United Hospital Fund of New York records, 1920-1935.
Collection Number: 3003

Division of Rare and Manuscript Collections
Cornell University Library


DESCRIPTIVE SUMMARY

Title:
United Hospital Fund of New York records, 1920-1935.
Repository:
Division of Rare and Manuscript Collections
Collection Number:
3003
Abstract:
Includes minutes of meetings, memoranda, correspondence, plans, reports, and financial records of the fund raising organization for New York City hospitals.
Creator:
United Hospital Fund of New York
Quanitities:
.3 cubic feet.
Language:
Collection material in English

COLLECTION DESCRIPTION

Includes minutes of meetings, memoranda, correspondence, plans, reports, and financial records of the fund raising organization for New York City hospitals.

INFORMATION FOR USERS

Cite As:

United Hospital Fund of New York records, #3003. Division of Rare and Manuscript Collections, Cornell University Library.

SUBJECTS

Places:
New York (N.Y.).
Subjects:
Hospitals -- New York (N.Y.)
Hospitals -- Finance.

CONTAINER LIST
Container
Description
Date
Committee on Dispensary Development
Box 1 Folder 1
Minutes of the Luncheon Meeting on Dispensaries
Jan. 16, 1920
Box 1 Folder 1
Special Meeting of the Trustees of the United Hospital Fund of New York
Apr. 22, 1920
Box 1 Folder 1
Memorandum to the Committee by Michael M. Davis Jr. on Aims and Program of Proposed Undertaking
June 7, 1920
Box 1 Folder 1
Minutes of Meeting
June 7, 1920
Box 1 Folder 1
Minutes of Meeting
Sept. 28, 1920
Box 1 Folder 1
Letter to the Committee from Michael M. Davis, Jr. (Exec. Sec.)
Oct. 26, 1920
Box 1 Folder 1
Minutes of Meeting
Oct. 26, 1920
Box 1 Folder 1
Letter to Edwin R. Embree, Sec. Rockefeller Foundation (enclosed with Memorandum of Nov. 23)
Nov. 6, 1920
Box 1 Folder 1
Memorandum to the Committee from Michael M. Davis, Jr. (including Budget figures for 1921 and related notes)
Nov. 23, 1920
Box 1 Folder 1
Minutes of Meeting (and Resolution concerning fund of $500.00)
Dec. 2, 1920
Box 1 Folder 1
Memorandum to the Committee from Michael M. Davis, Jr. (with enclosure, "Demonstration program...Mount Sinai Hospital" and copy of letter to Dr. Louis I. Dublin, of Metropolitan Life Insurance Company)
Dec. 27, 1920
Box 1 Folder 1
Memorandum to the Sub-Committee on District Dispensary Demonstration from Michael M. Davis, Jr.
Dec. 30, 1920
Box 1 Folder 1
Minutes of Meeting
Dec. 30, 1920
Box 1 Folder 2
Minutes of the Meeting on the Sub-Committee on Dist. Disp. Dem.
Jan. 7, 1921
Box 1 Folder 2
Memorandum to the Committee
Jan. 24, 1921
Box 1 Folder 2
Minutes of Meeting
Jan. 27, 1921
Box 1 Folder 2
Copy of Letter to William M. Sloane, Pres. Presbyterian Hospital from John Sherman Hoyt
Jan. 28, 1921
Box 1 Folder 2
Memorandum to the Committee from Michael M. Davis, Jr.
Dec. 31, 1921
Box 1 Folder 2
Memorandum to the Committee from Michael M. Davis, Jr., (A) District Dispensary Demonstration and (B) Proposed Relationship between Committee and Hospital Social Service Association
Feb. 8, 1921
Box 1 Folder 2
Minutes of Special Meeting (and enclosure of memorandum of Feb. 10 from M.M. Davis, Jr.)
Feb. 10, 1921
Box 1 Folder 2
Letter to John Sherman Hoyt from Robert W. Carle Chairman, Out-Patient Dept. of The Presbyterian Hospital)
Feb. 16, 1921
Box 1 Folder 2
Carbon copy of sheet showing Daily Average of New and Old patients at Cornell University Medical College Dispensary, Jan. 1921
Mar. 10, 1921
Box 1 Folder 2
Minutes of Meeting
Mar. 31, 1921
Box 1 Folder 2
Minutes of Medical Sub-Committee on Dispensary Development
Apr. 14, 1921
Box 1 Folder 2
Minutes of Meeting
Apr. 28, 1921
Box 1 Folder 2
Memorandum from Michael M. Davis, Jr. to Dean of Cornell Medical School re Tentative Plan for a Cooperative Clinic
May 6, 1921
Box 1 Folder 2
Minutes of Meeting
May 26, 1921
Box 1 Folder 2
Suggested Plan - Development of Health Center Work in New York City, by Anna M. Richardson
June 13, 1921
Box 1 Folder 2
Memorandum to Committee from Michael M. Davis, Jr. re District Dispensary Demonstaration
June 14, 1921
Box 1 Folder 2
Minutes of Meeting
June 17, 1921
Box 1 Folder 2
Memorandum to Committee from Michael M. Davis, Jr. re administrator for our Pay Clinic Demonstration at Cornell
July 19, 1921
Box 1 Folder 2
Memorandum to Committee from Michael M. Davis, Jr. re Report of the Presbyterian Demonstration
Sept. 20, 1921
Box 1 Folder 2
Minutes of Meeting
Sept. 23, 1921
Box 1 Folder 2
Memorandum from Michael M. Davis, Jr. to Committee re meeting of Oct. 28
Oct. 22, 1921
Box 1 Folder 2
Minutes of Meeting
Oct. 28, 1921
Box 1 Folder 2
Excerpt from the report of Exec. Sec. to the Committee
Oct. 24, 1921
Box 1 Folder 2
Minutes of Meeting
Oct. 31, 1921
Box 1 Folder 2
Memorandum to Committee from Michael M. Davis, Jr. and propsed Budget for 1922
Nov. 28, 1921
Box 1 Folder 2
Minutes of Meeting
Dec. 2, 1921
Box 1 Folder 3
Minutes of Meeting
Jan. 6, 1922
Box 1 Folder 3
Memorandum to Committee from Michael M. Davis, Jr. re Committee Meetings
Jan. 21, 1922
Box 1 Folder 3
Memorandum to Committee re Special Meeting on Feb. 9
Feb. 6, 1922
Box 1 Folder 3
Minutes of Special Meeting
Feb. 9, 1922
Box 1 Folder 3
Memorandum for meeting with the Dispensary Development Committee
n.d.
Box 1 Folder 3
Memorandum to Committee from Michael M. Davis, Jr. enclosing Annual Report for Sept. 1920-Jan. 1922, also Report of District Dispensary Demonstration
Feb. 28, 1922
Box 1 Folder 3
Memorandum re meeting of Medical Sub-Committee
Mar. 7, 1922
Box 1 Folder 3
Memorandum of above Meeting which was held Mar. 16
Mar. 17, 1922
Box 1 Folder 3
Memorandum from Exec. Sec. to Committee re Medical Sub-Committee
Mar. 20, 1922
Box 1 Folder 3
Minutes of Meeting
Mar. 24, 1922
Box 1 Folder 3
Memorandum to Committee from Michael M. Davis, Jr. re training of Dispensary personnel
Apr. 20, 1922
Box 1 Folder 3
Minutes of Meeting
Apr. 28, 1922
Box 1 Folder 3
Memorandum to Committee from Michael M. Davis, Jr. to Medical Sub-Committee re general aide or assistant
May 18, 1922
Box 1 Folder 3
Outline of Educational Program (typescript carbon copy)
May 23, 1922
Box 1 Folder 3
Minutes of Meeting
May 26, 1922
Box 1 Folder 3
Memorandum to Committee from Michael M. Davis, Jr, re Presbyterian Demonstration and Publicity Program
June 20, 1922
Box 1 Folder 3
Minutes of Meeting
June 23, 1922
Box 1 Folder 3
Minutes of Meeting
Sept. 22, 1922
Box 1 Folder 3
Minutes of Meeting
Oct. 26, 1922
Box 1 Folder 3
Letter (carbon copy) to Edwin R. Embree, Rockefeller Foundation from Michael M. Davis, Jr.
Oct. 28, 1922
Box 1 Folder 3
Exhibits A, B, and C of Cornell Clinic Attendance, Nov. 1, 1921-Sept. 30, 1922, and financial statement re Cornell Clinic
Oct. 26, 1922
Box 1 Folder 3
Memorandum to Committee from MMD re Policy of Committee's work next year with tentative budget
Nov. 4, 1922
Box 1 Folder 3
Continuation of above memo
Nov. 6, 1922
Box 1 Folder 3
Minutes of Meeting
Nov. 10, 1922
Box 1 Folder 3
Minutes of Meeting
Dec. 15, 1922
Box 1 Folder 3
Report on probable reorganization of the Presbyterian O.P.D.
Dec. 12, 1922
Box 1 Folder 4
Minutes of Meeting (also outline "Statistical Bureau attached to the Associated Out-Patient Clinics" Jan. 23, 1923)
Jan. 26, 1923
Box 1 Folder 4
Minutes of Meeting
Feb. 23, 1923
Box 1 Folder 4
Minutes of Meeting
Mar. 23, 1923
Box 1 Folder 4
Confidential Report to the Committee regarding the Presbyterian Program
Mar. 23, 1923
Box 1 Folder 4
Minutes of Meeting
Apr. 27, 1923
Box 1 Folder 4
Minutes of Meeting (including report on divisions of work, etc.; Pending subjects for research and report; Finances)
May 22, 1923
Box 1 Folder 4
Minutes of Meeting
June 26, 1923
Box 1 Folder 4
Summer Sub-Committees (names of members)
June 28, 1923
Box 1 Folder 4
Minutes of Meeting
Sept. 28, 1923
Box 1 Folder 4
Minutes of Meeting
Oct. 26, 1923
Box 1 Folder 4
Memorandum to Committee from Michael M. Davis, Jr. re Budget for 1924
Nov. 5, 1923
Box 1 Folder 4
Minutes of Meeting
Nov. 9, 1923
Box 1 Folder 4
Carbon copy of letter from Edwin R. Embree to Mr. Fisher re grant of $145,000 from Rockefeller Foundation
Dec. 6, 1923
Box 1 Folder 4
Minutes of Meeting
Dec. 28, 1923
Box 1 Folder 5
Minutes of Meeting (with carbon copy of Annual Report, Jan. 1, 1923-Dec. 1, 1923)
Jan. 25, 1924
Box 1 Folder 5
Memorandum to Committee from Michael M. Davis, Jr. re "Unloading Program"
Feb. 14, 1924
Box 1 Folder 5
Minutes of Meeting
Feb. 19, 1924
Box 1 Folder 5
Memorandum to Sub-Committee on the Presbyterian Hosptial re Report on Presbyterian Program
Mar. 3, 1924
Box 1 Folder 5
Minutes of Meeting
Mar. 28, 1924
Box 1 Folder 5
Minutes of Meeting
Apr. 25, 1924
Box 1 Folder 5
Minutes of Meeting
May 23, 1924
Box 1 Folder 5
Memorandum to Committee from Michael M. Davis, Jr. re June 24 meeting
June 20, 1924
Box 1 Folder 5
Minutes of Meeting
June 24, 1924
Box 1 Folder 5
"Opinions of the physicians at recent conference regarding committee policy" (typescript initialled MMD)
June 30, 1924
Box 1 Folder 5
Copy of letter from Alfred E. Shipley, M.D. (Chairman Public Health Committee) to Michael M. Davis, Jr.
July 3, 1924
Box 1 Folder 5
Exhibit 'A' of report to Rockefeller Foundation - COMMITTEE ON THE DISPENSARY DEVELOPMENT OF THE UNITED HOSPITAL FUND OF NEW YORK
Report for the year of 1923
Box 1 Folder 5
Exhibit 'B' of report to Rockefeller Foundation - "Report to the Committee on Dispensary Development by the Executive Secretary on (1) Status of Work and (2) Future Plans" (21 pp typescript)
Sept. 16, 1923
Box 1 Folder 5
Minutes of Meeting
Oct. 2, 1923
Box 1 Folder 5
Minutes of Special Meeting
Oct. 14, 1923
Box 1 Folder 5
Memorandum from the Rockefeller Committee from the Committee Request for Appropriation for 1925 and Suggestions of Future Program
Oct. 15, 1923
Box 1 Folder 5
Minutes of Meeting
Nov. 19, 1924
Box 1 Folder 5
Minutes of Meeting
Dec. 12, 1924
Box 1 Folder 6
Minutes of Meeting (and Revision of Budget for 1925)
Jan. 23, 1925
Box 1 Folder 6
Copy of Letter from Henry J. Fisher to Committee
Feb. 18, 1925
Box 1 Folder 6
Minutes of Meeting
Mar. 27, 1925
Box 1 Folder 6
Letter to Executive Committee from Henry J. Fisher etc.
Mar. 31, 1925
Box 1 Folder 6
Minutes of Meeting
Apr. 24, 1925
Box 1 Folder 6
Letter to Rockefeller Foundation from the Committee (signed by Henry J. Fisher) on future needs; also sheet showing Net Annual Expenditures, 1921-1924 and Budgets, 1925-1926
May 6, 1925
Box 1 Folder 6
Minutes of Meeting
May 25, 1925
Box 1 Folder 6
Memorandum to Committee from Michael M. Davis, Jr. re Terminal Program (including 2 charts) - 1) The Clinic Field in New York City, 2) Needs and Activities of the Clinic Field in New York City
Sept. 15, 1925
Box 1 Folder 6
Minutes of Meeting
Sept. 25, 1925
Box 1 Folder 6
Minutes of Meeting
Nov. 5, 1925
Box 1 Folder 6
Minutes of Meeting (including Tentative Budget for 1926)
Dec. 18, 1925
Box 1 Folder 7
Minutes of Meeting
Feb. 9, 1926
Box 1 Folder 7
Minutes of Meeting
Apr. 22, 1926
Box 1 Folder 7
Minutes of Meeting
Oct. 5, 1926
Box 1 Folder 7
Minutes of Meeting
Nov. 17, 1926
Box 1 Folder 8
Minutes of Meeting (including Budget for 1927)
Feb. 2, 1927
Box 1 Folder 8
Minutes of Meeting
Feb. 10, 1927
Box 1 Folder 8
Minutes of Meeting
Mar. 24, 1927
Box 1 Folder 9
Minutes of the Executive Committee
Jan. 30, 1922
Box 1 Folder 9
Minutes of the first meeting of the Committee in charge
Feb. 24, 1922
Box 1 Folder 9
Minutes of the committee
Mar. 17, 1922
Box 1 Folder 9
Minutes of the committee (Special meeting)
Apr. 10, 1922
Box 1 Folder 9
Minutes of the committee
Apr. 21, 1922
Box 1 Folder 9
Minutes of the committee
May 31, 1922
Box 1 Folder 9
Minutes of the committee
Dec. 1, 1922
Box 1 Folder 9
Budget as of June 1, 1922
June 1, 1922
Box 1 Folder 10
Minutes of the committee
May 9, 1923
Box 1 Folder 10
Minutes of the committee
Oct. 19, 1923
Box 1 Folder 10
Minutes of the committee
Dec. 27, 1923
Box 1 Folder 11
Minutes of the committee
Feb. 20, 1924
Box 1 Folder 11
Minutes of the committee
Apr. 2, 1924
Box 1 Folder 11
Minutes of the committee
June 11, 1924
Box 1 Folder 11
Minutes of the committee
Nov. 21, 1924
Box 1 Folder 12
Minutes of the committee (Adv. Comm. on Prob. of Hosp. Adm.)
Jan. 21, 1925
Box 1 Folder 12
Minutes of the committee
Apr. 2, 1925
Box 1 Folder 12
Minutes of the committee
May 21, 1925
Box 1 Folder 12
Minutes of the committee
June 23, 1925
Box 1 Folder 12
Minutes of the committee
Oct. 14, 1925
Box 1 Folder 13
Minutes of the committee
Jan. 20, 1926
Box 1 Folder 13
Minutes of the committee
Apr. 29, 1926
Box 1 Folder 13
Minutes of the committee
June 30, 1926
Box 1 Folder 13
Minutes of the committee
Nov. 17, 1926
Box 1 Folder 14
Minutes of the committee (Hosp. Inf. and Service Bureau)
Feb. 25, 1927
Box 1 Folder 14
Minutes of the committee
May 4, 1927
Box 1 Folder 14
Minutes of the committee
Nov. 2, 1927
Box 1 Folder 15
Minutes of the committee (Hosp. Inf. and Service Bureau Comm.)
Feb. 15, 1928
Box 1 Folder 15
Minutes of the committee
Oct. 31, 1928
Box 1 Folder 16
Minutes of the committee
Feb. 28, 1929
Box 1 Folder 16
Minutes of the committee
Dec. 13, 1929
Box 1 Folder 17
Minutes of the committee
May 14, 1930
Box 1 Folder 18
Minutes of the committee
Jan. 28, 1931
Box 1 Folder 18
Minutes of the committee
Oct. 14, 1931
Box 1 Folder 19
Minutes of the committee
Jan. 20, 1932 (also shortened version)
Box 1 Folder 19
Minutes of the committee
Mar. 24, 1932
Box 1 Folder 19
Minutes of the committee
May 19, 1932
Box 1 Folder 19
Minutes of the committee
Nov. 2, 1932
Box 1 Folder 19
Minutes of the committee
Dec. 21, 1932
Box 1 Folder 20
Minutes of the committee
Feb. 8, 1933
Box 1 Folder 20
Minutes of the committee
May 25, 1933
Box 1 Folder 20
Minutes of the committee
Oct. 17, 1933
Box 1 Folder 21
Minutes of the committee
Feb. 9, 1934
Box 1 Folder 21
Minutes of the committee
Apr. 5, 1934
Box 1 Folder 21
Minutes of the committee
June 5, 1934
Box 1 Folder 21
Minutes of the committee
Nov. 2, 1934
Box 1 Folder 22
Minutes of committee
Feb. 28, 1935
Box 1 Folder 22
Minutes of committee
May 9, 1935
Printed Material
Box 2
The Hospital Survey for New York, Vol. I, by Haven Emerson, M.D. United Hosptial Fund, NY.
1937
Box 2
Health and Employment, by Lucille Spellman. Thesis, University of Minnesota.
1938
Box 2
Two Studies of the Social Aspects of Health Problems of Public Relief Clients. Committee of Medical Care in Community Health of The American Association of Medical Social Workers.
1935
Box 2
A Tradition of Service. United Hospital Fund of New York.
1961
Box 2
The Use of Convelescent Care Facilities. United Hospital Fund of New York.
1948
Box 2
The Background to Current Thinking and Problems in Convelescent Care, by Lester Peddy.
1948
Box 2
The Effects of Separation on Children Treated for Asthma by Samuel Kaminsky.
1948