Box 10
Container
Contains 20 Results:
Bulletins. Joint Board of Sanitary Control, 1915
File — Box: 10, Folder: 11
Bulletins. Joint Board of Sanitary Control, 1919-1920
File — Box: 10, Folder: 12
Scope and Contents
vol. 1, no. 1, August 1919. vol. 1, no. 2, September 1919. vol. 1, no. 3, October 1919. vol. 2, no. 4, January 1920.
Dates:
1919-1920
Ceremonies and Inspection of Facilities Marking the Completion of the Expansion Program, 1949
File — Box: 10, Folder: 13
Scope and Contents
February 19, 1949.
Dates:
1949
Cleveland Health Center., 1951
File — Box: 10, Folder: 14
Scope and Contents
Official opening Nov. 17, 1951.
Dates:
1951
The Union Dental Clinic, 1918
File — Box: 10, Folder: 15
Dental Department, 10th Anniversary, 1917-1927
File — Box: 10, Folder: 16
Scope and Contents
May 1917-27.
Dates:
1917-1927
Dental Department report, 1931
File — Box: 10, Folder: 17
Scope and Contents
Includes pamphlet (n.d.).
Dates:
1931
Department for Social Welfare, New York City. Report on Union Health Center, 1935-1940
File — Box: 10, Folder: 18
Dates:
1935-1940
Education and Social Service Department, 1935-1964
File — Box: 10, Folder: 19
Scope and Contents
Reports.
Dates:
1935-1964
Fee Schedule, Union Health Center, 1969
File — Box: 10, Folder: 20