Oregon State Medical Society records, 1943-1948

Overview of the Collection

Creator
Oregon State Medical Society
Title
Oregon State Medical Society records
Dates
1943-1948 (inclusive)
Quantity
10 linear feet, (23 boxes)
Collection Number
1997-003
Summary
The Oregon State Medical Society Records contains bulletins, letters, correspondence, newspaper articles, U.S. Post Office forwarding address cards, telegrams, and V-mail primarily relating to the publication of the Service Bulletin.
Repository
Oregon Health & Science University, Historical Collections & Archives
OHSU Historical Collections & Archives
Oregon Health & Science University
3181 SW Sam Jackson Park Rd. MC:LIB
Portland, OR
97239
Telephone: 5034945587
hcaref@ohsu.edu
Access Restrictions

There are no restrictions on access. This collection is open to the public.

Languages
English

Historical NoteReturn to Top

The Oregon State Medical Society was founded in Salem, Oregon, in September 1874. On July 10, 1943, the Council of the Oregon State Medical Society adopted a resolution to publish a Service Bulletin in the interest of Oregon physicians serving with the armed forces during World War II. It was to contain news of medical activities at home and of the physicians in service. The editor was G.B. McLean, chosen because of her interest in the publication and medical affairs, with Lois Douglas and Jerrine Haslinger as assistants. The Service Bulletin was published from August 1943 through September 1946, financed entirely by a voluntary special assessment on civilian members of the society. The final issue, September 1946, contained a complete list of Oregon doctors who were or had been in service during World War II. The Service Bulletin went out without subscription fee to all members, both civilians and servicemen.

Content DescriptionReturn to Top

The Oregon State Medical Society Records contain bulletins, letters, correspondence, newspaper articles, U.S. Post Office forwarding address cards, telegrams, and V-mail primarily relating to the publication of the Service Bulletin. The material, dating from 1943-1948, is arranged by type, then chronologically.

Series:

I. Publications The Service Bulletin, 1943-1946.

II. Subject Files Index files consist of excerpts from the Service Bulletin. Committee, miscellaneous, news, and record files consist of correspondence, clippings, documents, and miscellaneous notes regarding the war effort and the return of military physicians to civilian practice.

III. Physician Correspondence Files These files include changes of address and rank information, reports of medals and citations, newspaper clippings, and personal correspondence of physicians from 1943-1946. Some of the correspondence includes personal reflections on war, descriptions of areas visited, racial repression/relocation camps, first testing of DDT, and prisoner of war experiences. There is also information on the U.S.S. Comfort (hospital ship), Forty-first Division, Forty-sixth General Hospital, Ninety-first Evacuation Hospital, One Hundred First Airborne Division, and One Hundred Fourth Infantry Division.

IV. Physician Card Files Accumulation file: The purpose of the file was to avoid keeping unnecessary notes on subjects that would not be repeatedly tabulated, and also to avoid overloading the regular address cards (see the Address and Military Status Cards below). Information, such as voter registration data, new addresses, etc., was listed on the cards as it came in on the physicians.

Address & Military Status: Includes current addresses and status of the Oregon military physicians, information on military rank and honors, addresses of various boards and committees, names and addresses of people willing to help on the Service Bulletin ("foreign correspondents"), and reestablishment information.

Non-Current Address & Military Status: Includes physicians given honors, awards, or citations; continued cards for non-current addresses and status; and status of prisoners of war, missing in action, and wounded in action.

Use of the CollectionReturn to Top

Preferred Citation

Oregon State Medical Society records, Collection Number 1997-003, Oregon Health & Science University, Historical Collections & Archives

Restrictions on Use

OHSU Historical Collections & Archives (HC&A) is the owner of the original materials and digitized images in our collections, however, the collection may contain materials for which copyright is not held. Patrons are responsible for determining the appropriate use or reuse of materials. Consult with HC&A to determine if we can provide permission for use.

Administrative InformationReturn to Top

Related Materials

OHSU PNW Archives:

Bylaws of Oregon State Medical Society: a non-profit corporation / Oregon State Medical Society.

Transactions of the Oregon State Medical Society.

Medical Education in Oregon/Oregon State Medical Society.

The Service bulletin : published by the Oregon State Medical Society during the second world war, G.B. McLean, editor / bound and presented to the Oregon Medical Historical Museum, by Courtland L. Booth, M.D., and Mrs. Booth, Portland, 10 July 1948.

Rod and serpent: official bulletin of the Oregon State Medical Society and affiliated organizations.

Miscellany, 1868-1886.

The Oregon medical blue book : the official blue book of the medical profession of Oregon / Oregon State Medical Society.

Proceedings of the annual meeting of the Medical Society of the State of Oregon. Portland, Or.: G. H. Himes, 1876.

Acquisition Information

The original files of the Service Bulletin (except letters in which men asked for information to assist them in the solution of personal problems, which were reportedly destroyed) were turned over to the Oregon State Archives. The files were later deposited with the University of Oregon Medical School Library in 1962. An overlooked, separate box in storage with Merle Evans at her home was sent directly to the University of Oregon Medical School Library (now OHSU) in February of 1962. It contained 182 physicians' correspondence files that were in use to the last moment. These materials were processed by OHSU Library staff in October-November 1997.

Detailed Description of the CollectionReturn to Top

Publications: Service Bulletin, 1943-1946Return to Top

Container(s) Description Dates
Box Folder
1 1
Service Bulletin, complete set
1943 August-1946 September
1 2
Service Bulletin, complete set
1943 August-1946 September
1 3
Service Bulletin, incomplete se (missing issues January 1945 and September 1945)
1943 August-1946 September
1 4
Service Bulletin, extra copies
1943 August
1 5
Service Bulletin, extra copies
1943 September
1 6
Service Bulletin, extra copies
1943 November
1 7
Service Bulletin, extra copies
1943 December
1 8
Service Bulletin, extra copies
1944 February
1 9
Service Bulletin, extra copies
1944 March
2 1
Service Bulletin, extra copies
1944 October
2 2
Service Bulletin, extra copies
1944 November
2 3
Service Bulletin, extra copies
1944 December
2 4
Service Bulletin, extra copies
1945 January
2 5
Service Bulletin, extra copies
1945 February
2 6
Service Bulletin, extra copies
1945 March
2 7
Service Bulletin, extra copies
1945 April
2 8
Service Bulletin, extra copies
1945 May
2 9
Service Bulletin, extra copies
1945 June
2 10
Service Bulletin, extra copies
1945 July
2 11
Service Bulletin, extra copies
1945 October
2 12
Service Bulletin, extra copies
1945 October
2 13
Service Bulletin, extra copies
1945 November
2 14
Service Bulletin, extra copies
1945 December
2 15
Service Bulletin, extra copies
1946 January
2 16
Service Bulletin, extra copies
1946 February
2 17
Service Bulletin, extra copies
1946 March
2 18
Service Bulletin, extra copies
1946 April-September
2 19
Service Bulletin, an unbound copy of book presented to Oregon Medical History Museum

Subject Files: Committees, 1944-1948Return to Top

Container(s) Description Dates
Committees
Box Folder
3 1
Postwar Committee: Buildings
1945
3 2
Postwar Committee: G.I. Bill and Oregon Bill
1943-1945
3 3
Postwar Committee: Miscellaneous
1944-1948
3 4
Reestablishment Committee: Buildings - Mayer Building
1945
3 5
Reestablishment Committee: Buildings - Medical Arts Building
1945
3 6
Reestablishment Committee: Buildings - Medical Dental Building
1945
3 7
Reestablishment Committee: Buildings - Morgan Building
1945
3 8
Reestablishment Committee: Buildings - Selling Building
1945
3 9
Reestablishment Committee: Buildings - Stevens Building
1945
Indexes
1943-1946
Box Folder
4 1
Absentee Voting
1944-1945
4 2
Acknowledgements
1945-1946
4 3
Postwar Committee: Miscellaneous
1944-1948
4 4
Reestablishment Committee: Buildings - Mayer Building
1945
4 5
Reestablishment Committee: Buildings - Medical Arts Building
1945
4 6
Reestablishment Committee: Buildings - Medical Dental Building
1945
4 7
Reestablishment Committee: Buildings - Morgan Building
1945
4 8
Reestablishment Committee: Buildings - Selling Building
1945
4 9
Reestablishment Committee: Buildings - Stevens Building
1945
4 10
Dental School of University of Oregon
1945
4 11
Emergency Maternity and Infant Care Program (EMIC)
1944-1945
4 12
Families (news about members of physicians' families in service)
1945
4 13
Honors, Deaths, Prisoners, etc.
1943-1946
4 14
Legislation, National
1944
4 15
Legislation, State
1944-1945
4 16
Miscellaneous
1943-1946
4 17
Museum of Medical History
1943-1945
4 18
Opportunities Advertised
1945
4 19
Oregon State Medical Society
1945
4 20
Prepaid Medicine, including O.P.S. (Oregon Physicians' Service)
1943-1946
4 21
Records (original material and permanent record)
1945
4 22
Reestablishment Committee
1944-1946
4 23
Roster
1943
4 24
Roster
1944
4 25
Roster
1945
4 26
Roster
1946
5 1
Top Bureau Drawer
1943
5 2
Top Bureau Drawer
1944
5 3
Top Bureau Drawer
1945
5 4
Top Bureau Drawer
1946
5 5
Top Bureau Drawer A-B-C
1943-1946
5 6
Top Bureau Drawer D-E-F
1943-1946
5 7
Top Bureau Drawer G-H-I
1943-1946
5 8
Top Bureau Drawer J-K-L
1943-1946
6 1
Top Bureau Drawer M-N-O
1943-1946
6 2
Top Bureau Drawer P-Q-R
1943-1946
6 3
Top Bureau Drawer S-T-U
1943-1946
6 4
Top Bureau Drawer V-W-X-Y-Z
1943-1946
6 5
University of Washington Medical-Dental School
Miscellaneous
1943-1957
Box Folder
7 1
Advertising-Multnomah County physicians returning to civilian practice
1945-1946
7 2
Censorship
1943-1946
7 3
Correspondence
1943-1946
7 4
Locations and Equipment Offered-correspondence published and unpublished
1945
7 5
Oregon State Medical Association Program
1904
7 6
Oregon State Medical Society Program
1957
7 7
Questionnaire
1944 August 3-August 11
7 8
WWII History Project
1944-1945
News
1943-1946
Box Folder
8 1
Absentee Voting (information and correspondence regarding military)
1943-1944
8 2
Background Material (miscellaneous information on military matters and WWII)
1945-1946
8 3
Civilian Medical Care
1944
8 4
Civilian Physicians, Deaths
1944
8 5
Civilian Physicians, Deaths
1945
8 6
Civilian Physicians (miscellaneous items)
1943-1945
8 7
County Medical Societies
1945-1946
8 8
King, Mrs. A. T., Correspondence
1943-1944
8 9
Legislation, Oregon State
1945
8 10
Legislation, States (other than Oregon)
1945
8 11
Medals, general information
1945
8 12
Medical Kits
1944
8 13
Museum, correspondence regarding donations to Oregon Medical Museum
1944-1945
8 14
Oregon Physicians Service
1944-1945
8 15
Physicians' Families in Service, information and correspondence
1945
8 16
Portland Physicians in the Armed Forces
1944
8 17
[…Health Departments (city, county, state), …information and articles]
1944-1946
8 18
[…Health Department, T.B. Clinics]
1944
8 19
[…alty Societies, information on coast…al specialty societies]
1944
8 20
[…tics, Miscellaneous]
1944-1945
8 21
[…ans Administration, information regarding …tals]
1944-1945
Records
1943-1948
Box Folder
9 1
[…American Medical Association-Meetings…Reports]
1944-1945
9 2
[…mas Gifts]
1944-1945
9 3
[…ories and Lists]
1945-1948
9 4
[…g Count and Stamp Orders]
1943-1945
9 5
[…ity regarding Service Bulletin]
1944-1948
9 6
[…Service Bulletin Comments]
1943-1944
9 7
[…Service Bulletin Comments]
1945
9 8
[…Service Bulletin Comments]
1946

Correspondence, 1943-1948Return to Top

Container(s) Description Dates
Box Folder
10 1
[…John F.], […s, Edward W.] and […man, Walter Harold]
1943-1946
10 2
Adams, J. Martin
1943-1946
10 3
Adams, John C. and Adix, H. Victor, Jr.
1944-1946
10 4
Ahrlin, Hollis L. and Alden, Warren H.
1943-1946
10 5
Allen, Roland and Alvis, Harry J.
1943-1946
10 6
Amato, Joseph P. and Anderson, Earl M.
1944-1946
10 7
Anderson, Melvin W. and Anderson, N. Paul E.
1944-1946
10 8
Anderson, Orville Junker, Anderson, Robert F. and Andrews, Neil Corbly
1945-1946
10 9
Armentrout, Herbert L. and Ash, Henry T.
1944-1946
10 10
Atkins, Charles B. and Aumann, Kurt W.
1943-1946
10 11
Baggenstoss, Osmond J. and Bailey, Byron G.
1943-1946
10 12
Bailey, Paul and Bain, Lyle M. and Baker, Russel L.
1943-1945
10 13
Ball, Wendell L., Ballard, Robert F. and Banning, Sam H.
1944-1945
10 14
Barclay, Charles G., Barker, Henry D. and Barr, John Richard
1943-1946
10 15
Barr, Richard H. (changed from Goldsmith)
1944-1945
10 16
Baum, Wells W., Beaver, Meredith G. and Beber, Ernest F.
1943-1946
10 17
Beck, William F., Beckwith, Harry G. and Begg, Roderick E.
1943-1946
10 18
Belknap, Hobart D., Bell, Allan B. and Bell, Max F.
1945-1946
10 19
Bennett, Woodson, Berg, E. E. and Berg, Richard F.
1944-1946
10 20
Berger, Edmund H., Berger, Samuel and Berthelsdorf, Siegfried
1943-1945
10 21
Bischoff, Theodore, Bishop, W. G. and Biswell, Jr., Roger
1943-1946
10 22
Bitar, Emanuel, Black, Neil F. and Blair, Harry C.
1943-1946
10 23
Bline, Norman L., Boals, Jr., Robert T. and Bodine, C. Elliott
1943-1946
10 24
Bogdanovich, Andrew C., Bolton, Warren F. and Bolton, Wilbur M.
1944-1946
10 25
Boyd, Harold M. E., Boyden, Allen M. and Boyer, John M.
1944-1946
10 26
Boylen, Ernest L., Boylston, George A. and Bracher, Alan
1943-1946
10 27
Bramwell, Donald Marion and Bradshaw, Fred W.
1944-1946
10 28
Brady, Edwin H., Brand, John William, Bree, Donald W. and Brooke, James
1943-1946
10 29
Broun, James R; Brown, Frank E. and Brown, Hugh J.
1944-1946
11 1
Brown, Kenneth C., Brown, Otto R. and Browne, Walter P.
1943-1946
11 2
Browning, Charles Wetzel and Brunkow, Milton de V.
1943-1946
11 3
Buckley, James Everett and Bueermann, Winfred N.
1943-1946
11 4
Buonocore, Lawrence W., Buren, Wolcott E. and Burget, William M.
1943-1946
11 5
Burns, Edgar Murray, Burr, Jr., Sherwood P. and Butler, Franklin M.
1944-1946
11 6
Butler, Harry T.
1943-1946
11 7
Cales, Kenneth Jackson, Camber, Robert L. and Campbell, Charles S.
1943-1946
11 8
Campbell, Ivor; Campbell, James E. and Campbell, Louis Thobro
1943-1946
11 9
Cane, William H., Caniparoli, Sante D. and Carter, M. G.
1943-1946
11 10
Carter, Paul I., Carter, Richard Rutledge and Cash, George C.
1944-1946
11 11
Cattle, A. Bruce and Cavanaugh, William Wellington
1944-1946
11 12
Chamberlain, George Earle and Chandler, Willard Joseph
1943-1946
11 13
Chapman, William Harold and Chauncey, Lester R.
1943-1946
11 14
Cheetham, John G. and Chernenkoff, Peter W.
1943-1946
11 15
Cherry, Howard L. and Chisholm, William Payne
1943-1946
11 16
Christenson, Ralph P. and Christmas, Thomas W.
1943-1946
11 17
Chronovsky, Valdemar; Clark, Thomas H. and Cleary, Joseph P.
1944-1946
11 18
Clisby, Keith M., Cochran, Quinten W. and Cochran, Terrance H.
1945-1946
11 19
Codd, Joseph I., Coen, Robert A. and Coffen, Charles West
1944-1946
11 20
Coffey, Robert M., Cohen, William and Colver, Hugh D.
1943-1948
11 21
U.S.S. Comfort (Hospital Ship)
1945
11 22
Compton, Arthur M., Cooke, Donovan O. and Corpe, Keith W.
1943-1946
11 23
Corrigan, William J. and Cottrell, George W.
1943-1945
11 24
Coughlin, James J., Countryman, Clyde W. and Courter, W. O.
1944-1946
11 25
Courtney, Donald L., Coyle, Charles L. and Cronin, J. M.
1943-1946
11 26
Crowell, Dean P., Crynes, Sylvester F. and Currin, Hugh Bryant
1943-1946
11 27
Currin, Richard Lester
1943-1946
11 28
Daniels, John Quincy A.
1944-1946
11 29
Davis, Frederic; Davis, Harold Evans and Davis, Joe Brady
1943-1946
12 1
Day, Charles W.
1945
12 2
Dehne, Edward J., DeMars, Harold V. and Depp, Donald
1945-1946
12 3
Diack, Archibald W., Diack, Samel L. and Dietrich, Frank S.
1943-1946
12 4
Dinsmore, James F., Dixon, Henry H. and Dobbin, Harold W.
1943-1946
12 5
Domm, Sheldon E. and Done, Robert W.
1944-1946
12 6
Douglas, Earl W., Douglas, Vernon A. and Dowsett, Jack W.
1943-1946
12 7
Du Bois, Earl D. and Duncan, David Gale
1943-1946
12 8
Dunham, George C. and Dunham, Thomas H.
1944-1946
12 9
Durham, Milton W. and Durno, Edwin R.
1943-1946
12 10
Earl, Charles N., Earl, Guy Lee and Easton, John B.
1943-1946
12 11
Eastwood, Roy W., Ebner, Clement J. and Edblom, Lester A.
1943-1946
12 12
Eddy, Lowell L., Edelson, Zanley C. and Eisendorf, Lester H.
1943-1946
12 13
Emmens, Thomas H., Emmerson, Howard C. and Enkelis, Jacob J.
1943-1946
12 14
Enos, Russell W. and Espersen, Ruben W.
1944-1946
12 15
Evans, Edward Everett, Evans, John W. and Everett, Ernest G.
1943-1946
12 16
Farley, Thomas F., Feves, Louis J. and Findley, Dwight H.
1943-1946
12 17
Finley, Knox H., Fisher, Arthur A. and Fisher, G. Alan
1943-1946
12 18
Fixott, Richard S., Flanagan, John D. and Folts, Lynd L.
1944-1946
12 19
Forbes, David A. and Forster, Donald E.
1943-1946
12 20
Forty-first Division
1944-1945
12 21
Forty-sixth General Hospital
1944-1945
12 22
Foster, Rae N., Foster, Ralph Atkins and Fowler, Frank E.
1943-1946
12 23
Fowlks, Everill W., Fox, Jr., Thomas J. and Francis, Horace M.
1943-1946
12 24
Frazier, W. Ronald; French, Alfred J. and Frewing, Harry L.
1943-1946
12 25
Gaeden, Normal J., Galante, Peter J. and Gandin, Morris M.
1943-1946
12 26
Gantenbein, Calvin E., Gardner, Elsworth L. and Gary, John E.
1943-1946
12 27
Gentle, Hjalmar T. and Gerow, James H.
1943-1946
12 28
Gevurtz, William S., Gilbert, H. E. and Gilbert, Walter W.
1943-1946
13 1
Girod, Frank P. and Gius, John A.
1944-1945
13 2
Goddard, Edward P.Goldsmith, Richard H. (See Barr, R. H.), Goodnight, Scott H. and Goss, Jr., Walter A.
1944-1946
13 3
Gould, Robert J. and Grant, Charles A.
1943-1946
13 4
Greenberg, Albert K., Gregson, William E. and Greenwood, Ernest P.
1943-1946
13 5
Grorud, Palmer R., Grier, Jr., Dugald H. and Grunow, Otto H.
1944-1945
13 6
Guiss, Lewis W. and Gutman, Eleanor
1944-1946
13 7
Hafner, Paul, Hale, Warren W. and Halboth, Oscar J.
1943-1946
13 8
Halferty, Daniel Applegate; Hall, Robert F. and Hall, Barnard
1944-1946
13 9
Hank, George C., Hamilton, Norval E. and Ham, Lyle Clarence
1943-1946
13 10
Harploe, Bernard P. and Hargus, Harry B.
1944-1946
13 11
Harpole, Gerald T. and Harris, W. E.
1944-1946
13 12
Harvey, Harmon T. and Haslinger, Joseph F.
1944-1946
13 13
Haugen, Gerhard B., Hauser, Max H. and Haun, James J. D.
1943-1945
13 14
Haworth, James B. and Havlicek, Theodore L.
1943-1946
13 15
Haworth, Wallace and Hayter, Robert L.
1943-1946
13 16
Hedlund, Charles J. and Healy, Thomas S.
1943-1945
13 17
Heineman, Jr., Mitchell W. and Heffron, Carroll E.
1943-1946
13 18
Heldobler, Alfred O. and Heldfond, Alfred
1943-1946
13 19
Hemingway, Max W. and Helfrich, Jesse B.
1943-1946
13 20
Hennen, Richard J. and Hendry, Edwin A.
1943-1946
13 21
Henry, Robert T., Henry, Randall W. and Henton, George H.
1943-1946
13 22
Hessel, Julius; Herren, R. Yorke and Hess, O. R.
1943-1946
13 23
Hickman, Harry S. and Hibbs, Ralph E.
1943-1945
13 24
Higgins, John Richard; Hill, John R. and Hill, Robert V.
1944-1946
13 25
Hockett, Verden Edward; Himmelfarb, Max E. and Hilt, Laurence M.
1943-1946
13 26
Hogshire, Jr., George R. and Hoffman, Sidney J.
1943-1946
13 27
Holford, Jr., William G. and Holcomb, Roger
1944-1946
13 28
Horenstein, Marcus M., Homann, Paul and Hollenbeck, Willard F.
1945-1946
13 29
Horsfall, George; Huddleson, James H. and Houck, George H.
1943-1946
13 30
Hunter, Arthur F. and Hughes, John E.
1943-1945
13 31
Hurd, E. Lew and Huntington, William H.
1943-1946
13 32
Hutchens, Wendell H, Hutchinson, Russell E. and Hyde, Theodore L.
1944-1946
14 1
Inderleid, Herman F. and Illge, Alfred Henry
1943-1946
14 2
Ito, William S. and Isaac, Ralph W.
1945-1946
14 3
Jackson, Logan E., Jessell, Charles Todd and Jacobson, Leonard D.
1944-1946
14 4
Johnson, Melvin E., Johnson, A. N. and Jewell, Jessie D.
1943-1946
14 5
Johnsrud, Russell L. and Johnston, Robert D.
1943-1946
14 6
Jones, Arthur C. and Johnstone, A. E.
1944-1946
14 7
Jones, Lester T., Jones, Orville N. and Jones, Howard L.
1943-1946
14 8
Joseph, R. E., Jones, Russell S. and Jones, Raymond F.
1943-1946
14 9
Kaiser, Jr., William F., Kanzler, Reinhold and Kabeiseman, Francis J.
1943-1946
14 10
Keane, Roger H., Kavanaugh, John D. and Kaufman, Russell H.
1944-1946
14 11
Kelsey, Walter L., Keller, George F. and Keizer, John P.
1943-1946
14 12
Kerby, Kenneth E., Kerbel, Adolphe J. and Kennedy, Marshall R.
1943-1946
14 13
Kessler, Raymond L., Kerron, Seth Metcalf and Kerns, Thomas A.
1943-1946
14 14
King, James A. and Kinoshita, Robert S.
1945-1947
14 15
Kinzel, Gerald E., Kirchoff, A. C. and Kirby, Edwin G.
1944-1946
14 16
Klingler, Marion V., Kuffel, Mark J. and Knott, Robert C.
1943-1946
14 17
Kurtz, F. Howard; Kullberg, Robert W. and Kuhn, Clifford D.
1943-1946
14 18
Labby, Daniel and Kuykendall, John
1943-1946
14 19
Lagozzino, Daniel A., and Lage, George Hans
14 20
Landers, Ellery L. and Lancefield, Stuart M.
1943-1946
14 21
Larsell, John F., Larrabee, John A. and Langsdorf, Gordon C.
1944-1946
14 22
Lazich, Bronislav M., Lawson, Earl L. and Larson, Virgil C.
1943-1946
14 23
LeCocq, Jr., Frank and Lebold, Edward A.
14 24
Lee, Gilbert P., Lee, George F. and LeComte, L. Charles F.
1943-1948
14 25
Lewis, Herbert D., Leong, Richard W. and Lemery, Jr., George W.
1943-1946
14 26
Lindgren, A. J., Lind, Laurie P. and Lewis, Howard P.
1943-1946
14 27
Liu, Sam; Littlehales, Charles E. and Lipshutz, Joseph
1943-1946
15 1
Lockwood, Milton C., Livingston, William K. Lloyd, and Robert W.
1943-1946
15 2
Long, Geroge B., Loehner, Conrad A. and Loeffler, Arthur J.
1943-1946
15 3
Loomis, John W., Lowell, Roy S., Lowell, Lawrence M. and Losli, Ernest J.
1943-1946
15 4
Lukens, M. H. R., Lyman, Richard W., Lyman, George P. and Lund, J. Benjamin
1943-1946
15 5
Mackie, Donald Graham, Maguire, Leo Martin, Manning, Maurice N. and Manlove, Charles H.
1944-1946
15 6
Marsh, Norman E., Marston, C. E. and Marcum, Robert W.
1943-1946
15 7
Mason, Davic C., Mathews, Thomas J., Massey, George D. and Mason, Herbert E.
1943-1946
15 8
Meek, Edward C., Maurice, Gordon L. and Mathieu, Charles Akin
1944-1946
15 9
Meienberg, Leo J., Merrill, S. S. and Menkel, Carlson B.
1943-1946
15 10
Metz, Paul, Merryman, Jr., George H. and Merriss, Martin D.
1943-1946
15 11
Miller, Dwight F., Miller, Owen G., Miller, Jr., Joseph L. and Miller, Horace G.
1943-1946
15 12
Miller, Vern W., Mills, Victor D. and Millett, George W.
1943-1946
15 13
Mitchelson, David D. S., Minas, Frank and Mills, Waldo O.
1943-1945
15 14
Moore, Donald E., Montgomery, Thomas R. and Molenkamp, Delmar J.
1943-1946
15 15
Moore, Harvard C., Moore, Philip Hance and Moore, French R.
1943-1946
15 16
Moore, William J., Mount, Frank R. and Morris, David A.
1943-1946
15 17
Movius, Ernest A. and Mundal, Allen L.
1944-1946
15 18
Murphy, John J., Munroe, Walter R. and Munly, William C.
1943-1946
15 19
McArthur, R. Lindsay, McBride, Jr., William C. and McCallig, John J.
1943-1946
15 20
McCallum, George C., McConnell, Graham S. and McClintic, James K.
1943-1946
15 21
McDonald, Daniel C., McDaniels, Laurence K. and McCornack, Condon
1943-1946
15 22
MacDougall, Walter H., McGowan, George J. and McGovern, John D.
1944-1946
15 23
McGowan, Gordon W., McIntire, Ross T. and McGraw, Lowell S.
1943-1946
16 1
McKelvey, Gilbert J., McKim, Charles P. and McKeown, Scott
1944-1946
16 2
McMilan, Keith D. and McMahon, Raymond A.
1944-1946
16 3
McShatko, George G., MacRobert, Robert L. and McMurray, W. Robert
1944-1946
16 4
Nachtman, H. F., Needham, Winfield N. and Nakadate, Katsumi J.
1943-1946
16 5
Neikes, Robert D., Nerseth, Marvin A. and Nelson, Jere John
1944-1946
16 6
Neuberger, Julius; Newsom, Samuel J. and Newman, Jack V.
1944-1946
16 7
Nichol, Byron A., Nielsen, Warren E. and Nichols, Gregory B.
1944-1946
16 8
Ninety-first Evacuation Hospital
1944-1945
16 9
Nudelman, Phillip L., Noyes, Edward A. and Norton, Henry H.
1944-1946
16 10
Nunn, Leslie; Oliver, John B. and O'Donnell, Richard H.
1943-1946
16 11
Olsen, Ralph L. and Olsen, Arthur H.
1944-1946
16 12
One Hundred First Airborne Division
1945
16 13
One Hundred Fourth Infantry Division
1945
16 14
Osler, Geoffrey F., Otten, Fred R. and O'Toole, Arthur J.
1945
16 15
Owens, Guy E. and Owen, Eugene P.
1944-1946
16 16
Packard, Frank B., Page, Thomas N. and Page, L. Kimball
1943-1946
16 17
Page, Warren E., Palmer, Rex B., Palmason, Edward and Page, Wayne J.
1943-1946
16 18
Paquet, Joseph F., Parker, Delmar F. and Parcher, Russell W.
1944-1946
16 19
Parks, E. W., Patton, Robert W. and Parrott, Max H.
1943-1946
16 20
Payne, DeWalt; Pease, John A. and Pease, Bradford N.
16 21
Pemberton, Paul A., Perlman, Frank and Perkins, James G.
1943-1946
16 22
Phillips, Clifford W., Philips, Orlyn S. and Piercy, Watt H.
1943-1946
16 23
Platner, Clyde D., Pollock, Robert W. and Pomeroy, Ray E. A.
1943-1946
16 24
Power, Frank K., Pulliam, Jr., Robert J. and Prag, Ralph M.
1943-1946
16 25
Purvine, Ralph E. and Puziss, Abe
1944-1946
17 1
Racely, Clay A., Ramage, John M. and Rademacher, Clyde J.
1943-1946
17 2
Rankin, Frederick O., Rawls, Noel B., Rawls, Frederick F. and Ray, George Lewis
1943-1946
17 3
Ray, Leon F., Reed, Robert J., Read, Farra L. and Reed, Delbert
1943-1946
17 4
Reichle, Raymond M., Reichman, Carl V. and Reid, John W.
1943-1946
17 5
Reiner, Walter C., Ricen, Edgar; Rice, Glen G. and Rice, Earl M.
1944-1946
17 6
Rich, David R., Rich, Richard I. and Richardson, Howard L.
1943-1946
17 7
Riedel, Henry F., Rinehart, Robert E. and Richardson, John R. F.
1943-1946
17 8
Ritchie, John W., Robb, Marvin J. and Ritteman, George W.
1943-1946
17 9
Robbins, Carl W., Roberts, Joseph E. M. and Roberts, Howard
1943-1946
17 10
Robertson, Charles G., Robinson, Edwin G. and Rockwell, Marshall A.
1943-1946
17 11
Rodda, John S., Rogers, Richard S., Rogers, Arthur L. and Roley, Willard C.
1943-1946
17 12
Rosenberg, Alan J., Rose, Hilton W. and Romig, Ronald C.
1944-1946
17 13
Rosenberg, Norman J., Ross, Weldon T., Ross, Webster K. and Ross, John M.
1944-1946
17 14
Ruedy, Verner E., Rummell, Philip M., Russell, John P.
1943-1946
17 15
Ryan, Paul H. and Ruuska, Paul E.
1944-1946
17 16
Sachs, Maurice D., St. Pierre, Roderick G. and Saltzman, Benjamin N
1943-1946
17 17
Saunders, George G., Schlegel, Jr. Henry E. and Schefter, Robert P.
1943-1946
17 18
Schneider, Leo; Schuler and James D., Schroeder, Herman
1944-1946
17 19
Schuler, Francis B., Schwichtenberg, Albert H. and Schuster, E. J.
1944-1946
17 20
Scott, William G., Seabrook, Dean B. and Seaman, Arthur J.
1943-1946
17 21
Searing, Donald H., Seely, Hall and Seeley, John R.
1943-1946
17 22
Selling, Philip; Semansky, Edward J. and Sewall, Ralph J.
1944-1946
17 23
Sharkey, William P., Shasky, Florian J. and Sharp, Paul W.
1943-1946
17 24
Shepard, Willis B., Sherwin, Richard N. and Sheehy, William R.
1943-1945
18 1
Short, Faulkner A. and Shuey, Harold E.
18 2
Simons, Max; Sichel, Martin S. and Shumway, Stanley H.
18 3
Singer, Isador M., Sittner, Wilhelm J. and Sisson, Merrell A.
1943-1946
18 4
Sletter, Robert W., Skirving, John H. and Skelly, Leo C.
1943-1946
18 5
Slocum, Donald B., Smith, Clarence W. and Smith, Charles H.
1943-1946
18 6
Smith, Courtney; Smith, Harry C., Smith, Gordon K. and Smith, Delbert L.
1944-1946
18 7
Smith, John Chandler; Sneeden, Vinton D. and Smith, Theodore S.
1944-1946
18 8
Soine, Tyler S., Snyder, John E. and Snow, Eldon W.
1943-1946
18 9
South, F. Floyd; Stanard, Delbert C. and Spangler, Paul E.
1943-1946
18 10
Stauffer, Leland W., Steiner, Milton B. and Steffanoff, Dan N.
1943-1946
18 11
Steinfeld, Gordon D., Stone, Alfred M. and Steward, Joseph B.
1943-1946
18 12
Stout, Gardner S., Stratford, E. Wayne and Strickland, Graeme H.
1943-1946
18 13
Strohm, J. Guy; Sturdevant, Charles O and Stucky, Jack E.
1943-1946
18 14
Suckow, George R., Sullivan, Arthur W. and Sue, Julius F.
1943-1946
18 15
Sullivan, David E., Swan, Kenneth and Sundquist, Everett L.
1943-1946
18 16
Swansen, Merle H., Talbott, John M. and Swett, William J.
1943-1946
18 17
Taylor, David K., Ten Eyck, Thomas G. and Taylor, Douglas H.
1943-1946
18 18
Thomas, Evan W., Thomas, Robert L. and Thomas, Leon B.
1943-1946
18 19
Thompson, A. Ivan; Thompson, George E. and Thompson, Douglas Q.
1943-1946
18 20
Thorstenberg, Edward; Thompson, Walter A. and Thompson, Lee
1944-1946
18 21
Todd, J. Houghton; Trommald, John P., and Todd, Charles K.
1943-1946
18 22
Tuhy, John E. and Tupker, Eugene P.
1943-1946
19 1
Ullman, Egon V. and Underwood, Franklin J.
1943-1946
19 2
U.S. Naval Hospital - Astoria
1945
19 3
Unsell, Ira M., Van Zyl, Kenneth G. and Van Dorn, Robert
1943-1946
19 4
Vogt, Paul R., Vehrs, Herman F. and Varney, George C.
1943-1946
19 5
Vorheis, Jr., Martin L., Wagner, Paul A. and Wade, Ralph M.
1943-1946
19 6
Wall, Edward C., Warner, Estella Ford and Warnell, Charles E.
1943-1946
19 7
Welch, John D., Webster, Bruce J. and Warrington, W. R.
1943-1946
19 8
Welch, Robert A., Wells, Stanley E. and Wells, Howard A.
1943-1946
19 9
West, Jesse H., White, John B. and Westerberg, Harry
1943-1946
19 10
White, Leslie A., Wilbur, Robert G. and Whitely, James M.
1943-1946
19 11
Wilbur, Walter I., Wilcox, Frank T. and Wilcox, Richard H.
1943-1946
19 12
Wolford, Louis E., Wiley, David R. and Wiley, James W.
1944-1946
19 13
Wolski, Jr., Joseph B., Wood, Joseph G. and Wood, Gregg D.
1944-1945
19 14
Woods, Harvey A., Woods, Bertrand O. and Wood, Robert L.
1943-1946
19 15
Woolley, Jr., Paul V., Wooliever, Francis J. and Woolcott, Jr., Floyd L.
1943-1946
19 16
Wyatt, Lisle M., Young, Leroy K. and Yost, Charles W.
1944-1946
19 17
Zeller, Werner E., Zeschin, Oscar L. and Zener, Francis Bertram
1943-1946

Physician Card Files, 1944-1946Return to Top

Container(s) Description Dates
Accumulation File
Box Folder
20 1
Complete Addresses (Overseas) - Alvis, Harry J. to Young, Leroy K.
1945-1946
20 2
Complete Addresses (United States) - Abele, John F. to Zeschin, Oscar L.
1944-1946
20 3
Deaths - Barlow, Howard H. to Wrightman, Jr., Andrew E
1943-1946
20 4
Miscellaneous Mailing List (for Service Bulletin)
1945
20 5
Commissions Pending: Interns and Residents
1945-1946
20 6
Miscellaneous Information
1944
20 7
Sources and Authorities
1944-1945
20 8
"Foreign Correspondents"
1944
20 9
Reestablishment Committee
undated
Current Address and Military Status
1943-1946
Box Folder
21 1
Complete Addresses (Overseas) - Alvis, Harry J. to Young, Leroy K.
1945-1946
21 2
Complete Addresses (United States) - Abele, John F. to Zeschin, Oscar L.
1944-1946
21 3
Deaths - Barlow, Howard H. to Wrightman, Jr., Andrew E.
1943-1946
21 4
Miscellaneous Mailing List (for Service Bulletin)
1945
21 5
Commissions Pending: Interns and Residents
1945-1946
21 6
Miscellaneous Information
1944
21 7
Sources and Authorities
1944-1945
21 8
"Foreign Correspondents"
1944
21 9
Reestablishment Committee
undated
Non-Current Address and Military Status
1943-1946
Box Folder
22 1
Honors, Awards, And Citations
1944-1945
22 2
Continued Cards - Abele, John F. to Kvernland, Bruce N.
1943-1946
23 1
Prisoners of War
1943-1945
23 2
Missing in Action
1945
23 3
Missing in Action
1945
23 4
Wounded in Action
1943-1945

Names and SubjectsReturn to Top

Subject Terms

  • Medicine, Military

Corporate Names

  • United States. Army. General Hospital No. 46

Form or Genre Terms

  • news bulletins
  • newsletters

Occupations

  • Physicians

Other Creators

  • Personal Names
    • McLean, G. B.--History (edt)