Manuscript Group 826, Academy of Medicine of New Jersey, Archives, 1775 – 1961

MG
826


ACADEMY
OF MEDICINE OF NEW JERSEY


Archives,
1775-1961


 


Finding
Aid


 


 



New
Jersey Historical Society


Manuscript
Collection


 


 


 


 Processed by:      
Erika Gorder


                            
Susan Chore


                            
1997-1998




 


Introduction


 


The archives of the
Academy of Medicine of New Jersey span the years 1775 to 1961 and
total 16.0 linear feet.  The collection was processed as
part of a National Historical Publications and Records Commission
grant project (1997-1998) to arrange, describe and catalogue

Archives

Documents, Manuscripts, Maps, & Photographs’s health care and social
welfare-related manuscript collections.

Physicians’
papers originally grouped by format (e.g. casebooks, student
notes, etc.) have been reorganized to reflect provenance.


 


Provenance


 


Gift of the Academy of Medicine of New
Jersey, 1973.


 


 


Organizational
History


 


The Academy of
Medicine of New Jersey, originally known as the Academy of
Medicine of Northern New Jersey, was founded in 1911 for
“the advancement of the science and art of medicine, the
maintenance of a medical library, [and] the promotion of Public
Health and medical education.”  Dr. Edward J. Ill was
elected the first president of the organization; Dr. Wells P.
Eagleton and Dr. Thomas N. Gray, vice presidents; and Dr. Julius
Levy, secretary.  Other officers were Drs. Elbert A.
Sherman, Edward W. Sprague and H.J. Wallhauser.  Members met
at a rented space in the Wiss building on Broad Street in Newark. 


One of the early
goals of the Academy was the encouragement of medical
specialization.  Specialty meeting sections were organized
to provide a forum for the exchange of ideas and information. 
Specialty sections over the years included:  surgery,
otolaryngology, obstetrics and gynecology, orthopedic surgery,
urology, ophthalmology, anesthesiology, plastic surgery,
neurologic surgery and proctology.


In 1916, the
Academy moved its meetings to the Department of Health building
on Plane and William Streets in Newark.  In 1921, the
Academy purchased and moved to a mansion at 91 Lincoln Park in
Newark, where renovations included the addition of an auditorium. 
In 1930, a library and reading room opened on the first floor. 
The library, open to non-members, was closely associated with the
Newark Public Library.


The Edward J. Ill
Award was established in 1939 to honor physicians for public and
professional service.  In 1945, dentists were accepted into
the Academy as associate fellows.


In the late 1940s,
Graduate Week was established, providing clinics, exhibits, panel
discussions, demonstrations, lectures and courses on the latest
medical advances for members, with the assistance and
participation of local hospitals and medical schools.  In
1952, the Academy’s name was officially changed from the
Academy of Medicine of Northern New Jersey to the Academy of
Medicine of New Jersey.  In April, 1959, the Academy moved
its headquarters to property on Belleville Avenue in Bloomfield,
N.J.





 


Collection
Description


 


The archives of the Academy of Medicine of
New Jersey consist of four distinct sub-groups:


 


I.  
Records of the Academy of Medicine of New Jersey, 1880-1963


II.
Records of the New Jersey State Commission on National
Defense,


Medical
Section, 1916-1919


III.
 Records of New Jersey Organizations, 1856-1962


IV.
Physicians’ Papers, 1775-1936


 


The collection
includes minutes, reports, correspondence, membership lists,
physicians’ ledgers, daybooks, and casebooks, medical
student notes, property records, speeches, card files,
photographs, financial records, printed materials, drawings and
ephemera.


 


 


I.  Records of the Academy of
Medicine of New Jersey, 1880-1968.


 


Records document
the organization’s founding, structure, mission, membership
and activities, including regular and medical specialty section
meetings, lectures, and post-graduate education programs.  Includes
minutes, annual reports, committee reports, minutes and reports
of medical specialty meeting sections, speeches, monthly
programs, treasurer’s reports, financial records, membership
lists, and lists of members who served in World War I.  Minutes
include presentations and discussions of unusual patient cases. 


Also documented is
the AMNJ’s affiliation with the Newark Public Library and
the formation, collections, maintenance and usage of their own
medical library.  Includes records of the Medical Library
Association of Newark (1880, 1905-1921), whose collection was
transferred to the AMNJ in 1921:  its constitution,
correspondence with the Free Public Library of Newark, pamphlets,
membership applications, and an annual report (1907).


Also of note: 
programs and correspondence of Graduate Week, a program of
clinics, operations, exhibits, panel discussions, lectures, and
courses on recent advances in diagnosis and treatment sponsored
by the AMNJ.  Also, press releases, invitations, and summary
reports.


Historical
information includes lists of presidents, anniversary programs
and addresses, newspaper clippings, presidential addresses, and
the 50th anniversary issue of the AMNJ Bulletin which
contains articles on New Jersey medical history.


 


 


II. Records of the New Jersey State
Commission on National Defense, Medical Section,


1916-1919.


 


         
Documents the recruiting of New Jersey physicians for service in
the Medical Reserve Corps and Volunteer Medical Service Corps
during World War I.  Includes:  correspondence of the
chairman, Dr. Gordon Kimball Dickinson, lists of commissioned
physicians, and government reports and circulars.  Correspondence
and documents of the Committee of American Physicians for
Preparedness, Council of National Defense, and the American Red
Cross.  Red Cross documents include an official directory
and correspondence concerning the ambulance corps and the
assignment of Lt. S.J. Quigley.


         
Of special note is a County Medical Census of New Jersey
physicians, which includes name, age, address, place of birth,
marital status, children, hospital affiliation, staff position,
specialty, and reason for exemption, if any.


 


 


III.
  Records of New Jersey Organizations, 1856-1962.


 


    
Includes records of New Jersey-based organizations, primarily
medical societies.  Correspondence, treasurer’s reports
and financial records, 1947-1962, of the Essex County
Pathological & Anatomical Society, primarily relating to the
Society’s dissolution.  By-laws and Minutes of the
Essex Medical Union, 1859-1878, include presentations of unusual
cases; among the members were prominent Essex County physicians
Stephen Wickes, Edward A. Pierson, and J. Henry Clark.


Minutes of the New
Jersey Academy of Medicine, 1874-76, 1878-79, include the by-laws
and constitution, as well as presentations of patient cases and
pathological specimens.  Minutes of the Newark Medical
Association, 1856-1892, also include presentations of interesting
cases.  Members included:  Drs. Gabriel Grant, A.W.
Woodhull, John J.H. Love, R.W. Clark, William H. White, P.V.
Hewlett, Augustus W. McDowell, J.D. Osborne, Charles Kipp, J.
Henry Clark, and Arch Mercer.  Also, minutes, 1916-1924, of
the Physicians’ Club of Newark.


         
Also, a St. James Hospital (Newark, N.J.) book of registry,
1900-1901, and the minutes of the Y.M.C.A. of Hackettstown, N.J.,
1867-1868, which include its constitution, minutes of the first
meeting, and poetry and songs.


 


 


IV:  Physicians’ Papers,
1775-1936. 


 


    
Includes the medical ledgers, casebooks, student notebooks,
pharmacopoeias and writings of over twenty practitioners.  Of
interest are notes on the medical lectures of Prof. T. Gaillard
Thomas on obstetrics/gynecology, which include over forty case
studies.  The student notebooks and casebooks, 1843-1870, of
Alex Dougherty, Jr. include midwifery and general cases he
attended to as a student and licensed physician.  The
casebook of Dr. J. Henry Clark, who examined returning Civil War
soldiers (including Dr. Augustus W. McDowell), also includes
medical ephemera from the late nineteenth century and notes on
clinical practice.  Another notebook of Dr. Clark’s
details the effects of alcohol and promotes temperance.


         
The student notebooks, 1823, of Dr. J.G. Goble, include
descriptions of the plague, dysentery, pertussis, otitis,
erysipelas, peritonitis, gout, typhus fever, scrofula, dropsey,
smallpox, worms, and poisoning.  Other lecture notes discuss
obstetrics, conception, labor, and menstruation.


    
The papers, 1892-1936, of Dr. John F. Hagerty include his
writings and speeches on obstetrical cases, surgical specialties,
scarlet fever, kidney disease, common problems in dentistry and
surgery, and goiters.  Scrapbooks contain correspondence and
printed materials concerning his career, the Academy of Medicine
of New Jersey, St. Michael’s Hospital (Newark) and other
local hospitals, the Medical Society of New Jersey, and the Essex
County Medical Society.


Also of note: 
Dr. John J.H. Love’s student notes on surgery, 1898-1899;
Dr. Charles Ill’s notes on cesarean section and
gynecological surgery, and a record of goiter cases, 1931-1936;
Addison W. Woodhull’s casebooks and diary, 1853-1871; and
gastrointestinal instructional materials of Lewis G. Cole, ca.
1932.


    




MG
826


Academy
of Medicine of New Jersey


Archives,
1775-1961


CONTAINER
LIST


 


 


Box   Folder
           
Title                                                                             
Dates


    


I. ACADEMY OF MEDICINE OF NEW JERSEY RECORDS


 


1           
1        Minutes               
                                                                 
1911-1915


             
2           
“                                                                                        
1911-1912


             
3           
“                                                                                        
1912


             
4           
“                                                                                        
1913-1914


             
5           
“                                                                                        
1915-1916


             
6           
“                                                                                        
1917-1918


             
7            
“                                                                                        
1919-1920


             
8           
“                                                                                        
1921-1922


             
9           
“                                                                                        
1923-1924


             
10          “                                                                                        
1925-1926


             
11          “                                                                                        
1927-1929


             
12          “                                                                                        
1932-1933


         
13          “                                                                                        
1933-1937


             
14          “                                                                                        
1937-1943


             
15          “                                                                                        
1944-1945


             


2           
1        Minutes                                                                                 
1944-1945


             
2           
“                                                                                        
1946


             
3           
“                                                                                        
1947-1948


             
4           
“                                                                                        
1948


             
5           
“                                                                                        
1949-1950


             
6           
“                                                                                        
1950-1951


             
7           
“                                                                                        
1951-1958


8      
Council Minutes                                                                    
1951-1952


             
9           
“                                                                                        
1952-1953


             
10          “                                                                                        
1953-1955


             
11          “                                                                                        
1955-1957


             
12          “                                                                                        
1957-1959


             
13      Minutes                                                                                 
1959                    
                            


                       
Sections and Committees:


                            
Eye, Ear, Nose and Throat Section:


             
14              
Minutes                                                                        
1928-1932


             
15                   
“                                                                              
1929-1931          


 





Box   Folder
           
Title                                                                   
         
Dates


 


                       
Sections and Committees:


                            
Eye, Ear, Nose and Throat Section:


3           
1                
Minutes                                                                        
1932-1936


             
2        Surgery Section:
Minutes                                                       
1911-1932


             
3        Medicine and
Pediatrics Section: Minutes                             
1932-1939


             
4        Reports                                                                                  
1932-1933


             
5           
“                                                                                        
1947-1948


             
6           
“                                                                                        
1948-1949


             
7           
“                                                                                        
1949-1950


             
8           
“                                                                                        
1949-1950


             
9           
“                                                                                        
1949-1950


             
10          “                                                                                        
1950-1951


             
11          “       
                                                                                
1951-1952


             
12          “                                                                                        
1952-1953


             
13          “                                                                                        
1953-1954


             
14          “                                                                                        
1954-1955


             
15          “                                                                                        
1955-1956


             
16          “                                                                                        
1955-1956


             
17          “                                                                                        
1956-1957


             


4           
1        Reports                                                                                  
1956-1957


             
2           
“                                                                                        
1957-1958


             
3           
“                                                                                        
1957-1958


             
4        New Sections                                                                        
1950-1952


             
5        Schedule of Meetings                                                                 
1952-1953


             
6                     
“                                                                              
1953-1954      


             
7                     
“                                                                              
1954-1955


             
8        Official Ballots                                                                           
1914-1946


             
9                
“                                                                                   
1948-1954


                       
Library:


             
10          Contributions                                                                    
n.d.


 


                       
Library:


5           
1           
Committee Reports                                                           
1925-1933


             
2           
Committee Minutes                                                          
1927-1935


             
3           
Committee Minutes, Reports                                            
1934-1945


             
4           
Committee Correspondence                                             
1938-1940 


             
5           
Committee Minutes, Reports                                            
1938-1942


             
6           
Supplemental Reports                                                       
1938-1942


             
7           
Committee Correspondence, Reports                               
1940-1942          
             
8           
Committee Reports                                                           
1951-1954


             
9           
Bibliography: Essex County Medical     Authors                    
ca. 1953


             
10          Quarterly
Bulletin Editorial Committee Correspondence  1952


             
11          Medical
Library Association of Newark                                
1880, 1905-1921


             
12          Materials
re Tributes to Dr. Charles Kipp                        
1931, ca. 1942


                                
Dr. Edward Ill


Box   Folder
           
Title                                                                             
Dates


 


                       
Library:


5           
13          Newark
Public Library: Correspondence, Agreement       
1921, 1939-1944


             
14          Newark
Public Library: Correspondence                          
1946


             
15          Newark
Public Library: Correspondence,                         
1948, 1952, & 1954


                                
History of Relationship with AMNJ


             
16          Reports,
Financial, Miscellaneous                                         
1950-1953


             
17          Accession
Book                                                                
1939-1943


 


6           
1           
Accounts Ledger                                                               
1905-1923


             
2           
Account Book                                                                  
1947-1953


             
3        Constitution &
By-laws                                                         
1911-1954 & n.d.    


 


7           
1        Financial Statements                                                                  
1922-1941


             
2                     
“                                                                              
1926-1933          
             
3                     
“                                                                              
1939-1942


             
4                     
“                                                                              
1943-1946


             
5        Treasurer’s
Reports                                                               
1948-1949


             
6                     
“                                                                              
1949-1951


             
7                     
“                                                                              
1951-1952


             
8                     
“                                                                              
1952-1953


             
9                     
“                                                                              
1953-1957


             
10      Appraisals: Furniture, Surgical
Instruments    and Art                
1931-1949


             
11      Purchase of Bloomfield, N.J.
Property                                  
1958-1959


             
12      Purchase & Sale of East
Orange, N.J. Property                    
1957-1959


             
13      Financial Assets                                                                    
1928-1941          


             
14      Building & House Committee                                               
1939-1941


             
15                        
“                                                                         
1942-1959


 


8           
1        Dues & Account
Ledger                                                        
1922-1936


             
2        Dues Ledger                                                                          
1937-1949


             
3        Expenses Ledger                                                                   
1941-1947


             
4        Paid Bills                                                                               
1942-1953


 


                       
Membership:


9           
1           
Members List                                                                    
1913-1956


             
2           
WWI Service List                                                              
1917-1919


             
3           
Resignations                                                                     
1915-1917


             
4           
Subscriptions for New Building                                        
1919-1920


             
5           
Deceased Members’ Information Cards, C-F                    
1911-1947 


             
6           
Deceased Members’ Information Cards, H-P                   
1911-1947


             
7           
Rosters                                                                              
1948


             
8           
Applications                                                                     
ca. 1911


             
9           
Applications and Ballots                                                       
1915-1933


             
10          Applications                                                                     
1940-1941


             
11                   
“                                                                              
n.d.


             
12          Applications
and Correspondence                                    
ca. 1954


Box   Folder
           
Title                                                                             
Dates


                  


10         
1        Programs                                                                               
1917-1919


             
2           
“                                                                                        
1920-1921


             
3           
“                                                                                        
1922


             
4           
“                                                                                        
1923


             
5           
“                                                                                        
1924


             
6           
“                                                                                        
1925


             
7           
“                                                                                        
1926


             
8           
“                                                                                        
1927-1928


             
9           
“                                                                                        
1929-1930


             
10          “                                                                                        
1931


             
11          “                                                                                        
1932


             
12          “                                                                                        
1933


             
13          “                                                                                        
1934


             
14          “                                                                                        
1935


             
15          “                                                                                        
1936-1937


             
16          “                                                                                        
1937-1938


             
17          “                                                                                        
1938-1939


 


                       
Graduate Week:


11         
1           
Program and Correspondence                                           
1950


             
2           
Programs                                                                           
1950


             
3           
Correspondence and Notes                                               
1950


             
4           
Programs and Program Requests                                      
1950-1951


             
5           
General Materials                                                             
1950-1953


             
6           
Planning and Programs                                                     
1953


             
7           
Preliminary Programs                                                        
1953


             
8           
Film and Exhibit Committee                                            
1953


             
8a      Graduate Course in Industrial
Medicine & Hygiene              
1943


             
9        President/Secretary:
Correspondence                                   
1914-1954 & n.d.


             
10      President: Royal A. Schaaf:
Correspondence                         
1944


         
11      President: Stuart Z. Hawkes:
Correspondence                           
1961


         
12      Printed Materials: Invitations,
etc.                                             
1914-1938


         
13      Printed Materials: Clippings,
History                                         
1924-1927


             
14      Photograph: Library Reading Room                                      
ca. 1935


             
15      Tribute to Dr. Edgar Ill                                                         
n.d.


 


12                   
Historical Information:


             
1           
List of Presidents                                                              
1931


             
2           
Printed Materials: 30th anniversary program,
clippings,     1920-1953


                                
presidential address, 25th    anniversary
address


             
3           
Speeches, Correspondence                                               
1943-1968


             
4           
30th and 50th Anniversary Materials,
Circulars                       
1920-1961


             
5           
Sprague Data on Academies of Medicine in U.S.                  
1939-1941


             
6        Statistical Data                                                                           
1917-1945


 


 


Box   Folder
           
Title                                                                             
Dates


 


13         
1        Visitors registers                                                                    
1920-1937


         
2                
“                                                                                   
1938-1949


 


II. N.J. STATE COMMITTEE ON NATIONAL
DEFENSE, MEDICAL SECTION:


 


                  
Chairman’s Correspondence: (Dr. Gordon Kimball Dickinson)


14         
1        Committee of American
Physicians for Preparedness           
1916-1917


             
2        Chairman’s
Correspondence                                                  
1917


         
3           
Oral Unit (Dentistry)                                                             
1917


             
4           
Red Cross Ambulance/ Lt. S.J. Quigley                                
1917               
                  
5           
First Aid/Red Cross Assistants                                        
1917          


             
6           
Board of Experts                                                              
1917


             
7           
Medical Student Exemptions                                            
1917


             
8           
Hospital Unit, Surgeon General                                        
1917


             
9           
Resolutions, Medical Draft                                                    
1917


             
10          American
Red Cross                                                         
1917-1918


             
11          American
Red Cross Ambulance/Lt. S.J. Quigley                 
1917-1918


             
12          Commissioned
Physicians                                                 
1917-1918


             
13      Chairman’s Correspondence                                                  
Jan.-Apr. 1918


             
14                   
“                                                                              
May-July 1918


             
15          County
Auxiliary Committees                                           
Jan.-July 1918


             
16      Chairman’s Correspondence                                                  
Aug.1918-1919


         
17      County Medical Societies:
Resolutions                                  
1917


         
18      Lists and Notices                                                                   
n.d.


         
19      Printed Materials                                                                   
1917-18


         
20      County Auxiliary Committees                                               
Jan. 1918


         
21                        
“                                                                         
1917-1918


         
22                        
“                                                                         
n.d.


         
23      State Committee for the National
Defense/Red Cross         
1917


                       
State Committee


         
24      American Red Cross Ambulance Co.
34 (Hudson County)        
ca. 1917-1919


         
25      Commissioned Physicians Lists                                             
1917-1918


         
26      Committee of American Physicians                                       
1916-1917


         
27      Physicians’ Classification
Forms (Trenton)                                
ca. 1916-1919


 


15         
1        World War I
Newspapers Clippings                                       
1917


         
2        New Jersey Medical
Census: Correspondence and Lists             
1917-1918


         
3        New Jersey Medical
Census: Lists                                              
ca. 1917


         
4        County Medical
Census: Forms and other Printed Materials  ca. 1917-1918


         
5        County Medical
Census: Correspondence                             
May-June 1918


         
6        County Medical Census                                                         
1918-1919


    


                       
Hudson County Medical Census:


             
7           
Lists                                                                                  
ca. 1918


         
8           
Class A  (Eligible and Volunteers)                                        
ca. 1918


         
9           
Class B(a) (No Exemption “ready to go”)                        
ca. 1918


Box   Folder
           
Title                                                                             
Dates


 


                       
Hudson County Medical Census:


15         
10          Class
B(b) & B(c) (No Exemption, Deferred)                       
ca. 1918


             
11          Class
C(a) & (b) (Claiming Exemption)                                 
ca. 1918


         
12          Class
C(c) & (d) (Claiming Exemption)                                 
ca. 1918


         
13          Class
C(e) & E (Claiming Exemption/over 55)                
ca. 1918


         
14      County Medical Census:
Miscellaneous                                     
1918


         
15          Atlantic
and Bergen Counties                                           
1918


         
16          Burlington
through Hunterdon Counties                          
1918


         
17          Mercer
through Warren Counties                                      
ca. 1918


         
18          Correspondence                                                                
1918-1919


         
19          Medical
Officers Reserve Corps. Eligibles                       
ca. 1918


         
20                                      
“                                                           
ca. 1918


         
21          Medical
Officers Reserve Corps. Letters of                           
1917-1918


                            
Recommendation


 


16         
1           
Medical Census Information Cards,  New                        
1918


Jersey
Counties, A-M   


 


17         
1           
Medical Census Information Cards,  New                        
1918


Jersey
Counties, N-W   


 


III.  ORGANIZATIONS


 


                       
Essex County Pathological & Anatomical Society:


18         
1           
Financial/Bank Records                                                        
1947-1955


         
2                          
“                                                                         
1956-1962


         
3           
Society Dissolution Materials                                           
1962-1968


 


4      
Essex Medical Union: Proceedings/Meetings                       
1859-1878


         
5        Essex Medical Union:
Constitution & By-laws                          
n.d.


         
6        Physicians’ Club
of Newark: Minutes                                    
1916-1924


 


19         
1        St. James Hospital,
Newark, N.J.: First Book of Registry      
1900-1901


         
2        Y.M.C.A. of
Hackettstown, N.J.: Minutes                            
1867-1868


 


20 (BOS)         
New Jersey Academy of Medicine: Minutes                          
1874-76, 1878-79


 


21 (BOS)              
Newark Medical Association:  Minutes                                      
1856-1884


    


22 (BOS)              
Newark Medical Association:  Minutes                                      
1885-1892, 1915


         




Box   Folder
           
Title                                                                             
Dates


 


IV: PHYSICIANS


 


23 (BOS)              
Dr. J. Henry Clark: Ledger                                                     
1887-1900


 


24         
1        Dr. J. Henry Clark,
Medical Examiner, New York, N.Y.:      1865-1900


                       
Casebook


 


25 (BOS)              
Dr. Cooke: Account Books (Day Books) 2 vols.                   
1823-1850


                                                                                              
1834-1858


 


26 (BOS)         
Dr. David Craig: Medical Ledger                                           
1775-1790


 


                       
Dr. J. H. Clark (1814-69):


27         
1           
Casebook                                                                          
1849-1850


2           
Notebook on Temperance; Effects of  Alcoholism     
     n.d.


3      
Dr. Frederick Cooke: Mathematics Notebook                           
1822-1828


 


        
Dr. Alex Dougherty, Jr.:


4           
Student notebook, College of Physicians and                   
1843-1852


      
Surgeons (N.Y.)


         
5           
Casebook                                                                          
1859-1870


6           
Casebooks                                                                        
1866-1869


    
7        Levi B. Gibbs:
Account Book “Day Book”                           
1846-1857


 


28 (BOS)              
Levi B. Gibbs: Account Book “Day Book”                               
1864-1872


 


29         
1        Levi B. Gibbs:
Account Book “Day Book”                               
1872-1876


 


                       
Dr. I.G. Goble:


2           
Student Notebooks (2 volumes)                                       
1823


3           
Student Notebook                                                            
ca. 1823


 


        
Dr. John F. Hagerty:


         
4           
Biographical Sketch & Certificates                                   
1892-1898


    
5           
Livingston Avenue High School (New Brunswick, N.J.)   1887,
1937


                       
Memorabilia                      


         
6           
Speeches & Writings                                                         
ca. 1911-1931


                       


30         
1        Dr. John F. Hagerty:
Scrapbook                                            
1900-1933


 


                       
Dr. John F. Hagerty:


31         
1           
Speeches/Writings                                                            
ca. 1911-1931


         
2           
Speeches and Miscellaneous                                             
ca. 1911-1933


         
3           
Medical Society of N.J. Publications                                     
1917-1936


         
4           
Miscellaneous                                                                   
1931-1936


 


Box   Folder
           
Title                                                                             
Dates


 


31         
5        Dr. Peter V.P.
Hewlett: Student Notes (University Medical  1852, 1867     


                       
College, N.Y.)


         
6        Thomas G. Howell:
Pharmacopoeia “Prescription Book”     
1836


         
7        Dr. Charles Ill:
Notes on Cesarean Section &                       
n.d.


                  
Gynecological Surgery


         
8        Dr. J.J.H. Love/Dr.
Leslie Clifford Love: Student Notes      
1898-1899          
                            
(Surgery)


 


 


                       
Dr. J.J.H. LoveDr. Leslie Clifford Love:


32         
1           
Student Notes (Surgery)                                                        
1899-1900


2           
Casebook                                                                          
1892-1896


         
3           
Casebook                                                                          
1896-1913


         
4           
Papers removed from Casebooks                                      
1896-1913


                                


         
5        Dr. J.J.H. Love:
Clinical Notebook and Pharmacopoeia            
1837-1893


 


33         
1        Dr. Arch Mercer: 
Student Notes on Alonzo Clark &           
1869-1870


                  
Prof. Markor (?) Lectures, College of Physicians


&
Surgeons (N.Y.)


    
2        Dr. Isaac S. Nichols:
Pharmacopoeia                                    
1858-1878


3      
Dr. J. Pascal Smith:  Student Notes                                       
1864-1869


 


        
Dr. William Clay Wallace:


         
4           
Pharmacopoeia                           
                                     
1856


         
5           
Notebook/Daybook                                                         
1850-1853


 


34         
1        Dr. Gertrude Watson:
Pharmacopoeia                                  
ca. 1898-1899


         
2        Dr. Samuel Wilson:
Pharmacopoeia “A Collection of           
n.d.


                       
the Most Improved Recipes Now Used”


 


                  
Dr. Addison W. Woodhull:


         
3           
Student Notebook, Diary                                                 
1852-1866


             
4           
Casebook for Bedford, Mott, Post and Metcalf Clinics    
1853-1856


5           
Letters Received                                                               
1861


6           
Casebook                                                                          
1868-1871


         
7        Unidentified:
Appointment Book                                               
1819-1820


         
8        Unidentified: Receipt
Book                                                        
1817-1847      


             


35         
1        Unidentified: Student
Notes on Dr. Mitchell’s Lectures            
1818-1819


on
Natural History; also Lectures on Botany


2      
Unidentified: Student Notes on: eye, ear, tongue,            
         ca. 1840


             
electricity


3      
Unidentified: Student Notes                                                  
1867


 


 


Box   Folder
           
Title                                                                            
Dates


 


35         
4        Unidentified:
“Report of the Clinique for Diseases               
1872-1873


of
Women held at the College of  Physicians &


Surgeons,
New York…” Student notes on Professor


T.
Gaillard Thomas’s lectures


         
5        Unidentified:
Casebook                                                         
1877-1879


         
6        Unidentified:
Testament Declaration                                         
ca. 1925


7      
Unidentified: Record of Goiter Cases, (2 vols.)                     
1931-1936


 


36         
1   Instructional Materials: Gastro-Intestinal Studies
by                     
ca. 1932                                      
Dr. Lewis G. Cole


         
2                                        
“                                                           
ca. 1932


         
3                                        
“                                                           
ca. 1932


         
4                                        
“                                                           
ca. 1932


         
5                                        
“                                                           
ca. 1932


 


37         
1       Instructional Materials:
Gastro-Intestinal Studies by                 
ca. 1932                                          
Dr. Lewis G. Cole


         
2                                        
“                                                           
ca. 1932


 


38(BOS) 1       
Ledger  not identified (2 vols.)                                                   
1874-1875


2      
Ledger of C.W. Badger & Co., Newark, N.J                          
1867-1868


                       
(Wholesale druggists)


 


39 (BOS)              
Ledger                                                                               
    1811-1834


 


 


 


BOS indicates an oversized bound volume or
manuscript box.

Submit a request to copy part of this collection

back

Print Friendly, PDF & Email