Skip to main content

Box 19

 Container

Contains 7 Results:

Subject files (primarily grievance committee)

 Item — Box: 19
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: [1828-1961?].

Constitution and by-laws as amended June 1876, 1876

 Item — Box: 19
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: 1876

Account book, 1828-1875

 Item — Box: 19
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: 1828-1875

Board of Censors, minutes, 1906-

 Item — Box: 19
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: 1906-

Comitia Minora, 1906-1938

 Item — Box: 19
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: 1906-1938

Minutes, June 9, 1875 - March 26, 1903

 Item — Box: 19
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: June 9, 1875 - March 26, 1903

Minutes, May 1903 - March 1933

 Item — Box: 19
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: May 1903 - March 1933