Box 1
Container
Contains 51 Results:
Correspondence, 1971-1979
File — Box: 1, Folder: 11
Scope and Contents
Includes copy of obituary of Irene A. Koeneke and article announcing her being awarded the University of Kansas Distinguished Service Citation
Dates:
1971-1979
Women's Medical Society of New York membership list, 1913
File — Box: 1, Folder: 12
Scope and content
From the Collection:
Dates:
1913
Women's Medical Society of New York list of names, 1940-1947
File — Box: 1, Folder: 13
Scope and content
From the Collection:
Dates:
1940-1947
Women's Medical Society of New York list of names, membership list, 1947-1949
File — Box: 1, Folder: 14
Scope and content
From the Collection:
Dates:
1947-1949
Women Physicians in Medical Directory of New York State for 1953, alphabetical list, 1953
File — Box: 1, Folder: 15
Scope and content
From the Collection:
Dates:
1953
Women's Medical Society of New York State membership list and rosters, 1970-1972
File — Box: 1, Folder: 16
Scope and content
From the Collection:
Dates:
1970-1972
Women's Medical Society of New York State list of officers, 1955, 1970s
File — Box: 1, Folder: 17
Scope and content
From the Collection:
Dates:
1955; 1970s
Meeting minutes, reports, correspondence, 1943-1947
File — Box: 1, Folder: 18
Scope and content
From the Collection:
Dates:
1943-1947
Meeting minutes, reports, correspondence, agendas, 1948-1950
File — Box: 1, Folder: 19
Scope and content
From the Collection:
Dates:
1948-1950
Meeting minutes, reports, correspondence, agendas, 1951-1954
File — Box: 1, Folder: 20
Scope and Contents
Includes form with biographical data for Medical Woman of the Year for 1954, Mary T. Greene, M.D.
Dates:
1951-1954