Skip to main content

Box 1

 Container

Contains 51 Results:

American Medical Women's Association, Inc. - Harriett Northrup, Treasurer files, 1969

 File — Box: 1, Folder: 35
Scope and Contents Includes Archives Committee reports, Liaison Committee report, reports, delegate certification, annual meeting schedules, correspondence, proposal, resolutions, press release, minutes, Constitution and Bylaws amended December 1967, brochures, President's report 1969, copy of finance newspaper clipping, memo, copies of "Tenth Anniversary Section - Looking Backward", April 1956 and "Women's Medical Society of New York State - A Brief History" by Isabella F. Borden, M.D.,...
Dates: 1969

American Medical Women's Association, Inc. - Harriett Northrup, Treasurer files, 1970-1979

 File — Box: 1, Folder: 37
Scope and Contents

Includes agendas, minutes, account statements, disbursements, Resolutions 1960 - 1970, What's Happening in the AMWA July - September 1978, volume VI, number 3, Women's Medical Association of New York City newsletter, correspondence regarding travel agency arrangementsThe Woman Physician, American Medical Women's Asociation, Inc. Resolutions 1960 - 1970, correspondence, newsletters

Dates: 1970-1979

American Medical Women's Association, Inc. pamphlets, 1940-1964

 File — Box: 1, Folder: 39
Scope and Contents

Includes association yearbook 1940, official program from 1961 annual meeting in Ohio, Constitution and Bylaws adopted June 12, 1960, Constitution and Bylaws as amended to October, 1964

Dates: 1940-1964

American Medical Women's Association, Inc. miscellaneous documents, 1960s-1970s

 File — Box: 1, Folder: 40
Scope and Contents Includes pamphlets, official programs from annual meetings 1965, 1966, 1969, and 1970, resolutions, copies of magazine articles regarding 100th anniversary of Cornell University, "Statistics - Women and Medical School Application and Acceptances", Sophia J. Kleegman Professorship information, New Jersey Women's Association Branch 4, A.M.W.A. constitution and bylaws, oversize reprinted letter from Ida S. Scudder, on behaaf of the General Council of the Women's Missionary Medical College, to...
Dates: 1960s-1970s

American Medical Women's Association, Inc. interim meeting, Chicago, Illinois, 1970

 File — Box: 1, Folder: 41
Scope and Contents Includes Women's Medical Society of New York State Roster 1970 - 1972, agenda, appointments, annual meeting tentative program, reports, emeritus membership, excerpt on Louise Carpenter Gloeckner, M.D., vice president of the American Medical Association from Journal of the American Medical Women's Association volume 24, number 9, nominations for 1970 Elizabeth Blackwell Medal, Janet M. Glasgow Memorial Scholarship Fund, locales of interim and annual meetings...
Dates: 1970

American Medical Women's Association, Inc. Medical Woman of the Year press releases, 1961

 File — Box: 1, Folder: 43
Scope and Contents

Leona Baumgartner - New York State, Roberta Fenlon - Upper California, Thelma E. Frank - Texas, Mildred G. Gregory - New Jersey, Nelle S. Noble - Iowa, Elizabeth A. McGrew - Chicago, Dorothy M. Rogers - New Jersey, Esther H. Dale - Michigan, June Shafer - Washington, D.C., Carol G. Pryor - Georgia, Janet G. Travell - New York State

Dates: 1961