16
Gossel, Thomas A.
Box   129
Folder   17
Heterick Memorial Library
Box   129
Folder   18
Hoffman, Rev. Thomas G.
Box   129
Folder   19
Jacobs, Oscar
Box   129
Folder   20
Koffler, Anna
Box   129
Folder   21
Kuhns, Frederick I.
Box   129
Folder   22
Lee, C.O.
Box   129
Folder   23
Mallin, Morton
Box   129
Folder   24
Martin, Kenneth F.
Box   129
Folder   25
McFarland, Ralph
Box   129
Folder   26
McIntosh, F. Bringle
Box   129
Folder   27
Meyer, Samuel L.
Box   129
Folder   28
Miller, George B.
Box   130
Folder   1
Previte, Peter
Box   130
Folder   2
Robinson, William
Box   130
Folder   3
Roth, Henry D.
Box   130
Folder   4
Sheets, Merle
Box   130
Folder   5
Smerling, William
Box   130
Folder   6
Stuart, David M.
Box   130
Folder   7
Vottero, Louis
Box   130
Folder   8
Ohio State Board of Pharmacy
Box   130
Folder   9
Owens-Illinois Glass Company
Box   130
Folder   10
Parks, Lloyd M.
Box   130
Folder   11
Pfeiffer Foundation
Box   130
Folder   12
Phi Delta Chi fraternity
Box   130
Folder   13
Severs, Walter
Box   130
Folder   14
Smith, Albert Charles
Box   130
Folder   15
E.R. Squibb and Son
Box   130
Folder   16
Trumbull County (Ohio) Pharmaceutical Association
Box   130
Folder   17
World Health Organization directory of pharmacy schools
Subject files
Box   130
Folder   18
Applications for ONU faculty and staff positions
College of Pharmacy
Box   130
Folder   19
Accreditation, miscellaneous
Building program
Box   131
Folder   1
Clippings
Box   131
Folder   2
Correspondence
Box   131
Folder   3-5
Fundraising
Box   131
Folder   6
General
Box   131
Folder   7
Continuation Studies Center
Curriculum and courses
Box   131
Folder   8
Contemporary pharmacy course
Box   131
Folder   9
Course schedules, requirements, syllabus
Box   131
Folder   10
Health orientation course
Box   131
Folder   11
History of pharmacy course
Box   131
Folder   12
Pharmacy orientation course
Box   131
Folder   13
Faculty meeting minutes
Box   131
Folder   14
Faculty memoranda
Box   132
Folder   1
Fischelis contracts and related matters
Box   132
Folder   2
Miscellaneous
Box   132
Folder   3
Student awards
Box   132
Folder   4
Founders Day Committee, 1965
Box   132
Folder   5
Honorary degree to Fischelis, 1979
Box   132
Folder   6
Indexes to files
Box   132
Folder   7
Institute of Contemporary Pharmacy
Box   132
Folder   8
McIntosh Center
Box   132
Folder   9
North Central Association of Colleges and Secondary Schools, report on ONU
Box   132
Folder   10
Ohio State University undergraduate research program
Pennsylvania Pharmaceutical Association
Box   132
Folder   11-13
General correspondence, 1912-1939, 1959-1979
Box   132
Folder   14
Gleim, F.H.E., treasurer, 1916-1920
Box   132
Folder   15
Goodyear, Wilbur B., local secretary, 1919-1926
Box   132
Folder   16
Keller, Croll, chairman of executive committee, 1917-1920
Box   132
Folder   17
Knoepfel, William H., president, 1917-1921
Box   132
Folder   18
Lee, George F., 1925-1926
Box   132
Folder   19
Miscellaneous, undated, 1916-1926
Box   133
Folder   1
Noh, J.G., secretary-treasurer, 1926-1927
Box   133
Folder   2
Patent resolution acknowledgment and comment, 1916
Box   133
Folder   3
Pennsylvania Department of Health, 1919-1921
Box   133
Folder   4
Rhodes, Charles R., president, 1918-1922
Box   133
Folder   5
Saalbach, Louis, secretary, 1917-1923
Box   133
Folder   6
Utech, P.H., 1918-1929
War Production Board, 1942-1945
Correspondence
Box   133
Folder   7-9
General
Box   133
Folder   10
Edison, New Jersey Governor Charles
Box   133
Folder   11
Klein, Henry
Box   133
Folder   12
National Research Council
Box   133
Folder   13
Office memoranda
Box   133
Folder   14
Rogers, Charles
Box   133
Folder   15
War Manpower Commission
Box   134
Folder   1
Expense and travel records
Box   134
Folder   2-5
Government releases, miscellaneous
Meetings
Box   134
Folder   6
Massachusetts College of Pharmacy
Box   134
Folder   7
West Virginia Pharmaceutical Association
Box   134
Folder   8
Organizational directories
Box   135
Folder   1
Personal data
Box   135
Folder   2
Reports and studies
Research
Box   135
Folder   3
British drug industry
Box   135
Folder   4
Medical care
Box   135
Folder   5
Pharmaceutical Manpower Study
Box   135
Folder   6
Pharmaceutical students and colleges
Box   135
Folder   7
Quinidine production
Box   135
Folder   8
Spot-checks
Box   135
Folder   9
Weights and measures
Box   135
Folder   10
Student deferment
Series: Speeches and Writings, 1915-1978, undated
Box   136
Folder   1
Bibliographies of articles by Fischelis
Articles, speeches, writings
No date
Box   136
Folder   2-3
General
Box   136
Folder   4
“A Century of Progress in American Pharmacy,” undated
1915-1919
Box   136
Folder   5
General
Box   136
Folder   6
“Mortar N. Pestle” and “The Friendly Critic” (American Druggist columns), 1919-1921
1920-1929
Box   136
Folder   7
General
Box   136
Folder   8
JAPhA columns, 1920-1923
National Pharmacy Week radio talks, 1929-1935
Box   136
Folder   9
Transcripts and manuscripts
Audio   2004A/1-2
“Pharmacy Today,” WEAF New York, 1934 October 7
Note: Formerly Disc 198A/1-2.
1930-1934
Box   136
Folder   10
General
Box   136
Folder   11
“Pharmacy's Unfinished Tasks,” 1934
1935
Box   137
Folder   1
General
Box   137
Folder   2
APhA presidential address, 1935
1936-1944
Box   137
Folder   3-5
General
Audio   2004A/3-4
“Importance of Pharmacy to Public Health,” WOR, 1938 October 17
Note: Formerly Disc 198A/3-4.
Box   137
Folder   6
“The Drug Industry's Contribution to the Progress of Science as Applied to Medical Care,” 1941
Box   137
Folder   7
“The Effect of Health Insurance on Pharmacy,” circa 1944
1945-1949
Box   137
Folder   8
General
Box   137
Folder   9
“Straight from Headquarters,” JAPhA, Index, 1945-1959
1950-1953
Box   137
Folder   10
General
APhA Centennial Convention Documentary Summary, narrated by Fischelis, 1952 August 17-23
Box   137
Folder   11
Descriptive outline
Audio   2004A/5
Recording
Note: Formerly Disc 198A/5.
Audio   2004A/6-7
APhA Founders Day speech, 1952 October 7
Note: Formerly Disc 198A/6-7.
“A Message to Student Branches from A.Ph.A. Headquarters,” 1953
Audio   2004A/8
Recording
Note: Formerly Disc 198A/8.
Box   137
Folder   12
Transcript
Box   137
Folder   13-14
1954-1957
1958-1959
Box   138
Folder   1
General
Box   138
Folder   2
American Druggist columns on Kefauver hearings, 1959-1967
1960-1969
Box   138
Folder   3
General
Box   138
Folder   4
“The American Institute of Pharmacy--Its Origin and Development,” 1960
Box   138
Folder   5
Rennebohm Lectures, University of Wisconsin, 1960
Audio   2004A/9-11
Recording of speech, 1960 November 2-4
Box   138
Folder   6
“Achievement?--Still Achieving,” 1961
Box   138
Folder   7
“Who Represents What in American Pharmacy?”, 1961
Western Pharmacy
Box   138
Folder   8
Columns, 1961-1964
Box   138
Folder   9-12
Drafts and research materials, 1961-1963
Box   139
Folder   1
“Shattered Idols and New Responsibilities Under the Revised Food, Drug and Cosmetic Act,” 1961
Box   139
Folder   2
“Manpower for American Pharmacy,” 1963
Box   139
Folder   3
National Conference on Medical Costs panel, 1967
1970-1977
Box   139
Folder   4
General
Box   139
Folder   5
“Personal Reflections on Twentieth Century Pharmacy,” 1975
Box   139
Folder   6
“Hubert H. Humphrey: The Lesson for Pharmacists,” 1978
Research files
General (for speeches)
Box   139
Folder   7-10
circa 1944-1953
Box   140
Folder   1-8
1948-1963
Box   140
Folder   9
Pharmacy as a career (proposed book), 1960
Box   140
Folder   10
Origins of pharmaceutical manufacturing companies, 1960