Skip to main content Skip to search results

Showing Collections: 11 - 20 of 48

Sharon Sanatorium

 Collection — Multiple Containers
Identifier: AC-11
Scope and Contents The Sharon Sanatorium records were kept by John G. Brooks, attorney at Peabody and Arnold and long-time secretary/legal advisor of the Sharon Sanatorium. His filing system was well preserved, and folder names reflect the original arrangement. The archivist determined the series. Inclusive dates of the collection spans 1891 to 1988, with the bulk of the collection falling between 1926 and 1976. The collection consists of five series: Business Records, Secretary’s Records, Children’s Hospital,...
Dates: 1891 - 1988; Majority of material found within 1926 - 1976

Department of Physical Therapy

 Collection
Identifier: AC-12
Scope and Contents

The Physical Therapy Department records span 1905-1992.

The collection is comprised of four series:

I. Professional Affiliations (1921-1984) II. Administrative Records (1905-1992) III. Audiovisual Materials (1911-1990s) IV. Artifacts [1990s]

Please see each series for a detailed description of their contents.

Dates: 1905 - 1992

Department of Neurosurgery

 Collection
Identifier: AC-13
Scope and Contents The Department of Neurosurgery Records are arranged into seven series:Note: These series contain patient information and are restricted accordingly.Series I: Operative Notes, spans from 1948 -1995 and contains detailed records of operations performed by the department, which include pre and post operative diagnosis, the operation performed, the surgeon and assistants for the operation, the anesthesia used, indications of the procedure and the...
Dates: circa 1900-2000

Department of Radiology

 Collection
Identifier: AC-14
Scope and Contents

The records of the Department of Radiology span 1975 to 1990. The records are arranged into four series: Administrative Papers, Patient Cases, Syllabi and Videotapes.

Dates: 1975 - 1990

Children's Hospital School of Nursing Alumnae Association

 Collection
Identifier: AC-15
Scope and Contents The collection is arranged in eight series. Series I, Financial Records, 1925-2002, contains all financial information associated with the Nurses Alumnae Association between 1940 until approximately 1998. Auditors and treasurer reports make up the majority of the series. It also contains a number of proposed budgets from 1940-1993 with some gaps. Three folders contain miscellaneous financial information from 1940-1980, including bills, receipts and budgetary concerns of the...
Dates: 1891 - 2005; undated

Department of Nursing

 Collection
Identifier: AC-16
Scope and Contents

The records of the Department of Nursing span from 1947-2019 and consist of department publications, brochures, reports and albums.

Nursing is a publication with information on awards, appointments, presentations and publications of the department. Progress in Practice, the annual report of the department, contains details on committees, staff, program highlights and awards and honors for the department.

Dates: 1947 - 2019

Department of Social Services

 Collection
Identifier: AC-17
Scope and Contents

The records of the Department of Social Services span 1910 to 2011. The records are arranged, for the most part, alphabetically by folder title.

Dates: 1910 - 2004

Adolescent Unit

 Collection
Identifier: AC-19
Scope and Contents

The collection consists of annual reports, correspondence, patient files.

Dates: 1951 - 2005

The Martha Eliot Health Center

 Collection
Identifier: AC-20
Scope and Contents

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: 1948 - 2007

Division of Hematology and Oncology

 Collection
Identifier: AC-21
Scope and Contents The records of the Division of Hematology and Oncology span 1983 to 2005. The bulk of the records date from 1987 to 1996. They have been divided into three series: departmental records and facilities.The departmental records series includes agendas, case notes, correspondence, meeting minutes, memoranda, proposals, reports, and statistics pertaining to the Division’s Blood Bank, Clinic, educational activities, Hemotherapy Unit, and Research Program. The series covers topics such...
Dates: 1983 - 2005

Filter Results

Additional filters:

Subject
Nursing 9
Children's Hospital School of Nursing (Boston, Mass.) 8
Boston Children's Hospital 5
Children's Hospital Medical Center (Boston, Mass.) 4
Nurses -- History 4
∨ more
Anesthesia 3
Annual reports 3
Hospitals--Administration 3
Scrapbooks 3
Anniversaries 2
Hospital buildings 2
Pediatricians 2
Tuberculosis 2
Women in medicine 2
Women physicians 2
Adolescent medicine 1
Arthritis 1
Artificial respiration 1
Children's Mission to Children (Boston, Mass.) 1
Children's Mission to the Children of the Destitute 1
Compact discs 1
Cystic fibrosis 1
DVDs 1
Deaf children 1
Department of Anesthesiology, Perioperative and Pain Medicine 1
Department of Child Life Services 1
Development Office 1
Farley building 1
Fund raising 1
Gardner House building 1
Hospital architecture 1
Hospitals 1
Hyaline membrane disease 1
Hyperbaric chambers 1
Infant's Hospital (Boston, Mass.) 1
Iron lung 1
Ladies Aid Committee 1
Lungs --diseases 1
Marketing 1
Mary MacArthur Respiratory Unit 1
Medical records 1
Neonatology 1
Neurosurgeons 1
Neurosurgery 1
Nuclear medicine 1
Parents' and Children's Services of the Children's Mission 1
Pediatric anesthesia 1
Pediatric cardiology 1
Pediatric nuclear medicine 1
Physical therapy 1
Plastic surgeons 1
Poliomyelitis 1
Premature infants 1
Public affairs 1
Publishing 1
Respiratory distress syndrome 1
Rheumatic fever 1
Sanatorium 1
Sarah Fuller Home for Little Children Who Cannot Hear 1
Sarah Fuller Home for Little Deaf Children 1
Sharon (Mass.) 1
Sharon Sanatorium (Sharon, Mass.) 1
Surgery 1
Thomas Morgan Rotch, Jr., Memorial Hospital for Infants (Boston, Mass.) 1
Ultrasonic imaging 1
Waltham Baby Hospital 1
West End Nursery (Boston, Mass.) 1
West End Nursery and Infant's Hospital (Boston, Mass.) 1
World War I 1
World War II 1
∧ less
 
Language
Dutch; Flemish 1
French 1
 
Names
Brown, Francis H., M.D. (Francis Henry), 1835-1917 3
Jimmy Fund 1
Lawrence, Amos 1
Lord, Elizabeth Evans, Ph.D. 1
Lorenz, Adolf, M.D. 1