Skip to main content

Box 13

 Container

Contains 1 Result:

Subject files, 1954-1959

 Item — Box: 13
COLLECTION DESCRIPTION From the Collection:

Subject files of committees, minutes of meetings, reports, records of death associated with pregnancy and childbirth, constitution and bylaws as amended June 1876, financial records, pamphlets, and scrapbooks of the Medical Society of the County of Monroe, Inc.

Dates: 1954-1959