Box 1
Container
Contains 18 Results:
Bulletins - bulletins, correspondence, ms. report, pamphlets, minutes, volume unbound -, 1942-1954
File — Box: 1, Folder: 11
Dates:
1942-1954
Christmas Seal Sale, 1945-1946 - citation, correspondence, printed, sample letters -, 1943-1962
File — Box: 1, Folder: 12
Dates:
1943-1962
Correspondence - correspondence, ms. letters, telegram, personnel records, information blank -, 1946-1952, 1954-1957, 1960
File — Box: 1, Folder: 13
Scope and Contents
Correspondents: Dr. H.H. Crum, Prof. S.W. Landon, John L. Wallace, Mr. G.L. Welbach, Clayton Weber; State Committee on Tuberculosis & Public Health, Rochester Chamber of Commerce, Tompkins County Tuberculosis & Public Health Association
Dates:
1946-1952; 1954-1957; 1960
Friendship Committee - Minutes - correspondence, mss. letters, minutes of meeting -, 1950-1952
File — Box: 1, Folder: 14
Scope and Contents
Correspondent: Tompkins County Tuberculosis & Public Health Association
Dates:
1950-1952
Hospital Service Committee - Minutes - report, pamphlet, letter, minutes, mss. notes -, 1951, 1954-1956
File — Box: 1, Folder: 15
Scope and Contents
Correspondents: R.W. Osborn; Health Association of Tompkins County
Dates:
1951; 1954-1956
Loan Closet - Mr. Rice - report, pamphlet, loan closet lists -, 1960-1968
File — Box: 1, Folder: 16
Dates:
1960-1968
Nominating Committee 1961, Mrs. Kelly - mss notes, correspondence, lists of members, Ithaca Journal articles -, 1958-1964
File — Box: 1, Folder: 17
Scope and Contents
Correspondents: Mrs. Kelly; Health Association of Tompkins County
Dates:
1958-1964
Photographs -, 1937-1938, 1953-1962, 1964-1965
File — Box: 1, Folder: 19
Dates:
1937-1938; 1953-1962; 1964-1965