Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Guide to the Agnew Hospital Nurses Alumnae Association Records MS 65
MS 65  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?

Box-folder 1:1

Development of Alumnae Society, 1882 October 6 – 1963 and undated

Includes:

Correspondence (Agnew, Laura Lea Flynn, Mary Wolking; Orion M. Zink); biographical notes on David Hayes Agnew; curriculum; history of training school; record of first meeting; and constitution and by-laws.
Box-folder 1:2

Meeting Minutes (bound), 1916 January 31 -1921 September

Box-folder 1:3

Meeting Minutes (bound), 1939 June 3 -1944 December

Box-folder 1:4

Meeting Minutes (bound), 1948 June 5 -1956 December 1

Box-folder 1:5

Meeting Minutes (bound), 1957 February 2 -1967 June 7

Box-folder 1:6

Meeting Minutes (loose), 1941-1969 and undated

Box-folder 1:7

Doctor and Alumni Lists, 1903-1919 and undated

Box-folder 1:8

Membership Lists, undated

Box-folder 1:9

Membership, 1946-1963

Includes:

Contact information; records of dues paid; lists of meeting notice recipients; order form for American Football League All-Star Game; and list of names for Annual Luncheon.
Box-folder 1:10

Financial Records, 1936 July 10 – 1957 June 25

Includes:

Bay City Building and Loan Association investor letter and certificates; receipt from First National Bank of San Diego; letters from First Federal Savings and Loan Association.
Box-folder 2:1

Financial Records, 1944-1965 and undated

Includes:

Receipts; dues; note on investment; treasury report; florist expenses; accounting and attendance for Annual Luncheons; and other accounting notes.
Box-folder 2:2

Financial Records: Cash Ledger, 1918-1969

Box-folder 2:3

Correspondence, 1954 December 1 – 1965 March 30 and undated

Includes:

Letters and notes between or regarding Mary K. Tuffley; Mrs. Taylor; Estelane Smith Warburton; Clarence E. Rees; Laura Lea Flynn; Lucy Jones Proudfoot; Constance Cavender; Mary Wolking; Della Stewart; Mary Dittus; Hazel Holland; Gladys Featheringill; Marguerite Mitchell; Harriet Myers Kellie; Naomi D. Taplin; Otila Prince Shields; Grace Blake Brown; Marie Moen; May Ryan Gibson; Mrs. Barbic; Estelle R. Ammon; and Charlie M. Fox.
Box-folder 2:4

Commencement Invitations, 1903-1919

Includes:

Invitations; 1916 program; and valedictory address by Anna Rohde.
Box-folder 2:5

Annual Luncheon Invitations, 1916 October 4 – 1968 December 4

Box-folder 2:6

Death Notices, 1959-1969 and undated

Includes:

Funeral information, bereavement acknowledgements, and obituaries, regarding: Mary Tuffley; Walter R. Stahel; Ruth Emily Spencer; Julia S. Chubbuct; Ora Rhodes Fraker; Dr. Pickard; Gertrude; Emma Shellenberger; Bertha Emma Bonorden; Carrie Stimmel; Elsie E. Day; and Frederick Shesler.
Box-folder 2:7

Photographs and Articles (copies), 1917-1964 and undated