Contents


Collection Overview

Administrative Information

Organization of the Collection

SERIES II. CLASSIFIED FILES (part 1)

Planned Parenthood Federation of America Records (PPFA II): SERIES II. CLASSIFIED FILES, 1921-80 (Part 1)

Finding Aid

Finding aid prepared by Amanda Izzo.

2009

Collection Overview

Creator: Planned Parenthood Federation of America
Title: Planned Parenthood Federation of America Records (PPFA II): SERIES II. Classified Files (Part 1)
Dates: 1921-80
Abstract: Materials in this series relate to the administration of PPFA. It consists of records of the board of directors, executive committee, standing and special committees, and the various divisions and departments of the Federation. The records include correspondence, memos, by-laws, procedures, standards, press releases, reports, statistics, reference materials, and minutes. This series is the core record of Federation activities and policy development. This Series forms part of the PPFA II Records.
Extent: 83 linear feet
Language: Eng
Identification: MS 371

Administrative Information

PPFA deposited these records in 1988. Various departments have since sent miscellaneous additions.

This Series forms part of the PPFA II Records

See also the PPFA I Records.

Related material can be found in the Margaret Sanger Papers, Sophia Smith Collection, Smith College, and at the Library of Congess.

The Margaret Sanger Papers Microfilm Edition: Smith College Collection Series, edited by Esther Katz, et al., University Publications of America, 1995

Preliminary processing done by Amanda Izzo, 2001.

Recent additions to this collection are unprocessed and are not reflected in the finding aid.

Please use the following format when citing materials from this collection:

Planned Parenthood Federation of America Records, Sophia Smith Collection, Smith College, Northampton, Mass.

PPFA has closed records created January 1, 1985 or later, with the exception of many published materials which are open to research. All records having to do with clinic defense and security are closed. PPFA has closed a small section of files in box 206 for fifty years. Researchers may request access to restricted materials from PPFA.

PPFA has retained copyright ownership of their records, although the Sophia Smith Collection has been authorized to grant permission to researchers to publish from any of the PPFA Records. Permission must be obtained to publish reproductions or quotations beyond "fair use."

Periodic additions to the collection are expected.

Return to the Table of Contents


This Series forms part of the PPFA II Records

Materials in this series relate to the administration of PPFA. It consists of records of the board of directors, executive committee, standing and special committees, and the various divisions and departments of the Federation. The records include correspondence, memos, by-laws, procedures, standards, press releases, reports, statistics, reference materials, and minutes. This series is the core record of Federation activities and policy development.

The series is roughly arranged as follows: general policies and histories; committees, bylaws, and handbooks; annual meetings; administrative staff; and then departments and related organizations. Major departments and organizations are as follows: Center for Family Planning Program Development (which was called the Alan Guttmacher Institute beginning in 1975); Community Affairs (later known as Youth and Student Affairs); Field Department, which includes material on abortion; Financial Management; Communications (at times known as Education, Information and Education, or Public Affairs Department); Fund Raising/Resources; Medical (includes material on abortion and contraception); Research (includes clinic statistics); Family Planning International Assistance (includes reports on international family planning projects); and International Planned Parenthood Federation.

NOTE: To view the series descriptions and contents lists, click on the series links below. Some files are quite large and may take several minutes to load, depending on your internet connection.

Due to it's large size, the SERIES II container list is divided into two parts: Part 1 and Part 2.

Return to the Table of Contents


Return to the Table of Contents


Organization of the Collection

This collection is organized into ten series:

Return to the Table of Contents


SERIES II. CLASSIFIED FILES (part 1)



1.1 Anniversaries and Special Occasions

Box

Folder

24 14
Planned Parenthood Week, September 14-21, 1965 (1965-1967)


Planned Parenthood 50th Anniversary

15
Correspondence, 1965-1966

16
Publicity Results: Newspaper Clippings, Radio, Television, Win Best, 1966-1966

17
Text of Addresses, Debates, Remarks, Symposium, 1966

18
General, 1965-1966

19
"Early Bird," and Miscellaneous Plans from 1965, 1961-1966

Box

Folder

25 1
[Folder with Handouts from PP 50th Anniversary Conference, Oct. 18-19, 1966]


Acceptances, International Sponsors

Box

Folder

25 2
A to H, Council, 1966

3
I to P, Council, 1966

4
Q to Z, Council, 1966

5
Regrets, International Sponsors, Council, 1966

6
Remarks of Senator Joseph S. Clark before PPWP 50th Anniversary, Plaza Hotel, New York City, 1/23/1964

7
History, What Planned Parenthood Does, John C. Robbins, 1974

8
History, Family Planning Landmarks, 1972

9
Achievements of PPFA (During Presidency of Alan Guttmacher), 1962-1971

10
Historical Interest Miscellany, 1948

11
The Fifties and Sixties, History, Knowledge, Perception and Change: Notes on a Fragment of Social History, Jaffe, 1975

12
History, Legal Status and Technical Aspects of Birth Control, 1930-1942


Merger: PPFA-WPEC

13
PPFA National: Merger, PPFA and WPEC, 1961-1965

14
PPWP: History, Proposed PPFA-WPEC Merger, 1961, Board of Directors Minutes, 1961


Name Changes of The Organization

15
PPFA National: New Name Contest for PP-WP, 1962-1963

16
PPWP: History, History of the Changes of Names of the Organization, 1936-1967


PP History

17
History, Organized Birth Control, 15 Years Growth, 1924-1936

18
PP History from 1921, 1921-1968


Symbols; Logos

19
Symbols (Logos), Miscellaneous, 1954-1972


1.2 PPWP Policy

20
Policies, 1940-1946


Policy Statements

21
Policies, Unmarried Mothers, Correspondence, 1955-1966

22
Policy Statement, Bequests and Deferred Gifts Program, 1980

23
Statement of Policy Governing PP's Participation in Biomedical Research, 1973


Repository for Policy Statements

24
Policy Statements from 1976 (formerly, "Repository for,"), 1976-1979

25
Repository for Policy Statements, 1970-1975


1970-1974


1975

Box

Folder

26 1
Policy, Definition of Policy for the PPFA, 1973

2
Policy Statements in General from 1972


1972


1980, n.d.

3
Policy, Premarital Examination (Archives: Minutes of Board of Directors Meetings from 1922), 1922-1950


Correspondence

Box

Folder

26 4
1969-74


1975-80


Policies from 1969

Box

Folder

26 5
1969-74


1975

6
Policies from 1964, 1964-68

7
Policies, Unmarried Mothers, 1958-67


1.3 PPWP Bylaws


Correspondence from 1968

Box

Folder

26 8
1968-74


1975-79


Bylaws, general

Box

Folder

26 9-13
1980-75

14-19
1974-69

20
Procedures, 1968

21
American Birth Control League, 1936; Birth Control Federation of America, 1940, 1936


Certificate of the Incorporation Charter

Box

Folder

26 22
Charter, 1935-49

23
Assumed Name Certificate, 1978-79


Certificate of Incorporation and Changes

24
1922-74


1975-79


1.3 PPWP Procedures

Box

Folder

26 25
Correspondence and memos, 1978

26
1975-79

27
1970-74


1.3 PPWP Standards of Affiliation


Correspondence

Box

Folder

26 28
Legal (Paul, Eve), 1978-79

29
1958-74


1975-78


from 1972

Box

Folder

26 30
1972-74


1975-78

31
From 1967, 1967-71

32
From 1947-1967 [Missing 1950-1960]

33
Memos, 1977


Proposed Revision and Comments

34
August to November 1978

35
January to July 1978


1.41 PPWP National Board


Board of Directors

Box

Folder

26 36
Analysis of Board And Executive Committee, Policy Decisions, 1973


General Correspondence

37
1975-1981

38-44
1973-74-1959-60


1.41 Board of Director's Handbook

Box

Folder

27 1
[Unbound pages of Manual from 1969 (?)]

2
[PPFA, Board of Director's Handbook, Mrs. Fifield Workum] (1963)

3
[Planned Parenthood Federation of America, Inc., Board of Director's Handbook, Mr. John A. Behnke]

4
Board of Director's Manual for Self Evaluation for the Board of Directors, 1981

5
Organizational Charts (PPWP), 1970-1973


Member Lists


Board of Directors

Box

Folder

27 6
1980-1981

7
1972-1974


1975-80

8-9
1965-72-1957-64


Mimeo lists

10
1936-1954

11
1956

12
1955

13
PPFA Committee Chairmanships, 1958-1966

14
Board of Directors, List of Black Board, Staff, and Regional Members, 1970-1971


Board of Directors

15
Board Members by Profession, 1972

16
List of Committees of National Board, 1972


Meetings

17
Board Members Ballot, Sheets and Records, Feb. 1970, 1969-1970

18
Certified Affiliates, Ballot Sheets and Records, Feb. 1970, 1969-1970

19
Agenda from 1979

20
Board of Directors, Memos, General, 1978-1980


1.41 Board of Directors Minutes

Box

Folder

27 21
1979


General, Memos, etc.

22
1977

23
1973-1974


1975-76

24
1948-1950

25
Mailing to PPFA Membership, 1979

26-30
1980-75

Box

Folder

28 1
1973

2
Documentary Volume for Board of Directors, 1950

3
Orientation for Board Members, 1965-69

4
Performance Objectives for PPFA Board of Directors and President, 1978

5
President and Board Evaluation Form, 1979

6
Board of Directors, Public Affairs Plans for 1978, 1978


Reports


Board of Directors

Box

Folder

28 7
Abortion Loan Fund: Report and Proposal, 1975

8
Chairman's Report, Marshall, 1977

9
Future Direction for Expansion Medically, Related Family Planning Services, 1976?

10
Report on the Federation, Robbins, 1975

11
Report on Reorganization, 1973


Reports to the Board of Directors

12
1967-74


1975-76


Resolutions


Board of Directors

Box

Folder

28 13
1971-74


1975-80

14
1946-1970


Treasurer


Board of Directors

Box

Folder

28 15
Beach, George R., 1970-73

16
McIntyre, Henry L., 1970

17
Robbins, John C., 1968

18
Legal Responsibility, 1970

19
PPFA Management Letter, 1977


Treasurer's Reports

Box

Folder

28 20
1972-74


1975-77

21
Mary Tams-Beach, 1973-74

22
George R. Beach, 1951-72

23-24
Robbins, John, 1967-1970


Board of Directors, Out-of-Town Meetings, 1968 (Cincinnati)

Box

Folder

28 25
Correspondence, May 1-4, 1968, 1967-68

26
General Correspondence, 1966-67

27
General, Mimeos, May 1-4, 1968


Board of Directors, Out-of-Town Meetings, 1967 (Denver)

Box

Folder

28 28
General Correspondence, May 4, 6, 7, 1967, 1965-67

29
Affiliation Committee, May 4, 1967

30
Banquet, May 4, 1967

31
Board of Director's Luncheon, May 6, 1967

32
Expansion & Policy Committee, May 3, 1967

33
Fund Raising Committee, May 5, 1967

34
Press Releases, May 4-5-6, 1967

35
Professional Staff, May 5, 1967

36
Symposium: Pop. & Livability in the United States, May 5, 1967

37
General, Mimeos, etc., May 4-5-6, 1967


Board of Directors, Out-of-Town Meetings, (Washington, D.C.) 1966

Box

Folder

28 38
America's Tomorrow, May 6, 1966

39
Banquet Correspondence, May 5, 1966

40
Business Correspondence, May 6, 1966

41
Domestic Programs, May 5, 1966

42
Foreign Aid, May 5, 1966

43
General Correspondence, May 5-7, 1966, 1965-66

44
Hospital Services, May 6, 1966

45
Miscellaneous Lists, May 5-6, 1966

46
Miscellaneous Correspondence & Information Forms, May 5-6, 1966

47
Poverty Programs, May 6, 1966

48
Public Health, May 6, 1966

49
Professional Consensus, May 6, 1966

50
Religious Consensus, May 6, 1966

51
Research Panel, May 5, 1966

52
Response to the Public, May 6, 1966

53
Speeches, May 5-7, 1966

54
Alan F. Guttmacher,Meeting 1966

Box

Folder

29 1
Press Releases, May 5-7, 1966

2
Mid-Atlantic Workshop, May 5, 1966, 1965-66

3
General, Mimeos, etc., May 5-7, 1966


Board of Directors, Out-of-Town Meetings, 1965 (Milwaukee, WI)

Box

Folder

29 4
General Correspondence, 1963-65

5
Affiliates Meeting, May 6 1965

6
Affiliates Staff Meeting, May 7, 1965

7
Banquet: Ed Morgan, May 6th 1965

8
Nationwide Campaign, Materials Committee Meeting, May 5, 1965

9
Regional & Review Committee Meetings, May 5 1965

10
Population & Poverty Panel, May 7 1965, 1964-65

11
Press Releases, May 1965

12
Dr. John Rock, Speaker, Board Meeting, May 8, 1965

13
General, Mimeos, etc., May 1965


Board of Directors, Out-of-Town Meetings, 1964-1961

Box

Folder

29 14
Correspondence, Pittsburgh, PA, April 1961, 1960-61

15
General, Pittsburgh, PA, April 1961, 1961


Board of Directors, Out-of-Town Meetings, (Des Moines, IA) 1960

Box

Folder

29 16
Correspondence, April 1960, 1959-60

17
General, April 1960

18
May 5-7, 1959, 1958-59

19
Bids, Out-of-Town Meetings, 1963-70


Board of Directors, Out-of-Town Meetings, 1980

Box

Folder

29 20
Committee & Task Force Meetings, Memos, Washington, D.C., 1977-80


Board of Directors, Out-of-Town Meetings, (Washington, D.C.) 1974

Box

Folder

29 21
Guttmacher Memorial Funds, 5/31-6/1/74, 1974

22
National Medical Committee Meeting, May 29, 1974

23
Plan for 1975, May 31-June 1, 1974

24
Memos, Mimeos, General, May 31- June 1, 1974


Board of Directors, Out-of-Town Meeting, (Boston, MA) 1973

Box

Folder

29 25
Expansion & Policy, May 21, 1973

26
Future Trends in Abortion, May 21, 1973

27
Mimeos, General, May 20-23, 1973


Board of Directors, Out-of-Town Meeting, 1972

Box

Folder

29 28
General, Detroit, MI, 5/31/1972-6/3/1972


Board of Directors, Out-of-Town Meetings, (Wilmington, DE) 1971

Box

Folder

29 29
Affiliation Committee, May 14, 1971, 1970-71

30
By-Laws Committee, May 14, 1971

31
General Correspondence, 5/12-5/15, 1971

32
Regional Director's Report, May 12, 1971

33
Regional Representative's Report, May 13-15, 1971

34
Mimeos, Programs, 5/12/1971-5/15/1971

35
Workshops, May 13, 1971; May 12, 1971


Board of Directors, Out-of-Town Meetings, (Savannah, GA) 1970

Box

Folder

30 1
Affiliation Committee, May 8, 1970

2
Affiliate, National Expansion of Services, May 8, 1970

3
Banquet, May 8, 1970

4
Board of Directors Meeting, May 9, 1970

5
By-Laws Committee, (EMPTY) May 7, 1970

6
Expansion & Policy Committee, May 7, 1970

7
Executive Committee Meeting, May 9, 1970

8
Expenses and Reimbursements, 5/6-5/9/1970

9
Family Life Education Workshop, May 7, 1970

10
General Correspondence, 5/6-5/9/70, 1969-70

11
I & E Advisory Committee, May 7, 1970, 1970-72

12
Opening Dinner, 5/6/70, Planned Parenthood: The Sign of the Times, 1970

13
Population Symposium, May 7, 1970

14
Problem Aspects in the Delivery of Family Planning Services, 5/7/1970

15
S.E. Region Council, Business Meeting, May 6, 1970

16
Southeast Regional Council Meetings, May 6, 1970

17
General, Mimeos, Programs, 5/6/70-5/9/1970


Board of Directors, Out-of-Town Meetings, (Phoenix, AZ) 1969

Box

Folder

30 18
Affiliation Committee, May 1, 1969

19
Banquet Correspondence, May 1, 1969, 1968-69

20
Challenge for the Future: Abortion, Medical Services, May 1, 1969, 1968-69

21
Expansion & Policy Committee, May 2, 1969

22
General Correspondence, 4/30-5/3/69, 1968-69

23
Issues, Images & Interaction: Community Communication, May 2, 1969, 1968-69

24
New Supporting Services, Planned Parenthood's Role, May 1, 1969, 1968-69

25
Report & Handbook, 4/30-5/3, 1969

26
Workshops, Regional, May 2, 1969, 1968-69

27
General, Mimeos, etc., 4/30-5/3, 1969


1.41 Executive Committee

Box

Folder

30 28
Biographical Material, 1954


General Correspondence

29
1970-74


1975-78


Memos, General


Executive Committee, Mimeos from 1970

Box

Folder

30 30
1970-74


1975-79


Member Lists


Executive Committee

Box

Folder

30 31
1957-74


1975


Report to Executive Committee Meetings

Box

Folder

30 32
Agenda, 1979-80


General correspondence

33
1957-62

34
1963-69

35
1981 Plan and Budget, 1980

36
1980 Program Evaluation and Planning Survey, 1981


1.41 Executive Committee Minutes

Box

Folder

30 37-41
1979-75

42-43
1974-73

44
Meeting, July 17-19, 1980, Budget Decision Process, 1981 Plan & Budget, 1980

45
Report to Executive Committee, 1968-73

46
Resolutions, 1975-78

47
Study of the Regions, 1975

48
Work Paper for Considering Economic Impact of Moving Headquarters, 1973


1.42 PPWP Standing Committees


1.42 Affiliation


Correspondence

Box

Folder

30 49
1975-78

50-53
1970-1974

Box

Folder

31 1-4
1965-1969

5
Evaluation of Services by National & Regional Staff, 2/29/78, 1978

6
Forms: Applications, Checklists, etc., 1972-74


Member Lists

7
1966-74


1975-78


Memos

8
1977-78


Minutes, Affiliation Committee

9
1973-74


1975-79

10
Recommendations to the PPWP Board of Directors, 1970-72

11
Regional Affiliation Committees, 1973


Affiliation Committee Subcommittees

Box

Folder

31 12
Subcommittee for Dues Review, 1973-74

13
Subcommittee for Planning, 1973

14
Subcommittee on Patient Care, 1974

15
Subcommittee on State-Wide & Multi-Unit Affiliates, 1973

16
Standard Operating Procedures Subcommittee, 1977

17
Subcommittee on Standards of Affiliation, 1974

18
Study: State-Wide and/or Multi Unit Affiliates, 1973

19
Standard Operation Procedures, 1974-75


Affiliates Committee

Box

Folder

31 20-23
Correspondence, 1965-1961


Affiliates Committee, Minutes, General

Box

Folder

31 24-25
Mimeos and General, 1957-1969


Affiliates Relations Committee

Box

Folder

31 26
Meetings, 1957


Affiliates Review, Mimeos, General

Box

Folder

31 27
Mimeos to Affiliates, 1960-63


Affiliates Review Committee


Correspondence

Box

Folder

31 28
1962-65

29
Affiliates Review Expansion Committee, Correspondence from December 1962, 1962-1965

30
1960-1961

31
Meetings, 1963-65

32
Correspondence, 1959


Affiliate Development and Evaluation

Box

Folder

31 33
Correspondence, 1979-80

34
Instructions for Reporting Form, 1979

35
Member Lists, 1979-80

36
Minutes, 1979-81

37
Minutes, Summary from May 1979, 1979

38
Think Tank, 1979

39
Think Tank, The San Antonio Paper, 1980


Budget and Finance Committee

Box

Folder

31 40
1973-74


1975-78

41
1972-74


1975-77

42
1967-1971

43
Insurance Subcommittee, 1978


Investment Subcommittee

44
1970-74


1975-79

45
1980

46
1955-69

47
Investment Subcommittee on Pension Funds, 1970-74

48
Investment Subcommittee, Minutes, 1973


Member Lists

Box

Folder

32 1
1967-74


1975-78

2
Mailings 1976-77


Memos

Box

Folder

32 3
1973-74


1975-78


Minutes

Box

Folder

32 4
1970-74


1975-78

5
Audit Subcommittee (Unofficial), 1977

6
Special Budget Review Committee, 1977 and 1978 Budget Data, 1977

7
Subcommittee for Abortion Loan Fund, 1973

8
Subcommittee on Insurance, 1977-78

9
Reports, 1972-74


Resolutions

Box

Folder

32 10
1974


1975


Community Affairs Committee

Box

Folder

32 11
1969


Member Lists

12
1970-74


1975-78


Minutes

13
1976-78

14
1969-74


1975

15
Suggested Revised Policy Statement on Population, March 17, 1972, 1972


Education Committee

Box

Folder

32 16
General, 1979

17
Member lists, 1979-80

18
Policy Statement on Education, 1979


1.42 Expansion and Policy

Box

Folder

32 19
Activities of the E&P Committee, 1973

20
Subcommittee on Organization, Reactions to the Report, 1972-1973

21
Subcommittee on Reorganization, Report as Approved by the Board of Directors, 5/22/73, 1973

22
Subcommittee on Organizational Structure, Minority Report, 1972

23
Subcommittee on Reorganization, Final Report as Amended and Approved by the National Executive Committee, 1973

24
Subcommittee on Reorganization, Report, 2/1/1973 (with Amendments), 1973

25
Subcommittee on Organizational Structures, Cresap Report, July & September 1972

26
Subcommittee on Organization Structure, Interim Report, 9/28/72, 1972

27
Subcommittee on Reorganization, Minutes, 1972-73

28
Subcommittee on Organizational Structure, John Robbins' Draft Guidelines, 1972

29
Subcommittee on Organizational Structure, JCR Memo and Material for "Herz" Proposal, May 12, 1972

30
Subcommittee on Reorganization, Statement, J. Robbins, 9/20/1972, 1972

31
Subcommittee on Organizational Structure, Staff Comments on Robbins' Draft Guidelines, Sept. 1972

32
Subcommittee on Regional Resource Centers from, 1972


Correspondence

33
1972-74


1975-77

34
1969-71

35-37
1968-1964-65

38
Discussion Paper on "Causes," Policy, Program, and Allocation of Resources from Paul Todd, 4/24/1968, 1968

39
Informed Consent and Confidentiality, Service Policy: Handicapped and Retarded, 1974

40
Joint Venture Task Force, 1975

41
Long Range Planning Committee, 1973

42
Service Committee, 1973

43
Subcommittee on Comprehensive Health, 1972


Subcommittee Dues Formula

44
Fair Share Formula, Amended February 1973, 1973

45
Proposed Affiliate Fair Share Plan, 3/17/1972 and 5/31/1972, 1972

46
Report, May 31, 1972, 1972

47
1971-1972

48
Subcommittee on Federation Policy and Population Change, 1972


Subcommittee on Future Issues

49
1973

50
Minutes, 1973

51
Subcommittee, Margaret Sanger Regional Resource Center, 1970/71, 1971

52
Subcommittee on Model Clinics, 1972

Box

Folder

33 1
Subcommittee on Organization from 1971, 1971-73


Member lists

Box

Folder

33 2
1965-74


1975-78

3
Task Force Conference in Education in Human Sexuality, Tarrytown, NY, 1974, 1973-74

4
Expansion and Policy Committee, 1968-74


Expansion and Policy, Minutes

Box

Folder

33 5
1974

6
1973

7
1968-70

8
Patients' Rights Task Force and Member Lists, 1973-74

9
Statement on Patients' Rights and Responsibilities, 1974

10
Proposed Draft Policy on Sex Education, July 18, 1973, 1973

11
Report from the Ad Hoc Committee to Study the Fund Raising Structure of the Fed., 1971

12
Report of the Patients' Rights Task Force, 1974

13
Revision of 5 Year Plan, 1976-1980, 1975

14
Resolutions, 1969-72

15
Report on Statewide Affiliates, 1973

16
Specific Major Concerns (for 10/15/70 Meeting), 1970

17
Talk by Eleanor Snyder Presented to Committee, 2/28/1970, 1970

18
Statement on Service to Minors, Comments, 1972

19
Task Force: Education in Human Sexuality, Report on Conference, 1/26-28/74, 1974

20
Task Force on Future Goals from 1973, 1973-74

21
Task Force on Resource Pools, 1972

22
Voluntary Parenthood, 1968

23
Mrs. Frederick Romberg, 1966-68

24
Policy Development Structure, Volunteer and Staff, 1980


Finance Committee

Box

Folder

33 25
Meeting, September 30, 1980, 1980

26
Member Lists, 1979-80

27
Minutes, 1979

28
ISA Finance Committee, Articles of Agreement, 1980


1.42 Individual Rights Committee

Box

Folder

33 29
Legal (Eve Paul), 1979

30
Correspondence, 1968-80

31
Member Lists, 1979

32
Nestle Boycott, 1979


Int'l Affairs Committee

Box

Folder

33 33
1973-74


1975-78

34
Member Lists, 1975-80


I & E Committee


Correspondence

Box

Folder

33 35
1971-74


1975-78


Membership lists

Box

Folder

33 36
1971-74


1975-78


General, mimeos

Box

Folder

33 37
1972-74


1975-78


Minutes

Box

Folder

33 38
1971-74


1975-78

39
Membership List, 1970

40
6/3/1976 Meeting, Minutes, Report, Program, and Budget "10 Point Plan," 1976

41
Minutes, 1976

42
Media Subcommittee, 1974

43
Media and Publicity Subcommittee, Minutes, 1973


Public Affairs Subcommittee

44
1974


1975

45
Resolutions, 1975

46
Ad Hoc, Subcommittee on Sex Education, 1973

47
National I & E Advisory Committee, 1969-71

48
Minutes of Meeting of Regional I & E Chairmen, 1972

49
Communications Subcommittee, 1970

50
Patient Subcommittee, 1970

51
Population Dialogue Subcommittee, 1970

52
Sex Education Subcommittee, 1970


1.42 Joint Planning

Box

Folder

33 53
1969-74

54
General, Mimeos, 1970


Membership lists

55
1969-74


1975

56
A "Two-Year Plan" for PP/WP, 1974


1.42 Medical

Box

Folder

33 57
Activities, 1969

58
Affiliate Medical Personnel Meeting, San Diego, CA, October 24, 1978, 1978

59
Affiliate Medical Standards, 4/20/77, 1977

60
Guidelines for the Elective Termination of Pregnancy (Abortion), Draft, 6/22/73, 1973

61
Informed Consent and Confidentiality Service Policy: Handicapped & Retarded, 1974


Invitations to serve

62
1961-69

63
1956-61

64
Introduction to Medical Standards for PPFA, May 31, 1977, 1977

65
Job Description, Affiliate Medical Director, Guidelines, Formation and Function of AMC, 1976

66
Medical Guidelines for Family Planning, A Draft Document, Task Force, Dr. Tyrer, 12/5/74, 1974


Member Lists

67
1970-74


1975-80

68
1955

Box

Folder

34 1
1958-69

2
1971

3
Update of Addresses of 1970-1977 and PPFA Medical Directors, 8/79, 1979

4
Standing Committees, 1975


Memos and mimeos, General

Box

Folder

34 5
1978-80

6
1972-74


1975-77

7
1964-71

8
Memos and Correspondence, 1958-63


National Medical Committee meeting

Box

Folder

34 9
October 4-5, 1980, Denver, CO, 1980

10
February 25-26, 1979, New York City, 1979

11
October 22-23, 1978, San Diego, CA, 1978

12
September 23-24, 1977, Denver, Colorado, 1977

13
Procedures for Regional Medical Committee, 1972

14
Progress Report, National Medical Advisory Committee, 1969

15
Proposed Function of Research Subcommittee, 1969

16
Proposal for Genetic Counseling, 1968, 1967-68

17
Proposed Regional Medical Committee, 1970-72


1.42 Medical Committee Minutes

Box

Folder

34 18-20
1979-1980-1975-76

21
1973-74


Minimum Center Standards

Box

Folder

34 22
1956-73

23
Nominating Committee, 1979


Reports

Box

Folder

34 24
Report to NMAC from Dr. Lippes, Use of Paramedical and Non-medical Personnel (1972?)

25
Report of Ad Hoc Committee on Educational Promotion, 1967

26
Report of Ad Hoc Committee to Review Research Programs in the PP Organization, 2/20/68, 1968

27
Report of the Nominating Committee, 1968

28
Report of the Program Subcommittee, March 14, 1968, 1968

29
Report of Dr. J. Rovinsky, National Medical Advisory Committee, 1/7/70 to Exp. and Bd., 1970

30
Report of Subcommittee, Medical Review Program, December 17, 1968, 1968

31
Report on the Development of Examination Material in the Field of PP, 5/16/66, 1966

32
Report to the Affiliates, Link Between Birth Defects & Progestins, 10/2/74, 1974

33
Report to the Executive Committee, 5/18/72, 1972

34
Report to the Medical Advisory Committee on the Training of New Professionals, 1973

35
Medical Reports to PPFA Committee, 1955-66

36
Member Resignations, 1963-65


Medical Committee Resolutions

Box

Folder

34 37
1970-74


1975

38
Medical Standards Advisory Committee, 1979

Box

Folder

35 1
Subcommittee: Abortion and Sterilization, 1978


Subcommittee on Abortion

Box

Folder

35 2
1974


1975

3
Subcommittee on Endometrial Aspiration, 1973

4
Subcommittee on Hormonal Contraception, 1977

5
Public Health, General, 1959-67

6
Publications, General, 1956-65

7
Subcommittee to Restructure Medical Department, 1973

8
Subcommittee, Sterilization Subcommittee, 1979

9
Suggested Guidelines for Sexuality Education, Counseling, and Therapy, 12/18/75, 1975

10
Syllabus for Preparation of PP, Physicians to be Clinicians in PP Center, 1963

11
Syllabus from 1953, 1943-64

12
Travel Reimbursement, 1968

13
Task Force on Medical Audit, 1979

14
Meetings, 1957

15
Meetings, 1956, 1946-56

16
Meetings, 1955


Medical Council

Box

Folder

35 17
Member Lists, 1956-60

18
Correspondence, 1954-63

19
General, 1955-56-59 (1955-1957)

20
Reports and General, 1955-61


Statistical Conference

21
Correspondence, General, May 22, 1959, 1959-60

22
Corrections, 1959

23
Participants, May 22, 1959, 1959


National Council, Alan Guttmacher Inst., National Advisory Council, CFPPD

Box

Folder

35 24
Ad Hoc Committee, Hospitals and Abortion, A Report, 10/13/76, 1976

25
Agenda, 1975-77

26
Composition, Appointment, and Tenure, 1974


Correspondence and memos

27
1974


1975-77


Membership lists

28
1974


1975-77

29
The Institute's Future II, Report by the Long Range Planning Committee, May 1976, 1976

30
Minutes of the Executive Committee of the National Council, 1976

31
Memos, Relationship AGI/PPFA, 1974-75


Agenda

32
1972-74


1975-76

33
The Center's Future, A Report by the Long Range Planning Committee, August 25, 1973, 1973

34
Correspondence and memos, 1970-73

35
Membership lists, 1970-74


Minutes

36
1974


1975-77

37
Minutes, 1969-74

38
Procedures, 1973

39
Resolutions, 1977


1.42 Nominating


Correspondence

Box

Folder

35 40
1971-74


1975-79

41
1970

42
1967-69

43
1967-68

44
1962-66

45
1960-62

46
1955-61

47
Mrs. Morton J. Baum, Nominating Committee Chairman, 1966, 1964-66

48
Mrs. Stuart N. Scott, Chairman, 1967, 1966-67

49
Nominees dropped, 1965, 1964-65


Member lists

50
1968-74


1975-80

51
Memos, 1977-79

Box

Folder

36 1
Miscellaneous, Biographical Material, 1964-67


1.42 Nominating Committee, Proposed Slates

Box

Folder

36 2
1980

3
1978-1979

4
1980

5-6
1976-77-1974-75

7-13
1974-1975-1951-60

14
Slates, 1951-67


General

Box

Folder

36 15
1957-74


1975-79


1.42 Nominating Committee, Biographies

Box

Folder

36 16
Gillespie, 1965

17
Biographies for 1966, 1965-66

18
Mrs. Morton J. Baum, '64, Rochester, New York, 1964

19
Mrs. R. McLean Campbell, '64, New York, New York, 1964

20
Mrs. Joseph Clark, '64, Nominating Committee, Pennsylvania, 1964

21
Mr. Harold Bostrom, '64, Milwaukee, Wisconsin, 1964

22
Angela Bambace, '64, Baltimore, Maryland, 1964

23
Mrs. Henry H. Clifford, '62, '64, Pasadena, California, 1964

24
Mrs. O. C. Dobson, '64, Minneapolis, Minn., 1964

25
Mrs. John Davies, '64, Princeton, New Jersey, 1964

26
Dr. Johan W. Eliot, '64, Ann Arbor, Michigan, 1963-64

27
Mrs. A. G. Gaston, '63, '64, Birmingham, Alabama, 1963-64

28
Mrs. John H. Gibbons, '64, Oak Ridge, Tenn., 1964

29
Mr. Thomas L. Harris, '64, New York, NY, 1964

30
Mrs. Lawrence Hart, '64, Dallas, Texas, 1964

31
Mr. Meacham Hitchcock, '64, Cleveland, Ohio, 1964

32
Mr. Henry L. Kotkins, '64, Seattle, Washington, 1964

33
Mrs. Robert Lazarus, '64, Columbus, Ohio, 1964

34
Mrs. Frederick Romberg, '64, Dallas, Texas, 1964

35
Mr. Elwood Taub, '64, Portland, Oregon, 1964-65

36
Mrs. John T. Watson, '64, Houston, Texas, 1963-64

37
Mr. Charles F. Zukowski, '64, Birmingham, Alabama, 1964


1.42 Personnel

Box

Folder

36 38
1977-1980

39
1970-74


1975-76

40-42
1966-67-1963-64


Minutes

43
1972-74


1975-77


Member lists

44
1972-74


1975-80


Reports

45
1973-74


1975-79


Pension and Insurance Benefits Subcommittee

46
1974


1975-77

47
Minutes, 1975-77


Public Affairs

Box

Folder

36 48
1980

49
Projects, 1976

50
Congressional Contacts Questionnaire, 1978

51
Proposed Public Affairs Guidelines, 1977

52
Member Lists, 1977-80

53
Public Affairs Plan, 1978

54
Public Impact Plan and Status Report, March 21, 1980, 1980


Public Policy Panel, Joint PPFA-AGI


Minutes

Box

Folder

36 55
1978-80

56
1976


Resources Committee

Box

Folder

36 57
1969-74


1975-77

58
1974


1975-78

59
Fair Share, 1980, 1979-80

60
Final Figures, Fair Share, 1977

61
Joint Solicitation Program, n.d. [1971?]


Member lists

62
1970-74


1975-80


Memos

63
1974


1975-80


Minutes

64
1974


1975-80

65
Long Range Planning Subcommittee (Draft of John Robbins' Presentation), 1975

66
Final Report of the Planning Subcommittee, March 8, 1973, 1973-74


Planning Subcommittee

67
Progress Report, March 15, 1972, 1972

68-69
1971-72

70
Procedures to be followed in Demonstration Project, 1972

71-77
Fair Share Plan: revisions and proposed revisions, 1975-79

78
Resolutions, 1973-74


1.43 Advisory, Special and Other Committees


Ad Hoc Committees

Box

Folder

37 1
Advisory Committee to the Chief Executive Officer, 1970-71

2
Affiliate/Staff Committee, 1970

3
Committee for Management, 1970

4
Committee for Population Year 1974, 1973

5
Committee for the Reorganization of the Medical Department, 1974

6
Committee for the Revision of the Standards of Affiliation, Minutes, 1963

7
Long Range Planning Committee, 1967-68

8
Committee on Abortion from, 1970


Committee on Board Affairs, Expenses

9
1974


1975

10
Committee on College Affiliates, 1969

11
Committee on Committees, 1978

12
Committee on Educational Promotion, Report, 8/67, 1967


Committee on FPIA

13
1973-74

14
Interim Report, Sept. 2, 1973, 1973


Future of the Center

15
1973-74

16
Minutes, 1973

17
Resolution, Relationship between the Center and the Federation, 1974

18
Committee on the Future of the Community Affairs Department, 1973

19
Committee on the Nature of the Presidency, 1974

20
Committee on Reorganization, 1976

21
Committee on Research Ethics, 1972-73

22
Committee to Evaluate the Regional Structure, 1980

23
Committee on UPPC, 1977

24
Personnel Committee, 1970

25
Committee to Evaluate the CEO, 1973

26
Committee to Study the Fund Raising Structure of the Federation as a Whole, 1971


Abortion Strategy Committee

27
1973-74


1975-77


Advisory Group, Population and Family Planning, Sex Education

28-30
Secondary Schools, 1966-68

31
Member Lists, 1967-68

32
General, 1965-68

33
Affiliate Pill Purchase Committee, 1970

34
Affiliate Services Coordination Committee, 1971

35
Automation Steering Committee from, 1978

36
AVS/PPFA Policy Committee, 1977-79

37
Attorney's Meeting, October 14, 1970 and November 2, 1970, 1970


Bequests Committee

38
Correspondence, 1967-73

39
Minutes, 1968-71


Bylaws Committee


Correspondence


Member lists


Memos, general

Box

Folder

37 45
Claims Review Committee, 1979

46
Clergyman's Advisory Committee (Revitalized), 1966-70

47
Clergyman's and Laymen's Advisory Committee, Minutes, 1970


Clergymen's National Advisory Committee

48
1959-61

49
Membership Lists, 1959-60


Commerce and Industry Committee

50
Correspondence, 1967-72

51
Membership List, 1969-70

52
Consumer Loan Fund Review Committee, 1979

53
Executive Directors Advisory Committee to the CEO, 1971-72

54
FPIA Steering Committee, 1973

55
International Affairs Committee, Minutes, 1977

56
Internship Committee, 1970

57
Legal Advisory Committee, 1955-66

58
Long Range Planning Committee, 1968

59
National Advisory Committee on Sex Education, 1970

60
National Development Council, Member List, 1968

61
National Training Advisory Committee, 1969

62
PPWP, PPFA and AGI Negotiating Committee, 1977

63
Population Dialogue Committee, 1970

64
Population Education Committee, Population Growth and Family Planning: A Review of the Literature, April 24, 1970, 1970

65
Presidential Evaluation Committee, 1979


Program Review Committee

66
Correspondence, Memos, 1971-72

67
Minutes, 1971-73

68
Sanger Centennial Committee, Minutes, 1979


Regional Representatives

69
1969-74


1974-80

70
Dues Formula, 1970-71


Member Lists

72
North Atlantic Region Council Treasurer, Correspondence from 1978, Dec. 1977, 1977-80


Minutes


Religious Affairs Committee

74
A Brief History of PPWP's Religious Affairs Activities, 1973


Abortion

76
Contraception and Abortion as Moral Issues, Bruce Galloway, Chairman, 1975


Correspondence and Memos

Box

Folder

38 3
Conference, Sexism: The Price and Penalty in Family Planning and Religion, 11/2/73, 1973

4
Correspondence and Memos, 1970-72

5
Euthanasia, 1972

6
Family Life Sunday, May 1973, 1972

7
Form Letters, 1976-79


Guidelines for Affiliate Religious Affairs Committees


Member lists


Minutes

Box

Folder

38 12
Planned Parenthood Sunday, 1973

13
Proposal for Family Planning Through Religious, Social Action Programs, 1974-75

14
Religious Affairs Booklet, 1972

15
Report of Religion and Family Planning Conference, Yale Univ. Divinity School, 1973

16
Sterilization, 1976-78


Scientific Council

Box

Folder

38 17
General, 1957-63

18
Correspondence, 1957-59


Search Committee for a New President for PPFA

Box

Folder

38 19
1977

20
Affiliate Comments, 1977

21
1974


1975


Social Science Committee

Box

Folder

38 22
Correspondence, 1969-74


Minutes

Box

Folder

38 25
Family Planning and Population Education Proposed Guidelines for Integration, 1971

26
SOP Subcommittee on Educational Affiliates, 1977

27
Staff Population Education Committee (Formerly Population Dialogue Committee), Correspondence, 1969-71


Task Forces

Box

Folder

38 28
Task Force, Data Base Questionnaire, 1980

29
Adolescent Services Task Force, Report, 1979

30
Task Force on the Role of the Fed. from November 15, 1979, Report, 1979


Fund Raising Task Force

31
Minutes, 1979

32
Proposal and Report, 1979

33
Task Force Groups, Member List, 1979-80

34
Recommendations of PP Task Force on Certification for Sex Education, March 20, 1975, 1975

35
Task Force on PPFA Education Policy, 1978

36
Citizen Task Force Activist Mailing, 1980

37
Task Force on Grant Related Income, 1979

38
Comprehensive National Public Affairs and Media Program Membership List, 1979


Task Force on Public Impact

39
1979

40
Minutes, 1979

41
Public Affairs Advocacy Program Questionnaires, 1979

42
Task Force Member, Affiliate Development Task Force, 1980

43
Task Force on What the Federation Does for Affiliates, 1979

44
Task Force Recommendation, Weighted Voting Task Force, 1980

45
White House Conference on Families, Task Force, n.d. [circa 1980]


1.44 Committees Related to PPWP


Executive Directors Council Mexdico

Box

Folder

38 46
1970-74


1975-78

47
1968-69

48
Federation Management Information System, Status Report and Questionnaire, 3/10/77, 1977

49-50
General Correspondence, 1965-68

51
Background Material for Minneapolis Meeting, 1967


Membership Lists (Mexdico)

52
1966-74


1975-77

53
Evaluation of Minneapolis Meeting, 1967

54
Mimeo Memos, 1967-70

55
Minutes, 1967-70


Steering Committee Minutes

56
1969-74


1975-77

57
Mexdico, Minutes, 1973

58
Mexdico, Papers, 1975-80

Box

Folder

39 1
Profiles of Affiliate Members, 1970

2
Reports, General, 1967-69

3
Mexdico, Report of the Study Committee on Statewide Affiliates and Working Paper, 1972-73

4
Strengthening the Federation, A Position Paper of Mexdico, 1975


National Executive Directors Council

Box

Folder

39 5
Legal (Paul, E.), Accounting (Diaz, A.), 1978

6
1972-74


1975-77

7
Committee Member Lists, 1976-78

8
Functional Values Questionnaire, 1974


Guidelines for the Evaluation of the Affiliate Executive Director

9
Atlanta, GA, 1977

10
1976


Minutes

11
1972-74


1975-77

12
Papers, 1975

13
NEDC Personnel Practices Survey, 1973

14
A Profile of PP Executive Directors, 1977

15
Proposal for Executive Directors' Orientation Program, 1976

16
Regulations and Procedures, 1973-74

17
National Executive Directors Council Committee, 1971-72

18
Steering Committee, 1973-74

19
Survey of Executive Directors, 1977

20
1.44 Regional Councils


1.45 Volunteers

Box

Folder

39 21
1951-74


1975-77


Annual Meeting

Box

Folder

39 22
Minutes, 1956-60


Annual meeting committee

23
Minutes, 1969-71

24
Questionnaire: A Critical Look, 1979-80


Correspondence

25
1969

26
1970-74


1975-79


Member Lists

27
1960-74


1975-80

28
Annual Membership Meeting, Denver, Colorado, Oct. 1980, 1980


1979

29
General Correspondence, 1979

30
Membership Meeting, Nov. 16-17, 1979

31
General, Forms, Lists, Memos, Programs, 1979

32
PPFA Women's Caucus Annual Meeting, November 16, 1979

33
News Alerts, Press Releases, 1979

34
1980, Announcement, 1980


1978

35
General Correspondence, 1978

36
Education, The Federation and The Future, October 23-24, PP Educators' Meeting, 1978

37
Education Workshop, Nov. 14, 1978, 1978-79

38
Insurance Sub-Committee Meeting, 10/25, 1978

39
Medical Committee Meeting, Data Systems, 10/24, 1978

40
Membership, Minutes, Oct. 27-28, 1978

41
1979, Legal Issues Workshop, 1979


1978

42
The Morning After, 1978

43
Regional Council Meeting, Oct. 26, 1978

44
Workshop on Litigation Strategy, 1978

45
Summary of Income and Expenses, 1978

46
General, Forms, Lists, Memos, Programs, 1978


Annual Meeting 1977

47
Film Festival, 1977

48
Implementation of Surgical Services Workshop, 1977

49
"Know Your Opposition" Workshop, Religions and Community Affairs, 1977

50
Membership Meeting, 1977

51
The Morning After, 1977

52
Papers, 1977

53
Workshops, Miscellaneous, 1977

54
General: Forms, Lists, Memos, Programs, 1977

55
AAPPP-See Their File, (Empty) October 27-28


Annual Meeting 1976

56
Membership Meeting, 1976

57
Board of Directors Meeting, 1976

58
Community Affairs, 1976

59
International Scene: Policies, Programs and PP, 1976

60
The Morning After, Reporting Daily on the PPFA Annual Meeting, 1976

61
Professional Staff Day, 1975

62
Religious Affairs Committee, 1976

63
Women's Caucus, 1976

64
Workshops, Miscellaneous, 1976

65
General: Lists, Memos, Programs, Forms, 1976

66
Regional Council Meeting, 1976


Annual Meeting 1975

67
General Correspondence, 1975-76

68
Board of Directors, 1975

69
Membership Meeting, 1975

70
The Morning After, Reporting Daily on the Annual Meeting, 1975

71
Remarks to the Membership, Hichock [sic: Hitchcock], 1975

72
Religious Affairs Committee Workshop, 1975

73
Workshops, Resources, 1975

Box

Folder

40 1
General: Lists, Memos, Programs, Forms, etc., 1975


Annual Meeting 1974

Box

Folder

40 2
Affiliation Committee, 1974

3
Resources, Workshops, 1974

4
Membership Meeting, 1974

5
Professional Staff Day, 1974

6
Regional Council Meetings, 1974

7
General: Lists, Memos, Programs, Forms, etc., 1974


Annual Meeting 1973

Box

Folder

40 8
I & E Committee Meetings, 1973

9
Membership Meeting, 1973

10
PP Attorneys, 1973-74


Presentations

11
Dr. Allan C. Barnes, 1973

12
Dr. A. F. Guttmacher, 1973

13
Dr. Margaret Mead, 1973

14
Senator Packwood, 1973

15
Press Releases, 1973

16
Professional Day, 1973

17
Workshop for Affiliate and Chapter Presidents, 1973

18
Workshop on Human Sexuality, Sex Education, 1973

19
Miscellaneous Workshops, 1973

20
General: Lists, Memos, Programs, Forms, etc., 1973


Annual Meeting 1972

Box

Folder

40 21
General Correspondence, 1971-72

22
Comprehensive Family Planning: A Report from the Expansion and Policy Committee, n.d.

23
Membership Meeting, 1972

24
PP Attorneys' Meeting, 1972

25
Press Coverage, 1971-72

26
Speeches, 1971-72

27
Press Releases, 1972

28
Rap Sessions with PPFA Staff, 1972

29
General: Lists, Memos, Programs, Forms, etc., 1972-73


Annual Meeting 1971

Box

Folder

40 30
Board of Directors, 1971-72

31
Community Affairs Committee, 1971

32
Five Year Plan, Voting Record Summary, 1971

33
Minutes of the Great Lakes Region Council Meeting, 1971

34
Midwest Regional Council Meeting, 1971

35
Press, Radio and T.V. Coverage, 1971

36
Program Review, Evaluation, 1971

37
About the Implications of the 1971 Annual Meeting, Dorothy Millstone, n.d.

38
Report to the Participants, Submitted by Mrs. M. Sussman & Alan Bloebaum, 1971

39
Speakers, Panelists, Biographical Information, 1971

40
Speeches, 1971

41
Workshops, General Correspondence, 1971

42
General: Lists, Mimeos, Programs, Forms, etc., 1971


Annual Meeting 1970

Box

Folder

40 43
Affiliation Committee Meeting, 1970

44
Comments on the Meeting, 1970

45
Distinguished Guest Speaker, Senator Joseph D. Tydings, 1970

46
Executive Directors and Chief Executive Officer, 1970

47
Expenses and Reimbursements, 1970

48
Dr. Guttmacher's Speech, 1970

49
Membership Plenary Session, 1970

50
PP Attorneys, 1970

51
Regional Council Meeting, 1970

52
Report of the Department of Training to the Annual Meeting of PPFA, Inc., 1970

53
Workshop for the Affiliate Executive Directors, 1970

54
General: Lists, Mimeos, etc., 1970


Annual Meeting 1969

Box

Folder

40 55
Affiliation Committee, 1969

56
Board of Directors, 1969

57
By Laws Committee, 1969

58
Community Affairs Committee, 1969

59
Executive Committee, 1969

60
Executive Directors Council, 1969

61
Expansion and Policy Committee, 1969

62
Membership Meeting, 1969

63
Nominating Committee, 1969

64
News Media Correspondence, 1969

65
"Objectives of Planned Parenthood," Guest Panel and Luncheon, 1969

66
PP Attorneys, 1969-70

67
Press Releases, 1969

68
Regional Council Meeting, 1969-70

69
Special Guests, 1969

70
Special Workshops, 1969

71
Speeches, Remarks, Sanger Award Text, 1969

72
General: Lists, Mimeos, etc., 1969


Annual Meeting 1968

Box

Folder

40 73
Affiliation, 1968

74
Executive Directors' Council, 1968

75
Expansion and Policy, 1968

76
Lawyers, 1967-68

77
Legislative, 1968

78
Membership Meetings, 1968

79
Regional Council Meetings, 1968

80
Regional Representatives, 1968

81
Symposium and Luncheon, 1968-69

82
Regrets, 1968


Workshops

Box

Folder

41 1
Affiliates, 1968

2
I & E, 1968

3
Volunteers, 1968-69

4
Alan Guttmacher, 1968

5
General: Lists, etc., 1968


Annual Meeting 1967

Box

Folder

41 6
Affiliation Committee, 1967

7
Regional Council Meetings, 1966-67

8
Affiliate Volunteer Workshop, 1967

9
Executive Directors Council, 1967

10
Expansion and Policy Committee, 1967

11
Annual Luncheon, 1967

12
Membership, 1967

13
Summary Statement by Paul H. Todd, Jr., 1967

14
Fund Raising Workshop, 1967

15
Legislative Meeting, 1967

16
PP Attorneys, 1967

17
Profile Panel, "Five Million Women," 1967

18
Press Releases, 1967

19
Professional Staff (Affiliates), 1967

20
Student Panel, 1967

21
Uniform Accounting, 1967

22
Text of Addresses, Discussions, Remarks, 1967

23
General: Lists, etc., 1967


Annual Meeting 1966

Box

Folder

41 24
Organizations Participating in Meeting, 1966

25
General Correspondence, 1965-67

26
Affiliation Committee Meeting, 1966

27
Banquet Invitations, 1966

28
Expansion and Policy Committee, 1966

29
Lawyers Meeting, Legislative Meeting, 1966

30
Meeting of Regional Representatives, Chairmen and Directors, Minutes, 1966

31
Membership Meeting, 1966


Regional Council Meetings, 1968


Organizations Participating in Meeting, 1966

32
Press Releases, 1966

33
General Miscellaneous, Lists, 1966-67

34
Professional Staff Meeting, 1966-67

35
Professional Staff Workshop Discussions, 1966

36
Symposium: "Birth Control and Status of Women," 1966-67

37
Symposium: "Family Planning Action," 1966-67

38
United Nations Reception, 1966

39
Text of Addresses, Debates, Remarks, Symposium, 1966

Box

Folder

42 1
Symposium: Population and Food Session, 1966

2
U.S. Congressmen, Acknowledgements, Regrets, 1966

3
U.S. Senators' Acknowledgements, Regrets, 1966

4
Annual Meeting and Banquet, 1966

5
Annual Meeting, 1966

6
DAIS: Biographies, 1960-66

7
AFG, 1966

8-9
Participating Organizations Invited to Annual Meeting, (F. Liosi), 1966

10
Invitees to the U.N. Reception, Annual Meeting (F. Liosi), 1966

11
Invitations, Miscellaneous, 1966


Annual Meeting 1965

Box

Folder

42 12
Banquet, Speaker Invitations, 1965-66

13
Membership Meeting, 1965

14
Banquet, Miscellaneous Invitations, 1965

15
Expansion and Policy Committee Meeting, 1965

16
Commerce and Industry Meeting, 1965

17
A Meeting, Michael Harrington, Luncheon, Poverty, Family Planning, and Great Society, 1965

18
Professional Staff Meeting, 1965

19
Regional Meetings, 1965

20
Review Committee Meeting, 1965

21
A Meeting, Symposium: "Education on Population and Birth Control," 1965

22
Evaluation Reports, 1965

23
Press Releases, 1965

24
General, Miscellaneous Lists, 1965

25
Dr. Guttmacher's Material, 1964-65

26
Annual Meeting, 1965


Annual Meeting 1964


Banquet

Box

Folder

42 27
Invitations, 1964

28
Speaker, 1964

29
Deverell Luncheon, 1964

30
Dr. Murray Grant Luncheon at MEmbership Meeting, 1964

31
Membership Meeting, 1964

32
Professional Staff Meeting, 1963-64

33
Regional Breakfast, 1964

34
Symposium, 1964

35
Professional Staff Evaluation, 1964

36
Press Releases, 1964

Box

Folder

43 1
General, Miscellaneous Lists, 1964

2
Annual Meeting, 1964


Annual Meeting 1963

Box

Folder

43 3
General Correspondence, 1962-63

4
General, Misc. Lists, 1963

5
Membership Meeting, 1963

6
Press Releases, 1963

7
Professional Staff Meeting, 1963

8
Symposium, 1963-64


Annual Meeting 1962

Box

Folder

43 9
Banquet, Speaker, C. A. Herter, 1962-63

10
Conference: Economic Consequences, 1962

11
Invitations, General, 1962

12
Membership Meeting, 1961-69

13
Men's Committee, 1962

14
Professional Staff Meeting, Attendance Record, 1962

15
Professional Staff Meeting, 1962-63

16
A Meeting, Evaluation, Professional Staff Meeting, 1962

17
Symposium: Public Welfare, 1962

18
Press Releases, 1962

19
A Meeting, Economic Conference, Victor Weingarten Publication, 1962-63

20
Annual Meeting, 1962


Annual Meeting 1961

Box

Folder

43 21
Men's Committee, 1961

22
Professional Staff Meeting, 1961

23
Symposium, 1961

24
General, Mimeos, etc., 1961

25
Annual Meeting, 1961


Annual Meeting 1960

Box

Folder

44 1
Dinner Invitations, Correspondence, General, 1960

2
Lasker Award, Correspondence, 1960

3
Professional Staff Meeting, 1960

4
Speaker, General Draper, 1960

5
Symposium, Correspondence, 1960


Dinner Invitations

6
Correspondence, 1960

7
Invitations, General, 1960

8
Annual Meeting, 1960


Annual Meeting 1959

Box

Folder

44 9
Professional Staff Meeting, Evaluation Sheets and Minutes, 1959

10
Luncheon, 1959

11
Evaluation, Suggestions, 1959

12
Membership Meeting, 1959-60

13
Symposium, Correspondence, 1959

14
Staff Session, Correspondence, 1959

15
General, 1959

16
Annual Meeting, 1959


Annual Meeting 1958

Box

Folder

44 17
NYC Hospital Controversy, Workshop Correspondence, 1958-59

18
Parliamentarians, 1958-61

19
General, 1958

20
General, Mimeos, etc., 1958

21
Annual Meeting 1957, Luncheon, Tickets, Invitations, n.d.


Annual Meeting 1956

Box

Folder

44 22
Education for Marriage Seminar, 1955-56

23
Re: Panel Discussion on Education for Marriage, 1956

24
Program, 1955-56


1.61 Administration

Box

Folder

44 25
Alignment Plan, 1964 (1964)

26
Services, 1967-68

27
AID/CWS Program, Administration, Correspondence, 1970-71


Budgets

28
Application of Administration Income to Over-Head Costs, 1977-78


Administration, Correspondence

29
1973-74


1975-78

30
1970-72

31
Budget Assumptions, 1980

32
Program Budget and Organizational Plan, 1980, Budget and Finance Committee, 1979

33
Explanation of Major Budget, Variations, 1980-81

34
Expense Budget Summary by Department and Function, 1979

35
Interim Budget and Program Reorganization, 1978-79

36
Resources' Income and Expense: Projected, Actual, and Budgeted, 1978-79

37
Revised Budget Proposal, 1979

38
Proposed Unrestricted Budget, Revisions, 1978

39
Administration, Activities, Tentative Budget, 1978

40
Budget Estimates, 1977-78

41
Legal Services, Budget, 1978

42
Program Budget Plans, 1977-78

43
Proposed C/Y Budget, 1977-78

Box

Folder

45 1
Administration, Unrestricted Income, Unrestricted Expenditures, 1978

2
Budgets, 1977-78

3
Special Restricted Fund Balances as of December 31, 1977, 1978

4
Activities by Department, CY 1977

5
Implementing the Program Budget, Standard Operating Procedures, 1977

6
Administration, Amended Unrestricted Budget, 1977

7
Program and Budget Plan: 1977-78

8
Strategy to Reduce Projected Deficits, W. Gilbert, Treasurer, 1977-78

9
Calendarized Budget, 1977


Expense vs. Budget

Box

Folder

45 10
Analysis, Cumulative from January 1977

11
Statement, Jan. 1 through April 30, 1977

12
Administration, Preliminary Report on CY 1977 Program, Activity Outcome, 1978

13
Resources Department Budget, 1977

14
Proposed Budget for Calendar Year, 1976-77


Administration

Box

Folder

45 15
Unrestricted Income, 1977

16
Proposed Budget for Calendar Year 1977, Program Budget Plans PPFA, 1976-77

17
Administration, Budget for Calendar Year 1976, Amended by the Executive Committee, 1975

18
Calendarized Budget, 1976-77

19
Administration, 1976 Short-Term Plan, 1975

20
Supplemental Budget Requests, 1975-76


Administration

Box

Folder

45 21
Proposed PPWP Budget for 1975-76

22
Field Dept. Projected Budget, 1975-76

23
Budget for Calendar Year 1975, 1974

24
Comments on Proposed 1975 Budget, Affiliates, Regional, Others, 1974

25
Plan for 1975, 1974

26
Proposed PP/WP Budget for 1975, 1974

27
Budget, 1973-74

28
Revenues, 1974

29
Budget, 1972-73

30
Project Planning for 1973 Budget, 1972

31
Budget for Fiscal Year 1971-72

32
Analysis of Deficit, Fiscal Year, 1971

33
Budget, 1970-71

34
PPWP Expenditures by Dept., 1970-71

35
Program Budget, 1970-71

36
Analysis Field Expenditure, Actual and 1970-71 Budget, 1967-71

37
Budget, 1969-70

38
Analysis, Deficit by Department, 1969-70

39
Proposed Budget, 1969-70

40
Budget, 1968-69

41
Program Budget 1968-69

42
Departmental Budgets: Unrestricted and Restricted, 1968

43
Detailed Analysis Budgeted vs. Actual Headquarters Expenditures, 1967

44
Federation Departmental Budget, 1968

45
Administration, Budget Reductions 1967

46
Proposed Budget, 1967

47
Resolutions, Revised Budget and Six Months Budget, Financial Statements, Proposed Headquarters Budget, 1967-68

48
Revenue of PP Affiliates, 1966-71

49
Cash Flow to IPPF, 1968-74

50
Budget, 1965

51
Notes 1963-65

52
Planning, 1967

53
Concurring Organizations, Administration, Correspondence, 1969-73


All Staff Memos

Box

Folder

45 54
Andrews, David, 1978-80

55
Blaise, Hans, 1975-78

56
Marshall, Tenny, Senior Staff, 1977-78

57
Robbins, John C., 1970-74

58
Vaughn, Jack H., 1975-77

59
Wattleton, Faye, 1978-80


Miscellaneous Staff

60
1969-74


1975-80

61
1970-74


1975-77


Robbins, John C.

62
1970-74


1975

63
1967-69


Department Head


Meetings

Box

Folder

45 64
1972-74


1975


Minutes

Box

Folder

45 65
1972-74


1975-78

66-67
1960-69

Box

Folder

46 1
Fact Sheet on Present Organizational Practices and Structures, 1973

2
Federation Income Statistics, 1960-73

3
Planned Parenthood Issues Manual: What It Is and How to Use It, circa 1980

4
The Need for a National Headquarters,(Tsuruoka) 1971

5
Newsletter, Mrs. Guttmacher, 1975

6
Population Dialogue, 1969

7
Population Steering Committee, Correspondence, 1969


Programs and Objectives

Box

Folder

46 8
1970

9
Correspondence, 1969-71

10
Closing the Gap, 1966-67

11
Recommendations by the Membership, Changes in Priorities, 1970

12
Establishment of Priorities for Community Attention, 1968

13
PPFA-WPEC Program, Alan F. Guttmacher, MD, President, 1963-70

14
A Proposal for a 1971/76 Plan for Planned Parenthood (Staff Paper), Draft, 1970

15
A Survey of the PP Movement Here and Abroad, Activities and Expenses, 1970-71


Headquarters


Correspondence

Box

Folder

46 16
501 Mad., General, 1955, 1962-63


515 Mad.

17
1963-74


1975-77

18
Rms. 4th, 5th, 9th, 10th Floors and Equipment, 1963-67

19
545 Mad., 1969-70

20
666 Fifth Ave., 1970-73


810 Seventh Avenue

21
1969-74


1975-79

22
Lease Copies, Miscellaneous, 1960, 1963-66

23
Margaret Sanger Research Bureau, 1962-71

24
Rentals, 1970


Headquarters Relocation


Correspondence, Memos, General

Box

Folder

46 25
1974


1975-78

26
of Headquarters, 1968

27
Questionnaire, Affiliates' Replies, 1977-78


Introduction to the Planned Parenthood Federation of America

Box

Folder

46 28
1972-74


1975-80

29
Administration, Planned Parenthood's Image, 1979


Organization Charts

Box

Folder

46 30
Table of Organization, Volunteers, 1979-80

31
Headquarters Staff Support and National Board Committee Structure Chart, 1967-74


Administration

Box

Folder

46 32-33
Headquarter Organization Chart, 1972-73

34
Headquarters Organization Chart and Volunteer Organization Chart, 1970-71

35
Headquarters Organization Chart, 1964


1.6 Personnel


Affirmative Action

Box

Folder

46 36
Quarterly Report to the Vice President, 1978

37
Administration, 1975-79


PPFA, 810 Seventh Ave., New York, NY 10019

Box

Folder

46 38
Current AAP and Support Data, 1977-79

39
Current Year Correspondence (and Progress Reports), 1979

40
EEO-1 Data, 1976-77

41
Current Union Contracts, Handbooks (EMPTY)

42
Prior Year Correspondence AAP, SCRR (EMPTY)

43
Current Year SCRRF-EOS Notes, 1977-79


Biographical Information

Box

Folder

46 44
1963-74


1975-79

45
Children on Office Premises, 1977

46
Employees Salaries Paid by Grants or Foundations, 1971


Equal Employment Opportunity

47
1971-74


1975

48
Federal Unemployment Insurance, 1973


Forms

49
1972-74


1975-79

50
Fringe Benefits, 1972-74


Gold, Esther, Correspondence and Memos

51
1970-74


1975-79

52
Guide for Writting Work Descriptions, Glossary of Terms Used, 1969


Holidays

53
1959-74


1975-80


1.61 Insurance


Administration


Insurance, PP Groups

Box

Folder

46 54
Health, Life, Pension, Legal (Paul), 1978


Health, Life, Pension

55
1975-78

56
1974


1975

57
1973

58-60
Correspondence, 1970-72

61
Correspondence, 1968-69

62
Health, Life, Pension; Peat, Marwick, Mitchell Review, 1970

63
Correspondence, 1964-68


Health, Life, Pension; Mimeos, Memos, Miscellaneous

Box

Folder

47 1
1969-74


1975-79

2
General, Mimeos, Miscellaneous, 1965-68

3
Mony, 1975-77


Pension

Box

Folder

47 4
Benefit Guaranty Corporation, 1976-77

5
Plan, Revised, 1978

6
Plan, Effective September 30, 1976, 1977

7-8
Health, Life, Pension; Pers. Consultant's Report, 1975-77

9
Summary Annual Report, 1978

10
T.R. Paul and Company, 1976-78

11
T. R. Paul and Rothkrug, Correspondence with PP NYC, 1976-77

12
Pension Trustees, 1969-74


Rothkrug, Paul: Health, Life, Pension

Box

Folder

47 13
1971-74


1975-78


Personnel


Job Classification Committee

Box

Folder

47 14
1974


1975-77


Job Classifications and Salary Grades

Box

Folder

47 15
1972-74


1975-79


Job Descriptions

Box

Folder

47 16
1970-74


1975-77

17
Position Description Questionnaire, n.d.

18
Job Openings, 1979-81

19
Minority Staff Members, 1969-72

20
La Guardia Community College Class/Work Program, 1972

21
General, 1968-74


Memos

22
1977-80

23
1970-74


1975-77

24
Miscellaneous, 1953-69

25
New York State Employment Service, 1972


Performance Evaluation, Employee Appraisals

26
1974


1975-79


Personnel Practices

27
1967-74


1975-78

28
Legal (Paul), 1978

29
Position Descriptions for Public Affairs and Field Accounting Services, 1973


Robbins, John C., References

30
1968-74


1975

31
Selective Services, 1968-74

32
Breakdown of Professional and Non-Professional Staff, 1958-73

33
Terminations and Resignations, 1968-69

34
Changes in Staff, Additions, Corrections, Promotions, 1968-72


Employment, (Temp.), 1970-72

35
Policy on Moving Expenses, Temp. Folder, 1969


Vacations, Leaves, etc.

36
1964-74


1975-77

37
Russ, Diane, Correspondence, 1979


Salaries

38
1970-74


1975-79


Reid-Spears, Romaine

39
Director, Appointment November, 1979

40
Correspondence, 1980-81

41
Staff Exchange PPFA/PPNYC, 1972


PPWP Staff List

42
1972-74


1975-80

43
1958-71

44
Staff Members Handbook, 1969


Tuition Refund Plan

45
1972-74


1975-80


Personnel Procedures

46
1968-74


1975

47
Staff Meetings, Support Staff and Women, 1971-72

48
Wald, Bobbi, 1973-74

49
Vacations, Leave of Absence, Compensatory Time Off, 1970-72


[OUT: The Communicator, SEE BELOW: Staff Personnel Advisory Committee Temporarily Moved to Section with Subject Files]


1.61 The Communicator SPAC


Staff Personnel Advisory Committee

Box

Folder

48 1
1969-74


1975-79


Minutes, The Communicator

2-3
1976-81

4
1971-74


1975


Members List

5
1970-74


1975-79

6
Reports, 1972


Personnel

Box

Folder

48 7
Time Management Training Program by Brouche H. Read, n.d.

8
Voluntary Wage Guidelines, 1979


Material from Mr. Gaye


Medical Department

Box

Folder

48 9
Current Status of Price Agreements for Clinic Services and Supplies, 1977

10
Draft Copy of Five Year Plan for Medical Department, 1976-80


Endometrial Aspiration

11
1972-74


1975

12
Foreign Medical Graduates in PPWP Clinics, 1970-71

13
History, 1971

14
Emergency Medical Care, 1976-77

15
Indices of Clinic Function, n.d.

16
Job Description, 1967-74

17
Crude Spring Survey, Survey of Medical Services in Affiliate Clinics, 1973

18
Flagyl, Correspondence, 1976-78

19
Laboratory Licensing and Standards, 1967-70

20
Maintenance of Patient Records, 1972-73

21
For Mr. Gaye, Oral Contraception, 1960-66

22
Medical Department and Public Policy Task Force, Draft, F. Jaffe, 1974


Malpractice Insurance


Medical Judgment

Box

Folder

48 23
1973-74


1975

24-27
1955-72


Medical Audits

28
Proposal, 1975

29
Audits, 1978-80

30
Guidelines for Conducting Internal Medical Audits, Studies in PP Affiliates, 1979

31
Medical Checklist for Medical Site Visitor, 1978


Patient Care Audit

32
Manual, 1980

33
Workshop, 1980


Paul, Eve


Director of Legal Services

Box

Folder

48 34
Abortion, 1978

35
Applications Employment, 1978-79

36
Vice President for Legal Affairs, Appointment, 1979

37
Director of Legal Services, Appointment, 1978

38
Legal Department, Attorneys' Workshop, 1979-80

39
Director of Legal Services, Bellotti v. Baird, 1978-79

40
V.P. for Legal Affairs, Paul, E., Citizens for a Better Environment v. Village of Schaumburg, 1979


Director of Legal Services

41
Coalitions, 1978

42
Coalutti v. Franklin formerly Beal v. Franklin, 1978

43
Commonweal, 1978-79

44
Correspondence, 1978-80

45
The Hatch Act, 1978

46
Informed Consent Article, 1978-79

47
Internal Revenue Services, 1978-80

48
Lawyers' Professional Responsibility Board, 1977-78

49
Legal Services Budget and Criteria for Utilization of National Legal Services, 1978

50
Litigation Coordinator, 1978

51
Vice President for Legal Affairs, Litigation Strategy, 1979-81

52
Director of Legal Services, McFarland v. Atkins, 1978

53-54
Vice President for Legal Affairs, Memos, 1978-81

55
McRae Litigation, 1978-80

56
Legal, Meeting House Program, T.V., 1979


Director of Legal Services

57
PP of Minnesota v. Minnesota, 1980

58
Minors, 1978-79

59
Memo, Service to Minors, 1978-80


Vice President for Legal Affairs

60
Nestle Boycott, 1979-80

61
Permission to Reprint, 1979-80


Director of Legal Services

62
Proposed Revision of Criminal Code, 1978

63
Shelter Realty v. Allied Maintenance, 1978

64
Regulations for Staff Members Holding (or Running for) Public Office, 1978

65
Reporting Procedures for Affiliates Which Have Elected to Lobby, 1978

66
Legal Department, Request for "Survival Kit" and Related Legal Papers (Harassment), 1979

67
Vice President for Legal Affairs, Rights of the Father of a Fetus, 1979

68
Legal Department, Right to Choose, et al. v. Brendan T. Byrne, et al., 1981


Director of Legal Services

69
Shapp v. Casey, 1979

70
Unions, 1978

71
Voter Education, 1978-79


Service Mark


Correspondence and Memos

Box

Folder

48 72
1971-74


1975


Trademark, Registration of Service Mark

Box

Folder

48 73
1953-74


1975

74
Trademark for PPFA from Old Files, Early History, 1933-54


Corbin, Jill, Claims Coordinator


Legal Department


Corbin, Jill

Box

Folder

48 75
Claims Coordinator, Appointment, 1979

76
Memos, 1979

77
Correspondence and Memos, 1979-80

78
Legal Affairs, Klassel, Dara, Legal Associate, Appointment, 1979


Administration


Andrews, David

Box

Folder

49 1
Correspondence, 1978-81

2
Affirmative Action, Notice to Vendors, 1972

3
Legal, 1978

4-5
Memos, 1978-81

6
Report to the Membership, 1978

7
Re: Group Annuity, Contract AC 4680, The Equitable Life Assurance Society of the United States, 1980

8
Chronological,Do Not Remove Contents 1979,


Blaise, Hans

Box

Folder

49 9
Invitations, 1976

10
Affirmative Action, Notice to Vendor, 1972

11
Appointment as Vice President, 1975


Bulk Purchase

12
Ray Belsky, Consultant, 1976-77

13
Plan, 1976-77

14
Correspondence, 1975-78

15
Development of a Uniform Info System, Minutes, 1976

16
List of Chrons., 1976

17
Location of Federation Headquarters, 1976

18
Memos, 1975-77

19
Management Information System for Affiliates, 1977-78

20
Status Report on the Development of a Federation Management Info. System, 1977

21
Office Relocation and Investment, 1976

22
The Role of the VP for Operations, 1975

23
PPWP Chronological,Do Not Remove Contents 1975-76,


Dr. Carrera, Michael A.

Box

Folder

49 24
Sex Education Consultant, 1976-78

25
Summary of Affiliate Sex Education Project, 1978

26
Survey of Affiliate Sex Ed. Programs, 1977


Staff


Elliott, Robin A.

Box

Folder

49 27
Coordinator of Pop. Activities, Memos, General, 1970

28
General Correspondence, 1970-71


1.61 Ewenstein, Edith


Correspondence, Memos

Box

Folder

49 29
1969-74


1975-78

30
Family Planning Stamp, Guest List, 1972


1.61 Krosky, Robert

Box

Folder

49 31
Krosky, Robert H., Correspondence, Memos, 1969-70


Administration

Box

Folder

49 32
Marshall, Tenny, Acting President, Correspondence, 1978


Novick, Lee

33
Chronological file, 1978

34
Coordinator Justice Campaign, 1978

35
Memos to Affiliates, Regional Directors, Public Affairs Offices and Committees 1978


Staff


Alfredo J. Perez

Box

Folder

49 36
Correspondence, 1969-70

37
Memos, 1969-70


Administration


1.61 Robbins, John C.


Abortion

Box

Folder

49 38
1970-73

39
Loan Fund, 1973-74

40
1973-74


1975

41
Congressman Hogan's Amendment and Discharge Petition, 1973-74

42
Government Restrictions, 1974

43
Loan Fund and Technical Assistance Program, 1975

44
Loan Fund, Report and Proposal, 1975

45
Public Affairs Funds, 1973

46
Public Affairs and Public Affairs Strategies, 1973-74

47
Proposal for Course of Action, 1973

48
Strategy Session, 1974

49
Technical Assistance, 1973

50
Annual Meeting, Awards, 1973

51
Staff 1970 Annual Meeting, Comments, 1970-71

52
Board Resolution on Departure, 1975

53
Changing Attitudes in the U.S. Towards Abortion and Voluntary Sterilization, 1970

54
Comments on JCR "Newsletter," 1971

55
Complaints About Service In and To the Affiliates, 1973-74

56
Table of PPFA Payments to IPPF and Flow of Victor Bostrom Funds, 1974

57
Staff, The Computer, 1969-71


Correspondence

58
Miscellaneous, 1972-74

59-60
1971-74


Management by Objectives, Five Year Plan, Correspondence

61
1970-74


1975

62
Staff, Correspondence, 1970

63
Family Planning and Child Poverty, 1975

64
Resources, Mary Faulkner, 1973

65
Staff, Draft, City Council Resolution, Abortion, 1972

66
Infant Mortality Rates, 1973


Staff, Interviews

67
1970-74


1975

68
Resources, IT&T, 1973

69
Invitations, 1970-74

70
Job Description, Assistant to CEO for Affiliate, Center Coordinator, 1972

71
Staff, Legal, Correspondence, 1970-74

72
Letters of Commendation to PP-WP, 1971-73

73
List of Individual and Organizational Memberships Paid for by PPWP, 1971


Magazine Article by JCR, (Invitations, Projections)

74
1974


1975


Memos


Staff

Box

Folder

49 75-76
1970-71

77
1972-74


1975

78
Committees Studying Aspects of the Organization and Resource Base of PPFA, 1972

79
Morgan Guaranty Trust Company, 1973

80
Move of the Federation Headquarters,(empty) 1974

81
Newspapermen Seminar, 1975

82
OEO: Proposed Study of OEO Supported Family Planning Projects, 1971


Organization Relations

83
Name Change, Family Planning Clinics to Birth Control, 1971

84
Staff, Participation in Academic Events: Lectures, Symposiums, Workshops, 1970-71

85
Permission to Reprint, Permission to Translate, 1974

86
Dr. Ronald Pion's Project, Sanitary Products, 1974

87
Staff, Policy Making, 1973

88
Population, General, 1970-74

89
Staff, Population and Family Planning, A Review of the Literature, Correspondence, 1970

90
Population Growth (Club of Rome), Correspondence, 1972

91
Position Descriptions, 1970


Public Affairs


Staff

Box

Folder

49 92
Public Affairs Fund, 1970


Public Affairs and Public Affairs Network

93
1970-74


1975

94
Relationship Between PPFA and IPPF, 1972-74

95
Relationship Between CFPPD and PPFA, 1972

96
Staff, Relationship of PPWP/PPFA/IPPF, 1971

97
Report on the Federation, 1975


Report to the Federation

Box

Folder

50 1
1975

2-5
1971-74

6
Comments on "Report to the Federation," and Replies to Comments, 1971-73

7
Draft of First Issue, 1971


Robbins, John C.


Staff

Box

Folder

50 8
Research Stimulation Project, 1973

9
Resolutions and Controversies, 1970-73

10
The Role of Doctors in PP Policy and Structural Changes, 1973

11
Sex Education, Human Sexuality, 1974

12
Staff, Speeches, 1971


Statistical and Population Data, Fertility Rates

13
1973-74


1975

14
Sterilization, 1973

15
Trip to Africa, 1975


Trip to Turkey

16
1972

17
Report, 1972

18
Wall Street Journal Column, Kristol, 1975


U.S. Government Department of Health, Education and Welfare

19
1973-74


1975

20-21
U.S. Government National Center Health Services, 1973-74

22
Yearly Growth of PP Affiliate Programs, 1970, 1974

23
Staff, Voluntarism, 1970-71

24
Women's Groups, 1973-74


Todd, Paul H.


Staff

Box

Folder

50 25
Correspondence, 1969-70

26
Memos, 1969-70

27
Personnel, Correspondence, 1967-68

28
Discussion Paper on "Causes," Policy, Program, and Allocation of Resources, 1968

29
Western Region Director, 1970

30
Staff, Organization, Relations, 1969-70


Tsuruoka, Ted


Correspondence

Box

Folder

50 31
1971-74


1978

32
Planning, Budget, and Internal Audit, All Staff Memos, 1977

33
Survey of Public Information Budgets, 1973


Vaughn, Jack H.

Box

Folder

50 34
Chronological file, 1976

35
Appointment as President, 1975

36
(WR) Correspondence, 1975-77

37
The National Liability Insurance Plan, 1976

38
Invitations, 1975-77

39-40
Memos, 1975-77

41
Project Spruce-up, 1976

42
Mr. Reckert's Report, 1975

43
Publicity, Newspaper, 1975-76

44
Radio and TV Appearances, Shows, 1975

45
Resignation, 1977

46-47
Klapper, Jerim, Field Staff, Correspondence and Memos, 1969-72


Field Department


Rives, Sharon K.

Box

Folder

50 48
Correspondence and Memos, 1970-74

49
Affiliates Transferred from OEO to HEW, 1972

50
How to Handle a Request on Starting an Affiliate, 1971-72

51
Proposed Guidelines for Regional Office Monies, 1972

52
Revision of "How to Organize a PP Affiliate," 1972-73

53
Chronological file, 1973


Veerhusen, Pamela


Assistant to the VP for Operations

Box

Folder

50 54
Appointment, 1979

55
Correspondence and Memos, 1979-80


Director of Technical Assistant and Educational Services

Box

Folder

50 56
Correspondence, 1978

57
Memos, 1978


TE and CS Department

Box

Folder

50 58
Correspondence, 1977

59
Board Effectiveness Workshops, 1978


Seminars

60
Advanced Management Phase One, 1979

61
Human Resources Management, 1978

62
The Inner Game of Management, 1978

63
Programming and Budgeting, 1979

64
Seminar in Strategic Planning, 1978


Director of Affiliate Services

Box

Folder

50 65
1971-74


1975

66
Management Training Program Schedule, 1979

67
Memos, Mimeos, 1971-72

68
Newsletter, 1972-73

69
Administration, Questionnaire to Evaluate Info on Oral Contraceptive, 1975


TE and C Department

70
Training Programs Available Fall & Winter, 1978

71
Training Program: Programming and Budgeting, Grant, Colorado, 1978

72
Chronological file, 1972-74

73
Chronological from October 1, 1974, Do Not Remove Contents (1974-76)


Administration


Wattleton, Faye

Box

Folder

50 74
Appointment as President, 1978

75
Correspondence, 1978-80

76
Coordinated Mailing Program, 1980

77
Performance Objectives for PPFA Board of Directors and President, 1978

78
President and Board Evaluation Form, n.d.

79
General, 1979-81

80-81
Memos, 1978-81

82
Notes From the President, 1979-81

83
Ohio House of Representatives Resolution no. 515 (on her appointment), 1978

84
Publicity, 1978-80

85
Remarks, Miscellaneous, 1978-80

86
Speaking Engagements and Travel Schedule, 1979

87
Chronological file, Do Not Remove Contents, 1978-79

88
President's Bulletin, 1979


Staff


Meetings

Box

Folder

50 89
1977-78

90-91
1968, 1970-73

92
Minutes, 1977-78

93
Seminars, 1967

94
Orientation Seminar, Hotel Plaza, 1964


Retreats

Box

Folder

51 1
Tarrytown House, 1968

2
January 1966 & April 1966

3
1965-68


Studies

Box

Folder

51 4
1, 3/1953 - Revised, 1956

5
2, 1953

6
6, 1953-61

7
Study Com., Non-Professional Workers, 1965


1.61 General Services


Memos

Box

Folder

51 8
1971-74


1975-80

9
1970


Handbook

Box

Folder

51 10
1973-74


1975-80

11
Vargas, Robert J., Monthly Reports, 1970-71

12
Operating Department, Leases, Correspondence, 1969-72

13
Wats Line, 1972-73

14
Robert Krosky's Memo on Duplicating, 1967

15
Vargus, Robert, Staff, Correspondence and Memos, 1970-71


1.61.2 Management by Objectives (Formerly PPBS)

Box

Folder

51 16-17
A Survey of the Organization for Administration, [Copies 1 and 2] 1966


Management by Objectives

18-19
An Affiliate Questionnaire on Five Year Programs, Activities and Priorities, 1973

20
Federation Declaration of Principles and Purposes: A Family Planning Document, 1978-81

21
Draft 3 Year Plan 1979-1981 and Comments, 1978

22
Survey of Affiliates on 3 Year Objectives Programs and Priorities, 1979-81


Five Year Plans

23
Report of Voting for 1974-78, January 7, 1974

24
Introduction to the Plan 1974-78, 1973

25
1976-1978, Draft, 1975

26
1976-80, Revision, 1975

27
1976-80, Approved by the PPFA Membership, Oct. 22, 1975, Seattle, Washington, 1975

28
Task Force on the Federation 3 Year Plan, 1978

29
Draft of the Federation Three Year Plan, 1977-80

30
The Federation 3 Year Plan, 1978-81

31
A Five Year Plan: 1974-78, Approved by Membership, Oct. 1973

32-33
The Amplified Five Year Plan: 1974-78, Drafts, 1973

34
Basic Assumptions for Setting 5 Year Federation Objectives, 1975?

35
Five Year Plan, Draft Revision and Questionnaire for Affiliates, 1973

36
Draft of the Revised Federation 5 Year Plan, 1973

37
A 1972/1977 Five Year Plan, 1972

38
Five Year Plan, 1970-71

39
Five Year Plan, A Proposal for a 1971/1976 Plan for the PPFA, 1970

40
Draft of One Year Plan, 1970

41
Five Year Programs, 1961-66

42
Outline of a Federation Three Year Plan, Draft, 1978-80

43
Summary Tabulation to Affiliate Questionnaire on Five Year Programs, 1973

44
Survey of Affiliates on Three Year Objectives, Programs and Priorities, Long Range Plan, 1978-81

45
Five Year Plan, Voting Record Summary, Oct. 28, 1971

46
Management Survey, 1966

47
Management Studies, 1968

48
Management Study, Cresap, McCormack and Paget, 1966-72

49
Program Planning, Reporting System, 1971-72


Program Planning and Budgeting System

50
1968-70

51
Proposal, 1969

52
The Rand Corporation, 1965-70

53
Implementation, 1967

54
Program Responsibilities (Analysis), 1968


Planning

55
Goals, 1965-67

56
Internal, 1967


1.62 Alan Guttmacher Institute (Formerly CFPPD)

Box

Folder

51 57
Abortion Survey, General, 1975-77

58
Agreement, PPFA/AGI for Activities to be Performed for PPFA by AGI's Washington Office, 1978

59
CFPPD, Analysis of Effect of Federal Funding on Affiliate Growth, 1972


Annual Reports

60
1968-74


1975-76


Summer Apprenticeship Program for Medical Students


Guttmacher, Dr. A.F.


Staff

Box

Folder

52 1
Invitations to Speak, 1969-70

2
Invitations, Various, 1969-70

3
Medical Literature to Dr. A.F.G. from A.P. Chakravorty, 1965

4
Career and Employment Advice, 1969-70

5
Criticism and Review Articles, Books, Films, and Manuscripts, 1969-70

6
TV and Radio, Miscellaneous, 1971

7
Cuban Visit (Including Mexico City), l965-67

8
Syllabus on Contraceptive Procedures, 1953-54

9
AMA, Twin Registry Meeting, 1956-67

10
Conjoined Twin Symposium, Buford Nichols, Texas Children's Hospital, 1965-67

11
Middle East, Correspondence, 1961-67

12
Untitled, everything inside labeled, "CONFIDENTIAL," 1965-69

13
Reports (Guttmacher): Cuba, Africa, AMA Infant Mortality Conference, 1966

14
National Association of Independent Schools, 1966-67

15
Sanger Institute, Material on Both N.Y.U. and Columbia, 1963-69


AGI

Box

Folder

53 1
Associates Letter, 1975


Board of Directors

2
Member List, 1977-79

3
Minutes, 1977


Budget

4
Financial Status, 1977-79

5
1974


1975-76

6
First Pass Budget from CY 1977, Approved by AGI National Council, 1976

7
Bylaws, 1977

8
Bylaw Changes Relating to the CFPPD from AGI, 1974

9
Certificate of Appointment of Board of Directors, 1977

10
Certificate of Incorporation, 1977

11
Data and Analysis for 1977, DHEW Five Year Plan for Family Planning Services, 1977-78

12
Committees, 1977-80

13
Dryfoos, Joy D., 1977

14
Federation Coverage (Insurance) AGI, 1977

15
Funding Proposal, 1977

16
General Correspondence, 1977-79


General

17
1974


1975-78

18
Grants, 1977

19
History of AGI, CFPPD, Washington Office, 1975

20
International Family Planning Digest, 1975


Jaffe, Fred, Correspondence and Memos

21
1974


1975-78

22
Lease, 1977

23
Kellogg Grant, Rural Family Planning Services Project, 1974 (1974)

24
1979 General Support Grant for and Washington Office Contract with AGI, 1977-78

25
Legal (Paul, Eve), 1978

26
A Policy-Oriented Research Agenda, 1976

27
Position Paper on Public Policy and Legislative Issues in the Field of Fertility Control, Draft, (For Carter Administration), 1977

28
Press Releases, 1977-80

29
Procedures for Submitting PPFA's Comments, Proposed Federal Regulations, 1975

30
Reorganization of PPFA Public Policy Activities, 1975

31
Reproduction and Human Welfare: A Challenge to Research, Greep, Koblinsky, Jaffe, Sponsored by Ford Foundation, 1976

32
Report on Promotion Program, 1975

33
Resolutions, 1977

34
Transition Arrangements, 1976

35
AGI, PPFA/AGI Agreement and Deed and Copyright Document, 1977


PPFA/AGI Negotiations

36
AGI Ad Interim Relationship Between PPFA, Inc & AGI, Harriet Pilpel, November 30, 1976

37
Financial, 1977

38
Ford Foundation, 1977-78

39
Kellogg Foundations, 1977-78

40
Novation Agreement US Government/PPFA/AGI, 1977

41
Rockefeller Foundation, 1977

42
AGI Proposed Agreement Between PPFA & AGI Drafts, 1977

43
AGI PPWP/AGI Separation, Memos - Blaise, Vaughn, Pilpel, Tsuruoka 1976

44
Transfer of Experience Rating Account Government of DC, 1977


PPFA/AGI Special Affiliation Agreement

45
1977

46
Draft Comments, May 1977


CFPPD

Box

Folder

53 47
Annual Report, 1971-73

48
The Cass Canfield Special Fund, 1974

49
The Center's Future, A Report by the National Advisory Council, 1973

50
Center's Impact on Family Planning Services to Patients, 1974

51
Proposal for Extension of 5 Year Plan Contract, Region IV Plan, 1972

52
Commonwealth Fund Grant for Family Planning & Abortion Studies, 1973

53
Contract Between CFPPD & the Institute for Survey Research, 1970

54
Center for Family Planning Development, General Correspondence, 1971-74

55
National, 1968-70

56
Comparison of 1968 & 1969 Surveys, 1969

57
Cost & Funding, 1968-71


County Study

58
1970-72

59
1969, Correspondence, Memos, 1970-72


Cumulative Report

60
1966-71

61
1966-68, Technical Assistance Proposals, 1969

62
Data & Analysis for 1974 Revision of 5 Year Plan for Family Planning, 1972

63
Data & Analysis for 1973 Revision of DHEW Five Year Plan for Family Planning, 1972

64
Expenditures & Funding, Temporary Folder, 1969-74

65
Discussion of PPWP Technical Assistant Program, Paul Todd, May 12, Cleveland, May 30, Phoenix, 1969

66
Draft of Possible Center Amendments & Board Resolution, 1974

67
Estimated Fertility of Women by Status & Color, 1966-71

68
Estimating the Need for Organized Family Planning Services, 1971

69
Ethnic Composition & Location of Expanded Family Planning Services, 1970-71

70
Family Planning Perspectives, 1969-74


Family Planning Population Reporter

71
1972-74


1975-80

72
Family Planning Services in Region X, An Analysis of the Five Year Projection, 1971-75

73
Federal Contracts & Grants, 1968, 1970

74
Federal Funding & Its Effect on Affiliate Growth - Jaffe-Rosoff, 1972

75
Federally Funded Family Planning Project Planning & Application Considerations Prepared for PP Affiliates & Agencies, n.d.

76
Financial Relationship CFPPD/PPWP 1971-72

77
Financial Status, 1969-74

78
Financing Birth Related Services in the US, A Fact Sheet, 1972

79
Grants for the Support of the Center, 1971-72

80
Highlights of the First Two Years, 1968-70

81
Independent Evaluation of CFPPD & Its Future (Reports & Studies for Reference), 1973

82
Interest on Surplus Center Funds, 1974

83
Job Description Assistant to CEO for Affiliate, Center Coordination, 1972

84
Kellogg Grant, Technical Assistance 1968-71

85
Means of Including PPWP Headquarters Costs in Affiliate Government Grants, 1972

86
(Background Material) Means of Including PPWP Headquarters in Government Grants, 1972

87
Minutes of Planning Consultants Meeting, 1971

88
Monthly Project Status Report, 1969, 1971

89
Monthly Reports, 1971

Box

Folder

54 1
National Center for Family Planning PD, New Careers, 1968-69

2
NY State Health Planning Commission Survey Conducted by the CFPPD, 1973

3
Program Handbook, 1969

4
Project Development Program Report to the Ford Foundation on Grant no. 66-453, 1968-69

5
National, Program Expansion Committee Correspondence, 1967

6
Proposal, National Technical Assistance Center for Development FP Programs, 1968

7
Center for Family Planning Program Development, Memos, 1969-74

8-9
National, Program Planning and Development, Memos to Affiliates, 1964-68

10
Progress Report to the Sloan Foundation, The Planning Unit, 1971

11
Proposal Rf. PCFR 72-10 to HEW, 1970-72

12
Proposed Title 1V-A Regulations, 1973

13
Overview by County of Need for Subsidized Family Planning Services, Design and Procedures, 1968

14
Reasons for Semi-Independent Identity, 1969

15
Relationship Between CFPPD & PPFA, 1972

16
Report for the Record, 1968-70

17
Program Planning & Development Report to the Ford Foundation on Grant 66-453, 1968

18
Resolution Passed by PPFA Board in Support of the Center, 1974

19
San Francisco Community Meeting, 1972

20
Short Term Costs & Benefit Study, 1973

21
State Medical Assistance Programs, 1967

22
Status of Family Planning Proposals to Office of Economic Opportunity, 1966

23
Support to Affiliates Redraft Edc. 5 Point Statement, 1970

24
Survey Instruments Relating to FY1971 County Study, 1972

25
1969 Survey of Hospital Family Planning Services Questionnaire Only, 1970

26
Survey AGI Agencies Providing Family Planning Services, 1977

27
CFPPD Planning Unit Table & Presentation SMSA Studies, 1970

28
National, Center for Family Planning PD Technical Assistance, 1968-73


STAFF

Box

Folder

54 29
CFPPD Dryfoos, Joy, Correspondence & Memos, 1969-74


ROSOFF, JEANNIE

30
AGI Washington, DC, Rosoff, J., Appointment Vice President for Governmental Affairs, 1976


CFPPD


Washington, DC

Box

Folder

54 31
The Appropriations Process, n.d.

32
Basic Information About Federal Funding, Rosoff, Jeannie, 1972

33
"The Comprehensive National Health Insurance Act," Kennedy S. 3286 & Mills HR 13870, 1974

34
AGI Washington, DC, History, Functions, Objectives of the Washington Office, 1979


CFPPD


Washington, DC

Box

Folder

54 35
History of Family Planning Legislation, 1974

36
Impoundment Case Memorandum & Order, 1974

37
Alan Guttmacher Institute Washington, DC, Rosoff, Jeannie Leases, 1976-77

38
CFPPD Washington, DC, Minority Report, Conscience Clause, 1974

39
AGI Washington, DC, "National Issues" Kit, 1978


CFPPD


Washington, DC

Box

Folder

54 40
The Need for Additional Funds, 1975

41
The New Health Maintenance Organization Law & Family Planning, 1974

42
Rosoff, Population & Family Planning, US Government 1942-69

43
AGI Washington, DC, AGI Time Reporting System for the Washington Office, 1978


CFPPD

Box

Folder

54 44
Rosoff, Suit Filed for Family Planning Impounded Funds, 1974

45
Washington, DC, Summary of the Project Development Unit, Activities for Fiscal Year, 1971


AGI


Washington, DC

Box

Folder

54 46
Rosoff, Jeannie, Director, 1976

47
Proposal for 1978 Washington Office Agreement, 1977


CFPPD


Washington, DC

Box

Folder

54 48
Table of Federal Resources to Finance Family Planning Services 1972


Status of Family Planning Legislation

49
1974


1975-81

50-51
The Alan Guttmacher Institute, Jeannie I. Rosoff, Washington, DC Washington Memo, 1979-80

52
CFPPD Washington, DC, Rosoff, J., Editorial HEW Reorganizing: Setting the Stage for Further Cutting, 1973


Rosoff, Jeannie

Box

Folder

54 53-56
Alan Guttmacher Institute, Washington DC, Memos, 1975-78

57-61
CFPPD Washington, DC, Memos 1970-74

62
National Headquarters, Washington, DC, Memos 1966-69

63
CFPPD Washington, DC, Organization Outline for Statewide Public Affairs Committees, 1972


Rosoff, Jeannie

Box

Folder

54 64
National Headquarters, Washington, DC, 1965-69


Washington, DC, Director Public Policy

65
1970-74


1975-78

66
Washington, DC, Public Affairs Network & Public Affairs, 1969-71


CFPPD


Washington, DC

Box

Folder

54 67
Public Affairs Workshop, 1971

Box

Folder

55 1
Questionnaire Survey, Funding Patterns PPWP Affiliates Public Services, 1970-71

2
Government Grant Percentages of PPWP Affiliates Total Income, Estimated 1971 1970

3
AGI Washington, DC, Questionnaires, 1977

4
"Towards a Family Planning and Population Agency" (Rosoff Paper), 1969

5
Washington, DC Headquarters Conference at Cumberland Falls, KY, 1969

6
CFPPD Washington, DC, CFPPD Strategy in the Development of Statewide Family Planning Programs, 1970

7
Washington, DC Data Retrieval System for TA Assigned Family Planning Projects, 1970


CFPPD

Box

Folder

55 8
Funded Grants, 1970


Washington, DC

9
General Correspondence, 1970-74

10
1970 Lease 1660 L Street, NW, Washington, DC, 1968

11
Federal Resources Family Planning Programs & Services, 1969-70

12
Manpower Bill, 1970

13
National Legislation, 1969-70

14
New Programs for 1970 (OEO Funds & Affiliates), 1969

15
New Programs for 1970, OEO Appropriations for Family Planning, 1970

16
Professionals Involved with Population/Family Planning Problems in Washington, DC Area, 1970

17
Program Planning and Development Institute, 1970

18
Projects, 1969

19
National Headquarters, Washington, DC, Project Developers, 1967-69


Project Development

20
Unit Cumulative Report, Third Quarter April 1, 1971

21
Report, 1973-74

22
Unit Reports, 1973-74

23
Project Operations Unit Procedural Manual, May 1970

24
National Headquarters, Washington, DC, Public Policy Staff, 1969-70

25
CFPPD Washington, DC Headquarters, Questionnaire on Grants, 1970

26
National, Washington, DC, HQ Staff Conference at Airlie House, 1969

27
Regional Family Planning Office DHEW, Region I-X, 1970

28
Study of 1970-1971 Government Grants to Affiliates, 1971

29
Title IV's Family Planning Provisions, 1970

30
Washington, DC, Hougen Lee Visit W/ Dr. Fortescue, Appalachian Regional Commission, 1969

31
Nestor, Barry, Policy Analyst, 1970-73

32
Robert Bohlman from 1970 Technical Assistance Consultant, 1970-74


National Headquarters, Washington, DC


Robert J. Carlson

Box

Folder

55 33
Project Developers, Representative, Midwest, 1967, 1969

34
Technical Assistant Consultant, 1970-74

35
Suggestions for Revising the Children's Bureau Guidelines, 1969-70


Robert Crawford

Box

Folder

55 36
Director Technical Assistance, 1970

37
Chief Project, Developer, Robert D. Crawford, 1967-69

38
Westinghouse Learning Corporations, 1969

39
Fisher, Donald, Public Policy Staff Washington DC, 1969-73

40
Hougen, Lee, Manpower & Department of Labor, 1970

41
Livengood, Margaret, Consultant, 1970-71

42
Shalit, Sheldon, Policy Analyst, Washington, DC, 1969-70

43
Fausto Toscano, Technical Assistant Consultant, 1970-72

44
Project Developers, F.S. Toscano, Representative SW Area, 1966-1969

45
Calvin Webb, Technical Assistant Consultant, 1970-73

46
Weinburg, David, Policy Analyst, 1969


Community Affairs


Burke, Kenyon


Correspondence & Memos

Box

Folder

55 47
1973-74


1975-77

48
Newspaper Articles, 1976

49
Community Relations Program, 1963-66

50
Correspondence, 1970-74

51
Relations, 1966-69

52
The Future of the Community Affairs Department, 1977


Memos, Mimeos, General

53
1970-74


1975-76

54
National, General, Mimeos, 1967-69

55
Grantsmanship Program, 1975-78

56
History, Responsibilities, Function, 1970

57
Job Description, 1967-70

58
Inter-Agency Cooperation, 1975

59
Medical Rights Fund, 1975

60
Patient Advisory Committees, 1972

61
Program & Activity Plan: CY 1976-77

62
Questionnaires, 1972

63
Racial & Ethnic Survey, Board & Staff, 1975-77

64
Community Series, Hall, Lee, Requirements Community Educators, 1979


Wylda B. Robinson

65
Reports, 1970

66
General Correspondence, 1970

67
Stewart, Douglas, Press Clippings, 1967


WOMEN'S CAUCUS LEE HALL

68
Hall, Lee, Women's Action Alliance, US National Women's Agenda Coalition, 1977

69
Women's Advocacy, 1977

70
Women's Agenda Plan of Action Voluntary Fertilization Control, 1977


Women's Caucus

71
An Introduction, 1975-79

72
Lee Hall, 1977-79

73
Member List, 1979

74
Minutes, 1978

75
TE & CS Regional Women's Caucus, Minutes, 1978

76
Three Year Plan 1981-83

77
US National Women's Agenda, Hall, Lelia V., 1977

78
Survey of Community Based Family Planning Centers, 1970


YOUTH AND STUDENT AFFAIRS

79
College Program Alternative Budget, 1970-75, circa 1970

80
Birth Control Information on Campus, Reprint by the College Program, 1971


College Program

81
Campus Birth Control Clinics Reports, General, 1972

82
Campus Contraceptive Services, 1971


Youth & Student Affairs

83
Conferences on Early Childbearing & Unwed Parenthood (Technical Proposal) and a Business Proposal 1978

84
Correspondence, 1976-78

85
DHEW, Programs for the Prevention of Adolescent Pregnancies, 1976-77


Annual Reports

86
1972-74


1975-78


Formerly College Program

87
1970-74


1975


College Program

Box

Folder

56 1
1969

2
American College Health Association /PPWP, 1972-73

3
Cornell College Population Study Questionnaire, 1969

4
Youth & Student Affairs, Establishing Contraceptive Service, University of Maryland, n.d.


College Program

Box

Folder

56 5
Film for PPWP College Program, 1971

6
Programs for Girls Under 18 Can Consent to Birth Control, Reprint, 1972


Youth & Student Affairs

Box

Folder

56 7
General, 1977-78

8
Job Description, Director, Vadies G., 1977


College Program

Box

Folder

56 9
Job Description, Regional Coordinater, 1971

10
National College Health Survey PP-WP & ACHA, 1972-72

11
Objectives & Projections, 1970

12
Youth & Student Affairs, Program and Activity Plans, CY, 1976-77

13
Rape Crisis Centers, 1973


College Program

Box

Folder

56 14
Report of NYU Birth Control Clinic, 1972

15
Sex on the Campus & College Health Service, Guttmacher Vadie, 1972-73

16
"Sexual Ignorance Isn't Bliss" by Gene Vadies, Temp Folder, circa 1971

17
Summary of Activities & Development of College Programs, 1969

18
Sex & Pregnancy Counseling, A Challenge for Hotlines, 1972

19
Teach-ins, 1970


Field Department, Abortion

Box

Folder

56 20
Evaluation of Clinics & Referral Agencies, 1970-73

21
Guidelines for Pregnancy Counseling, 1972

22
How to Establish a Pregnancy Counseling Service, 1970

23
Inception, Early Goals and Accomplishments, Pregnancy Counseling & Abortion Services, 1971

24
Job Description, 1971

25
Legal fees for Defense and Implentation of Abortion Law, Temp Folder (out)

26
Population Attitudes Study Commissioned by WNBC TV 4, n.d.

27
National Pregnancy Counseling & Abortion Services Program Description, 1973

28
New York State Abortion Study, 1971

29
Pregnancy Counseling & Abortion Referral Questionnaire, 1971

30
Preterm, Washington, 1974

31
Policy Statement on Abortion, 1971-72

32
Projects, 1972-73

33
Youth & Student Affairs, Atlanta Conference, Evaluation Tally Sheet, 1977


Education Department, Youth & Student Affairs

Box

Folder

56 34
Background Paper, 1977

35
California Conference, 1977

36
Handbook: How to Conduct a Conference, 1978

37
KC Conference Report, Agenda, etc., 1977

38
KC Evaluation, 1977

39
RAC, Kansas City, 1977

40
Conference Speakers, Memos, KC, 1977

41
RAC, Memphis, 1977


Conference, Monterey

42
1977-78

43
Speakers, Part, 1977-78

44
RAC, 1977-78

45
Quarterly report/ Final report, 1977-79

46
RAC, Washington DC, 1977-78


Field Department, Abortion

Box

Folder

56 47
Women's Center Misuse of PP Name, 1973


Medicaid

48
1971-74


1975

49
Services & Pregnancy Counseling, 1970-73

50
Abortion Referral Legality, 1971

51
Referral Liability, 1972

52
Request for Information, Misc, 1970-72

53
Abortion Services in Florida, 1972

54
Abortion Service Questionnaire, 1973

55
Commercial Referral Agencies, 1971

56
Committee for a Legal Abortion/Coalition for a Free Choice, 1972

57
Proposed Guide to Abortion Facilities, 1971

58
Requests for a Policy Statement on Abortion, 1970-72

59
Requests for Information, 1974

60
Revision of Abortion Referral Records, Request for Information & Comments, 1971

61
The Shirley Wheeler Case, 1971

62
Survey Correspondence, 1970-72

63
Reproductive Services, Temporary Folder, 1974

64
Survey of Affiliate Abortion, Related Activities, 1970-72

65-66
Survey, Affiliates 1970, 1972

67
Survey of Abortion Referrals in Texas Affiliates, 1971

68
Top Priority Projects, 1973


Buckner, Nancy

69
Technical Assistance, 1974

70
Correspondence & Memos, 1974

71
PP Association of the Atlanta Area, 1970-71


Susan Dickler

72
Correspondence & Memos, 1971-73

73
Workshops, 1972-73

74
National Pregnancy & Abortion Counseling, East Coast, 1972-73


East Coast Pregnancy Counseling

75
Information & Referral, 1973


Workshops

76
Niagara Falls, Canada, 1972

77
Charlotte, 1972-73

78
Sarasota, 1972

79
General, 1972-73

80
Physician Training, 1973


Mid-Continent Pregnancy Counseling & Abortion Project

81
General, 1971-73

82
Workshop, 1972-73

83
Information & Referral, 1972

84
Task Force Meeting, 1972-73

85
Conferences, 1973

86
Mid-continent Physician Training Workshops, 1973


Francine Stein

Box

Folder

56 87
Field Staff, 1970-71


Field Department Abortion

88
Hospitals, 1973


Preterm Mass

89
1973-74


1975

90
National Pregnancy Counseling and Abortion Services Final Report, 1971

Box

Folder

57 1
Field Department, Administrative Assistants Workshop Austin, TX, 1973


Field Services


Adoption Correspondence

Box

Folder

57 2
1971-74


1975

3
Affiliate Employment Opportunities, 1969-71


Field Department

Box

Folder

57 4
Affiliate Federal Projects Evaluation and Review Questionnaire, 1969-70

5
Field Activities During, 1970-71


National

Box

Folder

57 6
Field Assistance Plan Formerly "Big Sister Plan," 1959-64

7
"Big Sister" Plan, 1956-64

8
Whitmore, George D., Correspondence, Memos, Staff, 1970


Field Department

Box

Folder

57 9
Mrs. Helen Brooks' (England) Visit to Affiliates (Itinerary), 1971

10
Committee Meeting Chicago, 1957

11
Community Development Foundation, Correspondence, 1971

12
Day Care Centers, 1972

13
Field Calendar, 1972

14
Functional Allocations, 1971-72

15
Goals for the Provision of Contraceptive Service, 1970

16
Group Purchase Clinic Supplies, 1974

17
Affiliate Handbook, 1975

18
General History, Duties Field Consultants, etc., 1950-64

19
Interdepartmental Comm. on Field Service, 1971

20
Interoffice Correspondence, 1964-70

21
Internship Program, 1970-74

22
List of Dates, Meetings, 1971-72

23
Memos, Mimeos General, 1970-74

24
Memorial Gifts (Temporary Folder), 1974

25
Memos to Affiliates, Ex Directors & Presidents, 1964-69

26
PD-5 Procedures, 1970

27
PP Affiliates, Pill Research, 1970

28
PPWP Handbook Correspondence, 1971-72

29
Field Department Plan, 1975

30
PP/WP as a Purchasing Agent for the Affiliates (Bulk Purchase Contracts), 1974

31
Planned Parenthood Training Centers, 1968

32
Position Paper on Staff Development PPWP, 1967

33
Problem Solving Sessions, 1975

34
Proposed Organizational Charges, Field Department with Reduction in Budget, 1974

35
Outreach Program, 1971

36-37
National Reports, 1959-68

38
Reporting on Non-Contraceptive Services, 1970

39
Report on the Review of Training Centers, Wylda B. Robinson, 1968

40
National, Field Study Committee, Correspondence, 1955-56


Field Department


Field Staff Meetings

Box

Folder

57 41-42
1976-77

43
Troika Meetings, 1973-74

44
1973-74

45
McAllen, TX, 1973

46
Houston, TX, 1973

47
Atlanta, GA, 1972-73

48-49
New York City, 1972

50
1972

51
Austin, TX, 1972

52
Kansas City, MO, 1971

53
McAllen, TX,Canceled 1970-71

54
Galena, IL, 1970

55
Yarmouth and Portland, 1970

56
Chicago, IL, 1966


National Staff Meetings

Box

Folder

57 57
1958-74


1975

58
Program & Activity Plan: CY, 1977


REGIONAL

Box

Folder

57 59
National, Regional, Affiliates Training Program, 1965-67

60-61
Field Department Regional General Correspondence, 1970-72

62-66
National, Regional, General Correspondence 1964-69

67
Field Department, Regional Financial Statements, 1969-70


National, Regional, Miscellaneous Mimeos, General

Box

Folder

57 68
1964-74


1975


National

Box

Folder

57 69
Regional Meeting, Airlee House, VA, 1967

70
Regional & Representatives, Meetings, Dallas, TX, 1968


Field Department


Regional Office

Box

Folder

57 71
Consultation Visits, Naomi Gray, 1969

72
Organizational Charts, 1973


Regional Workshops Calendar

Box

Folder

57 73
1971-74


1976

74
Suggested Guidelines for Standards of Affiliation for Chapters Within State Organizations 1969-70

75
Summer Apprenticeship Program for Medical Students, 1971


SURVEYS

76
Surveys, General Correspondence, 1970-73

77
Summary of Data Received on Recruitment, Use, Training of Auxiliary Personnel in PP Programs, 1968

78
Survey of Man Days Required for the Certification of an Affiliate, 1973

79
Survey of Non-Contraceptive Clinic Service, 1970

80
Survey of PP-WP Staff Visits in Wisconsin, 1971

81
Special Services Survey, 1973

82
Task Force on Standardization of Delivery of Services & Clinical Management, 1977


STAFF

Box

Folder

58 1
Allen, Gerald, Correspondence & Memos, 1976-77


Bernheim, Doris

2-4
Field Staff, Correspondence & Memos, 1969-74

5
Revised Version of Regional Office Procedures, 1972


Berzire, Richard, Staff

Box

Folder

58 6
Gale Largey's Proposal, 1970

7
Correspondence & Memos, 1970

8
Chronological, 1970

9
Cowles, Wylda, Field Staff, Quarterly Report, Biographical Material, 1962


Edwards, Willie


Correspondence and Memos

Box

Folder

58 10
1973-74


1975

11
Participants in Affiliate Accounting Workshops, 1974

12
Chronological, Do Not Remove Contents, 1973-74


National

Box

Folder

58 13
Fleishman, Norman, Personnel, Correspondence & General Field Department Report, 1966-67


Gray, Naomi T.

Box

Folder

58 14
Personal, Personnel Congratulatory Messages, 1960-68


Personnel

15
Departmental Reports, 1957-64

16
Memos, Interoffice, 1955-69

17
Personal, 1955-68


Field Department

18
Relationship of National to Local Organizational, 1968-69

19
Reports, 1964-68


Hyacinthe, Laurent


Accounting Consultant

Box

Folder

58 20
1973-74


1975

21
Memos, 1975


AFFILIATION SERVICES (FORMERLY FIELD SERVICE)


KLAPPER, JERIM


ACCOUNTS RECEIVED SAMUEL FILD, ESQ

Box

Folder

58 22
Administrative Manual, 1973

23
Central Office Manual, 1973


Lee, Dorothea


Affiliate Services

Box

Folder

58 24
Activity Report Training Program, 1977

25
Affiliate Audits, Delinquent & Problem, 1975-78

26
Alternatives Regional Restructuring, 1977


Field Department

Box

Folder

58 27
Comments on Field Department Plan, 1974

28
Correspondence & Memos, 1976-78


Field Staff, Correspondence & Memos

Box

Folder

58 29
1972-74


1975

30
Draft Procedures for Recertification, 1977


Field Department

31
Draft Format Regional Office Plans, 1976

32
Field Visit Reports, 1977

33
Model Formats Affiliate Planning, 1974

34
NEDC Personnel Survey, 1973

35
Procedures for Site Visit, 1976

36
Replies to Memo, Expectations, Small, Large Affiliates, Field Directors, 1974

37
Field Reports, 1972

38
Summary of Activities, 1976-77

39
Viability of Educational Affiliates, 1973


Chronological

40
1972-74


1975-78