Overview

Title: Tissue Culture Association records
Call Number: Coll016
Creator: Tissue Culture Association
Dates: 1940-1997; bulk 1946-1986
Size: 108 boxes (100 linear feet)
Language: English
Abstract: Files represent the President, Executive Council, Secretary, Treasurer, Business Office, Committees, Branches, Divisions, conferences, and publications of the Tissue Culture Association. Includes constitutions and bylaws, reports, questionnaires, correspondence, publications (such as the Index of Tissue Culture and the TCA Newsletter), membership information, budgets, and meeting minutes and other conference materials. Additional materials on the W. Alton Jones Cell Science Center and audio, print and ephemeral materials have not been processed and are not included in the collection's finding aid; please contact Special Collections for further information.
Citation: Tissue Culture Association records, Center for Biological Sciences Archives, Collection 16, Special Collections, University of Maryland, Baltimore County (Baltimore, MD).

Administrative/Biographical Note

On November 10-13, 1946, a conference on tissue culture was held in Hershey, Pennsylvania and sponsored jointly by the panels on cellular physiology, cytochemistry, and nutrition of the Committee on Growth and was paid for by the American Cancer Society. After the final session of the conference a group of sixteen interested persons met to establish an informal organization of investigators who use tissue culture techniques. Primary objectives were discussed and a slate of temporary officers were elected. Keith Porter was elected Chairman, Margaret Murray, secretary, George O. Gey, Duncan Heatherington and C.M. Pomerat, Executives and Honor Fell, European Member at Large.

It was decided that the initial aims of the new Tissue Culture Commission (TCC) would be twofold. The first was to look at kinds of media needed by workers in the field and to examine the possibility of preparing these ingredients at a central lab for distribution at a moderate cost. The second aim was to prepare a bibliography of published research in tissue culture since its inception and cross-index it for publication. In addition it was decided that membership would be open to any investigator using tissue culture methods in research.

The first meeting of the Executive Committee was held in March 1, 1947 at the Rockefeller Institute. At that time, much of the discussion was centered around the subject of media production. It was determined that the TCC should certify the products it offered. In addition, methods for developing the proposed publication of a Bibliography were considered.

In October of 1948, a testing laboratory, where media could be certified for distribution, was set up by Keith Porter at the Sloane-Kettering Institute and was supervised by the Executive Committee. In addition, 1948 saw the first in a series of annual tissue culture courses taught. This first course was held at the University of Toronto, and thereafter at different institutions around the country.

In 1948 and 1949, meetings were held in conjunction with those of the American Association of Anatomists. At the 1949 meeting the first slate of officers was elected with George Gey becoming the first president. At that time the commission adopted a constitution and officially became the Tissue Culture Association (TCA). By this time Dr. Margaret Murray had begun the process of directing the work on the Tissue Culture Bibliography and the initial results of that effort were published in 1952.

By 1958, due to changing conditions, some within the Executive Committee began to feel that it was time to move away from a methods based society and evolve into a new form. To this end a committee was formed to look into the possibility of reorganizing TCA. Discussions centered around the notion that the reorganization would bring into being essentially a new society with a new name but have a continuity of officers and TCA activities. The focus of this new society would be cell biology or cytology. It was determined that a referendum of the membership should be held to determine their views. The results of the letter sent to the entire membership showed that they were generally favorable toward the idea of reorganization. It was decided that one of the first steps should be a change to the TCA constitution and possible names for the newly reorganized society were proposed.

By April 1959 discussions and planning had progressed to the point where an organizing committee was formed, with Keith Porter as chair, to begin the process. On January 9, 1960 this committee met in New York and essentially drew up the blueprint for what would become the American Society for Cell Biology (ASCB). There were some among the membership however, including former officers, who felt that TCA was being railroaded out of existence and that the proposed new society would not adequately represent the interests of all current members. Further, there had been no vote to authorize changes to the TCA constitution and no vote of the membership had been taken. As a result, by the time that the organizing group again met in May of 1960, it had been decided that the two ‘entities’ would run concurrently for a period and they would let nature take its course. Ultimately both TCA and ASCB continued independently and the reorganization of TCA never materialized and in 1964 TCA was incorporated as a non-profit organization in the District of Columbia.

That same year TCA began looking for a more permanent place for their education programs. To this end Dr. Gey met with Mrs. W. Alton Jones, mother of Patricia Edgerton, a scientist at Johns Hopkins Lab. She donated land in Lake Placid, N. Y. as a permanent home for the Society’s education programs. In 1969, a board was formed to manage the new science center with Donald Merchant as Director. In June 1971 the new W. Alton Jones Cell Science Center (WAJCSC) was dedicated.

For some years thereafter the Society was effectively managed out of offices at the WAJCSC though it had no official office on site. Then in 1978 the first Executive Director William Momberger was hired and subsequently the first Executive Office was opened in Gaithersburg, Maryland.

Under the auspices of the national organization, many individual branches were created to meet the needs of specific geographical areas. They were: California, Central States, Michigan, Midwestern, Montreal, National Capitol Area, New York, Northeast, Rocky Mountain, Texas. In addition, there were specific divisions within the organization such as the Honor Fell Division, the Invertebrate Division, the Organic Culture Division, and the Plant Division.

Over the years, TCA has put out a number of publications the first of which was the bibliography titled Index of Tissue Culture, initially published in 1952. Other publications followed such as the official TCA journal In Vitro, the Bulletin, and the TCA Newsletter along with many ‘special’ publications.

At the Annual Meeting in June of 1994 the Society voted to change the name to the Society for In Vitro Biology (SIVB). The SIVB offices are currently in Largo, Maryland.


Scope & Content

Arrangement

Organized into nine series:

Series I. President

  1. Correspondence
  2. Administrative Files

Series II. Secretary

  1. Correspondence
  2. Membership

Series III. Treasurer

    Series IV. Business Office

      Series V. Committees

        Series VI. Branches and Divisions

          Series VII. Meetings

          1. Executive Council
          2. Annual Meeting
          3. Decennial Review Conference
          4. Miscellaneous Conferences

          Series VIII. Publications

          1. Bibliography and Index
          2. Miscellaneous Publications
          3. In Vitro

          Series IX. W. Alton Jones Cell Science Center (WAJCSC) [Unprocessed.]

            Note

            Series I contains the files of the Tissue Culture Association’s (TCA) presidents. Included are correspondence, constitutions and by-laws, reports and a variety of administrative files including administrative calendars, handbooks, and rosters of officers and committee members. Correspondence dates from the early years, beginning in 1940 when TCA was the Tissue Culture Commission and continues until 1985. Correspondence covers a wide range of topics illustrating the breadth of interests and activities of the Association including the education program, publications, committees, such as public affairs, terminology, placement and nomenclature and the special committee on litigation. Of interest is the series of correspondence concerning the proposed reorganization of the Association that never in fact materialized but resulted in the creation of the American Society for Cell Biology. Copies of the constitutions and by-laws and their revisions begin with the 1949 constitution and are extant through 1984. In addition there are copies of the documents of incorporation and the president’s annual reports for the years 1969 to 1977.

            The second series comprises the records of the secretary of the society and are divided into two sub-series: correspondence and membership. There is a significant amount of correspondence, beginning in 1946 with that of the first secretary, Margaret Murray and continuing through the late 1970s. Membership files include a substantial number of membership application files dating from the early 1960s to the mid 1970s as well as member files which include correspondence, invoices and memos, and member rosters beginning in 1947 and continuing until 1982.

            Treasurer’s records make up the third series and include correspondence, the annual reports of the Secretary-Treasurer, audits, budgets, expense reports, financial statements, and tax forms. Series IV contains records of the business office. Records date from 1978–1984 and primarily consist of the correspondence of the Executive Director, William Momberger. Also included are disbursement and receipt records for 1982–1984, and miscellaneous files on taxes, unemployment insurance and a surety bond.

            Series V, Committees, is comprised of files from a variety of TCA committees. Files for both standing committees and ad hoc committees provide a view of the varied interests and activities of the organization. Files span the years 1951–1985 and include correspondence, reports, memos, and minutes and rosters.

            Series VI is made up of files pertaining to the societies Branches and Divisions for the years 1963-1997. Those Branches and Divisions for which documents are extant are: California, Central States, Michigan, Midwestern, Montreal, National Capitol Area, New York, Northeast, Rocky Mountain, Texas, Honor Fell Division, Invertebrate Division, Organic Culture Division, Plant Division. These contain constitutions and by-laws, reports, and correspondence. Also included in this series are files on proposed clubs and sets of rosters.

            The seventh series, Meetings, is divided into four sub-series: Executive Council, Annual Meetings, Decennial Review Conference, and Miscellaneous Conferences and Audio Tapes. Files for the first sub-series, Executive Council, contains agendas, minutes and supporting documents for the meetings of the Executive Council for the years 1947–1985. The next sub-series, Annual Meetings, is comprised of files for the annual meetings from 1946–1986. Included are organizational materials including files of the program committees, local committees and exhibits committees along with printed programs, abstracts, reports, minutes, correspondence, and catalogues. The third sub-series, Decennial Review Conference contains the planning documents for three conferences, 1956, 1966, and 1976, along with the minutes, reports, budgets, correspondence, abstracts, directories, and session papers of the actual events. The final sub-series contains files of individual conferences and meetings. Included are document files and audiotapes.

            The eighth series, Publications, is made up of three sub-series: Bibliography & Index, Bulletins, Manual, Newsletter, and Miscellaneous Publications, and In Vitro. The first sub-series contains correspondence files with October House, the publisher, as well as general correspondence and printed bibliographies. Included is the first bibliography published in 1953 and continuing until 1966. Also included are correspondence files for the Index of Tissue Culture for the years 1965–1977. The second sub-series contains published copies of the bulletin dating from 1947–1967, correspondence, minutes, manuscripts, and questionnaires pertaining to the TCA Manual, and miscellaneous publications. Also included are copies of the TCA Newsletter beginning in 1968 along with correspondence, memos, and reports connected with that publication. The third sub-series, In Vitro, contains documents relating to the TCA journal, In Vitro. Along with copies of the publication are copies of individual articles, correspondence, subscription ledgers, budgets, page proofs, and sales figures.


            Provenance Information

            Provenance and Acquisition Information

            SARCV 1990-01, SARCV 1990-02, SARCV 1991-01, SARCV 1992-02, SARCV 1992-03, SARCV 1998-06, SARCV 2000-09, SARCV 2000-12, SARCV 2004-05, SARCV 2008-04, SARCV 2009-05, SARCV 2010-003, SARCV 2010-005, SARCV 2011-06, SARCV 2012-01; The Tissue Culture Association Archives was donated in multiple accessions and sent from the TCA offices in Columbia, Maryland by William Momberger, the then Executive Director. The first accession arrived in August 1990 and contained 39 boxes. In December 1990 a second accession was received containing audiotapes of TCA meetings for the years 1975–1984. Additionally, in October 1991, 19 boxes of records and several microfilms were sent. A later accession of TCA materials arrived in January 1992 and contained a run of the Index of Tissue Culture from 1966–1979. Ten further accessions arrived between 1998 and 2012.

            Processing Note

            This collection is partially processed. Initially the bulk of the materials sent were inventoried, re-foldered, and boxed in the order in which they had arrived. The folder titles were then entered into a Dbase III database for easy access. The remaining materials, mostly tapes and ephemera were left as they arrived. No attempt was made at the time to determine the order in which they would have been created or to put them into series.

            In 2002 we began the process of arranging and describing the collection according to current archival standards and practices. Documents have been organized along the lines of the institutional structure as set out in the TCA Handbook of Policies and Procedures, with series arranged to preserve the original order. Materials having no permanent value such as old cancelled checks, invoices, receipts, time sheets and the like have been removed from the collection and destroyed.

            The present finding aid represents about two-thirds of the collection. The materials pertaining to the early education program and the WAJCSC are in process and will be added to the finding aid when processing is complete. In addition there are boxes of audio, print and ephemeral materials yet to be processed and those will also be added as they are completed.

            Processing completed by: Marcia Peri and Sharon Knecht, March 2003. Finding aid written by: Marcia Peri, Archivist, April 2003.

            Descriptive Rules Used

            Describing Archives: a Content Standard (DACS)

            Archives Processing Manual: Description (2015): The processing manual used in Special Collections for all descriptive platforms, including PastPerfect.


            Access & Use

            Finding Aids

            Finding aid available.

            Finding Aid: http://library.umbc.edu/speccoll/findingaids/coll016.php

            Access Conditions

            No restrictions.

            Conditions Governing Reproductions and Use

            Reproductions allowed for research purposes. Copyright maintained by the creator.


            Subject Headings

            Creators

            Tissue Culture Association

            Society for In Vitro Biology

            Subjects

            Tissue Culture Association -- Archives

            Tissue culture -- Societies, etc.

            Society for In Vitro Biology -- Archives

            In Vitro


            Series Description & Container List

            1. Series I. President

              Date: 1940-1985; bulk 1960-1984

              Extent: 8960 items (13.5 linear feet)

              Description: Series I contains correspondence, constitutions and bylaws, reports and miscellaneous administrative material arranged into two sub-series: Correspondence and Administrative Files.

              1. Subseries I.A. Correspondence

                Date: 1940-1984

                Extent: 7,600 items (11.25 linear feet)

                Description: Correspondence files are arranged in date order by President, beginning with general correspondence, followed by subject files in alphabetical order.

                1. Folder Title/Description Date Box # Folder # Additional Info.
                  Porter: General: 1940, 1950-1951 1 1
                  Porter: Tissue Culture Commission 1946 1 2
                  Porter: Tissue Culture Commission 1947 1 3
                  Porter: Tissue Culture Commission 1948-1949 1 4
                  Porter: TCC Apparatus and Glassware 1950-1951 1 5
                  Porter: TCC Conference 1946/11 1 6
                  Porter: TCC Testing Laboratory 1947-1948 1 7
                  Porter: TCC Constitution 1948-1949 1 8
                  Porter: TCC Testing Laboratory 1949-1953 1 9
                  Harris: General 1958-1960 1 10
                  Harris: TCA Reorganization 1958 1 11
                  Harris: TCA Reorganization (Founding of ASCB) 1959-1960 1 12
                  Weymouth: General 1960/5-1961/6 1 13
                  Morgan: General 1962 1 14
                  Morgan: General 1963 1 15
                  Morgan: General 1964 1 16
                  Morgan: General 1967 1 17
                  Morgan: General 1968 1 18
                  Morgan: General 1970-1979 1 19
                  Morgan: Ad Hoc Committees (Chang Report) 1962-1963 1 20
                  Morgan: Chemically Defined Media 1963/1-3 1 21
                  Morgan: Constitution Revision 1963 1 22
                  Morgan: Incorporation 1963 1 23
                  Morgan: Local Committees 1962/11-1963/1 1 24
                  Morgan: Meeting 1 25
                  Morgan: Pomerant Obituaries 1964-1965 1 26
                  Morgan: Rutter 1963/1-3 1 27
                  Morgan: Sidman 1963/2-4 1 28
                  Morgan: Summer Course 1963/5-10 1 29
                  Morgan: Symposium (Boston) 1963/2-5 1 30
                  Merchant: General 1950-1971 1 31
                  Merchant: Archives Committee 1964-1968 1 32
                  Merchant: Bibliography 1963-1968 1 33
                  Merchant: California Branch 1967-1969 1 34
                  Merchant: Cesvet (Bibliography) 1969-1970 1 35
                  Merchant: Committee on Standards 1967-1968 1 36
                  Merchant: Decennial Review Conference 1964-1966 1 37
                  Merchant: Executive Council 1964-1968 1 38
                  Merchant: Film Library 1964-1968 1 39
                  Merchant: Financial 1967-1968 1 40
                  Merchant: Grants 1967-1968 1 41
                  Merchant: Haematopoietic Symposium 1966-1968 1 42
                  Merchant: Hetherington 1966/4-1967/5 1 43
                  Merchant: Kruse 1966/6-1968/7 1 44
                  Merchant: Meeting 1969 1965-1966 1 45
                  Merchant: Meeting 1970 1965-1967 1 46
                  Merchant: Membership Committee 1964-1968 1 47
                  Merchant: Morgan 1965-1966 1 48
                  Merchant: Murray 1964-1966 2 1
                  Merchant: National Medal of Science 1964-1966 2 2
                  Merchant: Nomenclature Committee 1964-1966 2 3
                  Merchant: Nomenclature Committee 1967-1968 2 4
                  Merchant: Nominating Committee 1964-1968 2 5
                  Merchant: Osgood 1967-1968 2 6
                  Merchant: Parker 1964-1965 2 7
                  Merchant: Program Committee 1964-1968 2 8
                  Merchant: Publications 1964-1968 2 9
                  Merchant: Publications Committee 1965-1968 2 10
                  Merchant: Publicity 1966-1967 2 11
                  Merchant: Sections Organization 1964-1967 2 12
                  Merchant: Sidman 1964-1968 2 13
                  Merchant: Training Committee 1963-1968 2 14
                  Merchant: Trustees 1964-1968 2 15
                  Federoff: Personal Index File Key 2 16
                  Federoff: General 1966-1968 2 17
                  Federoff: General 1969-1970 2 18
                  Federoff: General 1971-1976 2 19
                  Federoff: American Type Culture Collection 1969-1972 2 20
                  Federoff: Annual Meetings 1964-1968 2 21
                  Federoff Annual Meeting 1969 2 22
                  Federoff: Annual Meeting 1970-1972 2 23
                  Federoff: Annual Meeting 1973 2 24
                  Federoff: Annual Meeting 1974 2 25
                  Federoff: Annual Meeting 1975 2 26
                  Federoff: Annual Meeting Feedback 1969 2 27
                  Federoff: Bibliography Background 1970-1971 2 28
                  Federoff: Bibliography Subcommittee 1964-1971 2 29
                  Federoff: Board of Governors 1968-1970 2 30
                  Federoff: Board of Governors 1971-1972 2 31
                  Federoff: Branches 1970-1971 2 32
                  Federoff: Branches/California 1967-1970 2 33
                  Federoff: Branches/Central States 1971-1972 2 34
                  Federoff: Cesvet 1970-1974 2 35
                  Federoff: Claude, Albert 3 1
                  Federoff: Committees/Archives 1964-1972 3 2
                  Federoff: Committees/Chemically Defined Media 1969-1971/7 3 3
                  Federoff: Committees/Chemically Defined Media 1971/8-1972 3 4
                  Federoff: Committees/Contaminations in Cells and Tissue Culture 1969-1972 3 5
                  Federoff: Committees/General 1968-1972 3 6
                  Federoff: Committees/Materials and Supplies 1969-1972 3 7
                  Federoff: Committees/Membership 1969-1970 3 8
                  Federoff: Committees/Nominating 1964-1974 3 9
                  Federoff: Committees/Program 1964-1968 3 10
                  Federoff: Committees/Program 1969 3 11
                  Federoff: Committees/Program 1970 3 12
                  Federoff: Committees/Program 1971-1972 3 13
                  Federoff: Committees/Publicity & Endowment, Cell Science Center 1967-1972 3 14
                  Federoff: Committees/Serum 1969-1970 3 15
                  Federoff: Committees/Serum 1971-1972 3 16
                  Federoff: Committees/Standards 1968 3 17
                  Federoff: Council 1968-1971 3 18
                  Federoff: Earle Award 1970-1974 3 19
                  Federoff: Editorial Board 1968-1972 3 20
                  Federoff: Executive Council 3 21
                  Federoff: Fell Eulogy 3 22
                  Federoff: Film Library 1968-1972 3 23
                  Federoff: Financial 3 24
                  Federoff: Invertebrate Tissue Culture 1971-1972 3 25
                  Federoff: Legal 1971 3 26
                  Federoff: Membership Inquiries/Problems 1968-1972 3 27
                  Federoff: Media Development 1972-1974 3 28
                  Federoff: Michigan Branch 3 29
                  Federoff: Nerve Tissue Culture 1969-1972 3 30
                  Federoff: Newsletter 1971 3 31
                  Federoff: Pathology 3 32
                  Federoff: Placement Service 3 33
                  Federoff: Plant Tissue Division 3 34
                  Federoff: Publication Board 1965-1968 3 35
                  Federoff: Publication Board 1969-1972 3 36
                  Federoff: Publications/In Vitro 3 37
                  Federoff: Reorganization (TC) 1969 3 38
                  Federoff: Research 1971 3 39
                  Federoff: Reticuloendothelial Society 1969 3 40
                  Federoff: Secretary 1968-1972 3 41
                  Federoff: Selection of Director 1967-1968 4 1
                  Federoff: Staff 1967-1968 4 2
                  Federoff: Staff/Resumes 4 3
                  Federoff: Sustaining Members 1969/7-11 4 4
                  Federoff: Treasurer 1967-1974 4 5
                  Federoff: Trustees/CORIELL (no N) 1968-1971 4 6
                  Federoff: WAJC Science Center 1967-1968 4 7
                  Federoff: WAJC Science Center 4 8
                  Federoff: WAJC Science Center/Dedication 1971 4 9
                  Federoff: WAJC Science Center/Executive Board 1969 4 10
                  Federoff: WAJC Science Center/Executive Board 1970 4 11
                  Federoff: WAJC Science Center/Executive Board 1971 4 12
                  Federoff: WAJC Science Center/Executive Board 1972 4 13
                  Evans: General 1972-1980 4 14
                  Evans: American Type Culture Collection 1968-1973 4 15
                  Evans: Annual Report 1973-1974 4 16
                  Evans: Bibliography 1971-1973 4 17
                  Evans: Biological Stain Commission 1973 4 18
                  Evans: Biological Stain Commission 1973 4 19
                  Evans: California Branch 1971-1974 4 20
                  Evans: Chemically Defined Media 1969-1974 4 21
                  Evans: Decennial Review 1972-1974 4 22
                  Evans: Dougall 1972 4 23
                  Evans: Earle Award 1970-1974 4 24
                  Evans: Editorial Board 1970-1974 4 25
                  Evans: Education Committee 1970-1972/6 4 26
                  Evans: Education Committee 1972/7-1974 4 27
                  Evans: Election of Officers 1970-1972 4 28
                  Evans: Endowment Committee 1968-1974 4 29
                  Evans: Executive Board 1973-1974 4 30
                  Evans: Exhibits 1972 4 31
                  Evans: Federations of American Societies for Experimental Biology 1969 4 32
                  Evans: Fell Division 1971-1974 4 33
                  Evans: Film Committee 1971-1974 4 34
                  Evans: Handbook of Policies and Procedures 1973 4 35
                  Evans: Human Value Committee 1972-1974 4 36
                  Evans: Insurance 4 37
                  Evans: International Science and Engineering Fair 4 38
                  Evans: Kahn 1968-1972 4 39
                  Evans: Kruse, Paul 1973 4 40
                  Evans: Legal Matters 1972-1974 4 41
                  Evans: Local Committees 1972-1975 4 42
                  Evans: Manual 1975-1980 4 43
                  Evans: Materials and Supplies Committee 1967-1974 5 1
                  Evans: Michigan Branch 1972-1974 5 2
                  Evans: Midwestern Branch 1974 5 3
                  Evans: NASA Liaison Committee 1972-1976 5 4
                  Evans: Nardone 1972 5 5
                  Evans: Nardone 1973 5 6
                  Evans: Nardone 1974 5 7
                  Evans: National Medal of Science 1972-1973 5 8
                  Evans: NMAC Proposals 1972-1974 5 9
                  Evans: Noble Foundation 1972 5 10
                  Evans: Nominating Committee 1972-1974 5 11
                  Evans: Officers 1968-1973 5 12
                  Evans: Paul, John 1959-1960 5 13
                  Evans: Placement Service 1970-1974 5 14
                  Evans: Plant Division 1970-1974 5 15
                  Evans: Program Committee 1969 5 16
                  Evans: Proposed Branches 5 17
                  Evans: Publication Committee 1968-1978 5 18
                  Evans: Publicity Committee 1968-1974 5 19
                  Evans: Scholarship Fund 1971-1972 5 20
                  Evans: Search Committee (Director of WAJSC) 1972-1974 5 21
                  Evans: Sera Committee 1969-1974 5 22
                  Evans: Staff 1972 5 23
                  Evans: Student Affairs 1972-1974 5 24
                  Evans: Study Program 1972-1975 5 25
                  Evans: Terminology Committee 1963 5 26
                  Evans: Tellers Committee 1972-1973 5 27
                  Evans: Texas Branch 1974 5 28
                  Evans: WAJSC 1969-1974 5 29
                  Kahn: General 1973-1974 5 30
                  Kahn: General 1975-1976 5 31
                  Kahn: American Type Culture Collection 5 32
                  Kahn: Biological Stain Commission 1974-1976 5 33
                  Kahn: Business Office 1974-1975 5 34
                  California Branch 1974-1975 5 35
                  Kahn: Central States Branch 1974-1975 5 36
                  Kahn: Chappel 1974-1975 5 37
                  Kahn: Chemically Defined Media 1973-1974 6 1
                  Kahn: Chemically Defined Media 1975-1976 6 2
                  Kahn: Council 1973-1976 6 3
                  Kahn: Earle Award 1974-1976 6 4
                  Kahn: Editorial Committee 1974-1976 6 5
                  Kahn: Education 1965-1972 6 6
                  Kahn: Education Committee 1974-1976 6 7
                  Kahn: Etiologic Agents 1975 6 8
                  Kahn: Executive Board 1974-1975 6 9
                  Kahn: Fell Committee 1973-1976 6 10
                  Kahn: Film Collection Committee 1973-1975 6 11
                  Kahn: International Science Fair 1974-1975 6 12
                  Kahn: International Science and Engineering Fair 1976 6 13
                  Kahn: Invertebrate Division 1973-1976 6 14
                  Kahn: Manual Committee 1974-1976 6 15
                  Kahn: Materials and Supplies 1968-1976 6 16
                  Kahn: Nardone (Sec.) 1972-1976 6 17
                  Kahn: National Medal of Science 1973-1975 6 18
                  Kahn: National Medal of Science Advisory Center 1973 6 19
                  Kahn: National Medal of Science Advisory Center 1974 6 20
                  Kahn: National Medal of Science Advisory Center 1975 6 21
                  Kahn: Membership (Sustaining) 1972-1974 6 22
                  Kahn: Membership 1975-1976 6 23
                  Kahn: Nomenclature Committee 1962-1970 6 24
                  Kahn: Nominating Committee 1968-1976 6 25
                  Kahn: Oak Ridge Laboratory 1973-1976 6 26
                  Kahn: Perry 1975-1976 6 27
                  Kahn: Placement 1968-1976 6 28
                  Kahn: Program Committee 1965-1973 6 29
                  Kahn: Program Committee 1974-1976 6 30
                  Kahn: Publication Committee 1969-1975 7 1
                  Kahn: Public Affairs Committte 1973-1975 7 2
                  Kahn: Publicity Committee 1974-1976 7 3
                  Kahn: Search Committee 1974 7 4
                  Kahn: Sera and Contamination Committee 1973-1975 7 5
                  Kahn: Standardization, Collection and Distribution Committee 1961-1979 7 6
                  Kahn: Student Committee 1971-1972 7 7
                  Kahn: Terminology Committee 1974-1975 7 8
                  Kahn: Toxicity Testing 1974-1975 7 9
                  Kahn: Workshops 1974-1976 7 10
                  Lennette: General 1974-1975 7 11
                  Lennette: General 1976 7 12
                  Lennette: General 1977 7 13
                  Lennette: General 1978 7 14
                  Lennette: Acuff Associates 1976-1977 7 15
                  Lennette: Biology Alliance for Public Affairs 1974-1978 7 16
                  Lennette: Committees ( Toxicity Testing in Vitro 1976) 7 17
                  Lennette: Council 1970-1977 7 18
                  Lennette: Executive Board: 1974-1977 7 19
                  Lennette: Form Letters 7 20
                  Lennette: Fundraising/Development 1978 7 21
                  Lennette: Health Awards Banquet-International Science Fair 1977 7 22
                  Lennette: National Medical Audio Visual Center 1974-1977 7 23
                  Lennette: Perry, Vernon (In Vitro editor) 1977-1978 7 24
                  Lennette: Publicity Committee 1974-1978 7 25
                  Lennette: Secretary 1969-1976 7 26
                  Lennette: Special Committee/ATCC 7 27
                  Lennette: Special Committee/Biological Stain Commission 1977-1978 7 28
                  Lennette: Special Committee/Business Office 1975-1980 7 29
                  Lennette: Treasurer 1975-1976 7 30
                  Lennette: Treasurer 1977-1978 7 31
                  Porter: General 1978 7 32
                  Porter: American cancer Society Proposal 1979 7 33
                  Porter: American Type Culture Collection 1979-1980 7 34
                  Porter: Awards Committee 1978-1980 7 35
                  Porter: Cell and Tissue Banks 1979-1980 7 36
                  Porter: Certification 1976-1979 7 37
                  Porter: Certificates 1978 7 38
                  Porter: Cailleau, Relda 1978-1979 7 39
                  Porter: Douglas, William 1978 7 40
                  Porter: Materials and Supplies 1978-1980 7 41
                  Porter: Media Standardization 1976-1980 7 42
                  Porter: Nelson-Rees Censure 1978-1979 7 43
                  McGarrity: General 1982-1984 7 44
                  McGarrity: Audio Visual Committee 1982-1984 7 45
                  McGarrity: Branches 1983-1984 7 46
                  McGarrity: Committee/Carcinogenesis, Mutagenesis and Toxicity in Vitro 1982-1983 7 47
                  McGarrity: Committee/Development and Promotion 1982-1983 7 48
                  McGarrity: Committee/Education 1982-1984 7 49
                  McGarrity: Committee/Miscellaneous 1982-1984 7 50
                  McGarrity: Committee/Nominating 1982-1983 7 51
                  McGarrity: Committee/Program (Meeting 1983) 7 52
                  McGarrity: Committee/Publications (in Vitro 1982-1984) 8 1
                  McGarrity: Committee/Reports 1983-1984 8 2
                  McGarrity: Council 1982-1984 8 3
                  McGarrity: Council Subcommittee 1983-1984 8 4
                  McGarrity: Divisions/Miscellaneous 1982-1984 8 5
                  McGarrity: Editorial Board 1982-1983 8 6
                  McGarrity: Executive Board 1982 8 7
                  McGarrity: Executive Board 1983-1984 8 8
                  McGarrity: Historical Society Branch 8 9
                  McGarrity: Litigation 1983-984 8 10
                  McGarrity: Reports 1982-1984 8 11
                  McGarrity: Special Committee on Litigation 1979-1982 8 12
                  McGarrity: Special Committee on Litigation (Documents Relating to the Conveyance of Deed of the WA Jones Cell Science Center) 1980-1982 8 13
                  McGarrity: Special Committee on Litigation 1983/5-6 8 14
                  McGarrity: Special Committee on Litigation 1983/6-1984-7 8 15
                  McGarrity: Standardization 1982-1984 8 16
                  Sato: General 1984-1985 8 17
                  Sato: Business Office 1984-1985 8 18
                  Sato: Decennial Review Conference 1984-1985 8 19
                  Sato: Earle Award 1984 8 20
                  Sato: Education Committee 1984-1985 8 21
                  Sato: Fell Division 1984 /td 8 22
                  Sato: International Affiliation Committee 1984-1985 8 23
                  Sato: Membership Renewal Procedures 1984 8 24
                  Sato: Program Committee 1984 8 25
              2. Subseries I.B. Administrative Files

                Date: 1949-1984

                Extent: 1,360 items (2.25 linear feet)

                Description: Bylaws and constitution revisions are in date order and report files are in alpha order by type and in date order. Miscellaneous files are in alphabetical order.

                1. Folder Title/Description Date Box # Folder # Additional Info.
                  Constitution and Bylaws 1949, 1953 8 26
                  Constitution and Bylaws: Constitutional Amendment Ballot 1953 8 27
                  Constitution and Bylaws: Revisions 1963 8 28
                  Constitution and Bylaws: Revisions 1964- 1965 8 29
                  Constitution and Bylaws: Revision Correspondence 1969-1970 8 30
                  Constitution and Bylaws: Revision Correspondence 1971 8 31
                  Constitution and Bylaws: Revision Responses of the Board of Governors 1971 8 32
                  Constitution and Bylaws: Federoff 1971-1972 8 33
                  Constitution and Bylaws: General Correspondence 1972 8 34
                  Constitution and Bylaws: Revision Correspondence 1972 8 35
                  Constitution and Bylaws: Revision Related Documents and Comments 1971-1972 8 36
                  Constitution and Bylaws: Revision Drafts 1972 8 37
                  Constitution and Bylaws: Amended and Adopted 1972 8 38
                  Constitution and Bylaws: General Correspondence 1974 8 39
                  Constitution and Bylaws: Resolutions 1974 8 40
                  Constitution and Bylaws: Revisions 1974 8 41
                  Constitution and Bylaws: Revisions 1975 8 42
                  Constitution and Bylaws: 1980 8 43
                  Constitution and Bylaws: General Correspondence 1983 8 44
                  Constitution and Bylaws: General Correspondence 1984 8 45
                  Incorporation Documents: 1964, 1967, 1968 8 46
                  Reports: Annual 1969/6-1970/6 9 1
                  Reports: Annual 1970/6-1971/6 9 2
                  Reports: Annual 1971/6-1972/6 9 3
                  Reports: Annual 1973/6-1974/6 9 4
                  Reports: Annual 1973 9 5
                  Reports: Annual 1974 9 6
                  Reports: Annual 1975 9 7
                  Reports: Annual 1976 9 8
                  Reports: Annual Report to Council 1977 9 9
                  Reports: Annual/Notes and Draft Material #1-19 9 10
                  Reports: Annual/Notes and Draft Material #19-85 9 11
                  Reports: Annual/Notes and Draft Material #86-124 9 12
                  Reports: Annual/Notes and Draft Material #125-163 9 13
                  Reports: Annual/Notes and Draft Material #164-190 9 14
                  Reports: Annual/Notes and Draft Material #201-228 9 15
                  Reports: Annual/Notes and Draft Material #229-283 9 16
                  Reports: President’s 1970-1971 9 17
                  Reports: President’s 1972-1973 9 18
                  Reports: Progress 1976 9 19
                  Miscellaneous: Administrative Calendar 1972 9 20
                  Miscellaneous: Form Letters and Addresses 9 21
                  Miscellaneous: Handbook of Policy and Procedures 1973-974 9 22
                  Miscellaneous: National Visual Audio Center 9 23
                  Miscellaneous: Rosters of Committees 1948-1969 9 24
                  Miscellaneous: Rosters of Council and Committees 1972-1978 9 25
                  Miscellaneous: Rosters of Executive Board Liaison Chart 1974-1978 9 26
                  Miscellaneous: Rosters of Officers and Members at Large 1946-1966 9 27
                  Miscellaneous: Rosters of Officers and Members at Large 1976-1978 9 28
                  Miscellaneous: Tax Information 9 29
            2. Series II. Secretary

              Date: 1946-1982

              Extent: 4540 items (6.75 linear feet)

              Description: Series contains correspondence files, applications, reports, member lists, and rosters organized into two sub-series: Correspondence and Membership.

              1. Subseries II.A. Correspondence

                Date: 1946-1978

                Extent: 1,040 items (1.5 linear feet)

                Description: Correspondence is arranged in the order of the Secretary that held office with general correspondence first, followed by subject files in alphabetical order.

                1. Folder Title/Description Date Box # Folder # Additional Info.
                  Murray: General 1946 9 30
                  Murray: General 1947/1-5 9 31
                  Murray: General 1947/6-12 10 1
                  Murray: General 1948 10 2
                  Murray: 1949/1-9 10 3
                  Murray: 1949/10-12 10 4
                  Murray: 1950 10 5
                  Murray: 1951-1952 10 6
                  Murray: Bibliography 1947-1961 10 7
                  Murray: Budget (Travel) 1947 10 8
                  Sidman: General 1964-1966 10 9
                  Sidman: General 1967-1970 10 10
                  Sidman: Film Library 1965-1974 10 11
                  Kahn: General 1968-1972 10 12
                  Kahn: Addressograph, Mailers 1970-1971 10 13
                  Kahn: Annual Meetings 1973-1978 10 14
                  Kahn: “A’s” 1966-1972 10 15
                  Kahn: “B’s” 1965-1972 10 16
                  Kahn: “C’s” 1966-1972 10 17
                  Kahn: “D’s” 1968-1972 10 18
                  Kahn: “E’s” 1968-1972 10 19
                  Kahn: “F’s” 1966-1972 10 20
                  Kahn: Federation of American Societies for Experimental Biology 1968-1974 10 21
                  Kahn: “G’s” 1966-1972 10 22
                  Kahn: “H’s” 1968-1970 10 23
                  Kahn: “I’s” 1968-1970 10 24
                  Kahn: “J’s” 1968-1970 10 25
                  Kahn: “K’s” 1968-1972 10 26
                  Kahn: “L’s” 1968-1972 10 27
                  Kahn: “M’s” 1966-1972 10 28
                  Kahn: “N’s” 1968-1972 10 29
                  Kahn: “O’s” 1966-1971 10 30
                  Kahn: “P’s” 1966-1972 10 31
                  Kahn: “R’s” 1966-1972 10 32
                  Kahn: “S’s” 1966-1972 10 33
                  Kahn: “T’s” 1966-1972 10 34
                  Kahn: “U’s” 1969 10 35
                  Kahn: “V’s” 1972 10 36
                  Kahn: “ W’s”1967-1972 10 37
                  Kahn: “Z’s” 1969-1970 10 38
                  Nardone: General 1972-1974 Part I 10 39
                  Nardone: General 1972-1974 Part II 10 40
                  Nardone: General 1975-1976 10 41
                  Nardone: Chapple 1974-1975 10 42
                  Nardone: Human Values 1974-1975 10 43
                  Nardone: Potential Sustaining Members 1974 10 44
                  Nardone: Sustaining Members 1974 10 45
              2. Subseries II.B. Membership

                Date: 1949-1982

                Extent: 3,500 items (5.25 linear feet)

                Description: Application forms, correspondence files, election ballots, member files, and rosters are arranged in alpha order by type of document.

                1. Folder Title/Description Date Box # Folder # Additional Info.
                  Membership: Application Forms 10 46
                  Membership: Application Lists 10 47
                  Membership: Applications “A’s” 10 48
                  Membership: Applications “B’s” 11 1
                  Membership: Applications “C’s" /td 11 2
                  Membership: Applications “D’s" 11 3
                  Membership: Applications “E’s" 11 4
                  Membership: Applications “F’s" 11 5
                  Membership: Applications “G’s" /td 11 6
                  Membership: Applications “H’s" 11 7
                  Membership: Applications “I’s" 11 8
                  Membership: Applications “J’s" 11 9
                  Membership: Applications “K’s" 11 10
                  Membership: Applications “L’s" 11 11
                  Membership: Applications “M’s" 11 12
                  Membership: Applications “N’s" 11 13
                  Membership: Applications “O’s" 11 14
                  Membership: Applications “P’s" 11 15
                  Membership: Applications “Q’s" 11 16
                  Membership: Applications “R’s" 11 17
                  Membership: Applications “Sa-Sc" 11 18
                  Membership: Applications “Se-Si" 11 19
                  Membership: Applications “Sk-Sp" 11 20
                  Membership: Applications “St-Sw" 11 21
                  Membership: Applications “T’s" 11 22
                  Membership: Applications “U’s" 11 23
                  Membership: Applications “V’s" 11 24
                  Membership: Applications “W’s" 11 25
                  Membership: Applications “X, Y, Z’s" 11 26
                  Membership: Charter Members 11 27
                  Membership: Companies and Organizations 11 28
                  Membership: Committee Correspondence 1966-1976 11 29
                  Membership: Corresponding Members 1967-1971 11 30
                  Membership: Emeritus 1966-1976 12 1
                  Membership: Honorary Members Elections Ballots 1954 12 2
                  Membership: Honorary Members 1967-1971 12 3
                  Membership: Member Files A 12 4
                  Membership: Member Files B 12 5
                  Membership: Member Files Ca-Cl 12 6
                  Membership: Member Files Co-Cu 12 7
                  Membership: Member Files Da-De 12 8
                  Membership: Member Files Di-Du 12 9
                  Membership: Member Files Ea-El 12 10
                  Membership: Member Files Em-Ev 12 11
                  Membership: Member Files Fa-Fi 12 12
                  Membership: Member Files Fl-Fu 12 13
                  Membership: Member Files Ga-Go 12 14
                  Membership: Member Files Gr-Gu 12 15
                  Membership: Member Files Ha-He 13 1
                  Membership: Member Files Hi-Hu 13 2
                  Membership: Member Files I 13 3
                  Membership: Member Files J 13 4
                  Membership: Member Files K 13 5
                  Membership: Member Files La-Le 13 6
                  Membership: Member Files Li 13 7
                  Membership: Member Files Lo-Lu 13 8
                  Membership: Member Files Ma 13 9
                  Membership: Member Files Mc 13 10
                  Membership: Member Files Me-Mi 13 11
                  Membership: Member Files Mo-Mu 13 12
                  Membership: Member Files N 13 13
                  Membership: Member Files O 13 14
                  Membership: Member Files Pa 13 15
                  Membership: Member Files Pe-Pu 13 16
                  Membership: Member Files Q 13 17
                  Membership: Member Files Ra-Re 13 18
                  Membership: Member Files Ri-Rh 13 19
                  Membership: Member Files Ro-Ru 13 20
                  Membership: Member Files Sa-Sc 13 21
                  Membership: Member Files Se-Si 13 22
                  Membership: Member Files Sk-Su 13 23
                  Membership: Member Files T 13 24
                  Membership: Member Files U 13 25
                  Membership: Member Files V 13 26
                  Membership: Member Files W 13 27
                  Membership: Member Files Y and Z 13 27
                  Membership: Rosters 1947 14 1
                  Membership: Rosters 1947 14 2
                  Membership: Rosters 1948 14 3
                  Membership: Rosters 1949 14 4
                  Membership: Rosters 1950 14 5
                  Membership: Rosters 1951 14 6
                  Membership: Rosters 1952 14 7
                  Membership: Rosters 1953 14 8
                  Membership: Rosters 1954 14 9
                  Membership: Rosters 1955 14 10
                  Membership: Rosters 1956 14 11
                  Membership: Rosters 1957 14 12
                  Membership: Rosters 1958 14 13
                  Membership: Rosters 1959 14 14
                  Membership: Rosters 1960 14 15
                  Membership: Rosters 1961 14 16
                  Membership: Rosters 1962 14 17
                  Membership: Rosters 1963 14 18
                  Membership: Rosters 1964 14 19
                  Membership: Rosters 1965 14 20
                  Membership: Rosters 1966 14 21
                  Membership: Rosters 1967 14 22
                  Membership: Rosters 1969 14 23
                  Membership: Rosters 1970 14 24
                  Membership: Rosters 1971 14 25
                  Membership: Rosters 1972 14 26
                  Membership: Rosters 1973 14 27
                  Membership: Rosters 1974 14 28
                  Membership: Rosters 1975 14 29
                  Membership: Rosters 1977 14 30
                  Membership: Rosters 1980, 1982 14 31
                  Membership: Rosters/Lost, Drooped, Resigned or Deceased 1948-1964 14 32
                  Membership: Sustaining Members 1970-1972 14 33
                  Membership: Sustaining Members 1973 14 34
                  Membership: Sustaining Members 1976 14 35
                  Membership: Sustaining Members 1977 14 36
                  Membership: Sustaining Members 1978 14 37
            3. Series III. Treasurer

              Date: 1947-1980

              Extent: 1300 items (2 linear feet)

              Description: The Treasurer series contains correspondence, annual reports, audits, budgets, financial reports, general subject files and tax information. The series begins with correspondence followed by subject files arranged in alphabetical order by type of document and then date order.

              1. Folder Title/Description Date Box # Folder # Additional Info.
                Correspondence/Hetherington: General 1940-1963 14 38
                Correspondence/Hetherington: Film 1953-1959 14 39
                Correspondence/Hetherington: Gey 1953-1955 14 40
                Correspondence/Hetherington: Grants 1952-1955 14 41
                Correspondence/Hetherington: Honorary Members 1953-1954 14 42
                Correspondence/Hetherington: Infantile Paralysis 1952-1954 14 43
                Correspondence/Hetherington: Lewis, Warren 1953-1957 14 44
                Correspondence/Hetherington: Murray 1950-1956 14 45
                Correspondence: General 1971-176 14 46
                Correspondence/Hink: General 1978-1980 14 47
                Correspondence/Hink: Business Office 1976-1979 14 48
                Correspondence/Hink: Taxes 1978 14 49
                Annual Report (Secretary-Treasurer) 1953-1955, 1957 14 50
                Annual Report (Secretary-Treasurer) 1958, 1959 14 51
                Annual Report (Secretary-Treasurer) 1960-1962 14 52
                Annual Report (Secretary-Treasurer) 1962-1964 14 53
                Annual Report (Secretary-Treasurer) 1965-1969, 1973 14 54
                Audits 1968-1972 14 55
                Audits 1973-1976 14 56
                Audits 1977 14 57
                Audits 1978 14 58
                Audits 1982 14 59
                Bank Statements 1979 14 60
                Budget (undated) 14 61
                Budget 1970 14 62
                Budget 1971 14 63
                Budget 1972 14 64
                Budget 1973 14 65
                Budget 1979 14 66
                Budget (in Vitro) 1971 14 67
                Budget 1979 14 68
                Budget /Proposed 1968-1970 15 1
                Budget/Proposed 1971-1973 15 2
                Budget/Proposed 1974, 1975 15 3
                Budget/Proposed 1975-1976 15 4
                Budget/Proposed 1978-1980 15 5
                Budget/Reviews 1969-1972 15 6
                Budget/Summary 1972 15 7
                Budget/Summary 1973 15 8
                Budget/Summary 1974 15 9
                Budget/Summary 1975 15 10
                Budget/Summary 1976 15 11
                Budget/Summary 1977 15 12
                Budget/Summary 1978 15 13
                Budget/Summary 1979 15 14
                Business Meeting Minutes and Report 1963 15 15
                Cash Receipts 1977-1979 15 16
                Disbursements 1979-1980 15 17
                Expenses/Education Committee 1978 15 18
                Expenses/Meeting 1979 15 19
                Expenses/Meeting Executive Board 1979 15 20
                Expenses/Meeting Program Committee 15 21
                Expenses/Paid 1978-1979 15 22
                Expenses/Reimbursement Requests 1978-1979 15 23
                Expenses/reimbursement Requests 1979 15 24
                Financial Reports 1949-1956 15 25
                Financial Reports 1958-1966 15 26
                Financial Reports 1967 15 27
                Financial Reports 1968-1972 15 28
                Financial Reports 1973 15 29
                Financial Reports 1976-1977 15 30
                Financial Reports 1978-1979 15 31
                Financial Reports 1980 15 32
                Financial Summaries 1950-1965 15 33
                Forms 15 34
                Income Anticipated 1973 15 35
                Ledger 1977-1979 15 36
                Michigan Branches 1978-1980 15 37
                Monies Invested 1974 15 38
                Reports/Charitable Organizations 1976 15 39
                Reports/Lake Placid Project 1968 15 40
                Reports/Local Committee 1976, 1978, 1979 15 41
                Reports/Meeting 1962 15 42
                Reports/Travel Expenses 1965-1966 15 43
                Requisition/Hetherington 1952-1955 15 44
                Research Grants and Contracts 1978 15 45
                Statements/Columbia University 1947-1949 15 46
                Summary of Accounts/Ohio State 1974/10 15 47
                Tax/Correspondence IRS (1965-1979) 15 48
                Tax Exemption 1963, 1971, 1977 15 49
                Tax/Income 1965 15 50
                Tax/Income Tax Forms 1970 15 51
                Tax/Income Tax Forms 1972 15 52
                Tax/Income Tax Forms 1973-1975 15 53
                Tax/Income Tax Forms 1978 15 54
                Tax/IRS Audit 1977-1980 15 55
            4. Series IV. Business Office

              Date: 1978-1984

              Extent: 1000 items (1.5 linear feet)

              Description: This series contains correspondence reports, expense sheets, tax forms, and applications and legal documents in alphabetical order by type of document followed by date order.

              1. Folder Title/Description Date Box # Folder # Additional Info.
                Correspondence/Executive Director (Momberger) 1978 15 56
                Correspondence/Executive Director (Momberger) 1979/1-5 15 57
                Correspondence/Executive Director (Momberger) 1979/6-12 15 58
                Correspondence/Executive Director (Momberger) 1980-1981 15 59
                Correspondence/Executive Director (Momberger) 1982-1991 15 60
                Disbursements and Receipts 1982 15 61
                Disbursements and Receipts 1983 15 62
                Disbursements and Receipts 1984 15 63
                Expenses 1978 16 1
                Federal Taxes 1980-1981 16 2
                Lease Agreement 16 3
                Maryland Taxes 16 4
                Manager Applications 1978 16 5
                Surety Bond 1978-1980 16 6
                Unemployment Insurance 1979-1980 16 7
            5. Series V. Committees

              Date: 1951-1985; bulk 1969-1978

              Extent: 1300 items (2 linear feet)

              Description: Files containing correspondence, minutes, reports and memos are arranged in alphabetical order by committee title and then in date order.

              1. Folder Title/Description Date Box # Folder # Additional Info.
                Ad Hoc Committee/Archives (1976/7-1978/5) 16 8
                Ad Hoc Committee/ Carcinogenesis, Mutagenesis and Toxicity Testing in Vitro (1974/9-1978/5) 16 9
                Ad Hoc Committee/ Certification of Laboratory Technologists in Tissue Culture (1976/8-1978/2) 16 10
                Ad Hoc Committee/ Decennial Review Conference (1974/1-1977/2 16 11
                Ad Hoc Committee/ Chemically Defined Media (1976/7-1978/6) 16 12
                Ad Hoc Committee/ Earle Award (1976/12-1978/8) 16 13
                Ad Hoc Committee//Editorial (1976/5-1977/4) 16 14
                Ad Hoc Committee/ Endowment (1976/5-1976/8) 16 15
                Ad Hoc Committee/ Film Collection (1970-1977/1) 16 16
                Ad Hoc Committee/ International Science Fair (1976/2-1978/6) 16 17
                Ad Hoc Committee/ In Vitro Research and Human Values (1976/5-9) 16 18
                Ad Hoc Committee/ Materials and Supplies (1974/9-1977/5) 16 19
                Ad Hoc Committee/ NASA Program (1974/7-1978/7) 16 20
                Ad Hoc Committee/ Professional Management/Internal Audit (1978) 16 21
                Ad Hoc Committee/ Publications (1971/5-1977/7) 16 22
                Ad Hoc Committee/ Review Responsibilities of Publications Committee and Cell Science Center 16 23
                Ad Hoc Committee/ Serum and Contamination (1974-1978/2) 16 24
                Ad Hoc Committee/ Standardization, Collection and Distribution of Cell and Tissue (1969/11-1978/2) 16 25
                Ad Hoc Committee/ Student Affairs (1973-1977/3) 16 26
                Ad Hoc Committee/ Terminology (1976/5- 1978/3) 16 27
                Ad Hoc Committee/ Training Needs/Report (1967-1968) 16 28
                Archives (1971-1972) 16 29
                Chemically Defined Media/ Correspondence (1969/12-1970/12) 16 30
                Chemically Defined Media/ Correspondence/Morton (1972/1-1973/1) 16 31
                Chemically Defined Media (1974) 16 32
                Corrections 1974-1976 16 33
                Constitutions (1975/7-1977/7) 16 34
                Contaminations in Cell and Tissue Cultures (1969-1973) 16 35
                Contamination in Cells and Tissue Culture Report (1972) 16 36
                Contamination in Cells and Tissue Culture Annual Report (1972) 16 37
                Decennial Review Conference Annual Report 1976 16 38
                Endowment (1977-1979) 16 39
                Endowment/ Meeting 1977 16 40
                Financial (1984-1985) 16 41
                In Vitro and Human Values (1974-1976) 16 42
                Local program (1976/11-1977/5) 16 43
                Materials and Supplies Annual Report 1974 16 44
                Membership/ Correspondence ( 1975/4-1976/7) 16 45
                Membership/ Correspondence/ Yerganian (1976/7-1977/6 16 46
                Members List 1974 16 47
                Members List 1974-1976 16 48
                Member Files A-K (1976-1978) 16 49
                Member Files L-T (1976-1978) 17 1
                Member Files U-Z (1976-1978) 17 2
                Nominations/ Correspondence (1974/6-1977/2) 17 3
                Pamphlet and Film List (1951-1963) 17 4
                Program Committee/ Minutes and Reports 17 5
                Program (1975-1976) 17 6
                Program (1977) 17 7
                Program (1978) 17 8
                Public Affairs/Federation of American Societies for Experimental Biology (1970-1978) 17 9
                Publications(1974) 17 10
                Publications/ Correspondence (1968-1969) 17 11
                Publications/ Correspondence (1970-1973) 17 12
                Publications/ In Vitro (1975/5-1978/3) 17 13
                Publications/ Policies and Procedures Handbook (1974-1978) 17 14
                Publicity (1978/6-1979/1) 17 15
                Serums Reports (1971, 1973) 17 16
                Special Committee/Tissue Culture Manual (1975-1976) 17 17
                Standing (1964-1977) 17 18
                Steering (1977) 17 19
                Tissue Culture Association and Tissue Culture Commission Lists (1948-1966) 17 20
            6. Series VI. Branches and Divisions

              Date: 1963-1997; bulk 1968-1977

              Extent: 600 items (1 linear foot)

              Description: Files containing constitutions, by-laws, reports and correspondence are arranged in alphabetical order by section name and then in date order.

              1. Folder Title/Description Date Box # Folder # Additional Info.
                California (1969-1972) 17 21
                California (1973-1975) 17 22
                California (1976-1977) 17 23
                California (1978) 17 24
                Central States (1972-1978) 17 25
                Honor Fell Division (1971-1978) 17 26
                Invertebrate (1972-1978) 17 27
                Michigan (1968-1975) 17 28
                Michigan (1966-1978) 17 29
                Midwestern (1975-1978) 17 30
                Montreal (1977) 17 31
                National Capital Area (1974-1987) 17 32
                New York (1977) 17 33
                Northeast (1977-1978) 17 34
                Organic Culture (1970-1972) 17 35
                Plant Division (1963-1966) 17 36
                Plant Division (1967-1973) 17 37
                Plant Division (1974) 18 1
                Plant Division (1975) 18 2
                Plant Division (1976-1978) 18 3
                Proposed Clubs (1974, 1977) 18 4
                Rocky Mountain 18 5
                Texas (1975-1977) 18 6
                Roster 1975-1997 18 7
            7. Series VII. Meetings

              Date: 1946-1986; bulk 1947-1980

              Extent: 6200 items (9.75 linear feet)

              Description: Size: 6200 items (9.75 linear feet Files contain minutes and related materials from Executive Council and annual meetings of TCA, and materials of TCA affiliated conferences and meetings. The Series is arranged into five sub-series and then in date order by meeting date: Executive Council, Annual, Decennial Review Conference, related conferences, and audiotapes.

              1. Subseries VII.A. Executive Council

                Date: 1947-1985

                Extent: 2,250 items (3.5 linear feet)

                Description: Files containing minutes, reports, agendas, memos and correspondence are arranged by meeting date and then in alphabetical order by subject.

                1. Folder Title/Description Date Box # Folder # Additional Info.
                  Executive Council 1947 18 8
                  Executive Council 1948 18 9
                  Executive Council 1949 18 10
                  Executive Council 1950 18 11
                  Executive Council 1951 18 12
                  Executive Council 1952 18 13
                  Executive Council 1953 18 14
                  Executive Council 1954 18 15
                  Executive Council 1955 18 16
                  Executive Council 1956 18 17
                  Executive Council 1957 18 18
                  Executive Council 1958 18 19
                  Executive Council 1959 18 20
                  Executive Council 1960 18 21
                  Executive Council 1961 18 22
                  Executive Council 1962 18 23
                  Executive Council 1963 18 24
                  Executive Council 1964 18 25
                  Executive Council 1965 18 26
                  Executive Council 1966 18 27
                  Executive Council 1967 18 28
                  Executive Council/Minutes and Agendas 1968 18 29
                  Executive Council/Related Documents 1968 18 30
                  Executive Council/Correspondence (1969/1-6) Box 18 18 31
                  Executive Council/Correspondence (1969/7-12) Box 18 18 32
                  Executive Council/Minutes and Agenda 1969 18 33
                  Executive Council/Minutes and Agenda 1970 18 34
                  Executive Council/Related Materials 1970 18 35
                  Executive Council/Minutes and Agenda 1971 18 36
                  Executive Council/Related Materials 1971 18 37
                  Executive Council/January 1972 18 38
                  Executive Council/Minutes and Agenda 1972 18 39
                  Executive Council/Minutes and Agenda 1972/6 18 40
                  Executive Council/Minutes and Agenda 1972/10 18 41
                  Executive Council/Related Materials 1972/10 18 42
                  Executive Council/Related Memos 1972 19 1
                  Executive Council (1973/2) 19 2
                  Executive Council/Related Materials (1973/2) 19 3
                  Executive Council/Budgets and Resolutions (1973/6) 19 4
                  Executive Council/Minutes and Agenda (1973/6) 19 5
                  Executive Council/Related Materials (1973/6) 19 6
                  Executive Council/Minutes and Agenda (1973/11) 19 7
                  Executive Council/Related Materials (1973/11) 19 8
                  Executive Council/Minutes and Agenda (1974/3) 19 9
                  Executive Council/Related Materials (1974/3) 19 10
                  Executive Council/Minutes and Agendas 1974/6 19 11
                  Executive Council/Related Materials 1974/6 19 12
                  Executive Council/Conference Call 1974/7 19 13
                  Executive Council/Minutes and Agenda 1974/11 19 14
                  Executive Council/Related Materials 1974/11 19 15
                  Executive Council/Minutes and Agenda 1975/4 19 16
                  Executive Council/Related Materials 1975/4 19 17
                  Executive Council 1975/6 19 18
                  Executive Council/Minutes and Agenda 1975/11 19 19
                  Executive Council/Related Materials 1975 19 20
                  Executive Council/Conference Call 1975/11 19 21
                  Executive Council/Minutes and Agenda 1976/3 19 22
                  Executive Council/Related Materials I 1976/3 19 23
                  Executive Council/Related Materials II 1976/3 19 24
                  Executive Council 1976/6 19 25
                  Executive Council 1976/11 19 26
                  Executive Council/Correspondence 1977/3 19 27
                  Executive Council/Minutes and Agenda 1977/3 19 28
                  Executive Council/Related Documents I 1977/3 19 29
                  Executive Council/Related Documents II 1977/3 20 1
                  Executive Council I 1977/6 20 2
                  Executive Council II 1977/6 20 3
                  Executive Council/Conference 1977/9 20 4
                  Executive Council/ Minutes and Agenda 1977/10 20 5
                  Executive Council/Related Documents 1977/10 20 6
                  Executive Council/Related Documents and Reports 1977/10 20 7
                  Executive Council/Progress Reports 1977 20 8
                  Executive Council/Minutes and Agenda 1978/3 20 9
                  Executive Council/Related Documents 1978/3 20 10
                  Executive Council I 1978/6 20 11
                  Executive Council II 1978/6 20 12
                  Executive Council 1978/10 20 13
                  Executive Council/Motion of Censure/Walter Nelson-Rees 1978/10 20 14
                  Executive Council 1979 20 15
                  Executive Council 1980 20 16
                  Executive Council 1984 20 17
                  Executive Council 1985 20 18
              2. Subseries VII.B. Annual Meeting

                Date: 1946-1986

                Extent: 2,000 items (3 linear feet)

                Description: Files containing correspondence, memos, reports, minutes, abstracts, programs, rosters, arranged by date of meeting and then in alphabetical order by subject.

                1. Folder Title/Description Date Box # Folder # Additional Info.
                  Annual [no date] Organization Packet 20 19
                  Annual 1946 20 20
                  Annual 1950 20 21
                  Annual 1951 20 22
                  Annual 1952 20 23
                  Annual 1953 20 24
                  Annual 1954 20 25
                  Annual 1955 20 26
                  Annual/Programs and Abstracts 1956 20 27
                  Annual/Reports and Related Documents 1956 20 28
                  Annual 1957 20 29
                  Annual 1958 20 30
                  Annual 1959 20 31
                  Annual 1960 20 32
                  Annual/Programs and Abstracts 1961 20 33
                  Annual/Reports 1961 20 34
                  Annual/Programs and Abstracts 1962 20 35
                  Annual/Reports 1962 20 36
                  Annual/Programs and Abstracts 1963 20 37
                  Annual/Reports and Minutes 1963 20 38
                  Annual/Business Meeting and Programs 1964 20 39
                  Annual/Programs and Abstracts 1964 20 40
                  Annual/Programs and Abstracts 1965 20 41
                  Annual/Reports 1965 20 42
                  Annual/Programs and Abstracts 1966 20 43
                  Annual/Reports and Minutes 1966 21 1
                  Annual/Programs and Abstracts 1967 21 2
                  Annual/Reports and Minutes 1967 21 3
                  Annual/Programs and Abstracts 1968 21 4
                  Annual/Reports 1968 21 5
                  Annual/Local Arrangements Committee 1969 21 6
                  Annual/Photographs 1969 21 7
                  Annual/Program and Exhibit Catalogue 1969 21 8
                  Annual/Reports 1969 21 9
                  Annual/Local Committee 1970 21 10
                  Annual/Program and Abstracts 1970 21 11
                  Annual/Publicity Committee 1970 21 12
                  Annual/Publicity Committee 1970 21 13
                  Annual/Reports, Minutes and Related Documents 1970 21 14
                  Annual/Banquet 1971 21 15
                  Annual/Correspondence (1967-1970) 1971 21 16
                  Annual/Correspondence (1971/1-4) 21 17
                  Annual/Correspondence (1971/5-1972/6) 21 18
                  Annual/Exhibits Committee 1971 21 19
                  Annual/Local Organizing Committee 1971 21 20
                  Annual/Officers and Council 1971 21 21
                  Annual/Organization of Meeting 1971 21 22
                  Annual/Program Committee 1971 21 23
                  Annual/Printed Program and Schedule 1971 21 24
                  Annual/Publicity 1971 21 25
                  Annual/Registration Committee and List of Registrants 1971 21 26
                  Annual/Correspondence 1972 21 27
                  Annual/Organizing Committee, Minutes and Related Documents 1972 21 28
                  Annual/Program 1972 21 29
                  Annual/Correspondence 1973 21 30
                  Annual/Local Committee 1973 21 31
                  Annual/Programs Committee 1973 21 32
                  Annual/Programs and Abstracts 1973 21 33
                  Annual/Local Committee 1974 21 34
                  Annual/Program 1974 21 35
                  Annual/Correspondence 1975 21 36
                  Annual/ Exhibits Committee 1975 21 37
                  Annual/Local Committee 1975 21 38
                  Annual/Program and Abstracts 1975 22 1
                  Annual/Reports, Minutes and Related Documents 1975 22 2
                  Annual/Local Committee 1976 22 3
                  Annual/Program and Abstracts 1976 22 4
                  Annual/Correspondence 1977 22 5
                  Annual/Local Committee 1977 22 6
                  Annual/Correspondence 1978 22 7
                  Annual/Local and Program Committee 1978 22 8
                  Annual/List of Meetings 1970-1978 22 9
                  Annual/Abstracts 1979 22 10
                  Annual/Local Committee 1979 22 11
                  Annual/Local Committee 1980 22 12
                  Annual/Program and Abstracts 1980 22 13
                  Annual 1981 22 14
                  Annual 1982 22 15
                  Annual/Local Committee 1983 22 16
                  Annual 1984 22 17
                  Annual 1985 22 18
                  Annual 1986 22 19
              3. Subseries VII.C. Decennial Review Conference

                Date: 1956–1976

                Extent: 1,900 items (2.75 linear feet)

                Description: Organizational files and meeting records containing correspondence, memos, reports, budgets, ledgers, minutes, agendas, proceedings, session papers, programs, and directories are arranged by conference date, then in alphabetical order by subject and then in date order.

                1. Folder Title/Description Date Box # Folder # Additional Info.
                  Decennial Review Conference/ Agenda 1956 22 20
                  Decennial Review Conference/ Proceedings 1956 22 21
                  Decennial Review Conference/ Abstracts and Copies of Papers 1966 22 22
                  Decennial Review Conference/ American Cancer Society Grant 1966 22 23
                  Decennial Review Conference/ Budget 1966 22 24
                  Decennial Review Conference/ Correspondence 1966 22 25
                  Decennial Review Conference/ Directory of Participants and Program 1966 22 26
                  Decennial Review Conference/ Expense Invoices 1966 22 27
                  Decennial Review Conference/ Programs, Announcements and Related Documents 1966 22 28
                  Decennial Review Conference/Prospective Invitees 1966 22 29
                  Decennial Review Conference/Reimbursements of Invited Speakers 1966 22 30
                  Decennial Review Conference/Bank Statements 1976 22 31
                  Decennial Review Conference/Correspondence (1971-1974) 1976 22 32
                  Decennial Review Conference/Correspondence (1975) 1976 22 33
                  Decennial Review Conference/Correspondence/Invitations 1976 22 34
                  Decennial Review Conference/ Correspondence/General 1976 23 1
                  Decennial Review Conference/ Correspondence/Invitations 1976/2 23 2
                  Decennial Review Conference/ Correspondence/Invitations List and Requests 1976 23 3
                  Decennial Review Conference/ Local Arrangements 1976 23 4
                  Decennial Review Conference/Mailing 1976/3 23 5
                  Decennial Review Conference/ Minutes 1976 23 6
                  Decennial Review Conference/ National Institute of Health Grant 23 7
                  Decennial Review Conference/ Photos of Participants 23 8
                  Decennial Review Conference/Program 1976 23 9
                  Decennial Review Conference/Program Committee 1976 23 10
                  Decennial Review Conference/ Registration 1976 23 11
                  Decennial Review Conference/Session 1 Papers 1976 23 12
                  Decennial Review Conference/Session 2 Papers 1976 23 13
                  Decennial Review Conference/Session 3 Papers 1976 23 14
                  Decennial Review Conference/Session 4 Papers 1976 24 1
                  Decennial Review Conference/Session 5 Papers 1976 24 2
                  Decennial Review Conference/Session 6 Papers 1976 24 3
                  Decennial Review Conference/Session 8 Papers 1976 24 4
                  Decennial Review Conference/Session 9 Papers 1976 24 5
                  Decennial Review Conference/Session 10 Papers 1976 24 6
                  Decennial Review Conference/Sessions 1-10 Discussions 1976 24 7
                  Decennial Review Conference/Sessions Lecture Ledger 1976 24 8
                  Decennial Review Conference/1ST Planning Meeting of Executive Board for 1976 (Oct.10,1974) 24 9
                  Decennial Review Conference/ 2nd Planning Meeting of Executive Board for 1976 (Oct.17,1974) 24 10
                  Decennial Review Conference/ 3rd Planning Meeting of Executive Board for 1976 (Oct.25,1974) 24 11
                  Decennial Review Conference/4th Planning Meeting of Executive Board for 1976 (Nov.8,1974) 24 12
                  Decennial Review Conference/5th Planning Meeting of Executive Board for 1976 (Dec.4,1974) 24 13
                  Decennial Review Conference/7th Planning Meeting of Executive Board for 1976 (Jan.21,1975) 24 14
                  Decennial Review Conference/7th Planning Meeting of Executive Board for 1976 (Jan.21,1975) 24 15
                  Decennial Review Conference/7th Planning Meeting of Executive Board for 1976 (Jan. 21, 1975) 24 16
                  Decennial Review Conference/8th Planning Meeting of Executive Board for 1976 (Apr. 2, 1975) 24 17
                  Decennial Review Conference/9th Planning Meeting of Executive Board for 1976 (Apr. 29, 1975) 24 18
                  Decennial Review Conference/11th Planning Meeting of Executive Board for 1976 (May 21, 1975) 24 19
                  Decennial Review Conference/12th Planning Meeting of Executive Board for 1976 (Mar.19-20,1976) 24 20
                  Decennial Review Conference/ 1976 Meeting/Ledger Sheets/Income Recap 24 21
                  Decennial Review Conference/ 1976 Meeting/Ledger Sheets/Income Recap 24 22
                  Decennial Review Conference/ 1976 Meeting/Ledger Sheets/Record of Checks Deposited and Disbursed 24 23
                  Decennial Review Conference/ 1976 Meeting/Miscellaneous Ledgers 25 1
                  Decennial Review Conference/ 1976 Meeting/Computer Print Out/Accounting 1 25 2
                  Decennial Review Conference/ 1976 Meeting/Computer Print Out/Accounting 2 25 3
              4. Subseries VII.D. Miscellaneous Conferences and Audiotapes

                Date: 1946–1967

                Extent: 50 items (.5 linear feet)

                1. Folder Title/Description Date Box # Folder # Additional Info.
                  Conference on Tissue Culture 1946 26 1
                  Conference on Tissue Culture Technique in Pharmocology (NY Academy of Sciences) 1954 26 2
                  International Tissue Culture Meeting 1957 26 3
                  Michigan Academy of Science Meeting 1958 26 4
                  Conference on The Use of Animal Cell Tissue and Organ Cultures in Radiology 1961 26 5
                  Seventh Canadian Cancer Research Conference 1966 26 6
                  9 Magnetic Reel to Reel Original Audio Tapes of the Conference on Cell Cultures for Virus Vaccine Production 1967 26
            8. Series VIII. Publications

              Date: 1950-1986; bulk 1960-1979

              Extent: 2400 items (3.5 linear feet)

              Description: The series contains correspondence, reports, minutes, forms manuscripts, questionnaires, and printed matter. They are arranged into three sub-series: Bibliography & Index, Bulletins, Manual, Newsletter, and Miscellaneous Publications, and In Vitro. Each sub-series is arranged alphabetically by subject and then in date order.

              1. Subseries VIII.A. Bibliography & Index

                Date: 1950-1977

                Extent: 200 items (.25 linear feet)

                Description: Correspondence, reports, and printed materials arranged alphabetically by subject and then in date order.

                1. Folder Title/Description Date Box # Folder # Additional Info.
                  Bibliography/Correspondence/General 1968-1969 27 1
                  Bibliography/General 1970-1971 27 2
                  Bibliography/General 1972 27 3
                  Bibliography/October House 1965-1968 27 4
                  Bibliography/October House 1969-1970 27 5
                  Bibliography/October House 1971-1973 27 6
                  Bibliography/ Printed Bibliographies 1953, 1960-1963, 1966 27 7
                  Bibliography/ Reports 1950, 1952, 1954 27 8
                  Bibliography/ Reports 1968-1972 27 9
                  Index of Tissue Culture/ Correspondence 1965-1970 27 10
                  Index of Tissue Culture/ Correspondence 1972-1977 27 11
              2. Subseries VIII.B. Bulletins, Manual, Newsletter, and Miscellaneous Publications

                Date: 1947-1984

                Extent: 600 items (.75 linear feet)

                Description: Correspondence, forms, manuscripts, questionnaire arranged in alphabetical order by subject and title, printed materials arranged in date order.

                1. Folder Title/Description Date Box # Folder # Additional Info.
                  Bulletins/1947-1950 27 12
                  Bulletins/1951-1954 27 13
                  Bulletins/1955-1958 27 14
                  Bulletins/1959-1962 27 15
                  Bulletins/1963-1965 27 16
                  Bulletins/1966-1967 27 17
                  Manual/Correspondence (Evans) 1975/5-1980/7 27 18
                  Manual/Forms 27 19
                  Manual/History, Format, Executive Board meeting Minutes concerning Manual 1974-1975 27 20
                  Manual/Manuscript/Ball, F. et. al.- An Economical Roller Bottle 27 21
                  Manual/Manuscript/Bryant, Jay – Earle’s Balanced Salt Solution 27 22
                  Manual/Manuscript/Freeman, A.E. – Tissue Culture Mathematics 27 23
                  Manual/Manuscript/Klein, Antley – Fundemental Cytosentrics Lab Procedures and Techniques 27 24
                  Manual/Manuscript/Orr, M. – Tissue Culture Methods Manual 27 25
                  Manual/Manuscript/Toji, Lorraine – Starch Gel Electrophoresis 27 26
                  Manual/Manuscript/Winters, W.D., Neri, A. – Cultivation of Tissue and Cell Culture 27 27
                  Manual/Questionnaire 1-100 27 28
                  Manual/Questionnaire 101-200 27 29
                  Manual/Questionnaire 201-300 27 30
                  Manual/Questionnaire 301-400 27 31
                  Manual/Questionnaire 401-500 27 32
                  Manual/Questionnaire 501-600 27 33
                  Manual/Miscellaneous 27 34
                  Miscellaneous/Cell Biology Proposal for Media Development Program 27 35
                  Miscellaneous/Cell Databook 28 1
                  Miscellaneous/Cryodeuer Newsletter 1968 28 2
                  Miscellaneous/Explants 1965-68 28 3
                  Miscellaneous/Newstrent 1970 28 4
                  Miscellaneous/The NMRI Quarterly Review 1976 28 5
                  Miscellaneous/TCA Report 1980 28 6
                  Miscellaneous/TCA Report 1981 28 7
                  Miscellaneous/TCA Report 1983 28 8
                  Miscellaneous/TCA Report 1984 28 9
                  Miscellaneous/Tissue Culture Section Department of HEW 1956,1960 28 10
                  Newsletter/Correspondence and Memos 1968-1971 28 11
                  Newsletter/Correspondence and Reports 1972-1973 28 12
                  Newsletter/Correspondence and Reports 1974 28 13
                  Newsletter/Correspondence 1975 28 14
                  Newsletter/Correspondence and Reports 1976 28 15
                  Newsletter/Correspondence and Reports 1977 28 16
                  Newsletter/ 1968 28 17
                  Newsletter/ 1969 28 18
                  Newsletter/ 1970 28 19
                  Newsletter/ 1971 28 20
                  Newsletter/ 1972 28 21
                  Newsletter/ 1973 28 22
                  Newsletter/ 1974 28 23
                  Newsletter/ 1975 28 24
                  Newsletter/ 1976 28 25
                  Newsletter/ 1977 28 26
              3. Subseries VIII.C. In Vitro

                Date: 1966-1978

                Extent: 1,600 items (2.5 linear feet)

                Description: Files containing articles, correspondence, reports, ledgers, page proofs, and copies of the journal are arranged in alphabetical order by type of document and then in date order. Articles are sub-divided by author and files arranged in alphabetical order by subject.

                1. Folder Title/Description Date Box # Folder # Additional Info.
                  In Vitro/Accounting Code Number Index 28 27
                  In Vitro/ Advertising 28 28
                  In Vitro/ Article/ Chou, Janice et al (Synthesis of Alpha Subunit…) 28 29
                  In Vitro/ Article/Chou, Janice et al/ Correspondence 28 30
                  In Vitro/ Article/Chou, Janice et al/ Photographs 28 31
                  In Vitro/ Article/Chou, Janice et al/ Review 28 32
                  In Vitro/ Article/Chou, Janice et al/ Revised Copy 1976/1 28 33
                  In Vitro/ Article/Chou, Janice et al/ Revised Original 1976/1 28 34
                  In Vitro/Article/Chen, T.R./Correspondence and Review 28 35
                  In Vitro/Article/Chen, T.R./Revised Copy 1975/2 28 36
                  In Vitro/Article/Duncan, G.R./Correspondence and Review 1978 28 37
                  In Vitro/Article/Kahn and Duncan/Page Proofs 28 38
                  In Vitro/Article/Langenbaugh, R. and Tompa/Plates 28 39
                  In Vitro/Article/Langenbaugh, R. and Tompa/Copy, Correspondence and Review 28 40
                  In Vitro/ Article/Langenbaugh, R. and Tompa/ Revised Original 28 41
                  In Vitro/Article/Mizrahi, A./Copy, Correspondence and Review 28 42
                  In Vitro/Article/Murashige, T. and Tisserat/Correspondence and Review 28 43
                  In Vitro/ Article/Murashige/Revised Original 28 44
                  In Vitro/ Audit Report 1977 28 45
                  In Vitro/ Budget 1970 28 46
                  In Vitro/ Copyright 28 47
                  In Vitro/ Correspondence 1966-1967/1 28 48
                  In Vitro/ Correspondence 1970 28 49
                  In Vitro/ Correspondence (Executive Board) 1971 28 50
                  In Vitro/ Correspondence (Evans) 1966-1975 28 51
                  In Vitro/ Correspondence (Kahn) 1971 28 52
                  In Vitro/ Correspondence (Miscellaneous and Notes) 1972-1974 28 53
                  In Vitro/ Forms 28 54
                  In Vitro/ Issue Sales 28 55
                  In Vitro/ Journals Recieved 28 56
                  In Vitro/ Ledgers (Subscriptions)/1971-1974 (5) 28 57
                  In Vitro/ Ledgers (Subscriptions)/1971-1974 (4) 28 58
                  In Vitro/ Ledgers (Receipts)/1970-1974 29 1
                  In Vitro/ Ledgers (Subscriptions)/1970-1974 (1) 29 2
                  In Vitro/ Ledgers (Subscriptions)/1971-1974 (2) 29 3
                  In Vitro/ Ledgers (Subscriptions)/1971-1974 (3) 29 4
                  In Vitro/ Ledger Pages/Miscellaneous 1970-1978 29 5
                  In Vitro/ Ledger Pages/Miscellaneous 29 6
                  In Vitro/Mono Sales 1971-1973 29 7
                  In Vitro/Page Charges 1970-1971 29 8
                  In Vitro/Page Proofs 1973-1974 29 9
                  In Vitro/ Publications List 29 10
                  In Vitro/ Reprint Sales 29 11
                  In Vitro/Subscription Expenditures 29 12
                  In Vitro/ TCA Meeting 1978 29 13
                  In Vitro/ TCA Sales 29 14
            9. Series IX. W. Alton Jones Cell Science Center (WAJCSC)

              Description: Unprocessed.

            10. SARCV 2019-01

              Description: Unprocessed.

              1. Folder Title/Description Date Box # Folder # Additional Info.
                In Vitro Cellular and Developmental Biology, Vol 54, (2018) - Animal (2 sets) 2018 1
                In Vitro Cellular and Developmental Biology, Vol 54, (2018) - Plant (2 sets) 2018 1
                Program booklet for the 25th Annual Meeting of the TCA, Deauville Hotel, Miami, Florida, June 3-6, 1974 1974 1
                Abstract booklet for the 23rd Annual Meeting of the TCA, Los Angeles Biltmore, Los Angeles, CA, June 5-8, 1972, In Vitro Vol 7, #4 1972 1
                Program book for the 27th Annual Meeting of the TCA, Philadelphia, PA June 7-10, 1976 (includes abstracts) 1976 1
                Program book for the 28th Annual Meeting of the TCA, Fairmont Hotel, New Orleans, LA, June 5-9, 1977 (includes abstracts) 1977 1
                Program book for the 29th Annual Meeting of the TCA, Denver Hilton, Denver, CO, June 4-8, 1978 (includes abstracts) 1978 1
                Program book for the 30th Annual Meeting of the TCA, Olympic Hotel, Seattle, WA, June 10-14, 1979 1979 1
                Program book for the 31st Annual Meeting of the TCA, Stouffer's Riverfront Terrace, St. Louis, MO, June 1-5, 1980 1980 1
                Program book for the 32nd Annual Meeting of the TCA, Shoreham Hotel, Washington, DC, June 7-11, 1981 1981 1
                Program book for the 33rd Annual Meeting of the TCA, Town and Country Hotel, San Diego, CA, June 6-10, 1982 1982 1
                Program book for the 34th Annual Meeting of the TCA, Sheraton Twin-Towers Hotel, Orlando, FL, June 12-16, 1983 1983 1
                Program book for the 35th Annual Meeting of the TCA, Shamrock Hilton Hotel, Houston, TX, June 3-7, 1984 1984 1
                Program book for the 35th Annual Meeting of the TCA, Shamrock Hilton Hotel, Houston, TX, June 3-7, 1984 1984 1
                Program book for the 1976 Decennial Review Conference of the tCA, Lake Placid Club, Lake Placid, NY, Sept 13-17, 1976 1976 1
                TCA Report, Volume 12, Issues 1-4 (1978 in entirety) 1978 1
                TCA Report, Volume 13, Issues 1-4 (1978 in entirety) 1978 1
                TCA Report, Volume 14, Issues 1-4 (1978 in entirety) 1978 1
                Tissue Culture Association Annual Report 1978 (1 May 1979) 1979 1
                Tissue Culture Association Annual Report 1979 (1 April 1980) 1980 1
                Tissue Culture Association Annual Report 1979 (1 April 1980) 1980 1
                Tissue Culture Association Annual Report 1980 (1 April 1981) 1981 1
                Tissue Culture Association Annual Report 1981 (1 April 1982) 1982 1
                Tissue Culture Association Annual Report 1982 (1 April 1983) 1983 1
                Tissue Culture Association Annual Report 1982 (1 April 1983) 1983 1
                Tissue Culture Association Annual Report 1983 (1 April 1984) 1984 1
                Tissue Culture Association Annual Report 1984 (1 May 1985) 1985 1
                Tissue Culture Association Annual Report 1984 (1 May 1985) 1985 1
                Tissue Culture Association Annual Report 1985 (1 May 1986) 1986 1
                Tissue Culture Association Annual Report 1985 (1 May 1986) 1986 1
                Tissue Culture Association Annual Report 1986 (1 May 1987) 1987 1
                Tissue Culture Association Annual Report 1986 (1 May 1987) 1987 1
                Tissue Culture Association Annual Report 1987 (1 May 1988) 1988 1
                Tissue Culture Association Annual Report 1987 (1 May 1988) 1988 1
                Tissue Culture Association Annual Report 1988 (1 May 1989) 1989 1
                Tissue Culture Association Annual Report 1989 (1 May 1990) 1990 1
                Tissue Culture Association Annual Report 1989 (1 May 1990) 1990 1
                Tissue Culture Association Annual Report 1990 (1 May 1991) 1991 1
                Tissue Culture Association Annual Report 1990 (1 May 1991) 1991 1
                Tissue Culture Association Annual Report 1992 (1 May 1993) 1993 1
                Tissue Culture Association Annual Report 1993 (1 May 1994) 1994 1
                Society for In Vitro Biology Annual Report 1994 (May 1995) 1995 1
                Society for In Vitro Biology Annual Report 1997 (3 copies) 1997 1
                TCA Report, Volume 15 complete 1981 1981 1
                TCA Report, Volume 16 complete 1982 1982 1
                TCA Report, Volume 17 complete 1983 1983 1
                TCA Report, Volume 18 complete 1984 1984 1
                TCA Report, Volume 19 complete 1985 1985 1
                TCA Report, Volume 20 complete 1986 1986 1
                TCA Report, Volume 21 complete 1987 (2 sets) 1987 1
                TCA Report, Volume 22 complete 1988 1988 1
                TCA Report, Volume 22 Issues 4, 5, 6, 1988 1988 1
                TCA Report, Volume 23 complete 1989 1989 1
                TCA Report, Volume 24 Issues 1, 3, 5, 6, 1988 1988 1
                TCA Report, Volume 25 complete 1991 1991 1
                TCA Report, Volume 26 Issues 1, 2, 1992 1992 1
                TCA Report, Volume 27 Issue 4, 1993 1993 1
                TCA Report, Volume 28 Issue 6, 1993 1993 1
                Tissue Association Newsletter, January 1968, Vol 1 No. 1 1968 1
                TCA Newsletter, January 1969, Vol 2, no. 2 1969 1
                TCA News Letter, An Official Publication of the Tissue Culture Association, Vol 4, No. 3, 1971 1971 1
                TCA News Letter, An Official Publication of the Tissue Culture Association, Vol 5, No. 3 and 4, 1972 1972 1
                Proceedings of the Eight International Conference Invertebrate and Fish Tissue Culture, held in conjunction with the 1991 World Congress on Cell and Tissue Culture, June 16-20, 1991, Anaheim, CA 1991 1
                Invertebrate Cell Culture: Looking Toward the Twenty First Century, Proceedings of the IX International Conference on Invertebrate Cell Culture, June 21-26, 1996, San Francisco, CA 1996 1

            Bibliography

            Center for Biological Sciences Archives. Accessed November 18, 2015. http://library.umbc.edu/speccoll/cbsa.php.

            Society for In Vitro Biology (formerly the Tissue Culture Association) Homepage. Accessed November 18, 2015. http://www.sivb.org/.

            Special Collections Services


            Contact

            Reading Room open by appointment


            Read our blog