Skip to main content Skip to search results

Showing Collections: 41 - 48 of 48

Mary Ellen Avery, M.D. (1927-2011) Papers

 Collection
Identifier: MC-15
Scope and Contents

The collection consists of Dr. Avery's professional papers that include her writings, correspondence, notes, and other materials she collected as physician-in-chief at Boston Children's Hospital, as well materials collected during her career post-Children's. The materials are arranged alphabetically by file title.

Dates: 1942–2001; Majority of material found within 1990-2000

Sarah Fish Woodworth, R.N. (1889-1991) Papers

 Collection
Identifier: MC-16
Scope and Contents

The collection consists of Fish’s diary, passport, letters, photographs, nursing certificates, and other documents relating to Sarah Fish’s service in the Harvard Surgical Unit of the British Expeditionary Force at the No. 22 General Hospital in France. The collection also includes Fish’s nursing cap and Harvard Unit armband.

Dates: 1915-1978; Majority of material found within 1915 - 1921

Martha Frances Hollingsworth, RN

 Collection
Identifier: MC-17
Scope and Contents

The collection consists of Martha Frances Hollingsworth’s School of Nursing diploma, certificate of student service at Boston Lying-In Hospital, nursing cap with black velvet band, pin and medal.

Dates: 1927 - 1929

Elizabeth Alice Pitcher Jones (1922-1997) Papers

 Collection
Identifier: MC-18
Scope and Contents The collection is comprised of two series.Series I, Correspondence, 1940-1943 (bulk, 1941-1942), consists of correspondence sent by Elizabeth Alice Pitcher to her father, W. Lester Pitcher; stepmother, Allura E. Pitcher; and brother, Warren E. “Bud” Pitcher, in Camden, Maine. The only exceptions being two letters from one of Betty’s young patients, ‘Jimmy,’ sent when she was sick for several days. Betty’s letters recount her life at the Nursing School including the rigorous...
Dates: 1940-2013; Majority of material found within 1941-1942

Lorraine Sweeney Nicoli (1930-2020) Papers

 Collection
Identifier: MC-19
Scope and Contents The papers of Lorraine Sweeney Nicoli span 1942 to 2013. The bulk of the papers are dated 1963. Papers include an outpatient admission form, correspondence, ephemera, newspaper clippings, photographs, and a draft of a published article.The admission form is from the Medical Out Patient Department of the Children’s Hospital recommending admission to the same department at Peter Bent Brigham Hospital. Materials from the Heart Association consist mainly of press releases announcing...
Dates: 1942-2013; Majority of material found within 1963

Charlotte de Tonnancour (1898-1950) Papers

 Collection
Identifier: MC-20
Scope and Contents The collection consists of three notebooks, quarter bound in cloth and marble paper. They contain hand-written notes in ink and pencil, as well as several drawings and sketches, all by Charlotte de Tonnancour. The notebook labelled “Medical Lectures” (#1.3) contains fourteen sheets of loose paper containing further notes. All of the notes pertain to medical lectures and topics. Only one of the notebooks contains a date. “Charlotte deTonnancour ‘20” is inscribed in ink and a May 1919 date is...
Dates: 1919-1920; undated

Oral History Collection

 Collection
Identifier: OH
Dates: 1993 - Present

Publications

 Collection
Identifier: PUBS
Scope and Contents

The publication collection is made up of publications created internally by and for Boston Children’s Hospital and its affiliates. Types of publications include annual reports, newsletters, magazines, memos and blogs.

Dates: 1869 - Present

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