Onondaga County Medical Society records, [ca.1800-1973].
Collection Number: 3124

Division of Rare and Manuscript Collections
Cornell University Library


DESCRIPTIVE SUMMARY

Title:
Onondaga County Medical Society records, [ca.1800-1973].
Repository:
Division of Rare and Manuscript Collections
Collection Number:
3124
Abstract:
Includes organizational records including dues, minutes, constitution and correspondence. Also included are scripts for television series Meet Your Doctor; speeches; wire recordings; photographs; and tape recordings.
Creator:
Onondaga County Medical Society
Quanitities:
12 cubic feet.
Language:
Collection material in English

ORGANIZATIONAL HISTORY

The Onondaga County Medical Society was founded in 1806.

COLLECTION DESCRIPTION

Includes minutes of meetings; constitutions and bylaws; membership records; reports; cash books; expense books; American Medical Association dues; Syracuse Academy of Medicine minutes, roll book, registry, constitution and bylaws, cash books, expense books, membership records, dues books, reports, and correspondence; financial reports; conference papers; correspondence; Workmen's Compensation files; Blue Cross-Blue Shield files; memoranda; printed material; deceased membership file; scripts for television series Meet Your Doctor; speeches; vouchers and receipts; biographical sketches; wire recordings; photographs; and tape recordings.

INFORMATION FOR USERS

Cite As:

Onondaga County Medical Society. Records, #3124. Division of Rare and Manuscript Collections, Cornell University Library.
Access Restrictions:

Access restricted to the permission of the president or other qualified person of the Onondaga County Medical Society.

SUBJECTS

Names:
American Medical Association
Blue Cross and Blue Shield Association
Syracuse Academy of Medicine
Places:
Onondaga County (N.Y.)
Subjects:
Workers\' compensation.
Medicine -- Societies, etc.

CONTAINER LIST
Container
Description
Date
Scope and Contents
All the material in the collection may not be covered by this guide.
Box 15
Box 15
Restricted
Series I. Onondaga County Medical Society Records
Collection is open only to researchers approved by the president or other qualified person of the Onondaga County Medical Society
Box 1
Onondaga County Medical Society Meeting Minutes
1806-1847
Scope and Contents
Volume 1.
Box 1
Onondaga County Medical Society Meeting
1851-01-28-1873-06-23
Scope and Contents
Volume 2. Enclosed in book permalife copy of newspaper article, correspondence, advertisement blotter.
Box 1
Onondaga County Medical Society Meeting Minutes
1873-1878
Scope and Contents
Volume 3. Large brown volume with gold trim, and star on binding "Records. Vol, III. Onondaga Medical Society"
Box 1
Onondaga County Medical Society Meeting Minutes
1879-1888
Scope and Contents
Volume 4. Large maroon volume with gold trim, and star on binding "Records. Vol, IV. Onondaga Medical Society"
Box 1
Onondaga County Medical Society Meeting Minutes
1888-1906
Scope and Contents
Volume 5
Box 1
Onondaga County Medical Society Meeting Minutes
1907-1929
Scope and Contents
Volume 6
Box 1 Folder 1
Onondaga County Medical Society Meeting Minutes
1939-10-03-1943-02-02
Scope and Contents
removed from binding
Box 1 Folder 2
Onondaga County Medical Society Meeting Minutes
1939-02-07-1943-01-05
Scope and Contents
removed from binding
Box 1 Folder 3
Onondaga County Medical Society Meeting Minutes
1939-01-03-1939-12-03
Scope and Contents
removed from binder
Box 1 Folder 4
Onondaga County Medical Society Meeting Minutes
1931-02-03-1934-01-02
Scope and Contents
removed from binder
Box 1 Folder 5
Onondaga County Medical Society Meeting Minutes
1931-02-03-1931-12-01
Scope and Contents
removed from binder
Box 2
Onondaga County Medical Society Meeting Minutes, Comitia Minora
1929-01-31-1945-11-27
Scope and Contents
Volume 1
Box 2
Onondaga County Medical Society roll of members
1806-1904
Scope and Contents
Volume 2
Box 2
Onondaga County Medical Society roll of members
1906-1913
Scope and Contents
Volume 3
Box 2
Onondaga County Medical Society membership address book
1910-1924
Scope and Contents
Volume 4. Includes envelope of miscellaneous loose notes.
Box 2
Onondaga County Medical Society membership and dues book
1922-1924
Scope and Contents
Volume 5. Includes loose sheets of dues records enclosed in envelope.
Box 2
Onondaga County Medical Society membership accounts
1939-1952
Scope and Contents
Volume 6
Box 2
Onondaga County Medical Society American Medical Association dues
1950-1958
Scope and Contents
Volume 7
Box 2
Onondaga County Medical Society American Medical Association dues
1959-1965
Scope and Contents
Volume 8
Box 2
Onondaga County Medical Society cash book
1873-1909
Scope and Contents
Volume 9
Box 2
Onondaga County Medical Society cash book
1910-1923
Scope and Contents
Volume 10
Box 2
Onondaga County Medical Society cash book, Executive Secretarial Special Assessment
1950-02-07-1960-05-05
Scope and Contents
Volume 11
Box 2
Onondaga County Medical Society cash book
1951-03-20-1952-04-07
Scope and Contents
Volume 12
Box 2
Onondaga County Medical Society "Bulletin" expense book
1939-12-1942-11
Scope and Contents
Volume 13
Box 2
Onondaga County Medical Society "Bulletin" expense book
1956-12-03-1965-01-15
Scope and Contents
Volume 14
Box 2
Onondaga County Medical Society miscellaneous checks
1948-1952
Scope and Contents
Volume 15
Box 2
Onondaga County Medical Society telephone exchange check ledger
1957-02-15-1958-04-21
Scope and Contents
Volume 16
Box 2
Onondaga County Medical Society 1958 Onondaga County Bureau of Medical Economics ledger
1958-04-22-1958-11-28
Scope and Contents
Volume 17
Box 2
Onondaga County Medical Society "Biographical Sketches of Deceased Members of the Onondaga Medical Society"
Undated
Scope and Contents
Volume 18. Includes obituary notices and pamphlets, etc.
Box 3
Onondaga County Medical Society Records Syracuse Academy of Medicine minutes
1894-01-16-1914-12-15
Scope and Contents
Volume 1
Box 3
Onondaga County Medical Society Records Syracuse Academy of Medicine Council meeting minutes
1894-09-17-1937-11-15
Scope and Contents
Volume 2
Box 3
Onondaga County Medical Society Records Syracuse Academy of Medicine Council meeting minutes
1931-1953
Scope and Contents
Volume 3. Loose leaf ring binder.
Box 3
Onondaga County Medical Society Records Syracuse Academy of Medicine roll book
1892-1922
Scope and Contents
Volume 4
Box 3
Onondaga County Medical Society Records Syracuse Academy of Medicine Registry
1923-01-02-1925-10-20
Scope and Contents
Volume 5
Box 3 Folder 1
Onondaga County Medical Society Records Syracuse Academy of Medicine Council meeting minutes
1939-01-04-1942-02-11
Box 3 Folder 2
Onondaga County Medical Society Records Syracuse Academy of Medicine Council meeting minutes
1936-01-14-1938-12-17
Box 3 Folder 3
Onondaga County Medical Society Records Syracuse Academy of Medicine Council meeting minutes
1934-01-16-1935-12-17
Box 3 Folder 4
Onondaga County Medical Society Records Syracuse Academy of Medicine Council meeting minutes
1929-01-1933-12-19
Box 3 Folder 5
Onondaga County Medical Society Records Syracuse Academy of Medicine Council meeting minutes
1923-01-11-1928-12-18
Box 3 Folder 6
Onondaga County Medical Society Records Syracuse Academy of Medicine Council meeting minutes
1915-01-05-1923-12-18
Box 3 Folder 7
Onondaga County Medical Society Records Syracuse Academy of Medicine Council Constitution and By-Laws
1905-04-22
Box 4
Onondaga County Medical Society Records Syracuse Academy of Medicine cash book
1902-12-1941-12
Scope and Contents
Volume 1
Box 4
Onondaga County Medical Society Records Syracuse Academy of Medicine cash book
1897-12-1902
Scope and Contents
Volume 2
Box 4
Onondaga County Medical Society Records Syracuse Academy of Medicine cash ledger
1924-01-14-1937-01
Scope and Contents
Volume 3
Box 4
Onondaga County Medical Society Records Syracuse Academy of Medicine legal expense ledger
1954-01-04-1955-12
Scope and Contents
Volume 4
Box 4
Onondaga County Medical Society Records Syracuse Academy of Medicine membership dues book
1902-1929
Scope and Contents
Volume 5
Box 4
Onondaga County Medical Society Records Syracuse Academy of Medicine membership and dues book members A-L
1947-1960
Scope and Contents
Volume 6
Box 4
Onondaga County Medical Society Records Syracuse Academy of Medicine membership and dues book members Mc-Z
1947-1960
Scope and Contents
Volume 7
Box 4
Onondaga County Medical Society Records Syracuse Academy of Medicine "Case Book 'A'"
1874-07-31-1881-11-01
Scope and Contents
Volume 8
Box 4
Onondaga County Medical Society Records Syracuse Academy of Medicine case history book
1885-06-07-1886-02-05
Scope and Contents
Volume 9
Box 4 Folder 1
Onondaga County Medical Society Records Syracuse Academy of Medicine membership dues A-D
1924-1938
Box 4 Folder 2
Onondaga County Medical Society Records Syracuse Academy of Medicine membership dues E-K
1924-1938
Box 4 Folder 3
Onondaga County Medical Society Records Syracuse Academy of Medicine membership dues L-R
1924-1938
Box 4 Folder 4
Onondaga County Medical Society Records Syracuse Academy of Medicine membership dues S-Z
1924-1938
Box 4 Folder 5
Onondaga County Medical Society Records Syracuse Academy of Medicine membership dues records A-L
1924-1938
Box 4 Folder 6
Onondaga County Medical Society Records Syracuse Academy of Medicine membership dues records M-Z
1924-1938
Box 5 Folder 1
Onondaga County Medical Bylaws, Committee Reports
1920-1929
Box 5 Folder 2
Onondaga County Medical Membership Transfer
1921-1930
Scope and Contents
(includes list of members not also members in Syracuse Academy of Medicine in 1929)
Box 5 Folder 3
Onondaga County Medical Society Reports, Bulletins, Special Community Reports
1923-1929
Box 5 Folder 4
Onondaga County Medical Society Reports Treasure report, public relations report
1929
Box 5 Folder 5
Onondaga County Medical Society Reports by Public Health, Legislative, Treasurers, Medical Care etc. Committees
1930
Box 5 Folder 6
Onondaga County Medical Society miscellaneous reports, Library Committee Public relations
1931
Box 5 Folder 7
Onondaga County Medical Society membership lists, special committee reports
1932
Box 5 Folder 8
Onondaga County Medical Society membership lists, special committee reports
1933
Box 5 Folder 9
Onondaga County Medical Society membership lists, special committee reports
1934
Box 5 Folder 10
Onondaga County Medical Society membership lists, special committee reports
1935
Box 5 Folder 11
Onondaga County Medical Society membership lists, special committee reports
1936
Box 5 Folder 12
Onondaga County Medical Society membership lists, deaths, transfers, special committee reports
1937
Box 5 Folder 13
Onondaga County Medical Society membership lists, deaths, transfers
1938
Scope and Contents
notice now "County" used in Society's name
Box 5 Folder 14
Onondaga County Medical Society financial reports
1939
Box 5 Folder 15
Onondaga County Medical Society membership lists, deaths, transfers special committee reports (ambulance ordinance material) program for the 133 meeting of Medical Society
1939
Box 5 Folder 16
Onondaga County Medical Society Public Health Reports, School Health Report
1939
Box 5 Folder 17
Onondaga County Medical Society Correlation Committee Records
1950
Box 5 Folder 18
Onondaga County Medical Society Vivisection Law
1945-1957
Box 5 Folder 19
Onondaga County Medical Society speakers
1950-1960
Box 5 Folder 20
Onondaga County Medical Society Reports on the Trauma Committee
1951-1955
Box 5 Folder 21
Onondaga County Medical Society Veterans Medical Committee
Undated
Box 5 Folder 22
Onondaga County Medical Society Polio and Salk Vaccine Folder A
1955-1957
Box 5 Folder 23
Onondaga County Medical Society Polio and Salk Vaccine Folder B
1955-1961
Box 5 Folder 24
Onondaga County Medical Society Ambulance 1950-1963
1959-1960
Box 5 Folder 25
Onondaga County Medical Society's Ambulance 1950-1963 Service Council
1954-1959
Scope and Contents
Ambulance Records include return letters from many counties and cities across United States: Dayton, OH; Richmond, VA; Providence, RI; Los Angeles, CA.
Box 5 Folder 26
Onondaga County Medical Society's Ambulance Service Council
1951-1959
Box 6 Folder 1
Onondaga County Medical Society's Blood Bank File
1949-1954
Box 6 Folder 2
Onondaga County Medical Society's Blood Bank File
1948-1960
Box 6 Folder 3
Onondaga County Medical Society's Community Chest Papers
1955-1960
Box 6 Folder 4
Onondaga County Medical Society's Community Chest Papers
1955-1960
Box 6 Folder 5
Onondaga County Medical Society's Grievance Committee File
1950-1957
Box 6 Folder 6
Onondaga County Medical Society's Emergency Medical Services File
1948-1962
Box 6 Folder 7
Onondaga County Medical Society's Gray Area Committee
Date unknown
Box 6 Folder 8
Onondaga County Medical Society's Constitution and By-Laws
1929-1961
Box 6 Folder 9
Onondaga County Medical Society's Old Membership and Dues Correspondence
1952-1960
Box 6 Folder 10
Onondaga County Medical Society Hospital report file
1945-1962
Box 6 Folder 11
Onondaga General Hospital's Report to the Community Chest
1958-12-23
Box 6 Folder 12
Combined Report of the Two Sub-Committees of the Medical Advisory Board of the Onondaga County Hospital
1945-10-15
Box 6 Folder 13
Report of Sub-Committee of the Onondaga County Hospital
1945-03-08
Box 6 Folder 14
Printed material of the Syracuse Hospitals
1959
Box 6 Folder 15
Survey of Medical care
1955
Box 6 Folder 16
Report to Gov. Rockefeller on the activities and progress of the State Review and Planning Council and Regional Hospital Review and Planning Councils
1961-12-31
Box 6 Folder 17
Joint Commission Report on Accreditation of Hospitals
1952
Box 6 Folder 18
Community Hospital Committee meeting minutes Medical Advisory Board
1955-12-15-1957-12-19
Box 6 Folder 19
Community Hospital Committee meeting minutes Policy Sub-Committee Meeting
1958-04-14-1958-06-05
Scope and Contents
(Neurosurgeons, Ears, Nose and Throat, Surgeons, Medical internships, Anesthetists, Mental Health, Radiologists, General Practitioners, OB-Gyn, Urologists, Internists
Box 6 Folder 20
Community Hospital Committee Medical Advisory Board meeting minutes
1958-01-05-1958-10-19
Box 6 Folder 21
Community Hospital Committee Medical Advisory Committee meeting minutes
1959-01-05-1959-06-23
Box 6 Folder 22
Onondaga County Medical Society and the Board of Trustees of the new Community Hospital meeting minutes
1959-07-07
Box 6 Folder 23
Credentials Committee meeting minutes Community Hospital Committee
1959-12-14-1966-06-21
Box 6 Folder 24
Medical Economic Fee Schedule booklet
1960
Box 6 Folder 25
Medical Economic Committee Fee Schedules
1958-09-16-1958-09-30
Box 6 Folder 26
Medical Economic Committee's miscellaneous correspondence
1943-04-09-1954-12-29
Box 6 Folder 27
Medical Economic Committee's miscellaneous correspondence
1955-01-17-1958-12-28
Box 6 Folder 28
Medical Economic Committee miscellaneous correspondence
1959-01-26-1962-11-20
Box 6 Folder 29
Medical Economic File, Papers
1961-09-29-1961-09-30
Scope and Contents
Self Insurance Union Plan by Charles E. Thompson, M.D. "Hospital Care-Too Much or Too Little" by Bernard Greenberg, M.D. "Private Group Practive Plan" by Frank P. Guidotti, M.D. "Present Status and Problems of Voluntary Health Insurance" by William S. McNary Papers presented at the Third Annual Conference Medical Society of the State of New York at the Hotel Biltmore, NY
Box 6 Folder 30
Medical Economic Committee's miscellaneous reports
Box 6 Folder 31
Medical Economic Committee By-Laws Western New York, Northeastern New York, United Medical Services
1946-10-1953-06
Box 6 Folder 32
Medical Economic Committee File medical care costs
1957-1963
Box 6 Folder 33
Medical Economic Committee File medical insurance pamphlets
1954-1964
Box 6 Folder 34
House of Delegates Medical Society of the State of New York, Memorandum for Appellant
1954-04-29
Box 6 Folder 35
Medical Economic Committee File miscellaneous
1964
Box 6 Folder 36
Heart Committee letters and medical papers
1950-06-27-1961-07-26
Box 6 Folder 37
Heart Committee pamphlets and newspaper articles
1955-10-1958-02
Box 6 Folder 38
Public Relations Committee Reports
1942-01-1951-02
Box 6 Folder 39
Public Relations File Correspondence
1947-07-10-1967-07-19
Box 6 Folder 40
Public Relations Committee File papers
1960
Scope and Contents
dealing with Social Agencies and doctors and newspapers
Box 6 Folder 41
Public Relations Committee File
1960
Scope and Contents
advertisements, printed materials
Box 6 Folder 42
Public Relations File
Undated
Scope and Contents
press releases and newspaper clippings
Box 6 Folder 43
National Legislation Material
1949-10-06-1961
Scope and Contents
copies
Box 6 Folder 44
Review of Federal Statues and Court Decisions relation to political activities of medical associations and individual physicians by Law Department American Medical Association
1960
Box 6 Folder 45
National Legislation Update Amendment
1961-01-14-1961-11-22
Box 6 Folder 46
National Legislation Update Amendments
1962-01-26
Scope and Contents
King-Anderson Bill
Box 6 Folder 47
Critique of Cecil R. King's comments on the American Medical Association's testimony
1962-05
Box 6 Folder 48
Information on the King-Anderson Bill
1962-01-19
Box 6 Folder 49
Printed material, National Legislation
1960-04-15-1960-09-15
Scope and Contents
(Medical Legislative Digest)
Box 6 Folder 50
Printed material, National Legislation and newspaper articles
1961
Box 6 Folder 51
Trauma Committee correspondence
1950-01-05-1961-05-31
Scope and Contents
Atomic Energy, Civil Defense
Box 6 Folder 52
Civil Defense data packet Trauma Committee Files
1959-10-1961
Box 6 Folder 53
Trauma Committee miscellaneous
1960
Box 6 Folder 54
Basic Law Files and correspondence Science and Licensing of Chiropractors
1943-03-21-1946-05-28
Box 6 Folder 55
Allergy Society of Syracuse membership list, pamphlets
Undated
Box 7 Folder 1
Athletic injuries correspondence
1961-01-31-1961-04-10
Scope and Contents
mostly relating to injury conference
Box 7 Folder 2
Athletic injuries file, articles, program
1961
Box 7 Folder 3
Lists of physicians qualified by Comitia Minora to render medical care under the Workmen's Compensation Law
1935-06-28-1935-11-14
Box 7 Folder 4
Workmen's Compensation Committee Board meeting minutes
1935-11-1939-11
Box 7 Folder 5
Workmen's Compensation Committee Board meeting minutes
1940-01-1949-09
Box 7 Folder 6
Workmen's Compensation Committee Board meeting minutes
1950-03-1959-12
Box 7 Folder 7
Workmen's Compensation Board's correspondence
1946-1967
Scope and Contents
Mary Donlon, M. Leech, I.L. Ershler sec., etc.
Box 7 Folder 8
Workman's Compensation Board Annual Reports
1948-1960
Box 7 Folder 9
Paper "The Workmen's Compensation Board and Rehabilitation" by Col. S.E. Senior Chairman, NY State Workmen's Compensation Board
1960-03-03
Box 7 Folder 10
Paper "Workmen's Compensation: A Self Appraisal by Col. S.E. Senior Chairman NY State Workmen's Compensation Board
1959-11-19
Box 7 Folder 11
Workmen's Compensation Law Chp. 258 and 930 Laws of State of NY
1935
Box 7 Folder 12
Rules and Regulations Promulgated by the Industrial Commissioner Covering Chapter 258 and 930"
1936-1939
Box 7 Folder 13
Papers that describe the requirements need for specialized medicine
1939
Scope and Contents
ex. dermatology, orthopedics, ophthalmology
Box 7 Folder 14
Supplementary to the report of Council Part X Workmen's Compensation
1954-05-05
Box 7 Folder 15
Fee schedules for Workmen's Compensation
Box 7 Folder 16
Printed materials for Workmen's Compensation Board
1935-1960
Box 7 Folder 17
Correspondence concerning fee schedule changes
Undated
Scope and Contents
W.E. Pelow, Ch. Workmen's Compensation Committee
Box 7 Folder 18
Correspondence between Pelow to Medical Bureau Licensing letters
1962-1963
Box 7 Folder 19
miscellaneous correspondence
Undated
Box 7 Folder 20
Arbitration forms 64
1961-1964
Scope and Contents
"Objection to Bill for Treatment Forms"
Box 7 Folder 21
miscellaneous correspondence
Undated
Box 7 Folder 22
Memorandums, Medical Society of the State of New York
1959-10-1959-11
Box 7 Folder 23
Print out sheets of [Possible Compensation claim cases]
1956
Box 7 Folder 24
Print out of physicians of county
1956
Box 7 Folder 25
Information on the King-Anderson Bill
1962
Box 7 Folder 26
Armed Forces materials
1950-1953
Scope and Contents
includes correspondence, Selective Service Registration Requirements, Defense Directives
Box 7 Folder 27
Applications for membership in Central New York Eye, Ear, Nose and Throat Society
1948-1951
Box 7 Folder 28
Blue Cross-Blue Shield correspondence
1936-1959
Box 7 Folder 29
Blue Cross-Blue Shield miscellaneous notes
1956
Box 7 Folder 30
Blue Cross-Blue Shield Special Meeting Notes and the By-Laws of Syracuse Hospital Service Corporation
1951
Box 7 Folder 31
"Blue Shield By-Laws"
1958
Box 7 Folder 31
"Blue Shield Supplement to Schedule of Allowances"
1960
Box 7 Folder 31
"Blue Shield Schedules of Allowance"
1957
Box 7 Folder 32
"Professional Relations Manual "
1960
Box 7 Folder 32
"Syracuse Business"
1960
Box 7 Folder 32
"Central New York Medical Plan"
1960
Box 7 Folder 33
Booklets describing board requirements
1958
Scope and Contents
"The American Board of Surgery" "The American Board of Internal Medicine" "The American Board of Pediatrics" "The American Board of Physical Medicine and Rehabilitation" "The American Board of Ophthalmology" "The American Board of Thoracic Surgery" "The American Board of Orthopedic Surgery"
Box 7 Folder 34
Booklets describing board requirements
1956-1958
Scope and Contents
"The American Board of Anesthesiology" "The American Board of Otolaryngology" "The American Board of Obstetrics and Gynecology" "The American Board of Proctology" "The American Board of Preventative Medicine" "The American Board of Urology" "The American Board of Plastic Surgery" "The American Board of Dermatology"
Box 7 Folder 35
Booklets describing board requirements
1958
Scope and Contents
"The American Board of Pathology" "The American Board of Psychiatry and Neurology"
Box 7 Folder 35
Correspondence for board requirements
1958
Box 7 Folder 36
Correspondence dealing with the Department of Health, Public Health
1935-06-1961-01
Box 7 Folder 37
Correspondence and accompanying pamphlets of the Technology Club of Syracuse
1967
Box 7 Folder 38
Public Health Committee minutes
1940-05
Box 7 Folder 39
New York State Joint Legislative Committee on Motor Vehicles and Traffic Safety "Special Report, The Use of Drugs in Relation to the Operation of a Motor Vehicle"
1959-10-20
Box 7 Folder 40
The Edward S. Van Duyn Memorial County Hospital, Its Role in Meeting the Needs of the Long-Term Patient-Present and Future, Herbert Notkin,M.D., Medical Director
1957-09
Box 7 Folder 41
Public Health Services in Onondaga County, The Statutory and Administrative Framework, Onondaga County Department of Research and Development
1957
Box 7 Folder 42
Memorandums on Public Health in Onondaga County
1946-1957
Box 7 Folder 43
Papers dealing with physicians' roles in the North Syracuse School District
1962
Box 7 Folder 44
Onondaga County Survey of Utilization of Preventive Medical Services and Supervision Orientation for Interviews
1955
Box 7 Folder 45
Notes on areas concerning Public Health, ex. Public Health Nursing, etc.
1946
Box 7 Folder 46
Miscellaneous Public Health Papers
1935-1960
Box 7 Folder 47
Multiple Screening Materials, pamphlet, article, Public Health
1952-1955
Box 7 Folder 48
Printed materials for Public Health Homemaker Service
1958
Box 7 Folder 48
2nd National Conference on Health Education of the Public
1966
Box 7 Folder 49
Pamphlets
1955
Scope and Contents
"Your NY State Department of Health" "Public Health Service for Onondaga County" "Facts you should know about health cures"
Box 7 Folder 50
Pamphlets
1961
Scope and Contents
"Taking the Hospital to the Patient" "The Complete Gamut of Progressive Patient Care in a Community Hospital" "The Improvement of Long-Term Care"
Box 8 Folder 1
Special Meeting of the Onondaga County Medical Society
1955-10-25
Scope and Contents
minutes dealing with the Consideration of the Citizens Hospital Committee for the Proposed Hospital Plan for Syracuse and Onondaga County
Box 8 Folder 2
Outline for the Hospital Disaster Plan by the State of New York Department of Health
Date unknown
Box 8 Folder 3
Correspondence for Community Hospital
Box 8 Folder 4
Policy statements for New Community Hospital
1955
Box 8 Folder 5
Hospital Survey Planning and the Construction Act
1952-01
Box 8 Folder 6
A Proposal for an Onondaga Community Hospital
1957
Box 8 Folder 7
Program for the Syracuse Community Hospital
1955
Box 8 Folder 8
By-Laws and Rules and Regulations of the Medical Staff of the Community Hospital of Greater Syracuse
1959-05-13
Box 8 Folder 9
Minutes of the Special Meeting on the Hospital Planning Committee
1956-02-27
Box 8 Folder 10
Memos, reports for the Hospital Planning Committee
1955-07-1955-12
Box 8 Folder 11
"Social Change and the Faculty Member, A Commentary on Community-Hospital Planning and Medical Center Development" A Talk for Faculty Dinner by William R. Willard, M.D.
1955-11-03
Box 8 Folder 12
Reports on the shortage of hospital beds in Onondaga County
1957-1958
Box 8 Folder 13
Miscellaneous reports for Community Hospital
1953-1958
Box 8 Folder 14
Newspaper clippings for Community Hospital
1957
Box 8 Folder 15
Syracuse Academy of Medicine minutes and miscellaneous committee reports
1904-1923
Box 8 Folder 16
Syracuse Academy of Medicine committee reports
1924
Box 8 Folder 17
Syracuse Academy of Medicine committee reports
1925
Box 8 Folder 18
Syracuse Academy of Medicine committee reports
1926
Box 8 Folder 19
Syracuse Academy of Medicine committee reports
1927
Box 8 Folder 20
Syracuse Academy of Medicine committee reports
1928
Box 8 Folder 21
Syracuse Academy of Medicine committee reports
1929
Box 8 Folder 22
Syracuse Academy of Medicine committee reports
1930
Box 8 Folder 23
Syracuse Academy of Medicine Certificate of Incorporation
1955
Box 8 Folder 24
Syracuse Academy of Medicine Library Committee reports
1958
Box 8 Folder 25
Syracuse Academy of Medicine Secretary reports
1948
Box 8 Folder 26
Syracuse Academy of Medicine committee reports
1931-1933
Box 8 Folder 27
Syracuse Academy of Medicine committee reports
1934-1936
Box 8 Folder 28
Syracuse Academy of Medicine committee reports
1937-1939
Box 8 Folder 29
Syracuse Academy of Medicine committee reports
1941-1944
Box 8 Folder 30
Syracuse Academy of Medicine Sesquicentennial Dinner
1956
Box 8 Folder 31
Syracuse Academy of Medicine receipts
1936-1941
Box 8 Folder 32
Syracuse Academy of Medicine correspondence
1952-1955
Box 8 Folder 33
Syracuse Academy of Medicine correspondence
1956
Box 8 Folder 34
Syracuse Academy of Medicine correspondence
1957-1959
Box 8 Folder 35
Syracuse Academy of Medicine correspondence
1960-1966
Box 8 Folder 36
Syracuse Academy of Medicine meeting minutes and miscellaneous
1938-1973
Box 8 Folder 37
Syracuse Academy of Medicine special meeting and events note
1960
Box 8 Folder 38
Syracuse Academy of Medicine Financial records for faculty of student affairs
1969-1970
Box 8 Folder 39
Homeopathic Dispute in Syracuse 1840-1860 by Marion Graham, New York State History
Date Unknown
Box 8 Folder 40
Annual meeting reports for Syracuse Academy of Medicine
1946-12-17
Box 8 Folder 41
Annual meeting reports for Syracuse Academy of Medicine
1947-12-16
Box 8 Folder 42
Annual meeting reports from Syracuse Academy of Medicine
1951-12-04
Box 8 Folder 43
Annual meeting reports from Syracuse Academy of Medicine
1950-12-20
Box 8 Folder 44
Academy meeting minutes
Box 8 Folder 45
Syracuse Academy of Medicine financial statement by Stover, Butler & Murphy
1945-11-29
Box 8 Folder 46
Committee Reports, Syracuse Academy of Medicine
1945-1950
Box 8 Folder 47
Membership lists and related material Syracuse Academy of Medicine
1950
Box 8 Folder 48
Syracuse Academy of Medicine miscellaneous
1854-1958
Box 8 Folder 49
Syracuse Academy of Medicine Lybrand, Ross Bros. & Montgomery Certified Public Accountants
1966-08-03-1972
Box 8 Folder 50
Papers for Syracuse Academy of Medicine "Hypersplenism" by Ellery G. Allen, M.D. and Max Kutzer, M.D.
1950-11-21
Box 8 Folder 51
"The Practitioner's Interest in Sterility"
1950
Box 8 Folder 51
Questions and discussion on burns by Dr. Sutton
1950
Box 8 Folder 51
Questions and discussion on Plastic Surgery by Dr. Sutton
1950
Box 8 Folder 52
Malignancies of the Pelvis by Dr. C.E. Clark and other materials relation to carcinoma
Undated
Box 8 Folder 52
"Carcinoma of the Cervix" by Dr. L.D. Threlkeld
Undated
Box 8 Folder 52
"Carcinoma of the Cervix" by Dr. N.B. Reicher
Undated
Box 8 Folder 52
A Review of the Remaining Pelvic Malignancies by B.S. Piskov, M.D.
Undated
Box 8 Folder 53
"Carcinoma of the Fundus Uteri" by Dr. H.S. Rhu, Jr.
Undated
Box 8 Folder 53
"Malignancy of the Endometrium" by Dr. N.B. Reicher
Undated
Box 8 Folder 53
"Malignancies of the Pelvis" by Dr. C.E. Clark
Undated
Box 8 Folder 54
"Psychogenesis of Certain Mental Affections" by R.H. Hutchings
1909
Box 8 Folder 54
"Typhoid Fever from Impure Ice" by R.H. Hutchings
1904
Box 8 Folder 54
Paper on Gonorrhea by Dr. T.L. Deavor
Undated
Box 8 Folder 54
"The Early Manifestations of Dementia Praecox" by H.G. Locke
Undated
Box 8 Folder 54
"A Further Contribution to the Subject of Blood Transfusions, Direct Method" by T.L. Deavor, M.D.
Undated
Box 8 Folder 55
"Gall Bladder Disease" by Dr. John van Duyn
Undated
Box 8 Folder 55
"A Report of Cases Treated by the High Frequency Current and Vibration" by W.J. McFarland, M.D.
Undated
Box 8 Folder 55
"General Pneumococcic Infection" by Dr. H.G. Locke
Undated
Box 8 Folder 55
"The Progress of Educational Methods in Medicine" by H.S. Stermstand
Undated
Box 8 Folder 55
"The Surgical Aspect of Chronic Abdominal Conditions "
1902
Box 8 Folder 56
"Typhoid Vaccine As A Prophylactic and Therapeutic Agent" by A.E. Larkin
Undated
Box 8 Folder 56
"Extra-Uterine Pregnancy" by M.M. Lucid
Undated
Box 8 Folder 56
"Gastroenterostomy" Dr. John van Duyn
1903
Box 8 Folder 57
"Use of X-Ray in the Study of Abdominal Conditions: by J.H. Birch
Undated
Box 8 Folder 57
[The Work of Lond Lister]
Undated
Box 8 Folder 57
[Obstetrics] by E.W. Belknap?
Undated
Box 8 Folder 57
"Two Hundred Prescriptions Analyzed" by J.B. Todd
1902
Box 8 Folder 57
"The Surgical Treatment of Empyema" by Frank McMorrow
Undated
Box 8 Folder 57
"Conservatism in Acute Mastoiditis" by S.F. Snow
Undated
Box 8 Folder 57
"Retention from Enlargement of the Prostatic Gland"
1927
Box 8 Folder 57
"Vaccine Therapy in Pruritis Ani" by Murray A. Cain, M.D.
Undated
Box 8 Folder 58
"Vaccination and Smallpox" by Dr. F.W. Sears
1925
Box 8 Folder 58
"The Laboratory Diagnosis of Diphtheria" by W.W. Waite
Undated
Box 8 Folder 58
"Effect of Removal of Tumors on Nerve Function" by Dr. John van Duyn
Undated
Box 8 Folder 58
[Sanitation as a Science] by Dr. F.O. Donohue
Undated
Box 8 Folder 58
"The Pharmacopoeia from the Standpoint of the Physician" by W.D. Alsever
1903
Box 8 Folder 58
"What Reliance Can We Place on Sputa Examinations in the Determination of Pulmonary Tuberculosis" by O.A. Blumenthal
Undated
Box 8 Folder 59
Paper "The Vaccination Question" by Theresa Bannon, M.D.
1902-05-20
Box 8 Folder 59
"Report of Case of Abscess of Lung" by George Broad
1910-02-15
Box 8 Folder 59
"The Action of Sulfanilamide as Indicated by its Exhibition in Scarlett Fever" by A.C. Silverman
Undated
Box 8 Folder 59
"Objectives of Biochemical Research" by W.E. Westerfeld
1946-11-12
Box 8 Folder 59
"The Present Status of Sulfanilamide Therapy" by E.C. Reifenstein
Undated
Box 8 Folder 59
"Sulfanilamide in Gonorrhea" by T.F. Laurie
Undated
Box 8 Folder 59
"Sulfanilamide in the Treatment of Puerperal Sepsis" by E.C. Hughes
Undated
Box 8 Folder 59
"Getting Ready for School" by W.C. Emm?
Undated
Box 8 Folder 60
Pneumonia Paper by Dr. Edward S. Wynkoop?
Undated
Box 8 Folder 60
"The Prevention of Pneumonia" by E.C. Reifenstein
1939-01-24
Box 8 Folder 60
"The Renal Reabsorption of Excretion of Bicarbonate" by R.F. Pitts
1946-11-12
Box 8 Folder 60
The Response of Certain Mouse Tumors to BIS (Chloroethyl) Sulfide (Mustard Gas) by Allan D. Bass
Undated
Box 8 Folder 60
"Medical Service in the Theatre of War"
Undated
Box 8 Folder 60
"Symposium of Sulfanilamide"
Undated
Box 8 Folder 61
Applications to Syracuse Academy of Medicine
1909-1949
Box 8 Folder 62
Deceased membership file
1939
Box 9 Folder 1
"Public Health Laboratories" by O.D. Chapman
1938
Box 9 Folder 1
"Acute Arterial Occlusion" by A.N. Curtiss
1941-12-16
Box 9 Folder 1
Bureau of Tuberculosis Paper by Dr. Robert D. Johnson, Syracuse
1941-05-20
Box 9 Folder 1
"Fractured Patella; Treatment by Excision" by J.E. Dehmonica and Charles C. Heck
1941-10-21
Box 9 Folder 1
"Diagnosis and Treatment of Stricture in the Male Urethra" by T.L. Deavor, M.D.
1903-06-02
Box 9 Folder 1
"Down Through the Centuries" by E.H. Shepard
Undated
Series II. Retiring Presidents' Addresses from the Syracuse Academy of Medicine
Box 9 Folder 2
Thomas P. Farmer's Address
1925-01-06
Box 9 Folder 2
"Medical Practice of the Future" by H.B. Pritchard
1927-01
Box 9 Folder 2
"Medical Economics, Renaissance" by Frederick S. Wethevell
1932-01-19
Box 9 Folder 2
Report of the Committee on Address of Retiring President, Dr. W.D. Ayer
1933-01
Box 9 Folder 2
"A Quarter of a Century" Dr. W.D. Ayer
1933-01-17
Box 9 Folder 3
"A Decade in Syracuse Medical History" by Mark Heiman
1935-01-22
Box 9 Folder 3
Mortimer G. Brown Address
1938-01-18
Box 9 Folder 3
P.K. Menzies, M.D. Address
1941-01-21
Box 9 Folder 3
George S. Reed's Address
1943-01-05
Box 9 Folder 3
J.G. Fred Hiss, M.D. Address
1944-01-04
Box 9 Folder 3
Carlton F. Potter, M.D.
1945-02-20
Box 9 Folder 3
George C. Goewey, M.D.
1946-02-19
Box 9 Folder 3
The Retiring President of 1946 Address
1947
Box 9 Folder 11
"The Effect of Fasting on Anaphylactic Reactions in Guinea Pigs"
Undated
Box 9 Folder 12
Academy minutes
1945-11-20
Box 9 Folder 13
Syracuse Academy of Medicine Financial reports and accessory papers
1940
Box 9 Folder 14
Syracuse Academy of Medicine bank deposits
1939
Box 9 Folder 15
Miscellaneous papers
1902
Box 9 Folder 16
Postcards for special program, invitations
Undated
Box 9 Folder 17
Ledger sheets to 1965, Date of Termination Escrow Account
1964-1965
Box 9 Folder 18
Letters to Kay Russel, Correspondence for the television series "Meet Your Doctor" with Kay Russell, Channel 3 Syracuse-WSJR
1952-02-18
Box 9 Folder 18
Television show "Ladies Day"
1963-05-21
Box 9 Folder 19
Minutes, etc. of "Meet Your Doctor" series project material, list of topics to be aired
1958
Box 9 Folder 20
Scripts of television series "Meet Your Doctor" on "Ladies Day" commentated by Kay Russell on Channel 3 Syracuse WSYR
1952
Box 9 Folder 21
Scripts for television series "Meet Your Doctor"
1953-1954
Box 9 Folder 22
Scripts for television series "Meet Your Doctor"
1955
Box 9 Folder 23
Scripts for television series "Meet Your Doctor"
1956
Box 9 Folder 24
Scripts for television series "Meet Your Doctor"
1957
Box 9 Folder 25
Scripts for television series "Meet Your Doctor"
1959
Box 9 Folder 26
Scripts for television series "Meet Your Doctor"
1960
Scope and Contents
Some are undated?
Box 9 Folder 27
Evaluations of the "Meet Your Doctor" Presentations
1957-10-10-1958-05-08
Box 9 Folder 28
Miscellaneous "Meet Your Doctor" materials
1958-1961
Box 9 Folder 29
Correspondence in reference to Ashbel Searle from Charles A. Stover, Wardner D. Ayer
1957-1963
Scope and Contents
Oil portrait
Box 9 Folder 30
Onondaga County Medical Society Records Deceased membership file
1940
Box 9 Folder 31
Onondaga County Medical Society Records Deceased membership file, Syracuse
1938
Box 9 Folder 32
Correspondence and printed materials relating to Central New York Medical Insurance Plan
1944
Box 9 Folder 33
Miscellaneous material
1940
Box 9 Folder 34
Council meeting, Syracuse Academy of Medicine
1941-01-07
Series III. Papers
Box 9 Folder 4
"Lead Poisoning" E.R. Maxson
Undated
Box 9 Folder 4
Paper by Dr. Breeze
Undated
Box 9 Folder 4
"Infantile Indigestion" A.A. Young
Undated
Box 9 Folder 4
"Psychotherapy-Its Place--Its Uses" by H.G. Socks?
Undated
Box 9 Folder 4
"The Organic Basis of Neurasthenia" by J.M. Swan and C.C. Sutter
Undated
Box 9 Folder 4
"Experience with Appendices" F.W. Sears?
Undated
Box 9 Folder 4
"The Management of Contagious Diseases from the Standpoint of a Health Officer"
1904
Box 9 Folder 5
"Concussion of the Brain and Spinal Cord or Cerebro-Spinal Concussions" by E.R. Maxson
Undated
Box 9 Folder 5
"Is There Necessarily Self-Limitation in any Diseased Condition" by E.R. Maxson
Undated
Box 9 Folder 5
"Cholelithiasis-Its Diagnosis--Medical Treatment and Prevention" by H.D. Divanna
Undated
Box 9 Folder 5
"Pneumonia As Viewed From a Country Physician's Standpoint" by A.A. Young, M.D. Newark, NY
Undated
Box 9 Folder 5
"Secondary Syphilitic Lesions" by R.H. Pierson
Undated
Box 9 Folder 5
"Tic Douloureaus and Other Neuralgias from Intra-Nasal and Acessary Sinus Pressures"
1904
Box 9 Folder 6
"Necessity for Routine Examination of the Rectum in Intestinal Diseases: Illustrative Case" by Dwight H. Murray
Undated
Box 9 Folder 6
"Ear, Throat Complications in Scarlet Fever" by S.F. Snow
Undated
Box 9 Folder 6
"The Treatment of Congenital Club Foot" by E.S. van Duyn
Undated
Box 9 Folder 6
"Myxedema" by B.C. Loveland
Undated
Box 9 Folder 6
"The Medical Aspect of Psychology" by B.C.Loveland
Undated
Box 9 Folder 6
"A Case of Mental Disease in the Municipal Lodging House" by B.C. Loveland
Undated
Box 9 Folder 7
"The Unveiling of Vaniola" by H.S. Steen stand
1903
Box 9 Folder 7
"Naevus Pilosus Pigmentosus and Other Skin Lesions Treated with Liquid Air" by William B. Trimble, M.D.
Undated
Box 9 Folder 7
"Urethritis" by Mc Greur?
Undated
Box 9 Folder 7
"Profound Secondary Anemia, Due to Internal Hemorrhoids" by D.H. Murray
1906
Box 9 Folder 7
"_____on Pregnant Women" by F.W. Sears
Undated
Box 9 Folder 8
"_____ of Cervical Vertebra____"
1902
Box 9 Folder 8
"A Case of False Hermaphroditism" by W.L. Wallace
Box 9 Folder 8
"Caesarian Section, Report of Cases" · by W.L. Wallace
1902
Box 9 Folder 8
"Report of a Case of Bone Cyst" by C.E. Coon
1910
Box 9 Folder 8
"Some Results with the High Frequency Current"
Box 9 Folder 8
Sanitation Paper by Dr. Wende
Box 9 Folder 8
"Repair of the hevator [Ani] ? by Arthur B. Breese
1910
Box 9 Folder 9
"Experience, with Extra-Uterine Pregnancy" by William S. Cheeseman
Undated
Box 9 Folder 9
"X-Ray Treatment of Disease" by C.E. Coon
1903
Box 9 Folder 9
"The History of Typhoid Fever in Syracuse During the Year 1901" by Dr. B.S. Moore
Box 9 Folder 9
"A Case of Lympathic Leukemia" by [Butcher?]
Undated
Box 9 Folder 9
"Eclampsia" by E.W. Ballnap
Undated
Box 9 Folder 9
"Fractures of the Hip"
Undated
Box 9 Folder 9
"The Early Diagnosis of Pulmonary Tuberculosis" by H.B. Doust
1910
Box 9 Folder 10
"Retrospect and Prospect" by E.S. Dawson
1902
Box 9 Folder 10
"Chronic Retention of Urine" by .T.L. Deavor
Undated
Box 9 Folder 10
"Psilosis" by Dr. Eddy
Undated
Box 9 Folder 10
"Experience with Placenta Pravia"
1905
Box 9 Folder 10
Paper by McGruer
Undated
Box 9 Folder 10
Case studies by?
Undated
Box 9 Folder 10
Paper by George B. Warner
1906
Box 9 Folder 10
"Report of a Case of Diaphragmatic Hernia, Following A Penetrating Wound of the Thorax" by Frederick Flaherty
Undated
Box 9 Folder 10
"Leucocytosis as an Aid in Diagnosis and Prognosis" by E.S. van Duyn
Undated
Box 9 Folder 10
"Intestinal Obstruction Following Abdominal Operations" by E.S. van Duyn
Undated
Series IV. Syracuse Academy Papers, List of Readings
Box 9 Folder 35
"Lumps in Breasts"
1948
Box 9 Folder 35
Retiring President's Speech, Donald S. Childs
1942-01-20
Box 9 Folder 35
"Posterior Levator Space Abscess" by Harold Courtney
1947
Box 9 Folder 36
"The Use of Vitamine K in Obstructive Jaundice" by George S. Reed
1939-12-19
Box 9 Folder 36
"Acute Epideral Spinal Abscess" by M.W. Dyer
1946-10-15
Box 9 Folder 36
"The Management of Venous Thrombosis and Pulmonary Embolism" by Ernest L. Sarasan, M.D.
1947-10-21
Box 9 Folder 36
"Report of a Case of Complete Placenta Previa" by C.W. Kenney, M.D.
1939-12-19
Box 9 Folder 36
"Report of a Case of Trachoma" by James F. Cahill
1939-12-19
Box 9 Folder 36
"Vitamins and Health" by Thomas T. Mackie, M.D.
1939-11-01
Box 9 Folder 37
"The Medical and Social Challenge of Alcoholism" by E.N. Boudreau
1939-11-07
Box 9 Folder 37
"The Neuroses and Marital Maladjustment" by A.A. Siewers
1939-10-17
Box 9 Folder 37
"Intestinal Obstruction with Report of a Case Due to Pelvic Tumor" by James G. Derr
1939-10-17
Box 9 Folder 37
"Drug Allergy with Special Reference to Trypasamide" by Joseph R. Wiseman and David F. Gillette
Date unknown
Box 9 Folder 38
"Incentives and Methods in Health Education Adult Level-The Medical Society View" by Raymond H. Greenman
1939-10-20
Box 9 Folder 38
"Gastro-Intestinal Carcinoma" by Carleton F. Potter
1940-02-20
Box 9 Folder 38
"Anesthesia" by R.E. Platner
1940-02-20
Box 9 Folder 38
"Recognition and Treatment of Obstructions of the Gastrointestinal Tract in Children" by Samuel W. Clausen
1940-02-06
Box 9 Folder 38
"The Fenestration Operation" by Gordon Hoople
1947-03-18
Box 9 Folder 39
"Report of a Case in the Classification of the Laurence-Moon-Biedl Syndrome" by R.C. Schwartz
1939-11-07
Box 9 Folder 39
"The Rh Factor in Pregnancy and Isahemolytic Disease"
Undated
Box 9 Folder 39
"Pulmonary Atelectasis Due to Aspiration of Blood Following Trauma to the Face" by E.S. van Duyn and J. van Duyn
1939-11-21
Box 9 Folder 39
"The Diagnosis and Treatment of Ovarian Dysfunction" by Fred L. Ritter
1940-05-21
Box 9 Folder 39
Discussion of Hospital Cases in Syracuse, Numerical
1940-05-21
Box 9 Folder 40
Partial speeches, miscellaneous
Undated
Box 9 Folder 41
Copy of the 1947 annual meeting minutes of Onondaga County Medical Society
1947
Box 9 Folder 42
Copy of the 1939 Program Report
1939-12-05
Box 9 Folder 43
1830 Financial receipts
1824-1840
Box 9 Folder 44
Vouchers and receipts
1830-1851
Box 9 Folder 45
Vouchers and receipts
1821-1850
Box 9 Folder 46
Financial statement
1840
Box 9 Folder 47
Correspondence
1840
Box 9 Folder 48
"Case of Scarletina Maligna" by Bradley D. Shipman
1854
Box 9 Folder 49
Medical Institution of the State of New York
1814-01-28
Box 9 Folder 50
Paper on Tuberculosis
1840
Box 9 Folder 51
Address on "Asthma" by James [Foran?]
Undated
Box 9 Folder 51
"Cases of Scarletina" by M.D. Benedict
1852-06-07
Box 9 Folder 52
Report of a Committee on By-Laws Appoints
1857-01-28
Box 9 Folder 53
By-Laws of the Onondaga Medical Society note concerning By-Laws
1832-02-14
Box 9 Folder 54
Copy of letter to Dr. B.B. [Scheuck ?] P.M. Plainville
1851-05-23
Box 9 Folder 55
An address "(Ligation?] of Uterine Polypi".
1840
Box 9 Folder 56
A certificate that James Gilmore fulfilled the requirements of a full course of lectures
1836-1837
Box 9 Folder 57
An invitation to the Annual meeting of the Onondaga Medical Society
1854-06-13
Box 9 Folder 58
Index cards of a filing system of Onondaga County Medical Society
1906
Box 9 Folder 59
Circular announcing an examination of congenital malformation
1851-06-03
Box 9 Folder 60
An address on Scarlet Fever by William Taylor
1850-06-11
Box 9 Folder 61
State Medical Society Report
1830-02-02
Box 9 Folder 62
Parcel post cards from Madison D. Shipman to Dr. Kalt Ile
1896
Box 9 Folder 63
County Medical Society minutes of the annual meeting
1835
Box 9 Folder 64
Correspondence for financial reports
1855
Box 9 Folder 65
Constitution Objects and the By-Laws of the Syracuse Medical Missionary Society Auxiliary to the New York Medical Missionary Society and In Connection with the Syracuse Rescue Mission and Subscription to Funds-Gentleman's Copy
1890
Box 9 Folder 66
"Report of a Case of Variola and Vaccinia Occurring in the Same Subject" by J.N. Kendall
1854-09-05
Box 9 Folder 67
Medical Society notices
1819-1851
Box 9 Folder 68
Financial receipts
1827
Box 9 Folder 69
Correspondence between H.D. Didama and Madison D. Shipman
1896-02
Scope and Contents
Purchasing books for the library
Box 9 Folder 70
Syracuse Academy of Medicine application of membership
1915
Box 10 Folder 1
Financial receipts
1866
Box 10 Folder 2
An address about the medical profession
1830
Box 10 Folder 3
A certificate for practicing Physic and Surgery
1840
Box 10 Folder 4
Vouchers and receipts
1866
Box 10 Folder 5
Circulars
1813-1836
Box 10 Folder 6
An address on disease and immigration
Undated
Box 10 Folder 7
Treasurer's report
1854-06-13
Box 10 Folder 8
Onondaga Medical Society delegate certificate
1800
Box 10 Folder 9
Address on the Profession at Character of Dr. Brewster
1854-06-11
Box 10 Folder 10
"Intussusception" Address
1900
Box 10 Folder 11
Correspondence of William Manlius Smith and Dr. J. Wheeler
1852-02-17
Box 10 Folder 12
Address "Of the Proximate Cause of Inflammation" by Levi [Bailtete]
1838-01
Box 10 Folder 13
Address by John [Tribia]
1808-05-24
Box 10 Folder 14
Resolutions on the Committee of Legislation
1860
Box 10 Folder 15
"A Few Practical Observations upon Camp Diarrhoea" by [F] Theodore Calhoun, M.D., Assistant Surgeon, U.S. Army
1865-01-13
Scope and Contents
Printed Speech
Box 10 Folder 16
Printed pager on "Opinion upon the Epidemic Cholera Morbus observed at Warsaw" by Dr. O.A. Binaghi
1832
Scope and Contents
Translated from Italian by William Sampson, Esq
Box 10 Folder 17
Letter about Dr. Henry Stevens' illness, Watertown, NY from W.N. Burdick, Leadwille, Colorado to unknown party
1884-07-15
Box 10 Folder 18
Portion of a handwritten letter discussing Clara Leigel's illness
1860
Scope and Contents
page# 3 of letter
Box 10 Folder 19
Paper concerning the sale of health insurance
1940
Box 10 Folder 20
Report of the Trustees of the Syracuse Academy of Medicine including the membership dues records
1935-12-16
Box 10 Folder 21
Report of a conference action on Medicare
1965
Box 10 Folder 22
Mimeograph listing of specialized surgery
1950
Box 10 Folder 23
L.B. Wells Journal
1833-06-11
Box 10 Folder 24
A letter from Daniel Tibbets, Treasurer and Walter Colton, Secretary, membership requirements, Onondaga Medical Society
1806
Box 10 Folder 25
Receipts for dues
Undated
Box 10 Folder 26
Certificates of study
1822-1840
Box 10 Folder 27
Certificates of study
1822-1843
Box 10 Folder 28
Application for membership, Onondaga Medical Society
1883-1894
Box 10 Folder 29
Promises to practice medicine honorably
1822-1831
Box 10 Folder 30
Certificates of Board of County Censors, to applicants for license to practice medicine
1825-1841
Box 10 Folder 31
Notices for applying and receiving a Certificate of Admission as a Member of the Onondaga Medical Society by the President
1827-1829
Box 10 Folder 32
miscellaneous letters and receipts
1825-1840
Box 10 Folder 33
Admissions of Guilt in Practicing Medicine Without License
1892-1893
Box 10 Folder 34
Miscellaneous letters of membership
1853-1854
Box 10 Folder 35
Biographical sketch of Samuel Healy, M.D. Prepared by Dr. N.R. Tefft
1854-09-05
Box 10 Folder 36
Biographical sketch of Dr. A.H.Cowles Prepared by Dr. L.J. Tefft
1855-01-30
Box 10 Folder 37
Biographical sketch of Dr. A. Shipman Prepared by H.O Jewett, M.D.
1869-06
Box 10 Folder 38
Obituary of Dr. J.F. Johnson
1879-08-19
Box 10 Folder 39
Obituary pamphlets of Martin H. Blynn, M.D., Wilfred W. Porter, Amelia Didama Niven, M.D., Nathan R. Tefft, M.D.
Undated
Box 10 Folder 40
List of regular physicians in the State of New York
1883
Box 10 Folder 41
Onondaga Medical Society Notices
1852-1921
Box 10 Folder 42
Paper entitled "Treatment of Summer Diarrhoea of Infants"
1890
Box 10 Folder 43
Constitution By-Laws, Onondaga Medical Society
1869
Box 10 Folder 44
Constitutions and By-Laws, Onondaga Medical Society
1878
Box 10 Folder 45
Constitutions and By-Laws, Onondaga Medical Society
1892
Box 10 Folder 46
Constitutions and By-Laws, with directory, Syracuse Academy of Medicine
1923
Box 10 Folder 47
Constitution and By-Laws, Onondaga Medical Society
1938
Box 10 Folder 48
Constitution and By-Laws, Syracuse Academy of Medicine
1939
Box 10 Folder 49
Constitution and By-Laws, Onondaga Medical Society
1957
Box 10 Folder 50
Laws and By-Laws of the Medical Society of the State of New York with the Rules of Order, Medical Ethics, etc.
1857
Box 10 Folder 51
By-Laws of the Medical Society of the State of New York with the Rules of Order"
1839
Box 10 Folder 52
Buffalo Academy of Medicine
1954-1955
Box 10 Folder 53
Syracuse Academy of Medicine 1939 Constitution Revisions
1939
Box 10 Folder 54
Officers and Members of the Medical Society of the State of New York booklet
1885
Box 10 Folder 55
Onondaga Medical Society 1806-1906, The Centennial Meeting
1907
Box 10 Folder 56
Centennial Dinner, Onondaga Medical Society material
1906-05-08
Box 10 Folder 57
Assorted newspaper clippings, Syracuse Academy of Medicine
1951-1954
Box 10 Folder 58
Assorted newspaper clippings, Syracuse Academy of Medicine
1956
Box 10 Folder 59
Assorted newspaper clippings, Syracuse Academy of Medicine
1949-1950
Box 10 Folder 60
Assorted newspaper clippings, Syracuse Academy of Medicine
1952-1953
Box 10 Folder 61
Newspaper clippings of Syracuse History
1950
Box 10 Folder 62
Newspaper clippings of Syracuse History
1950
Box 10 Folder 63
AMA Advisory Committee, James Z. Appeal, M.D.
1965
Box 10 Folder 64
AMA Advisory Committee on Public Law 89-97 (Medicare) Report# 1
Date Unknown
Box 10 Folder 65
AMA Advisory Committee on Public Law 89-97 (Medicare) Report# 17
1966-03-18
Box 10 Folder 66
AMA Advisory Committee on Public Law 89-97 and Public Law 89-239, Report# 19
1966-04-01
Box 10 Folder 67
AMA Advisory Committee on Public Law 89-97; Public Law 89-239 Report # 20
1966-04-08
Box 10 Folder 68
AMA Advisory Committee on Public Law 89-97; Public Law 89-239 Report # 21
1966-04-15
Box 10 Folder 69
AMA Advisory Committee on Public Law 89-97; Public Law 89-239 Report # 22
1966-04-22
Box 10 Folder 70
AMA Advisory Committee on Public Law 89-97; Public Law 89-239 Report# 23
1966-04-29
Box 10 Folder 71
AMA Advisory Committee on Public Law 89-97; Public Law 89-239 Report# 24
1966-05-06
Box 10 Folder 72
AMA Advisory Committee on Public Law 89-97; Public Law 89-239 Report# 25
1966-05-13
Box 10 Folder 73
AMA Advisory Committee on Public Law 89-97; Public Law 89-239 Report# 26
1966-05-20
Box 10 Folder 74
AMA Advisory Committee on Public Law 89-97; Public Law 89-239 Report# 27
1966-05-27
Box 10 Folder 75
AMA Advisory Committee on Public Law 89-97; Public Law 89-239 Report# 28
1966-06-06
Box 10 Folder 76
AMA Advisory Committee on Public Law 89-97; Public Law 89-239 Report# 30
1966-06-17
Box 10 Folder 77
Portion of letter dealing with Spinal Anesthesia by Dr. R.W. Graham
1937-09-16
Box 10 Folder 78
Statement of American Medical Association, before Ways and Means Committee, House of Representatives on H.R. 4222, 87th Congress
1961-08-02
Box 10 Folder 79
Syracuse Institute on Workmen's Compensation
1958-05-07-1958-05-08
Box 10 Folder 80
Annual Report of the American Cancer Society
1957-1958
Box 10 Folder 81
Minutes of the Thirty-Third Annual Meeting of the American Cancer Society
1957-10-24
Box 10 Folder 82
"The Volunteers" American Cancer Society
1957-1958
Box 10 Folder 83
"The Extent of Cancer Illness in the United States"
1951
Box 10 Folder 84
Third Annual Report, American Cancer Society
1950-09-01-1951-08-31
Box 10 Folder 85
Upstate Medical Center Cancer Registry Sixth Annual Report
1961
Box 10 Folder 86
Upstate Medical Center Cancer Registry Fifth Annual Report
1960
Box 10 Folder 87
Individual policies of life insurance for members of the 5th district by Charles J. Sellers & Co.
1961
Scope and Contents
letters and program outline
Box 10 Folder 88
Life insurance correspondence for members of the 5th district
1959-1962
Box 10 Folder 89
Papers on Life Insurance Resolutions
1960-1963
Box 10 Folder 90
Scientific Program of the First Combined Annual Meeting of the 5th and 6th District Branches of the Medical Society of the State of New York
1962-09-07-1962-09-09
Box 10 Folder 90
"Resolution" by Irwin Alper, M.D.
1960
Box 10 Folder 91
Scientific program
1941-1962
Box 10 Folder 92
1st Annual Dinner Meeting, Onondaga County Medical Society 1806-1938
1938-12-06
Box 10 Folder 93
133rd Annual Meeting, Onondaga County Medical Society Program Reports
1939-12-05
Box 10 Folder 94
134th Annual Meeting, Onondaga County Medical Society Program Reports
1940-12-03
Box 10 Folder 95
135th Annual Meeting, Onondaga County Medical Society Program Reports
1941-12-02
Box 10 Folder 96
136th Annual Meeting, Onondaga County Medical Society Program Reports
1942-12-01
Box 10 Folder 97
137th Annual Meeting, Onondaga County Medical Society Program Reports
1943-12-07
Box 10 Folder 98
138th Annual Meeting, Onondaga County Medical Society Program Reports
1944-12-05
Box 10 Folder 99
139th Annual Meeting, Onondaga County Medical Society Program Reports
1945-12-04
Box 10 Folder 100
140th Annual Meeting, Onondaga County Medical Society Program Reports
1946-12-03
Box 10 Folder 101
142nd Annual Meeting, Onondaga County Medical Society Program Reports
1948-12-07
Box 10 Folder 102
143rd Annual Meeting, Onondaga County Medical Society Program Reports
1949-12-06
Box 10 Folder 103
144th Annual Meeting, Onondaga County Medical Society Program Reports
1950-12-05
Box 10 Folder 104
146th Annual Meeting, Onondaga County Medical Society Program Reports
1951-12-02
Box 10 Folder 105
Onondaga County Medical Society and Syracuse Academy of Medicine combined annual meeting
1953-12-01
Box 10 Folder 106
Onondaga County Medical Society and Syracuse Academy of Medicine combined annual meeting
1954-12-07
Box 10 Folder 107
The Bulletin Onondaga County Medical Society and Syracuse Academy of Medicine annual meeting
1939-04-24-1939-04-27
Box 10 Folder 108
"Bulletin" Onondaga County Medical Society and Syracuse Academy of Medicine journal
1951-03
Box 10 Folder 109
Bulletin Onondaga County Medical Society and Syracuse Academy of Medicine journal
1952-04
Box 10 Folder 110
Bulletin Onondaga County Medical Society and Syracuse Academy of Medicine journal
1955-12
Box 10 Folder 111
Bulletin Onondaga County Medical Society and Syracuse Academy of Medicine journal, Sesquicentennial Issue
1956-04
Box 10 Folder 112
Bulletin Onondaga County Medical Society and Syracuse Academy of Medicine journal
1956-12
Box 10 Folder 113
T.V. tested televisuals, AMA pamphlet
1940
Box 10 Folder 114
Workmen's Compensation Law Supplement
1952
Box 10 Folder 115
Minimum Medical Fee Schedule
1935
Box 10 Folder 116
Medical Fee Schedule
1948-09-01
Box 10 Folder 117
Medical Fee Schedule
1959-03-01
Box 10 Folder 118
"The Nursing Problem" pamphlet by W.D. Alsever, M.D.
1922-02-04
Box 10 Folder 119
"Various Ideas on Many Subjects" by Edwin H. Shepard, M.D.
1937-04-01
Box 10 Folder 120
Bulletin
1940-01
Box 10 Folder 121
Bulletin
1940-02
Box 10 Folder 122
"Exploring Medical Mysteries" by Cathy Covert
1950
Box 10 Folder 123
Retail Value Index
1963
Box 11 Folder 1
"The Nation's Health" A report to the President by Oscar R. Ewing, Federal Security Administrator
1948
Box 11 Folder 2
Loose leaf History of Workmen's Compensation Law 5-174
1940
Box 11 Folder 3
Loose leaf History of Workmen's Compensation Law 174-342
1940
Box 11 Folder 4
How to understand your doctor booklet
1962
Box 11 Folder 5
A Guide for Cooperation pamphlet and relating letter from Herbert T. Wagner, M.D
1959
Box 11 Folder 6
"What everyone should know about doctors" booklet
1956
Box 11 Folder 7
Guiding principles for ... Participation in Telecasts and Broadcasts
1960
Box 11 Folder 8
Physician's message book of Dr. Smith
1881
Box 11 Folder 9
Department of Labor posters of workmen's laws and rights
1966
Box 11 Folder 10
Onondaga Medical Society 1806-1906
1906
Box 11 Folder 11
Onondaga County Medical Society 1906-1956 Sesquicentennial
1956
Box 11 Folder 12
Copper print plate "Onondaga Medical Society"
Date Unknown
Scope and Contents
membership block, 9x11
Box 11
Lantern slide of Dr. Searle, a pioneer of the Onondaga County Society
1966
Scope and Contents
Envelope #13-14.
Box 11
The Searle Home in the Onondaga Valley
1966
Scope and Contents
Envelope #15.
Box 11
A print block from Herald American newspaper of Stephen K. Leach
Date Unknown
Scope and Contents
Envelope #16. 1" x 1-1/2"
Box 12
1906 Centennial Medallion with chain
1906
Scope and Contents
Envelope #1. Pictures affluent man riding horse by a log cabin; on back "Onondaga Medical Society incorporated 1806"; brass-like metal
Box 12
1906 Centennial Medallion
1906
Scope and Contents
Envelope #2-4. Pictures affluent man riding horse by a log cabin, on back "Onondaga Medical Society incorporated 1806", brass-like metal
Box 12
Wire recording listed as historical
1950
Scope and Contents
Envelope #5.
Box 12
Wire recording listed as Medical I
1950-01-03
Scope and Contents
Envelope #6.
Box 12
Wire recording listed as Medical II
1950-01-03
Scope and Contents
Envelope #7.
Box 12
Wire recording listed as Medical III
1950-01-03
Scope and Contents
Envelope #8.
Box 13
Financial Records, Syracuse Academy of Medicine, Ledger
1960-01-1964-10-03
Scope and Contents
o.s
Box 14 Folder 1
Photographs of Onan County Medical Society Sesquicentennial, Board Members and past Presidents of Onondaga County Medical Society
1955
Box 14 Folder 2
photograph of an 1869 of St. Joseph's , Syracuse, NY exterior view
1869
Scope and Contents
2 photos
Box 14 Folder 2
exterior view of State University of New York at Syracuse, College of Medicine, 766 Irving Avenue
Date Unknown
Box 14 Folder 2
exterior view of the Diphtheria Pavilion, City Hospital, Syracuse, NY
1925-11
Box 14 Folder 2
exterior view of Upstate Medical Center Syracuse, NY
1960
Box 14 Folder 2
exterior view of a model of the future Community General Hospital, Syracuse
1960
Box 14 Folder 3
Photographs of the Office, the Onondaga County Medical Society: Onondaga Bureau of Medical Economics; Syracuse Academy of Medicine
1956
Scope and Contents
12 photos
Box 14 Folder 4
Photographs of the telephone exchange at the Onondaga County Medical Society
1965
Scope and Contents
4 photos
Box 14 Folder 5
office photographs at County Medical Society, by William H. Allen and Robert G. Elliott and Sherman Sable Studios
1965
Box 14 Folder 6
Special activities of the Onondaga County Medical Society Polio Vaccine Drive, Frank Gifford, Athletic Injuries Conference
1957-1961
Scope and Contents
10 photos
Box 14 Folder 7
Publicity photos for "Meet Your Doctor"
1956
Scope and Contents
5 photos
Box 14 Folder 8
Technology of new health care equipment
Date Unknown
Scope and Contents
2 photos
Box 14 Folder 9
Onondaga County Medical Society clambake
1956
Scope and Contents
10 photos
Box 14 Folder 10
Satellite Serenade at Hotel Syracuse
Date Unknown
Box 14 Folder 11
1956 Onondaga County Medical Society Sesquicentennial Dinner, Hotel Syracuse
1956
Scope and Contents
20 photos
Box 14 Folder 12
1956 Onondaga County Medical Society Sesquicentennial Dinner, Hotel Syracuse
1956
Scope and Contents
20 photos
Box 14 Folder 13
Onondaga County Medical Society Annual Dinner
1958
Scope and Contents
23 photos
Box 14 Folder 14
Onondaga County Medical Society Annual Dinner
1958
Scope and Contents
23 photos
Box 14 Folder 15
Onondaga County Medical Society Annual Dinner Meeting
1959
Box 14 Folder 16
Undated Annual Dinner Meeting
1955
Box 14 Folder 17
Undated Annual Dinner Meeting
1955
Box 14 Folder 18
Committee for Sesquicentennial Dinner and Bulletin Staff
1956
Scope and Contents
3 photos
Box 14 Folder 19
2 photos of football teams with one player framed in white
1956
Box 14 Folder 20
5 x 7 photos of clambake
1956
Box 14 Folder 21
negatives of clambake
1956
Box 14 Folder 22
Medical Society Members
1906
Box 14 Folder 23
1906 Centennial Meeting of the Onondaga County Medical Society (removed from frame) and identification
1906
Scope and Contents
3 photos
Box 14 Folder 24
Salina Street in the Old Wooden Canal Bridge Time.
Date Unknown
Box 14 Folder 24
Syracuse in the Last Year of Billage and First Year of City Life
Date Unknown
Box 14 Folder 24
Bishop Huntington, founder of House of the Good Shepherd and the First Nursing Class
Date Unknown
Box 14 Folder 24
Base Hospital 31, World War I.
Date Unknown
Box 14 Folder 24
Early St. Joseph's Hospital Operating Room
Date Unknown
Box 14 Folder 25
Onondaga Valley Mills (162 years old)
Date Unknown
Box 14 Folder 25
Gravestones of Capt. Henry Grouch and Capt. Benjamin Branch, soldiers of War of 1812
Date Unknown
Box 14 Folder 26
53nd General Hospital Unit - Organized 1941
Date Unknown
Box 14 Folder 26
Dr. William Kirkpatrick, first director of Salt Works, member of Congress, and physician
Date Unknown
Box 14 Folder 26
Advertisement, Syracuse Private Hospital
Date Unknown
Box 14 Folder 26
Dr. Mary Walker
Date Unknown
Box 15
newspaper clipping scrapbook
1958
Scope and Contents
Item #1. White and gold cover.
Box 15
newspaper clipping scrapbook
1940-12-1950-03-04
Scope and Contents
Item #2. Brown and gold cover.
Box 15
newspaper clipping scrapbook
1950-1952
Scope and Contents
Item #3. Black and gold cover.
Box 15 Folder 4
Newspaper clippings
1952
Box 15 Folder 5
Newspaper clippings
1952-1953
Box 15 Folder 6
Newspaper clippings
1959-1960
Box 15 Folder 7
Newspaper clippings
1955
Box 16 tr-1717
A Critique of the Social Security Approach to Medical Care for the Aged, by Warren L. Bostick, M.D.
Date Unknown
Scope and Contents
17 mins. @ 3-3/4 i.p.s.
Box 16 tr-1718
The Curtiss-Ribicoff Debate on WHEN-TV
Date Unknown
Box 16 tr-1719
Dr. Annis tape, April 7, 1964 Onondaga County Medical Society and OCBA
1964-04-07
Scope and Contents
3-3/4 monophonic
Box 16 tr-1720
Onondaga Medical Society Panel at Drumlins,
1962-02-06
Scope and Contents
3-3/4 monophonic
Box 16 tr-1721
Edward R. Annis speaking on the King-Anderson Bill
Date Unknown
Scope and Contents
yellow box
Box 16 tr-1722
Part I. Dr. Smith and woman charging Smith with unappropriate fee charge
Date Unknown
Box 16 tr-1723
Part II. Dr. Smith defending his position on medical care of woman placing complaint
Date Unknown
Box 16 tr-1724
Government planning for medical care, Dr. Hodges from the California Medical Association
Date Unknown
Box 16 tr-1725
Dr. Blake recording
Date Unknown
Series V. Letters
Box 16
George C. Wortley to Donald H. Stewart, Jr.
1981-10-06
Scope and Contents
and copy
Box 16
Edward J. Wortley to Gerald Hoffman
1981-10-10
Box 16
Ronald Reagan to Donald H. Stewart, Jr
1981-10-30
Scope and Contents
copy
Box 16
Anne Prezio (Mrs. Joseph A.) to Stewart
1981-11-02
Scope and Contents
and copy
Box 16
Lee Alexander to Stewart
1981-11-05
Box 16
Gary A. Lee to OCMS Guests and Members
1981-11-05
Series VI. Other
Box 16
Onondaga County Medical Society Bulletin, 175th Anniversary
1981-11
Box 16
Address by Donald Stewart as Master of Ceremonies during celebration of 175th anniversary of OCMS
Date Unknown
Scope and Contents
typed manuscript (copy)
Box 16
Address by Lowell H. Steen: Health Care in America: The Promises & the Problems
1981-11-05