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)
Psychoanalytic Organizations, 1934-1965 (continued)
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
Advisory Board, 1962-1964
Steering Committee, 1962-1964
Princeton Conference, Princeton, N.J., 1961
Correspondence
Guttman, Samuel, 1962-1964
Freud, Anna, 1962-1963
BOX 68 Chicago Institute for Psychoanalysis, Chicago, Ill.
Organization and reorganization, 1963
Yearly report, 1963
Brief Psychotherapy Council, 1942
Committees
Education, 1959-1964
Teacher development, 1962-1964
Training program in child therapy, 1960
Clinics, 1955-1964
Training and education
Next Page »

Contents List