25
MEDICAL CENTER ARCHIVES OF NEWYORK-PRESBYTERIAN/WEILL CORNELL 1300 York Avenue #34 New York, NY 10065 Finding Aid to the THE RECORDS OF THE DIRECTOR OF NURSING SERVICE AND DEAN OF CORNELL UNIVERSITY-NEW YORK HOSPITAL SCHOOL OF NURSING (CARBERY) Dates of Records: 1927-1978 350 Linear Inches (70 Boxes) Finding Aid Prepared By: Archival Staff Unknown Date © 2016 Medical Center Archives of NewYork-Presbyterian/Weill Cornell

The Records of the Director of Nursing Service and Dean of Cornell

Embed Size (px)

Citation preview

Page 1: The Records of the Director of Nursing Service and Dean of Cornell

MEDICAL CENTER ARCHIVES

OF

NEWYORK-PRESBYTERIAN/WEILL CORNELL

1300 York Avenue #34

New York, NY 10065

Finding Aid to the

THE RECORDS OF THE DIRECTOR OF NURSING SERVICE AND DEAN OF CORNELL UNIVERSITY-NEW YORK

HOSPITAL SCHOOL OF NURSING (CARBERY)

Dates of Records:

1927-1978

350 Linear Inches

(70 Boxes)

Finding Aid Prepared By:

Archival Staff

Unknown Date

© 2016 Medical Center Archives of NewYork-Presbyterian/Weill Cornell

Page 2: The Records of the Director of Nursing Service and Dean of Cornell

Background These are the papers of the Director of Nursing Service at New York Hospital and of the Dean of the Cornell University-New York Hospital School of Nursing and its predecessors, the New York Hospital Training School for Nurses and the New York Hospital School of Nursing. Minnie H. Jordan, Anna D. Wolf, Bessie A. R. Parker, Virginia Dunbar, and Muriel R. Carbery created the records. In addition, the collection contains five boxes of personal papers and artifacts of Muriel R. Carbery from whom the Medical Archives received all these papers in 1974. While the Hospital’s Nursing Service grew tremendously in size and function during the half century covered by these records, its administrative position in the executive arm of the New York Hospital remained unchanged. The School of Nursing, in contrast, was reorganized several times. Known from its founding in 1877 (July 9, 1877) as the New York Hospital Training School for Nurses, it was thoroughly revamped and its name changed to the New York Hospital School of Nursing upon moving to the new medical center in 1932: the curriculum was strengthened and expanded, matriculation requirements were raised, and steps leading to university recognition of the course of study were adopted. This reorganization led in April 1942 to the affiliation of the School with Cornell University under the name Cornell University-New York Hospital School of Nursing. Two years of college study became a prerequisite for admission and graduates were awarded both a diploma in Nursing from New York Hospital and a B.S. degree from Cornell University. During the war years, however, students were still admitted out of high school as well as with two years of college. Some students therefore received only a diploma from the Hospital. The Class of 1947 was the first full class to receive the academic degree. The Dean and faculty of the School were responsible for curriculum and all held joint appointments in the Hospital and the University. The New York Hospital continued to fund the School. This remained the School’s administrative position until its demise in 1979. The last class graduated in 1979 and the official closing date is June 30, 1979. Scope and Content

There was a close relationship between Nursing Service and the Nursing School. The School was, in fact, founded by the New York Hospital Board of Governors for the express purpose "of securing for the Hospital a corps of nurses superior to those usually employed in public institutions.”. Nursing School faculty were usually also Nursing Service administrators and for all but ten of the fifty-one years covered by these papers the Dean and the Director were the same person. Thus, while the collection has been arranged in three series: Nursing Service, School of Nursing, and personal papers of Muriel R. Carbery, it was often impossible to make a complete separation among the three. Personnel statistics and job descriptions, part of the Nursing Service series, contain much information on the faculty of the School of Nursing. Studies and reports done by the School often shed light on conditions in Nursing Service. Researchers should be aware of this overlap and proceed accordingly In addition, the scope of these records closely mirrors the career of Muriel R. Carbery at the New York Hospital-Cornell Medical Center. Although there is considerable material pre-dating her tenure as Director/Dean, papers after she stepped down as Dean (1970) and Director (1974) are spotty. (See related collections) The Nursing Service material in this collection deals mostly with the daily management of nursing needs for patient care in the Hospital. Included are correspondence (1932-1974), financial information, personnel statistics, job descriptions, and considerable material relating to the operating room, outpatient and surgical nursing departments. Information on the nurses' aide and practical nursing training programs, on union organizing among the nursing staff and on the clinical nurse specialist program can be found.

Page 3: The Records of the Director of Nursing Service and Dean of Cornell

Among the records of the Nursing School are reports and correspondence dealing with the reorganization of the School in 1930-1932 (Box 62); general correspondence, 1934-1975; much material on curriculum, including textbook lists, 1932-1948; a considerable addition to the Archives holdings on the Navajo Project; and the "Diary," a newsletter published by the School during WWII and sent to alumni serving overseas. Flora Jo Bergstrom, Librarian of the School, who later passed them on to Carbery, kept these. The records also contain information on continuing education, the Coronary Care Nursing Training Program, the Fund for Medical Progress and the Sealantic Fund Project, a 1960s training program in nursing for minority students.

The personal papers of Muriel R. Carbery include correspondence with NYH-CMC colleagues; papers given at various conferences; and material relating to committee work done for the American Nurses' Association and other organizations. There is also considerable information relating to Carbery's service with the Ninth General Hospital during WWII and her subsequent career in the U.S. Army Nurse Corps. Chronology Directress of Nursing Head, Training School Minnie H. Jordan, 1916-1931 Minnie H. Jordan, 1916-1931 Director, Nursing Service Director, School of Nursing Anna D. Wolf, 1932-1940 Anna Wolf, 1932-1940 Bessie Parker, 1940-1945 Bessie Parker, 1940-1942 Dean, CU-NYH School of Nursing Bessie Parker, Acting, 1943-1945

Virginia Dunbar, 1945-1952 Virginia Dunbar, 1945-1958 . Muriel R. Carbery, 1952-1974 Muriel R. Carbery, 1958-1974' Eleanor Lambertsen, 1974-1982 Eleanor Lambertsen, 1974-1979

Muriel Carbery Biographical Data Born: May 3, 1912, Brooklyn, N.Y., daughter of Joseph F. Carbery and Mary Elizabeth

Bosshart. Education: Jamaica H.S., Queens, N.Y., Diploma, 1929 Hunter College, A.B. Classics~ 1933 New York Hospital School of Nursing, R.N., 1937 Catholic University of America, Washington, D.C., M.S., Nursing, 1951 Nursing Appointments New York Hospital: Staff Nurse, Operating Room 1937-1938 Mary Immaculate Hospital & School Nursing, Instructor, Operating Room, 1938-1939 New York Hospital and School of Nursing, Assistant Supervisor, Operating Room, 1939-1940 Instructor, Nursing Arts, 1940-1942 U.S. Army Nurse Corps, Ninth General Hospital, 1942-1946 New York Hospital-Cornell Medical Center: Head, Private Patients Nursing Department & Assistant Professor of Nursing, December 1946 Head, Operating Room Department, April 1947 Leave of Absence for study, September 1949-February 1951 Administrative Assistant, Nursing Service Administration, March 1951 Associate Director, Nursing Service, July 1951 Director, Nursing Service, July 1952-July, 1974 Assistant Professor of Nursing, 1951 Associate Professor of Nursing, 1958 Dean, School of Nursing, Oct. 1958-Ju1y 1970 Professor of Nursing, 1959-December 1974 Associate Dean, Division of Continuing Education, July-December 1974

Page 4: The Records of the Director of Nursing Service and Dean of Cornell

Non-Manuscript Material Box 70 contains a number of artifacts including two Lillian Wald Hall of Fame medallions, School of Nursing class pins and a class ring, and Carbery's Army decorations. A complete inventory will be found in the container list. About two inches of photographs have been removed and placed in the personal photograph collection under Muriel Carbery's name. Four audiocassette tapes (3 dealing with a 1973 nursing conference, another of an undated staff education session) have been placed in the Archives storage room. Three rolled certificates (2 belonging to Marion Doane, the other the 1912 nursing license of Martha Edith Blake) have been removed to NYH-CMC, certificates, Box 2. Subjects Accounting -1:1; 34:12-14; 35:1-2; 42:1 Affiliations -43:8; 55:4 Alumni, Nursing, School of -2:9; 43:10-15 Anderson, Lydia -44:2 Autopsy -2:14 Awards -44:6 Bicentennial, NYH -3:9 Cancer -3:14 Carbery -Johnson Report -15:12-13 Chaplaincy Service -4:1 Certificates -65:14 Community Health Programs -45:7 Continuing Education for Nurses, School of, NYH-CMC -45:8-11; 60:10-12; 61:1 Cornell University -45:12-13; 46:1-2 Curriculum -49:8-13; 50:1-7; 51:1-4; 64:2-3 Emergency Health Care -10:9 Engineering -10:12 Equipment -10:13; 33:5 Faculty, Nursing~ School of CU-NYH-52:5-13 Financial -55:5 Fund for Medical Progress -53:5-7; 54:1-2 Fundraising -43:11; 45:13: 53:5-7; 54:1-2:4 Home Care -12:13 Hospital for Special Surgery -12:14; 31:9-12; 32:1-2; 66:8 Insurance -13:9 Intensive Care -13:10 Job Descriptions -14:1-10; 15:1-9; 55:8 Johns Report (Reorganization, S. of N.) -62:6 Joint Commission on Accreditation of Hospitals -15:14; 16:1-2 Laundry -16:5-6 Legal -16:9 Library, School of Nursing, CU-NYH -55:12-14 Long Range Planning Group, Administrative, NYH-CMC -17:2-3; 56:1-2 Lying-In Hospital -56:3 Medical Records -18:5 Medicare &Medicaid -18:6 Minorities -62:10-12 Navajo-Cornell Field Health Project -56:11-13; 57:1-7; 58:1-7 Ninth General Hospital -67:9-11; 68:1-4 Nurses Training Program, Coronary Care -46:3-5 Nurses' Aide Program -19:4-8; 20:1-4 Nurses' Residence -20:7-8 Nursing Nursing, Clinical -4:5-13 Nursing~ Medical -18:3-4; 51:9; 56:7 Nursing, Obstetrics/Gynecology -21:10 Nursing~ Outpatient -23:7-8; 24:1-7 Nursing, Payne Whitney -26:1; 61:4 Nursing, Pediatric -26:4-5; 59:17-18 Nursing, Practical -31 :4-12; 32:1-2

Page 5: The Records of the Director of Nursing Service and Dean of Cornell

Nursing, Private Patients -33:1-3 Nursing, Surgical -39:11-13; 40:1-2 Nursing, School of, CU-NYH Nursing, Operating Room -21:15-18; 22:1-12 Nutrition -21:8 Obstetrics &Gynecology -21:10-12 Operating Room -21:15-18; 22:1-12 Outpatient Dept. -23:7-8; 24:1-7 Parker, Bessie A. -7:4 Patients -24:10-15; 25:1-9; 59:15 Payne Whitney Psychiatric Clinic -26:1 Payson, Laurence G. -26:3 Payson House -12:16 Pediatrics -26:4-5; 59:17-18 Personnel -26:7-9; Boxes 27-29; 30:1-4; 60:2 Pharmacy -30:5 Philosophy & Ethics -30:6 Polio -31:3 Pratt, Henry N. -32:3-5 Premature Service -32:6-7 Public Health -61:5-6 Radiology -42:7 Recovery Room -34:1 Rules -44:9 Sargent, Murray -35:3-4 Schwartz, Doris -35:6 Sealantic Fund Project -62:10-12 Service Anniversary Dinners -35:9 Staff, NYH -Boxes 36-38; 63:10-11 Stanley Isaacs Satellite Clinic -39:1 Stimson, Julia -63:13 Students, Nursing, School of, CU-NYH -39:5-6; 51:5-6; 63:14-19 Surgery -39:10-13; 40;1-2 Tuberculosis -40:20; 67:4 Unions -41:1-7 Urology -41 :10 Vincent Astor Diagnostic Center -41:13 Volunteer Dept. -41 :15-16 Wartime Activity -51:5-6 Woman's Clinic -42:2 Women Transfers Alumni Association, School of Nursing: Annual Meeting, 1973-1974 Regular Meetings, 1952-58; Treasurer's Reports, 1944-45, 1952-53; Board of Directors' Minutes, 1952-1958; Annual Reports 1952-57, 1962-63, 67/68-69/70 Civil Defense Committee: Minutes, Bulletins, 1950-1953 Capital Gifts Comm. Minutes, 1969-1970 NYH-CMC Foundation, Inc., Sept. 1964-0ct., 1965 Ambulatory Cafe Committee, 1970-73 Personnel Policies Committee, 1962-1966; 1968-1971 Center Committee on Resources, 1971-1972 Records & Accreditation Committee. 3/10/1970 Staphylococcus Sub-Committee, 1959-1967 Continuing Education, Division of Faculty Meetings, 1972-1974 Informational Bulletins, 1960-1969 Administrative Policy Committee, 1970-1972 NYH Personnel Policies, 1947 Administrative Operating Committee, 1965-1970 Dept. Head Meetings, 1965-1969 O.R. & Recovery Room, Schedule of Charges 11/1971 Personnel Records, School of Nursing Out Patient Dept. Committee, 1964

Page 6: The Records of the Director of Nursing Service and Dean of Cornell

Administrative Policy Committee, 1970-1972 Academic Standards Committee, School of Nursing, 1970 Curriculum Committee, School of Nursing, 1970-1971 Methods Improvement Comm., Nursing Service, 1954-1956 Comm. to Study & Improve Ostomy Care, Nursing Service, 1956-1957 Personnel Activities Comm., Nursing Service, 1956-1957 Special Comm. on Personnel Policies for the Nursing Depts., 1951 Comm. on Team Functioning, 1951-1953 Special Comm. Studying Graduate Nurses' Housing, Minutes, 1952 Graduate Nurse Programs Comm., Minutes, 1940-1950 Staff Activities Comm., Minutes, 1956-1958 Nursing Service Study Committee Minutes, 1953 Nursing Principles &Practices Committee, Minutes, 1955 Committee on Committees, Minutes, 1954 O.R. Housekeeping Committee, Minutes, 1961-1969 Ad-Hoc Comm. for Programs for the Allied Health Professions, 1968; 1970 Forms Standardization Committee, 1972 Ad-Hoc Committee on Electronic Data Processing, 1966-1967 Container List Series I: Nursing Service Box I Folder Description 1 Accounts, 1972-1973 2 Activity Analysis, 1953 3 Activity Studies, G5, H4, H5, 1965 4 Activity Studies, G2, G6, N2, 1969 5 Activity Studies, Private Patients' Pavilion, 1955 6 Addressograph Imprinters, 1958; 1966-1971 7 Administration, Correspondence with New York Hospital, 1948-1950 8 Administration, Correspondence with New York Hospital, 1951-1952 9 Administration, Correspondence with New York Hospital, 1953-1955 10 Administration, Correspondence with New York Hospital, 1956 11 Administration, Correspondence with New York Hospital, 1957-1958 Box 2 Folder Description 1 Administrative Actions, 1972-1973 2 Administrative Assistants on Evening & Night Duty, Evaluation of Relief of, 1954 3 Administrative Policy Manual, Material deleted from, 1962-1971 4 Administrative Policy Manual, Material used in, 1971-1972 5 Admissions Statistics, 1964-1966 6 Admitting/Discharge Procedures, 1948: 1950; 1957 7 Admitting Procedures, Lying-In Hospital, 1970 8 Agreement Among New York Hospital, Visiting Nurse Service of New York & Visiting Nurse Service of Brooklyn, 1957 9 Alumnae Beds, 1958-1974 10 Appraisal Forms, c. 1940s-1960s 11 Artificial Kidneys, 1957 12 The Assistant Pavilion Manager, 1952; 1955 13 Audio-Visual Call System, Study of Use of, 1955-1956 14 Autopsy Service: New York Hospital/Rockefeller Institute Hospital, 1956 15 Auxiliary Staff: Correspondence, Reports, Studies, 1948-1960

Page 7: The Records of the Director of Nursing Service and Dean of Cornell

Box 3 Folder Description 1 Auxiliary Staff Manual, 1949 2 Auxiliary Training Programs, 1956-1966; 1970-1973 3 Baths, Admission, 1955 4 Batten, Barton, Dustine & Osborne, Inc.: Nurse Recruitment Campaign, 1957; 1959 5 Beauty Parlor, 1955; 1972 6 Beds & Bedpans, 1950-1954 7 Beds, Mattresses, Wheelchairs, 1949-1964 8 Bed Sideboards, 1949-1954 9 Bicentennial, New York Hospital, 1971 10 Blood Specimens, Trial Method of Procuring, 1952 11 Board of Governors, New York Hospital, Correspondence with, 1942-1966 12 Board of Trustees, Cornell University: Presentation on Nursing given to, Jan. 22, 1960 13 Building Service, 1945-1958 14 Cancer Nursing, 1949-1950 15 Cardiac Resuscitation Procedure, 1966 16 Central Electronic Facility, 1968-1973 17 Central Laboratories, 1952-1955 18 Central Sterile Supply Department, 1949-1959 19 Civil Defense, 1961-1963 Box 4 Folder Description 1 Chaplaincy Service: Correspondence & Memos, 1955-1974 2 Charting by Nurses, 1969 3 Charting Laboratory Information, Procedure for (Boehringer Report), 1973 4 Chronic Disease, General Medicine Clinic K-3, 1953-1954 5 Cleaning & Maintenance, In-Patient Nursing Departments, 1958 6 Cleaning &Refurbishing, 1970-1972 7 Clerical Duties, Time Spent in, 1949 8 Clinic Nursing Standards (Health & Hospital Planning Council. Southern New York), 1968 9 Clinical Nurse Specialists: Memos, Questionnaires, etc., 1968-1969 10 Clinical Nurse Specialists: Memos, Questionnaires, etc., 1970-1974 11 Directory of Clinical Nurse Specialists &other Nursing Resources, May, 1974 with revs. February 1976 12 Clinical Nurse Specialists, Task Inventory Questionnaire, 1971 13 Clinical Unit Management Course, 1948-1950 Box 5 Folder Description 1 Colostomy Care, Instructions & Article, 1969-1975 2 Committee Member Lists, 1950-1958 3 Committee Procedure, 1948; 1955 4 Communicable Disease Precautions, 1950-1956 5 Community Relations, 1965, 1971 6 Comparative Cost Studies, New York Hospital and Presbyterian Hospital, 1948-1951; 1956 7 Comparative Cost Study, New York Hospital and Presbyterian Hospital, 1960 8 Compensation, 1954-1957 9 Comprehensive Care/Home Care Programs, Salaries, etc., 1955; 1959-1962 10 Construction & Alterations, 1958-1959 11 Correspondence & Memos, 1932-1945

Page 8: The Records of the Director of Nursing Service and Dean of Cornell

Box 6 Folder Description 1 Correspondence & Memos, 1946 2 Correspondence & Memos, 1947 3 Correspondence & Memos, 1948 4 Correspondence & Memos, 1949 5 Correspondence & Memos, 1950 6 Correspondence & Memos, 1951 7 Correspondence & Memos, 1952 8 Correspondence & Memos, 1953 9 Correspondence & Memos, 1954 Box 7 Folder Description 1 Correspondence & Memos, 1955 2 Correspondence & Memos, 1956 3 Correspondence & Memos, 1957 4 Correspondence & Memos, 1958 5 Correspondence & Memos, 1959 6 Correspondence & Memos, 1960 7 Correspondence & Memos, 1961 8 Correspondence & Memos, 1962 Box 8 Folder Description 1 Correspondence & Memos, 1963 2 Correspondence & Memos, 1964 3 Correspondence & Memos, 1965 4 Correspondence & Memos, 1966 5 Correspondence & Memos, 1967 6 Correspondence & Memos, 1968 7 Correspondence & Memos, 1969 8 Correspondence & Memos, 1970 Box 9 Folder Description 1 Correspondence & Memos, 1971 2 Correspondence & Memos, 1972 3 Correspondence & Memos, 1973 4 Correspondence & Memos, 1974 5 Cost Control Program, 1950-1951; 1962; 1970-1971 6 Costs (Hospital), Governor's Committee on), 1965 7 Diabetic Patient Care, New York Hospital, 1948-1951 8 Dialysis, 1966-1970 Box 10 Folder Description 1 Discharge Practices Study, 1973-1974 2 Discharge Procedure (Patients), 1957 3 Disposable Syringes, 1958 4 Doctors' Orders, 1932-1940 5 DuBois Pavilion, Manual for Investigators, undated 6 “Dynamics of Supervision and Human Relations,

by H. Schoenfeld, 1952

7 Effect of Medical School Program on Nursing Service, 1953

Page 9: The Records of the Director of Nursing Service and Dean of Cornell

8 Elevators, 1962 9 Emergency Pavilion, Patient Care, 1962 10 Employee Safety (Accident Reports), 1969 11 Employment, Benefits for Nursing Staff, ca. 1950s 12 Engineering, 1953-1957; 1965 13 Equipment, Mattresses, 1951-1952 14 Errands Report, 1949 15 Evaluation Forms, c. 1950-1960 16 Expense Averages, 1961 17 Expense Report, New York Hospital, 1969-1972 18 Expenses & Income, 1940-1946 19 Experimental Unit H7, 1954 Box 11 Folder Description 1 F-14, Reopening of, 1954-1962 2 Family Planning Service, 1966 3 Fees for Pavilion Patients, 1962 4 Field Experience, Correspondence, Conferences, 1952-1956 5 Field Experience for Head Nurses, Simmons College, 1946 6 Field Experience Students, Evaluations & Reports, A-J, 1949; 1955-1957 (Restricted) 7 Field Experience Students, Evaluations & Reports, K-W, 1955-1957 (Restricted) 8 Field Practice Committee, St. John's University, 1954-1957 9 Floor Clerk Position, 1947-1963 10 Floor Clerk Training Program: List of Duties & Procedures, c.1954-1963 11 "A Day in the Life of a Floor Nurse," 1949 12 Fly Problem, 1958 Box 12 Folder Description 1 Formalin Cabinet, 1958 2 Forty Hour Week, 1949-1958 3 Fringe Activities and Incidental Findings, 1953 4 Future Work, Report to the Director of Nursing to Outline Proposal for, 1959 9 Head Nurse Meetings, 1957-1959 10 Head Nurse Seminars, 1956-1959 11 Health Promotional Literature for Clinic Patients, 1953 12 Holiday Policies, 1953; 1957 13 Home Care, New York Hospital, 1961; 1967 14 Hospital for Special Surgery, 1949-1967 15 Housing, 1951-1972 16 Housing, Payson House, 1965-1967 17 Housing, York Hill Apts., 1962-1963 18 Housing Priorities, New York Hospital-Cornell Medical Center, 1969; 1971 19 Hours Lost, Overtime, 1953-1954 20 Hours, Nurses', 1935; 1946; 1951 21 Hours, Nursing, Per Patient Day, 1954; 1971

Page 10: The Records of the Director of Nursing Service and Dean of Cornell

Box 13 1 Ice Boxes, Contents of, 1953 2 Ice Delivery, 1952-1953 3 Indent-A-Bands, 1953-1955 4 Infection Control, 1959-1961; 1973 5 Inhalation Therapy Service, 1957-1958 6 In-Service Education, 1947-1956; 1967 7 In-Service Program, Auxiliary Staff, 1957 8 In-Service Program -Head Nurse, 1957-1958 9 Insurance Report, 1972 10 Intensive Care Unit, 1969 11 Inter-Agency Referrals, New York Hospital-Cornell Medical Center, 1953 12 "Interpersonal Relations in Nursing," K. Morris, 1953 13 Interview Guide, Nursing Study, undated 14 Intravenous Team, 1965-1967 15 Inventory Policies & Procedures, 1943-1954 16 Job Analysis, Nursing Aides, 1950-1951 17 Job Analyses, Out-Patient Department, 1953 Box 14 Folder Description 1 Job Descriptions, Correspondence, Forms, c. 1956-1967; 1971 2 Job Descriptions, Administrative & Clerical positions, 1941; 1957-1973 3 Job Descriptions, Administrative & Clerical positions, 1957-1973 4 Job Descriptions, Administrative Assistants, 1948-1953 5 Job Descriptions, Associate and Assistant Director of Nursing Service, 1949-1953 6 Job Descriptions, Dean; Associate Dean, 1946-1957 7 Job Descriptions, General Staff Nurses, 1955-1972 8 Job Descriptions, Lying-In Hospital, 1963 9 Job Descriptions, Medical Nursing, 1941; 1963-1966 10 Job Descriptions, Miscellaneous Positions, 1951-1956 Box 15 Folder Description 1 Job Descriptions, Nursing Aides, 1951-1958 2 Job Descriptions, Operating Room Nursing, 1956-1971 3 Job Descriptions, Outpatient Nursing, 1963; 1971 4 Job Descriptions, Pediatric Nursing, 1963; 1973 5 Job Descriptions, Private Duty Nursing, c. 1960-1970 6 Job Descriptions, Rehabilitation Nursing, 1972 7 Job Descriptions, Supervisors, Head Nurses, 1950-1975 8 Job Descriptions, Surgical Supervisors, 1954 9 Job Descriptions, Surgical Nursing, c. 1967 10 Job Rating, c. 1959 11 Job Responsibilities, 1949-1963 12 Johnson-Carbery Report & Panel Discussions re: Report, 1951-1952 13 Johnson-Carbery Report: Correspondence, 1951-1960 14 Joint Commission on Accreditation of Hospitals: Materials for Accreditation Visit, 1973

Page 11: The Records of the Director of Nursing Service and Dean of Cornell

Box 16 Folder Description 1 Joint Commission on Accreditation of Hospitals: Requirement for Audit, 1973 2 Joint Committee on the Costs of Nursing Service and Nursing Education, 1938 3 K-L Court Project, 1956-1957 4 Kardex, 1948-1949; 1971 5 Laundry & Linen, 1946-1958 6 Laundry & Linen, Survey of Linen on 39 Inpatient Units, November, 1956 7 Leadership Seminar, 1952 8 Leave of Absence for Study, 1947-1948 9 Legal Problems & the Nurse, 1955 Box 17 Folder Description L Licensed Practical Nurses, c. 1970 2 Long Range Planning, Reports on Trips to Other Institutions, Reprints, 1968-1970 3 Long Range Planning, Space Requirements, 1968-1970

4 "Looking Back,” (Reminiscences of Nursing Service at New York Hospital,

1932-1951), by Bessie A. Parker, 1951 5 Lying-In Nursing, 1952-1955 6 Lying-In Nursing, 1956-1959 7 McLean, Basil C., M.D.; Report, 1946 8 Management Evaluation Plan, c. 1966-1967 9 Management and Professional Job Evaluation Program, c. 1965 10 Management Seminar, New York Hospital, 1966 11 Manpower Allocation Program, 1969-1970 12 Maternity Study, New York Hospital, Women’s Clinic, 1954 13 Medical Board: Discussions re Nursing Service, 1952-1967 14 Medical Board: Nursing Policies and Procedures, 1943-1955 Box 18 Folder Description 1 Medical Board: Transactions, 1957-1974 2 Medical Nursing, 1946; 1951-1958 3 Medical Nursing: Guide re Duties & Responsibilities 4 Medical & Surgical Nursing Department, 1941-1948 5 Medical Records, 1954-1959 6 Medicare Survey, c. 1966 7 Medication Errors, 1953; 1955; 1958-1959 8 Medication: Policies & Procedures, 1950; 1959; 1973 9 Memoranda to Nursing Dept. Heads, 1940-1949 10 Memoranda to Nursing Dept. Heads, 1949-1951 11 Memoranda to Nursing Dept. Heads, 1952-1953 12 Memoranda to Nursing Dept. Heads, 1954-1956 13 Memoranda to Nursing Dept. Heads, 1957-1960 14 Mitral Valvuolotomy, Specific Nursing Care of the Patient with, 1953

Page 12: The Records of the Director of Nursing Service and Dean of Cornell

Box 19 1 Narcotic Information, 1948-1950 2 Neonatal Transport, 1971 3 New York Hospital, Miscellaneous Information c. 1950 4 Nurses’ Aide Program, Attendance & Evaluation Book, 1948-1956 5 Nurses’ Aide Program, Attendance & Evaluation Book, 1956-1959 6 Nurses’ Aide Program, Attendance & Evaluation Book, 1960-1966 7 Nurses’ Aide Program, Attendance & Evaluation Book, 1966-1971 8 Nurses' Aides Program, Cooperative Student Program, 1951-1954 Box 20 Folder Description 1 Nurses' Aides Program, Correspondence, Memos, etc., 1947-1965 2 Nurses' Aides Program, Duties & Procedures, 1962-1964 3 Nurses' Aides Program, Job Analysis, 1951 4 Nurses' Aides Program, Training Manual for, c. 1956 5 Nurses’

Caps

6 Nurses' House Inc.; Minutes, Board of Directors, etc., 1939; 1966-1969 7 Nurses’ Residence, 1940; 1948-1959, 1964-1966 8 Nurses ’·Residence, Statistics, 1932-1939 Box 21 Folder Description 1 Nursing Assessment Forms, c. 1960s 2 “Nursing in the Medical Center,” Report to the Board of Governors, 1961 3 Nursing Problems, 1970-1973 4 “Nursing Recruitment,” Report to the Medical Board, 1967 5 Nursing Rounds, Memos, 1972-1973 6 Nursing Service Statistics, Methods of Collecting, 1953 7 Nursing Study Committee, Report of, 1940 8 Nutrition Department, Nursing Service Meeting with, 1951 9 “0bservations in Medical & Surgical Departments,”

by Mr. Richards, 1948

10 OB/GYN Nursing, 1960-1973 11 Obstetrics Study, Plans for, 1955-1956 12 Obstetrics & Related Instructions for Pregnancy and Delivery, 1974-1977 13 Occupancy Statistics, 1964-1965 14 On-Call Rooms, 1960-1974 15 Operating Rooms, Correspondence; Plans re New OR, 1948-1973 16 Operating Rooms, Engineering/Building Services, 1967-1977 17 Operating Rooms, Equipment/Supplies, 1965-1970 18 Operating Rooms, Equipment/Supplies, 1971-1974 Box 22 Folder Description 1 Operating Room, In-Service: Memos, Minutes, Articles, 1966-1973 2

Operating Room, Linen/Laundry, Memos, Reports, 1965-1974

3 Operating Room, Miscellaneous, 1962-1974 4 Operating Room, Overtime, 1969-1972 5 Operating Room, Scheduling, Memos & Statistics of Operations, 1960-1973 6 Operating Room, Staffing, 1963-1974 7 Operating Room, Transportation, 1970-1971 8 Operating Room, Nursing, Correspondence, 1947-1957 9 Operating Room Nursing, Correspondence, 1958-1962 10 Operating Room Nursing, Expense Analysis, 1962-1963 11 Operating Room Nursing, Personnel Problems, 1971-1973 12 Recommendations, Reports, 1946-1949

Page 13: The Records of the Director of Nursing Service and Dean of Cornell

Box 23 Folder Description 1 Orderly Pool, 1952-1960 2 Orderly Pool, 1961-1973 3 Orderly Pool, Study, 1953 4 Organization Charts, Nursing Service &School of Nursing, 1939; 1942-1964; 1970-1971 5 Organization Table, Nursing Service, 1971 6 Orientation Program, New Nurses, 1950-1953; 1960 7 Outpatient Clinics, Guides for Operation of, 1946-1950; 1971 8 Outpatient Department, Nursing Administrative Policy Guide, 1964-1973 Box 24 1 Outpatient Department Nursing, Budget Estimates, 1959; 1967-1968 2 Outpatient Department Nursing, Correspondence, 1945-1955 3 Outpatient Department Nursing, 1956-1959 4 Outpatient Department Nursing, 1959-1965 5 Outpatient Department Nursing, Medicine “L” Program, 1972 6 Outpatient Department Nursing, Studies, 1960-1970 7 Outpatient Department Nursing, Pediatrics Clinic, c. 1970 8 Oxygen Tanks, 1958 and Oxygen Safety, 1958-1965 9 Parent Education Workshops, 1956-1958 10 Patient Care Problems, Baker, 1969-1970 11 Patient Care Problems, Medicine, 1962; 1970 12 Patient Care Problems, Nursing Service, 1970-1972 13 Patient Care Problems, OB/GYN, 1965-1966; 1970 14 Patient Care Problems, Operating Room, 1970 15 Patient Care Problems, Pediatric Nursing, 1962; 1967; 1970-1972 Box 25 1 Patient Care Problems, Surgery, 1968-1970 2 Patient Care Problems, Seminars (Dr. Greenberg): Tentative Grant Proposal, 1958-1959 3 Patient Care Problems, (Dr. Greenberg), 1958-1959 4 Patient Care Unit (Boehringer Study), 1969-1971 5-6 Patient Guides & Pamphlets, 1950s-1960s 7 Patient Identification System, 1959-1966 8 Patients' Ages, Statistics, 1954 9 Pavilion Visits, Correspondence &Reports, 1954-1955 Box 26 1 Payne Whitney Nursing, Budget, Personnel, 1945-1961 2 Payroll Procedures, 1946-1956; 1959 3 Payson, Laurence G.; Correspondence with; 1944; 1948-1955 4 Pediatric Nursing, Budget, Personnel, Statistics, 1949-1963 5 Pediatric Nursing, Budget, Personnel, Statistics, 1964-1965; 1972-1974II 6 Pediatric Nursing, Correspondence, 1944-1959 7 Penicillin Injections, Number of, 1948 8 Personnel Administration Study, 1955 9 Personnel, Correspondence, 1968-1971 10 Personnel Department & Employee Health Service, 1941-1957 Box 27 Folder Description 1 Personnel Estimates, 1949-1955 2 Personnel Estimates, 1956-1961 3 Personnel Estimates, 1962-1968

Page 14: The Records of the Director of Nursing Service and Dean of Cornell

4 Personnel Memos, 1966-1969 5 Personnel Policies, 1947; 1950-1958 6 Personnel Policy Survey for Nursing, Duke University, 1961 7 Personnel Statistics, 1932-1938 8 Personnel Statistics, 1939-1942 9 Personnel Statistics, 1943-1944 Box 28 Folder Description 1 Personnel Statistics, 1945-1948 2 Personnel Statistics, 1949-1954 3 Personnel Statistics, 1950-1954 4 Personnel Statistics, 1955-1956 5 Personnel Statistics, 1957 Box 29 Folder Description 1 Personnel Statistics, 1958 2 Personnel Statistics, 1961 3 Personnel Statistics, 1962 4 Personnel Statistics, 1963 5 Personnel Statistics, 1964 6 Personnel Statistics, 1967-1968 7 Personnel Statistics, 1969 Box 30 Folder Description 1 Personnel Statistics, 1970 2 Personnel Statistics, 1971 3 Personnel Statistics, 1972 4 Personnel Statistics, 1973 5 Pharmacy, 1942-1960; 1971-1972 6 Philosophy & Objectives, 1965-1975 7 Physician-Nurse Communication, New York Hospital; Report on, 1959 Box 31 1 Plant & Equipment Needs, 1956-1966 2 Policies and Procedures, Miscellaneous, 1937-1975 3 Polio Emergencies, Correspondence, Memos, Reports, Plans, 1949-1952 4 Practical and Baby Nurses, 1939; 1947; 1950-1959 5 Practical Nursing Program, 1951-1957 6 Practical Nursing Education, 1956 7 Practical Nursing Education, Policy Statements, 1955-1956 8 Practical Nurse, Cooperative Education in New York City, 1954-1955 9-10 Practical Nurse Education (Hospital for Special Surgery) 1954-1965 11 Practical Nurse Student Program (Hospital for Special Surgery), 1955-1956 12 Practical Nurse Student Program, Course Outlines, 1955 Box 32 Folder Description 1-2 Practical Nursing Students, Hospital for Special Surgery, 1954-1965 3-5 Pratt, Dr. Henry N., Correspondence with, 1948-1966 6 Premature Infant Care, Institutes for, 1949-1973

Page 15: The Records of the Director of Nursing Service and Dean of Cornell

7 Premature Infant Care, Institutes for: 5 Year Summary, 1954 8 Preparation for Labor Classes, 1954-1957 9 Presbyterian Hospital, Comparative Staffing in Nursing, 1951-1965 Box 33 Folder Description 1 Private Duty Nurses, 1940; 1946-1953; 1958-1959 2 Private Patients Nursing, 1950-1958 3 Private Patients Nursing, Research Grant Proposal, 1958-1960 4 Private Patient Pavilion Activity Study, 1955 5 Product Trials, 1952-1956 6 Program of Studies and Experimentation, 1954 7 Radioactive Gold, 1956-1957 8 Radioactive Isotopes 9 “Recollections & Impressions of Ten Years at the New York Hospital,”

by Edna Fritz, 1952 10 Reconnaissance Report, Nursing Service, 1953 11 Recording Sheets, Day, Evening, & Night Staff, 1953 Box 34 Folder Description 1 Recovery Room, 1949-1975 2 References; Policy & Procedures, 1948-1959 3 Referrals, Nursing, 1943-1959 4 Refurbishing, 1970-1974 5 Renal Disease Project, 1970 6 “Rescue”

Cost Improvement Program, 1970

7 Research in Nursing at New York Hospital-Cornell Medical Center, 1935; 1954 8 Residents' Luncheons, Minutes, 1960-1961 9 Responsibilities of Nursing Dean/Director, 1959 10 Retreat for Executive Committee, Nursing Service, Tentative Agenda, 1970 11 Rounds with Service Departments, 1954 12 Salaries, 1946-1966 13 Salary Expenses, 1973-1974 14 Salary Scales, 1932-1960 Box 35 Folder Description 1 Salary Scales, 1961-1973 2 Salary Scales, Nursing Service Non-Professionals, 1951-1969 3-4 Sargent, Murray; Correspondence with, 1943; 1947 5 Scheduling, 1970; 1972 6 Schwartz, Doris, Correspondence, 1968 7 Security Accommodations, G-6, 1951-1952 8 Senior Staff Nurse Position, 1972 9 Service Anniversary Dinner, Correspondence, Programs etc., 1947-1970 10 Service Unit Management, Correspondence, Reports, 1970-1973 11 Space/Construction Committee, Mostly Correspondence, some Minutes, 1972 12 Speak-Ups, 1970

Page 16: The Records of the Director of Nursing Service and Dean of Cornell

Box 36 Folder Description 1 Square Footage, New York Hospital-Cornell Medical Center, 1971 2 Staff Directory, 1965 3 Staff Education Activities, 1968; 1973 4 Staffing, 1937-1950; 1959-1966 5 Staffing, 1971-1973 6 Staffing, 1974 7 Staff Estimates & Tentative Budget, Nursing Service in New Medical Center, Report by Miss E. Johns and Notes on Her Report by Dr. Canby Robinson, 1931 8 Staffing Estimates, 1951 9 Staffing Estimates, Baker Pavilion Nursing, 1963-1968 10 Staffing Estimates, Lying-In Nursing, 1962-1969 11 Staffing Estimates, Medical Nursing, 1962-1966 12 Staffing Statistics & Budget Estimates, Medical Nursing, 1959-1960; 1969 Box 37 Folder Description 1-2 Staffing Estimates, Operating Room Nursing, 1912-1969 3 Staffing Estimates, Out Patient Nursing, 1964-1968 4 Staffing Estimates, Pediatric Nursing, 1962-1969 5 Staffing Estimates, Surgical Nursing, 1962-1969 6 Staffing Forecasts, 1973-1974 7 Staffing Needs, 1969; 1972 8 Staffing Problems, Medical Nursing, 1950-1952 Box 38 Folder Description 1 Staffing Resignations, 1947-1955 2 Staffing Schedule, 1970 3 Staffing Statistics, 1941-1949 4 Staffing Statistics, 1950-1951; 1966 5 Staffing Studies, 1969 6 Staffing Studies, c. 1972 Box 39 Folder Description 1 Stanley Isaacs Satellite Clinic, 1969-1970 2 Staphylococcus, 1958-1965 3 Sterilizers, Study of Method of Cleaning, 1953-1955 4 Storage 5 Student/Staff Health, 1941-1959 6 Students, Special, 1951-1954; 1965 7 Suicide, Procedures for Dealing with, 1952; 1959 8 Supervisors' Seminar, 1956-1957 9 Supervisory Personnel Orientation, 1953 10 Surgical Assistants Program, 1972 11 Surgical Nursing, 1954-1959 12 Surgical Nursing, General Instructions and Guidelines, 1973-1977 13 Surgical Nursing: Opthamology.1975-1976

Page 17: The Records of the Director of Nursing Service and Dean of Cornell

Box 40 Folder Description 1 Surgical Nursing, Otorhinolaryngology, 1975-1976 2 Surgical Nursing, Pediatric Urology, 3 Survey Committee, Board of Governors, 4 Survey of Nursing Service Calls, 1953 5 Survey of Nursing Coverage, 1949 6 Syringe Breakage, 1945-1951 7 Team Conference Guide, 1952-1953 8 Team Method of Assignment, 1951-1954 9 Team Nursing, 1950-1959; 1969 10 Team Project, 1949-1951 11 Telephones, 1954-1957 12 Telephone Extensions, 1973; 1975 13 Time Planning, c. 1970 14 Time Planning Guides, 1973 1970-1976 1950 15 Time Studies (Goodyear Committee on Nursing), 1943-1944 16 Time Study, Employees' Health Service, 1953 17 Training Program, Department of Health Education, and Welfare, 1965 18 Training Program, New York Hospital, 1971 19 Training Sessions, 1957 20 Tuberculosis Patient, 1952 Box 41 Folder Description 1 Union Activity, Contracts, c. 1972 2 Union Activity, Correspondence, Reports, etc., 1970-1973 3 Union Activity, Nurses' Criticism of New York Hospital, 1966-1972 4 Union Activity, New York State Nurses Association, 1972 5 Union Activity, Nurses' Committee, 1972 6 " Union Activity, Nursing Service Meeting, August, 1972 7 Union Activity, Supervisors' Guidelines, 1970 8 Unite Chart, Tentative Plan for Organization of a, 1931 9 Ureterostomy Patients, Adjustment Problems of, 1950 10 Urology, Department of, 1971-1972 11 Valuables, Policies & Procedures, 1953; 1957 12 Venereal Disease Clinic, 1953 13 Vincent Astor Diagnostic Clinic, 1949 14 Visitors, Policy re, 1956; 1958 15 Volunteer Training Manual, 1964 16 Volunteers Training Program, 1942-1973 Box 42 Folder Description 1 Wage & Salary Program, 1972 2 Women's Clinic, 1948-1949; 1957-1960 3 Work Schedules, 1970 4 Work Simplification, 1955-1957; 1969-1972 5 Work Simplification Conference, c. 1951 6 Work Simplification Management, 1970-1971 7 X-Rays, 1948-1958

Page 18: The Records of the Director of Nursing Service and Dean of Cornell

Series II: Cornell University-New York Hospital School of Nursing Box 43 Folder Description 1 Accreditation Visit, National League for Nursing, 1957 2 Accreditation Visit, National League for Nursing, Progress Report, 1958-1959 3 Accreditation Visit, National League for Nursing, 1964 4 Accreditation Visit, National League for Nursing, 1972 5 Administrative & Educational Policies, 1939 6 "Administrative Organization of Collegiate Schools of Nursing,“ 1951 7 Admissions Materials, c. 1960s 8 Affiliation Contract, Cornell University-New York Hospital School of Nursing and Rutgers University-Division of Nursing Education, undated. 9 Affirmative Action, 1969-1970 10 Alumni Association, 1936-1937; 1957-1979 11 Alumni Annual Giving, 1962-1964; 1968-1972 12 Alumni Beds, 1958; 1973-1974 13 Alumni: Correspondence, mostly re Donations of Books, 1938-1940; 1957 14 Alumni Mailing Lists, c. 1962 15 Alumni Mailing Lists, c. 1964 Box 44 Folder Description 1 American Nurses Foundation Grant, 1962-1968 2 Anderson, Lydia: Programs, Newsclipings, Mementoes, 1927-1939 3 Appointments to the Graduating Class to the Staff of New York Hospital, 1955-1956 4 Archives, 1966-1976 5 Asian Influenza, 1957 6 Awards, Students &Alumni, 1965-1970 7 Baccalaureate Program for RNs, 1975 8 Board of Governors' Committee on Cornell University-New York Hospital School of Nursing, 1963-1971 9 By-Laws, 1932-1947 10 Caps &Gowns, 1943-1966 11 Civil Defense, 1951 Box 45 Folder Description 1 "A Descriptive Study of the Clinical Lab Experience of Cornell University-New York Hospital School of Nursing, 1971-1972," 1973 2 Clinical Practice Professors, 1970-1974 3 Clinical Supervisors, Orientation Plan for, c. 1947 4 Coagulation Factors Study, 1960 5 Collegiate Conference, Nursing Students of New York State, 1964-1965 6 Committee Procedure, Faculty Committees, 1948-1972 7 Community Health, Report of the Workshop on, 1965 8 Continuing Education, Faculty Appointments, 1973-1974 9 Continuing Education, Legislation/CEVs, 1972-1974 10 Continuing Education, Operating Room Nursing, 1973 11 Continuing Education, Reports, 1972-1973 12 Cornell-in-Honduras, 1966 13 Cornell University Centennial Campaign, 1960-1965

Page 19: The Records of the Director of Nursing Service and Dean of Cornell

Box 46 Folder Description 1 Cornell Children's Tuition Scholarship Plan, 1966-1970 2 Cornell University Council Administrative Board; Program for, February 12, 1970 3 Coronary Care Nurse Training Programs, 1965-1968 4 Coronary Care Nurse Training Programs, 1969-1971 5 Coronary Care Nurse Training Programs, 1972-1973 6 “The Corpsman-Practitioner,” 1970 Box 47 Folder Description 1 Correspondence & Memos, 1934-1946 2 Correspondence & Memos, 1947-1950 3 Correspondence & Memos, 1950-1952 4 Correspondence & Memos, 1952-1953 5 Correspondence & Memos, 1953-1954 6 Correspondence & Memos, 1954-1955 7 Correspondence & Memos, 1955-1956 8 Correspondence & Memos, 1956-1958 9 Correspondence & Memos, 1958-1959 Box 48 1 Correspondence & Memos, 1959-1960 2 Correspondence & Memos, 1960-1961 3 Correspondence & Memos, 1961-1962 4 Correspondence & Memos, 1962-1963 5 Correspondence & Memos, 1963-1964 6 Correspondence & Memos, 1964-1965 7 Correspondence & Memos, 1965-1966 8 Correspondence & Memos, 1966-1967 9 Correspondence & Memos, 1967-1968 10 Correspondence & Memos, 1968-1969 Box 49 1 Correspondence & Memos, 1969-1970 2 Correspondence & Memos, 1970-1971 3 Correspondence & Memos, 1971-1973 4 Correspondence & Memos, 1973-1974 5 Correspondence & Memos, 1974-1975 6 Cost Accounting, 1946-1955 7 Council of Teaching Hospitals, 1965-1970 8 Course Objectives, 1971-1972 9 Course Outlines, 1933-1940 10 Course Outlines, 1941 -1942 11 Course Outlines, 1950-1951 12 Course Outlines, 1952-1953 13 Course Outlines, 1953-1954 Box 50 Folder Description 1 Course Outlines, March-Sept., 1954 2 Curricula, Application for Registration of, 1974 3 Curriculum Committee of New York City League of Nursing Education, 1944-1951 4 Curriculum Conference and Meetings, 1958-1963

Page 20: The Records of the Director of Nursing Service and Dean of Cornell

5-6 Curriculum Demonstration Project, 1953-1955 7 Summary of Program II Curriculum Deliberations, 1968-1970 Box 51 Folder Description 1 Curriculum Resource Material, 1973 2 Curriculum Revision, 1961-1962; 1967; 1969-1971 3 Curriculum Study Proposal, 1967 4 Curriculum Workbook, 1974 5-6 “Diary” & “Headlines,” 1944-1945 7 Educational &Administrative Policy Manual, 1965 8 Endowment, 1935; 1950-1958 9 Evaluation of Medical Nursing Course, 1954 Box 52 Folder Description 1-2 Expansion of School of Nursing, Plans for, 1956-1957 3 Expansion of School of Nursing, Plans for, 1967-1968 4 Expectations of Employers of Graduate of University Schools of Nursing, 1955-1957 5 Faculty Appointments, 1959-1971 6 Faculty Appointment Qualifications, 1959-1968 7 Faculty Census Sheet, National League of Nursing, 1965 8 Faculty Evaluations, 1944; 1966; 1971 9 Faculty Evaluation Procedures, 1959; 1966-1968 10 Memos to Faculty, 1959-1966 11 Faculty Questionnaire, 1959 12 Faculty Skit, 1947 13 Summary of the Responsibilities of Faculty, 1959 Box 53 Folder Description 1 Field Experience, Nursing Service Administration, 1952-1958 2 Field Experience, Nursing Service Administration, 1956 3 Field Experience, Nursing Service Administration, 1962 4 Financial Assistance Committee, 1969-1970 5 Fund for Medical Progress, Correspondence, 1961-1966 6 Fund for Medical Progress, Film re Nursing School Story 7 Fund for Medical Progress, Reports, Publications Box 54 Folder Description 1-2 Fund for Medical Progress: Reports, Publications 3 Fundamentals/Community Nursing Pilot Program, 1968 4 Funds & Gifts, 1959-1970 5 Governance of the School of Nursing, 1970 6 Grading of Nursing Schools, Committee on, 1927-1932 7 Graduate Nurses Programs, 1932-1946; 1948 8 Health Occupations Education, Proposal for (Preliminary Report?) c. 1971 9 Health Occupations Education, Proposal for (Final Report?), c. 1971

Page 21: The Records of the Director of Nursing Service and Dean of Cornell

Box 55 Folder Description 1 Health Occupations Education, 1971-1972 2 History of Nursing: Articles, Bibliography 3 History of Cornell University-New York Hospital School of Nursing, Materials Relating to 4 Hospital for Special Surgery, Affiliation, 1955-1956; 1963 5 Income & Expenses, School of Nursing, 1970-1971 6 Interdepartmental Health Council of New York State, 1949-1950 7 Internship in Nursing Service Administration, 1949-1950 8 Job Descriptions (Both School of Nursing & Nursing Service), 1957-1964 9 Joint Administrative Board Meeting, Sept. 19, 1962 10 Joint Committee on Common Problems, AAHSW/NOPHN/NLNE, 1932-1933 11 Leave of Absence for Study, 1947; 1959 12 Library, School of Nursing, Applications for Librarian’s Position; Correspondence, Reports, 1956; 1959-1965 13 Library Bookplate 14 Library Forms & Notices, c. 1930s Box 56 Folder Description 1-2 Long Range Planning, 1967; c. 1970 3 Lying-In Hospital: Rooming-In Plan, undated (probably 1950s) 4 Maternal Care/Parent Education Training, 1956-1958 5 Maternal Health Study, Grant for, 1961 6 Medals & Cape Information, 1948-1970 7 Medical Nursing Demonstration Project, 1953 8 Middle States Evaluation, Cornell University, 1968 9 Multi-Media Newsletter, 1973 10 Muzio, Joseph N., Dismissal of, 1970 11 Navajo Project, Anemia in Navajo Children, Preliminary Report, undated (probably mid-1950s) 12 Navajo Project, Correspondence, 1955-1961 13 Navajo Project, General Project Reports, 1955-1956 Box 57 Folder Description 1 Navajo Project, General Project Reports, 1955-1960 2 Navajo Project, Health Visitors 3 Navajo Project, Margery Overholser Diary, 9/4/56-9/10/56 4 Navajo Project, Nursing Service Reports, 1956; 1958-1959 5 Navajo Project, Nursing Service Reports, 1956-1958 6 Navajo Project, 1959-1960 7 Navajo Project, Photos of Participants & Staff, 1961 Box 58 Folder Description 1 Navajo Project: Professional Staff Meeting Minutes, 1958-1959 2 Navajo Project, Progress Report, April 1, 1957-March 1, 1959 3 Navajo Project, Reprints and Publications 4 Navajo Project, “Study of the Needs of the Pregnant Woman in a Selected Group of Navajo Women," 1962 5-6 Navajo Project, Teaching Manual, 1958 (2 copies) 7 Navajo Project, Untreated Congenital Hip Disease, 1965 8 “The New York Hospital-Cornell Medical Center, 1934-1967"

Page 22: The Records of the Director of Nursing Service and Dean of Cornell

9 New York State Dormitory Authority, Annual Report, 1967 10 New York State Department of Education, Annual Report to, 1969 11 New York State Department of Education, Application for Registration of Curriculum, 1968-1970 12 New York State Department of Education, Reregistration of Program, 1966 Box 59 Folder Description 1 New York State Department of Education, Registration of Nursing Program, 1970 2 New York State Department of Education, Site Visit for Nursing Education, 1968 3 New York State Department of Education, Survey, 1947 4 New York State Department of Education, Survey, 1960 5 "Nursing Attitudes & Functions re Parental Attitudes & Expectations in a Hospital Maternity Service," 1953 6 Nursing Education Concepts, 1972 7 "Nursing Needs of Elderly, Chronically III Patients ... " 1959-1961 8 Nursing Opportunities Ad Hoc Committee, 1970 9 Nursing Personnel Turnover, UCLA Medical Center, 1960 10 Nursing Residency Program, 1955 11 Office of Institutional Studies, Cornell University, 1969-1970 12 Open Heart Surgical Nursing Research Material (Grace Brown), 1967-1969 13 Organization of School of Nursing as a Cornell University School, 1942 14 Organizational Relationship, School of Nursing/Nursing Service, 1949 15 Patient Care Study, Grant Application, 1960 16 Pavilion Unit Administration Course, School of Nursing, 1947-1949 17 Pediatric Nurse Associate, Correspondence, 1969; 1971-1974 18 Pediatric Nurse Associate, Training Program Advisory Committee Minutes, 1972-1974 Box 60 Folder Description 1 Pennsylvania Higher Education Assistance Agency, 1970 2 Personnel Policies & Information for Faculty, 1973 3 Physicians' Assistants, 1971-1973 4 Post-Graduate Courses, 1947-1948 5 Post Graduate & Special Students, Arrivals & Endings, 1944-1948 6 Posture, Body Mechanics & Orthopedic Nursing, 1954 7 "Preparation of a Pamphlet to Aid in the Orientation of Patients to Their Surgical Experience," August 1955 8 "Preparation of Patients for Surgical Experience,” 1955 9 Primary Nursing Practice, 1973 10 Primex, Preliminary Outline of Content & Approach, c. 1971 11-12 Primex, 1971-1972 Box 61 Folder Description 1 Primex, 1973-1974 2 Programs I & II, Correspondence, Reports, 1969-1971 3 Program II, Evaluation, 1968-1969 4 Report of the Committee on Psychiatric Nursing Programs for Foreign Nurses, 1969-1970 5 Final Report of the Study of Public Health Nursing Field Experience 6 Public Health Study, Questionnaires & Memos, 1957-1961 7 Publicity, School of Nursing & Nursing Service, c. 1930s, 1960s

Page 23: The Records of the Director of Nursing Service and Dean of Cornell

Box 62 Folder Description 1 Questionnaires, 1935-1939 2 Questionnaires, 1943 3 Questionnaires, 1944 4 Questionnaires, 1945-1946 5 Registration Programs, 1939-1947 6 Reorganization of School of Nursing, 1930-1934 7 "Report on the School (of Nursing) In the Last Five Years," 1952 8 Requests for Nurses Referred to School of Nursing, 1954-1957 9 Rheumatic Cardiac Research, Nursing Participation in, 1961 10 Sealantic Fund Project, Correspondence, Reports, 1965-May 1968: 11 Sealantic Fund Project, Correspondence, Reports, June 1968-1970: 12 Sealantic Fund Project, Student files, 196B CONFIDENTIAL Box 63 Folder Description 1 Search Committee, Dean; Associate Dean, 1965; 1968 2 Second Baccalaureate Programs, 1968 3 Seven Basic Collegiate Programs, Report by V. Lyons, 1956; 1963 4 Sister Kenny Foundation, 1952-1953 5 Site Proposals, School of Nursing & Nursing Service, 1969 6 Social Science at the School of Nursing, 1953-1975 7 "Social Sciences in Nursing Education," by Frances C. MacGregor, 1967 8 "Some Comments in Relation to Cornell University-New York Hospital School of Nursing" 1965 9 Special Student, Applications, Evaluations, Correspondence, 1935-1940 CONFIDENTIAL 10 Staff List (with offices and telephone numbers), 1967-1968 11 Staff Responsibilities, 1951 12 State Medical Society of New York, 1966 13 Stimson Statue, Theft of, 1959 14 Student Clinical Experience, 1962 15 Student's Daily Log, 1963 16-18 Student & Staff Health, Rules, Policies, Reports, 1922; 1933-1939; 1958 19 Student Health Policy, 1961-1962 20 Summer Employment, College Students, 1951-1952 21 Syphilis Study, 1961 Box 64 1 Telephone Extensions, c. 1975 2 Textbook Lists, 1932-1942 3 Textbook Lists, 1942 -1 948 4 Trauma Management Study, Proposal for, 1958 5 Tray List, 1944 6 Trustees' Dinner, 1960 7 Two Year Nursing Education Programs, 1950-1959 8 Uniform, 1949; 1960 9 Visitors’ Observation Periods; Policies re, 1958 10 Welfare Medical Care Project, 1960-1963 11 "What Do We Expect of Graduates of University Schools of Nursing" by Virginia Dunbar, 1955-1958

Page 24: The Records of the Director of Nursing Service and Dean of Cornell

Box 65 Folder Description 1 Academic Appointments, 1946-1974 2 Administration of Nursing Services in Hospitals, National League for Nursing Forum, 1946 3 American Nurses Association, Special Committee on Research and Studies in Nursing Service Administration, 1955 4 American Nurses Association, Special Committee on Nursing Service, 1964-1967 5 American Society for Hospital Nursing Administrators, 1973 6 Archdiocesan Task Force on Health, Correspondence, 1975-1978 7 Archdiocesan Task Force on Health, Support Documents 8 Archdiocesan Task Force on Health, Nursing Committee, Questionnaires, 1975 9 Archdiocesan Task Force on Health, Nursing Education Committee, Minutes and Reports, 1974-1975 10 Biographical Material, Resumes, Press Releases, Biographical Sketches 11 The Blue Plaid, 1937 12 Board of Examiners of Nurses, New York State Education Department, 1954-1964 13 Calendar, 1978 14 Catholic University, Workshop 15 Certificates, 1953-1971 16 “Changing Nursing Practice in a Medical Center,” by Muriel Carbery, 1971 Box 66 Folder Description 1 Columbia University Seminar, Roles of the Health Professions, 1967-1968 2 Harriet Cook Carter Lecture, Duke University, 1969 3 Cornell Women's Club of Ithaca, 1960 4-5 Correspondence, 1939-1977 6 Faculty Activity Sheets, 1969-1974 7 Hospital & Health Agency Forum, Queens, N.Y., 1951 8 Hospital for Special Surgery, School of Practical Nursing, Commencement Program, 1964 9 Institute on Nursing Service Administration, Brooke Army Medical Center, 1955 10 Inter-University Conferences on Residency Programs in Nursing Service, 1952-1953 11 King's Fund Seminar of Nurses, Correspondence, 1971-1972 12 King's Fund Seminar of Nurses, Papers, 1972 13 King's Fund Seminar of Nurses, Programs, Publicity, 1972 Box 67 Folder Description 1 National Association of State Universities & Land Grant Colleges, Commission on Education for the Health Professions, Minutes, Correspondence, Reports, 1966-1967 2 National Association of State Universities & Land Grant Colleges, Commission on Education for the Health Professions, Correspondence, Publications, 1969-1970 3 National Citizens’ Committee for Johnson-Humphrey, 1964 4 National Tuberculosis Association, Annual Meeting, Programs, Papers, Correspondence, 1952 5 Newsclippings, 1958-1962 6 New York State College of Home Economics Advisory Council, 1964-1965 7 New York State Nurses Association, Correspondence, Membership Certificate, 1963-1965

Page 25: The Records of the Director of Nursing Service and Dean of Cornell

8 New York State Women's Council, Correspondence, Publications, Reports, 1966-196 9 Ninth General Hospital, Articles, Newsclippings, 1942-1945 10 Ninth General Hospital, Correspondence, 1940-1975 11 Ninth General Hospital, 1964 Reunion Box 68 Folder Description 1 Ninth General Hospital, The Army Nurse, 1944-1945 2 Ninth General Hospital, Newsletter, 1947-1977 3 Ninth General Hospital, Map of New Guinea, c. 1940s 4 Ninth General Hospital, “Khaki and Green, with the Australian Army at Home and Overseas,” 1943 autographed by the nurses of the Ninth General Hospital 5 Nursing Research Editorial Board, Policies, Reports, Correspondence, 1956-1961 6 Nursing Service Workshop, University of Maryland, Papers, Brochures, 1954 7 The Oliver Beacon (Oliver General Hospital, Augusta, Ga.), 1946 8 "Organization of Hospital Nursing Services," Workshop, Catholic University, Program, Paper, Correspondence, 1951 9 Pine Brook Conference, Paper, Correspondence, 1954 10 Practical Nurse Curriculum, Technical Committee on: Minutes, 1955 11 Search Committee, New York State Assistant Commissioner for Nursing Services, 1970-1971 12 Seminario Interamericano de Administration de Hospitales, Bogota & Montevideo, Correspondence, Programs, 1958 13 Sloan Institute of Hospital Administration, Cornell University, 1958; 1964 14 Southern New York League for Nursing, 1956-1968 15 "A Study of the Activities Performed by Professional & Non-Professional Nursing Service Personnel in Operating Room Units in 132 General Hospital,” M.A. Dissertation, Catholic University, 1951 Box 69 1 Twentieth Century Nursing Conference, 1959 2 U.S. Army Nurse Corps, Commission Papers, 1942-1950 3 U.S. Army Nurse Corps, Correspondence, 1942-1949 4 U.S. Army Nurse Corps, Correspondence, 1950-1955 5 U.S. Army Nurse Corps, Correspondence, 1956-1960 6 U.S. Army Nurse Corps, Correspondence, 1961-1967 7 U.S. Army Nurse Corps, Discharge Papers, 1946 8 Veterans Administration, 1955-1965 9 Welfare & Health Council of New York City, 1954-1955 Box 70 Non-manuscript material: MRC's own Army decorations Squibb Centennial Medallion Lillian Wald Hall of Fame Medallion (2) New York Hospital Training School Class Pins: 1920, 1925, 1927, 1929, 1937 (MRC's own) New York Hospital Training School Class Ring: 1920 New York Hospital-Cornell Medical College 25 Year Service Pin