Womens Medical Society of New York State records, 1907-1972.
Collection Number: 2609

Division of Rare and Manuscript Collections
Cornell University Library


DESCRIPTIVE SUMMARY

Title:
Womens Medical Society of New York State records, 1907-1972.
Repository:
Division of Rare and Manuscript Collections
Collection Number:
2609
Abstract:
Correspondence for the United Board for Christian Colleges in China; officials in medical schools in China, Korea, and India; student recipients of medical scholarships; and medical missionaries concerning their activities and the financial support which the Society gave to Christian women medical students in these countries; letters of women doctors concerning the business of the Society; and newsletters and circular letters of the Society, its Medical Education Committee, and various organizations and persons mentioned above. Also, minutes, reports, and financial accounts (1937-1966), membership lists, a register (1907-1956) including signatures of those attending various Society meetings, a scrapbook (1911-1953), a record book (1918-1952) consisting mainly of accounts of the Medical Education Committee, clippings, photographs, and manuscript and printed miscellany.
Creator:
Women\'s Medical Society of New York State
Quanitities:
2 cubic feet.
Language:
Collection material in English

INFORMATION FOR USERS

Cite As:

Women's Medical Society of New York State records, #2609. Division of Rare and Manuscript Collections, Cornell University Library.

Scope and content

Correspondence for the United Board for Christian Colleges in China; officials in medical schools in China, Korea, and India; student recipients of medical scholarships; and medical missionaries concerning their activities and the financial support which the Society gave to Christian women medical students in these countries; letters of women doctors concerning the business of the Society; and newsletters and circular letters of the Society, its Medical Education Committee, and various organizations and persons mentioned above. Among the correspondents are Drs. Emily Dunning Barringer, Mary Theresa Greene, Rosetta Sherwood Hall, Jennie H. Harris, Harriet Hosmer, M. Pauline Jeffrey, and Sherwood Hall. Also, minutes, reports, and financial accounts (1937-1966), membership lists, a register (1907-1956) including signatures of those attending various Society meetings, a scrapbook (1911-1953), a record book (1918-1952) consisting mainly of accounts of the Medical Education Committee, clippings, photographs, and manuscript and printed miscellany.

Scope and content

Also, records concerning the Medical Women's International Association (1962-1967) and the American Medical Women's Alliance (1960-1971).

SUBJECTS

Names:
Barringer, Emily Dunning, 1876-1961.
Greene, Mary Theresa.
Hall, Rosetta Sherwood.
Hall, Sherwood, 1893-
Harris, Jennie H.
Hosmer, Harriet.
Jeffrey, M. Pauline.
United Board for Christian Colleges in China
Women\'s Medical Society of New York State. Medical Education Committee
Medical Women\'s International Association
American Medical Women\'s Alliance
Medical Women\'s International Association
Pan American Medical Women\'s Alliance
American Medical Women\'s Association, Inc
Places:
Korea.
India.
China.
Subjects:
Women physicians.
Women missionaries.
Women in medicine.
Religion.
Medicine -- Education.

CONTAINER LIST
Container
Description
Date
Series I. Correspondence
Box 1 Folder 1
Correspondence
n.d.
Box 1 Folder 2
Correspondence
1928-1940
Box 1 Folder 3
Correspondence
1941-1946
Box 1 Folder 4
Correspondence
1947-1948
Box 1 Folder 5
Correspondence
1949-1950
Box 1 Folder 6
Correspondence
1951-1952
Box 1 Folder 7
Correspondence
1953-1954
Box 1 Folder 8
Correspondence
1955-1956
Box 1 Folder 9
Correspondence
1957-1966
Scope and Contents
Includes 3 postcards of Castile Sanitarium run by Mary T. Greene, one of which was included with a letter to Harriett Northrup from Edward Greene, 1 unidentified photograph enclosed with November 28, 1957 letter from Pauline Jeffery, Kotagiri, Nilgiris, India, 1 photograph of Grace Ratnakumari included with undated letter to donor, photograph of Mary Susheela included with August 22, 1960 letter to donor, photograph of Grace Mathew included with September 4, 1961 letter to donor
Box 1 Folder 10
Correspondence
1967-1970
Box 1 Folder 11
Correspondence
1971-1979
Scope and Contents
Includes copy of obituary of Irene A. Koeneke and article announcing her being awarded the University of Kansas Distinguished Service Citation
Box 3 Folder 1
Wallin bequest, Mathilda K. Wallin Fund
1955-1963
Scope and Contents
Copies of the will of Mathilda K. Wallin bequeathing $10,031.19 to the Women's Medical Society of New York State (will dated Nov. 15,1955, money received Sept. 22, 1959), correspondence relating to the settlement
Series II. Other records and memorabilia
Box 1 Folder 12
Women's Medical Society of New York membership list
1913
Box 1 Folder 13
Women's Medical Society of New York list of names
1940-1947
Box 1 Folder 14
Women's Medical Society of New York list of names, membership list
1947-1949
Box 1 Folder 15
Women Physicians in Medical Directory of New York State for 1953, alphabetical list
1953
Box 1 Folder 16
Women's Medical Society of New York State membership list and rosters
1970-1972
Box 1 Folder 17
Women's Medical Society of New York State list of officers
1955, 1970s
Box 1 Folder 18
Meeting minutes, reports, correspondence
1943-1947
Box 1 Folder 19
Meeting minutes, reports, correspondence, agendas
1948-1950
Box 1 Folder 20
Meeting minutes, reports, correspondence, agendas
1951-1954
Scope and Contents
Includes form with biographical data for Medical Woman of the Year for 1954, Mary T. Greene, M.D.
Box 1 Folder 21
Meeting minutes, reports, correspondence, agendas
1955-1959
Box 1 Folder 22
Meeting minutes, reports, correspondence, agendas
1960-1965
Scope and Contents
Includes newspaper clipping for Medical Woman of the Year , Dr. Margaret A. Baker
Box 1 Folder 23
Meeting minutes, reports, correspondence, agendas
1966-1972
Scope and Contents
Includes President's address February 13, 1966, newspaper clippings - obituaries, copy of certificate of recognition to Mrs. E. Snell Hall, press release - annual meeting
Box 1 Folder 24
Medical Education Committee reports, bank books and receipts
1937-1956
Box 1 Folder 25
Income tax exemption forms and correspondence
1959-1970
Box 3 MU-2053
2 stamp seals Women's Medical Society
n.d.
Box 3 MU-2054
Small box containing 2 oval pins from the oval American Medical Women's Association and attached ribbons. Box says "Awards Branch 18 AMWA to Women's Medical Society of New York State".
n.d.
Series III. Manuscript and printed miscellany
Box 1 Folder 26
Miscellaneous documents
1930-1954
Scope and Contents
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
Box 1 Folder 27
Miscellaneous documents
1960s
Scope and Contents
Includes "Some Questions Commonly Asked Americans by People in the Soviet Union" and "Things to do and see in the USSR, Moscow, Leningrad by Information Center for American Travelers to the Soviet Union, "Abstracts of lectures to be presented at A Symposium on Sexual Problems in Clinical Practice, Washington, D.C., Saturday , November 5, 1966", Medicine at Work pamphlet, special issue pamphlet - Women in Health, November 1965 by pharmaceutical Manufacturers Association, brochures - AMDOC, Foreign Service Team Preceptorship Program, Women's National Safety Conference Citation Awards Program, The Elizabeth Blackwell Award by Hobart & William Smith College, program for Presentation of the Elizabeth Blackwell Award, Sunday, July 10, 1966
Box 1 Folder 28
Warner, Dr. Marie P.
1970s
Scope and Contents
Includes copy of obituary, curriculum vitaes, New York Infirmary reappointment form
Box 1 Folder 29
Newsletters
1948-1953
Box 1 Folder 30
Newspaper and magazine clippings, articles
1935-1973
Scope and Contents
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
Box 2 Folder 1
Newspaper and magazine clippings
1944
Box 1 Folder 31
Women Physicians' League constitution
1953
Box 2
Volume labeled "Women's Medical Society Register", including signatures of those attending various Society meetings - acting and associate members, visitors, guests
1907-1956
Box 2
Volume labeled "July 12, 1918 to Jan 1, 1952 Financial Record Book of Medical Education Committee"
August 1917-February 1953
Scope and Contents
Includes membership list from April 28, 1913, mounted letters, excerpts from The Medical Women's Journal, and printed meeting materials
Box 2 Folder 2
Scrapbook pages
1911-1953
Scope and Contents
Includes magazine clippings, newspaper clippings, photograph of doctor at a mission, obituaries, Journal of the American Medical Women's Association Volume 5, March 1950, Number 3, October 1950, Number 10, and December 1950, Number 12, excerpts from Volume 7, June 1952, Number VI,2 postcards of first senior class W.M.I, Seoul, Korea, Tuberculosis Control in Two Lands [Korea and India] reprinted from World Outlook(367), sheet of seals for the eradication of tuberculosis in India and Pakistan, correspondence, list of names September 14, 1911, Castile, New York
Box 2 Folder 3
Scrapbook, loose items
1911-1956
Scope and Contents
Includes copy of captioned newspaper photograph and original photograph of Dr. En-Mei Yui, Dr. Mary T. Greene, Dr,. Rosetta Sherwood Hall, and Dr. Marion Craig Potter, September 14,1911 library steps Castile, New York photograph of Dr. Katherine Mulhall, Dr. Jessica W. Findlay, Dr. Hatch, Dr. Sherman Riker, Dr. Mary Sloan, Dr. Helene Kuhlman, Dr. Dickinson, Dr. Christiana, Marian Greene, Dr. May Allen, Dr. Himmelsbock, Dr. Justin, Dr. Bennett, Dr. Mary Greene, Dr. Pierson, Dr. Louise Hurrell, and Dr. Clara March, 3 photographs - Liu Yui 1937, Dr. Y.T. Jiang and Dr. C.T. Chow 1937, Chang Hsiao Chang and Li Kwei Ling 1948, photographs of students Margaret Garrett and Kunjoonjamma Jacob, photograph of M.P. Jeffery, Edna Engle, and Nurse Kamalani, photograph K.M.F. chapel and dispensary building, 2 postcards of first senior class W.M.I, Seoul, Korea, resolution, ballots, meeting and annual dinner programs, Elizabeth Blackwell award pamphlet, correspondence, receipts, postcard new buildings of Ewha College, Seoul, Korea, postcard three senoir W.F.M.S. physicians of Korea - Dr. Rosetta Sherwood Helb, Dr. Mary Cutler, Dr. Stewart, printed photograph on Marian B. Hall, M.D., copy of picture and map of the new home of the W.M.I, Seoul,Korea with text in Korean, printed card including photograph from the Kotagiri Medical Fellowship, South India, photograph Dr. Rosetta Sherwood Hall, grand aunt of Rosetta Hall, magazine articles, obituaries, blank dues card, reports, committee members, letters in Korean, booklet - photographs of Greene Sanitarium and grounds, Castile, NY, World Service of the Methodist Episcopal Church missions program
Box 3 Folder 8
Medical Women's Journal Volume 56
July 1949
Scope and Contents
Missing cover and pages 3-14
Series IV. Medical Women's International Association (Association internationale des femmes médecins)
Box 1 Folder 46
Medical Women's International Association Xth Extraordinary General Assembly, Sandefjord, Norway, June 29-July 3, 1964
1964
Scope and Contents
Program, statutes, agenda, financial reports, bound copy of Tenth General Assembly (Extraordinary) of the Medical Women's International Association M.W.I.A. lectures (received until June 14th)
Box 1 Folder 47
Medical Women's International Association Tenth Congress, Rochester, New York and Niagara Falls, Ontario, Canada, July 9-15, 1966
1964-1966
Scope and Contents
Programs, registrant list, workbook, remarks by Leo J. Gehrig, M.D., Deputy Surgeon General, Public Health Service, reports, agendas, registration and accommodation forms, opening address by Marion B. Folsom, former U.S. Secretary of Health, Education, and Welfare, letter from Eric Northrup to Harriett Northrup
Box 1 Folder 48
Medical Women's International Association newspaper clippings
1966-1967
Box 1 Folder 49
Medical Women's International Association XIIth Congress, Melborne, Australia, February 14-20, 1970
1970
Scope and Contents
Programs, agenda, reports, balance sheets, suggested rules of procedures at MWIA business meetings, agendas, reports
Box 3
Medical Women's International Association XIIth Congress, Melborne, Australia, February 14-20, 1970, Scientific Papers, "The Health of Women in Industry" plastic comb bound volume
1970
Box 1 Folder 50
Medical Women's International Association XIVth Congress, Rio de Janeiro, Brazil, October 18-24,1974
1974
Scope and Contents
Program and supplement, report on family planning - supplement to proceedings
Box 2
Genetics and Environmental Factors Which Affect Human Health, Proceedings, Rio de Janeiro, Brazil, XIV Congress of Medical Women's International Association - M.W.I.A.
October 13-18, 1974
Box 1 Folder 51
Medical Women's International Association, papers presented by members
1958-1974
Scope and Contents
Includes "Family Planning in 1968 - A Basic Human Right" by Jessie Laird Brodie, M.D. prepared for XI Congress of the Pan-American Medical Women's Alliance, October 12-18, 1968, "Disorders of Sexual Behavior in Hospitalized Children with Primary Tb Complex" by Gilka Murillo de Guerra, M.D., "Charlataneria Medica - Los Curanderos" in Spanish, "Pelvic Phlebography in Benign Uterine Tumors" by Emilia Solani de Hard, "A Look at Medicine in Russia" by Alma D,. Morani, M.D., F.A.C.S, F.I.C.S. reprinted from Journal of the American Medical Women's Association, "Intestinal Parasitism - Report of an Interesting Case","Report: Care-Medico", "Pan American Medical Women's Alliance 1947 - 1967" by Jessie Laird Brodie, M.D., "Bronchopulmonary Malformations in Infancy" by Ana Amat, M.D., Bronchial Asthma in Infancy - Treatment with Ethylene Disulfonate" by Victoria Prieto de Manrique, M.D.,"Family Planning" by Aquilles J. Sobrero, M.D.
Series V. Pan American Medical Women's Alliance
Box 3 Folder 2
Pan American Medical Women's Alliance meetings
1967-1979
Scope and Contents
Includes information on X Congress, February 4-11, 1967 Lima, Peru, empty folder for 11th Congress, October 12-18, 1968, Philadelphia, Pennsylvania,correspondence and schedule XVI Comgress, Santa Cruz, Bolivia, agenda September 24, 1973, bulletin for XII Congress 5-12 September,1971, Mexico, D.F., bulletin and program for XIII Congress 22-26 September, 1973, San Francisco, California [Spanish], program XV Congress September 1-6, 1977, San Juan, Puerto Rico, "The Comprehensive Community Mental Health Center, the New Trend in Psychiatry" by Martha Brunner-Orne, M.D., single sheet on Weber-Christian Syndrome by Rebeca Kuniyoshi, M.D.,"Bronchial Asthma in Infancy - Treatment with Ethylene Disulfonate
Box 3 Folder 3
Pan American Medical Women's Alliance Newsletter
1960-1962
Box 3 Folder 4
Instituto de Puericultera, Universidade do Brasil, Rio de Janeiro, bound booklet
1957
Series VI. American Medical Women's Association, Inc.
Box 1 Folder 32
American Medical Women's Association, Inc. correspondence
1970-1971
Scope and Contents
Includes advertising discussions, organization profile, finances, Dr. Adelaide Ellsworth Weston Fund
Box 1 Folder 33
American Medical Women's Association, Inc. correspondence - Harriett Northrup
1969-1979
Scope and Contents
Includes duplicate certificate of membership in the American Women's Medical Association for branch no.18 New York State, Women's Medical Society of New York State annual meeting program from 1977 with notes written on back, copy of Women's Medical Society of New York State membership certificate for Alice W. Williams, 2 photographs of plaque "Given by the Women's Medical Society of New York State in memory of Dr. Lois J. Plummer of Buffalo, N.Y.", reports, correspondence regarding archival records housing
Box 1 Folder 34
American Medical Women's Association, Inc. correspondence, memos, reports - Josephine Renshaw, President
1969-1970
Scope and Contents
Includes finances, minutes, reports, list of Executive Board officers 1970
Box 1 Folder 35
American Medical Women's Association, Inc. - Harriett Northrup, Treasurer files
1969
Scope and Contents
Includes Archives Committee reports, Liaison Committee report, reports, delegate certification, annual meeting schedules, correspondence, proposal, resolutions, press release, minutes, Constitution and Bylaws amended December 1967, brochures, President's report 1969, copy of finance newspaper clipping, memo, copies of "Tenth Anniversary Section - Looking Backward", April 1956 and "Women's Medical Society of New York State - A Brief History" by Isabella F. Borden, M.D., February 1955 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
Box 1 Folder 36
American Medical Women's Association, Inc. audit
1969
Box 1 Folder 37
American Medical Women's Association, Inc. - Harriett Northrup, Treasurer files
1970-1979
Scope and Contents
Includes agendas, minutes, account statements, disbursements, Resolutions 1960 - 1970, What's Happening in the AMWA July - September 1978, volume VI, number 3, Women's Medical Association of New York City newsletter, correspondence regarding travel agency arrangementsThe Woman Physician, American Medical Women's Asociation, Inc. Resolutions 1960 - 1970, correspondence, newsletters
Box 1 Folder 38
American Medical Women's Association,Inc. credentials committee
1970
Box 1 Folder 39
American Medical Women's Association, Inc. pamphlets
1940-1964
Scope and Contents
Includes association yearbook 1940, official program from 1961 annual meeting in Ohio, Constitution and Bylaws adopted June 12, 1960, Constitution and Bylaws as amended to October, 1964
Box 1 Folder 40
American Medical Women's Association, Inc. miscellaneous documents
1960s-1970s
Scope and Contents
Includes pamphlets, official programs from annual meetings 1965, 1966, 1969, and 1970, resolutions, copies of magazine articles regarding 100th anniversary of Cornell University, "Statistics - Women and Medical School Application and Acceptances", Sophia J. Kleegman Professorship information, New Jersey Women's Association Branch 4, A.M.W.A. constitution and bylaws, oversize reprinted letter from Ida S. Scudder, on behaaf of the General Council of the Women's Missionary Medical College, to Lord Pentland, Governor of Madras in 1918, pamphlet "The Second Dr. Scudder of Vellore", "Via Transfusions Na Infancia" by Maria Piedade Calmon Cergne, brochure "Oral History Project on Women in Medicine", pamphlet "Pioneer-Pacesetter-Innovator; The Story of the Medical College of Pennsylvania, single page of bulletin on Edward G. Miner Library
Box 1 Folder 41
American Medical Women's Association, Inc. interim meeting, Chicago, Illinois
1970
Scope and Contents
Includes Women's Medical Society of New York State Roster 1970 - 1972, agenda, appointments, annual meeting tentative program, reports, emeritus membership, excerpt on Louise Carpenter Gloeckner, M.D., vice president of the American Medical Association from Journal of the American Medical Women's Association volume 24, number 9, nominations for 1970 Elizabeth Blackwell Medal, Janet M. Glasgow Memorial Scholarship Fund, locales of interim and annual meetings 1958 - 1971, The National Federation of Business and Professional Women's Clubs, Inc. news releases, blank questionnaire for promotion of women in policy-making positions, finances, membership figures 1960 - 1970
Box 1 Folder 42
American Medical Women's Association, Inc. annual meeting, San Juan, Puerto Rico
1970
Box 1 Folder 43
American Medical Women's Association, Inc. Medical Woman of the Year press releases
1961
Scope and Contents
Leona Baumgartner - New York State, Roberta Fenlon - Upper California, Thelma E. Frank - Texas, Mildred G. Gregory - New Jersey, Nelle S. Noble - Iowa, Elizabeth A. McGrew - Chicago, Dorothy M. Rogers - New Jersey, Esther H. Dale - Michigan, June Shafer - Washington, D.C., Carol G. Pryor - Georgia, Janet G. Travell - New York State
Box 2
Report of a Conference on Meeting Medical Manpower Needs - The Fuller Utilization of the Woman Physician, Washington, D.C.
January 12-13, 1968
Scope and Contents
Sponsored by American Medical Women's Association, The President's Study Group on Careers for Women, Women's Bureau, U.S> Department of Labor
Box 1 Folder 44
Report to the University of Illinois College of Medicine Committee on Admissions from the Subcommittee on Women in Medicine
1970
Box 1 Folder 45
Woman's Medical College of Pennsylvania
1950, 1972
Scope and Contents
Includes pamphlet (1950) and article (1972)
Box 3 Folder 5
American Medical Women's Association, Inc. folder and contents, A Symposium on Medicine in the Next 50 Years, Cicago, Illinois
Saturday, November 13, 1965
Box 3 Folder 6
Article clippings from Journal of the American Medical Women's Association
1947-1952
Box 3 Folder 7
Journal of the American Medical Women's Association
1951-1969
Scope and Contents
Volume 6, February 1951, Number 2
Volume 17, August 1962, Number VIII
Volume 21, October 1966, Mumber 10, M.W.I.A. Xth Congress
M.W.I.A. X Congress Supplement
Volume 22, Number 5, Pan American Medical Women's Alliance Xth Congress
Volume 24, June 1969, Number 6, Papers from AMWA annual meeting December 1968 and papers presented at meeting of Branch 18 (New York State) February 1969
Box 3 Folder 9
Women in Medicine - Official Quarterly of American Medical Women's Association, Inc., Number 71
January, 1941
Box 3
American Medical Women's Association Annual Reports
1964
Box 3
American Medical Women's Association Annual Reports
1965
Box 3
American Medical Women's Association Annual Reports
1966
Box 3
American Medical Women's Association Annual Reports
1967
Box 3
American Medical Women's Association Annual Reports
1969
Box 3
American Medical Women's Association Annual Reports
1970
Box 3
American Medical Women's Association Annual Reports
1971
Box 3
American Medical Women's Association Annual Reports
1973