Skip to main content

Archives at Cornell

Box 1

 Container

Contains 51 Results:

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, 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

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