Manuscript Group 1104, Essex County Pathological and Anatomical Society (NJ) Records, 1907 – 1968

 

Archives Documents, Manuscripts, Maps, & Photographs

 

MG 1104

ESSEX COUNTY PATHOLOGICAL AND ANATOMICAL SOCIETY (N.J.)

Records, 1907-1968.

2.25 linear ft.

Introduction

The collection was donated to the Society by
Dr. Samuel Berg (c.1898-1990) in 1979, a life-long resident of
the city of Newark, practicing pathologist since the 1920s, and a
former president, patron and trustee of the Society.

Organizational History

Founded in 1907 “to provide an opportunity for the medical profession to continue the study of
anatomy and pathology … in its service to humanity,”
the Essex County Pathological and Anatomical Society
(Escopathanat) was originally marked by controversy over the
rights of physicians to dissect.  In 1907, the New Jersey
Legislature passed Chapter 247, allowing anatomical societies to
dissect unclaimed bodies. The main proponent of the legislation
was Dr. Theodore Teimer (1871-1938), a 35-year old physician who
graduated from the University of Vienna (1896) and came to Newark
the following year.  Missing the educational opportunities
he had had in Vienna, Dr. Teimer invited a group to his home at
667 High Street, Newark, on December 27th, 1907 where
they wrote the Society’s constitution and in the first year,
held six meetings and also performed two dissections at
Pfeil’s Funeral Parlor and Goldsticker’s Funeral
Parlor. The founding members were Dr. Teimer, serving as
president, Dr. Julius Levy, as secretary, Dr. David Kraker, Dr.
Louis L. Davidson, Dr. Albert M. Baciewicz, Dr. Nathaniel Price,
and Dr. Herbert Long.

In 1911, the Society moved to the newly formed Academy of
Medicine at 671 Broad Street in Newark. Many prominent doctors
joined the society in its first year:  Dr. Edward Ill, Dr.
Wells P. Eagleton, Dr. Francis Haussling and Dr. Harry Epstein.
Dr. Epstein proposed that the Society work with Dr. Harrison S.
Martland (1883-1954), pathologist at the newly established
department of pathology at Newark City Hospital, who was able to
obtain specimens and material for study and dissection.

Dr. Martland, who joined the society in 1909, became its “leading
luminary” during his forty years of involvement. From
1909-1949, the Society prospered with his educational
presentations and membership grew to well over 200 physicians. In
the 1920s, Dr. Martland’s assistants presented lectures and
became leading members of the Society as well: Drs. Samuel Berg,
Asher Yaguda, Joseph Echikson, and Murray Shulman.  In the
1930s, the Society sponsored the only postgraduate teaching in
the state of  New Jersey with Dr. Martland’s
Clinico-Pathological Conferences at the Newark City Hospital. The
Annual Harrison S. Martland Memorial Lectures, established in
1935, enlisted prominent medical scientists to discuss their
research with New Jersey physicians.

The beginning of the Society’s decline was noted after World War II , when
hospitals began staffing well-trained pathologists, and a wider
range of meetings and educational conferences were proliferating.
Dr. Samuel Berg, a prominent practicing pathologist since the
1920s, and a Society president, patron, and trustee, recognized
the changes in the medical community and brought Escopathanat to
its formal end. He served on the trustees’ executive and
education committees and arranged for the dissolution of the
organization. To honor his mentor for the role he played in the
Society, Dr. Berg helped initiate the Harrison S. Martland Annual
Award, in 1952, for the best paper relating to pathology or
anatomy written by a New Jersey intern or resident, which
continued until the Society’s demise in 1961.

Dr. Berg is the author of  “The Essex County Pathological and
Anatomical Society: The First Fifty Years,” which was
presented November 7, 1957 on the occasion of the Society’s
50th Anniversary and printed in The Journal of the
Medical
Society of New Jersey (Vol. 56, No. 2, 1959).

Scope and Content Note

The records of the Essex County Pathological and Anatomical
Society (Escopathanat) date from 1907-1968.  The strength of
the collected material highlights the early organizing efforts
and founding of the Society by Dr. Theodore Teimer and fellow
physicians in 1907, and just as importantly, the later efforts by
Dr. Samuel Berg and other executive members to sustain and
support the founders’ intents with updated educational
programs and membership incentives during the 1950s. Of
particular interest, Dr. Berg’s correspondence details
efforts to formally dissolve the organization in the early 1960s
including the use of membership questionnaire ballots and the
disbursement of Society funds to both

Archives

Documents, Manuscripts, Maps, & Photographs and the Academy of Medicine of New Jersey.

The leadership of Dr. Harrison S. Martland is made clear in this collection, his
name appearing in the minutes, correspondence and publicity
material throughout much of the span of the Society.  Also
significant, membership records list names of physicians in New
Jersey from 1907-1961, some of whom played dominant roles in the
Society as lecturers, board members, trustees, etc.

Medical topics include lecture notes by Dr. August A. Strasser on
a case of lymphosarcoma of the abdominal organs and sarcoma of
the male breast, and Dr. Berg’s introductory remarks for a
lecture on pulmonary hypertension and a discussion on the
appendix, as well as notes for his lecture and article on the
Society’s “First Fifty Years.”

Minutes include detailed accounts of frequent meetings, committee reports,
schedules of  lectures on medical subjects related to
pathology and anatomy.  Minutes span nearly the length of
the Society’s existence but for nine years, 1931-1940.

The records are grouped in the following series: Articles of Incorporation and
By-Laws, Minutes, Correspondence, Lectures and Speeches,
Membership, Publicity Materials, Financial Records, and General.

 

Series Description

SERIES I: Articles of Incorporation and
By-Laws, 1907-1957, with gaps. 1 folder. Non-sequential.

Copy certificate (1910) of incorporation, 1907; Articles of
Agreement between the Academy of Medicine of Northern New Jersey
and the Escopathanat Society, 1911 for use of space; original
hand-written and type-written drafts of constitution and by-laws;
revision notes, 1937, 1957; copy letter, 1907, from the founders
to the legislature appealing for assistance in obtaining bodies
in a timely manner.

SERIES II: Minutes,1907-1930, 2 bound
volumes, recorded chronologically; Minutes, 1941-1961,  pages
from binders in reverse chronological order. Gap in records,
1931-1940.  .75 linear ft.

Documents the business conducted at the Escopathanat
Society’s regular, annual and Board of Governors’
meetings, including its formation, lists of members in
attendance, resignations, committee reports, president’s
addresses, treasurer’s reports, setting of fees, printed
programs, invitations and announcement cards. Reports include
those from the Anatomical, Constitution and By-Laws, Program,
Membership, Martland Lecture, Martland Award, Necrology, Welfare
and Special Fund Committees.

SERIES III: Correspondence, 1916-1968, n.d.,
with gaps. Bulk 1955-1964. .25 linear ft. (5 folders) Arranged
chronologically within subject.

Letters, 1916-1929, from organizations including the Medical
Society of New Jersey, Bausch & Lomb Optical Company,
Prudential Insurance Company, Newark City Hospital, American
Urological Association, and The Academy of Medicine of Northern
New Jersey, concerning business aspects of the society. Also,
Samuel Berg’s correspondence, 1956-1968, including copy
letters, concerning efforts to obtain lecturers, organize
meetings, physician’s commitments, and in particular, Dr.
Martland’s death and the dissolution of the society. Also,
response letters to dissolution questionnaire (1961); letters
from Merck Sharp & Dohme (1961) and the New Jersey Historical
Society (1962) responding to possible gifts (1961) from the
Escopathanat society; and correspondence regarding the
dissolution (1961-1964).

Correspondents include: Drs. Samuel Berg, F.W. Pinneo, Henry O.
Reik, H.B. Epstein, Harrison Martland, J. Hagerty, Raymond
Mullins, Richard A. Hopping, W. Franklin Keim, and Murray W.
Shulman.

 

ERIES IV: Lectures, speeches, etc.,
c.1955-1968, n.d., with gaps. 3 folders. Arranged
by subject.

Various draft versions, notated copies, a published proof and
re-prints of  Dr. Berg’s speech originally delivered
Nov. 9, 1957 on the occasion of the 50th Anniversary
of  the founding of the society and printed as an article,
“The Essex County Pathologic and Anatomic Society: The First
Fifty Years,” in The Journal of the Medical Society of
New Jersey
(Vol. 56, No. 2, 1959). Also, Berg’s typed
introductory remarks for the Martland Memorial Lecture (Dr.
Averill A. Liebow, “Structure & Function in Pulmonary
Hypertension,” 1961) and a society meeting’s panel
discussion (“Changing Times and the Appendix – The Purpose
of  Tissue Committees,” 1961);  newspaper, medical
journal clippings and health pamphlets with Dr. Berg’s
notations; typed lecture notes (Dr. August Adrian Strasser,
“Demonstration of a Case of Lymphosarcoma of the Abdominal
Organs and One of Small Round Cell Sarcoma of the Male
Breast,.” n.d.)

SERIES V: Membership Records, 1907-1961,
with gaps. .5 linear ft. Generally chronological.

Signed membership forms, 1909-1957, with gaps; letters submitted
for membership application and for resignations; membership
lists, Board of Governors lists, mailing lists, and some others.
Also, card file, 3×5”, 1950-c.1960, with names, addresses,
and “deceased.”

SERIES VI: Publicity Materials, 1940s-1961,
with gaps. .5 linear ft. Loosely arranged chronologically.

Guest lists, press releases, member invitations, check lists,
dinner lists, speaker lists, program invitations, supplementary
lecture hand-outs, resolution announcements, circular letters.
Also, poster announcements and flyers re: Martland Lecture,
Martland Award, panel discussions, and symposiums. Newspaper
clippings.

SERIES VII: Financial Records, 1909-1967,
with gaps. .5 linear ft. Arranged chronologically.

Annual dues forms, membership correspondence regarding dues paid,
bills and receipts, financial dissolution accounts and
correspondence, check book stubs (1932-1957), treasurer’s
annual reports, bank account books, and bank statements.

SERIES VIII: General, c.1907. 2 items.

Photograph of Dr. Theodore Teimer, first president of the
society, n.d.; Plainfield Anatomical Association By-Laws, 1907.

 

Container List

 

Box      Folder
Title
Dates

Escopathanat:

1
1
Articles of Incorporation and By-Laws
1907-1959

1
2
Minutes (volume)
1907-1918

3
“
(volume)
1918-1930

4
“
(unbound)
1941-1943

5
“
(unbound)
1944-1950

2
1
“
(unbound)
1951-1957

2
“
(unbound) Folder 1 of 2
1958-1961

3
“
Folder 2 of 2
“

4
Minutes

N.d. c.1907

5
Correspondence, pre-Samuel Berg
c.1916-1929

6
Correspondence, Pres., Dr. Samuel Berg
1956-1968

7
Correspondence, questionnaire re: dissolution    1961

8
Correspondence, New Jersey Historical Society

re: funds from dissolution of  Escopathanat
1962

9
Correspondence, re: dissolution
1961-1964

10
Lectures, speeches, etc., Dr. Samuel Berg
c.1955-1968

11
Berg’s misc. clippings and pamphlets for speeches
c.1958-1961

12
Lectures, speeches, etc., Dr. August A. Strasser
N.d.

3
1
Membership: Applications and resignations
1909-1959

2
Membership: Lists of members and participants c.1912-1961

4
1
Membership: Card file (Folder 1 of 5)
c.1950-

2

“
(Folder 2 of 5)

3

“
(Folder 3 of 5)

4
“
(Folder 4 of 5)

5
“
(Folder 5 of 5)

5
1
Publicity materials: society’s events (1 of 5)
1940s-1950s

2
“
(2 of 5)
1950s

3
“
(3 of 5)
“

4
“
(4 of 5)
“

5
“
(5 of 5)
“

6
Publicity materials: newspaper clippings
1950s

7
“
: posters and flyers
1944-1961

8
Financial Records: Miscellaneous
1909-1959

9
“
: Membership dues
1958-1959

10
“
: Miscellaneous
1957-1961

General:

11
Photograph, first Pres. Dr. Theodore Teimer
c.1907?

12
Plainfield Anatomical Association By-Laws
1907

 

 

 

MG
1104

 

ESSEX
COUNTY PATHOLOGICAL AND ANATOMICAL SOCIETY (N.J.)

 

Records,
1907-1968

 

FINDING
AID

 

New
Jersey Historical Society

 

Manuscript
Collection

Processed by:   Kim Seltzer

March, 1998

 

Introduction

 

The records of the Essex County Pathological
and Anatomical Society (N.J.) span the years 1907 to 1968 and
total 2.0 linear feet.  The collection was processed as part
of a National Historical Publications and Records Commission
grant project (1997-1998) to process, describe and catalog the
New Jersey Historical Society’s health care and social
welfare-related manuscript collections.

 

 

Provenance

 

The collection was donated to the New Jersey
Historical Society by Dr. Samuel Berg (c.1898-1990) in 1979, a
life-long resident of the city of Newark, a practicing
pathologist since the 1920s, and a former president, patron and
trustee of the Essex County Pathological and Anatomical Society.

 

 

Organizational
History

 

 

Founded in 1907 “to provide an
opportunity for the medical profession to continue the study of
anatomy and pathology … in its service to humanity,”
the Essex County Pathological and Anatomical Society
(Escopathanat) was originally marked by controversy over the
rights of physicians to dissect.  In 1907, the New Jersey
Legislature passed Chapter 247, allowing anatomical societies to
dissect unclaimed bodies. The main proponent of the legislation
was Dr. Theodore Teimer (1871-1938), a 35-year old physician who
graduated from the University of Vienna (1896) and came to Newark
the following year.  Missing the educational opportunities
he had had in Vienna, Dr. Teimer invited a group to his home at
667 High Street, Newark, on December 27th, 1907 where
they wrote the Society’s constitution and in the first year,
held six meetings and also performed two dissections at
Pfeil’s Funeral Parlor and Goldsticker’s Funeral
Parlor. The founding members were Dr. Teimer, serving as
president, Dr. Julius Levy, as secretary, Dr. David Kraker, Dr.
Louis L. Davidson, Dr. Albert M. Baciewicz, Dr. Nathaniel Price,
and Dr. Herbert Long.

In 1911, the Society moved to the newly formed Academy of
Medicine at 671 Broad Street in Newark. Many prominent doctors
joined the society in its first year:  Dr. Edward Ill, Dr.
Wells P. Eagleton, Dr. Francis Haussling and Dr. Harry Epstein.
Dr. Epstein proposed that the Society work with Dr. Harrison S.
Martland (1883-1954), pathologist at the newly established
department of pathology at Newark City Hospital, who was able to
obtain specimens and material for study and dissection.

Dr. Martland, who joined the society in 1909, became its “leading
luminary” during his forty years of involvement. From
1909-1949, the Society prospered with his educational
presentations and membership grew to well over 200 physicians. In
the 1920s, Dr. Martland’s assistants presented lectures and
became leading members of the Society as well:  Drs. Samuel
Berg, Asher Yaguda, Joseph Echikson, and Murray Shulman.  In
the 1930s, the Society sponsored the only postgraduate teaching
in the state of  New Jersey with Dr. Martland’s
Clinico-Pathological Conferences at the Newark City Hospital.
The Annual Harrison S. Martland Memorial Lectures, established in
1935, enlisted prominent medical scientists to discuss their
research with New Jersey physicians.

The beginning of the Society’s decline was noted after World War II , when
hospitals began staffing well-trained pathologists, and a wider
range of meetings and educational conferences were proliferating.
Dr. Samuel Berg, a prominent practicing pathologist since the
1920s, and a Society president, patron, and trustee, recognized
the changes in the medical community and brought Escopathanat to
its formal end. He served on the trustees’ executive and
education committees and arranged for the dissolution of the
organization. To honor his mentor for the role he played in the
Society, Dr. Berg helped initiate the Harrison S. Martland Annual
Award in 1952, for the best paper relating to pathology or
anatomy written by a New Jersey intern or resident, which
continued until the Society’s demise in 1961.

Dr. Berg is the author of “The Essex County Pathological and Anatomical
Society: The First Fifty Years,” which was presented
November 7, 1957 on the occasion of the Society’s 50th
Anniversary and printed in The Journal of the Medical Society
of New Jersey
(Vol. 56, No. 2, 1959).

Scope and Contents Note

The records of the Essex County Pathological and Anatomical
Society (Escopathanat) date from 1907-1968.  The strength of
the collected material highlights the early organizing efforts
and founding of the Society by Dr. Theodore Teimer and fellow
physicians in 1907, and just as importantly, the later efforts by
Dr. Samuel Berg and other executive members to sustain and
support the founders’ intents with updated educational
programs and membership incentives during the 1950s.  Of
particular interest, Dr. Berg’s correspondence details
efforts to formally dissolve the organization in the early 1960s
with the use of membership questionnaire ballots and the
disbursement of Society funds to both the New Jersey Historical
Society and the Academy of Medicine of New Jersey.

The leadership of Dr. Harrison S. Martland is made clear in this collection, his
name appearing in the minutes, correspondence and publicity
material throughout much of the span of the Society.  Also
significant, membership records list names of physicians in New
Jersey from 1907-1961, some of whom played dominant roles in the
Society as lecturers, board members, trustees, etc.

Medical topics include lecture notes by Dr. August A. Strasser on
a case of lymphosarcoma of the abdominal organs and sarcoma of
the male breast, and Dr. Berg’s introductory remarks for a
lecture on pulmonary hypertension and a discussion on the
appendix, as well as notes for his lecture and article on the
Society’s “First Fifty Years.”

Minutes include detailed accounts of frequent meetings, committee reports,
schedules of  lectures on medical subjects related to
pathology and anatomy.  Minutes span nearly the length of
the Society’s existence but for nine years, 1931-1940.

The records are grouped in the following series:  Articles of Incorporation
and By-Laws, Minutes, Correspondence, Lectures and Speeches,
Membership, Publicity Materials, Financial Records, and General.

 

Series
Descriptions

 

 

SERIES I:  Articles of Incorporation
and By-Laws, 1907-1957, with gaps. 1 folder.

Non-sequential.

Copy certificate
(1910) of incorporation, 1907; Articles of Agreement between the
Academy of Medicine of Northern New Jersey and the Escopathanat
Society for use of space, 1911; original handwritten and
typewritten drafts of constitution and by-laws;  revision
notes, 1937, 1957; copy letter, 1907, from the founders to the
legislature appealing for assistance in obtaining bodies for
dissection in a timely manner.

SERIES II: Minutes,1907-1930, 2 bound
volumes, recorded chronologically;

Minutes,
1941-1961,  pages from binders in reverse chronological
order. Gap in records, 1931-1940.  0.75 linear ft.

Document the business conducted at the Escopathanat
Society’s regular, annual and Board of Governors’
meetings, including its formation, lists of members in
attendance, resignations, committee reports, presidents’
addresses, treasurer’s reports, setting of fees, printed
programs, invitations and announcement cards.  Reports
include those from the Anatomical, Constitution and By-Laws,
Program, Membership, Martland Lecture, Martland Award, Necrology,
Welfare and Special Fund Committees.

 

SERIES III:  Correspondence, 1916-1968,
n.d., with gaps. (Bulk 1955-1964). 0.25 l. ft.

(5 folders)
Arranged chronologically within subject.

Letters, 1916-1929, from organizations including the Medical
Society of New Jersey, Bausch & Lomb Optical Company,
Prudential Insurance Company, Newark City Hospital, American
Urological Association, and The Academy of Medicine of Northern
New Jersey, concerning business aspects of the society.  Also,
Samuel Berg’s correspondence, 1956-1968, including copy
letters, concerning efforts to obtain lecturers, organize
meetings, physician’s commitments, and in particular, Dr.
Martland’s death and the dissolution of the society. Also,
response letters to dissolution questionnaire (1961); letters
from Merck Sharp & Dohme (1961) and the New Jersey Historical
Society (1962) responding to contributions from the Escopathanat
society (1961); and correspondence regarding the dissolution
(1961-1964).

Correspondents include:  Drs. Samuel Berg, F.W. Pinneo,
Henry O. Reik, H.B. Epstein, Harrison Martland, J. Hagerty,
Raymond Mullins, Richard A. Hopping, W. Franklin Keim, and Murray
W. Shulman.

 

SERIES IV:  Lectures, speeches, et al.,
c.1955-1968, n.d., with gaps.  3 folders.  Arranged by
subject.

Various draft versions, notated copies, a published proof and
re-prints of  Dr. Berg’s speech originally delivered
Nov. 9, 1957 on the occasion of the 50th Anniversary
of  the founding of the Society and printed as an article,
“The Essex County Pathologic and Anatomical Society: The
First Fifty Years,” in The Journal of the Medical Society
of New Jersey
(Vol. 56, No. 2, 1959).  Also, Berg’s
typed introductory remarks for the Martland Memorial Lecture (Dr.
Averill A. Liebow, “Structure & Function in Pulmonary
Hypertension,” 1961) and a society meeting’s panel
discussion (“Changing Times and the Appendix – The Purpose
of  Tissue Committees,” 1961);  newspaper, medical
journal clippings and health pamphlets with Dr. Berg’s
notations; and typed lecture notes (Dr. August Adrian Strasser,
“Demonstration of a Case of Lymphosarcoma of the Abdominal
Organs and One of Small Round Cell Sarcoma of the Male
Breast,.” n.d.).

SERIES V: Membership Records, 1907-1961,
with gaps.  0.5 linear ft.  Arranged

chronologically.

Signed membership forms, 1909-1957, with gaps; letters submitted
for membership application and for resignations; membership
lists, board of governors lists, mailing lists, and some others.
Also, membership card file, 1950-c.1960, with names, addresses,
and “deceased.”

SERIES VI:  Publicity Materials,
1940s-1961, with gaps. 0.5 linear ft. Loosely arranged

chronologically.

Guest lists, press releases, member invitations, check lists,
dinner lists, speaker lists, program invitations, supplementary
lecture hand-outs, resolution announcements, and circular
letters.  Also, poster announcements and flyers re:  Martland
Lecture, Martland Award, panel discussions, and symposiums.
Newspaper clippings.

 

SERIES VII:  Financial Records,
1909-1967, with gaps. 0.5 linear ft.  Arranged

chronologically.

Annual dues forms, membership correspondence regarding dues paid,
bills and receipts, financial dissolution accounts and
correspondence, check book stubs (1932-1957), treasurer’s
annual reports, bank account books, and bank statements.

 

SERIES VIII:  General, c.1907.  2
items.

Photograph of Dr. Theodore Teimer, first president of the
Society, n.d.; Plainfield Anatomical Association By-Laws, 1907.

 

 

CONTAINER
LIST

 

 

 

Box
Folder
Title
Dates

Escopathanat:

1
1
Articles of Incorporation and By-Laws
1907-1959

1
2
Minutes (volume)
1907-1918

3
“
(volume)
1918-1930

4
“
(unbound)
1941-1943

5
“
(unbound)
1944-1950

 

2
1
“
(unbound)
1951-1957

2
“
(unbound)       (Folder 1 of 2)
1958-1961

3
“

(Folder 2 of 2)
“

4
Minutes

n.d. c.1907

5
Correspondence, pre-Samuel Berg
c.1916-1929

6
Correspondence, Pres., Dr. Samuel Berg
1956-1968

7
Correspondence, questionnaire re: dissolution    1961

8
Correspondence, New Jersey Historical Society

re: funds from dissolution of  Escopathanat
1962

9
Correspondence, re: dissolution
1961-1964

10
Lectures, speeches, et at., Dr. Samuel Berg
c.1955-1968

11
Berg’s misc. clippings and pamphlets for speeches
c.1958-1961

12
Lectures, speeches, et al., Dr. August A. Strasser
n.d.

 

3
1
Membership:  Applications and resignations
1909-1959

2
Membership:  Lists of members and participants
c.1912-1961

 

4
1
Membership:  Card file (Folder 1 of 5)
c.1950-

2

“
(Folder 2 of 5)

3

“
(Folder 3 of 5)

4
“
(Folder 4 of 5)

5
“
(Folder 5 of 5)

 

5
1
Publicity materials:  Society events   (1 of 5)
1940s-1950s

2
“                               (2
of 5)
1950s

3
“
(3 of 5)
“

4
“
(4 of 5)
“

 

Box
Folder
Title
Dates

 

5
5
Publicity materials:  Society events
(5 of 5)
“

6
Publicity materials:  newspaper clippings
1950s

7
“
:  posters and flyers
1944-1961

8
Financial Records:  Miscellaneous
1909-1959

9
“
:  Membership dues
1958-1959

10
“
:  Miscellaneous
1957-1961

General:

11
Photograph, first Pres. Dr. Theodore Teimer
c.1907?

12
Plainfield Anatomical Association By-Laws
1907
back

 

Print Friendly, PDF & Email