Sous-fonds SF1 - Board of Trustees of the Ontario Cancer Institute sousfonds

Title and statement of responsibility area

Title proper

Board of Trustees of the Ontario Cancer Institute sousfonds

General material designation

  • Multiple media

Parallel title

Other title information

Title statements of responsibility

Title notes

  • Source of title proper: Title is based on contents of sousfonds.

Level of description

Sous-fonds

Reference code

CA ON00343 OCI fonds-SF1

Edition area

Edition statement

Edition statement of responsibility

Class of material specific details area

Statement of scale (cartographic)

Statement of projection (cartographic)

Statement of coordinates (cartographic)

Statement of scale (architectural)

Issuing jurisdiction and denomination (philatelic)

Dates of creation area

Date(s)

  • 1951-1997 (Creation)
    Creator
    Ontario Cancer Institute. Board of Trustees

Physical description area

Physical description

344.8 cm of textual records.
4 photographs : b&w ; 25.3 x 20.3 cm or smaller.
1 audio cassette
1 video cassette

Publisher's series area

Title proper of publisher's series

Parallel titles of publisher's series

Other title information of publisher's series

Statement of responsibility relating to publisher's series

Numbering within publisher's series

Note on publisher's series

Archival description area

Name of creator

(1951-1997)

Administrative history

The Premier of the Province of Ontario appointed the Board of Trustees of the Ontario Cancer Institute in 1951. The Ontario Cancer Institute Act, 1952 which established the Board of Trustees, was repealed by The Cancer Act, 1957 which established The Members of The Ontario Cancer Institute. The Board met for the last time June 3, 1997 prior to the merger with The Toronto Hospital.

The Board was entrusted through the Cancer Institute Act, 1952 with the "...power to plan, construct and establish buildings and other accommodations for (a) research in cancer; (b) the diagnosis and treatment of cancer; and (c) the observation of and consultation with persons suffering from or believed to be suffering from cancer." [An Act to provide for the Establishment of The Ontario Cancer Institute / Mr. Phillips. - Toronto : Baptist Johnston, 1952] The Board was also responsible for submitting annual reports to the Minister of Health. The Members of the Institute as per The Cancer Act, 1957 had the authority to "...maintain, manage and operate a provincial hospital with facilities for cancer research, diagnosis and treatment." [An Act to reconstitute The Ontario Cancer Treatment and Research Foundation and The Ontario Cancer Institute / Mr. Phillips. - Toronto : Baptist Johnston, 1957] They were still responsible for submitting annual reports to the Minister of Health.

The Board of Trustees of the Ontario Cancer Institute was succeeded by The Members of The Ontario Cancer Institute in 1957 due to the reconstituted Cancer Act.

The Board of Trustees was responsible to the Minister of Health and the Lieutenant-Governor in Council. The Board, and subsequently The Members, had authority to appoint the Director of the Institute and also to oversee the work of the Director and the hospital's Advisory Medical Board.

Both the Board of Trustees and The Members of the Ontario Cancer Institute were to be appointed by the Lieutenant-Governor in Council. The Board consisted of nine members: 2 from The Ontario Cancer Treatment and Research Foundation (OCTRF), 3 from the Board of Trustees of the Toronto General Hospital including their chairman, 2 from the Governors of the University of Toronto, and 1 each from St. Michael's Hospital and the Board of Governors of The Toronto Western Hospital. The Cancer Act, 1957 stated that The Members were to be 12 persons: 5 from the OCTRF, 2 from The Governors of the University of Toronto, and 1 each from the Board of Trustees of the Toronto General Hospital, The Board of Trustees of The Hospital for Sick Children, the governing body of St. Michael's Hospital, the Board of Governors of The Toronto Western Hospital, and the Board of Governors of the Women's College Hospital. In 1952 the chairman of the Board had to be the chairman of the Board of Trustees of the Toronto General Hospital. In 1957, the chairman had to be appointed from the representatives of the OCTRF. The Cancer Act, 1957 was amended numerous times since then, changing the composition and representation of The Members of the Institute. In 1993 the Institute's Board was composed of 15 members: 5 from the OCTRF, 3 from the University of Toronto, and 1 each from the seven teaching hospitals which now also included Mount Sinai Hospital.

The Board of Trustees, later called The Members of the Ontario Cancer Institute, were also known as the Board of the Ontario Cancer Institute. By the 1970s they were commonly known as the Members of the Board, and by 1990 they were called the Princess Margaret Hospital Board of Directors. As of November 1990 the official name was The Board of the Ontario Cancer Institute/Princess Margaret Hospital.

Norman C. Urquhart was chairman of the Board of Trustees from 1951 to 1957. Subsequent chairmen of the Board/Members were M. Wallace McCutcheon (1957-1968), W.M. Anderson (1968-1969), P.S. Howsam (1969-1970), R.W. Stevens (1970-1987), Kenneth R. Clarke (1987-1993), G. Edmund King (1993 - 1995), Peter A. Crossgrove (1995-1997), and Anthony Fell (1997).

Custodial history

Scope and content

Sousfonds consists of minutes of meetings of the Board and their various subcommittees along with correspondence, reports, financial records, recommendations for staff appointments, curriculum vitae, hospital by-laws and other documentation referred to in the minutes. Sousfonds reflects the involvement of the Board with the establishment and maintenance of the Ontario Cancer Institute/Princess Margaret Hospital, and the Board's relationship with the University of Toronto and other teaching hospitals. Files are arranged in series by committee, and then chronologically by date, as per original binders. Minutes of the Board had been kept in nine separate binders, within which minutes were filed in reverse chronological order. In addition, minutes from the Executive Committee comprised six separate binders, minutes of the Budget and Finance Committee comprised two separate binders and minutes from smaller subcommittees had their own individual binders. All files have been arranged in chronological order. The Office of the Secretary to the Board records have not been altered.

Sousfonds includes 17 series.

SF1:1) Board of Trustees [Members of OCI] minutes
SF1:2) Executive Committee minutes
SF1:3) Budget & Finance Committee [Finance & Audit Committee] minutes
SF1:4) Joint Conference Committee minutes
SF1:5) Board Development Committee minutes
SF1:6) Quality & Resource Management Committee minutes
SF1:7) Public Relations Committee minutes
SF1:8) Building Management Committee
SF1:9) Surgical Oncology [Ad Hoc Committee of the Board]
SF1:10) OCI Audit Committee minutes
SF1:11) PMH – University Joint Relations Committee minutes
SF1:12) Board Planning Committee minutes
SF1:13) OCI/PMH Board Research Committee minutes
SF1:14) PMH Trust / Foundation minutes
SF1:15) Board Books
SF1:16) Retreat Books
SF1:17) Office of the Secretary to the Board records

Notes area

Physical condition

Immediate source of acquisition

The files of the Board (1951-1989) were transferred from the office of the Secretary to the Board to the Archives on May 1, 1997.

The files of the Board (1983-1997) were transferred from the office of the Secretary to the Board to the Archives on April 7, 1998.

Arrangement

Language of material

    Script of material

      Location of originals

      Availability of other formats

      Restrictions on access

      Some restrictions apply; please see the series and subseries level descriptions for details.

      Terms governing use, reproduction, and publication

      Finding aids

      Associated materials

      Related materials

      Accruals

      Alternative identifier(s)

      Standard number

      Standard number

      Access points

      Subject access points

      Place access points

      Genre access points

      Control area

      Description record identifier

      Institution identifier

      University Health Network Archives

      Rules or conventions

      Status

      Final

      Level of detail

      Full

      Dates of creation, revision and deletion

      Last updated: June 17, 2013. Added to Archeion June 17, 2013.

      Language of description

      • English

      Script of description

        Sources

        Accession area