Box 1
Container
Contains 51 Results:
Correspondence, 1953-1954
File — Box: 1, Folder: 7
Scope and content
From the Collection:
Dates:
1953-1954
Correspondence, 1955-1956
File — Box: 1, Folder: 8
Scope and content
From the Collection:
Dates:
1955-1956
Correspondence, 1957-1966
File — Box: 1, Folder: 9
Scope and Contents
Includes 3 postcards of Castile Sanitarium run by Mary T. Greene, one of which was included with a letter to Harriett Northrup from Edward Greene, 1 unidentified photograph enclosed with November 28, 1957 letter from Pauline Jeffery, Kotagiri, Nilgiris, India, 1 photograph of Grace Ratnakumari included with undated letter to donor, photograph of Mary Susheela included with August 22, 1960 letter to donor, photograph of Grace Mathew included with September 4, 1961 letter to donor
Dates:
1957-1966
Correspondence, 1967-1970
File — Box: 1, Folder: 10
Scope and content
From the Collection:
Dates:
1967-1970
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