Skip to main content Skip to search results

Showing Collections: 491 - 500 of 804

Records of M. H. Tucker and Company

 Collection
Identifier: MSS 385
Overview George W. Merchant, a druggist, began manufacturing his Gargling Oil in Lockport, NY, in 1833. Merchant’s Gargling Oil was not meant to be gargled, as the name suggests, but used as a liniment. Like many 19th-century patent medicines, it was advertised to effectively treat numerous ailments, including rheumatism, burns and scalds, flesh wounds, toothaches, cracked heels, hemorrhoids, and sprains and bruises.Around 1855, Merchant sold the business to M. H. Tucker, who continued...
Dates: 1856-1857; 1870

Records of Philly Health Info

 Series
Identifier: CPP 21
Overview The Records of Philly Health Info span the years 1999 to 2010, and include documentation from pre-planning phases of the project, background information, correspondence, advisory committee meeting minutes, grant funding reports, outreach and partnership files, and website design and maintenance details. The collection is divided into nine series, which resemble the original order in which the material was received. Researchers interested early 21st-century public health initiatives by...
Dates: 1999-2010; undated

Records of the Anderson Hospital

 Collection
Identifier: MSS 2/278
Scope and Contents This collection of materials concerning the Anderson Hospital spans 1917 to 1943. Included are photographs of the hospital's facilities, form letters with information about the opening of the hospital (ca. 1917), a clipping describing a fire at the hospital (1924), and an illustrated brochure (ca. 1943).Series 1 includes photographs of the Anderson Hospital taken sometime between 1917 and 1921, when it was still called the Pennsylvania Orthopaedic Hospital and School of...
Dates: 1917 - circa 1943

Records of the autopsy of Chang and Eng Bunker

 Collection
Identifier: CPP 10/007-06
Scope and Contents Letters, minutes, contracts, and receipts for payment, 1874-1875, associated with autopsy of Siamese twins Chang and Eng Bunker. Autopsy begun on 1 Feb. 1874 at Bunker home in Mt. Airy, N.C., and completed in Mütter Museum of College of Physicians of Philadelphia later in Feb. 1874. Letters and minutes concern transport of bodies and arrangements for College of Physicians to oversee conclusion of autopsy. Contracts and receipts are for photographs, casts, and anatomical drawings, and supplies...
Dates: 1874 - 1875

Records of the Babies' Hospital of Philadelphia I

 Record Group
Identifier: MSS 6/006-01
Scope and Contents The records of the Babies' Hospital of Philadelphia, spanning 1911 to 1960, consist of minutes and committee reports; correspondence of Philip Dechert, President of the Babies' Hospital; a history of the Babies' Hospital with a typescript staff manual; and printed annual reports. The collection documents the history of the hospital from its inception in 1911 to its dissolution in 1948, and provides detailed records of its finances, activities, and programs.Series 1.1...
Dates: 1911 - 1960

Records of the Babies' Hospital of Philadelphia II

 Series
Identifier: MSS 6/006-02
Overview The Babies’ Hospital of Philadelphia opened in 1911 in Wynnefield, PA, at the Country Branch of Children’s Hospital. The hospital had limited wards to house its patients and the staff hosted pre-and post-natal clinics for mothers, though the physicians of the Babies Hospital largely emphasized treatment in the home.The records of the Babies’ Hospital of Philadelphia, spanning from 1911-1960, contain annual reports, newsletter pamphlets, benefit matinee programs, material related to...
Dates: 1911-1960, undated

Records of the Board of Managers of Wills Hospital

 Collection
Identifier:  MSS 6/008
Scope and Contents These records of the Board of Managers of the Wills Hospital consist of three manuscript documents, all of which date from approximately 1833, when the hospital was first established. Included are the "By Laws of the Board of Managers of the Wills Hospital", "General rules and regulations for the management and supervision of the Wills Hospital for the indigent lame and blind", and a certificate announcing the election of new managers to the Board. These documents provide insight into...
Dates: 1833

Records of the Board of Scientific Directors of the Rockefeller Institute for Medical Research

 Collection
Identifier: MSS 372
Overview The Records of the Board of Scientific Directors of the Rockefeller Institute for Medical Research contains meeting minutes and reports for the Board of Scientific Directors. The Rockefeller Institute for Medical Research was founded in 1901 by John D. Rockefeller and eventually became Rockefeller University. Scientific reports and minutes of the meeting of the Board of Scientific Directors, 1931, comprise this collection. This material was formerly cataloged in printed collection with call...
Dates: 1931

Records of the Building Committee

 Collection
Identifier: CPP 10/018-01
Scope and Contents The collection, including minutes, reports, correspondence, construction specifications, contracts, and related material, documents the work of the Building Committee, 1861-1864, and the construction of the Hall of the College of Physicians of Philadelphia. Most of this material was produced by Isaac Hays, chairman of the committee.Notable items include the Building Committee's minute book, 24 February 1862-2 February 1864, which contains details of all alterations to the...
Dates: 1861 - 1864

Filter Results

Additional filters:

Subject
Correspondence 348
Minutes 109
Reports 89
Lecture notes 80
Financial records 79
∨ more
Photographs 68
Clippings 45
Speeches (documents) 38
Medical societies -- Philadelphia, Pa. 36
Ledgers (account books) 34
Committees 33
Essays 33
Lectures 33
Annual reports 32
Typescripts 31
Medical libraries -- Pennsylvania -- Philadelphia 28
Daybooks 27
Manuscripts (documents) 26
Materia Medica 26
Medicine -- Practices 26
Patient records 25
Patients 23
Recipes 23
Surgery 23
Diaries 21
Obstetrics 21
Medicine -- Practice -- Accounting 20
Publications (documents) 19
Certificates 18
Research notes 17
Admission tickets 16
Medical students -- Philadelphia, Pa. -- Nineteenth century 16
Membership records 16
Bylaws (administrative records) 15
Genealogies (histories) 15
Physicians -- Philadelphia, Pa. -- Nineteenth century 15
Library catalogs 14
Anatomy 13
Chemistry 13
Fellows 13
Medical museums 13
Prescriptions 13
Casebooks 12
Physiology 12
Programs (documents) 12
Special events 12
Awards 11
Biography files 11
Memorandums 11
Philadelphia (Pa.) 11
Physicians 11
Yellow Fever 11
Administrative records 10
Collections management (Libraries) 10
Gifts 10
Medical records 10
Medical societies 10
Pathology 10
Phrenology 10
Receipts (financial records) 10
Case studies 9
Catalogs 9
Ephemera 9
Newsletters 9
Pathological museums 9
Reprints 9
Scrapbooks 9
Articles 8
General Surgery 8
Grants 8
Midwifery 8
Poetry 8
Account books 7
Book collecting 7
Clinical notes 7
Deeds 7
Diplomas 7
Finance 7
Hospitals -- Pennsylvania -- Philadelphia 7
Medical libraries 7
Medical offices -- Nineteenth century 7
Medical schools -- Philadelphia, Pa. -- History 7
Medicine -- History 7
Ophthalmologists -- Philadelphia, Pa. 7
Physicians -- Nineteenth century 7
Autographs 6
Character readings 6
Examinations -- Questions 6
Gynecology 6
Hospitals -- Administration -- Philadelphia, Pa. 6
Lantern slides 6
Library users 6
Medical care -- United States -- Civil War, 1861-1865 6
Medical education 6
Medical illustration 6
Physicians -- Pennsylvania -- Nineteenth century 6
Physicians -- World War, 1914 - 1918 6
Public Health 6
Registers (lists) 6
Urban hospitals 6
∧ less
 
Names
University of Pennsylvania. School of Medicine 39
College of Physicians of Philadelphia 38
College of Physicians of Philadelphia. Library 35
College of Physicians of Philadelphia. Office of the President 20
University of Pennsylvania 18
∨ more
College of Physicians of Philadelphia. Office of the Secretary 17
Jefferson Medical College 15
Philadelphia General Hospital 15
Rush, Benjamin 15
Fisher, Charles Perry 13
College of Physicians of Philadelphia. Committee on the Mütter Museum 10
College of Physicians of Philadelphia. Office of the Curator 10
Mütter Museum 10
Wood, George B. (George Bacon) 10
Chapman, Nathaniel 9
Coxe, John Redman 8
Mütter, Thomas D. (Thomas Dent) 8
Osler, William, Sir 8
Dunglison, Robley 7
Francis Clark Wood Institute for the History of Medicine 7
Leidy, Joseph 7
Pennsylvania Hospital (Philadelphia, Pa) 7
Philadelphia College of Medicine 7
Philadelphia County Medical Society 7
Physick, Philip Syng 7
Sturgis, Katharine R. (Katharine Rosenbaum) 7
College of Physicians of Philadelphia. Section on Medical History 6
Mitchell, Silas Weir 6
Morse, Elliott H. (Elliott How) 6
Carson, Joseph 5
College of Physicians of Philadelphia. Building Committee 5
College of Physicians of Philadelphia. Office of the Treasurer 5
Girvin, John H. (John Harper) 5
Gross, Samuel D. (Samuel David) 5
Jackson, Samuel 5
Radbill, Samuel X. 5
United States. Navy Department. Bureau of Medicine and Surgery (Board of Naval Surgeons) 5
University of Pennsylvania. Hospital 5
Ashhurst, Astley Paston Cooper 4
Bache, Franklin 4
Bache, Thomas Hewson 4
Blockley Almshouse 4
College of Physicians of Philadelphia. Library Committee 4
College of Physicians of Philadelphia. Section on Public Health, Preventive, and Industrial Medicine 4
College of Physicians of Philadelphia. Women's Committee 4
Deaver, John B. (John Blair) 4
Fowlers and Wells’ Phrenological Cabinet 4
Gibbon, John Heysham, Jr. 4
Gibson, William 4
Keen, William W. (William Williams) 4
McDaniel, W. B., II (Walton Brooks) 4
Medical Library Association 4
Mid-Eastern Regional Medical Library Service 4
Parrish, Joseph 4
Pathological Society of Philadelphia 4
Pepper, William 4
Philadelphia College of Pharmacy 4
Santee, E. A. (Ephraim A.) 4
Stillé, Alfred 4
Sturgis, Samuel Booth 4
Tyson, James 4
United States. Navy 4
Woman's Medical College of Pennsylvania 4
Alms-House (Philadelphia, Pa.) 3
College of Physicians of Philadelphia. Board of Trustees 3
College of Physicians of Philadelphia. Committee on the Revision of the Pharmacopoeia 3
College of Physicians of Philadelphia. Office of Advancement 3
College of Physicians of Philadelphia. Office of the Executive Director 3
College of Physicians of Philadelphia. Section on General Medicine 3
College of Physicians of Philadelphia. Section on Ophthalmology 3
College of Physicians of Philadelphia. Section on Otolaryngology 3
College of Physicians of Philadelphia. Trustees of the Building Fund 3
Curie, Marie 3
Da Costa, J. M. (Jacob Mendes) 3
Dorsey, John Syng 3
Hare, Robert 3
Harvard Medical School 3
Hinsdale, Guy 3
Hunter, Robert J. (Robert John) 3
James, Thomas C. (Thomas Chalkley) 3
Medical Documentation Service (Philadelphia, Pa.) 3
Meigs, Charles D. (Charles Delucena) 3
Micozzi, Marc S. 3
Mitchell, John K. (John Kearsley) 3
Muller, George P. (George Paul) 3
Neilson, Thomas R. (Thomas Rundle) 3
Pancoast, Joseph 3
Philadelphia General Hospital. School of Nursing 3
Rush Hospital for Consumption and Allied Diseases 3
Sizer, Nelson 3
St. Christopher's Hospital for Children (Philadelphia, Pa.) 3
United States Naval Home (Philadelphia, Pa.) 3
Wallace, Ellerslie 3
Wistar, Caspar 3
Wood, Francis C. (Francis Clark) 3
Abbe, Robert 2
American Association for the History of Medicine 2
American Gynecological Society 2
American Medical Society 2
American Surgical Association 2
∧ less