Skip to main content

Box 1

 Container

Contains 51 Results:

History of MEHC, 1967-1977

 File — Box: 1, Folder: 1
Identifier: I
Scope and Contents From the Collection:

The records of the Martha Eliot Health Center span the years 1948-2007 and consist of artifacts, correspondence, meeting minutes, memoranda, news clippings, publications and reports. Additionally, there are framed photographs of Martha Eliot and Dr. Susana Awarez, as well as an employee handbook and various anniversary event items. One item of note is the Mary Woodard Lasker Award for Public Service given to Dr. Eliot in 1948.

Dates: 1967-1977

Correspondence, 1968- circa 1999

 File — Box: 1, Folder: 2
Identifier: I
Scope and Contents From the Collection:

The records of the Martha Eliot Health Center span the years 1948-2007 and consist of artifacts, correspondence, meeting minutes, memoranda, news clippings, publications and reports. Additionally, there are framed photographs of Martha Eliot and Dr. Susana Awarez, as well as an employee handbook and various anniversary event items. One item of note is the Mary Woodard Lasker Award for Public Service given to Dr. Eliot in 1948.

Dates: 1968- circa 1999

Annual Reports, 1969-1981

 File — Box: 1, Folder: 4
Identifier: I
Scope and Contents From the Collection:

The records of the Martha Eliot Health Center span the years 1948-2007 and consist of artifacts, correspondence, meeting minutes, memoranda, news clippings, publications and reports. Additionally, there are framed photographs of Martha Eliot and Dr. Susana Awarez, as well as an employee handbook and various anniversary event items. One item of note is the Mary Woodard Lasker Award for Public Service given to Dr. Eliot in 1948.

Dates: 1969-1981

Maternity & Infant & Children Program Report, 1969

 File — Box: 1, Folder: 7
Identifier: I
Scope and Contents From the Collection:

The records of the Martha Eliot Health Center span the years 1948-2007 and consist of artifacts, correspondence, meeting minutes, memoranda, news clippings, publications and reports. Additionally, there are framed photographs of Martha Eliot and Dr. Susana Awarez, as well as an employee handbook and various anniversary event items. One item of note is the Mary Woodard Lasker Award for Public Service given to Dr. Eliot in 1948.

Dates: 1969

“Documentation – Martha Eliot Health Center”, 1973

 File — Box: 1, Folder: 9
Identifier: I
Scope and Contents From the Collection:

The records of the Martha Eliot Health Center span the years 1948-2007 and consist of artifacts, correspondence, meeting minutes, memoranda, news clippings, publications and reports. Additionally, there are framed photographs of Martha Eliot and Dr. Susana Awarez, as well as an employee handbook and various anniversary event items. One item of note is the Mary Woodard Lasker Award for Public Service given to Dr. Eliot in 1948.

Dates: 1973

Staff meeting minutes, 1973-1981

 File — Box: 1, Folder: 10
Identifier: I
Scope and Contents From the Collection:

The records of the Martha Eliot Health Center span the years 1948-2007 and consist of artifacts, correspondence, meeting minutes, memoranda, news clippings, publications and reports. Additionally, there are framed photographs of Martha Eliot and Dr. Susana Awarez, as well as an employee handbook and various anniversary event items. One item of note is the Mary Woodard Lasker Award for Public Service given to Dr. Eliot in 1948.

Dates: 1973-1981

Amendment to the Determination of Need Application submitted January 2 concerning The Martha Eliot Health Center, 1976

 File — Box: 1, Folder: 11
Identifier: I
Scope and Contents From the Collection:

The records of the Martha Eliot Health Center span the years 1948-2007 and consist of artifacts, correspondence, meeting minutes, memoranda, news clippings, publications and reports. Additionally, there are framed photographs of Martha Eliot and Dr. Susana Awarez, as well as an employee handbook and various anniversary event items. One item of note is the Mary Woodard Lasker Award for Public Service given to Dr. Eliot in 1948.

Dates: 1976

Massachusetts Department of Public Health: inspection reports, 1976

 File — Box: 1, Folder: 12
Identifier: I
Scope and Contents From the Collection:

The records of the Martha Eliot Health Center span the years 1948-2007 and consist of artifacts, correspondence, meeting minutes, memoranda, news clippings, publications and reports. Additionally, there are framed photographs of Martha Eliot and Dr. Susana Awarez, as well as an employee handbook and various anniversary event items. One item of note is the Mary Woodard Lasker Award for Public Service given to Dr. Eliot in 1948.

Dates: 1976

Massachusetts Department of Public Safety: inspection certificates, reports, 1976-1984

 File — Box: 1, Folder: 13
Identifier: I
Scope and Contents From the Collection:

The records of the Martha Eliot Health Center span the years 1948-2007 and consist of artifacts, correspondence, meeting minutes, memoranda, news clippings, publications and reports. Additionally, there are framed photographs of Martha Eliot and Dr. Susana Awarez, as well as an employee handbook and various anniversary event items. One item of note is the Mary Woodard Lasker Award for Public Service given to Dr. Eliot in 1948.

Dates: 1976-1984

Six Year Report: of the Peter Bent Brigham Hospital’s Office of Community Health, 12 January 1976

 File — Box: 1, Folder: 14
Identifier: I
Scope and Contents From the Collection:

The records of the Martha Eliot Health Center span the years 1948-2007 and consist of artifacts, correspondence, meeting minutes, memoranda, news clippings, publications and reports. Additionally, there are framed photographs of Martha Eliot and Dr. Susana Awarez, as well as an employee handbook and various anniversary event items. One item of note is the Mary Woodard Lasker Award for Public Service given to Dr. Eliot in 1948.

Dates: 12 January 1976