Main content

Records of the Philadelphia Pediatric Society

Notifications

Held at: Historical Medical Library of The College of Physicians of Philadelphia [Contact Us]19 S. 22nd Street, Philadelphia, PA 19103

This is a finding aid. It is a description of archival material held at the Historical Medical Library of The College of Physicians of Philadelphia. Unless otherwise noted, the materials described below are physically available in their reading room, and not digitally available through the web.

Overview and metadata sections

The Philadelphia Pediatric Society was founded by J. P. Crozer Griffith in 1896. The idea for a pediatric society was formulated at an informal meeting, held in Griffith's office, at which Frederick A. Packard and Edwin E. Graham were present. These three founding members prepared a Constitution and By Laws for a proposed pediatric society; according to the constitution, the object of the society was "the promotion of the study of disease in children in all its branches, by the exhibition of cases, by the reading of papers and the holding of discussions and by the exhibition of pathological specimens and of apparatus bearing upon pediatrics". An official meeting was planned for 22 December 1896 at the College of Physicians on Thirteenth and Locust Streets. At this meeting, the Constitution and By Laws of the Society were accepted, and officers were selected. Griffith was elected to the presidency and presided over the Society's first scientific meeting on 12 January 1897.

On 12 January 1912, the date of its incorporation, the Philadelphia Pediatric Society contained more than two hundred members; by 1920, membership had climbed to over three hundred. In 1914, the Annual Frederick A. Packard Lecture was established in honor of the Society's second president. The Society also established a Biennial Prize Competition; the competition, which was open to physicians in practice for less than six years, was designed to stimulate interest in pediatrics among younger practitioners.

Over the years, the Philadelphia Pediatric Society remained actively involved in important issues affecting pediatrics and public health. The Society is perhaps best known for its Milk Commission, which was established in January 1899 to address rising concerns about the sale of contaminated raw milk. The Commission, consisting of a veterinarian, a chemist, and a bacteriologist who were appointed annually by the president of the Society, sought to establish and maintain high standards for milk production and distribution. The Commission also tried to educate the community and the medical profession about the health benefits derived from the consumption of "Certified Milk". In addition to its influential Milk Commission, the Philadelphia Pediatric Society also actively opposed antivivisection legislation and helped to create a Division ofjChild Hygiene in the State of Pennsylvania.

These records of the Philadelphia Pediatric Society, spanning 1896 to 1956, provide a detailed account of the activities of the Society during its first sixty years. Included in the collection is the original constitution and by laws of the Society, as well as subsequent amendments; minutes from regular meetings, board meetings, and annual business meetings; numerous abstracts and essays, most unpublished, which were delivered at Society meetings; the presidential addresses of ten former presidents of the Society; and records of various committees of the Society, including its Milk Commission. Also present are detailed records of the Society's finances and membership, as well as significant correspondence covering a variety of topics.

Series 1 contains the 1896 constitution and by laws of the Society; included in this volume are the signatures of the founding members. Also present are records documenting changes made to the by laws, including the significant amendments drafted in 1940 and 1950.

Present in Series 2 are detailed records of the meetings held by the Philadelphia Pediatric Society. Best documented are regular stated meetings; included are minutes, programs, and over one hundred abstracts and papers which were presented before the Society between 1917 and 1943. Many of these papers appear to be unpublished, and a few contain photographs (see 1917 October, 1922 June, and 1924 January). The abstracts and papers in Series 2.1 are arranged in three groups according to the way they were divided and indexed in the collection. Present in Series 2.2 are minutes of meetings of the Board of Directors, and Series 2.3 contains the minutes of the Society's annual business meetings.

Included in Series 3 are the presidential addresses of ten former presidents of the Philadelphia Pediatric Society. These addresses were read before the Society at the end of a president's term and served as a summary of the organization's progress during the previous year.

The records of the Milk Commission of the Philadelphia Pediatric Society are contained in Series 4.2. Included is correspondence from committee chairs Paul B. Cassidy, Sherman Little, and Irving J. Wolman, and letters from the Director of the Philadelphia Department of Public Health, Hubley R. Owen. Also contained in Series 4.2 are examples of the Milk Commission's work, including tables of bacteriological counts and fat percentages derived from samples of milk, and correspondence and notes pertaining to the certification of the Wagner Goat Farm in Boyertown,jPennsylvania. Present in Series 4.4 are records of the Committee on Summer Play Schools, containing correspondence and reports written by committee members Howard Childs Carpenter and Myer SolisCohen. The records of the Committee for the Fellowship Award (Series 4.6) include scientific reports from award recipients Alice D. Chenoweth and Elizabeth P. Maris. Also included is a letter of recommendation written by E. B. Krumbhaar.

Series 5 contains financial records of the Society, including account books, treasurer's reports, correspondence concerning investments, four bank books, and a checkbook. The Society's membership records are present in Series 6. Box 12 (Series 6.1) contains a membership file listing the names, addresses, and dates of initiation of active, associate, honorary, and former members. Also present in this series are membership lists, correspondence, and volumes in which dues were recorded. Series 7.1 contains the alphabetically arranged correspondence of John P. Scott. The letters in this series date from Scott's term as secretary of the Society. Included are letters from Society members Emily P. Bacon, Howard Childs Carpenter, John D. Donnelly, Samuel McClintock Hamill, E. B. Krumbhaar, A. Graeme Mitchell, J. C. Gittings, and H. Harris Perlman. Also present is correspondence pertaining to membership issues and the Milk Commission. Folder "P" contains programs and the petition for the charter of the Philadelphia Pediatric Society. Folder "T" contains Treasurer's Reports and information on Tri City Pediatric Meetings.

The letters in Series 7.2 are arranged according to subject. Included is correspondence concerning the Packard Lecture, quarantine and communicable diseases, Tri City Pediatric Meetings, the Society's 25th Anniversary Dinner, the Society's Biennial prize, and the 1933 dinner in honor of four famous pediatricians (Samuel McClintock Hamill, Howard Childs Carpenter, Philip Van Ingen, and Kenneth D. Blackfan).

Of special interest in Series 7.2 are letters pertaining to advertisements for baby foods of questionable quality appearing in Hygeia, a publication of the American Medical Association. Also present is correspondence concerning the controversy over free immunization for children. The Philadelphia Pediatric Society, fearing the establishment of socialized medicine, issued a resolution opposing free immunization; the press harshly criticized the Society for dthis action.

Correspondence concerning the Society's campaign to secure pediatric representation on the board to revise the U. S. Pharmacopeia is present in Series 7.2. Also in this series are letters written in response to the Pediatric Society's resolution opposing the treatment of physicians in Germany, who were being discriminated against according to race and ethnicity. Replies to this resolution, dating from 1933, were sent by notable figures such as Henry T. Rainey from the U. S. House of Representatives, and Pierrepont Moffat, Chief of the State Department's Division of Western European Affairs. Other correspondents represented in Series 7.2 include J. P. Crozier Griffith, Samuel McClintock Hamill, Pennsylvania Commissioner of Health Edward Martin, and the Governor of Pennsylvania, Gifford Pinchot.

Series 7.3 contains miscellaneous correspondence. Present are original incoming letters and copies of outgoing letters, primarily from Society secretaries Howard Childs Carpenter, John D. Donnelly, John P. Scott, James E. Bowman, Aims C. McGuinness, Sherman Little, and F. H. Harvie. Other correspondents in Series 7.3 include Society presidents Samuel McClintock Hamill, Ralph M. Tyson, H. Harris Perlman, A. Graeme Mitchell, J. P. Crozier Griffith, Paul B. Cassidy, and Samuel Goldberg.

Miscellaneous material is contained in Series 8. Series 9 includes the first, second, and third prize essays of the Society's Resident Prize Award of 1956.

The records of the Philadelphia Pediatric Society were deposited with the Historical Collections of the College of Physicians of Philadelphia by the Society on 12 February 1957; the Resident Prize Essays were deposited by the Society on 22 May 1957. Each volume and box in the collection was assigned its own accession number; these accession numbers are listed on the finding aid.

The collection was processed and catalogued in 1992.

Publisher
Historical Medical Library of The College of Physicians of Philadelphia

Collection Inventory

1.1 Constitution and By Laws, 1896-1911.
Box 1
1. Proposed amendments 1907 Feb. 12-1919 Oct., 1907-1919.
Box 1
2. Proposed amendments [ca. 1920] 1934 Oct. 19, 1920-1934.
Box 1
3. Revised by laws 1937 Mar. 9, 1937.
Box 1
4. By laws of other pediatric societies 1940 July, 1940.
Box 1
5. Drafts of revisions of by laws 1941, 1941.
Box 1
6. Proposed amendments and revised by laws 1950 Apr., 1950.
Box 1

1. Minutes, 1896 Dec. 1908 Jan., 1896-1908.
Box 1
2. Minutes, 1908 Feb. 1916 May, 1908-1916.
Box 1
3. Minutes, 1916 June 1928 Dec. [disbound], 1916-1928.
Box 1
4. Minutes, 1929 Jan. 1932 Dec., 1929-1932.
Box 2
5. Minutes, 1933 Jan. 1938 Jan. [disbound], 1933-1938.
Box 2
1. 1920, 1920.
Box 2
2. 1921, 1921.
Box 2
3. 1922, 1922.
Box 2
4. 1923, 1923.
Box 2
5. 1924, 1924.
Box 2
6. 1927, 1927.
Box 2
7. 1928, 1928.
Box 2
8. 1929, 1929.
Box 2
9. 1930, 1930.
Box 2
10. 1931, 1931.
Box 2
11. 1932, 1932.
Box 2
12. 1933, 1933.
Box 2
13. 1934, 1934.
Box 2
14. 1935, 1935.
Box 2
15. 1936, 1936.
Box 2
16. 1937, 1937.
Box 2
17. 1938, 1938.
Box 2
18. 1939, 1939.
Box 2
19. 1940, 1940.
Box 2
20. 1941, 1941.
Box 2
21. 1942, 1942.
Box 2
22. 1943, 1943.
Box 2
23. 1944, 1944.
Box 2
24. 1945, 1945.
Box 2
25. 1946, 1946.
Box 2
26. 1948, 1948.
Box 2
27. 1949, 1949.
Box 2
28. Announcements in Weekly Roster 1915-1917, 1915-1917.
Box 2
29. Printed Cards 1923 Oct. 1951 Jan., 1923-1951.
Box 2
1. Index, undated.
Box 2
2. [n.d.], undated.
Box 2
3. 1917 Apr., 1917.
Box 2
4. 1917 May, 1917.
Box 2
5. 1917 June, 1917.
Box 2
6. 1917 Oct., 1917.
Box 2
7. 1919 Oct., 1919.
Box 2
8. 1920 Apr., 1920.
Box 2
9. 1920 May, 1920.
Box 2
10. 1920 June, 1920.
Box 2
11. 1920 Oct., 1920.
Box 2
12. 1920 Nov., 1920.
Box 2
13. 1921 Jan., 1921.
Box 2
14. 1921 Feb., 1921.
Box 2
15. 1921 Mar., 1921.
Box 2
16. 1921 Apr., 1921.
Box 2
17. 1921 May, 1921.
Box 2
18. 1921 Nov., 1921.
Box 2
19. 1921 Dec., 1921.
Box 3
20. 1922 Jan., 1922.
Box 3
21. 1922 Feb., 1922.
Box 3
22. 1922 Apr., 1922.
Box 3
23. 1922 May, 1922.
Box 3
24. 1922 June, 1922.
Box 3
25. 1923 Jan., 1923.
Box 3
26. 1923 May, 1923.
Box 4
27. 1923 Nov., 1923.
Box 4
28. 1924 Jan., 1924.
Box 4
29. 1925 Feb., 1925.
Box 4
30. 1933 Jan., 1933.
Box 4
31. 1933 Feb., 1933.
Box 4
32. 1933 Mar., 1933.
Box 4
33. 1933 Apr., 1933.
Box 4
34. 1933 May, 1933.
Box 4
35. 1933 Nov., 1933.
Box 4
36. 1933 Dec., 1933.
Box 4
37. 1934 Jan., 1934.
Box 4
38. 1934 Mar., 1934.
Box 4
39. 1934 May, 1934.
Box 4
40. 1934 June, 1934.
Box 4
41. 1934 Oct., 1934.
Box 4
42. 1934 Nov., 1934.
Box 4
43. 1934 Dec., 1934.
Box 4
44. 1935 Jan., 1935.
Box 4
45. 1935 Feb., 1935.
Box 4
46. 1935 Mar., 1935.
Box 4
47. 1935 May, 1935.
Box 4
48. 1935 Nov., 1935.
Box 4
49. 1936 Jan., 1936.
Box 4
50. 1936 Feb., 1936.
Box 5
51. 1936 Mar., 1936.
Box 5
52. 1936 Apr., 1936.
Box 5
53. 1936 May, 1936.
Box 5
54. 1936 Oct., 1936.
Box 5
55. 1936 Nov., 1936.
Box 5
56. 1937 Jan., 1937.
Box 5
57. 1937 Feb., 1937.
Box 5
58. 1937 Mar., 1937.
Box 5
59. 1938 Feb., 1938.
Box 5
60. 1938 Mar., 1938.
Box 5
61. 1938 Apr., 1938.
Box 5
62. 1938 May, 1938.
Box 5
63. 1938 Oct., 1938.
Box 5
64. 1938 Nov., 1938.
Box 5
65. 1938 Dec., 1938.
Box 5
66. [ca. 1938], circa 1938.
Box 5
67. 1939 Jan., 1939.
Box 5
68. 1939 Mar., 1939.
Box 6
69. 1939 Oct., 1939.
Box 6
70. 1939 Nov., 1939.
Box 6
71. 1939 Dec., 1939.
Box 6
72. 1940 Jan., 1940.
Box 6
73. 1940 Feb., 1940.
Box 6
74. 1940 Mar., 1940.
Box 6
75. 1940 Apr., 1940.
Box 6
76. 1940 May, 1940.
Box 6
77. 1940 Oct., 1940.
Box 6
78. 1940 Dec., 1940.
Box 6
79. 1941 Mar., 1941.
Box 6
80. 1941 Apr., 1941.
Box 6
81. 1941 May, 1941.
Box 6
82. 1941 Oct., 1941.
Box 6
83. 1941 Nov., 1941.
Box 6
84. 1941 Dec., 1941.
Box 6
85. 1942 Jan., 1942.
Box 6
86. 1942 Feb., 1942.
Box 6
87. 1942 Mar., 1942.
Box 6
88. 1942 May, 1942.
Box 6
89. 1942 Oct., 1942.
Box 6
90. 1943 Jan., 1943.
Box 6
1. Index, undated.
Box 6
2. [n.d.], undated.
Box 6
3. 1929 Oct., 1929.
Box 6
4. 1929 Nov., 1929.
Box 6
5. 1929 Dec., 1929.
Box 6
6. 1930 Jan., 1930.
Box 6
7. 1930 Mar., 1930.
Box 6
8. 1930 May, 1930.
Box 6
9. 1930 June, 1930.
Box 6
10. 1930 Nov., 1930.
Box 6
11. 1930 Dec., 1930.
Box 6
12. 1931 Jan., 1931.
Box 6
13. 1931 Feb., 1931.
Box 6
14. 1931 Apr., 1931.
Box 6
15. 1931 May, 1931.
Box 6
16. 1931 Nov., 1931.
Box 6
17. 1931 Dec., 1931.
Box 6
18. 1932 Jan., 1932.
Box 6
19. 1932 Apr., 1932.
Box 6
20. 1932 May, 1932.
Box 6
21. 1939 Nov., 1939.
Box 6
22. 1941 Jan., 1941.
Box 6
23. 1942 Oct., 1942.
Box 6
1. 1917 Jan., 1917.
Box 7
2. 1917 Mar., 1917.
Box 7
3. 1917 Apr., 1917.
Box 7
4. 1917 May, 1917.
Box 7
5. 1919 Oct., 1919.
Box 7
6. 1920 Mar., 1920.
Box 7
7. 1920 Apr., 1920.
Box 7
8. 1920 May, 1920.
Box 7
9. 1920 June, 1920.
Box 7
10. 1920 Oct., 1920.
Box 7
11. 1920 Nov., 1920.
Box 7
12. 1920 Dec., 1920.
Box 7
13. 1921 Jan., 1921.
Box 7
14. 1932 Dec., 1932.
Box 7
1. 1912 Jan. 1919 Dec., 1912-1919.
Box 8
2. 1920 Jan. 1924 Dec., 1920-1924.
Box 8
3. 1925 Jan. 1932 Dec., 1925-1932.
Box 8
4. 1938 Jan. 1947 Jan., 1938-1947.
Box 9
1. 1934 Nov., 1934.
Box 9
2. 1936 Jan., 1936.
Box 9
3. 1936 Mar., 1936.
Box 9
4. 1937 Jan., 1937.
Box 9
5. 1939 Jan., 1939.
Box 9
6. 1940 Jan., 1940.
Box 9
7. 1941 Jan., 1941.
Box 9

1. John F. Sinclair 1917 Jan., 1917.
Box 9
2. Ralph M. Tyson 1931 Jan., 1931.
Box 9
3. John D. Donnelly 1936 Jan., 1936.
Box 9
4. H. Harris Perlman 1937 Jan., 1937.
Box 9
5. Samuel Goldberg 1940 Jan., 1940.
Box 9
6. Pascal F. Lucchesi 1941 Jan., 1941.
Box 9
7. Philip S. Barba 1942 Jan., 1942.
Box 9
8. Paul B. Cassidy 1942 Dec., 1942.
Box 9
9. Theodore Wilder 1944 Jan., 1944.
Box 9
10. Carl C. Fischer 1945 Feb., 1945.
Box 9

4.1 Lists of Committee Members 1919-1949, 1919-1949.
Box 9
1. Annual Reports 1902-1942, 1902-1942.
Box 9
2. "The Standards and Work of the Philadelphia Pediatric Society's Milk Commission" [pamphlet] 1907 Apr., 1907.
Box 9
3. A Report to Herbert C. Hoover from the Milk Committee of the U. S. Food Administration [pamphlet] 1918, 1918.
Box 9
4. Correspondence 1920 Mar. 9-1949 Feb. 22, 1920-1949.
Box 9
5. Abstracts and Papers 1920 Nov. 1940 Mar. 20, 1920-1940.
Box 9
6. Minutes [ca. 1932] 1941 Feb. 5, 1932-1941.
Box 9
7. Joint Annual Conferences of the American Association of Medical Milk Commissions and Certified Milk Producers of America Minutes and Programs 1936 May 1938 June, 1936-1938.
Box 9
8. Bacteriological Counts and Fat Percentages 1940 Sept. 1942 Apr., 1940-1942.
Box 9
9. Farm Certification 1949 Nov. 1-1950 Mar. 4, 1949-1950.
Box 9
10. Miscellaneous 1921 Feb. 15-1949, 1921-1949.
Box 9
1. Correspondence 1920 Jan. 30-1950 Nov. 16, 1920-1950.
Box 9
2. Reports 1920 Mar. 18-1927, 1920-1927.
Box 10
3. Survey 1938, 1938.
Box 10
1. Reprints 1932-1936 Apr., 1932-1936.
Box 10
2. Reports 1936 June 16-1939 Jan. 17, 1936-1939.
Box 10
3. Correspondence 1936 July 3-Dec. 19, 1936.
Box 10
1. Correspondence 1935 Jan. 23-1948 Aug. 25, 1935-1948.
Box 10
2. Miscellaneous 1937 Sept. 28-1939 Feb. 21, 1937-1939.
Box 10
1. Scientific Reports 1937 Feb. 16-1939 Jan. 17, 1937-1939.
Box 10
2. Correspondence 1937 July 27-1942 Mar. 13, 1937-1942.
Box 10
3. Ads and Applications 1938 Feb. 26-1939 Feb. 11, 1938-1939.
Box 10
4. Committee Report 1938 Apr. 15, 1938.
Box 10
4.7 Miscellaneous Committee Reports 1921 Feb. 18-1940 Jan. 8, 1921-1940.
Box 10

1. 1908 Jan. 1924 Dec., 1908-1924.
Box 11
2. 1925 Jan. 1942 Jan., 1925-1942.
Box 11
3. 1942 Jan. Dec., 1942.
Box 11
1. 1919, 1919.
Box 11
2. 1920, 1920.
Box 11
3. 1928, 1928.
Box 11
4. 1932, 1932.
Box 11
5. 1938, 1938.
Box 11
6. 1940, 1940.
Box 11
7. 1941, 1941.
Box 11
8. 1943, 1943.
Box 11
9. 1944, 1944.
Box 11
10. 1945, 1945.
Box 11
1. Correspondence 1920 Jan. 28-1944 Feb. 10, 1920-1944.
Box 11
2. Bankbooks 1923-1941, 1923-1941.
Box 11
3. Checkbook 1936-1940, 1936-1940.
Box 11

6.1 Membership Files, undated.
Box 12
1. 1907-1922, 1907-1922.
Box 13
2. 1923-1925, 1923-1925.
Box 13
3. 1925-1929, 1925-1929.
Box 13
4. 1930-1935, 1930-1935.
Box 13
5. Summary of unpaid dues 1940 Feb. 1, 1940.
Box 13
6. 1942-1943, 1942-1943.
Box 13
1. [n.d.], undated.
Box 13
2. [ca. 1916], circa 1916.
Box 13
3. 1919 July 9, 1919.
Box 13
4. 1922 Dec., 1922.
Box 13
5. 1928-1929, 1928-1929.
Box 13
6. 1937 Aug. 1, 1937.
Box 13
7. 1938, 1938.
Box 13
8. 1939 Mar., 1939.
Box 13
9. 1941 May, 1941.
Box 13
10. Society for Pediatric Research 1945 Feb. 19, 1945.
Box 13
1. 1919, 1919.
Box 13
2. 1920, 1920.
Box 13
3. 1921, 1921.
Box 13
4. 1922-1924, 1922-1924.
Box 13
5. 1929, 1929.
Box 13
6. 1930, 1930.
Box 13
7. 1931, 1931.
Box 13
8. 1932, 1932.
Box 13
9. 1933, 1933.
Box 13
10. 1934, 1934.
Box 13
11. 1935, 1935.
Box 13
12. 1936, 1936.
Box 13
13. 1937, 1937.
Box 13
14. 1938, 1938.
Box 13
15. 1939, 1939.
Box 13
16. 1940, 1940.
Box 14
17. 1941, 1941.
Box 14
18. 1942, 1942.
Box 14
19. 1943, 1943.
Box 14
20. 1944, 1944.
Box 14
21. 1945, 1945.
Box 14
22. 1949, 1949.
Box 14
23. 1950, 1950.
Box 14
1. Membership Survey 1939 Summer, 1939.
Box 14
2. Membership Questionnaires Active Members 1942, 1942.
Box 14
3. Membership Questionnaires Associate Members 1942, 1942.
Box 14
4. Applications [ca. 1944-1946], circa 1944-1946 Box Ser.
Box 14

1. "B", 1922-1928.
Box 15
2. "C", 1922-1928.
Box 15
3. "D", 1922-1928.
Box 15
4. "E", 1922-1928.
Box 15
5. "F", 1922-1928.
Box 15
6. "G", 1922-1928.
Box 15
7. "H", 1922-1928.
Box 15
8. "I J", 1922-1928.
Box 15
9. "K", 1922-1928.
Box 15
10. "L", 1922-1928.
Box 15
11. "M", 1922-1928.
Box 15
12. "N O", 1922-1928.
Box 15
13. "P Q", 1922-1928.
Box 15
14. "R", 1922-1928.
Box 15
15. "S", 1922-1928.
Box 15
16. "T", 1922-1928.
Box 15
17. "U V", 1922-1928.
Box 15
18. "W", 1922-1928.
Box 15
19. "Y", 1922-1928.
Box 15
20. Miscellaneous, 1922-1928.
Box 15
1. Packard Lecture 1920 Feb. 3-1949 Oct. 6, 1920-1949.
Box 15
2. Quarantine and communicable diseases 1920 Oct. 14-1945 Dec. 3, 1920-1945.
Box 15
3. Tri City Pediatric Meetings 1921 Feb. 17-1937 Aug. 7, 1921-1937.
Box 15
4. 25th Anniversary Dinner 1922 Oct. 4-9, 1922.
Box 15
5. Baby Food Ads in Hygeia 1923 May 9-Nov. 22, 1923.
Box 16
6. Biennial Prize 1929 Dec. 9-[ca. 1933], 1929-1933.
Box 16
7. Controversy over Free Immunization With clippings 1932 Dec. 14-1934 Dec. 5, 1932-1934.
Box 16
8. Revision of U. S. Pharmacopeia With "Summary of Events" 1933 Jan. 17-Nov. 13, 1933.
Box 16
9. Dinner in Honor of Samuel McClintock Hamill, Howard Childs Carpenter, Philip Van Ingen, and Kenneth D. Blackfan 1933 Apr. 25-May 18, 1933.
Box 16
10. Treatment of physicians in Germany 1933 June 26-29, 1933.
Box 16
11. Planning for monthly meetings 1949 Oct. 1950 May, 1949-1950.
Box 16
1. 1911-1912, 1911-1912.
Box 16
2. 1919, 1919.
Box 16
3. 1920, 1920.
Box 16
4. 1921, 1921.
Box 16
5. 1923, 1923.
Box 16
6. 1929, 1929.
Box 16
7. 1931, 1931.
Box 16
8. 1932, 1932.
Box 16
9. 1933, 1933.
Box 16
10. 1934, 1934.
Box 16
11. 1935, 1935.
Box 16
12. 1936, 1936.
Box 16
13. 1937, 1937.
Box 16
14. 1938, 1938.
Box 16
15. 1939, 1939.
Box 16
16. 1940, 1940.
Box 16
17. 1941, 1941.
Box 17
18. 1942, 1942.
Box 17
19. 1943, 1943.
Box 17
20. 1944, 1944.
Box 17
21. 1945, 1945.
Box 17
22. 1949-1950, 1949-1950.
Box 17

1. Reports and resolutions 1909-1938, 1909-1938.
Box 17
2. Printed material 1911-1950, 1911-1950.
Box 17
3. Bills and receipts 1919-1948, 1919-1948.
Box 17
4. Case reports 1920-1923, [n.d.], 1920-1923.
Box 17
5. Materials on parenteral therapy 1938, 1938.
Box 17
Series 9 RESIDENT PRIZE AWARD ESSAYS 1956, 1956.
Box 17

Print, Suggest