Students for a Democratic Society Records, 1958-1970

Container Title
Executive Associate - Joseph Valentino
Subject files
Ad Hoc Committees
Box   268
Folder   12
Appointments, Nominations, and Elections, 1993
Box   268
Folder   13
Governance, 1992
Box   268
Folder   14
Membership Study, 1993-1996
Box   268
Folder   15
Committee on a Companion Volume, 1970-1972
Compendial Liaison Staff
Box   268
Folder   16-19
Memoranda, 1975-1977
Box   269
Folder   1-7
Memoranda, 1977-1979
Box   269
Folder   8-9
USP-FDA Joint Policy Committee, 1974-1976
Compendial Operations Policy Committee
Box   269
Folder   10-15
Letters, 1983 January - 1984 May
Box   270
Folder   1-16
Letters, 1984 June - 1986 November
Box   271
Folder   1-9
Letters, 1986 September - 1987 October
Box   271
Folder   10
Correspondence, 1990-1992
Drug Product Problem Reporting Program
Note: Originally Drug Product Defect Reporting Program.
Box   271
Folder   11
Boiler Plates, 1976-1980
Contracts
Box   271
Folder   12
Proposal Summary and Data Sheet, 1976
233-72-3088
Box   271
Folder   13
Close-out, 1978-1981
Box   271
Folder   14
Contract and modification, 1973-1977
Box   271
Folder   15
Correspondence, reports, 1972-1974
Box   271
Folder   16
Cover letters and response, 1972-1981
Box   271
Folder   17
Estimated expenditures through , 1977
Box   271
Folder   18
Interim report, 1973-1974
Box   271
Folder   19
Modifications, 1973
Box   271
Folder   20-21
Progress reports, 1972-1977
Box   271
Folder   22
Proposed modification, 1977
Box   271
Folder   23
Sub-contract, 1978
Box   271
Folder   24
Vouchers, 1972-1980
233-75-5016
Box   271
Folder   25
Background, 1976-1977
Box   271
Folder   26
Close-out, 1981
233-75-5016
Box   272
Folder   1-2
Contract, modification, cover letters and responses, 1976-1979
Box   272
Folder   3
Cost proposal figures, 1979
Box   272
Folder   4
Cost proposals, 1975-1978
Box   272
Folder   5-9
Progress reports, 1975-1979
Box   272
Folder   10
Vouchers, 1975-1981
233-78-3002
Box   272
Folder   11
Background, 1980
Box   272
Folder   12
Correspondence, 1978-1983
Box   272
Folder   13-15
Cost proposal, 1972-1979
Box   272
Folder   16-17
Drafts for cost proposal, 1978
Box   272
Folder   18
Extensions, 1980-1981
Box   272
Folder   19
Final Report, 1981
Box   272
Folder   20
General, 1976-1978
Box   272
Folder   21
Modification, 1978
Box   272
Folder   22
Progress report, 1978
Box   272
Folder   23
Proposal, 1978
Box   272
Folder   24
Quarterly report, 1978
Box   272
Folder   25-26
Reports, 1978-1980
233-79-5066
Box   272
Folder   27
Boiler plate, 1979-1980
Box   272
Folder   28-30
Cost proposal, 1979-1980
Box   272
Folder   31
Correspondence, 1980-1983
Box   273
Folder   1
Expense vouchers, 1979-1981
Box   273
Folder   2
Interim progress report, 1983
Box   273
Folder   3
Modifications, 1980-1981
Box   273
Folder   4
Progress and final reports, 1981-1983
Box   273
Folder   5-6
Progress reports, 1979-1981
Box   273
Folder   7
Proposals and contract, 1979
233-81-5005
Box   273
Folder   8-9
Progress reports, 1982
233-84-6000 and 233-84-3002, 1985
Box   273
Folder   10
Contract file, 1985
Box   273
Folder   11
Report, 1985-1986
Box   273
Folder   12
Cooperative Agreement, undated
Box   273
Folder   13
Miscellaneous, 1981-1984
Box   273
Folder   14
Representations and Certifications, 1975, 1980
Box   273
Folder   15
State Departments of Health - Promotional Contracts, 1984-1985
Box   273
Folder   16
Technical Progress Report, 1985 December - 1986 March
Box   273
Folder   17
Technical Proposal and Cost Proposal, 1973-1974
Box   273
Folder   18
Equal Allowable Cost (EAC), 1976
Box   273
Folder   19-20
Federal Formulary, 1970-1974
Box   273
Folder   21
Federal Register Notices, 1969-1980
Food and Drug Administration
Box   273
Folder   22
Abbreviated New Drug Application Regulations, 1989
Box   273
Folder   23
Advisory Committee on Pharmaceuticals, 1989
Food and Drug Administration
Box   273
Folder   24
Generic Drug Advisory Committee, 1990
Box   273
Folder   25
Good Manufacturing Practice, 1975
Box   273
Folder   26-27
Relations with USP, 1974-1976
Box   273
Folder   28
Treatment Investigational New Drugs (INDs), 1988-1989
Box   273
Folder   29
Generic Pharmaceutical Industry Association, 2000
Box   273
Folder   30
Guidelines for New Drugs Applications, 1987
Macek/Heller Dispute
Box   274
Folder   1-3
General, 1972-1973
Box   274
Folder   4
Rough Drafts and Memo Number 1, 1971-1972
Box   274
Folder   5
Member Retreats, 1969-1970
Patient Package Insert (PPI)
Box   274
Folder   6
Comments Collected at American Public Health Association (APHA) meeting in Montreal, 1978
Box   274
Folder   7
Comments to Hearing Clerk regarding Proposal, 1979
Box   274
Folder   8-13
Correspondence, 1977-1982
Box   274
Folder   14
FDA Draft Regulatory Analysis and Federal Register, 1979
Box   274
Folder   15
Package Insert Proposal, 1976 March 5
Box   274
Folder   16
Legislation, 1977
Box   274
Folder   17
Miscellaneous Information
Box   274
Folder   18
Miscellaneous Material
Box   274
Folder   19
Miscellaneous Testimony, 1979-1980
Box   274
Folder   20
National Center for PPI Distribution, 1979-1981
Box   274
Folder   21
Owen and Kinnard Testimony at PPI Hearing, 1979 September
Box   274
Folder   22
Petitions, 1980
Box   274
Folder   23-25
Printed Material, 1977-1979
Box   275
Folder   1-3
Printed Material, 1979-1982
Box   275
Folder   4
Proposed Guidelines, 1980
Box   275
Folder   5
Publications about PPI, 1980-1985
Box   275
Folder   6
Rough Drafts and Notes, 1979
Box   275
Folder   7
Various Articles, 1979
Box   275
Folder   8
Pharmacopeial Forum, 1975-1990
Box   275
Folder   9
Pharmacy Board Bulletin, Number 1 - Number 69, 1970-1984
Box   275
Folder   10
Quarterly Recall Alerts - Background, 1981-1983
Box   275
Folder   11
USP XIX, 1973-1974
Box   275
Folder   12
USP XX-NF XV, 1974-1984
Box   275
Folder   13
USP XXI, 1981-1986
Secretaries Subject Files - Adley B. Nichols and Zygmut Hoffman
Box   275
Folder   14
Beal, Dr. George P., 1958-1962
Box   275
Folder   15-16
Briggs, W. Paul, 1960-1962
Box   275
Folder   17
Cook, Ernest Fullerton, 1961-1962
Box   275
Folder   18
Fence Case, 1948-1957
Box   275
Folder   19
Insurance, 1949-1955
Box   275
Folder   20
Levy, Herbert, 1951-1952
Box   275
Folder   21
News Bulletins, et cetera, 1951-1956
Pension Trust
Box   275
Folder   22
Personnel Fact Sheet, 1958-1959
Box   275
Folder   23
Plan, 1958-1959
Box   275
Folder   24
Life Insurance Coverage, 1949-1966
Box   275
Folder   25
Negotiations, 1955-1958
Box   275
Folder   26
Treasury Ruling, 1959
Pension Trust Revision
Box   275
Folder   27
Annual Reposts, 1958-1960, 1964-1965
Box   275
Folder   28
Approved by Board, 1968
Box   275
Folder   29
Board Letters, 1966-1967
Box   275
Folder   30-31
Flexible Funding Presentation, 1967
Box   275
Folder   32
General Correspondence, 1966-1968
Box   275
Folder   33
Proposed Plans, 1966-1968
Box   275
Folder   34
Work Sheets, 1965-1969
Publication and distribution
Box   275
Folder   35
Complimentary copies (USP XV), 1955-1958
Box   275
Folder   36
Honoraria (USP XV), 1956
Box   275
Folder   37-38
Mack Printing/Publishing, 1952-1954
New Official Drugs
Box   276
Folder   1
Printing/Shipping, 1956-1958
Box   276
Folder   2
Schools of Medicine, 1956-1957
Box   276
Folder   3
Acknowledgements - School of Medicine
Box   276
Folder   4
Requests (USP XVI), 1965
Box   276
Folder   5
Reviews (USP XV), 1955
Box   276
Folder   6
Sales, 1961
Box   276
Folder   7-13
Use of text, (USP XV), 1954-1960
Box   276
Folder   14-15
Use of text (USP XVI), 1962-1963
Box   276
Folder   16
Reference Standards, 1968-1969
Box   276
Folder   17
Smith, Austin, 1950-1960
Box   276
Folder   18
Valley, Celia and Victor, 1955-1956
[View EAD XML]