Tissue Culture Association records
Coll016
Tissue Culture Association
1940-1997
bulk 1946-1986
1940
1997
108 boxes (100 linear feet)
108
boxes
100
linear feet
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.
English
University of Maryland, Baltimore County
Albin O. Kuhn Library and Gallery
UMBC
1000 Hilltop Circle
Baltimore, MD 21250
410-455-2353
speccoll@umbc.edu
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.
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.
Organized into nine series:
Series I. President
- Correspondence
- Administrative Files
Series II. Secretary
- Correspondence
- Membership
Series III. Treasurer
Series IV. Business Office
Series V. Committees
Series VI. Branches and Divisions
Series VII. Meetings
- Executive Council
- Annual Meeting
- Decennial Review Conference
- Miscellaneous Conferences
Series VIII. Publications
- Bibliography and Index
- Miscellaneous Publications
- In Vitro
Series IX. W. Alton Jones Cell Science Center (WAJCSC) [Unprocessed.]
No restrictions.
Reproductions allowed for research purposes. Copyright maintained by the creator.
Tissue Culture Association records, Center for Biological Sciences Archives, Collection 16, Special Collections, University of Maryland, Baltimore County (Baltimore, MD).
Finding aid available.
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.
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.
Society for In Vitro Biology
Tissue Culture AssociationArchives
Tissue cultureSocieties, etc.
Society for In Vitro BiologyArchives
In Vitro
[Center for Biological Sciences Archives. Accessed November 18, 2015.]
[Society for In Vitro Biology (formerly the Tissue Culture Association) Homepage. Accessed November 18, 2015.]
Series I. President
1940-1985; bulk 1960-1984
8960 items (13.5 linear feet)
Series I contains correspondence, constitutions and bylaws, reports and miscellaneous administrative material arranged into two sub-series: Correspondence and Administrative Files.
Subseries I.A. Correspondence
1940-1984
7,600 items (11.25 linear feet)
Correspondence files are arranged in date order by President, beginning with general correspondence, followed by subject files in alphabetical order.
1
1
Porter: General: 1940, 1950-1951
1
2
Porter: Tissue Culture Commission 1946
1
3
Porter: Tissue Culture Commission 1947
1
4
Porter: Tissue Culture Commission 1948-1949
1
5
Porter: TCC Apparatus and Glassware 1950-1951
1
6
Porter: TCC Conference 1946/11
1
7
Porter: TCC Testing Laboratory 1947-1948
1
8
Porter: TCC Constitution 1948-1949
1
9
Porter: TCC Testing Laboratory 1949-1953
1
10
Harris: General 1958-1960
1
11
Harris: TCA Reorganization 1958
1
12
Harris: TCA Reorganization (Founding of ASCB) 1959-1960
1
13
Weymouth: General 1960/5-1961/6
1
14
Morgan: General 1962
1
15
Morgan: General 1963
1
16
Morgan: General 1964
1
17
Morgan: General 1967
1
18
Morgan: General 1968
1
19
Morgan: General 1970-1979
1
20
Morgan: Ad Hoc Committees (Chang Report) 1962-1963
1
21
Morgan: Chemically Defined Media 1963/1-3
1
22
Morgan: Constitution Revision 1963
1
23
Morgan: Incorporation 1963
1
24
Morgan: Local Committees 1962/11-1963/1
1
25
Morgan: Meeting
1
26
Morgan: Pomerant Obituaries 1964-1965
1
27
Morgan: Rutter 1963/1-3
1
28
Morgan: Sidman 1963/2-4
1
29
Morgan: Summer Course 1963/5-10
1
30
Morgan: Symposium (Boston) 1963/2-5
1
31
Merchant: General 1950-1971
1
32
Merchant: Archives Committee 1964-1968
1
33
Merchant: Bibliography 1963-1968
1
34
Merchant: California Branch 1967-1969
1
35
Merchant: Cesvet (Bibliography) 1969-1970
1
36
Merchant: Committee on Standards 1967-1968
1
37
Merchant: Decennial Review Conference 1964-1966
1
38
Merchant: Executive Council 1964-1968
1
39
Merchant: Film Library 1964-1968
1
40
Merchant: Financial 1967-1968
1
41
Merchant: Grants 1967-1968
1
42
Merchant: Haematopoietic Symposium 1966-1968
1
43
Merchant: Hetherington 1966/4-1967/5
1
44
Merchant: Kruse 1966/6-1968/7
1
45
Merchant: Meeting 1969 1965-1966
1
46
Merchant: Meeting 1970 1965-1967
1
47
Merchant: Membership Committee 1964-1968
1
48
Merchant: Morgan 1965-1966
2
1
Merchant: Murray 1964-1966
2
2
Merchant: National Medal of Science 1964-1966
2
3
Merchant: Nomenclature Committee 1964-1966
2
4
Merchant: Nomenclature Committee 1967-1968
2
5
Merchant: Nominating Committee 1964-1968
2
6
Merchant: Osgood 1967-1968
2
7
Merchant: Parker 1964-1965
2
8
Merchant: Program Committee 1964-1968
2
9
Merchant: Publications 1964-1968
2
10
Merchant: Publications Committee 1965-1968
2
11
Merchant: Publicity 1966-1967
2
12
Merchant: Sections Organization 1964-1967
2
13
Merchant: Sidman 1964-1968
2
14
Merchant: Training Committee 1963-1968
2
15
Merchant: Trustees 1964-1968
2
16
Federoff: Personal Index File Key
2
17
Federoff: General 1966-1968
2
18
Federoff: General 1969-1970
2
19
Federoff: General 1971-1976
2
20
Federoff: American Type Culture Collection 1969-1972
2
21
Federoff: Annual Meetings 1964-1968
2
22
Federoff Annual Meeting 1969
2
23
Federoff: Annual Meeting 1970-1972
2
24
Federoff: Annual Meeting 1973
2
25
Federoff: Annual Meeting 1974
2
26
Federoff: Annual Meeting 1975
2
27
Federoff: Annual Meeting Feedback 1969
2
28
Federoff: Bibliography Background 1970-1971
2
29
Federoff: Bibliography Subcommittee 1964-1971
2
30
Federoff: Board of Governors 1968-1970
2
31
Federoff: Board of Governors 1971-1972
2
32
Federoff: Branches 1970-1971
2
33
Federoff: Branches/California 1967-1970
2
34
Federoff: Branches/Central States 1971-1972
2
35
Federoff: Cesvet 1970-1974
3
1
Federoff: Claude, Albert
3
2
Federoff: Committees/Archives 1964-1972
3
3
Federoff: Committees/Chemically Defined Media 1969-1971/7
3
4
Federoff: Committees/Chemically Defined Media 1971/8-1972
3
5
Federoff: Committees/Contaminations in Cells and Tissue Culture 1969-1972
3
6
Federoff: Committees/General 1968-1972
3
7
Federoff: Committees/Materials and Supplies 1969-1972
3
8
Federoff: Committees/Membership 1969-1970
3
9
Federoff: Committees/Nominating 1964-1974
3
10
Federoff: Committees/Program 1964-1968
3
11
Federoff: Committees/Program 1969
3
12
Federoff: Committees/Program 1970
3
13
Federoff: Committees/Program 1971-1972
3
14
Federoff: Committees/Publicity & Endowment, Cell Science Center 1967-1972
3
15
Federoff: Committees/Serum 1969-1970
3
16
Federoff: Committees/Serum 1971-1972
3
17
Federoff: Committees/Standards 1968
3
18
Federoff: Council 1968-1971
3
19
Federoff: Earle Award 1970-1974
3
20
Federoff: Editorial Board 1968-1972
3
21
Federoff: Executive Council
3
22
Federoff: Fell Eulogy
3
23
Federoff: Film Library 1968-1972
3
24
Federoff: Financial
3
25
Federoff: Invertebrate Tissue Culture 1971-1972
3
26
Federoff: Legal 1971
3
27
Federoff: Membership Inquiries/Problems 1968-1972
3
28
Federoff: Media Development 1972-1974
3
29
Federoff: Michigan Branch
3
30
Federoff: Nerve Tissue Culture 1969-1972
3
31
Federoff: Newsletter 1971
3
32
Federoff: Pathology
3
33
Federoff: Placement Service
3
34
Federoff: Plant Tissue Division
3
35
Federoff: Publication Board 1965-1968
3
36
Federoff: Publication Board 1969-1972
3
37
Federoff: Publications/In Vitro
3
38
Federoff: Reorganization (TC) 1969
3
39
Federoff: Research 1971
3
40
Federoff: Reticuloendothelial Society 1969
3
41
Federoff: Secretary 1968-1972
4
1
Federoff: Selection of Director 1967-1968
4
2
Federoff: Staff 1967-1968
4
3
Federoff: Staff/Resumes
4
4
Federoff: Sustaining Members 1969/7-11
4
5
Federoff: Treasurer 1967-1974
4
6
Federoff: Trustees/Corinell 1968-1971
4
7
Federoff: WAJC Science Center 1967-1968
4
8
Federoff: WAJC Science Center
4
9
Federoff: WAJC Science Center/Dedication 1971
4
10
Federoff: WAJC Science Center/Executive Board 1969
4
11
Federoff: WAJC Science Center/Executive Board 1970
4
12
Federoff: WAJC Science Center/Executive Board 1971
4
13
Federoff: WAJC Science Center/Executive Board 1972
4
14
Evans: General 1972-1980
4
15
Evans: American Type Culture Collection 1968-1973
4
16
Evans: Annual Report 1973-1974
4
17
Evans: Bibliography 1971-1973
4
18
Evans: Biological Stain Commission 1973
4
19
Evans: Biological Stain Commission 1973
4
20
Evans: California Branch 1971-1974
4
21
Evans: Chemically Defined Media 1969-1974
4
22
Evans: Decennial Review 1972-1974
4
23
Evans: Dougall 1972
4
24
Evans: Earle Award 1970-1974
4
25
Evans: Editorial Board 1970-1974
4
26
Evans: Education Committee 1970-1972/6
4
27
Evans: Education Committee 1972/7-1974
4
28
Evans: Election of Officers 1970-1972
4
29
Evans: Endowment Committee 1968-1974
4
30
Evans: Executive Board 1973-1974
4
31
Evans: Exhibits 1972
4
32
Evans: Federations of American Societies for Experimental Biology 1969
4
33
Evans: Fell Division 1971-1974
4
34
Evans: Film Committee 1971-1974
4
35
Evans: Handbook of Policies and Procedures 1973
4
36
Evans: Human Value Committee 1972-1974
4
37
Evans: Insurance
4
38
Evans: International Science and Engineering Fair
4
39
Evans: Kahn 1968-1972
4
40
Evans: Kruse, Paul 1973
4
41
Evans: Legal Matters 1972-1974
4
42
Evans: Local Committees 1972-1975
4
43
Evans: Manual 1975-1980
5
1
Evans: Materials and Supplies Committee 1967-1974
5
2
Evans: Michigan Branch 1972-1974
5
3
Evans: Midwestern Branch 1974
5
4
Evans: NASA Liaison Committee 1972-1976
5
5
Evans: Nardone 1972
5
6
Evans: Nardone 1973
5
7
Evans: Nardone 1974
5
8
Evans: National Medal of Science 1972-1973
5
9
Evans: NMAC Proposals 1972-1974
5
10
Evans: Noble Foundation 1972
5
11
Evans: Nominating Committee 1972-1974
5
12
Evans: Officers 1968-1973
5
13
Evans: Paul, John 1959-1960
5
14
Evans: Placement Service 1970-1974
5
15
Evans: Plant Division 1970-1974
5
16
Evans: Program Committee 1969
5
17
Evans: Proposed Branches
5
18
Evans: Publication Committee 1968-1978
5
19
Evans: Publicity Committee 1968-1974
5
20
Evans: Scholarship Fund 1971-1972
5
21
Evans: Search Committee (Director of WAJSC) 1972-1974
5
22
Evans: Sera Committee 1969-1974
5
23
Evans: Staff 1972
5
24
Evans: Student Affairs 1972-1974
5
25
Evans: Study Program 1972-1975
5
26
Evans: Terminology Committee 1963
5
27
Evans: Tellers Committee 1972-1973
5
28
Evans: Texas Branch 1974
5
29
Evans: WAJSC 1969-1974
5
30
Kahn: General 1973-1974
5
31
Kahn: General 1975-1976
5
32
Kahn: American Type Culture Collection
5
33
Kahn: Biological Stain Commission 1974-1976
5
34
Kahn: Business Office 1974-1975
5
35
California Branch 1974-1975
5
36
Kahn: Central States Branch 1974-1975
5
37
Kahn: Chappel 1974-1975
6
1
Kahn: Chemically Defined Media 1973-1974
6
2
Kahn: Chemically Defined Media 1975-1976
6
3
Kahn: Council 1973-1976
6
4
Kahn: Earle Award 1974-1976
6
5
Kahn: Editorial Committee 1974-1976
6
6
Kahn: Education 1965-1972
6
7
Kahn: Education Committee 1974-1976
6
8
Kahn: Etiologic Agents 1975
6
9
Kahn: Executive Board 1974-1975
6
10
Kahn: Fell Committee 1973-1976
6
11
Kahn: Film Collection Committee 1973-1975
6
12
Kahn: International Science Fair 1974-1975
6
13
Kahn: International Science and Engineering Fair 1976
6
14
Kahn: Invertebrate Division 1973-1976
6
15
Kahn: Manual Committee 1974-1976
6
16
Kahn: Materials and Supplies 1968-1976
6
17
Kahn: Nardone (Sec.) 1972-1976
6
18
Kahn: National Medal of Science 1973-1975
6
19
Kahn: National Medal of Science Advisory Center 1973
6
20
Kahn: National Medal of Science Advisory Center 1974
6
21
Kahn: National Medal of Science Advisory Center 1975
6
22
Kahn: Membership (Sustaining) 1972-1974
6
23
Kahn: Membership 1975-1976
6
24
Kahn: Nomenclature Committee 1962-1970
6
25
Kahn: Nominating Committee 1968-1976
6
26
Kahn: Oak Ridge Laboratory 1973-1976
6
27
Kahn: Perry 1975-1976
6
28
Kahn: Placement 1968-1976
6
29
Kahn: Program Committee 1965-1973
6
30
Kahn: Program Committee 1974-1976
7
1
Kahn: Publication Committee 1969-1975
7
2
Kahn: Public Affairs Committte 1973-1975
7
3
Kahn: Publicity Committee 1974-1976
7
4
Kahn: Search Committee 1974
7
5
Kahn: Sera and Contamination Committee 1973-1975
7
6
Kahn: Standardization, Collection and Distribution Committee 1961-1979
7
7
Kahn: Student Committee 1971-1972
7
8
Kahn: Terminology Committee 1974-1975
7
9
Kahn: Toxicity Testing 1974-1975
7
10
Kahn: Workshops 1974-1976
7
11
Lennette: General 1974-1975
7
12
Lennette: General 1976
7
13
Lennette: General 1977
7
14
Lennette: General 1978
7
15
Lennette: Acuff Associates 1976-1977
7
16
Lennette: Biology Alliance for Public Affairs 1974-1978
7
17
Lennette: Committees ( Toxicity Testing in Vitro 1976)
7
18
Lennette: Council 1970-1977
7
19
Lennette: Executive Board: 1974-1977
7
20
Lennette: Form Letters
7
21
Lennette: Fundraising/Development 1978
7
22
Lennette: Health Awards Banquet-International Science Fair 1977
7
23
Lennette: National Medical Audio Visual Center 1974-1977
7
24
Lennette: Perry, Vernon (In Vitro editor) 1977-1978
7
25
Lennette: Publicity Committee 1974-1978
7
26
Lennette: Secretary 1969-1976
7
27
Lennette: Special Committee/ATCC
7
28
Lennette: Special Committee/Biological Stain Commission 1977-1978
7
29
Lennette: Special Committee/Business Office 1975-1980
7
30
Lennette: Treasurer 1975-1976
7
31
Lennette: Treasurer 1977-1978
7
32
Porter: General 1978
7
33
Porter: American cancer Society Proposal 1979
7
34
Porter: American Type Culture Collection 1979-1980
7
35
Porter: Awards Committee 1978-1980
7
36
Porter: Cell and Tissue Banks 1979-1980
7
37
Porter: Certification 1976-1979
7
38
Porter: Certificates 1978
7
39
Porter: Cailleau, Relda 1978-1979
7
40
Porter: Douglas, William 1978
7
41
Porter: Materials and Supplies 1978-1980
7
42
Porter: Media Standardization 1976-1980
7
43
Porter: Nelson-Rees Censure 1978-1979
7
44
McGarrity: General 1982-1984
7
45
McGarrity: Audio Visual Committee 1982-1984
7
46
McGarrity: Branches 1983-1984
7
47
McGarrity: Committee/Carcinogenesis, Mutagenesis and Toxicity in Vitro 1982-1983
7
48
McGarrity: Committee/Development and Promotion 1982-1983
7
49
McGarrity: Committee/Education 1982-1984
7
50
McGarrity: Committee/Miscellaneous 1982-1984
7
51
McGarrity: Committee/Nominating 1982-1983
7
52
McGarrity: Committee/Program (Meeting 1983)
8
1
McGarrity: Committee/Publications (in Vitro 1982-1984)
8
2
McGarrity: Committee/Reports 1983-1984
8
3
McGarrity: Council 1982-1984
8
4
McGarrity: Council Subcommittee 1983-1984
8
5
McGarrity: Divisions/Miscellaneous 1982-1984
8
6
McGarrity: Editorial Board 1982-1983
8
7
McGarrity: Executive Board 1982
8
8
McGarrity: Executive Board 1983-1984
8
9
McGarrity: Historical Society Branch
8
10
McGarrity: Litigation 1983-984
8
11
McGarrity: Reports 1982-1984
8
12
McGarrity: Special Committee on Litigation 1979-1982
8
13
McGarrity: Special Committee on Litigation (Documents Relating to the Conveyance of Deed of the WA Jones Cell Science Center) 1980-1982
8
14
McGarrity: Special Committee on Litigation 1983/5-6
8
15
McGarrity: Special Committee on Litigation 1983/6-1984-7
8
16
McGarrity: Standardization 1982-1984
8
17
Sato: General 1984-1985
8
18
Sato: Business Office 1984-1985
8
19
Sato: Decennial Review Conference 1984-1985
8
20
Sato: Earle Award 1984
8
21
Sato: Education Committee 1984-1985
8
22
Sato: Fell Division 1984 /td
8
23
Sato: International Affiliation Committee 1984-1985
8
24
Sato: Membership Renewal Procedures 1984
8
25
Sato: Program Committee 1984
Subseries I.B. Administrative Files
1949-1984
1,360 items (2.25 linear feet)
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.
8
26
Constitution and Bylaws 1949, 1953
8
27
Constitution and Bylaws: Constitutional Amendment Ballot 1953
8
28
Constitution and Bylaws: Revisions 1963
8
29
Constitution and Bylaws: Revisions 1964- 1965
8
30
Constitution and Bylaws: Revision Correspondence 1969-1970
8
31
Constitution and Bylaws: Revision Correspondence 1971
8
32
Constitution and Bylaws: Revision Responses of the Board of Governors 1971
8
33
Constitution and Bylaws: Federoff 1971-1972
8
34
Constitution and Bylaws: General Correspondence 1972
8
35
Constitution and Bylaws: Revision Correspondence 1972
8
36
Constitution and Bylaws: Revision Related Documents and Comments 1971-1972
8
37
Constitution and Bylaws: Revision Drafts 1972
8
38
Constitution and Bylaws: Amended and Adopted 1972
8
39
Constitution and Bylaws: General Correspondence 1974
8
40
Constitution and Bylaws: Resolutions 1974
8
41
Constitution and Bylaws: Revisions 1974
8
42
Constitution and Bylaws: Revisions 1975
8
43
Constitution and Bylaws: 1980
8
44
Constitution and Bylaws: General Correspondence 1983
8
45
Constitution and Bylaws: General Correspondence 1984
8
46
Incorporation Documents: 1964, 1967, 1968
9
1
Reports: Annual 1969/6-1970/6
9
2
Reports: Annual 1970/6-1971/6
9
3
Reports: Annual 1971/6-1972/6
9
4
Reports: Annual 1973/6-1974/6
9
5
Reports: Annual 1973
9
6
Reports: Annual 1974
9
7
Reports: Annual 1975
9
8
Reports: Annual 1976
9
9
Reports: Annual Report to Council 1977
9
10
Reports: Annual/Notes and Draft Material #1-19
9
11
Reports: Annual/Notes and Draft Material #19-85
9
12
Reports: Annual/Notes and Draft Material #86-124
9
13
Reports: Annual/Notes and Draft Material #125-163
9
14
Reports: Annual/Notes and Draft Material #164-190
9
15
Reports: Annual/Notes and Draft Material #201-228
9
16
Reports: Annual/Notes and Draft Material #229-283
9
17
Reports: President’s 1970-1971
9
18
Reports: President’s 1972-1973
9
19
Reports: Progress 1976
9
20
Miscellaneous: Administrative Calendar 1972
9
21
Miscellaneous: Form Letters and Addresses
9
22
Miscellaneous: Handbook of Policy and Procedures 1973-974
9
23
Miscellaneous: National Visual Audio Center
9
24
Miscellaneous: Rosters of Committees 1948-1969
9
25
Miscellaneous: Rosters of Council and Committees 1972-1978
9
26
Miscellaneous: Rosters of Executive Board Liaison Chart 1974-1978
9
27
Miscellaneous: Rosters of Officers and Members at Large 1946-1966
9
28
Miscellaneous: Rosters of Officers and Members at Large 1976-1978
9
29
Miscellaneous: Tax Information
Series II. Secretary
1946-1982
4540 items (6.75 linear feet)
Series contains correspondence files, applications, reports, member lists, and rosters organized into two sub-series: Correspondence and Membership.
Subseries II.A. Correspondence
1946-1978
1,040 items (1.5 linear feet)
Correspondence is arranged in the order of the Secretary that held office with general correspondence first, followed by subject files in alphabetical order.
9
30
Murray: General 1946
9
31
Murray: General 1947/1-5
10
1
Murray: General 1947/6-12
10
2
Murray: General 1948
10
3
Murray: 1949/1-9
10
4
Murray: 1949/10-12
10
5
Murray: 1950
10
6
Murray: 1951-1952
10
7
Murray: Bibliography 1947-1961
10
8
Murray: Budget (Travel) 1947
10
9
Sidman: General 1964-1966
10
10
Sidman: General 1967-1970
10
11
Sidman: Film Library 1965-1974
10
12
Kahn: General 1968-1972
10
13
Kahn: Addressograph, Mailers 1970-1971
10
14
Kahn: Annual Meetings 1973-1978
10
15
Kahn: “A’s” 1966-1972
10
16
Kahn: “B’s” 1965-1972
10
17
Kahn: “C’s” 1966-1972
10
18
Kahn: “D’s” 1968-1972
10
19
Kahn: “E’s” 1968-1972
10
20
Kahn: “F’s” 1966-1972
10
21
Kahn: Federation of American Societies for Experimental Biology 1968-1974
10
22
Kahn: “G’s” 1966-1972
10
23
Kahn: “H’s” 1968-1970
10
24
Kahn: “I’s” 1968-1970
10
25
Kahn: “J’s” 1968-1970
10
26
Kahn: “K’s” 1968-1972
10
27
Kahn: “L’s” 1968-1972
10
28
Kahn: “M’s” 1966-1972
10
29
Kahn: “N’s” 1968-1972
10
30
Kahn: “O’s” 1966-1971
10
31
Kahn: “P’s” 1966-1972
10
32
Kahn: “R’s” 1966-1972
10
33
Kahn: “S’s” 1966-1972
10
34
Kahn: “T’s” 1966-1972
10
35
Kahn: “U’s” 1969
10
36
Kahn: “V’s” 1972
10
37
Kahn: “ W’s”1967-1972
10
38
Kahn: “Z’s” 1969-1970
10
39
Nardone: General 1972-1974 Part I
10
40
Nardone: General 1972-1974 Part II
10
41
Nardone: General 1975-1976
10
42
Nardone: Chapple 1974-1975
10
43
Nardone: Human Values 1974-1975
10
44
Nardone: Potential Sustaining Members 1974
10
45
Nardone: Sustaining Members 1974
Subseries II.B. Membership
1949-1982
3,500 items (5.25 linear feet)
Application forms, correspondence files, election ballots, member files, and rosters are arranged in alpha order by type of document.
10
46
Membership: Application Forms
10
47
Membership: Application Lists
10
48
Membership: Applications “A’s”
11
1
Membership: Applications “B’s”
11
2
Membership: Applications “C’s" /td
11
3
Membership: Applications “D’s"
11
4
Membership: Applications “E’s"
11
5
Membership: Applications “F’s"
11
6
Membership: Applications “G’s" /td
11
7
Membership: Applications “H’s"
11
8
Membership: Applications “I’s"
11
9
Membership: Applications “J’s"
11
10
Membership: Applications “K’s"
11
11
Membership: Applications “L’s"
11
12
Membership: Applications “M’s"
11
13
Membership: Applications “N’s"
11
14
Membership: Applications “O’s"
11
15
Membership: Applications “P’s"
11
16
Membership: Applications “Q’s"
11
17
Membership: Applications “R’s"
11
18
Membership: Applications “Sa-Sc"
11
19
Membership: Applications “Se-Si"
11
20
Membership: Applications “Sk-Sp"
11
21
Membership: Applications “St-Sw"
11
22
Membership: Applications “T’s"
11
23
Membership: Applications “U’s"
11
24
Membership: Applications “V’s"
11
25
Membership: Applications “W’s"
11
26
Membership: Applications “X, Y, Z’s"
11
27
Membership: Charter Members
11
28
Membership: Companies and Organizations
11
29
Membership: Committee Correspondence 1966-1976
11
30
Membership: Corresponding Members 1967-1971
12
1
Membership: Emeritus 1966-1976
12
2
Membership: Honorary Members Elections Ballots 1954
12
3
Membership: Honorary Members 1967-1971
12
4
Membership: Member Files A
12
5
Membership: Member Files B
12
6
Membership: Member Files Ca-Cl
12
7
Membership: Member Files Co-Cu
12
8
Membership: Member Files Da-De
12
9
Membership: Member Files Di-Du
12
10
Membership: Member Files Ea-El
12
11
Membership: Member Files Em-Ev
12
12
Membership: Member Files Fa-Fi
12
13
Membership: Member Files Fl-Fu
12
14
Membership: Member Files Ga-Go
12
15
Membership: Member Files Gr-Gu
13
1
Membership: Member Files Ha-He
13
2
Membership: Member Files Hi-Hu
13
3
Membership: Member Files I
13
4
Membership: Member Files J
13
5
Membership: Member Files K
13
6
Membership: Member Files La-Le
13
7
Membership: Member Files Li
13
8
Membership: Member Files Lo-Lu
13
9
Membership: Member Files Ma
13
10
Membership: Member Files Mc
13
11
Membership: Member Files Me-Mi
13
12
Membership: Member Files Mo-Mu
13
13
Membership: Member Files N
13
14
Membership: Member Files O
13
15
Membership: Member Files Pa
13
16
Membership: Member Files Pe-Pu
13
17
Membership: Member Files Q
13
18
Membership: Member Files Ra-Re
13
19
Membership: Member Files Ri-Rh
13
20
Membership: Member Files Ro-Ru
13
21
Membership: Member Files Sa-Sc
13
22
Membership: Member Files Se-Si
13
23
Membership: Member Files Sk-Su
13
24
Membership: Member Files T
13
25
Membership: Member Files U
13
26
Membership: Member Files V
13
27
Membership: Member Files W
13
27
Membership: Member Files Y and Z
14
1
Membership: Rosters 1947
14
2
Membership: Rosters 1947
14
3
Membership: Rosters 1948
14
4
Membership: Rosters 1949
14
5
Membership: Rosters 1950
14
6
Membership: Rosters 1951
14
7
Membership: Rosters 1952
14
8
Membership: Rosters 1953
14
9
Membership: Rosters 1954
14
10
Membership: Rosters 1955
14
11
Membership: Rosters 1956
14
12
Membership: Rosters 1957
14
13
Membership: Rosters 1958
14
14
Membership: Rosters 1959
14
15
Membership: Rosters 1960
14
16
Membership: Rosters 1961
14
17
Membership: Rosters 1962
14
18
Membership: Rosters 1963
14
19
Membership: Rosters 1964
14
20
Membership: Rosters 1965
14
21
Membership: Rosters 1966
14
22
Membership: Rosters 1967
14
23
Membership: Rosters 1969
14
24
Membership: Rosters 1970
14
25
Membership: Rosters 1971
14
26
Membership: Rosters 1972
14
27
Membership: Rosters 1973
14
28
Membership: Rosters 1974
14
29
Membership: Rosters 1975
14
30
Membership: Rosters 1977
14
31
Membership: Rosters 1980, 1982
14
32
Membership: Rosters/Lost, Drooped, Resigned or Deceased 1948-1964
14
33
Membership: Sustaining Members 1970-1972
14
34
Membership: Sustaining Members 1973
14
35
Membership: Sustaining Members 1976
14
36
Membership: Sustaining Members 1977
14
37
Membership: Sustaining Members 1978
Series III. Treasurer
1947-1980
1300 items (2 linear feet)
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.
14
38
Correspondence/Hetherington: General 1940-1963
14
39
Correspondence/Hetherington: Film 1953-1959
14
40
Correspondence/Hetherington: Gey 1953-1955
14
41
Correspondence/Hetherington: Grants 1952-1955
14
42
Correspondence/Hetherington: Honorary Members 1953-1954
14
43
Correspondence/Hetherington: Infantile Paralysis 1952-1954
14
44
Correspondence/Hetherington: Lewis, Warren 1953-1957
14
45
Correspondence/Hetherington: Murray 1950-1956
14
46
Correspondence: General 1971-176
14
47
Correspondence/Hink: General 1978-1980
14
48
Correspondence/Hink: Business Office 1976-1979
14
49
Correspondence/Hink: Taxes 1978
14
50
Annual Report (Secretary-Treasurer) 1953-1955, 1957
14
51
Annual Report (Secretary-Treasurer) 1958, 1959
14
52
Annual Report (Secretary-Treasurer) 1960-1962
14
53
Annual Report (Secretary-Treasurer) 1962-1964
14
54
Annual Report (Secretary-Treasurer) 1965-1969, 1973
14
55
Audits 1968-1972
14
56
Audits 1973-1976
14
57
Audits 1977
14
58
Audits 1978
14
59
Audits 1982
14
60
Bank Statements 1979
14
61
Budget (undated)
14
62
Budget 1970
14
63
Budget 1971
14
64
Budget 1972
14
65
Budget 1973
14
66
Budget 1979
14
67
Budget (in Vitro) 1971
14
68
Budget 1979
15
1
Budget /Proposed 1968-1970
15
2
Budget/Proposed 1971-1973
15
3
Budget/Proposed 1974, 1975
15
4
Budget/Proposed 1975-1976
15
5
Budget/Proposed 1978-1980
15
6
Budget/Reviews 1969-1972
15
7
Budget/Summary 1972
15
8
Budget/Summary 1973
15
9
Budget/Summary 1974
15
10
Budget/Summary 1975
15
11
Budget/Summary 1976
15
12
Budget/Summary 1977
15
13
Budget/Summary 1978
15
14
Budget/Summary 1979
15
15
Business Meeting Minutes and Report 1963
15
16
Cash Receipts 1977-1979
15
17
Disbursements 1979-1980
15
18
Expenses/Education Committee 1978
15
19
Expenses/Meeting 1979
15
20
Expenses/Meeting Executive Board 1979
15
21
Expenses/Meeting Program Committee
15
22
Expenses/Paid 1978-1979
15
23
Expenses/Reimbursement Requests 1978-1979
15
24
Expenses/reimbursement Requests 1979
15
25
Financial Reports 1949-1956
15
26
Financial Reports 1958-1966
15
27
Financial Reports 1967
15
28
Financial Reports 1968-1972
15
29
Financial Reports 1973
15
30
Financial Reports 1976-1977
15
31
Financial Reports 1978-1979
15
32
Financial Reports 1980
15
33
Financial Summaries 1950-1965
15
34
Forms
15
35
Income Anticipated 1973
15
36
Ledger 1977-1979
15
37
Michigan Branches 1978-1980
15
38
Monies Invested 1974
15
39
Reports/Charitable Organizations 1976
15
40
Reports/Lake Placid Project 1968
15
41
Reports/Local Committee 1976, 1978, 1979
15
42
Reports/Meeting 1962
15
43
Reports/Travel Expenses 1965-1966
15
44
Requisition/Hetherington 1952-1955
15
45
Research Grants and Contracts 1978
15
46
Statements/Columbia University 1947-1949
15
47
Summary of Accounts/Ohio State 1974/10
15
48
Tax/Correspondence IRS (1965-1979)
15
49
Tax Exemption 1963, 1971, 1977
15
50
Tax/Income 1965
15
51
Tax/Income Tax Forms 1970
15
52
Tax/Income Tax Forms 1972
15
53
Tax/Income Tax Forms 1973-1975
15
54
Tax/Income Tax Forms 1978
15
55
Tax/IRS Audit 1977-1980
Series IV. Business Office
1978-1984
1000 items (1.5 linear feet)
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.
15
56
Correspondence/Executive Director (Momberger) 1978
15
57
Correspondence/Executive Director (Momberger) 1979/1-5
15
58
Correspondence/Executive Director (Momberger) 1979/6-12
15
59
Correspondence/Executive Director (Momberger) 1980-1981
15
60
Correspondence/Executive Director (Momberger) 1982-1991
15
61
Disbursements and Receipts 1982
15
62
Disbursements and Receipts 1983
15
63
Disbursements and Receipts 1984
16
1
Expenses 1978
16
2
Federal Taxes 1980-1981
16
3
Lease Agreement
16
4
Maryland Taxes
16
5
Manager Applications 1978
16
6
Surety Bond 1978-1980
16
7
Unemployment Insurance 1979-1980
Series V. Committees
1951-1985; bulk 1969-1978
1300 items (2 linear feet)
Files containing correspondence, minutes, reports and memos are arranged in alphabetical order by committee title and then in date order.
16
8
Ad Hoc Committee/Archives (1976/7-1978/5)
16
9
Ad Hoc Committee/ Carcinogenesis, Mutagenesis and Toxicity Testing in Vitro (1974/9-1978/5)
16
10
Ad Hoc Committee/ Certification of Laboratory Technologists in Tissue Culture (1976/8-1978/2)
16
11
Ad Hoc Committee/ Decennial Review Conference (1974/1-1977/2
16
12
Ad Hoc Committee/ Chemically Defined Media (1976/7-1978/6)
16
13
Ad Hoc Committee/ Earle Award (1976/12-1978/8)
16
14
Ad Hoc Committee//Editorial (1976/5-1977/4)
16
15
Ad Hoc Committee/ Endowment (1976/5-1976/8)
16
16
Ad Hoc Committee/ Film Collection (1970-1977/1)
16
17
Ad Hoc Committee/ International Science Fair (1976/2-1978/6)
16
18
Ad Hoc Committee/ In Vitro Research and Human Values (1976/5-9)
16
19
Ad Hoc Committee/ Materials and Supplies (1974/9-1977/5)
16
20
Ad Hoc Committee/ NASA Program (1974/7-1978/7)
16
21
Ad Hoc Committee/ Professional Management/Internal Audit (1978)
16
22
Ad Hoc Committee/ Publications (1971/5-1977/7)
16
23
Ad Hoc Committee/ Review Responsibilities of Publications Committee and Cell Science Center
16
24
Ad Hoc Committee/ Serum and Contamination (1974-1978/2)
16
25
Ad Hoc Committee/ Standardization, Collection and Distribution of Cell and Tissue (1969/11-1978/2)
16
26
Ad Hoc Committee/ Student Affairs (1973-1977/3)
16
27
Ad Hoc Committee/ Terminology (1976/5- 1978/3)
16
28
Ad Hoc Committee/ Training Needs/Report (1967-1968)
16
29
Archives (1971-1972)
16
30
Chemically Defined Media/ Correspondence (1969/12-1970/12)
16
31
Chemically Defined Media/ Correspondence/Morton (1972/1-1973/1)
16
32
Chemically Defined Media (1974)
16
33
Corrections 1974-1976
16
34
Constitutions (1975/7-1977/7)
16
35
Contaminations in Cell and Tissue Cultures (1969-1973)
16
36
Contamination in Cells and Tissue Culture Report (1972)
16
37
Contamination in Cells and Tissue Culture Annual Report (1972)
16
38
Decennial Review Conference Annual Report 1976
16
39
Endowment (1977-1979)
16
40
Endowment/ Meeting 1977
16
41
Financial (1984-1985)
16
42
In Vitro and Human Values (1974-1976)
16
43
Local program (1976/11-1977/5)
16
44
Materials and Supplies Annual Report 1974
16
45
Membership/ Correspondence ( 1975/4-1976/7)
16
46
Membership/ Correspondence/ Yerganian (1976/7-1977/6
16
47
Members List 1974
16
48
Members List 1974-1976
16
49
Member Files A-K (1976-1978)
17
1
Member Files L-T (1976-1978)
17
2
Member Files U-Z (1976-1978)
17
3
Nominations/ Correspondence (1974/6-1977/2)
17
4
Pamphlet and Film List (1951-1963)
17
5
Program Committee/ Minutes and Reports
17
6
Program (1975-1976)
17
7
Program (1977)
17
8
Program (1978)
17
9
Public Affairs/Federation of American Societies for Experimental Biology (1970-1978)
17
10
Publications(1974)
17
11
Publications/ Correspondence (1968-1969)
17
12
Publications/ Correspondence (1970-1973)
17
13
Publications/ In Vitro (1975/5-1978/3)
17
14
Publications/ Policies and Procedures Handbook (1974-1978)
17
15
Publicity (1978/6-1979/1)
17
16
Serums Reports (1971, 1973)
17
17
Special Committee/Tissue Culture Manual (1975-1976)
17
18
Standing (1964-1977)
17
19
Steering (1977)
17
20
Tissue Culture Association and Tissue Culture Commission Lists (1948-1966)
Series VI. Branches and Divisions
1963-1997; bulk 1968-1977
600 items (1 linear foot)
Files containing constitutions, by-laws, reports and correspondence are arranged in alphabetical order by section name and then in date order.
17
21
California (1969-1972)
17
22
California (1973-1975)
17
23
California (1976-1977)
17
24
California (1978)
17
25
Central States (1972-1978)
17
26
Honor Fell Division (1971-1978)
17
27
Invertebrate (1972-1978)
17
28
Michigan (1968-1975)
17
29
Michigan (1966-1978)
17
30
Midwestern (1975-1978)
17
31
Montreal (1977)
17
32
National Capital Area (1974-1987)
17
33
New York (1977)
17
34
Northeast (1977-1978)
17
35
Organic Culture (1970-1972)
17
36
Plant Division (1963-1966)
17
37
Plant Division (1967-1973)
18
1
Plant Division (1974)
18
2
Plant Division (1975)
18
3
Plant Division (1976-1978)
18
4
Proposed Clubs (1974, 1977)
18
5
Rocky Mountain
18
6
Texas (1975-1977)
18
7
Roster 1975-1997
Series VII. Meetings
1946-1986; bulk 1947-1980
6200 items (9.75 linear feet)
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.
Subseries VII.A. Executive Council
1947-1985
2,250 items (3.5 linear feet)
Files containing minutes, reports, agendas, memos and correspondence are arranged by meeting date and then in alphabetical order by subject.
18
8
Executive Council 1947
18
9
Executive Council 1948
18
10
Executive Council 1949
18
11
Executive Council 1950
18
12
Executive Council 1951
18
13
Executive Council 1952
18
14
Executive Council 1953
18
15
Executive Council 1954
18
16
Executive Council 1955
18
17
Executive Council 1956
18
18
Executive Council 1957
18
19
Executive Council 1958
18
20
Executive Council 1959
18
21
Executive Council 1960
18
22
Executive Council 1961
18
23
Executive Council 1962
18
24
Executive Council 1963
18
25
Executive Council 1964
18
26
Executive Council 1965
18
27
Executive Council 1966
18
28
Executive Council 1967
18
29
Executive Council/Minutes and Agendas 1968
18
30
Executive Council/Related Documents 1968
18
31
Executive Council/Correspondence (1969/1-6) Box 18
18
32
Executive Council/Correspondence (1969/7-12) Box 18
18
33
Executive Council/Minutes and Agenda 1969
18
34
Executive Council/Minutes and Agenda 1970
18
35
Executive Council/Related Materials 1970
18
36
Executive Council/Minutes and Agenda 1971
18
37
Executive Council/Related Materials 1971
18
38
Executive Council/January 1972
18
39
Executive Council/Minutes and Agenda 1972
18
40
Executive Council/Minutes and Agenda 1972/6
18
41
Executive Council/Minutes and Agenda 1972/10
18
42
Executive Council/Related Materials 1972/10
19
1
Executive Council/Related Memos 1972
19
2
Executive Council (1973/2)
19
3
Executive Council/Related Materials (1973/2)
19
4
Executive Council/Budgets and Resolutions (1973/6)
19
5
Executive Council/Minutes and Agenda (1973/6)
19
6
Executive Council/Related Materials (1973/6)
19
7
Executive Council/Minutes and Agenda (1973/11)
19
8
Executive Council/Related Materials (1973/11)
19
9
Executive Council/Minutes and Agenda (1974/3)
19
10
Executive Council/Related Materials (1974/3)
19
11
Executive Council/Minutes and Agendas 1974/6
19
12
Executive Council/Related Materials 1974/6
19
13
Executive Council/Conference Call 1974/7
19
14
Executive Council/Minutes and Agenda 1974/11
19
15
Executive Council/Related Materials 1974/11
19
16
Executive Council/Minutes and Agenda 1975/4
19
17
Executive Council/Related Materials 1975/4
19
18
Executive Council 1975/6
19
19
Executive Council/Minutes and Agenda 1975/11
19
20
Executive Council/Related Materials 1975
19
21
Executive Council/Conference Call 1975/11
19
22
Executive Council/Minutes and Agenda 1976/3
19
23
Executive Council/Related Materials I 1976/3
19
24
Executive Council/Related Materials II 1976/3
19
25
Executive Council 1976/6
19
26
Executive Council 1976/11
19
27
Executive Council/Correspondence 1977/3
19
28
Executive Council/Minutes and Agenda 1977/3
19
29
Executive Council/Related Documents I 1977/3
20
1
Executive Council/Related Documents II 1977/3
20
2
Executive Council I 1977/6
20
3
Executive Council II 1977/6
20
4
Executive Council/Conference 1977/9
20
5
Executive Council/ Minutes and Agenda 1977/10
20
6
Executive Council/Related Documents 1977/10
20
7
Executive Council/Related Documents and Reports 1977/10
20
8
Executive Council/Progress Reports 1977
20
9
Executive Council/Minutes and Agenda 1978/3
20
10
Executive Council/Related Documents 1978/3
20
11
Executive Council I 1978/6
20
12
Executive Council II 1978/6
20
13
Executive Council 1978/10
20
14
Executive Council/Motion of Censure/Walter Nelson-Rees 1978/10
20
15
Executive Council 1979
20
16
Executive Council 1980
20
17
Executive Council 1984
20
18
Executive Council 1985
Subseries VII.B. Annual Meeting
1946-1986
2,000 items (3 linear feet)
Files containing correspondence, memos, reports, minutes, abstracts, programs, rosters, arranged by date of meeting and then in alphabetical order by subject.
20
19
Annual [no date] Organization Packet
20
20
Annual 1946
20
21
Annual 1950
20
22
Annual 1951
20
23
Annual 1952
20
24
Annual 1953
20
25
Annual 1954
20
26
Annual 1955
20
27
Annual/Programs and Abstracts 1956
20
28
Annual/Reports and Related Documents 1956
20
29
Annual 1957
20
30
Annual 1958
20
31
Annual 1959
20
32
Annual 1960
20
33
Annual/Programs and Abstracts 1961
20
34
Annual/Reports 1961
20
35
Annual/Programs and Abstracts 1962
20
36
Annual/Reports 1962
20
37
Annual/Programs and Abstracts 1963
20
38
Annual/Reports and Minutes 1963
20
39
Annual/Business Meeting and Programs 1964
20
40
Annual/Programs and Abstracts 1964
20
41
Annual/Programs and Abstracts 1965
20
42
Annual/Reports 1965
20
43
Annual/Programs and Abstracts 1966
21
1
Annual/Reports and Minutes 1966
21
2
Annual/Programs and Abstracts 1967
21
3
Annual/Reports and Minutes 1967
21
4
Annual/Programs and Abstracts 1968
21
5
Annual/Reports 1968
21
6
Annual/Local Arrangements Committee 1969
21
7
Annual/Photographs 1969
21
8
Annual/Program and Exhibit Catalogue 1969
21
9
Annual/Reports 1969
21
10
Annual/Local Committee 1970
21
11
Annual/Program and Abstracts 1970
21
12
Annual/Publicity Committee 1970
21
13
Annual/Publicity Committee 1970
21
14
Annual/Reports, Minutes and Related Documents 1970
21
15
Annual/Banquet 1971
21
16
Annual/Correspondence (1967-1970) 1971
21
17
Annual/Correspondence (1971/1-4)
21
18
Annual/Correspondence (1971/5-1972/6)
21
19
Annual/Exhibits Committee 1971
21
20
Annual/Local Organizing Committee 1971
21
21
Annual/Officers and Council 1971
21
22
Annual/Organization of Meeting 1971
21
23
Annual/Program Committee 1971
21
24
Annual/Printed Program and Schedule 1971
21
25
Annual/Publicity 1971
21
26
Annual/Registration Committee and List of Registrants 1971
21
27
Annual/Correspondence 1972
21
28
Annual/Organizing Committee, Minutes and Related Documents 1972
21
29
Annual/Program 1972
21
30
Annual/Correspondence 1973
21
31
Annual/Local Committee 1973
21
32
Annual/Programs Committee 1973
21
33
Annual/Programs and Abstracts 1973
21
34
Annual/Local Committee 1974
21
35
Annual/Program 1974
21
36
Annual/Correspondence 1975
21
37
Annual/ Exhibits Committee 1975
21
38
Annual/Local Committee 1975
22
1
Annual/Program and Abstracts 1975
22
2
Annual/Reports, Minutes and Related Documents 1975
22
3
Annual/Local Committee 1976
22
4
Annual/Program and Abstracts 1976
22
5
Annual/Correspondence 1977
22
6
Annual/Local Committee 1977
22
7
Annual/Correspondence 1978
22
8
Annual/Local and Program Committee 1978
22
9
Annual/List of Meetings 1970-1978
22
10
Annual/Abstracts 1979
22
11
Annual/Local Committee 1979
22
12
Annual/Local Committee 1980
22
13
Annual/Program and Abstracts 1980
22
14
Annual 1981
22
15
Annual 1982
22
16
Annual/Local Committee 1983
22
17
Annual 1984
22
18
Annual 1985
22
19
Annual 1986
Subseries VII.C. Decennial Review Conference
1956–1976
1,900 items (2.75 linear feet)
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.
22
20
Decennial Review Conference/ Agenda 1956
22
21
Decennial Review Conference/ Proceedings 1956
22
22
Decennial Review Conference/ Abstracts and Copies of Papers 1966
22
23
Decennial Review Conference/ American Cancer Society Grant 1966
22
24
Decennial Review Conference/ Budget 1966
22
25
Decennial Review Conference/ Correspondence 1966
22
26
Decennial Review Conference/ Directory of Participants and Program 1966
22
27
Decennial Review Conference/ Expense Invoices 1966
22
28
Decennial Review Conference/ Programs, Announcements and Related Documents 1966
22
29
Decennial Review Conference/Prospective Invitees 1966
22
30
Decennial Review Conference/Reimbursements of Invited Speakers 1966
22
31
Decennial Review Conference/Bank Statements 1976
22
32
Decennial Review Conference/Correspondence (1971-1974) 1976
22
33
Decennial Review Conference/Correspondence (1975) 1976
22
34
Decennial Review Conference/Correspondence/Invitations 1976
23
1
Decennial Review Conference/ Correspondence/General 1976
23
2
Decennial Review Conference/ Correspondence/Invitations 1976/2
23
3
Decennial Review Conference/ Correspondence/Invitations List and Requests 1976
23
4
Decennial Review Conference/ Local Arrangements 1976
23
5
Decennial Review Conference/Mailing 1976/3
23
6
Decennial Review Conference/ Minutes 1976
23
7
Decennial Review Conference/ National Institute of Health Grant
23
8
Decennial Review Conference/ Photos of Participants
23
9
Decennial Review Conference/Program 1976
23
10
Decennial Review Conference/Program Committee 1976
23
11
Decennial Review Conference/ Registration 1976
23
12
Decennial Review Conference/Session 1 Papers 1976
23
13
Decennial Review Conference/Session 2 Papers 1976
23
14
Decennial Review Conference/Session 3 Papers 1976
24
1
Decennial Review Conference/Session 4 Papers 1976
24
2
Decennial Review Conference/Session 5 Papers 1976
24
3
Decennial Review Conference/Session 6 Papers 1976
24
4
Decennial Review Conference/Session 8 Papers 1976
24
5
Decennial Review Conference/Session 9 Papers 1976
24
6
Decennial Review Conference/Session 10 Papers 1976
24
7
Decennial Review Conference/Sessions 1-10 Discussions 1976
24
8
Decennial Review Conference/Sessions Lecture Ledger 1976
24
9
Decennial Review Conference/1ST Planning Meeting of Executive Board for 1976 (Oct.10,1974)
24
10
Decennial Review Conference/ 2nd Planning Meeting of Executive Board for 1976 (Oct.17,1974)
24
11
Decennial Review Conference/ 3rd Planning Meeting of Executive Board for 1976 (Oct.25,1974)
24
12
Decennial Review Conference/4th Planning Meeting of Executive Board for 1976 (Nov.8,1974)
24
13
Decennial Review Conference/5th Planning Meeting of Executive Board for 1976 (Dec.4,1974)
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/7th Planning Meeting of Executive Board for 1976 (Jan. 21, 1975)
24
17
Decennial Review Conference/8th Planning Meeting of Executive Board for 1976 (Apr. 2, 1975)
24
18
Decennial Review Conference/9th Planning Meeting of Executive Board for 1976 (Apr. 29, 1975)
24
19
Decennial Review Conference/11th Planning Meeting of Executive Board for 1976 (May 21, 1975)
24
20
Decennial Review Conference/12th Planning Meeting of Executive Board for 1976 (Mar.19-20,1976)
24
21
Decennial Review Conference/ 1976 Meeting/Ledger Sheets/Income Recap
24
22
Decennial Review Conference/ 1976 Meeting/Ledger Sheets/Income Recap
24
23
Decennial Review Conference/ 1976 Meeting/Ledger Sheets/Record of Checks Deposited and Disbursed
25
1
Decennial Review Conference/ 1976 Meeting/Miscellaneous Ledgers
25
2
Decennial Review Conference/ 1976 Meeting/Computer Print Out/Accounting 1
25
3
Decennial Review Conference/ 1976 Meeting/Computer Print Out/Accounting 2
Subseries VII.D. Miscellaneous Conferences and Audiotapes
1946–1967
50 items (.5 linear feet)
26
1
Conference on Tissue Culture 1946
26
2
Conference on Tissue Culture Technique in Pharmocology (NY Academy of Sciences) 1954
26
3
International Tissue Culture Meeting 1957
26
4
Michigan Academy of Science Meeting 1958
26
5
Conference on The Use of Animal Cell Tissue and Organ Cultures in Radiology 1961
26
6
Seventh Canadian Cancer Research Conference 1966
26
9 Magnetic Reel to Reel Original Audio Tapes of the Conference on Cell Cultures for Virus Vaccine Production 1967
Series VIII. Publications
1950-1986; bulk 1960-1979
2400 items (3.5 linear feet)
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.
Subseries VIII.A. Bibliography & Index
1950-1977
200 items (.25 linear feet)
Correspondence, reports, and printed materials arranged alphabetically by subject and then in date order.
27
1
Bibliography/Correspondence/General 1968-1969
27
2
Bibliography/General 1970-1971
27
3
Bibliography/General 1972
27
4
Bibliography/October House 1965-1968
27
5
Bibliography/October House 1969-1970
27
6
Bibliography/October House 1971-1973
27
7
Bibliography/ Printed Bibliographies 1953, 1960-1963, 1966
27
8
Bibliography/ Reports 1950, 1952, 1954
27
9
Bibliography/ Reports 1968-1972
27
10
Index of Tissue Culture/ Correspondence 1965-1970
27
11
Index of Tissue Culture/ Correspondence 1972-1977
Subseries VIII.B. Bulletins, Manual, Newsletter, and Miscellaneous Publications
1947-1984
600 items (.75 linear feet)
Correspondence, forms, manuscripts, questionnaire arranged in alphabetical order by subject and title, printed materials arranged in date order.
27
12
Bulletins/1947-1950
27
13
Bulletins/1951-1954
27
14
Bulletins/1955-1958
27
15
Bulletins/1959-1962
27
16
Bulletins/1963-1965
27
17
Bulletins/1966-1967
27
18
Manual/Correspondence (Evans) 1975/5-1980/7
27
19
Manual/Forms
27
20
Manual/History, Format, Executive Board meeting Minutes concerning Manual 1974-1975
27
21
Manual/Manuscript/Ball, F. et. al.- An Economical Roller Bottle
27
22
Manual/Manuscript/Bryant, Jay – Earle’s Balanced Salt Solution
27
23
Manual/Manuscript/Freeman, A.E. – Tissue Culture Mathematics
27
24
Manual/Manuscript/Klein, Antley – Fundemental Cytosentrics Lab Procedures and Techniques
27
25
Manual/Manuscript/Orr, M. – Tissue Culture Methods Manual
27
26
Manual/Manuscript/Toji, Lorraine – Starch Gel Electrophoresis
27
27
Manual/Manuscript/Winters, W.D., Neri, A. – Cultivation of Tissue and Cell Culture
27
28
Manual/Questionnaire 1-100
27
29
Manual/Questionnaire 101-200
27
30
Manual/Questionnaire 201-300
27
31
Manual/Questionnaire 301-400
27
32
Manual/Questionnaire 401-500
27
33
Manual/Questionnaire 501-600
27
34
Manual/Miscellaneous
27
35
Miscellaneous/Cell Biology Proposal for Media Development Program
28
1
Miscellaneous/Cell Databook
28
2
Miscellaneous/Cryodeuer Newsletter 1968
28
3
Miscellaneous/Explants 1965-68
28
4
Miscellaneous/Newstrent 1970
28
5
Miscellaneous/The NMRI Quarterly Review 1976
28
6
Miscellaneous/TCA Report 1980
28
7
Miscellaneous/TCA Report 1981
28
8
Miscellaneous/TCA Report 1983
28
9
Miscellaneous/TCA Report 1984
28
10
Miscellaneous/Tissue Culture Section Department of HEW 1956,1960
28
11
Newsletter/Correspondence and Memos 1968-1971
28
12
Newsletter/Correspondence and Reports 1972-1973
28
13
Newsletter/Correspondence and Reports 1974
28
14
Newsletter/Correspondence 1975
28
15
Newsletter/Correspondence and Reports 1976
28
16
Newsletter/Correspondence and Reports 1977
28
17
Newsletter/ 1968
28
18
Newsletter/ 1969
28
19
Newsletter/ 1970
28
20
Newsletter/ 1971
28
21
Newsletter/ 1972
28
22
Newsletter/ 1973
28
23
Newsletter/ 1974
28
24
Newsletter/ 1975
28
25
Newsletter/ 1976
28
26
Newsletter/ 1977
Subseries VIII.C. In Vitro
1966-1978
1,600 items (2.5 linear feet)
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.
28
27
In Vitro/Accounting Code Number Index
28
28
In Vitro/ Advertising
28
29
In Vitro/ Article/ Chou, Janice et al (Synthesis of Alpha Subunit…)
28
30
In Vitro/ Article/Chou, Janice et al/ Correspondence
28
31
In Vitro/ Article/Chou, Janice et al/ Photographs
28
32
In Vitro/ Article/Chou, Janice et al/ Review
28
33
In Vitro/ Article/Chou, Janice et al/ Revised Copy 1976/1
28
34
In Vitro/ Article/Chou, Janice et al/ Revised Original 1976/1
28
35
In Vitro/Article/Chen, T.R./Correspondence and Review
28
36
In Vitro/Article/Chen, T.R./Revised Copy 1975/2
28
37
In Vitro/Article/Duncan, G.R./Correspondence and Review 1978
28
38
In Vitro/Article/Kahn and Duncan/Page Proofs
28
39
In Vitro/Article/Langenbaugh, R. and Tompa/Plates
28
40
In Vitro/Article/Langenbaugh, R. and Tompa/Copy, Correspondence and Review
28
41
In Vitro/ Article/Langenbaugh, R. and Tompa/ Revised Original
28
42
In Vitro/Article/Mizrahi, A./Copy, Correspondence and Review
28
43
In Vitro/Article/Murashige, T. and Tisserat/Correspondence and Review
28
44
In Vitro/ Article/Murashige/Revised Original
28
45
In Vitro/ Audit Report 1977
28
46
In Vitro/ Budget 1970
28
47
In Vitro/ Copyright
28
48
In Vitro/ Correspondence 1966-1967/1
28
49
In Vitro/ Correspondence 1970
28
50
In Vitro/ Correspondence (Executive Board) 1971
28
51
In Vitro/ Correspondence (Evans) 1966-1975
28
52
In Vitro/ Correspondence (Kahn) 1971
28
53
In Vitro/ Correspondence (Miscellaneous and Notes) 1972-1974
28
54
In Vitro/ Forms
28
55
In Vitro/ Issue Sales
28
56
In Vitro/ Journals Recieved
28
57
In Vitro/ Ledgers (Subscriptions)/1971-1974 (5)
28
58
In Vitro/ Ledgers (Subscriptions)/1971-1974 (4)
29
1
In Vitro/ Ledgers (Receipts)/1970-1974
29
2
In Vitro/ Ledgers (Subscriptions)/1970-1974 (1)
29
3
In Vitro/ Ledgers (Subscriptions)/1971-1974 (2)
29
4
In Vitro/ Ledgers (Subscriptions)/1971-1974 (3)
29
5
In Vitro/ Ledger Pages/Miscellaneous 1970-1978
29
6
In Vitro/ Ledger Pages/Miscellaneous
29
7
In Vitro/Mono Sales 1971-1973
29
8
In Vitro/Page Charges 1970-1971
29
9
In Vitro/Page Proofs 1973-1974
29
10
In Vitro/ Publications List
29
11
In Vitro/ Reprint Sales
29
12
In Vitro/Subscription Expenditures
29
13
In Vitro/ TCA Meeting 1978
29
14
In Vitro/ TCA Sales
Series IX. W. Alton Jones Cell Science Center (WAJCSC)
Unprocessed.
SARCV 2019-01
Unprocessed.
1
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