Annual report : 1937 / Woman's Hospital in the State of New York.
- Woman's Hospital in the State of New York.
- Date:
- 1937
Licence: Public Domain Mark
Credit: Annual report : 1937 / Woman's Hospital in the State of New York. Source: Wellcome Collection.
11/92 page 7
![INSPECTING COMMITTEE June— Mrs. O’Donnell Iselin W. E. S. Griswold July— Mrs. Walbridge S. Taft Marion Sims Wyeth August— Mrs. Robert G. Mead DeCoursey Fales September— George Gibbs October— Mrs. Frank L. Polk Frederic R. King November— Mrs. Hiram W. Sibley Stephen G. Williams December— Dr. Alice Gregory George W. Davison January— Mrs. George W. Martin Edward S. Blagden February— Mrs. Dudley H. Mills William A. Read March— Mrs. Walbridge S. Taft Gavin Hadden April— Mrs. Arthur W. Little R. Beverley Corbin May— Mrs. Montgomery Hare Luke Vincent Lockwood ASSISTANT BOARD MRS. ROBERT G. MEAD, Chairman MRS. WALBRIDGE S. TAFT, Secretary MRS. O’DONNELL ISELIN, Treasurer MRS. HACKETT BARNEY MRS. ANDREW CARNEGIE MRS. GEORGE W. CRAWFORD MRS. MONTGOMERY HARE MRS. GEORGE B. HOPKINS MRS. ARTHUR W. LITTLE MRS. LAWRENCE LOWMAN MRS. GEORGE W. MARTIN MRS. WILLIAM MILLER MRS. DUDLEY H. MILLS MRS. EDGERTON PARSONS MRS. FRANK L. POLK MRS. HIRAM W. SIBLEY [7]](https://iiif.wellcomecollection.org/image/b31713725_0011.jp2/full/800%2C/0/default.jpg)


