Medical Society of the State of New York records, 1801-1973.
Collection Number: 2695

Division of Rare and Manuscript Collections
Cornell University Library


DESCRIPTIVE SUMMARY

Title:
Medical Society of the State of New York records, 1801-1973.
Repository:
Division of Rare and Manuscript Collections
Collection Number:
2695
Abstract:
Includes minutes of meetings and agenda of several councils, in addition to membership records and publications.
Creator:
Medical Society of the State of New York
Quanitities:
165 cubic feet.
Language:
Collection material in English

ORGANIZATIONAL HISTORY

The Medical Society of the State of New York was created by Chapter 138 of the Laws of 1806.

COLLECTION DESCRIPTION

Includes minutes of meetings and agenda of the Executive Council, 1934-1973; records of annual meetings of the House of Delegates, 1931-1971; minutes of meetings of Trustees, 1941-1965; President's files, mostly correspondence of Norman S. Moore, 1960-1961; membership records, 1945-1959; publications, including New York Journal of Medicine, 1910-1972, Transactions of the Medical Society of the State of New York, 1807-1903, The Reflex, 1966-1967, newsletters, journals, and other printed records; subject files; committee files; records of conventions; tape recordings; biographical sketches; photographs; records of the medical societies of Erie County (1801-1951) and Kings County (1822-1972); a "Safeguard Your Health" series of 8 reels of movie film and three phonograph records; and newspaper clippings collected by the society's Public Relations Department.

INFORMATION FOR USERS

Cite As:

Medical Society of the State of New York records, #2695. Division of Rare and Manuscript Collections, Cornell University Library.
Access Restrictions:

Access restricted to the permission of the President or the Chairman of the Board of Trustees, or the Executive Vice-President, of the Medical Society of the State of New York.

SUBJECTS

Names:
Moore, Norman S.
Subjects:
Medicine -- Societies, etc. -- New York (State) -- Kings County (N.Y.)
Medicine -- Societies, etc. -- New York (State) -- Erie County.
Medicine -- Societies, etc.
Form and Genre Terms:
Motion pictures (visual works).
Photographs.

CONTAINER LIST
Existence and Location of Originals

Container
Description
Date
Scope and Contents
Not all the material in the collection is covered by this guide.
Series I. Public Health and Education
Box 9
New York State baby book
Undated
Restricted
Box 9
A. Bacillus Calmette-Guerin (BCG) Immunization
1947-1949
Box 9
a. Advisory committee on BCG
Restricted
Box 9
b. BCG meeting
1947-02-12
Restricted
Box 9
c. Revised report BCG advisory committee
Restricted
Box 9
B. Cancer
Box 9
a. Cancer subcommittee meeting between the State Health Department and the Ulster County Medical Society
1953-04-22
Restricted
Box 9
b. Report by Dr. Adie of the Rip Van Winkle Clinic in Columbia County
1948
Restricted
Box 9
c. Program plan for the control of cancer from the New York State Department of Health
1948
Restricted
Box 9
c. Program plan for the control of cancer from the New York City Department of Health
1954
Restricted
Box 9 Folder 3
d. Breast self examination pamphlet "Cancers and Detection in the Doctor's Office"
Undated
Restricted
Box 9 Folder 3
e. Cancer subcommittee meeting
1952-11-05
Restricted
Box 9 Folder 3
f. Cancer subcommittee meeting
1952-01-23
Restricted
Box 9 Folder 3
g. Cancer subcommittee meeting
1951-10-31
Restricted
Box 9 Folder 3
h. Cancer subcommittee meeting
1951-01-31
Restricted
Box 9 Folder 3
i. Cancer subcommittee meeting
1950-11-28
Restricted
Box 9 Folder 3
j. Cancer subcommittee meeting
1950-03-06
Restricted
Box 9 Folder 3
k. Cancer subcommittee meeting
1949-07-27
Restricted
Box 9 Folder 3
l. Cancer subcommittee meeting
1948-10-13
Restricted
Box 9 Folder 3
m. Cancer subcommittee meeting
1947-05-06
Restricted
Box 9 Folder 3
n. Cancer subcommittee meeting
1946-10-09
Restricted
Box 9 Folder 3
o. Subcommittee correspondence concerning cancer control
1944-1953
Scope and Contents
Contains November 13, 1947 report of the subcommitte, material concerning the American Cancer Society and correspondence between Dr. Theodore Curphey and Dr. Victor C. Jacobsen concerning the establishment of cancer detection clinics in Rensselaer, Ulster and Nassau counties.
Restricted
Box 9 Folder 3
p. Meetings
1948-10-13, 1947-05-06, 1946-10-09
Restricted
Box 9 Folder 3
q. Correspondence and reports from Dr. Odie, chairman of the subcommittee on cancer
Undated
Restricted
Box 9 Folder 3
r. Meetings in New York City
1945-01-10, 1945-04-11
Restricted
Box 9 Folder 3
s. Revised treatment correspondence and printed items
1955-1957
Restricted
Box 42
Cancer subcommittee
1949-1951
Restricted
Box 9 Folder 4
Neonatal lectures at the New York Academy of Medicine
1950-06
Restricted
Box 9 Folder 5
Retrolental Fibroplasia (premature babies) correspondence and mimeographs
1950
Restricted
Box 9 Folder 6
Child welfare subcommittee correspondence and mimeographs
1949-1952
Restricted
Box 9 Folder 7
Cults subcommittee
1937-1948
Scope and Contents
Includes correspondence,typescript, mimeographed and printed materials concerning practice of chiropractic basic science law.
Restricted
Box 9 Folder 8
Dental program
Undated
Scope and Contents
This folder is empty.
Box 9
C. Diabetes Subcommittee
Box 9 Folder 9
a. Miscellaneous files
1950-1960
Restricted
Box 9 Folder 9
b. Meetings
1954-05-12, 1954-09-07, 1953-09-08, 1952-10-08, 1950-11-08
Restricted
Box 9 Folder 9
c. Diabetes self-testing resolution and correspondence
1950-04-11
Restricted
Box 42
Diabetes subcommittee
1947-1951
Restricted
Box 9 Folder 10
D. EMIC Program - Federal Emergency Maternity and Infant Care Program in New York State
Box 9 Folder 10
a. Report and correspondence concerning questionnaires on EMIC
1951
Restricted
Box 9 Folder 10
b. Conference proceedings to discuss program
1943-10-28
Scope and Contents
Conference in New York City
Restricted
Box 9 Folder 10
c. Printed materials
1940-1944
Restricted
Box 9 Folder 11
E. General Practice Subcommittee
Box 9 Folder 11
a. Health examination forms, correspondence, etc.
1954-1958
Restricted
Box 9 Folder 11
b. Miscellaneous
1951-1958
Restricted
Box 9 Folder 11
c. Health examination form distribution correspondence
1955-1961
Restricted
Box 9 Folder 12
F. Geriatrics Subcommittee
Box 9 Folder 12
a. Meetings
1950-02-27, 1953-02-17, 1956-01-31, 1956-03-29, 1958-01-07
Restricted
Box 9 Folder 12
b. Joint meeting with public medical care committee
1953-09-29
Restricted
Box 9 Folder 12
c. Correspondence with Dr. Frederic D. Zunaro, chairman
1953-1955
Scope and Contents
Includes 1950 progress report and 1948 article.
Restricted
Box 42
Geriatrics subcommittee
1947-1951
Restricted
Box 9 Folder 13
G. Hard of Hearing Subcommittee
Box 9 Folder 13
a. Meetings
1949-11-13, 1957-03-14
Restricted
Box 9 Folder 13
b. Hearing aid law correspondence with commissioner Hillaboe
Undated
Restricted
Box 9 Folder 13
c. Estimated budget for center, correspondence
1946
Restricted
Box 9 Folder 13
d. Correspondence with Dr. Gordon D. Hoople, concerning private enterprise approach
1949-1950
Scope and Contents
State plan drawn up July 1948.
Restricted
Box 9 Folder 14
Farm and Home Accident Program Subcommittee
Undated
Scope and Contents
Folder is empty
Box 9 Folder 15
Medical Care and Laboratory Service Subcommittee
Undated
Scope and Contents
Folder is empty
Box 9 Folder 16
H. Maternal and Child Welfare Committees
Box 9 Folder 16
a. Correspondence
1950-1952
Scope and Contents
Includes February 1952 program plan on maternal health.
Restricted
Box 9 Folder 16
b. Correspondence between Dr. Norman S. Moore and Dr. Charles A; Gordon and reports on induction and stimulation of labor and the use of pitocin
Undated
Restricted
Box 9 Folder 16
c. Child Welfare Subcommittee
1943-1948
Restricted
Box 9 Folder 16
c. Maternal Welfare Subcommittee correspondence
1951-1955
Restricted
Box 9 Folder 16
e. Diarrhea and the newborn, proposed revisions of req. 35, chapter II of the New York State Sanitary Code
1947-1955
Restricted
Box 9 Folder 16
f. Diarrhea and the newborn
1948
Restricted
Box 9 Folder 16
g. St. Lawrence county fetal mortality problems, correspondence
1951-1953
Restricted
Box 9 Folder 16
h. Newborn in Nurseries, pamphlet; correspondence and standards for Onondaga County Medical Society
1953-1954
Restricted
Box 44
Maternal and Child Welfare Subcommittee
1949-1951
Restricted
Box 44
Maternal and Child Welfare Subcommittee
1950-1963
Restrcited
Box 65
Maternal and Child Welfare Subcommittee
1950-1962
Restricted
Box 65
Mortality study conducted by Maternal and Child Welfare Subcommittee
1950-1959
Restricted
Box 66
Division of Maternal and Child Welfare, state department of health
1949-1965
Restricted
Box 9 Folder 17
I. Mental Hygiene
Box 9 Folder 17
a. Beekman Downtown Hospital correspondence concerning the use of psychologists and social workers
1954
Restricted
Box 9 Folder 17
b. Subcommittee
1946-1954
Restricted
Box 9 Folder 17
c. Report on state mental hospitals system
1947
Restricted
Box 9 Folder 17
d. Mental Hygiene Subcommittee and the Cerebral Palsy Subcommittee, correspondence
1946-1947
Restricted
Box 65
Mental Hygiene Subcommittee meeting
1948-01-14, 1958-04-09
Restricted
Box 66
Mental Hygiene Subcommittee on state mental hospitals
1949-1965
Restricted
Box 44
Mental Hygiene Subcommittee
1949-1951
Restricted
Box 104
Mental Hygiene Subcommittee
1962-1965
Restricted
Box 9 Folder 18
J. Nutrition Subcommittee
Box 9 Folder 18
a. Dr. Norman Moore (chairman), correspondence
1947-1953
Creator: Moore, Norman S., 1901-1994.
Restricted
Box 9 Folder 18
b. Meetings
1947-11-28, 1948-02-06
Restricted
Box 9 Folder 18
c. "Figure of Health", correspondence
1950
Restricted
Box 9 Folder 18
d. "Normal and Modified Diets: a Manual for Professional Personnel"
1950
Restricted
Box 9 Folder 18
e. Nutrition conference
1941-09-04
Restricted
Box 44
Nutrition Subcommittee
1947-1951
Restricted
Box 9 Folder 19
Pediatric institutes
1946
Restricted
Box 9 Folder 20
Penicillin program conference correspondence
1944-04-26
Restricted
Box 10
K. Rehabilitation Committee
Box 10
a. Physical Medicine and Rehabilitation Subcommittee, correspondence with members
1947-1951
Restricted
b. Physical Medicine and Rehabilitation Subcommittee, correspondence and meeting minutes
1950-12-19
Restricted
c. Meeting
1950-03-25
Restricted
d. Meeting concerning cerebral palsy
1949-09-01
Restricted
Box 10
e. Questionnaire, survey subcommittee concerning rehabilitation facilities
1950
Restricted
Box 10
f. Reports
1945-03-01-1947-09-16
Restricted
Box 10
g. Lists of members, fee schedules for physicians and surgeons, correspondence concerning federal-state programs
1945-1946
Restricted
Box 65
Rehabilitation fee schedule, special committee
1950-1959
Restricted
Box 104
Rehabilitation and physical medicine
1963-1965
Restricted
Box 10
L. Rheumatic Subcommittee and Program
Box 10
a. Correspondence by chairman and secretaries largely concerned with Rheumatic Fever Program Plan of New York State Department of Health
1949-1952
Restricted
Box 10
b. Correspondence with members
1948-1953
Restricted
Box 10
c. Minutes of the executive committee, American Council on Rheumatic Fever of the American Hearth Association
1948-09-22
Restricted
Box 10
c. Correspondence of Dr. Theodore J. Curphey concerning the 1952 Heart Bulletin and county programs
1952-1954
Restricted
Box 10
d. Rheumatic fever program correspondence and mimeographed and printed material, talks and lectures concerning diagnosis and treatment
1941
Restricted
Box 10
d. Minutes of conference at Metropolitan Life Insurance Company in New York City
1941-05-21
Restricted
Box 44
Rheumatic Fever Subcommittee
1947-1951
Restricted
Box 10
M. Rural Health
Box 10
a. Correspondence of Dr. I.G. Fred Hirs, chairman of the Subcommittee on 4-H Clubs and Youth Health Activities
1947-1952
Restricted
Box 44
Rural medical service
1949-1951
Restricted
Box 10
N. Sulfonamide Therapy Program
Box 10
a. Outline for use in obstetrics and gynecology by Dr. R. Gordon Douglas
Undated
Restricted
Scope and Contents
Two copies
Box 10
b. Therapy speakers outline on sulfonamide therapy, a course of three, two hour sessions
1941-10
Restricted
Box 10
O. School Health
Box 10
a. Correspondence largely with Dr. William E. Ayling, New York State Association of School Physicians
1937-1942
Restricted
Box 10
a. Programs and printed reports
1947-1948
Restricted
Box 10
b. Regents Advisory Council on Health and Physical Education, suggestions, reports and directives
1939-1943
Restricted
Box 10
c. Regents Advisory Council, tentative units of work for junior and senior high schools
1943
Restricted
Box 10
d. Syllabus in health, secondary schools
1943
Restricted
Box 10
e. Minutes from joint meeting with Subcommittee on Child Welfare
1948-03-10
Restricted
Box 10
e. Correspondence concerning child welfare program
1943-1947
Restricted
Box 10
f. Elementary health training guide
1945-09-24
Restricted
Box 10
g. Meeting minutes concerning school health
1943-07-02, 1943-02-10, 1942-10-26, 1943-09-03, 1943-10-12, 1942-09-10
Restricted
Box 10
g. Correspondence and other material concerning school health
1942-1943
Restricted
Box 10
h. Meeting minutes of Council Committee on Public Health and Education of the Medical Society
1940-02-17
Restricted
Box 10
h. "Administration of the School Health Service" by Dr, Cyrus H. Maxwell; "The Relation of Health Education to Public Administration" by John W. Studebaker, United States Commissioner of Education
Undated
Creator: Studebaker, J.W. ((John Ward) ), 1887-1989
Restricted
Box 10
h. Printed manual for administrators, physicians and nurses
1938
Restricted
Box 10
i. Health teaching in secondary schools, submitted by Mary E. Bowen, heath teaching supervisor in the Syracuse Schools
1943-09-06
Restricted
Box 10
j. Material concerning the interest of medical men in school health; meetings in Syracuse and Saratoga Springs; report by Dr. Ayling concerning service in Syracuse
1940
Restricted
Box 10
k. Subcommittee on School Health, Dr. Ayling chairman
Undated
Restricted
Box 10
l. Opinions expressed and submitted to committee
1939-1940
Restricted
Box 10
m. Reallocation of school funds; regents inquiry and correspondence concerning both subjects
1938-1940
Restricted
Box 44
School health subcommittee
1950-1963
Restricted
Box 10
P. Blood Banks
Box 10
a. Material concerning the subcommittee on blood and plasma exchange bank
1943-09
Restricted
Box 10
b-f. Subcommittee meetings
1951-04-30, 1951-02-28, 1950-10-24, 1950-03-06, 1949-09-07
Restricted
Box 10
g. Report of subcommittee
1948-11
Restricted
Box 10
h. Correspondence concerning meetings
1949-1950
Restricted
Box 11
i. Subcommittee reports on activities
1943-1945
Restricted
Box 11
j. Correspondence, Dr. J. Unger concerning relationship with the Red Cross
1948-1951
Restricted
Box 11
k. Correspondence concerning Red Cross and civil defense
1948-1951
Restricted
Box 11
l. Correspondence and inquiries county medical societies concerning blood bank, Red Cross, etc.
1948-1951
Restricted
Box 11
m. Blood and plasma exchange
1951
Restricted
Box 11
n. New York City blood bank situation
1951
Restricted
Box 11
o. Proposed state association of blood banks
1950-1951
Restricted
Box 11
p. Blood banks - American Medical Association material
1950-1951
Restricted
Box 11
q. Red Cross, chapter administrative manual and National Blood Bank Program
1943-1952
Restricted
Box 11
r. Correspondence, Dr. Ralph Todd concerning the Red Cross
1948
Resttricted
Box 11
s. Westchester plan
1948-1950
Restricted
Box 11
t. Blood program, New York State Department of Health
1948-1950
Restricted
Box 11
u. Miscellaneous
1948-1951
Restricted
Box 11
v. Conference
1943-01-18
Restricted
Box 11
w. Meeting
1942-11-11
Restricted
Box 11
x. Blood plasma program, correspondence and other material
1942-1951
Restricted
Box 42
Blood banks subcommittee
1949-1951
Restricted
Box 42
Blood banks commission
1950-1963
Restricted
Box 42
Blood banks
1953
Restricted
Box 90
Blood banks
1953-1960
Restricted
Scope and Contents
Ten volumes
Box 159
Blood banks commission correspondence
Undated
Restricted
Box 166
American Association of Blood Banks
Undated
Restricted
Box 11
Q. Blood Banks Association of New York State, Inc.
Box 11
a. Bylaws
Undated
Restricted
Box 11
b. Proposed budget
1960
Restricted
Box 11
c. Blood exchange material, national and district
1959
Restricted
Box 11
d. Newsletter concerning annual meeting
1959-05-12
Restricted
Box 11
e. Northeast District Clearinghouse; list participating hospitals, New York City and nearby counties; organizational plan for National Clearinghouse
1957-1958
Restricted
Box 11
f. Blood banks commission of the Medical Society of the State of New York meeting
1957-12-11
Restricted
Box 11
g. Ad hoc committee on future of the Blood Banks Association and Clearinghouse
1958-12-11
Restricted
Box 11
h. Blood banks commission: minutes of meeting
1957-09-11
Restricted
Box 11
h. Summary of budget of Blood Banks Association of New York State, Northeast District Clearinghouse
1958
Restricted
Box 11
i. Temporary committee to confer with the State Health Department on inspection and approval standards
1956
Restricted
Box 11
j. Inter-county blood bank, establishment
1945-1946
Restricted
Box 11
k. Subcommittee, questionnaires for hospital blood banks in New York City and upstate
1951-1952
Restricted
Box 11
l. Lists of blood banks, New York City and upstate
1952
Restricted
Box 11
l. Report: Second Survey of Blood Banks
1951
Restricted
Box 11
m. Blood Banks Association, director's minutes, budgets. etc.
1954-1957
Restricted
Box 11
n. Blood Bank Commission meetings
1959-11-18, 1953-06-26, 1953-06-03, 1953-04-09, 1952-05-28
Restricted
Scope and Contents
Includes material from Blood Banks Association conference
Box 11
o. Blood Banks Association annual meeting minutes
1952-05-12
Restricted
Box 11
p. Blood Banks Association, minutes of the executive board meeting
1952-05-11
Restricted
Box 11
q. Blood Banks Association, minutes of the executive board meeting
1952-04-05
Restricted
Box 11
r. Blood Banks Association
Undated
Restricted
Box 11
s. Blood Bank Association
Restricted
Box 11
1. Board director's meeting
1957-02-19
Restricted
Box 11
2. Report of Miss Raso's activities, executive committee of Blood Banks Association
1956-03-06
Restricted
Box 11
3. Board directors' meeting minutes and budget
1956-01-10, 1956-03-10, 1955-12-08
Restricted
Box 11
4. Report of the Blood Bank Commission to council
1955-12-06
Restricted
Box 11
t. Miscellaneous
Restricted
Box 11
1. Minutes of the meeting between the Blood Banks Association and representatives of the Greater New York Hospital Association
1955-06-03
Restricted
Box 11
2. Notes on meetings between the Blood Banks Assurance Program and the Greater New York Hospital Association
1954
Restricted
Box 11
3. Correspondence, Blood Banks Association of New York State concerning problems
1955
Restricted
Box 11
4. Report of the Clearinghouse and Blood Assurance Program Committee
1955-04-02
Restricted
Box 11
5. Blood Banks Association, board directors meeting
1955-03-08
Restricted
Box 11
6. Blood Banks Association, meeting minutes
1953-02-09
Restricted
Scope and Contents
Incorporation of the association is completed
Box 11
7. Miscellaneous
Undated
Restricted
Box 11
u. Blood Banks Association, executive board meeting minutes
1952-05-18
Restricted
Box 11
v. Blood Banks Association, organizational meeting
1952-03-01-1952-03-02
Restricted
Scope and Contents
Includes opening remarks, minutes, drafts of constitution, plan of operation, bylaws, sample questionnaires, correspondence and lists of committees and members
Box 11
w. Blood Banks Commission
Box 11
1. Meeting minutes
1957-04-10
Restricted
Box 11
2. Blood Banks Association, summary income and expenditures
1956-12-1957-02-28
Restricted
Box 11
3. Meeting minutes
1957-04-10
Restricted
4. Meeting minutes
1956-06-07
Restricted
Box 11
5. Correspondence concerning Blood Banks Association and Greater New York Hospital Association
1955
Restricted
Box 11
6. List of members
1955
Restricted
Box 11
7. Blood Banks Commission of the Medical Society of the State of New York, minutes concerning the difference between Blood Banks Association and Blood Banks Commission
1955-07-26
Restricted
Box 11
8. Annual report to House of Delegates
1955-04-05
Restricted
Box 11
9. Meeting minutes
1954-03-09
Restricted
Box 11
10.Blood Banks Association, meeting minutes and notes
1953-05-06-1953-06-03
Restricted
Box 11
11. Meeting minutes
1953-04-07
Restricted
Box 11
12. Meeting minutes
1953-02-10
Restricted
Box 11
13. Blood Banks Association, budget
1953
Restricted
Box 11
14. Abstracts, A.M.A. House of Delegates and proceedings concerning the action of the Medical Society of the State of New York House of Delegates related to blood banks
1952-06-09-1952-06-13
Restricted
Box 11
15. Miscellaneous
Undated
Restricted
Box 11
x. Notebooks of bound minutes
Box 11
1. Meeting of subcommittee on Blood Banks of the Council Committee on Public Health and Education of Medical Society of the State of New York
1950-03-06-1951-02-28
Restricted
Box 11
2. Meeting of subcommittee on Blood Banks of the Council Committee on Public Health and Education of Medical Society of the State of New York
1950-10-24
Restricted
Box 42
Blood Banks Association of New York State
1955-1959
Restricted
Box 42
Blood Banks Association of New York State
1950-1963
Restricted
Box 39
Council Committee on Public Health and Education minute books
1950-06-1952-04-10
Restricted
Scope and Contents
Includes 1959 "What Goes On" bulletin
Box 88
Committee reports on diabetes, continuing post graduate education, aging and nursing homes
Undated
Restricted
Box 153
Commission on Public Health and Education annual meeting
1971-07-15, 1972-07-20
Restricted
Series II. Information on Aging
Box 18
Material saved by Martin J. Tracey, associate director of the Communications Department of the Medical Society of New York
Undated
Restricted
Box 18
White House Conference on Aging
1961
Restricted
Box 18
Forand Bill
1959
Restricted
Box 162
Forand Bill
Undated
Restricted
Box 68
Medical care for the aging hearings before the committee on ways and means
1958-1967
Restricted
Scope and Contents
Parts 1-5
Box 18
Dr. Herbert Wagner's notes and printed material for his talk
1959
Restricted
Biographical / Historical
Meeting held in Salt Lake City
Box 18
American Medical Association planning conference in the field of aging
1958
Restricted
Biographical / Historical
Conference held in Chicago
Box 18
Medical Student Section (MSS) of New York Conference in the field of aging
1959
Restricted
Biographical / Historical
Conference held in Utica, New York
Box 18
Martin J. Tracey correspondence concerning conference
1959
Restricted
Box 18
Council of State Governments
1959
Restricted
Box 18
News clippings
1961
Restricted
Box 18
Printed matter concerning aging and kindred matters
Undated
Restricted
Box 158
Agency of nursing home information
1973
Restricted
Scope and Contents
Distributed by Dr. Warner
Box 166
Aging reports and correspondence
Undated
Restricted
Series III. Conventions and Conferences
Box 17
A. Convention, 1952
Box 17
Chairman's returns
Undated
Restricted
Box 17
Out of state guests
Undated
Restricted
Box 17
Convention committee
1951-10-20
Restricted
Box 17
Annual sessions
Undated
Restricted
Box 17
Dr. Qugegno Ingegno
Undated
Restricted
Box 17
Convention committee
Undated
Restricted
Box 17
Applications
Undated
Restricted
Box 17
Anesthesislogy
Undated
Restricted
Box 17
Chest diseases
Undated
Restricted
Box 17
Dermatology and syphilology
Undated
Restricted
Box 17
Gasteroenterology and proctology
Undated
Restricted
Box 17
General practice
Undated
Restricted
Box 17
Industrial medicine and surgery
Undated
Restricted
Box 17
Medicine
Undated
Restricted
Box 17
Neurology and psychiatry
Undated, Undated
Restricted
Box 17
History of medicine
Undated
Restricted
Box 17
Ophtalmology and otolaryncology
Undated
Restricted
Box 17
Orthopedic surgery
Undated
Restricted
Box 17
Pathology and clinical pathology
Undated
Restricted
Box 17
Pediatrics
Undated
Restricted
Box 17
Physical medicine
Undated
Restricted
Box 17
Preventive medicine and public health
Undated
Restricted
Box 17
Obstetrics and gynecology
Undated
Retricted
Box 17
Public relations
Undated
Restricted
Box 17
Radiology
Undated
Restricted
Box 17
Surgery
Undated
Restricted
Box 17
Urology
Undated
Restricted
Box 17
Teaching pay
Undated
Restricted
Box 17
TV
Undated
Restricted
Box 17
Scientific motion pictures
Undated
Restricted
Box 17
Viewing boxes, scientific
Undated
Restricted
Box 17
Scientific exhibits
Undated
Restricted
Box 17
Scientific exhibits, correspondence
Undated
Restricted
Box 17
Scientific exhibits, awards
Undated
Restricted
Box 17
Scientific exhibits, suggestions, complaints
Undated
Restricted
Box 17
Scientific meetings, equipment
Undated
Restricted
Box 17
Women's auxiliary
Undated
Restricted
Box 17
Women's medical society
Undated
Restricted
Box 17
Technical exhibits
Undated
Restricted
Box 17
Blood bank, Monday
Undated
Restricted
Box 17
Dais
Undated
Restricted
Box 17
Chairman, correspondence
Undated
Restricted
Box 17
Hotel equipment
Undated
Restricted
Box 17
Convention committee
Undated
Restricted
Box 17
Convention committee meeting
1949-10-15
Restricted
Box 17
Suggestions
Undated
Restricted
Box 17
B. Attendance
1946-1951
Restricted
Box 17
C. Convention committee agenda notes
1951-1952
Box 17
Program booklet
1952
Restricted
Box 17
Mimeographed sheets program
1952
Restricted
Box 17
Convention correspondence
Undated
Restricted
Scope and Contents
Concerns arrangement committees, dinner, dance, menus
Box 17
D. Miscellaneous
1950-1968
Box 17
Deadline dates
Undated
Restricted
Box 17
Section and session officers
Undated
Restricted
Box 17
Meeting room schedules
Undated
Restricted
Box 17
Forms, copyright
Undated
Restricted
Box 17
Convention committee
Undated
Restricted
Box 66
Convention letterhead
Undated
Restricted
Box 66
Scientific program committee convention
Undated
Restricted
Box 118
Conference material
Undated
Restricted
Box 148
Programs
Undated
Restrcited
Box 160
Sesquicentennial programs
Undated
Restricted
Scope and Contents
From the Medical Society and House of Delegates of New York and Herkimer and Oneida counties.
Box 160
Middle Atlantic States regional conference
Undated
Restricted
Scope and Contents
Includes minutes and correspondence
Box 17
Convention committee
1950
Restricted
Scope and Contents
Includes two bundles of registration cards
Box 17
Meetings
1952
Restricted
Box 153
Medical Aspects of Sports, a symposium sponsored by the Medical Society of the State of New York
1968-02-10, 1969-02-08, 1971-02-13, 1972-02-12
Restricted
Box 158
Convention clippings
1969
Restricted
Series IV. Correspondence
Box 43
Notebook of correspondence relating to opportunities in the medical profession
Undated
Restricted
Box 117
Letters
1937-1938
Restricted
Box 42
Accident Prevention Subcommittee
1950-1963
Restricted
Box 65
Accident prevention correspondence
1961-1965
Restricted
Box 42
Ad hoc committee to study Albany
1950-1963
Restricted
Box 42
Ad hoc committee to survey status of treatment following extensive burns
1950-1963
Restricted
Box 42
Addiction to Alcohol and Narcotics Subcommittee
1950-1963
Restricted
Box 42
Advertising Advisory Subcommittee
1947-1951
Restricted
Box 42
Aging and Nursing Homes Subcommittee
1950-1963
Restricted
Alcoholism special committee
1950-1951
Restricted
Box 42
American Medical Education Foundation
1950-1963
Restricted
Box 159
Automobile safety
Undated
Restricted
Box 42
Autopsy and the dead human body
1950-1963
Restricted
Box 159
Cataract Institute
Undated
Restricted
Box 42
Cerebral palsy Subcommittee on Physical Medicine and Rehabilitation
1950-1963
Restricted
Box 42
Child Welfare Subcommittee
1949-1951
Restricted
Box 42
Civil defense and catastrophe
1950-1963
Restricted
Box 42
Columbia University study of non-profit medical insurance plans in New York State advisory committee
1950-1963
Restricted
Box 42
Continuing education
1950-1963
Restricted
Box 42
Coordinating council, nursing
1950-1963
Restricted
Box 42
Dental Health and Medical Society Joint Committee
1950-1963
Restricted
Box 42
Emergency preparedness questionnaire
Undated
Restricted
Box 42
Emergency Preparedness Committee
1948-1949
Restricted
Box 42
Empire State Health Council
1950-1963
Restricted
Box 42
Executive Committee of the Council
1950-1963
Restricted
Box 42
Executive
1950-1963
Restricted
Box 42
4-H Club Subcommittee
1950-1963
Restricted
Box 42
Forms
1950-1963
Restricted
Box 42
General practice subcommittee
1950-1963
Restricted
Box 163
Governor of New York State
Undated
Restricted
Box 42
Hard of Hearing and the Deaf Subcommittee
1949-1951
Restricted
Box 42
Hospital and professional
1950-1963
Restricted
Box 42 A
Industrial Health and Accident Prevention Subcommittee
1947-1951
Restricted
Box 42
Inhalation Therapy Joint Committee
1950-1963
Restricted
Box 159
Legislation bills
Undated
Restricted
Box 65
Letter to deans about PE courses
Undated
Restricted
Box 44
Malpractice defense application forms
1950-1963
Restricted
Box 44
Media of information, subcommittee on cooperation with
1950-1963
Restricted
Box 44
Meetings
1950-1963
Restricted
Box 164
New York City government, general correspondence
Undated
Restricted
Box 159
New York City non-government correspondence
Undated
Restricted
Box 159
New York City welfare index to organizations
1952
Restricted
Box 42
New York State Bar Association joint committee
1950-1963
Restricted
Box 159
New York State high school athletic protective plan
Undated
Restricted
Box 159
New York State non-government correspondence
Undated
Restricted
Box 162
New York State non-government correspondence
Undated
Restricted
Box 44
Nominating
1952-1957
Restricted
Box 44
Nursing education
1950-1963
Restricted
Box 44
Nursing minutes
1950-1963
Restricted
Box 44
Office administration and policies
1949-1951
Restricted
Box 44
Permanent headquarters
1950-1963
Restricted
Box 44
Pharmaceutical Association of New York State and the Medical Society of the State of New York
1950-1963
Restricted
Box 65
Physical Medicine and Rehabilitation Subcommittee correspondence
1950-1959
Restricted
Box 44
Physical Medicine and Rehabilitation Subcommittee
1960-1963
Restricted
Box 44
Procurement and assignment
1950-1963
Restricted
Box 44
Public health and education
1949-1951
Restricted
Box 44
Public Medical Care Subcommittee
1950-1963
Restricted
Box 44
Public relations
1949-1951
Restricted
Box 44
Publication
1949-1951
Restricted
Box 44
Referendums
1906, 1923
Restricted
Box 44
War time practice
1917
Restricted
Box 44
Economics committee meeting "Importance of Membership"
1916
Restricted
Box 44
Regional chairmen
1947-1951
Restricted
Box 65
Salk vaccine letter to county medical societies
1955-04-15
Restricted
Box 65
Salk vaccine letter
1955-06-24
Restricted
Box 44
Sesquicentennial
Undated
Restricted
Box 44
Special committee to study management survey report
1958
Restricted
Box 44
Special committee to study hospital and professional relations
1953-1956
Restricted
Box 44
Special committee on unprofessional conduct
Undated
Restricted
Box 42
Staphylococcal Infections Joint Committee
1950-1963
Restricted
Box 63
Talks from various members of the Medical Society of New York
1947-1963
Restricted
Box 160
United Medical Services
Undated
Restricted
Box 63
Veterans administration, liaison with the
1947-1951
Restricted
Box 82
War memorial
1946-1950
Restricted
Box 63
War memorial
1949-1951
Restricted
Box 63
Women's auxiliary
1949-1951
Restricted
Box 63
Workmen's compensation
1949-1951
Restricted
Box 53
Correspondence and subject files
1950-1962
Restricted
Box 47
Correspondence
1951-1963
Restricted
Box 48
Correspondence
1959-1965
Restricted
Box 49
Correspondence
1956-1967
Restricted
Box 52
Correspondence
1959-1961
Restricted
Scope and Contents
Includes public relations program and form letters
Box 51
Correspondence
1961-1967
Restricted
Box 54
Correspondence
1967-1968
Restricted
Box 66
Dr. J.B. Amos
1949-1965
Restricted
Box 39
Daniel F. Barr, assistant press secretary, letter to president of the medical society, Frederick A. Wurzbach
1967-09-21
Restricted
Box 159
Louis H. Bayer
Undated
Restricted
Box 159
Dr. Herbert Berger
Undated
Restricted
Box 66
Dr. Granville W. Larimore, deputy commissioner
1949-1965
Restricted
Box 160
Martin and Clearwater
Undated
Restricted
Box 160
William F. Martin, legal counsel
Undated
Restricted
Box 160
Dr. John J. Masterson
Undated
Restricted
Box 160
Gerson, Max
Undated
Restricted
Box 66
Dr. John K. Miller, director of labs and research, concerning blood procurement
1949-1965
Restricted
Box 160
Dr. O.W.H. Mitchell
Undated
Restricted
Box 161
Dr. Moore's papers
Undated
Restricted
Box 66
Dr. James K. Quinlivan, director of public health education
1949-1965
Restricted
Box 160
Dr. Harold W. Smith
Undated
Restricted
Box 66
Dr. George M. Warner, chronic diseases and geriatrics
1949-1965
Restricted
Box 163
Dr. Floyd S. Winslow
Undated
Restricted
Box 66
Dr. Alfred Yankauer, Director of Maternal and Child Health
1949-1965
Restricted
New York State Societies, Associations
Box 159
New York State Joint Council to Improve the Health Care of the Aged
Undated
Restricted
Box 159
New York State Society for Medical Research
Undated
Restricted
Box 159
New York State Medical Assistants Association
Undated
Restricted
Box 159
New York State Osteopathic Society Liaison Committee
Undated
Restricted
Scope and Contents
Includes minutes
Box 159
Inter Professional Association of New York State
Undated
Restricted
Scope and Contents
Includes minutes
Box 159
New York State Hospital Association
Undated
Restricted
Box 159
New York State Society for Professional Engineers
Undated
Restricted
Box 159
New York State Heart Assembly
Undated
Restricted
Box 159
New York State Conference of Professions
Undated
Restricted
Box 159
New York State Society of Anesthesiologists
Undated
Restricted
Box 159
New York State Charities Aid Association
Undated
Restricted
Box 159
New York State Dental Society
Undated
Restricted
Scope and Contents
Includes meeting minutes
Box 159
New York State Academies of Medicine
Undated
Restricted
Box 159
New York Institute of Applied Arts and Sciences
Undated
Restricted
Box 159
New York State Federation of Planned Parenthood
Undated
Restricted
Box 159
New York Academy of Sciences
Undated
Restricted
Box 159
New York State Convention and Visitors Bureau
Undataed
Restricted
Scope and Contents
Includes 1955 commemorative photograph
Box 159
Greater New York Hospital Association
Undated
Restricted
Box 162
Medical Archivists of New York
1972-02-14
Restricted
Box 68
New York State Medical Association offices moved
1958-1959
Restricted
Box 164
New York State Association of Public Welfare Officials
Undated
Restricted
Box 166
New York State Hospital Association
Undated
Restricted
Box 167
New York State Association of School Physicians
Undated
Restricted
Box 167
New York State Radiological Society
Undated
Restricted
Box 167
New York State Association of Public Health Laboratories
Undated
Restricted
Box 167
New York Pharmaceutical Association
Undated
Restricted
Series V. Councils and Committees
A. Medical Society of the State of New York Council and Board of Trustees
Box 40
Minutes of first county medical meeting, held in Saratoga county
1806
Restricted
Box 12
Council minutes
1934-01-11-1939-12-14
Restricted
Box 13
Council minutes
1940-01-11-1943-06-17
Restricted
Box 14
Council minutes
1943-09-09-1950-11-09
Restricted
Scope and Contents
Includes June 1944 compensation council meeting minutes and 1944 members of council referendum volumes 1 and 2.
Box 15
Council minutes
1950-12-14-1953-06-05
Restricted
Box 16
Council minutes
1953-09-10-1955-12-08
Restricted
Scope and Contents
Includes secretaries' conference, November 2, 1949-October 25, 1958.
Box 143
Council minutes
1960-1963
Restrcited
Box 54
Council minutes
1960-1970
Restrcited
Box 142
Council minutes
1963-1966
Restrcited
Box 43
Council minutes
1964-09
Restricted
Box 45
Council minutes
1967-1969
Restricted
Box 46
Council minutes
1967-1968
Restricted
Scope and Contents
Includes agendas and index cards, probably of membership or mailing lists.
Box 140
Council minutes
1965-1966
Restricted
Box 81
Council meeting agendas
1967-1968
Restricted
Box 104
Council minutes and agendas
1970-1971
Restricted
Box 158
Council minutes
1971-12-1972-03, 1972-05-1972-07, 1972-09-1972-12, 1973-02-1973-06
Resttricted
Box 120
Board of Trustees meetings
1941-1944, 1949-1953
Restricted
Box 89
Board of Trustees meeting minutes
1948-1950, 1952, 1954-1958
Restricted
Box 121
Board of Trustees meetings
1953-1958
Restricted
Box 122
Board of Trustees meetings
1958-1964
Restricted
Box 88
Board of Trustees meeting minutes
1959-1964
Restricted
Box 123
Board of Trustees meetings
1964-1965
Restricted
Box 123
Executive council meetings
1955-1957
Restricted
Box 124
Executive council meetings
1958-1960
Restricted
Box 134
Annual meetings registration
1941-1953
Restricted
Box 160
Annual meetings
1940-1942, 1946-1948, 1950
Restricted
Box 86
Annual meetings
1964-1965
Restricted
Scope and Contents
Two volumes
Box 66
Programs for banquet dinner dance
1946-1965
Restricted
Box 40
Programs for dinner dance Medical Society of New York and other momentos
1961-1968
Restricted
Box 19
Clippings concerning members and activities of the Medical Society of the State of New York
Undated
Restricted
Box 40
Medical Society of the State of New York conference with county medical society officers and committee chairmen
1961-09-29-1961-09-30
Restricted
Scope and Contents
Three notebooks
Biographical / Historical
Conference held at Hotel Biltmore, New York City
B. House of Delegates
Box 110
House of Delegates
1931-1932, 1934-1938
Restricted
Box 117
House of Delegates
1933, 1960, 1963-1964, 1966
Restricted
Box 125
House of Delegates
1947-1964
Restricted
Box 133
House of Delegates
1950-1955
Restricted
Scope and Contents
Six volumes
Box 126
House of Delegates
1956-1959, 1965
Restricted
Box 113
House of Delegates
1961-1963, 1965
Restricted
Box 87
House of Delegates
1961-1965
Restricted
Scope and Contents
Five volumes
Box 84
House of Delegates
1962-1965
Restricted
Scope and Contents
Three volumes
Box 135
House of Delegates
1962-1970
Restricted
Scope and Contents
Five volumes
Box 68
House of Delegates items to be considered
1964
Restricted
Box 83
House of Delegates
1966-1967
Restricted
Scope and Contents
Five volumes
Box 131
House of Delegates
1966-1967
Restricted
Scope and Contents
Two volumes
Box 136
House of Delegates
1967, 1970-1971
Restricted
Scope and Contents
Includes 1959 and 1961 reports.
Box 147
House of Delegates
1967-1969
Restricted
Scope and Contents
Four volumes
Box 129
House of Delegates
1969
Restricted
Scope and Contents
One volume
Box 141
Certificates of election, credentials, ballots, meetings, minutes
1941-1960
Restrcited
Box 130
Certificates of election
1955-1957
Restricted
Scope and Contents
Inicludes printed program and pamphlets
Box 58
Minutes, speeches, reports and correspondence
1938-1939, 1944, 1946, 1964-1966
Restricted
Box 59
Minutes, speeches, reports, correspondence
1942-1945, 1961, 1964-1966
Restricted
Box 60
Minutes, speeches, reports, news clippings
1940-1943
Restricted
Box 61
Minutes, correspondence, pamphlets, invitations and photographs
1958-1967
Restricted
Box 65
Proceedings
1943-05-03-1943-05-04
Restricted
Box 147
Proceedings
1958-1970
Restricted
Box 68
Proceedings of the House of Delegates, American Medical Association clinical session
1966
Restricted
Box 40
Souvenir menus of the American Medical Association Convention House of Delegates dinner
1957, 1961
Restricted
Box 68
Handbook for the American Medical Association House of Delegates
1964-1965
Restricted
Box 119
American Medical Association meetings
1959-1964
Restricted
Box 86
American Medical Association House of Delegates
1962-1963
Restricted
Scope and Contents
Three volumes
Box 159
Special session of House of Delegates
1962
Restricted
Scope and Contents
Includes news releases, resolutions, etc.
C. Medical Film Review
Box 42
Medical Film Review subcommittee
1947-1951
Restricted
Box 65
Medical film review subcommittee
1950-1959
Restricted
Box 65
Medical film review subcommittee, Dr. Olson chair
1950-1959
Restricted
Box 66
Medical film review, Dr. Norris chair
1949-1955
Restricted
Box 66
Medical film review, subcommittee
1949-1955
Restricted
Box 66
Medical film review correspondence with state health department
1949-1955
Restricted
D. Publication Committee
Box 151
Meeting minutes
1901-1908, 1938-1954
Restrcited
Box 149
Meeting minutes
1908-1922, 1955-1957
Restrcited
Box 138
Publication committee files
1911-1962
Restricted
Box 19
Subcommittee on cooperation with media of information
1960-01-29
Restricted
Box 80
Publication committees and office administration
1960-1962
Restricted
Scope and Contents
Fifteen volumes
E. Various other Councils and Committees
Scope and Contents
See also Correspondence, Series IV.
Box 163
Empire State Health Council
Undated
Restricted
Box 166
Empire State Health Council
Undated
Restricted
Box 165
Hospital Code Advisory Committee revision (proprietary hospitals)
Undated
Restricted
Box 166
Insurance and Prepayment Plans Committee
Undated
Restricted
Box 159
Labor Health Facilities Committee
Undated
Restricted
Box 163
Medicine and Religion Committee
Undated
Restricted
Box 163
Medical Advisory Committee to Bureau of Disability Determinations
Undated
Restricted
Box 158
Medical audit project working committee
1967
Restricted
Box 160
Medical Care Committee
Undated
Restricted
Box 65
Medical Expense Insurance Committee
1950-1959
Restricted
Box 163
Medical Science and Education Foundation Committee
Undated
Restricted
Box 163
Membership Committee minutes and correspondence
Undated
Restricted
Box 164
New York State Advisory Committee on Selective Service System
Undated
Restricted
Box 167
New York State Medical Grievance Committee
1958-1959
Restricted
Box 159
Nursing Committee, minutes
Undated
Restricted
Box 44
Nursing Committee meeting
1951-01-10
Restricted
Box 159
Planning Committee minutes
Undated
Restricted
Biographical / Historical
Discontinued in 1962
Box 44
Planning Committee concerning public relations department
1950-1963
Restricted
Box 167
Planning Committee for Medical Policies
1951-1956
Restricted
Box 167
Planning Committee for Medical Policies
Undated
Restricted
Box 44
Planning Committee, Dr. Greenburgh
1961-08-23
Restricted
Box 65
Physical Medicine and Rehabilitation Committee
1950-1959
Restricted
Box 165
Smoking and Health Committee
Undated
Restricted
Box 163
Staphylococcal Infections Joint Committee
Undated
Restricted
Box 65
Chemical Survey Committee, Dr. Asgari
1950-1959
Restricted
Box 65
Survey committee
1950-1959
Restricted
Series VI. Directories, Notebooks, Scrapbooks, Printed Items
Box 19
Indexed notebook
1951-1952
Restricted
Scope and Contents
Notebook compiled by Doris K. Dougherty lists members, committees, delegations, publications, etc. of the Medical Society of the State of New York.
Box 19
Indexed notebook
1951-1955
Restricted
Scope and Contents
Notebook compiled by Doris K. Dougherty lists the various officers, delegates, committee members, councilmen and executive positions.
Box 19
Indexed notebook
1955
Restricted
Scope and Contents
Notebook compiled by Doris K. Dougherty lists all of the activities and participants of the Medical Society of the State of New York and includes a program of the annual meeting, a bulletin of the annual banquet, and a carbon copy of the minutes for the 149th annual meeting.
Box 19
Indexed notebook
1956
Restricted
Scope and Contents
Notebook compiled by Doris K.Dougherty lists all of the activities and participants of the Medical Society of the State of New York.
Box 19
Indexed notebook
1955-1958
Restricted
Scope and Contents
Lists members of the various sections of the Medical Society of the State of New York and the activities of the group.
Box 39
Notebook containing list of talks or articles on medical subjects and speakers
1928-1946
Restricted
Arranged by counties
Box 19
Pamphlet "Quackery"
1965-04-07
Creator: New York State Congress on Health Quackery
Restricted
Box 19
Pamphlet "20,000 Years of Service"
1948
Creator: Medical Society of the State of New York
Restricted
Box 65
20,000 Years of Service
Undated
Restricted
Box 140
20,000 Years of Service
Undated
Restricted
Box 19
Pamphlet "Staff Handbook"
1965-05
Creator: Medical Society of the State of New York
Restricted
Box 47
Pamphlets
1951-1963
Restricted
Box 49
Pamphlets
1956-1967
Restricted
Box 48
Pamphlets and reference volumes
1959-1965
Restricted
Box 51
Pamphlets and news releases
1967-1968
Restricted
Box 52
Pamphlets
Undated
Restricted
Box 153
Pamphlets
Undated
Restrcited
Box 154
Pamphlets
Undated
Restrcited
Box 43
Printed items on multiple sclerosis
Undated
Restricted
Box 43
Printed items on "Rise of Anesthesiologist as a Specialist"
Undated
Anestheolist
Box 43
Printed items on air pollution
Undated
Restricted
Box 43
Printed items on health insurance
Undated
Restricted
Box 43
Printed items on flouridation
Undated
Restricted
Box 43
Printed items on alcoholism
Undated
Restricted
Box 54
Printed material
Undated
Restrcited
Box 55
Printed material and news releases
Undated
Restrcited
Box 56
Printed material
Undated
Restricted
Box 57
Printed material
Undated
Restricted
Box 129
Printed material
Undated
Restricted
Box 131
Printed material
Undated
Restricted
Box 152
Published volumes and pamphlets
Undated
Restrcited
Box 155
Published volumes
Undated
Restrcited
Box 85
Publication
1960, 1963-1965
Restrticted
Box 43
Printed items on polio
1961
Restricted
Box 43
Printed items on legislation
1963-1964
Restricted
Box 39
"Day of a Westchester Doctor" newspaper clippings
Undated
Restricted
Box 43
Clippings related to medical and nursing professions
Undated
Restricted
Box 43
Clippings and pamphlets
1959-1960
Restricted
Scope and Contents
Includes a few issues of Health News
Box 105
Clippings concerning health expositions
1960-1961
Restricted
Box 104
News releases
1967-1969
Restricted
Box 39
Sunday Herald Tribune supplement
1964-06-21
Restricted
Scope and Contents
Special report on New York doctors
Box 40
Article "History of the Medical Society of the State of New York, 1807-1957"
1957-02
Restricted
Reprinted from New York State Journal of Medicine
Box 160
Course outline book
1941-1942
Restricted
Box 160
Post graduate courses
1940-1947
Restricted
Box 39
Post graduate medical education course outline book
1943-1949
Creator: Medical Society of the State of New York.
Restricted
Scope and Contents
Five pamphlets by Council Committee on Public Health and Education
Box 39
Medical Society of the State of New York notebooks containing course outline book
1940-1943
Restricted
Biographical / Historical
Dr. O.W.H. Mitchell of Syrcause, chairman of the Council Committee on Public Health and Education
Box 19
Medical Society of the State of New York newsletters
1945-1950, 1955-1959
Restricted
Scope and Contents
Two copies
Box 82
Medical directories
1947, 1949
Restricted
Box 19
Medical directories for the State of New York
1951, 1953, 1955, 1957, 1959, 1961
Restricted
Scope and Contents
Published by the Medical Society of the State of New York
Box 167
Medical Journal issues
Undated
Restricted
Box 68
Medical Society of the State of New York directory
1963-1964
Restricted
Box 87
Medical Society of the State of New York directory
1964
Restricted
Box 19
New York State Journal of Medicine
1951-01-01
Restricted
Scope and Contents
Golden anniversary issue
Box 19
New York State Journal of Medicine
1957-02-01
Restricted
Scope and Contents
Sesquicentennial issue
Box 40
"The Widening Circle, Blueprint for a Public Education Campaign Concerning the Dangers of Cults, Quacks, and Chiropractors"
Undated
Restricted
Biographical / Historical
Prepared for the officers, council and trustees of the Medical Society of New York
Box 40
"The Oath of Maimonides"
Undated
Restricted
Box 40
"Abbott Chemical Man" presented by Abbott Laboratories to the Hall of Science, New York World's Fair
1964
Restricted
Scope and Contents
Includes dedication description, brochure, and phonograph record
Box 40
USS Nautilus
1958
Restricted
Scope and Contents
Includes history of ship, first transpolar voyage, fact sheets on global cruise, "Nautilus Express, North Pole Edition," photograph of submarine, addresses of personnel serving during transpolar voyage, "Factually Speaking"
Box 50
Newsletters
1948-1951, 1964-1968
Restricted
Box 107
Newsletters
1949-1970
Restricted
Box 45
Newsletters of the Medical Society of the State of New York
1945-1968
Restricted
Scope and Contents
Bound volumes
Box 51
Newsletters
1964-1968
Restricted
Box 61
Capital News
1964-1970
Restricted
Scope and Contents
Includes volume 1,number 2-volume 2,number 25 and volume 3,number 1-volume 6,number 15
Box 162
Chiropratcic
1959-01-1963
Restricted
Box 164
Chiropractic
1963-01-1963-06
Restricted
Box 86
American Medical Association citations
1958-1964
Restricted
Scope and Contents
Four volumes
Box 118
American Medical Association News
1965-06-1966-10
Restricted
Scope and Contents
Weekly newsletter
Box 40
"The Reflex"
1966-05-1966-06, 1966-09-1966-12, 1967-03-1967-04, Summer
Restricted
Box 68
The Reflect, the New York State Medical Assistants Association newsletter
1967-01-1967-02
Restricted
Box 140
Booklets and files "What Goes On"
1965-1967
Restricted
Box 160
The Bulletin, sesquicentennial issue
Undated
Restricted
Box 158
Bulletin, Erie County Medical Society
1971
Restricted
Scope and Contents
Volume 48, no. 2, 3 and 5
Box 168
Men of Medicine in Erie County 1821-1971
1971
Box 66
Reprints from commissioner Hilleboe
Undated
Restricted
Box 43
Volume of selected scientific papers and and addresses of Dr. Ralph Milton Waters
Undated
Creator: Waters, Ralph M.
Restricted
Scope and Contents
Commemorates his receiving an honorary Doctor of Science degree from Case Western on June 12 1957
Box 68
Utilization Review, a handbook for the medical staff
Undated
Restricted
Box 68
Pension notebook
Undated
Restricted
Box 85
Office management manual
Undated
Restricted
Box 153
Desk reference on drug abuse
1971
Restricted
Scope and Contents
Second edition
Box 158
Incentives for States to Establish Effective Utilization Review Procedures Under Medicaid
1972
Restricted
Box 168
The Sesquicentennial Journal: Medical Society of the County of Kings 1822-1972
1972
Series VII. Membership
Box 27
Assessment records
1957-1958
Restricted
Box 28
Dues of medical societies by counties
1956
Restricted
Box 28
Dues and pensions
1957
Restricted
Organized by country from A to Orange County
Box 29
Dues and pensions by counties
1957
Restricted
Organized by county from Orleans to Yates
Box 29
Membership applications, resignations and correspondence concerning dues
1955-1956
Restricted
Organized by county from A to New York county
Box 30
Membership applications, resignations and correspondence concerning dues
1955-1956
Restricted
Organized by county from Niagara to Putnam
Box 31
Membership applications, resignations and correspondence concerning dues
1957-1958
Restrcited
Organized by county from Queens to Yates.
Box 31
State dues
1958
Restrcited
Organized by county from Albany to Yates.
Box 32
Correspondence
1956
Restricted
Alphabetical A-Z
Box 32
Report on dues received
1950-1957
Restricted
Box 33
Dues received
1956-1957
Restricted
Organized by county alphabetically and those from 1957 go from A to Erie county.
Box 34
Dues received
1957
Restricted
Organized by county alphabetically from F up to Yates.
Box 35
Correspondence
1957
Restricted
Alphabetical A-Z
Scope and Contents
Includes American Medical Association Educational Foundation correspondence
Box 35
Dues received
1958
Restrcited
Organized by county alphabetically from Rensselaer to Yates.
Box 36
Correspondence
1958
Restricted
Alphabetical A-Z
Box 36
Dues received
1951-1958
Restricted
Organized by count and those from 1958 from Albany to Queens
Box 37
Correspondence and dues received
1959
Restrcited
Correspondence arranged alphabetically A-Z
Box 38
Correspondence
1959
Restricted
Scope and Contents
Corresopndence concerns change in dues policy and includes American Medical Association lists, Education Fund and War Memorial Fund files.
Series VIII. New York State Journal of Medicine Editorial Files
A. Correspondence
Scope and Contents
Includes manuscript record forms for each article, correspondence between authors and George W. Komak , MD, managing editor, reprint requests, illustration arrangements and some copies of articles.
Restricted
Box 1
A-Corw
1947-1956
Restricted
Box 2
Cos-Gin
1947-1956
Restricted
Box 3
Ginz-Ken
1947-1956
Restricted
Box 4
Kim-Maz
1947-1956
Restricted
Box 5
Mc-Red
1947-1956
Restricted
Box 7
T-Z
1947-1956
Restricted
Box 8
S
1947-1956
Restricted
B. Schedule sheets
Box 6
11 inch x 14 inch sheets show the makeup of each issue
1946-1959
Box 6
C. Orders for reprints
1961-1963
Box 6
D. Paid subscriptions
1960-1961
Series IX. Subject files
Box 67
Alphabetical files: A-AG
1956-1968
Restricted
Scope and Contents
Major headings are accident prevention and aging and nursing homes.
Box 69
Alphabetical files: AM-CA
1958-1967
Restricted
Scope and Contents
Includes files on alcoholism, drug abuse, American Medical Association archives, annual reports, ambulance services, Albion A. Bernstein Awards, budget, cancer.
Box 70
Alphabetical files: CH-CO
1952-1969
Restricted
Scope and Contents
includes files on cardiovascular and chronic pulmonary diseases, continuing education committee and program and comprehensive health program.
Box 71
Alphabetical files: CO
1951-1967
Restricted
Scope and Contents
Includes correspondence, reprints and booklets relating to county medical societies, continuing education, resuscitation course book, and continuing public information.
Box 72
Alphabetical files: CO-EM
1962-1968
Restricted
Scope and Contents
Includes files on data processing, empire state and emergency rooms.
Box 73
Alphabetical files: EN-H
1962-1969
Restricted
Scope and Contents
Includes files on environmental medicine, epilispy, forensic medicine hypnotism and hopitals.
Box 74
Alphabetical files: I-ME
1955-1969
Restricted
Scope and Contents
Includes files on infectious diseases, legislation (perinatal study, adoptions), maternal and child welfare,and mental hygiene.
Box 75
Alphabetical files: ME-MU
1950-1968
Restricted
Scope and Contents
Files include mental hygiene (continued), Dr. Norman S. Moore, and multiple screening.
Box 76
Alphabetical files: N - P
1963-1968
Restricted
Scope and Contents
Includes files on New York State Health Council, New York State Health Department, and Public Health and Education
Box 77
Alphabetical files: PU-SM
1950-1959
Restricted
Scope and Contents
Files include public health and education, quackery, school health, and smoking.
Box 78
Alphabetical files: SP-RU
1958-1967
Restricted
Scope and Contents
Files include speeches, state medical society mailings, and rural medical services and folders out of order: heart disease, state cancer committee, division of vocational rehabilitation, community health services.
Box 103
Subject files
1938-1959
Restricted
Box 95
Subject files
1943-1962
Restricted
Box 94
Subject files
1948-1960
Restricted
Box 91
Subject files
1949-1961
Restricted
Box 93
Subject files
1951-1963
Restricted
Box 114
Subject files
1952-1966
Restricted
Box 92
Subject files
1955-1960
Restricted
Box 134
Subject files
1955-1971
Restricted
Box 127
Subject files
1956-1958
Restricted
Scope and Contents
Includes voting for amendment in 1962
Box 79
Subject files
1960-1968
Restricted
Box 116
Subject files
1960-1966
Restricted
Box 115
Subject files
1961-1967
Restricted
Box 146
Subject files
1967-1971
Restricted
Scope and Contents
Includes printed books
Box 139
Workmen's compensation
1937-1940
Restricted
Scope and Contents
Concerning charges against doctors
Box 150
Workmen's compensation
1937-1944
Restrcited
Scope and Contents
Charges against doctors
Box 144
Workmen's compensation
1939-1944
Restricted
Scope and Contents
Concerning charges against doctors
Box 145
Workmen's compensation
1943-1944
Restricted
Scope and Contents
Includes 1944 minutes of hearings against 66 doctors.
Box 128
Workmen's compensation board hearings
1940-1949
Restricted
Box 164
Workmen's compensation board, New York State
Undated
Restricted
Box 163
Workmen's compensation
Undated
Restricted
Box 132
Compensation insurance files (fees)
1930-1949
Restricted
Box 137
Compensation files (fees)
1935-1965
Restricted
Box 166
Advisory to women's auxiliary
1955-1967
Restricted
Box 165
American Medical Association general practitioner's award
1949-1951
Restricted
Box 163
American Medical Association membership referendum
Undated
Restricted
Box 159
Asian flu reports
Undated
Restricted
Box 159
Associated BlueShield plans of New York, minutes
Undated
Restricted
Box 65
Biographical files from Eishler to Wurzbach
1950-1959
Restricted
Scope and Contents
Includes obituaries, press releases, articles, photographs and clippings
Box 159
Blood tests (alcohol)
Undated
Restricted
Box 166
Chiropractic
Undated
Restricted
Box 164
Chiropractic legislation
1962
Restricted
Box 165
Chiropractic legislation
1963
Restricted
Box 158
Chiropractors
1961-1965
Restricted
Box 163
Communism - American conference to combat
Undated
Restricted
Box 107
Constitutions and bylaws of counties
1930-1965
Restricted
Box 111
Constitutions and bylaws of county medical societies
1947-1966
Restricted
Box 66
Cortland county multi-phase screening
Undated
Restricted
Box 106
Court cases of individual doctors
1930-1965
Restricted
Box 66
District branches notebook
1945-1951
Restricted
Scope and Contents
Includes maps showing branches, lists attendance at annual meetings, officers, presidents of component county medical societies for each year.
Box 66
District branch meetings
1958-1962
Restricted
Box 163
Doctor draft law
Undated
Restricted
Box 158
Empire State Foundation
1965-1967
Restricted
Box 163
Empire State Medical, Scientific and Educational Foundation
Undated
Restricted
Scope and Contents
Includes reports and correspondence
Box 163
Empire state award in excellence in medical reporting
Undated
Restricted
Box 166
Eye bank
Undated
Restricted
Box 158
Folsom report
1965
Restricted
Box 165
Folsom reports
Undated
Restricted
Box 85
Financial reports
1948-1952
Restricted
Box 160
Fluoridation
Undated
Restricted
Box 166
Fluoridation
Undated
Restricted
Box 160
Dr Gay's Clinic for Asthma
Undated
Restricted
Box 163
Greene County Polio Clinic
Undated
Restricted
Box 164
Health Department, New York City
Undated
Restricted
Box 166
Health Insurance Plan
Undated
Restricted
Box 164
Highland Hospital
Undated
Restricted
Box 166
Hospital review and planning council
1961-1962
Restricted
Box 165
Hospital standards of New York State Department of Social Welfare, proposed
Undated
Restricted
Box 65
Institute of Psychiatry for the Practicing Physician
1962-09-20
Restricted
Biographical / Historical
Held at St. Lawrence Hospital in Ogdensburg, New York
Box 107
Insurance malpractice
1930-1965
Restricted
Box 158
Kerr-Mills Law
1960-1961
Restricted
Box 165
King-Anderson bill
1961
Restricted
Box 162
King-Anderson bill
1962-01-1964
Restricted
Box 162
King-Anderson, American Medical Association
1961
Restricted
Box 163
Lebanon Hospital, Bronx
Undated
Restricted
Box 166
Legal opinions
Undated
Box 65
Licensing of physical therapists
1950-1959
Restricted
Box 167
Loblaw vs. New York State Board of Pharmacy
Undated
Restricted
Box 167
Loyalty oath
Undated
Restricted
Box 165
Massena Hospital
Undated
Restricted
Box 167
Medical administration
Undated
Restricted
Box 81
Medical audits projects
1964-1965
Restricted
Box 166
Medical practice act
Undated
Restricted
Box 158
Medical review program
1963-1966
Restricted
Box 65
Medical school offering physical medicine and rehabilitation courses
1950-1959
Restricted
Box 160
Medical Society of Dutchess County, history
Undated
Restricted
Box 158
Medical Society of Kings County, sesquicentennial, 1822-1972
1972
Restricted
Box 160
Medical Society of Orange County, historical sketch
Undated
Restricted
Box 158
Memoranda
1960-1972
Restricted
Box 164
Motor vehicle, state bureau
Undated
Restricted
Box 162
Narcotic control
Undated
Restricted
Box 167
Narcotics resolution
Undated
Restricted
Box 65
Nassau County Forum on Health and Welfare
Undated
Restrcited
Box 66
Nassau County Health Department
1949-1965
Restricted
Box 163
National Health Council, National Advisory Committee on Local Health Departments
Undated
Restricted
Box 166
National Society for Medical Research
Undated
Restricted
Box 167
Naturopathic
Undated
Restricted
Box 164
New York City mayor
Undated
Restricted
Box 65
New York Congress on Health Quackery
1965-04-07
Restricted
Box 162
New York State Board of Medical Examiners
1952-1959
Restricted
Box 164
New York State Board of Nurse Examiners
1954-1959
Restricted
Box 162
New York State Department of Health
1951-1963
Restricted
Box 163
New York State Education Department (School Health Service Council)
Undated
Restricted
Box 164
New York State joint commission, improvement of care of the patient
Undated
Restricted
Box 164
New York State Joint Hospital Survey and Planning Commission
Undated
Restricted
Box 164
New York State Senate
Undated
Restricted
Box 159
Non-surgical treatment of a cataract
Undated
Restricted
Box 65
Northern New York rehabilitation survey
Undated
Restricted
Box 159
Nursing education
Undated
Restricted
Box 65
Occupational therapy association school kit
Undated
Restricted
Box 65
Operating room mortality
1950-1959
Restricted
Box 159
Osteopathy
Undated
Restricted
Biographical / Historical
Inactive 1962
Box 65
Periodic health examinations
1950-1959
Restricted
Box 167
Physically handicapped award
1953-1957
Restricted
Box 163
Physicians forum
Undated
Restricted
Box 163
Physicians' ownership of pharmacies
Undated
Restricted
Box 167
Polio vaccine
Undated
Restricted
Box 163
Poliomyelitis
Undated
Restricted
Box 162
Pollution, Air
Undated
Restricted
Box 160
Prize essays
1939-1952
Restricted
Box 167
Prize essays
1953-1958
Restricted
Box 66
Programs, scientific, for annual meetings
1943-1971
Restricted
Box 66
Program plan for mental health meeting
1949-10-21
Restricted
Box 66
Programs for the women's auxiliary luncheons
1960-1961
Restricted
Box 163
Psychiatry for the non-psychiatric physician
Undated
Restricted
Box 163
Psychotherapists
Undated
Restricted
Box 165
Radiology
Undated
Restricted
Box 65
Recruitment and publicity program
1950-1959
Restricted
Box 166
Relative value studies reports from Boston
1959-07-18
Restricted
Box 112
Relocation of doctors, inquiries
1948
Restricted
Box 112
Reports on attendance survey of county societies
1951-1952
Restricted
Box 65
Rogers, Slade and Hill, management survey
1950-1959
Restricted
Box 165
School health exams, Senator Mahoney proposal
Undated
Restricted
Box 165
Science Clubs of America
Undated
Restricted
Box 158
Scientific trust
1957-1958
Restricted
Box 165
Scientists of Tomorrow
Undated
Restricted
Box 166
Sears Roebuck Foundation
Undated
Restricted
Box 163
Seneca Falls Hospital
Undated
Restricted
Box 165
Social security
Undated
Restricted
Box 164
Social welfare department
1955-1959
Restricted
Box 167
Socialized medicine
Undated
Restricted
Box 66
Speculatory rating cases, state department of health
1949-1965
Restricted
Box 66
State health department uniform schedule of fees
Undated
Restricted
Box 165
Sterilization
Undated
Restricted
Box 163
Union family medical fund
Undated
Restricted
Box 163
Utica medical and surgical care
Undated
Restricted
Box 112
Veteran's affairs
1945-1947
Restricted
Box 108
Veteran's affairs
1946-1947
Restricted
Box 163
Veteran's Medical Service Plan of New York, Inc.
Undated
Restricted
Box 163
Voluntary health agencies
Undated
Restricted
Box 81
Water and air pollution
1965
Restricted
Box 163
World Medical Association
Undated
Restricted
Series X. Photographs, Tape Recordings, Films and Artifacts
Restricted
Box 20
Tape recordings
Undated
Restricted
Box 40
Photos of John Stearns, John Steel, Tabor B. Reynolds, George Foster Comstock
Undated
Restricted
Box 40
Photos of Dr. Percy G. Waller, Dr. Oliver Austin, Dr. Mary J. Ross
Undated
Restricted
Box 48
Photos
1959-1965
Restrcited
Box 64
Photos of John A. Card and Peter Irving
Undated
Restrcited
Box 62
Printing blocks
Undated
Restricted
Box 63
Embossing seal for "Friends of Medical Research" New York, New York
Undated
Restrcited
Box 112
Movie film and records "Safeguard Your Health" series
Undated
Restricted
Scope and Contents
Eight reels of film and three records.