Box 6
Container
Contains 248 Results:
Item 12: Memorandum about New York State Medical Care Plan
File — Box: 6, Folder: 4
Scope and Contents
Item is in English.
Dates:
1940
Item 13: Chart with Plans, Comprehensive Scheme, Home and Office Care
File — Box: 6, Folder: 4
Scope and Contents
Item is in English.
Dates:
1940
Item 14: Memorandum, Subject: New York State Medical Care Plan
File — Box: 6, Folder: 4
Scope and Contents
October 18, 1945. Item is in English.
Dates:
1940
Item 15: Copy of Letter to Dr. Basil MacLean
File — Box: 6, Folder: 4
Scope and Contents
By Leo Price. September 25, 1945. Item is in English.
Dates:
1940
Item 16: Us Need Service Memo
File — Box: 6, Folder: 4
Scope and Contents
Item is in English.
Dates:
1940
Item 17: Report of Conference on Dental Care for Children
File — Box: 6, Folder: 4
Scope and Contents
By U.S. Public Health Service. February 22-23, 1945. Item is in English.
Dates:
1940
Item 18: Distribution of Families and Sample Consumers by Money Income Level 1942 (Estimated)
File — Box: 6, Folder: 4
Scope and Contents
Item is in English.
Dates:
1940
Item 19: Mayors Committee Estimate of Use of Various Services
File — Box: 6, Folder: 4
Scope and Contents
January 15, 1944. Item is in English.
Dates:
1940
Item 20: Chart of Proposed N.Y. State Medical Plan
File — Box: 6, Folder: 4
Scope and Contents
Item is in English.
Dates:
1940
Item 21: Distribution of Income, New York City Estimated Percentage Distribution of All Families
File — Box: 6, Folder: 4
Scope and Contents
Item is in English.
Dates:
1940