Title and statement of responsibility area
Title proper
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
Repository
Reference code
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
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 The Ontario Cancer Institute Act, 1952 which established the Board of Trustees, was repealed by The Cancer Act, 1957 which established The Members of The Ontario Cancer Institute.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
Accruals
Alternative identifier(s)
Standard number
Standard number
Access points
Subject access points
Place access points
Name access points
Genre access points
Control area
Description record identifier
Institution identifier
Rules or conventions
Status
Level of detail
Dates of creation, revision and deletion
Last updated: June 17, 2013. Added to Archeion June 17, 2013.
Language of description
- English