Box 1
Contains 51 Results:
Meeting minutes, reports, correspondence, agendas, 1955-1959
Meeting minutes, reports, correspondence, agendas, 1960-1965
Includes newspaper clipping for Medical Woman of the Year , Dr. Margaret A. Baker
Meeting minutes, reports, correspondence, agendas, 1966-1972
Includes President's address February 13, 1966, newspaper clippings - obituaries, copy of certificate of recognition to Mrs. E. Snell Hall, press release - annual meeting
Medical Education Committee reports, bank books and receipts, 1937-1956
Income tax exemption forms and correspondence, 1959-1970
Miscellaneous documents, 1930-1954
Includes brochures, sheet of seals for the eradication of tuberculosis from Ajmer, India, programs, blank birth certificate ballots for officers, articles from Medical Women's Journal
Miscellaneous documents, 1960s
Warner, Dr. Marie P., 1970s
Includes copy of obituary, curriculum vitaes, New York Infirmary reappointment form
Newsletters, 1948-1953
Newspaper and magazine clippings, articles, 1935-1973
Includes obituaries, awards, meetings, medical issues, women's medical practice, copy of "Women's Medical Society of New York State - A Brief History" by Isabella F. Borden, M.D. from Journal of the American Medical Women's Association volume 10, number 2, February 1955, "New York Medical Archives in Upstate Area" by Herbert Finch, Ph.D. from New York State Journal of Medicine, June 15, 1971