Showing 203 results

Archival description
US AA101 · Collection · 1854-1966 (bulk 1855-1952)

The documents comprising the records of the Woman’s Hospital in the State of New York include annual reports, committee reports, meeting minutes, correspondence, photographs, reprints and written works prepared by the medical staff, 19th century patient casebooks, the manuscript of the first gynecological text book in the U.S., notebooks recording expectant fathers’ thoughts, original gynecological illustrations for text books, and medical instruments. Although most of the material deals with the administrative aspects of the hospital, documentation of the medical staffs’ accomplishments is also provided.

Bound volumes of annual reports, which include reports from the Woman’s Hospital Association, Board of Governors, Board of Supervisors and the Medical Department, form the most complete series among these records, though the collection lacks the first 22 volumes of reports, and only starts at Volume 23, 1877-1878. The reports provide a description of the hospital’s organizational structure and its constitution and by-laws. Additionally, each offers an overview of the major events and accomplishments for that year: statistical data, such as the number of patients admitted and treated, financial information concerning the budget, and donations and their donors. Several of the reports include the text of speeches given at the annual combined meetings of the Boards and biographical sketches of hospital physicians. (Note: Earlier copies of Woman’s Hospital annual reports are found at the New York Historical Society.)

Also included in the annual reports are monthly and quarterly reports submitted to the Board of Governors by the Boards and their committees. Their dates and numbers imply that several are missing. These reports include statistical information, e.g., number of patients being treated, financial data, and descriptions of the hospital’s physical condition. Although incomplete, the medical reports provide statistical and narrative reports of the pathologist and other physicians.

Minutes of meetings constitute a significant portion of this collection. They record the proceedings of the various Boards and their respective committees. The discussions reveal the hierarchy in the Woman’s Hospital organizational structure. There are gaps in the reports, however.

Some correspondence addressed to the Board of Governors has been filed with the Board’s records. Several of the letters refer to appointments of physicians and other personnel, while the remainder are general in nature.

The casebooks span dates between 1855 and 1871 and include patient information from J. Marion Sims, MD and Thomas Addis Emmet, MD. The text includes original, hand drawn pencil sketches of some of the cases, sometimes in color. The original casebooks are fragile and have been digitally scanned for researcher use.

The records of the Woman’s Hospital in the State of New York shed light on the history of the Hospital from an organizational and medical perspective. The evolution of the hospital is highlighted by the wide time span covered by the materials. References to other hospitals and certain epidemics supply information about general health conditions in New York City during this time period.

Woman's Hospital in the State of New York
US AA048 · Collection · 1942

A scrapbook of photographs showing operations and Department of Surgery staff at The Mount Sinai Hospital in New York. The staff included are: Drs. Albert A. Berg, Ralph Colp, and John Garlock, as well as other surgical residents and perioperative nurses.

Glass, William I.
AA172 · 2000 - 2004

Material related to Dr. Walter Futterweit's work on PolyCystic Ovarian Syndrome (PCOS). Videos show presentations given at PolyCystic Ovarian Syndrome Association conferences and Dr. Futterweit receiving a Distinguished service award during a ceremony in recognition of his service to people with PCOS and dedication to expanding knowledge of the syndrome.

Futterweit, Walter
US AA017 · Collection · 1917-1976

This collection includes: contemporary documents including an identity card belonging to Herbert Celler, MD, reunion programs, songs, lists of members, history of the Unit, round plaque souvenir of the 25th reunion (1943). The history of the Unit written by Cyril Barnert, MD is also included here.

United States. Army. Base Hospital No. 3
US AA074 · Collection · 1986-1990

This collection includes official memos and letters from the School administration to Kapoian and members of the Class of 1990, as well as information on their Class show in the Spring of 1987, clerkship information, and material on the Match.

Kapoian, Toros
US AA102 · Collection · 1854-1960

This is a small collection. Of particular significance are the two patient registers, or casebooks, of the Infirmary which report on the condition of the patients cared for there by the Sisterhood of the Holy Communion. The last page of the second volume refers to the transition to the new St. Luke’s Hospital in 1858. The collection also includes several historical sketches of the church, a program from the 90th anniversary service, a short biography of Anne Ayres, the first Sister, is included as well as a portrait of her, and pictures of the church building. (Note that these have been moved to the Archives Photograph Collection.) A Founders’ Day sermon from 1927 and a charming Christmas card from a Miss Roberts and Sister Anne are also found in the collection.

St. Luke's Hospital Center. The Richard Bolling Memorial Library
US AA027 · Collection · 1928-2008

This small collection centers on Sylvia Barker's life at The Mount Sinai Hospital. The Reprints, etc. are photocopies that were sent to the Mount Sinai Archives by the Foundation of the New York State Nursing Association in 1993. Included there are copies of papers that she submitted as a student at Teacher's College. Similar items are found in the Teacher's College file. The By-laws found here are of interest because they show the organizations that Miss Barker was involved with over the years. The most unique component of the collection is the files that she created about the Class of 1936 of The Mount Sinai Hospital School of Nursing, her class. She served as the lynchpin of the class, trying to gather information about classmates for reunions and round robin letters. There is also an interesting script for the Class Show that was put on in 1936.

Barker, Sylvia M., 1914-
US AA031 · Collection · 1931-1934

Notes taken about various cases seen by Dr. Moolten on the wards at The Mount Sinai Hospital. Cases are all pulmonary. Some have drawings.

Moolten, Sylvan E.
US AA155 · Collection · broad dates 1992-2022

This collection consists of interviews with physicians and staff of the Hospitals done in conjunction with the St. Luke's-Roosevelt Hospital Center Alumni Association. The interviews were carried out starting in 2017, but some of the additional materials included with the recordings date back to the 1990s. Additional materials include a transcript of the recordings, the curriculum vitae of the narrators, and occasionally other materials they wished to include in the documentation of their careers. The St. Luke's-Roosevelt Hospital Center joined the Mount Sinai Health System in 2013 and the hospitals were renamed Mount Sinai Morningside and Mount Sinai West.

St. Luke's-Roosevelt Hospital Center Alumni Association
US AA149 · Collection · 1895 - 2016

This small collection has five series: School of Nursing records, the Alumnae Association records, Alumnae Papers, Artifacts and Photographs. The School of Nursing series is 14 folders of basic information about the School, the highlights of which are the annual announcements catalogs (folders 2-5) outlining the entrance requirements and the curriculum, and the Triennium, the class yearbooks for 1951, 1952, 1955, 1957, 1968, 1973, and 1974. The proposal by the New York Infant Asylum to provide obstetric training is also of note as it provides a detailed list of areas of instruction for 1895 (folder 9). Student transcripts from 1941-1974 are also included in this collection; please see note under that series for details.

Significant records in The Alumnae Association series are the annual reports for the Association and a nearly complete run of the Association’s Bulletin, providing news of its members and of the Hospital. (Note that a number of annual reports are published in particular Bulletin issues, which are clearly noted in the container list. Also note that an appendix listing all of the Bulletins in the collection, along with a list of all the directresses, can be found at https://archives.mssm.edu/downloads/aa149.pdf) Also of significance are the three volumes of Alumnae Rosters, the first of which contains a short history of the School. These books and the two volumes of the Alumnae Association annual reports are behind all the folders in box 2. Photographs of Alumnae are also included in the collection; however, they are filed in the larger St. Luke’s Hospital series of the Photograph Collection. A scrapbook of snap shots of student nurses around 1953-1955 is also found in the artifacts.

The Alumnae Papers consists of materials donated by the School’s graduates and may include bulletins, pamphlets, yearbooks, artifacts such as uniforms or graduate pins, invitations and other materials. This series is arranged by donation date.

Artifacts include a complete student nurse’s uniform, with its distinctive wool cape and the School's graduate pin.

St. Luke's Hospital (New York, N.Y.). School of Nursing
US AA098 · Collection · 1850 - 2015

The records of St. Luke’s Hospital Center (1857-1979) includes the records of the earlier years of St. Luke’s Hospital (1857-1952), prior to merging with Woman’s Hospital (1953); the addition of the word “Center” to the name in 1965 is to indicate the multiple institutions involved. The collection is stronger in the administrative records; the clinical records contain within are sparse and incomplete. Some of what is here are restricted under HIPPA laws because they contain personal information on patients.

The materials include meeting minutes and reports of the Board of Managers and Medical Board and their executive committees as well as some alumni groups; correspondence; committee, death logs; patient casebooks; photographs; videos; legal briefs, opinions, real estate documents and patents; by-laws, acts, and constitution of the hospitals; dietary and formulary lists; superintendent’s statistics logs; pastor’s records; some departmental records; patient and medical library records; event programs; house staff skit scripts; St. Johnland documents; medical and surgical reports; military records; various publications, both historical and commercial; newsletters; reprints of doctors’ articles; artifacts, both medical, military, and historical and ephemera.

St. Luke's Hospital Center (New York, N.Y.)
US AA109 · Collection · circa 1901-1969

This small collection includes a publicity pamphlet on the Hospital, programs to the cornerstone laying ceremony (1926) and the dedication of the Hicks Arnold Pavilion for Children in 1932, correspondence (out going) to the St. Luke's Hospital Board from Mrs. H.M. Arnold re: donation of land for the Hospital (1925), Abstract of the Title to the land (1902), warranty deeds on the land (1901-02), and a Survey of the Business Administration of the Hospital (circa 1940s).

St. Luke's Convalescent Hospital (Greenwich, CT)
Sherman Kupfer, MD papers
US AA057 · Collection · 1950-2003

These files are from Sherman Kupfer's office and contain early patent material; files from the Horowitz Award and the General Clinical Research Center; files about his research on kidney disease.

Kupfer, Sherman
US AA026 · Collection · 1928-1978

Papers created and maintained by Sheldon Coons during his years of service as a Trustee of The Mount Sinai Hospital and later also of Mount Sinai School of Medicine, 1936-79. These files are certainly only a small portion of those created by Mr. Coons over his long association with Mount Sinai. They provide much information about Mount Sinai and the workings of the Trustees, and also provide insight into Mr. Coons personality. Of special note is the file for the Nominations Committee, which contains information about what type of Trustees the institution was seeking at various points of time, as well as information on particular candidates. The files of the many high level search committees that Mr. Coons led are full of information not documented elsewhere, on the personalities involved and the state of the various departments at the time. The Gusberg/Boland file is similar in providing information about the workings of the Radiotherapy and Obstetrics/Gynecology Departments. Also, Mr. Coons was very involved in the events leading up to the recognition of Local 1199 as the union for Mount Sinai workers. Also of interest are the files devoted to Nursing at Mount Sinai. The subjects not found here that Mr. Coons was involved in include the founding of the School of Medicine, his efforts as Acting Chairman after the death of Gus Levy, his own philanthropy to Mount Sinai, and later efforts with the Public Affairs office.

Coons, Sheldon R.
US AA038 · Collection · 1936-1987

This collection consists of correspondence to and from Seymour J. Phillips relating to his service as a member of the Beth Israel Medical Center Board of Trustees. It begins in the late 1930s with correspondence documenting the initial recruitment of Phillips to the Board of Trustees and concludes in 1987 with correspondence between Beth Israel staff and the Phillips family regarding his passing.

While all decades from this time period are represented to some extent, there is a noticeable increase in the volume and frequency of correspondence beginning in the late 1950s, with the bulk of the collection dating from the 1960s. This likely reflects Mr. Phillips’ increased attention to Board activity following his retirement from private business.

The correspondence in this collection deals primarily with Mr. Phillips’ activities as a Trustee and his role in the financing and administration of the Beth Israel Medical Center. Correspondents include fellow Trustees, including Board President Charles H. Silver, and various Beth Israel administrators, notably Cecil Sheps, MD, who served as General Director of the Medical Center from 1965 to 1968. Beginning in 1980, the correspondence also includes regular updates on library activities from the director of Mr. Phillips’ namesake medical library.

Phillips, Seymour J.