The Library of Congress >  Researchers >  Search Finding Aids  >  Maxwell Gitelson papers, 1918-1965
Access restrictions apply.Some or all content stored offsite.
ContainerContents
Organizational File, 1934-1965 (continued)
BOX 29-87 Psychoanalytic Organizations, 1934-1965
Correspondence, memoranda, minutes, reports, conference papers, programs, bylaws, constitutions, financial records, rosters, and printed matter.
Arranged alphabetically by name of organization.
BOX 29 American Psychoanalytic Association
Constitution and bylaws, 1945-1960, undated
Annual meetings
Program Committee
1948-1949
BOX 30 1950
BOX 31 1951-1964
BOX 32 Minutes, 1941-1963
BOX 33 Freud, Sigmund, centenary, 1956
(4 folders)
BOX 34 (7 folders)
BOX 35 Executive Council minutes
1945-1953
BOX 36 1953-1956
BOX 37 1956-1958
BOX 38 1959-1964
BOX 39 Committees
Accident and health, 1953
Affiliated societies, 1953-1964
Budget, 1954-1956
BOX 40 Central fact gathering on psychoanalytic practices, 1953-1958
Clinical psychologists, 1953-1954
Education in state hospitals, 1955-1956
Foreign training, 1956
Honorary members, 1959
Hoover Commission, 1955-1956
Indexing and classification of psychoanalytic literature, 1962-1963
Institutes and societies, 1954
Medical ethics, 1955
Nominating procedures, 1957-1958
Official Accrediting Board
1953-1956
BOX 41 1959-1960
Organization and planning, 1962
Policies and issues, 1962
Postwar problems of training, 1946
Public Health Fellowship, 1953
Public information, 1952-1964
Remission of dues, 1954
BOX 42 Reorganization, 1953-1955
Rosters, 1954
Special membership, 1964
Taxation and training, 1958
Voting procedures, 1954-1955
Executive Council representatives
American Association for the Advancement of Science, Robert Waelder, 1954-1956
Latin American Psychoanalytic Congress, 1962
World Federation for Mental Health, 1963
Various events, 1955
BOX 43 General correspondence, 1945-1964
Board on Professional Standards
Administration and organization, 1953-1954
BOX 44 Minutes
1951-1953
BOX 45 1954-1955
BOX 46 1956-1961
BOX 47 Committees
Accreditation, 1952-1955
Accredited institutes, 1953-1956
Appointments, 1955
Canadian assistance, 1952-1954
Central registry, 1955
Child analysis, 1953-1957
Coordinating
1953
BOX 48 1954-1963
Medical schools, 1955-1957
BOX 49 Membership, 1952-1961
Naval training, 1953-1956
New training facilities
1953-1956
BOX 50 1949-1960
BOX 51 Nominating, 1954
Survey of Psychoanalytic Education
1949-1955
BOX 52 1956-1964
(9 folders)
BOX 53 (9 folders)
BOX 54 (9 folders)
BOX 55 (14 folders)
BOX 56 Training standards, 1948-1957
General correspondence, 1952-1962
BOX 57 Formerly closed material
Administration, 1954-1955
Annual meeting agenda, 1955
Budget, 1953-1955
Codification of procedures and regulations, 1953
List of fellows and alternates, 1952-1953
Committees
Accredited institutes, 1952-1955
Central registry, 1953-1955
Coordinating, 1955
Function of the board, 1953
Membership, 1951-1955
(1 folder)
BOX 58 (16 folders)
Theory and practice in psychoanalytic training, 1953-1956
Unauthorized training, 1950-1956
(2 folders)
BOX 59 (5 folders)
Proposal for forum on methodological problems, 1955-1956
State University Center, New York, N.Y., 1954-1956
University of North Carolina, Chapel Hill, N.C., George Ham, 1954-1956
BOX 60 Investigation of training practices, Detroit, Mich., 1952-1957
(6 folders)
BOX 61 (4 folders)
BOX 62 Neoanalytical movement and the American Academy of Psychoanalysis, 1956-1964
BOX 63 Journal of the American Psychoanalytic Association
Establishment and organization, 1951
Administrative Board, 1953-1960
Editorial Board, 1952-1960
BOX 64 Book review section, 1953-1959
Monograph Committee, 1953-1957
Evaluation of papers
1951-1955
BOX 65 1953-1960
General correspondence
1951-1953
BOX 66 1951-1962
BOX 67 Center for Advanced Psychoanalytic Studies, Pennington, N.J.
Formation, 1959-1961
Bylaws, 1962
Next Page »

Contents List