PART I
THE EASTERN PA BRANCH ARCHIVES COLLECTION AT THOMAS JEFFERSON UNIVERSITY

University Archives & Special Collections
Room 401, Scott Memorial Library, 1020 Walnut Street, Philadelphia, PA 19107-5587
Visit: Weekdays, by appointment

Branch Archive Committee
Linda A. Miller, Ph.D. cell: 215-272-6590
email: cmidpharma@gmail.com

Staff:   University Archivist: Michael Angelo   Michael.Angelo@jefferson.edu
Digital Archivist: Anita.Lai@jefferson.edu

PART I.    1931 to 2009- Branch Archive Collection at Thomas Jefferson University.

This collection is organized by year starting in 1931 and includes the following Branch documents: 

1. Monthly meeting notices- 1936 to 2009 
2. Executive committee meeting minutes- 1974-2009
3. Newsletters-1937 to 2008
4. By-law updates- 1936 to 2009
5. Symposia and workshops-1969 to 2009
6. Officers and committee members: 1920 to 2009
7. Select membership lists- 1920 to 1971
8. Financial reports- 1938 to 2009
9. Clinical Microbiology Section-1968-1973
10. Select letters- 1920 to 1999
11. Student chapter and Infections & Immunology Forums-1992-2009
12. Special meetings, meeting-series and special events – these are bolded in the listing

1978-Branch Past Presidents Night & related material- 27 Nov.
1987-500th Meeting Event 14 December. 
1992-Smith Hall / Dr. Morton Event March 31.
1995-Stuart Mudd Lecture Series 1976 to 1995.
1998-600th Meeting Event September 14.
2006-Distinguished Branch Member Lectureship Series-1996 to 2006.
2009-Material relating to the 109th ASM Meeting in Philadelphia in May:
2009-Material relating to Milestones in Microbiology Laboratory of
Hygiene Ceremony.     

13. List of Branch Publications-1973 to 1994   Table A.  
14. Select Member Biographies- 1977 to 2006  Table B.            
15. Select Member Obituaries-1962 to 2009     Table C.           

Note: For Post 2009 BRANCH ARCHIVE SOURCES, see listing at end of this document.

General Collection Content By Year – Thomas Jefferson University & Special Collections – 1931 to 2009

1931

Letters: 

1. D. H. Bergey to J. W. Sherman, Secretary, SAB, 22 April 1931, carbon copy, concerning when SAB approved local branches.

2. D. H. Bergey to A. C. Abbott, 22 April 1931, carbon copy, concerning when the “bug club” transitioned to the SAB Chapter [Branch].

1933

List of Branch members serving on the Local Committee on Arrangements for the 35th Annual Meeting of the SAB held in Philadelphia December 27 to 29, 1933. 

1936

Meeting notices and abstracts 118 to 121 from J. of Bact.
26 letters, not indexed, concern by-laws, meeting locations, and membership issues.

1937  

Meeting notices and abstracts 122 to 128 from J. of Bact. 
Newsletter Vol.1 No.1 September 1937 containing list of active members as of 25 September 1937, and new Chapter by-laws.
Full description by Dr. Morton of the 1/26/37 talk #122 by Lloyd Felton.

1938

Meeting notices and abstracts 129 to 135 from J. of Bact. 
Newsletter Vol.2 No.1 November 1938 which contains current officers as well as all officers from 1920 and a update of current membership.
November 22 (# 135) meeting has full description and earliest meeting notice card.

1939 

Meeting notices and abstracts 136 to 142 from J. of Bact.
Full meeting descriptions with meeting notice cards.
Financial balance sheet for 1938-1939. 

1940

Meeting notices and abstracts 143 to 149 from J. of Bact.
Full meeting descriptions with meeting notice cards.
Newsletter Vol.3 No.1 October 1940.

1941 

Meeting notices and abstracts 150 to 156 from J. of Bact. 
Also full meeting descriptions with meting notice cards. 
Newsletter Vol.4 No.1 April 1941.
Letter, H. Morton to the Membership concerning war preparations, 18 Jan. 1941.

1942

Meeting notices and abstracts 157 to 163 from J. of Bact. 
Full meeting descriptions with meeting notice cards. 
Newsletter Vol.5 No.1 October 1942.

1943

Meeting notices and abstracts 164 to 171 from J. of Bact. 
Full meeting descriptions with meeting notice cards. 

1944

Meeting notices and abstracts 172 to 177 from J. of Bact. 
Full meeting descriptions with meeting notice cards. 
Newsletter Vol.6 No.1 January 1944.

1945

Meeting notices and abstracts 178 to 184 from J. of Bact. 
Full meeting descriptions with meeting notice cards. 
Newsletter Vol.7 No 1 January 1945.

3 letters:
C. Todd to H. Morton, 15 June 1945 concerning 1947 convention.
C. Todd to L. Parr (SAB Secretary), 15 June 1945 concerning above. 
O. Richards to H. Morton 28 Dec. 1945 concerns title for his talk.

1946

Meeting notices and abstracts 185 to 191 from J. of Bact. 
Meeting announcement cards.  
Newsletter Vol.8 No.1 January 1946.
Financial report of 7 Jan. 1946.
Membership application form. 
8 letters, not indexed, mainly concerning membership requests.

1947

Meeting notices and abstracts 192 to 197 from J. of Bact. 
Meeting announcement cards. 
January 1947 list of members. 
List of Branch members serving on the Local Committee on Arrangements for the Annual Meeting of the SAB held in Philadelphia, May 1947.
First edition of the INCUBATOR 12 May 1947. 
7 letters, not indexed, concern the Annual Meeting and Chapter meeting arrangements.

1948

Meeting announcement cards 198 to 204. 
Newsletter dated 28 May 1948.

1949

Meeting announcement cards 205 to 211. 

1950

Meeting announcement cards 212 to 218.
Notice and map of special meeting location for 17 May 1950.

1951

Meeting announcement cards 219 to 225.

1952

Meeting announcement cards 226 to 232.

1953

Meeting announcement cards 233 to 239.
Letter: R. Miller to B. Zedlow, 10 March 1953, concerning membership.

1954

Meeting announcement cards 240 to 246.

1955

Meeting announcement cards 247 to 253.
14 letters, not indexed, mainly concerned with having a future SAB annual meeting in Philadelphia.  

1956

Meeting announcement cards 254 to 260. 
27 letters, not indexed, mainly concerned with SAB annual meeting and with Branch meeting arrangements.

1957

Meeting announcement cards 261 to 267.
5 letters, not indexed, concerning SAB annual meeting and one letter concerning the Branch meeting site. 

1958

Meeting announcement descriptions and cards 268 to 274.
Financial report of 31 December 1958.
List of Branch members who are not National members as of October 1958.
18 letters, not indexed, concerning meeting arrangements and membership.

1959

Meeting announcement descriptions and cards 275 to 281.
Financial report as of 31 December 1959.
19 letters, not indexed, concern meeting arrangements, increasing membership and communication arrangements with National SAB.

1960

Meeting announcement descriptions and cards 282 to 288.
Financial report of 31 December 1960.
Summary of the 1960 general meeting by Dr. Morton, this includes list of 16 Branch members who are also Emeritus SAB Members.
List of Branch members serving on the Local Committee on Arrangements for the Annual Meeting of the SAB held in Philadelphia, 1-5 May 1960.
Branch membership numbers.
Summary report on the President’s and Secretaries Luncheon with full list of attendees. 
14 letters, not indexed, relating to meetings and membership, a majority are on the Annual Meeting,  

1961

Meeting announcement descriptions and cards 289 to 294.
Invitation and map for attending the Summer Picnic and Swim of 9 July.
Financial report of 20 December 1961.
Statement on name change from Chapter to Branch of ASM 24 Oct.
7 letters, not indexed, concerning meetings and summer picnic, membership, 

1962

Meeting announcement descriptions and cards 295 to 301.
Newsletter Autumn 1962 with listing of 21 Branch members who were active for 25 years or more.
8 letters, not indexed.

 1963

Meeting announcement descriptions and cards 302 to 308.
Financial report as of 25 October 1963.
6 letters, not indexed, all concern membership. 

1964

Meeting announcement descriptions and cards 309 to 315.
6 letters, not indexed, concern meetings and meeting expenses. 

1965

Meeting announcement descriptions and cards 316 to 321.
Financial report as of 31 December 1965.
11 letters, not indexed, mainly concerned with meetings.

1966

Meeting announcement descriptions and cards 322 to 328.
Financial report as of 25 October 1966.
Newsletter Spring 1966.
25 letters, not indexed, concerning membership and mainly focused on support for industrial lecture series.

1967

Meeting announcement descriptions and cards 329 to 335.

Newsletter Vol.14 No.1 December 1967.
45 letters, not indexed.
Clinical Microbiology Section: Meeting announcements for CM1 and 2.
19 clinical microbiology correspondences, not indexed.

1968

Meeting announcement descriptions and cards 336 to 342.
27 letters, not indexed.
Clinical Microbiology Section: Meeting announcements for CM3 to 6.
11 clinical microbiology correspondences.

1969

Meeting announcement descriptions and cards 343 to 348.
39 correspondences, not indexed.
Symposium related material.
Clinical Microbiology Section: Meeting announcements for CM7 to 12.
Workshop related material.
8 clinical microbiology correspondences.

1970

Meeting announcement descriptions and cards 349 to 355.
Newsletter Vol.15 No.1 June 1970.
Symposium related material.
Treasurer’s report as of 20 Oct. 1970.
List of duties of various officers.
47 letters, not indexed.
Clinical Microbiology Section: Meeting announcements for CM13 to 18.
Workshop related material.
Summary of activities and list of Philadelphia area Clinical Microbiologists. 
7 Clinical Microbiology correspondences, not indexed.

1971

Meeting announcement descriptions and cards 356 to 361. 
Newsletter Vol.16 No.1 June 1971.
Symposium related material.
50 letters, not indexed.
Clinical Microbiology Section: Meeting announcements for CM19 to 25.
Workshop related material.
List of 240 Clinical Microbiologists in the Philadelphia area.
8 clinical microbiology correspondences, not indexed.

1972

Meeting announcement descriptions and cards 362 to 367.
Symposium related material.
List of Branch members serving on the Local Committee on Arrangements for the 72nd Annual Meeting of the ASM held in Philadelphia, April 12-28.
Material collected from the Annual ASM meeting.
37 letters, not indexed.
Clinical Microbiology Section: Meeting announcements for CM26 to 30.
Workshop related material.
Steering Committee Agendas.
Summary of CM activities.
6 clinical microbiology correspondences, not indexed.

1973

Meeting announcement descriptions and cards 368 to 372.
Symposium related material.
Executive committee minutes of 14 December.
28 letters, not indexed.
Clinical Microbiology Section: Meeting announcements for CM31 to 34.
Workshop related material.
5 clinical microbiology correspondences, not indexed.

1974

Meeting announcement descriptions 373 to 381.
Meeting announcement cards for May and October only.
Symposium and workshop related material.
Newsletter Vol.17 No.1 July 1974.
Executive committee minutes.
31 letters, not indexed.

1975

Meeting announcement descriptions 382 to 388.
Symposium and workshop related material.
Executive committee minutes.
Treasurer’s Report as of 17 Feb. 1975.
40 letters, not indexed.

1976

Meeting announcement descriptions 389 to 397.
Executive committee minutes.
Symposium and workshop related material.
Material relating to Stuart Mudd Lecture.
40 letters, not indexed.

1977

Meeting announcement descriptions 398 to 407.
Executive committee minutes.
Symposium and workshop related material.
Material relating to Stuart Mudd Lecture.
Newsletter Vol.18 No.1 and 2 November and December.
Membership list.
20 letters, not indexed.

1978

Meeting announcement descriptions 408 to 417.
Executive committee minutes.
Symposium and workshop related material.
Material relating to Stuart Mudd Lecture.
Newsletter Vol.19, No.1 to 10, Jan. to May & August to December. 
Branch Past Presidents Night & related material- 27 November 1978.
23 letters, not indexed.

1979

Meeting announcement descriptions 418 to 427.
Executive committee minutes.
Symposium and workshop related material.
Material relating to Stuart Mudd Lecture.
Newsletter Vol.20, No.1 to 10,  Jan. to June & September to December.
16 letters, not indexed.

1980

Meeting announcement descriptions 428 to 437.
Executive committee minutes.
Symposium and workshop related material.
Material relating to Stuart Mudd Lecture.
Newsletter Vol 21, No.1 to 10,  Jan. to June & September to December.
Separate file of letters.

1981

Meeting announcement descriptions 438 to 447.
Executive committee minutes.
Symposium and workshop related material.
Material relating to Stuart Mudd Lecture.
Newsletter Vol 22, No.1 to 10, Jan. to June & September to December.
Separate file of letters.

1982

Meeting announcement descriptions 448 to 457.
Executive committee minutes.
Symposium and workshop related material.
Material relating to Stuart Mudd Lecture.
Newsletter Vol 23, No.1 to 10, Jan. to June & October to December.
Separate file of letters.

1983

Meeting announcement descriptions 458 to 467.
Executive committee minutes.
Symposium and workshop related material.
Material relating to Stuart Mudd Lecture.
Newsletter Vol 24, No.1 to 10, Jan. to June & September to December.
Separate file of letters.

1984

Meeting announcement descriptions 468 to 477.
Executive committee minutes.
Symposium and workshop related material.
Material relating to Stuart Mudd Lecture.
Newsletter Vol 25, No.1 to 10, Jan. to June & September to December.
Separate file of letters.

1985

Meeting announcement descriptions 478 to 487.
Executive committee minutes.
Material relating to symposium and workshop.
Material relating to Stuart Mudd Lecture.
Newsletter Vol 26, No.1 to 10, Jan. to June & September to December.
Separate file of letters.

1986

Meeting announcement descriptions 488 to 497.
Executive committee minutes.
Symposium and workshop related material.
Material relating to Stuart Mudd Lecture.
Newsletter Vol 27, No.1 to 10, Jan. to June & September to December.
Separate file of letters.

1987

Meeting announcement descriptions 498 to 507.
Executive committee minutes.
Symposium and workshop related material.
Material relating to Stuart Mudd Lecture.
Newsletter Vol 28, No.1 to 7,  Jan. to June & October.
File on the 500th Meeting Event 14 December 1987. 
Separate file of letters,

1988

Meeting announcement descriptions 508 to 517.
Executive committee minutes.
Symposium and workshop related material.
Material relating to Stuart Mudd Lecture.
Newsletter Vol 29, No.1 to 4, Feb., April, September, November.
Separate file of letters.

1989

Meeting announcement descriptions 518 to 527.
Executive committee minutes.
Symposium and workshop related material.
Material relating to Stuart Mudd Lecture.
Newsletter Vol 30, No.1 to 4, Feb, April, September, November.
Separate file of letters.

1990

Meeting announcement descriptions 528 to 536.
Executive committee minutes.
Material relating to symposium and workshop.
Material relating to Stuart Mudd Lecture.
Newsletter Vol 31, No.1 to 4, Feb., May, September, November.
Separate file of letters.

1991

Meeting announcement descriptions 537 to 546.
Executive committee minutes.
Symposium and workshop related material.
Material relating to Stuart Mudd Lecture.
Newsletter Vol 32, No.1 to 4, Feb., April, September, November.
Separate file of letters.

1992

Meeting announcement descriptions 547 to 555.
Executive committee minutes.
Symposium and workshop related material.
I&I Forum material information.
Material relating to Stuart Mudd Lecture.
Newsletter Vol 33, No.1 to 4, Feb., April, September, November.
File on Smith Hall / Dr. Morton Event 31 March 1992.                      
Separate file of letters.

1993

Meeting announcement descriptions 556 to 564.
Executive committee minutes.
Symposium and workshop related material.
I&I Forum material information.
Material relating to Stuart Mudd Lecture.
Newsletter Vol 34, No.1 to 4, Feb., May, September, November.
Separate file of letters.

1994

Meeting announcement descriptions 565 to 573.
Executive committee minutes.
Symposium and workshop related material.
I&I Forum material information.
Material relating to Stuart Mudd Lecture.
Newsletter Vol 35, No.1 to 4, March, June September & Dec.    
Separate file of letters.

1995

Meeting announcement descriptions 574 to 581.
Executive committee minutes.
Symposium and workshop related material.
I&I Forum material information.
Folder on the Stuart Mudd Lecture Series 1976 to 1995.
Newsletter Vol 36, No.1 to 4, March, June, October, December.
Separate file of letters.

1996

Meeting announcement descriptions 582 to 591.
Executive committee minutes.
Symposium and workshop related material.
I&I Forum material information.
Material relating to Branch Honoree Lecture.
Newsletter Vol 37, No.1 to 4, March, June, September, December.
Separate file of letters.

1997

Meeting announcement descriptions 592 to 601.
Executive committee minutes.
Symposium and workshop related material.
I&I Forum material information.
Material relating to Branch Honore Lecture.
Newsletter Vol 38, No.1 to 4, March, June, September, December.
Separate file of letters.

1998

Meeting announcement descriptions 602 to 610.
Executive committee minutes.
Symposium and workshop related material.
I&I Forum material information.
Material relating to Branch Honore Lecture.
Newsletter Vol 39, No.1 to 4, March, June, September, December.
File on 600th Meeting Event 14 September 1998.
Separate file of letters.

1999
Meeting announcement descriptions 611 to 619.
Executive committee minutes.
Symposium and workshop related material.
I&I Forum material information.
Material relating to Branch Honore Lecture.
Newsletter Vol 40, No.1 to 4, March, May, September, December.   
Separate file of letters.

2000

Meeting announcement descriptions 620 to 629.
Executive committee minutes.
Symposium and workshop related material.
I&I Forum material information.
Material relating to Branch Honore Lecture.
Newsletter: March, June, September, December. 

2001

Meeting announcement descriptions 630 to 638.
Executive committee minutes.
Symposium and workshop related material.
I&I Forum material information.
Material relating to Branch Honore Lecture.
Newsletter: March, June, September, December.

2002

Meeting announcement descriptions 639 to 646.
Executive committee minutes.
Symposium and workshop related material.
I&I Forum material information.
Material relating to Branch Honore Lecture.
Newsletter: March, June, September, December.

2003

Meeting announcement descriptions 647 to 654.
Executive committee minutes.
Symposium and workshop related material.
I&I Forum material information.
Material relating to Branch Honore Lecture.
Newsletter: March, June, September, December.

2004

Meeting announcement descriptions 655 to 662
Executive committee minutes.
Symposium and workshop related material.
I&I Forum material information.
Material relating to Branch Honore Lecture.
Newsletter: March, June, September, December.

2005

Meeting announcement descriptions 663 to 670.
Executive committee minutes.
Symposium and workshop related material.
I&I Forum material information.
Material relating to Branch Honore Lecture.
Newsletter: March, June, September, December.

2006

Meeting announcement descriptions 671 to 678.
Executive committee minutes.
Symposium and workshop related material.
I&I Forum material information.
Folder on the Distinguished Branch Member Lectureship Series-1996 to 2006.
Newsletter: March, June, September, December.

2007

Meeting announcement descriptions 679 to 687.
Executive committee minutes.
Mission statements for most standing committees.
I&I Forum material information.
Workshop related material.
Newsletter: March, June, September, December.

2008

Meeting announcement descriptions 688 to 695.
Executive committee minutes.
Material relating to symposium.
I&I Forum material information.
List of Emeritus members.
Newsletter: March, June, September, December.

2009

Meeting announcement descriptions 696 to 702.
Executive committee minutes.
Material relating to symposium.
I&I Forum material information.
Material relating to the 109th ASM Meeting in Philadelphia in May 2009:
Correspondence relating to potential meeting activities
Correspondence relating to Education Committee Map Project
Preliminary meeting information and Meeting Program
Material relating to History of Philadelphia Seminar

Material relating to Milestones in Microbiology Laboratory of Hygiene Ceremony.     

Table A. LIST OF BRANCH PUBLICATIONS

1. Actor, P., A. Evangelista, J. Poupard and E. Hinks.  1986  Infections in the Compromised Host:  Laboratory Diagnosis and Treatment.  Plenum Press, New York, N.Y. [symposium 19]

2. Ball. W., and V. Iralu.  1981  Immunological and Serological Aspects of Clinical Parasitology.  Published by Eastern Pennsylvania Branch, ASM.  [symposium 15]                 

3. Block, T. M., D. Jungkind, R. Crowell, M. Denison and L. Walsh. 1992  Innovations in Antiviral Development and the Detection of Virus Infections.  Plenum Press, New York, N.Y.   [Symposium 27, a copy of  primary pages and contents only, filed with symposium material from 1990]

4. Bondi, A., J. T. Bartola and J. E. Prier.  1977  The Clinical Laboratory as an Aid in Chemotherapy of Infectious Disease.  University Park Press, Baltimore, MD.    [symposium 9]

5. Clark, R. R., H. E. Morton, and J. Prier.  1973  Topics in Clinical Microbiology. Williams and Wilkins, Baltimore, MD. 

6. Crowell, R. L., H. Friedman and J. E. Prier.  1976  Tumor Virus Infections and Immunity.  University Park Press, Baltimore, MD.  [symposium 8]

7. Eisenstein, T. K., P. Actor and H. Friedman.  1983  Host Defenses to Intracellular Pathogens.  Plenum Press, New York, N.Y.  [symposium 17]

8. Friedman, H., T. J. Linna and J. E. Prier.  1978  Infection, Immunity, and Genetics.  University Park Press, Baltimore, MD.  [symposium 11]

9. Kleger, B., D. Jungkind, E. Hinks, and L.Miller. 1989 Rapid Methods in Clinical Microbiology.  Plenum Press, New York, N.Y.   [Symposium 23, a copy of primary pages and contents only, filed with symposium material in 1987]

10. Martinez, A. J.  1981  Free-Living Amoebas in Human Infections.  Published by Eastern Pennsylvania Branch, ASM.

11. Miller, L. A., H. E. Morton and J. A. Poupard. 1987 A History of the Eastern Pennsylvania Branch of the American Society for Microbiology.  Published by the Eastern Pennsylvania Branch, ASM. 

12. Millman, I., T. K. Eisenstein and B. S. Blumberg.  1984  Hepatitis B: The Virus, the Disease, and the Vaccine.  Plenum Press, New York, N.Y.  [symposium 18]

13. Poupard, J. A., L. R. Walsh and B. Kleger. 1994  Antimicrobial Susceptibility Testing.  Plenum Press,  New York, N. Y.  [symposium 28]

14. Prier, J., and H. Friedman,  1973  Australian Antigen.  University Park Press, Baltimore, MD.  [symposium 3]

15. Prier, J.E., and H. Friedman.  1974  Opportunistic Pathogens.  University Park Press, Baltimore, MD.  [symposium 5]

16. Prier, J. E., J. Bartola, and H. Friedman. 1975  Quality Control in Microbiology.  University Park Press, Baltimore, MD.  [symposium 6]

17. Prier, J. E., J. Bartola, and H. Friedman.  1976  Modern Methods  in Medical Microbiology:  Systems  and Trends.  University Park Press, Baltimore, MD.  [symposium 7]

Table B. BRANCH MEMBER BIOGRAPHIES: 1977 to 2006  

Over the years there were biographical series published in our newsletters. These three series are: Past Presidents (PPS); Microbiographies (MS) and Distinguished Member Honorees (DHS). Note: NL refers to the Branch Newsletter, most editions have a Volume (V.) and number (No.) while other editions are by date only. All newsletters and DHS brochures are available in the Branch Archives at Thomas Jefferson University.  

Abramson, Carl  NL: June 2003 p. 8-11.  2003 brochure DHS  

Bartola, Josephine  NL: 2005 p. 8-10.  2005 brochure DHS  

Beilstein, Henry R.  2001 brochure DHS  

Bondi, Amedeo  NL: 1978 Jan. V.19 No.1 p.4 MS

                                   1998  brochure DHS  

Crowell, Richard L. 2006 brochure DHS  

Cundy, Kenneth R. 1999 brochure  DHS  

Eisenstein, Toby 1978 NL: Sept-Oct V.19 No.8 p.4 MS

Harrison, James Alexander NL: 1984 Oct V.25 No.8 p.5 MS

Kleger, Bruce  2000 brochure DHS

Lennette, David  NL: 1978 Nov V.19 No.9 p.3 MS

Mandle, Robert  NL: 1977 Nov. p.3 MS

Miller, Ruth  NL: 1980 Jan V.21 No.1 p.3-4 PPS

Moat, Albert G. NL: 1983 Sept V.24 No.7 p.5-6  PPS

Mudd, Stuart  S,  1995 Mudd file DHS 

Morton, Harry E. NL: 1978 April V.19 No.4 p.4-5 MS

                                    1996 brochure DHS  

Pagano, Joseph  NL: 1978 May V.19 No.5 p. 4-5 MS

Prier, James E.  NL: 1978 June V.19 No.6 p.4-5 MS

                                  2004 brochure DHS

Spaulding, Earl H. NL: 1978 March V.19 No.3  p.4 MS

                                      1997 brochure DHS  

Stubbs, Evan  NL: 1979 March V.20 No.3 p.4-5 PPS

Verway, Willard Foster NL: 1979 June V.20 No.6 p.6-7 PPS

Warren, George H. NL: 1983 March V.23 No.3 p.2 PPS

Willett, Norman P. NL: 1977 Dec V.18 No.2 p6,  NL: 1997 Dec p.4 MS,  

                                       NL: June 2002 p.3-4 MS,  2002 brochure  DHS  

Table C.  BRANCH MEMBER OBITUARIES

From 1974 to 2007 obituaries were published in the Branch Newsletter (NL).  After 2007 obituaries are found only on the Branch website (W).  Note:  From 1975 to 2007 several obituaries were added to the Branch website.  See listing below. Obituaries published only in the newsletters are available at our Branch Archive Collection at Thomas Jefferson University.  Names of Branch Presidents are in bold print.

Abramson, Carl- February 2, 2009, W  

Actor, Paul- October 10, 2013, W  

Anderson, Theodore G.- March 24,1994, NL (Vol.35,No.1,June 1994)

Anderson, Thomas F.- August 11, 1991, W

Appleton, Joseph L. T.- January 12, 1980, W

Austrian, Robert- March 25, 2007, W & NL (June 2007) 

Axler, David A.- April 15, 2013, W

Baily, W. Robert- 1974, NL (Vol.17,No.1, July 1974)

Ball, William- July 31, 2000, W & NL (September 2000)   

Bartola, Josephine T.- December 27, 2007, W 

Beilstein, Henry R.- July 10, 2004, W & NL ( Sept.2004)  

Berry, L. Joe- February 26, 1987, W  

Blank, Fritz, M.S.- September 9, 2014, W  

Blank, Fritz, Sc.D.- April 22, 1977, W

Bondi, Amedeo (“Mede”)- January 28, 2005, W & NL (March 2005)  

Bromke, Bruno- July 25, 2003, W & NL (Sept. 2003)  

Buckley, Helen R.- February 28, 2001, NL (June 2001)

Buescher, Georganne K.- February 20, 2005, W & NL (March 2005)  

Cole, Mercedes T. A.- February 27, 1986, W  

Cundy, Kenneth R.- May 30, 2014, W

Daneo-Moore, Lolita- November 23, 2004, W & NL (Dec. 2004)   

Deforest, Adamadia- March 14, 2012, W    

Friedman, Herman- August 25 2007, W & NL (Sept. 2007)  

Gershenfeld, Louis- April 6, 1979, NL (Vol.20,No.6, June 1979)  

Gots, Joseph- April 16, 2006, W

Havas, Francis- August 26, 2004, W & NL (Dec. 2004)

Henle, Werner- July 7, 1987, W

Hutchinson, Wesley G.- 1994, NL (Vol.35,No.1, June 1994)

Iralu, Vichazelhu- September 14, 1984, W 

Kleger, Bruce- September 16, 2013, W   

Kline, Morton- December 6, 1992, NL (Vol.34,No.3, Feb. 1993)

Knight, Ralph Amber- September 28, 1993, NL (No.6, Dec.1993) 

Koprowski, Hilary- April 14, 2013, W

Korzeniowski, Oksana M.- March 29, 2002, W  

Landau, Burton J. – October 23, 2018 W 

Live, Israel- December 24, 1995, NL (Vol.37,No.1, 1996)

Long, Esmond- November 11, 1979, NL (Vol.21,No.1, Jan.1980)  

Mandle, Robert- April 5, 1995, NL (Vol.36,No.4, June1995)

McKitrick, John C.- February 7, 2013, W 

Micklin, Eugene- January 13, 2003, W & NL (Sept. 2003)   

Miller, Ruth E.- April 7, 2002, NL (June 2002) 

Millman, Irving- April 17, 2012, W  

Moat, Albert G.- September 12, 2003, NL (Dec.2003)

Morton, Harry E.- November 22,1988, NL (Vol.30,No.3, Feb.1989)

Mudd, Stuart- May 6 1975, W

Neimeister, Ronald- 1989, NL  (Vol.39No.1, March1989)

Norris, Robert F.- November 24, 1993, W  

O’Kane, Daniel  J.- December 21, 2007, W

Pachtman, Elliot A.-1981, NL (Vol.22,No.10, Dec.1981)

Pagano, Joseph- August 13, 2003, W & NL (Sept. 2003) 

Piggot, Patrick James- August 25, 2014, W  

Pizer, Lew- 2007, NL (March 2007)

Prier, James E.- August 20, 2012, W 

Randall, Eileen L.- December 9, 1990, NL (Vol.32,No.1, Feb.1991)

Roos, Christopher- 1962, NL (Autumn 1962)

Roseman, Sanford B.- November 23, 2005, W

Rosen, Anna Lee Feldman- January 18, 2012, W  

Saukkonen, Jussi- October 3, 2014,W

Schad, Gerhard A.- April 25, 2009, W  

Schadler, Russell E.- May 8, 2007, W & NL (June 2007) 

Scott, Elvyn G.- September 5, 1991, W

Shockman, Gerald- October 27, 1999, NL (December 1999) 

Smith, Harry L.- December 6, 2006, W

Spaulding, Earl- February 2, 1995, NL (Vol.36,No.3, March 1995)

Stempen, Henry- March 29, 2001, W & NL (June 2001)

Stubbs, Evan L.- 1991, NL (Vol.32,No.1, Feb.1991)

Verwey, Williard F.- May 17, 1979, W

Willett, Norman- September 19, 2014, W

Zubrzycki, Leonard J.- September 4, 2014, W 

PART II.  2010 to Present- Current and Archived Branch Website.    (www.epaasm.org)  

From 2010 Branch records were switched to an electronic format. Most of these records are available on the Branch website [both the current and archived version]. Note: Once a year (usually in December) a member of the Jefferson University archive staff supervises the task of archiving the  Branch website to preserve all the material on the site at that time.

PART III.  2010 to Present- Branch Archive Committee Electronic Storage Collection.

A limited amount of archived material from 2010 to the present (and some material as early as 2004) is only available by contacting a representative of the Branch Archive Committee. This material is saved electronically (on two USB flash drives) and held for the Branch by the Archives Committee. This process was initiated to capture relevant material or information that was either not present on the  Branch Website, (such as Executive Committee Minutes) or other material that may be difficult to locate elsewhere.  

INFORMATION IN ELECTRONIC STORAGE COLLECTION (BRANCH FLASH DRIVE) ASM National Meeting in Phila,  Archival Notes,  Branch History Book,  Branch-General,  Bylaws,  Chronologies,  CV’s of Presidents,  Education,  Executive Committee Minutes,  Fifty Years Ago,  Financial,  History,  Honorees,  Institutions,  Laboratory of Hygiene,  Lectures,  Members/Membership,  Meetings,  Mission,  Obituaries,  People,  Photos,  Plaque,  Presidents,  Reports, Thomas Jefferson University, Workshops

PART IV. FINDING GUIDE FOR SPECIAL COLLECTIONS

EXECUTIVE COMMITTEE MEETINGS- 1973 to PRESENT        

1. 1973 to 2009

    The first Executive Committee was held on 14 December 1973; minutes from 1973 through2009 are in the TJU Branch Archives. (Also from Feb. 2004 through 2009 most are on thEBranch Flash Drive.)
2. 2010 and 2011 are on the Branch Flash Drive only.
    [There are no minutes for September 2010; or January to April 2011 on the Branch Flash Drive.]
3. 2012 to present are on the Branch Flash Drive only.    [example: M2019.10.23]

REGULAR LECTURES – MEETINGS 1920 TO PRESENT

1. 1920 through 1935
Regular meetings were held from 24 February 1920 through 1935- however, these records were lost when material was shifted among various Philadelphia institutions.
2. 1936 through 1947
Starting with meeting #118 (28 Jan.1936) to meeting #197 (25 Nov.1947) abstracts of meetings were published as the Proceedings of the Eastern Pennsylvania Chapter in the Journal of Bacteriology. In addition starting in 1938 meeting notices on penny-post-cards were mailed to all members. All of these notices, post-cards and abstracts are in the TJU Branch Archives.
3. 1948 through 1966    
Notices for meetings #198 (27 Jan.1948) through meeting #328 (22 Nov.1966) are in the TJU  Branch Archives. (Except that #201 in 1948 and #231 in 1952 are be missing.)
4. 1967 through 1973
From September 1967 through June1973 in addition to the regular meetings there were a series of meetings sponsored by the Clinical Microbiology Section of the Branch. These meetings were designated with an independent number preceded by CM to distinguish them from the regular Branch meetings. Therefore, during this period the regular meetings are designated as  #329 to #372 and the CM meetings go from #CM1 to #CM34. All are in the TJU Branch Archives.
5. 1974 though 2009
Notices for meetings #373 (28 Jan.1974) through meeting #702 (12 Dec.2009) are in the TJU Branch Archives.
6. 2010 to Present
Notices for meetings #703(25 Jan.2010) to the present year are on the Branch Flash Drive [example L.703.2.24.19], and from December 2010 they are also on the archived Branch website. 

NEWSLETTERS  1937 to 2008
1. All newsletters are in the TJU Branch Archives.
2. 1937 to 1976
   The first Branch newsletter was published in 1937 and became an annual or semi-annual publication through 1948; then some years were skipped until 1977. 
3. 1977 to 2008
   During this period many newsletters were published each year (up to 10/year). From September 2000 to December 2008 the newsletter was published electronically. During this period all copies were printed and placed in the TJU Branch Archive, and most are also on the Branch Flash Drive. [example: NL2006.4]  Starting in 2009 the newsletter was discontinued and replaced by the Branch website. 

INFECTION & IMMUNITY FORUM- 1992 to Present
1. 1992 to 2009
The annual Infection and Immunity Forum was initiated in 1992 and information on these Forums are in the TJU Branch Archives. From 2006 to 2009 information is also on the Branch Flash Drive.
2. 2010 to Present
    From 2010 to the present this information is on the Branch Flash Drive [example: II.2019]; and from 2011 this information is also on the archived Branch website.

SYMPOSIA- 1969 to Present
The first formal Branch symposium series started in November 1969 and these symposia continue to present.
1. 1969 to 2009
There were 45 symposia held between 1979 and 2009.  Material for all these events are in the TJU Branch Archives.
2. 2010 to Present
    Programs form 2010 to the present are found on the Branch website and on the Branch Flash Drive, [example: Symp.2018].

Revised 19 May 2023