Historical Collections Historical Timeline Stories Virtual Tour
Historic Library|Exhibits|Image Gallery|Archives|Finding Aid|FAQ

Contact Information

Summary

Publications Note

General Note

Arrangement

Print Entire Finding Aid

ARRANGEMENT

Section I, Series 8. Affiliates, 1786-1978. (Institutions merged with the Pennsylvania Hospital)

State law 50 P.S. 7111 prohibits the use of all patient mental health records.

The Pennsylvania Hospital Historic Collections is currently revising it’s patient record access policy for all medical patient records held in the Archives. As of right now, ALL patient records are closed to the public. Our new policy will be posted here as soon as possible. We truly regret the inconvenience this causes. All non-patient related material is closed for 75 years from its creation. Certain restrictions might still apply on specific records.

Philadelphia Dispensary
Preston Retreat
Southern Dispensary
Philadelphia Lying-In Charity
Maternity Hospital
Nurse Charity
Humane Society

Philadelphia Dispensary
Subscription Book, 1786 - 1789, in one volume.

Minutes of Managers, 1786 - 1969, in seven volumes.

Contributors, Minutes, 1856 - 1957, in two volumes.

Treasurer. Accounts, 1876 - 1896, in one volume.

Checkbooks (petty expenses), 1921 - 1922.

Petty Cash Book, 1921 - 1922, in one volume.

Order Book, 1922, in one volume.

Obstetrical Record, 1884 - 1902, 1907 - 1915, in eight volumes.

Copies of Charter, deed, insurance policies; list of contributors, etc., in one volume.

Lists of Managers, etc., 1786 - 1921 in one volume.

Lists of Physicians and Surgeons, etc., 1786 - 1921, in one volume.

Miscellaneous loose papers, including Charter of Incorporation, 1796, in one box.

Miscellaneous papers, ca. 1840 - 1922, in one box.

Preston Retreat
Minutes of Annual Contributors' Meetings, 1836 - 1884, in one volume.

Papers relating to the Retreat: rough minutes of Managers' meetings, correspondence about Preston estate, architects' proposals for building, 1836 - 1840, plus undated items.

Miscellaneous papers, ca. 1835 - 1948, in two boxes.

Board of Managers. 1836 - 1884, 1910 - 1938, in four volumes.

Board of Managers. Visiting committee reports, 1957 - 1960, in one volume.

Treasurer. Cashbook, 1946 - 1963, in one volume.

Women's Visiting Committee, Minutes, 1886 -1898, 1910 - 1914, in four volumes.

Register of Patients, 1866 - 1880, in two volumes.

Lists of women more than once in Retreat, and of those who have died, ca. 1885, in one volume.

Building Committee. Minutes, 1836 - 1842, in one volume.

Building Committee. Book of Agreements, 1836 - 1839, in one volume.

Building Committee. Order Book, 1837 - 1842, in one volume.

Southern Dispensary
Minutes of the Managers and Contributors, 1903 - 1949, in one volume.

Miscellaneous Papers, ca. 1763 - 1952, in one box.

Philadelphia Lying-In Charity
Joseph Warrington, M.D. Diplomas and certificates. (Joseph Warrington instituted the Lying-in Charity in 1828.) Arranged chronologically:

Joseph Warrington. Memorabilia, 1828 - 1833 (6 items).

Minutes of Board of Managers, 1844 - 1932, in seven volumes, and Minutes, 1932 to present.

Board of Managers. Roll Book 1914 - 1923, in one volume.

Minutes of the Executive Board (1869-1875) and Board of Lady Visitors (1876-1905), in one volume.

Executive Committee. Minutes, 1888 - 1905, in 2 volumes.

House Committee, Minutes, 1905 - 1913, in one volume.

Contributors. Minutes, 1860 - 1975, in one volume.

Subscription Books, 1863 - 1865, in two volumes.

Contribution Book, 1889, with summaries for 1890 and 1891 loosely inserted, in one volume.

Index of Contributors l925 - 1918, in one volume.

Annual Summaries of reports, 1892 - 1909, in one volume.

Account Book, 1886 - 1890, in one volume.

Treasurer. Accounts, 1898 - 1908, in two volumes.

Account Book, May 1908 - Oct. 1915, in one volume.

Secretary's Cash Book. (Maintenance only), 1902 - 1909, in one volume.

Cash Books, 1892 - 1902, 1909 - 1926, in five volumes.

Register of Medical Students, 1895 - 1916, in one volume.

Physicians' Record Book .(?), ca. 1898 - 1916, in one volume.

Autopsy Records, 1900 - 1907, in one volume.

Medical Staff. Minutes, 1924 - 1929, in one volume. (For later records, see P. H. Medical Staff--Obstetrics & Gynecology. Minutes and correspondence, 1929 - 1950.)

Nurse Training School. Application Book, 1884 - 1913, in one volume.

Nurse Training School. Register of Nurses, 1884 - 1930, in one volume.

Nurse Training School. Record of Pupils, 1919 - 1921, in one volume.

Time Books, 1906 - 1928, in four volumes.

Census of Patients and Employees, 1900 - 1902, 1905 - 1913, 1917 - 1919, 1921 - 1928, in ten volumes.

Patient Charts (Obstetrical), 1891 - 1922, in 117 volumes, wanting vol. 28 (1904).

Gynecological Charts, 1893 - 1906, 1908 - 1922, in 18 volumes, wanting vol. 11.

Case Books, Gynecological Dispensary, 1888 - 1926, in six volumes.

Miscellaneous Papers, ca. 1889 - 1929, in five boxes.

Diploma of Miriam Anna Wright, 1897.

Maternity Hospital
Board of Governors and Contributors, Minutes, 1822 - 1964, in seven volumes.

Minutes of Monthly Staff Meeting of Maternity Hospital, 1925 - 1929. Includes also signatures of Executive Committee members and Lady Visitors Committee members indicating completion of inspection.

Treasurer. Ledger, 1896- 1923, in one volume.

Treasurer. Ledger. 1897-1913, in one volume.

Treasurer. Account Books 1915-1929, in three volumes.

Contributors. Ledger, 1883-1897, in one volume.

Executive Committee. Monthly Reports, 1885-1924 in one volume. (Additional material filed with Miscellaneous papers.)

Executive Committee. Statistical Reports 1893- 1924, in one volume, (Additional material filed with Miscellaneous papers.)

Nurse Training School. Application Books, 1896 - 1921, in three volumes. Numbered vol. 2-4.

Nurse Training School. Nurses' Register, 1889-1929, in five volumes.

Patients. Register. 1915- 1923, in one volume.

Patient charts. 1926, arranged chronologically, in two boxes.

Patient charts, ca. 1926 - 1929, arranged alphabetically, in five boxes.

Miscellaneous papers 1903 - 1929, in two boxes.

Nurse Charity
Minutes of Board of Managers, Book No. 2, 227; Jan. 24, 1843 - March 3, 1853, in one volume. Name changed to Nurse Society in Oct. 1843.

Humane Society
Minutes, Sept. 7, 1780 - Feb. 27, 1805, in one volume. Prefaced by list of charter members, Sept. 5, 1780. Society re-organized in March 1787, into annual contributors' meetings and monthly Managers' meetings, in place of general meetings of whole Society. After incorporation in 1793, minutes of annual meetings are transferred to separate volume (No. 231).

Minutes of Managers' monthly meetings, 1805 - Feb. 14, 1827, in one volume. Includes case histories of rescues, resuscitations, treasurer's accounts, financial statements.

Rough Minutes of Managers' monthly meetings, Feb. 12, 1812 - April 9, 1817, in one volume.

Minutes of annual meetings of the Contributors, March 6, 1793 - March 7, 1832, in one volume. Prefaced by copy of act of incorporation, Feb. 13, 1793.

Minutes of Managers' monthly meetings and of annual Contributors' meetings combined, Aug.14, 1850 - Oct. 25, 1856, in one volume. Society dissolved itself on Oct. 25. 1856, and its assets were transferred to Pennsylvania Hospital.

Treasurer's Accounts. Feb. 13, 1827 - Oct. 20. 1856, in one volume.

Annual subscription book for 1813. Samuel Bacon, collector.

Miscellaneous loose papers, 1780 - 1856, plus undated material, in one box.

Order Book, 1849 - 1850, in one volume.

Miscellaneous publications of Royal Humane Society (London), in two volumes. 1793 - 1801.

Back to Arrangement Main Page

 



About Penn Medicine   Contact Us   Site Map   HIPAA and Privacy   Legal Disclaimer   Terms of Use

Penn Medicine, Philadelphia, PA 800-789-PENN © 2017, The Trustees of the University of Pennsylvania