Box 1
Container
Contains 51 Results:
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
Meeting minutes, reports, correspondence, agendas, 1955-1959
File — Box: 1, Folder: 21
Scope and content
From the Collection:
Dates:
1955-1959
Meeting minutes, reports, correspondence, agendas, 1960-1965
File — Box: 1, Folder: 22
Scope and Contents
Includes newspaper clipping for Medical Woman of the Year , Dr. Margaret A. Baker
Dates:
1960-1965
Meeting minutes, reports, correspondence, agendas, 1966-1972
File — Box: 1, Folder: 23
Scope and Contents
Includes President's address February 13, 1966, newspaper clippings - obituaries, copy of certificate of recognition to Mrs. E. Snell Hall, press release - annual meeting
Dates:
1966-1972
Medical Education Committee reports, bank books and receipts, 1937-1956
File — Box: 1, Folder: 24
Scope and content
From the Collection:
Dates:
1937-1956
Income tax exemption forms and correspondence, 1959-1970
File — Box: 1, Folder: 25
Scope and content
From the Collection:
Dates:
1959-1970
Miscellaneous documents, 1930-1954
File — Box: 1, Folder: 26
Scope and Contents
Includes brochures, sheet of seals for the eradication of tuberculosis from Ajmer, India, programs, blank birth certificate ballots for officers, articles from Medical Women's Journal
Dates:
1930-1954