Skip to main content

Box 21

 Container

Contains 3 Results:

Financial record, 1955-1956

 Item — Box: 21
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: 1955-1956

Scrapbooks, 1943-1948, 1951-1954

 Item — Box: 21
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: 1943-1948; 1951-1954

A. D. Kaiser Memorial Fund record book, 1954-1955

 Item — Box: 21
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: 1954-1955