The Inventory

of the

Boston City Hospital School of Nursing

Collection

#N98

Howard Gotlieb Archival Research Center ,/

Boston City Hospital Training School for Nurses Deposit 1976 N98

I. STUDENT RECORDS (with Date of Entry; Date of Completion/Withdrawal)

Boxl Date of Date of diploma Entrance completion w/d. Folderl Aanrud, Maria Josephine 1881 1883 25 April 1862 - Lillehammer, Norway

Abate, Mrs Catherine Ann Patricia (McEwan) 1952 1955 1 Aug. 1934 - 9 June 1960 Boston

Abbott, Mary Ellen Brown 1901 21 Dec. 1867 Worcester, Vermont

Folder 2 Abercrombie, Mary Langlands 1897 1898 5 Nov. 1870 St. Helens, Lancashire,

Ackerman, Ruth Mildred 1898 1900 14 Aug. 1974 Ricton, Ontario, CANADA

Adam, Elizabeth Isabel 1910 1913 9 Nov. 1880 Malden, Mass

Folder 3 Adams, Elizabeth Josephine 1915 1919 30 Jan. 1892 Jaffrey, New Hampshire

Adams,Mrs. Anne See Dickson

Adams, Ruthett 1885 1887 17 June 1884 W. Brookfield,

Adams, Lucy Diana 1907 1910 10 Sept. 1886 Redfield, NY

Folder 4 Adamson, Mildred Melissa 1911 1914 20 Aug. 1888 Woburn,MA

Adamson, Agnes MacFarland 1913 1914 7 March 1884 Leith, Scotland

Ahn, Mary Winifred 1901 1903 8 April 1876 Birmingham, England

Folder 5 Ainsworth, Libbie Sophia 1884 1886 24 Jan. 1863 Waitsfield, VT

Aldred, Edith Henrietta 1901 1903 9Nov. 1873 Lawrence, Massachusetts

Alexander, Lila Maria 1886 1889 28 Jan. 1863 Hamond, Kings Co., New Brunswick, Canada

Allan, Edith Marion 1904 1906 10 July 1881 Dennysville, Maine

:Folder 6 Allan, Vera Agnes 1912 1915 20 May 1891 Hillsdale, Ontario, Canada

Allen, Elizabeth Robinson 1886 1889 28 May 1878 Fredericton, New Brunswick, Canada

Allen, Ella Maria 1892 1894 14 March 1867 Windsor, Nova Scotia, Canada

Allen, Ellen Minot 1897 1889 4 June 1870 London, England

Almond, Sarah 1913 1915 29 Jan 1886 Bolton, England

Folder 7 Andrews, Eleanor Josephine 1921 1924 24 Oct. 1903 - 8 Oct. 1963 Roxbury Mass (nun)

Anderson, Helen Louise 1897 1899 21 April 1873 Aberdeen, Scotland

Folder 8 Anderson, Janet 1889 1891 1 Feb 1865 Auldeam, Scotland

Andrews, Lizzie Abbie [Elizabeth] 1878 ? 31 July 1853 New Boston, NH

Angus, Anna Jane 1912 1915 27 Sept. 1891 Allston, Mass.

Annis, Mary Louise 1890 1893 1 Aug. 1856 Camden, Maine

Folder 9 Archbald, Jessie M. 1896 1898 5 Nov. 1871 Hopkinton, Mass.

Armstrong, Clare Maud 1901 1904 13 Nov. 1878 St. John, New Brunswick

Arnold, Mabel H. 1908 1912 16 March 1885 Providence, Rhode Island

Box2

Folder 1 Arseneau, Mary Beatrice 1916 1919 15 Feb. 1891 Margaree Harbor, Nova Scotia

Ashley, Lottie Belle 1913 1918 16 Oct. 1891 Holyoke, Mass.

Atkinson, Margaret May 1899 1901 6 Feb. 1876 Shediac, New Brunswick

Folder 2 Atkinson, Isabel 1912 1915 2 Nov. 1891 Pictou, Nova Scotia

Attwood, Harriot 1890 1893 27 July 1867 Boston, Mass.

Ayling, Josephine J. 1900 1902 5 Sept. 1878 Coaticook, Quebec, Canada

Batchelder, Mrs. Marion See Donovan, Marion

Bailey, Alice E. 1885 1887 12 May 1856 Portland, Maine

Folder 3 Bailey, Margaret Adelaide 1905 1907 10 Jan. 1880 Easton, Maine

Bain, Ella Blanche 1912 1913 4 July 1877 Yarmouth, Nova Scotia

Baker, Annie Bertha 1894 1896 27 April 1870 Tremont, Nova Scotia

Folder 4 Baldwin, Bessie Eliza 1907 1910 26 Jan. 1887 Summerville, Penn Sister to Jessica Priscilla

Baldwin, Clarissa M.G. 1888 1890 10 July 1863 Y oughrl, Co., Cork, Ireland

Baldwin, Edith C. 1904 1906 29 Jan. 1863 Bathurst, New Brunswick Sister to Emma

Folder 5 Baldwin, Emma Josephine 1908 1911 7 Feb. 1886 Bathurst New Brunswick Sister to Edith C.

Baldwin, Jessie Priscilla 1908 1911 26 June 1887 Summerville, Penn. Sister to Bessie

Balfour, Alice 1902 1905 6 Oct. 1879 Hamilton, Ontario

Folder 6

Bancroft, Izette 1895 1897 24 Aug. 1865 Grand Mason, New Brunswick

Banister, Elizabeth F. 1882 1884 29 Sept. 1857 Provincetown, MA

Banks, Christina Jane (Jennie) 1896 1898 1867 Mariposa Township, Ontario

Barbrick, Laura 1905 1907 12 April 1880 Admiral Rock, Nova Scotia r- Barclay, Annie Seagrove 1909 1912 17 May 1879 Boston, MA.

Barker, Josephine 1900 1902 19 Sept. 1865 Athens, ME

Folder 7

Barnes, Mary Olivia 1886 1888 20 Sept. 1857 Sackville, Nova Scotia, Canada

Barker, Annie Elizabeth 1880 1882 9 Dec. 1861 Gloucester, Mass.

Barker, Mary 1895 1897 22 May 1866 Bradford, England

Barlow, Helen Marie 1928 1931 7 July 1898 Boston, Mass.

Barr, Ruth E. 1904 1907 21 Sept. 1877 Pittsfield, Vermont

Folder 8 Barr, Martha Sophia 1889 1892 21 Feb. 1866 Charlottetown, Prince Edward Island

Barr, Mary Elizabeth 1882 1884 29 Feb. 1856 Curleton, St. Johns, New Brunswick Night Supervisor

Barr, Annie Ferrier 1904 1906 March 1874 Hamilton, Ontario

Barrell, Carrie Louise 1879 1882 15 March 1851 East Bridgewater, Mass.

Barrett, Grace Frances 1902 1905 25 Aug. 1878 Cambridge, Mass.

Bassett, Ruth A. 1884 1886 24 June 1848 Boston,MA

Bastian, Josephine S. 1895 1897 27 Aug. 1871 Montoursville, Penn.

Batchelder, Alice Leonard 1897 1899 13 Feb. 1873 Passadumkeag, Maine

Batcheiderus, Augusta May- See Augusta May Fellows

Box3

Folder 1

Battelle, Anna M. 1882 1884 8 June 1858

Batterburg, Gertrude Constance 1912 1915 30 Aug. 1891 Lawrence, Mass.

Beagin, Catherine O. 1915 1917 13 March 1885 Boston,MA

Bean, Ruthe Gibson 1934 1937 29 June 1913 Boston, Mass. Black Nurse

Bearse, Helen Maria 1903 1905 28 April 1873 Hyannis, Mass.

Beaton, Katherine L. 1913 1916 1 March 1884 East Point, Prince Edward Island, Canada

Beaton, Margaret 1909 1912 26 Oct. 1880 East Point, Prince Edward Island, Canada

Folder 2

Beckwith, Vivian Estelle 1907 1910 June 1870 Baton, Rouge, LA

Bedard, Beatrice Marie 1909 1912 18 June 1886 Laconia, NH

Folder 3

Bell, Bessie Selina 1904 1906 6 Oct. 1872 Warminster, England

Bell, Jessie May (m. Cox) 1903 1905 23 April 1879 Newark, NJ

Bell, Lola Eunice 1902 1904 16 June 1879 Swanton, Vermont

Belles, Laura 1901 1903 29 Sept. 1878 Hamill, Iowa

Folder 4

Belliveau, Selina_ (m. Leonard) 1913 1916 1888 Joggin Mines, Comb Co., Nova Scotia, Canada

Bemis, Laura Bell 1907 1910 1878 Chesham,NH

Folder 5 Benham, Rachael Rebecca 1903 1905 5 Feb. 1874 Lockeport, Nova Scotia, Canada

Bennet, Cecilia Milecent [sic] 1900 1902 28 Oct. 1876 Deer Island, Maine

Bennet, Clarissa Farnham 1915 1918 14 Nov. 1895 Hartford, Conn.

Bennet, Louise Anna 1898 1900 4 Nov. 1873 Boston, Mass.

Bennet, Nora Ethel - See Giles

Folder 6

Bennington, Maude 1895 1897 20May 1872 Kingston, Ontario, Canada Note: Letters from Mrs. L.H. Daniel, Prescott, Ontario, 1897

Bent, Jessie Huston 1904 1907 17 Jan. 1882 Brighton, Mass.

Bentley, Dorothy Christina 1944 1947 22 Oct. 1925- 18 Feb. 1961 Townsend, Montana. Married: Rev. Albert E. Longfellow

Folder 7

Berce, Alice Carey 1900 1902 3 Feb. 1872 Sebec, Maine

Best, Wilhelmina Lillian Henriette 1912 1913 5 June 1886 Brighton, Illinois

Bethel, Ada Bertha 1906 1910 4 Jan. 1883 Governor's Harbour, Eleuthera, Bahama Is., W.I.

Bevan, Mary 1895 1897 26 Jan. 1862 Birmingham, England

Folder 8

Bigelow, Alice Houghton 1913 4 June 1882 Greenfield, MA ( 4 June 1882)

Bingham, Laura Blanche 1889 1891 1862 Ireland

Birkbeck, Lilly Fanny 1879 1881 16 June 1858 Slough, England

Birtwell, Alice 1912 1913 13 July 1884 Barrhead, Scotland

Box4

Folder 1

Bissett, Abbie 1916 1919 31 July 1886 St. Johns, New Brunswick, Canada

Black, Alexina Cameron 1896 1898 1869 North Nation Mills, Ontario, Canada

Blackwood, Martha J. 1878 1879 6 Jan 1851 Frontier, Clinton Co.,

Blackwood, Netta Easter 1894 22 Nov. 1866 Norwich, Norfolk, England

Blair, fua Mary 1906 1909 14 April 1881 Bush Hill, Maine

Bland, Grace Elizabeth 1941 1944 10 April 1899- West Newton, Mass. 13 Sept. 1953 Boston, Mass.

Folder 2

Bliss, Abbie A. 1887 1889 11 March 1862 Fairhaven, Mass.

Bodwell, Abbie Etta 1887 1889 8 June 1857 Haverhill, Mass.

Folder 3

Boggs, Jessie Edna 1896 1898 25 March 1873 Brookfield, Nova Scotia, Canada

Bolton, Lucy Maria (post-grad) 1912 1913 22 April 1886 South Brewer, Maine

Bond, Anna Bella 1895 1897 10 Jan. 1864 Puslinch, Ontario, Canada

Bond, Ruth Etta 1902 1904 28 March 1874 Puslinch, Ontario, Canada

Booth, Emily Gertrude Donovan - see Donovan

Folder 4

Borden, Annie Savage 1905 1908 25 Dec. 1881 Spencer's Is., Cumberland Co., Nova Scotia

Boswell, Emily 0. 1885 1888 11 Feb. 1860 Charlottetown, Prince Edward Is., Canada

Boudreau, Winnie Maud 1910 1913 8 Dec. 1885 Stoneham, Mass.

Folder 5

Bowen, Sara Anice (m. Gage) 1894 1896 9Nov. 1867 Woodstock, Conn. 31 May 1959 Hanover, NH

Bowman, Jeanette (m. Irving) 1921 1925 1902- Rockport, Mass. February 1947

Bowman, Maria Catharine 1899 1901 8 June 1871 Barton Twp. Wentworth Co., Ontario

Bowness, Elizabeth Ferris 1893 1895 1869 Prince Edward Island, Canada

Boyd, Mary 1947

Folder 6

Boynton, Georgiana Gertrude 1902 1905 30 July 1871 Everett, Mass.

Brackett, Bertha 1895 1897 19 Sept. 1870 Hyde Park, Mass.

Bradbury, Mary Ella 1884 b. 9 Aug. 1847 Upton, Mass.

Folder 7

Bradley, Susan 1881 1883 b. 12 Oct. 1856 Bangor, Maine

Braman, Adelie B. 1883 1885 b. Sept. 1844 Ohio

Brannick, Margaret Agnes 1909 1912 b. 24 Nov. 1876 Ireland

Brennan, Alice Agnes 1901 1903 b. 12 Sept. 1877 Medfield, Mass.

Brennan, Emily Loraine 1906 1910 b. 21 Dec. Pictou, Nova Scotia

Brennan, Mary 1888 1891 b. 16 Jan. 1866 Montville, Conn.

Folder 8

Brewer, Eleanor Elizabeth 1910 1913 b. 1882 Birch Ridge, Victoria Co., New Brunswick, Canada

Brewster, Lydia Ann 1889 1891 b. 7 Feb. 1858 Wolfeborough, NH

Bricker, Agnes Elizabeth 1895 1897 b. 11 Nov. 1869 Williamsport, Penn.

Brinton, Charlotte Alexandria 1903 1905 b. 1889 New York

Folder 9

Britton, Jennie Agnes 1915 b. Aug. 1879 Hartford, Conn.

Brine, Roslina Gertrude 1884 1886 b. Nova Scotia.

Box5

Folder 1 Brock, Helena A. 1912 1915 b. 11 Feb. 1887 , Penn.

Brooke, Helena Kate 1903 1906 b. 20 Nov. 1873 Streatham, Surrey, England

Brosnahan, Nora Anna 1902 1904 b. 28 April 1878 Somerville, Mass.

Brouse, Bertha 1906 1909 b. 13 Feb 1873 Massena, NY

Folder 2

Brown, Alice May (m. Senior) 1912 1915 b. 26 Sept. 1887 Ayer, Mass.

Brown, Charlotte Ambrose 1894 1897 b. 21 July 1862 Athol, Mass. d. 6 Dec. 1948 Gardner

Folder 3

Brown, Christina S. 1891 1893 b. 13 May 1867 Lochaber, Nova Scotia, Canada

Brown, Clara Mildred 1924 1927 b. 20 Dec. 1891 North Salem, Hants Co., Nova Scotia, Canada

Brown, Emma Amelia 1900 1902 b. 27 Dec. 1866 Dartmouth, Mass.

Brown, Gertrude Locke 1900 1903 b. 27 June 1877 Framingham, Mass.

Brown, Gladys Irene 1911 1914 b. June 1889 Montreal, Canada

Folder 4

Brown, Madeline Guinevere 1904 b. 10 June 1871 Brooklyn, NY

Browne, Gladys Harriet - See Eaton

Bubser, Mary Golding (widow) 1904 1906 b. 8 Aug. 1875 Hartford, Conn.

Buell, Effie A. 1892 1895 b. 31 Dec. 1864 Marlborough, Conn.

Bullens, Maude Gertrude 1894 1897 b. 9 Feb. 1870 Natick, Mass.

Bulman, Mary E. 1915 1918 b. 13 Feb. 1894 Brockton, Mass.

Folder 5

Buoncore Mary Fessendon 1912 1916 b, 2 Dec, 1892 West Newton, Mass.

Burdick, Alice Mae 1900 1902 b. 30 June 1875 New Hartford, Conn.

Burgar, Donna Gertrude 1899 1905 b.1877 "near Pittsburgh"

Burgess, Frances Mary 1909 1911 b. 11 Sept. 1878 Calais, Maine

Folder 6

Burgoyne, Dorothea Livingstone 1902 1904 b. 20 Aug. 1875 Halifax, Nova Scotia, Canada

Burke, Marguerite Rose 1914 1917 b. 3 March 1891 Greenfield, Mass.

Bums, Annie Gertrude 1908 1911 b. 19 Jan. 1885 Bathurst

Bums, Elizabeth Putnam 1908 1911 b. 15 July 1891 Somerville, MA

Folder 7

Burnett, Nettie Mildred (m. Whitney) 1890 1892 b. 17 Jan. 1889 Central Norton, Kings Co., New Brunswick

Burton, Annie Maria 1907 1911 b. 15 March 1882 Little Shemogue, New Brunswick, Canada Note on folder: "deceased" - 1911 [?]

Burton, Florence Annie - See Johnston 1920 1923 b. 19 June 1890 Maple Grove, Hants Co., Nova Scotia, Canada

Folder 8

Burton, Edith Pearl 1912 1916 b. 19 June 1890 Chapman, New Brunswick, Canada

Burritt, Anna Caroline 1897 1899 b. 31 July 1865 Ottawa, Canada

Bustard, Annie Mabel 1905 1907 b. 19 Sept. 1881 Burlington, Mass.

Burton, Matilda (m. Densmore) 1915 1917 b. 28 Aug. 1894 Lotties Brooks, Rants Co., Nova Scotia (did not graduate)

Box6

Folder 1

Butler, Anna Ethelyn 1891 1893 b. 28 Nov. 1867 Stamford, Conn.

Bye, Julia Matilda 1893 1895 b. 29 April 1870 Worchester, Mass.

Byles, Lucy Sophia 1899 1891 b. 3 Feb. 1862 Ashford, Conn.

Byrne, Agnes 1901 1903 b. 19 Sept. 1870 Buffalo, NY

Byrne, Olivia 1884 1886 b. 3 July 1859 Evia, Sandwich Is. Educated at Honolulu, Sandwich Is.

Cahalan, Margaret Agnes 1897 b. 5 June 1872 Boston, Mass.

Cahell, Mrs. Anne T (Ryan) - see Ryan

Folder 2

Cairns, Margaret Georgina 1907 1910 b. 8 May 1886 Dunstaffnage, Prince Edward Is., Canada

Calderwood, Clara Glidden 1908 1911 b. 4 April 1880 Vinalhaven, Maine

Caldwell, Margaret E. - See Nickerson

Callaghan, Mary Agnes 1895 1898 b. 1 Dec. 1875 Northfield, Mass.

Callaghan, Margaret 1895 1898 b. 16 June 1870 Northfield, Mass.

Folder 3

Callahan, Estelle Maude 1905 1907 b. 18 Aug. 1879 Brooklyn, NY Callahan marriage to Dr. Albert Cushman Day and his suicide three days later. See newspaper clippings; note from Lucy Drown

Callard, Nellie Alberta Gertrude 1901 1913 b. 5 March 1882 Plymouth, England

Cameron, Mary Ellen 1900 1903 b. 4 Oct. 1873 Kobe, Japan

Cameron, Marcy Irene 1906 1910 b. 19 March 1884 Richibueto, New Brunswick, Canada

Folder 4

Cameron, Minnie 1894 1897 b. 24 Aug. 1864 Kincardine, Manitoba, Canada

Campbell, Eliza Winifred Campbell 1899 1901 b. 26 June 1872 Toronto, Ontario, Canada

Campbell, Hattie Irene 1910 1913 b. 1885 St. John, New Brunswick, Canada

Folder 5

Canty, Mabel Ann 1925 1928 b. 24 Jan. 1906 Boston, Mass. d. 16 May 1952

Carberry, Annie Frances 1899 1901 b. 27 Sept. 1871 Worchester, Mass.

Folder 6

Carberry, Mary Elizabeth (m. Regan) 1908 1912 b. 8 March 1885 Dedham, Mass.

Cardau, Alice Ellen 1891 1893 b. 2 April 1864 London, England

Carey, Margaret Cotter 1915 1918 b. 9 June 1887 Quincy, Mass.

Carlson, Ethel Estella 1912 1916 b. 30 June 1891 Lynn, Mass.

Folder 7

Camey, Anne Agnes 1905 1907 b. 9 Dec. 1876 Ayer, Mass. d. 31 Aug. 1959.

Carpenter, Maria 1897 1899 b. 26 June 1874 Seekonk, Mass.

Carpenter, Alice Esther 1896 1899 b. 3 March 1871 Dunham, Quebec, Canada

Carroll, Frances Ignacia (m. Sullivan) 1926 1929 b. 14 Nov. 1891 Peabody, Mass. d. 8 June 1949

Folder 8

Carroll, Annie Maude 1911 1912 b. 18 March 1888 New Castle, New Brunswick, Canada

Carroll, Emily Grace 1905 1907 b. 1 May 1878 Orangeville, New Brunswick, Canada

Box7

Folder 1

Carroll, Mary Therese 1912 1916 b. 16 Oct. 1886 White River Junction, Vermont

Carroll, Mary Theresa 1887 1890 b. 19 Oct. 1960 Charlestown, Mass.

Carruthers, Dorothy Ethelinda 1907 1911 b. 19 April 1882 West Branch, Kent Co., New Brunswick

Carter, Alice 1899 b. 31 October 1875 Waterbury, Conn.

Carter, Alice North 1891 1894 b. 28 July 1868 Kingston, Ontario, Canada

Carver, Julia Anna 1900 1902 b. 1 Aug. 1876 Duxbury, Vermont

Folder 2

Casey, Julia Etta 1907 1910 b. 31 Jan. 1872 Oswego, NY

Casey, Mary Beatrice 1903 1910 b. 5 Jan. 1881 Malden,MA

Castlebury, Alzine M. 1885 1887 b. 19 Jan. 1859 Montoursville, Penn.

Caswell, Gertrude Catherine 1903 1905 only one card; no records

Catton, Jessie Elizabeth 1897 1900 b. 19 March 1869 Constantine, Michigan

Folder 3

Catton, Mary 1900 1902 b. 13 May 1872 Beech Ridge, Quebec, Canada

Cavanaugh, Margaret Teresa 1903 1905 b. 19 Sept. 1879 Milton, Mass. Letter complaining about Canadian nurses being appointed matrons instead ofAmerican nurses.

Cave, Amy Asenate 1894 1896 b. 17 Feb. 1868 Canton, Mass.

Cawood, Bessie Mary 1896 1898 b. 25 Dec.? Vicarage, Worcestershire

Folder 4

Cayford, Mary Elizabeth 1896 1898 b. 12 Feb. 1871 Skowhegan, Maine

Chamberlain, Annie Church 1888 1890 b. 18 March 1864 Conway, Ontario, Canada

Chapman, Evelena 1889 1891 b. 1862 Plymouth, Maine

Chapman, Hattie Margaret 1906 1909 b. 23 Jan. 1878 Carsonville, Kings Co., Nova Scotia, Canada

Folder 5

Chatfield, Cornelia Coralin 1895 1898 b. 2 Dec. 1872 New Haven, Conn. T-letter, 1865, Dr. Earl Sloan, Sloan 's Liniment- beautiful letterhead!

Chatterton, Alice 1913 1916 b. 29 Sept. 1888 Chicopee, Mass.

Cheney, Berthiah 1897 1900 b. 25 Dec. 1872 Southbridge, Mass.

Chipman, Isabel Tupper 1900 1902 b. 24 Sept. 1873 Halifax, Nova Scotia, Canada

Chisholm, Henrietta Bruce 1891 b. 8 July 1860 Montreal, Canada

Folder 6

Chisholm, Mary Isabelle 1898 1901 b. 10 June 1873

Gloucester, Mass.

Christian, Garbiella Frances 1912 1915 b. 14 Nov. 1890 Newport,RI (14 Nov. 1890)

Christie, Lucy Demings (widow) 1899 1901 b. 3 Feb. 1867 Little River, RI

Choate, Mary E. 1879 1881 b. 22 Jan 18? Ipswich, Mass.

Folder 7

Church, Ruby Sauer 1902 1904 b. 5 Oct. 1878 Poguetannock, Conn.

Churchill, Helen Gertrude 1906 1909 b. 12 March 1874 Whitman, Mass.

Clancy, Mary Gertrude 1907 1911 b. 22 Dec. 1885 Chatham, New Brunswick, Canada

Clapp, Anna Selby 1889 1892 b. 18 June 1859 Granville, OH

Clapp, Hannah Fidelia 1898 1900 b. 20 June 1867 E. Deerfield, Mass. d. 1 Dec. 1929 Bangor, Maine

Folder 8

Clark, Alice Luella 1897 1900 b. 24 Dec. 1868 Van Wert, OH

Clark, Edith .Eleanor 1898 1900

b. 5 Oct. 1873 Toronto, Canada

Clark, Julia Ann 1901 1914 b. 18 Nov. 1884 Brockton, Mass.

Clark, Mary Fanny 1895 1901 b. 28 July 1867 New London, Conn.

Box8

Folder 1

Clark, Maria B. 1888 b. 3 Dec, 1853 Shelburne, Mass.

Clark, Meta (widow) 1914 1918 b. 3 Sept. 1885 Bonne Bay, Newfoundland, Canada (3 Sept. 1885)

Clemment, Asenith. [no date] 1880 b. Berwick, Maine

Clement, Fannie Fletcher 1904 1906 b. 14 May 1880 Roxbury,MA graduate ofSmith College

Cliff, Josephine Florence 1893 1895 b. 1 Jan. 1868 Derby, New Brunswick, Canada

Coakly, Dora Gertrude 1913 1916 b. 27 May 1891 Cohituate, Mass.

Coakly, May Frances (m. Donovan) 1918 1921

Folder 2

Cobb, Eleanor 1886 1888 b. 15 July 1862 Victoria,

Coburn, Olive Ella 1892 1895 b. 9 April 1869 Lincoln, Maine

Cochran, Annie 1878 1880 b. 3 Dec. 1852 Nova Scotia

Coffin, Angie Bud 1908 1911 b. 7 Oct. 1884 Prentiss, Maine

Coffin, Esther Margaret 1910 1914 b. 28 Aug. 1885 Barrington d. 1964 [ on folder]

Colburn, Lila Minnie 1902 1904 b. 26 Dec. 1873 Nashua, NH d. 22 July 1961

Folder 3

Cole, Alice Evelyn 1883 1886 b. 28 Nov. 1857 East Orleans, Mass.

Cole, Emma Elphie 1883 1886 b. 14 July 1858 Kingston, Ontario, Canada

Coleman, Margaret Mary 1906 1909 b. 3 May 1880 Dover,NH

Coleman, Louise MacPherson 1893 1895 b. 18 Nov. 1867 Port Robinson, Ontario, Canada

Coleman, Laura Elizabeth 1896 1898 b. 9 May 1866 Port Robinson, Ontario, Canada (See write-up in school history) Folder 4

Coleman, Helen Cecily 1895 1897 b. 4 Sept. 1865 Dorchester, Mass.

Collier, Caroline Elizabeth 1902 1904 b. 8 June 1874 Cambridge, Mass.

Collingwood, Mary Ella 1886 1888 b. 7May 1860 Shaw's Flat, Tuolumne Co., CA

Collins, Ann Margaret 1916 1919 b. 3 May 1893 Eaton, Mass.

Folder 5

Collins, Anna Rinda 1889 1891 b. 6 April 1863 Brentwood, NH

Corney, Mary Emma 1889 1891 b. 8 Jan. 1856 Foxboro, Mass.

Condon, Margaret Mary 1905 1907 b. 15 Aug. 1882 St. John's, Newfoundland, Canada

Confrey, Eleanor Theresa 1903 1906 b. 22 April 1876 Hurricane Is., Maine

Connaughton, Elizabeth Mary - see Elizabeth Mary Dexter

Folder 6

Connelly, Catherine Frances 1935 1939 b. 18 Jan. 1918 Roxbury, Mass.

Connors, Bertha Violet 1906 1909 b. 1 March 1875 Harvard St, Cambridge, MA (1 March 1875) d. 20 June 1958 "of Belmont" [Mass.]

Conover, Myra Bernice 1913 1916 b. 1891 Aiken,NY

Folder 7

Converse, Julia B. (widow) 1917 b. 21 Nov. 1880 (place not given) d. 22 Jan. 1950 (on file folder - no place) Note: Conservatory ofMusic

Conroy, Helen Josephine 1907 1910 -no data-

Conroy, Mary Cecelia 1911 1912 b. 26 June 1885 Milford, Mass.

Cook, Sophia S. (widow) 1878 1880 b. July 1844 Boston, Mass.

Folder 8

Cooke, Fanny Pearson 1888 1890 b. 13 April 1866 Liverpool, England

Cooke, Mary Louise 1890 1893 b. 17 May 1867 Newport, Maine

Cooley, Anna Theresa - see Cox, Mrs. Anna Theresa (Cooley)

Cooper, Gertrude Randall Le Boutillier 1898 1901 b. 13 June 1875 Oneida,NY d. 25 March 1953 ( on file folder)

Cooper, Mabel Templeton 1906 1910 b. 16 Oct. 1883 Thompsonville, Conn.

Box9

Folder 1

Corbett, Horara 1904 1906 b. 11 Sept. 1870 Mobile, Ala.

Corrigan, Mary Anna 1905 1907 b. 11 Sept. 1874 Weston, Mass.

Cossey, Grace Madalin 1903 1905 b. 24 Dec. 1879 Dunhams, Basin, NY d. 7 Nov. 1964

Costello, see Haggerty, Martha A.

Cotter, Alice Miles - see Mrs. Alice Miles Cotter Davie

Cotter Anna - see Mrs. Anna Cotter Davie

Cotter, Gertrude Frances 1923 1926 b. 18 Dec. 1905 South Boston, Mass. (Became Assistant Nursing Director, Boston City Hospital. Retired, 3 Oct. 1961 .)

Coull, Helen 1886 1888 b.17Dec.1861 "Smyrna, Asiatic Turkey'' Ottawa Collegiate Institute, Ottawa, Canada--teacher

Folder 3 Cowie, Emily Mason 1903 1906 b. 7 March 1880 Webster, Mass.

Cooley, Anna Theresa (m. Cox) 1937 1940 b. 6 Feb. 1917 Roxbury, Mass. d. November 1965 Santa Monica, Cali.

Cox, Sadie W. 1888 1890 b. 15 March 1859 Cambridge, Queens Co., New Brunswick, Canada

Folder 4

Cramer, Katherine Winifred 1907 1910 b. 1 Oct. 1877 Avon,Mass.

Cranitch, Nellie Theresa 1890 1893 b. 10 Aug. 1867 East Boston, Mass.

Craven - see McMahon

Folder 5

Crawford, Cornelia Horta 1901 1903 b. 11 Nov. 1864

Crawford, Maud Miller 1901 1903 b. 1 April 1873 Charlottetown, Prince Edward Is., Canada

Cranshaw, Blanch Isabel 1899 1901 b. 18 Sept. 1868 Bradford, Yorkshire, England

Creelman, Ada Silver 1902 1905 b. 9 June 1879 Brookline, Mass. [?]

Creelman, Susanna 1904 1906 b. 29 April 1881 Truro, Nova Scotia, Canada

Folder 6

Creighton, Jennie 1902 1905 b. 20 Oct. 1875 Dunedin, Ontario, Canada

Creighton, Margaret 1892 1895 b. 21 May 1866 West River, Nova Scotia

Creswell, Gertrude Catherine 1903 1905 b. 10 Jan. 1879 Worth St. Eleanors, Prince Edward Is., Canada

Crisler, Augusta M. 1895 b. 4 Aug. 1872 Trenton, Wisconsin

Crockett, Eva Estelle 1905 1907 b. 4 Jan. 1883 Lisbon, Maine

Folder 7

Crockstad, Margaret Emily 1912 1915 b. 7 Dec. 1872 South Boston, Mass.

Cronin, Mary Agnes 1903 1905 b. 10 April 1880 Ireland

Folder 8

Crosby, Hannah 1903 1905 b. 1873 Campbellford, Ontario

Folder 9

Crossman, Arie Edna 1907 1910 [?] b. 1881 Stillwater, Minn.

Cross, Delia Mae 1920 1923 b. 30 Oct. 1902 Standish, NY

Crotty, Margaret Theresa 1911 1914 b. 15 Jan. 1889 Framingham, Mass.

BoxlO

Folder 1

Crowe, Georgia 1896 1899 b. 26 June 1867 Truro, Nova Scotia, Canada

Crowley, Catherine Elizabeth 1913 1917 b. 17 April 1893 Ayer, Mass.

Crowley, Mary Josephine (post-graduate) 1913 b. 7 Aug. 1886 London, England

Cullen, Anna Winifred 1911 1914 b. 2 May 1883 Worcester, Mass.

Folder 2

Cullinane, Nellie Frances 1896 1898 b. 23 June 1872 East Abington (now Rockland)

Cunningham, Emma Gertrude 1905 1907 b. 9 Dec. 1877 Taughton, Mass. [sister ofMrs. Farley (Elizabeth)]

Cunningham, Catherine Alice 1914 1918 b. 2 July 1887 Boston, Mass.

Folder 4

Cunningham, Catherine Isabelle 1905 1907 b. 31 July 1871 Brigham, Quebec, Canada

Cunningham, Rose A. 1909 1913 b. 8 June 1879 Ellinburg, NY

Cunningham, Kathryn Madeline 1896 1898 b. 29 Nov. 1872 Hazardville, Conn. (married Dr. Louis L. Gilman, Rochester, NY)

Curley, Mary A. 1907 1910 b. 25 Dec. 1881 Mayo, Ireland

Folder 4

Currier, Della May 1902 1904 b. 31 May 1875 Haverhill, Mass. d. 29 June 1949 probably Boston, Mass. (Head Nurse and Superintendent ofNursing at BCH. World War I (in France wl Boston City Hospital Unit)

Curran, Ann E. - see Anastasia Eleanor Zollo (Mrs. Louis F. Curran)

Currier, Mary Elizabeth 1914 1917 b. 21 June 1893 Dorchester, Mass.

Folder 5

Curtiss, Alma de Forest 1896 1899 b. 9 Aug. 1871 San Francisco, Cali.

Cushing, Sarah Maria 1885 b. 6 Sept. 1853 Fitchburg, Mass.

Custance, Elizabeth Jarvis 1903 1905 b. 9 Jan. 1875 Cambridge, England

Dacey, Mary Beatrice 1902 1905 b. 21 May 1879 Neponset, Mass.

Daley, Ella Christina 1908 1911 b. 25 Dec. 1886 South Boston, Mass. d. 4 Feb. 1958 Dorchester, Mass. (Supt. ofNurses, Boston City Hospital appt 1920 World War 1 Active in Mass. State Nurses Association.)

Daly, Helena Madalein 1904 1907 b. 23 January Boston, Mass.

Folder 6

Dalzell, Edith Colter 1907 1910 b. 22 Feb. 1881 St. John, New Brunswick, Canada

Folder 7

Dame, Mary Elma 1897 1899 b. 30 Oct. 1872 Lynn, Mass. d. Feb 1952 A.B. 1894; A.M 1896 - BU College ofLiberal Arts)

Dana, Charlotte Warren 1891 1893 b. 3 Oct. 1867 Perry, Iowa d. 26 Feb. 1952 Winterset, Iowa; buried in Perry, Iowa

Davidson, Laura Hurlie 1901 1903 b. 5 April 1878 Cleveland, Ohio

Davie, Mrs. Alice Miles Cotter 1891 1893 b. 9 March 1865 St. John, New Brunswick, Canada

Folder 8

Davie, Mrs. Anna Cotter 1911 1914 b. 25 April 1886

Hyde Park, Mass. Davies, Jessie 1905 1907 b. 13 Oct. 1879 Salt Springs, Pictou, Nova Scotia, Canada

Davies, Lucie Hasseltine 1900 1902 b. 2 Aug. 1867 Birmingham, England

Davis, Helen Sarah 1913 1916 b. 8 May 1890 St. Louis, Illinois

Boxll

Folder 1

Davis, Jennie Sophronia 1894 1896 b. 1867 Almond, Allegheny Co., NY

Davis, Lilla Louise 1892 1895 b. 9 Nov. 1891 Tewksbury, Mass.

Davison, Bessie Sherman 1905 1907 b. 30 Sept. 1881 Falmouth, Nova Scotia, Canada

Davy, Jane Minerva 1894 1897 b. 25 Jan. 1862 Bath, Ontario, Canada

Dawson, Alicia Simpson 1891 1893 b. 1859 Kingston, Ontario, Canada

Folder 2

Deeg, Margaret Katherina 1894 1896 b. 13 Oct. 1864 Sharon, Mass.

Deehan, Alice Esther 1911 1914 b. 12 April 1889 Cambridge, Mass.

Delamere, Harriet Belle 1907 1910 b. 3 Sept. 1881 Boothbay Harbor, Maine (Boston City Hospital - retired 9 June 1950)

Folder 3

Delaney, Sabina Josephine 1913 1916 b. 14 Sept. 1891 Lawrence, Mass.

Dempsey, Margaret Claire 1925 1929 b. 10 July 1904 Lawrence, Mass. ("deceased" on folder- no date given; married name: Bowen)

Denton,Amy 1892 1894 b. 12 Jan. 1867 Hull, Yorkshire, England

Devaney, Francis Elizabeth 1910 1914 b. 6 March 1885 Ballinnorhe, Ireland d. 13 July 1959

Folder 4

Devlin, Mary Agnes 1910 1913 b. 15 Aug. 1885 Blackstone, Mass. (accepted at Simmons College)

De Wolfe, Mary Marguerite 1915 1918 b. 18 May 1894 Douglastown, New Brunswick, Canada

Folder 5

De Wald, Sarah Elizabeth 1899 1901 b. 7 June 1874 Hartley Hill, Penn.

De War, Effie MacIntosh 1907 1910 b. 1 Jan. 1883 Wallace Station, Nova Scotia, Canada

Devlin - see Ethel Regan

Dexter, Elizabeth Mary (Mrs. John J. Connaughton)l913 1916 b. 29 Dec. 1892 Boston, Mass. d. 24 Dec. 1962 Randolph, Mass.

Dexter, Alice Gertrude 1888 1890 b. 15 Feb. 1862 Middleboro, Mass.

Folder 6

Dewey, Abigail 1907 1910 b. 27 Dec 1876 Fairbank, Iowa

De Witt, Alena May 1897 1899 b. 30 July 1873 Queens Co., Nova Scotia, Canada

Dick, Annie Binsley b. 22 June 1864 Ft. Wayne,Indiana

Dickie, Lizzie Fyfe 1892 1894 b. 4 Nov. 1869 Sea Side, Restigouche Co., New Brunswick

Folder 7

Dickinson, Etta Eleanor 1897 1900 b. 27 Nov. 1897 Lisbon, Ohio

Dickson, Annie (m. Adams) 1915 1920 b. 12 July 1894 Arlington, Mass.

Dix, Jennie Rose 1886 1889 b. 1 Oct. 1860 North Islesbon

Dodd, Agnes Frances 1898 1900 b. 1 Oct. 1874 Nova Scotia, Canada

Dodge, Florence Cecilia 1897 1899 b. 8 July 1872 West Groton, Mass.

Folder 8

Doherty, Mary Ellen 1939 1942 b. 18 March 1921 Somerville, Mass. d. 16 July 1952

Dolan, Rose M. 1913 1916 b. 18 Oct. 1886 East Boston, Mass.

Box12 Folder 1

Dolan, Theresa Anastatia (m. Kelly [?]) 1911 1914 b. 4 March 1888 Jamaica Plain, Mass. d. 21 April 1959 West Y annouth, Mass.

Donahue, Hannah Josephine 1915 1918 b. 7 June 1887 Walpole, Mass.

Donahue, Helen Loyola 1911 1914 b. 14 Oct. 1886 South Boston, Mass.

Donovan, Emily Gertrude (Mrs. Robert S. Booth) 1908 1914 b. 1 Dec. 1885 Brockton, Mass. d. 2 June 1957 Quincy, Mass. (World War I nurse)

Folder 2

Donovan, Marion 1898 1900 b. 26 Sept. 1870 H01.i~on, Maine (Ricker Classical Institute, Hourton, ME - teacher; Mrs. Batcheider. In 1949 resided Shawnee, OK)

Dooley, Marion Isabel 1889 1893 b. 9 Dec. 1861 Blissfield, Mich.

Dorr, Millie Ida 1911 1914 b. 4 Dec. 1885 Chelsea, Mass. (teacher in Eastport, ME; Milliner in Boston)

Doucet, Clair Ann - see Matthews

Folder 3

Dougherty, Mary Louise 1906 1909 b. 6 Jan. 1881 Carleton Place, Ontario

Dougan, May Eliza 1909 1912 b. 26 June 1883 Charlottetown, Prince Edward Is., Canada

Douglas, Alice Gertrude (Roy) 1905 1907 b. 27 Feb. 1877 Maitland, Hants Co., Nova Scotia, Canada (maiden name: Roy, Alice Gertrude - teacher; widow ofa sea captain)

Douglas, Harriet Kerr 1905 1907 b. 15 Aug. 1882 Maitland, Rants Co., Nova Scotia, Canada (Maitland Academy and Normal Training School Truro, N.S. - teacher)

Folder 4

Douglas, Mary A. 1890 1893 b. 8 May 1863 West Chazy, NY d. 1 April 1950

Doyle, Annie Elizabeth (m. Gilsen) 1904 1906 b. 21 April 1878 N. Brookfield, Mass.

Doyle, Kathryn Irene 1893 1896 b. 28 Dec. 1865 Hartford, Conn.

-Doyle, Mary Alice (1914-1917) - b. Weston, MA (12 Dec. 1889) - married name: Mrs. Doyle Zuber - applied several years previously

(Folder 5) - Doyle, Rosa Elizabeth (1907?-1910) - b. Boston, MA (12 July 1873)

- Dowd, Ellen, Elizabeth (1907-1910) - b. North Amherst, MA (21 Jan. 1884)

- Downing, Helen Veronica (1907-1910) - b. Cambridge, MA (1883)

(Folder 6) - Draper, Jennie May (1897-1899) - b. Danville, P? (18 Jan. 1873)

- Drown, Mary Leonard (1881-1883) - b. Fisherville, NH (20 Feb. 1860) - sister to Lucy

- Drown, Lucy Lincoln (1881-1884) - b. Providence, RI (4 Aug. 1847) - 2 QLS dated at 1881 - Superintendent, 1885-1910

- Dudley, S. Jennie (or Sarah June?) (1885-1887) - b. Whitinsville, MA (17 May 1885)

- Dudley, Marguerite Aldrich (1901- ) - b. North Hudson, NY (11 July 1878)

(Folder 7)

- Duffy, Rose A. (1881-1883) - b. Ireland (24 Feb. 1859)

- Dunbar, Chrisena Johnstone (1893-1895) - b. Lake ?Anislie, Inverness Co., Nova Scotia, Canada (1864)

- Duncan, Margaret Mitchell (1907-1911) - b. Bathurst Village, New Brunswick, Canada (22 Feb. 1883)

- Duncan, Nora Cecilia (1908-1912) - b. Kilkenny, Ireland (23 Sept. 1880)

(Folder 8) - Duncklee, Maude Estelle (m. Blodgett) (1915-1918) - b. Augusta, GA (24 Sept. 1881) - living in Rockland ME, 10 May 1940

- Dunn, Georgia Olivia (1912-1915) - b. Blackville, New Brunswick, Canada (18 Dec. 1889)

-Dunton, Nellie Abby (1882-1884) - b. Swanzy, NH (26 Nov. 1859)

Box13

(Folder 1) - Dunway, Mary Jane (1884-1886) - b. New Brunswick, Canada (8 April 18?)

- Dwyer, Annie Elizabeth (1914-1916) - b. Marlboro, MA (14 Jan. 1887)

(Folder 2) - Dwyer, Etta May (1907-1910) - b. Glover, VT (20 May 1875)

(Folder 3) - Eagar, Theodora Altenrietta (1894-1896) - b. Richmont, Ontario (16 Aug. 1869)

- Early, Kate Gertrude (1883-1885) - b. West Quincy, MA (26 May 1862)

- Eastman, Mrs. Alice Wait Leonard (1907-19? - cut off by copier) - b. Brattleboro, VT (21 March 1877)

- Eastwood, Elizabeth Caroline (1907-1911) - b. Danbury, CT (23 March 1882)

- Eaton, Gladys Harriet (1927-1930) - b. Ponfret, CT (4 March 1908) - married name Browne [1938?] - "deceased" on/older

(Folder 4) - Eckert, Marie Theresa (1893-1895) - b. South Wilkes Barre, PA (4 Dec. 1870)

- Edgecomb, Lillian Grace (1901-1904) - b. Dartmouth, Nova Scotia, Canada (14 Dec1877)

- Edgett, Annie Laurie (1903-190? - cut off by copier) - b. Riverside, Albert Co., New Brunswick, Canada (1874)

- Ellam, Agnes Edith (1903-1905) - b. Clinton, MA (3 Feb. 1880)

- Ellers, Annie J erina (1881-1884) - b. Burr Oak, MI (31 Aug. 1859)

(Folder 5) - Ellis, Josephine K. (1899-1901) - b. Brewster, MA (13 Aug. 1875) - d .. Brewtser, MA (20 April 1955)

- Ellms, Mary Otis (1887-1889) - b. Scituate, MA (15 March 1860)

- Eldridge, Gladys Viola (1930-1933) - b. Mattapoisett, MA (1 Oct. 1911) - d. Boston, MA (7 March 1955) - married name: Drake

(Folder 6) - Eliason, Martha Josephine (1911-1914) - b. Winchendon, MA (24 Feb. 1887)

- Elliot, Bertha (1885-1888) - b. Dartmouth, Nova Scotia, Canada (11 March 1859) - two reference requests, signed by Linda Richards, 17 Aug. 1885

- Ellis, Evelyn Horton (1903-1906) - b. Brockton, MA (23 July 1875) - indiscretions with ?married man? - illegible handwriting on copy

- Eliot, Emma Tolman (1889-1892) - b. Providence, RI (8 Jan. 1853) - Night Supervisor

(Folder 7) - Elworthy, Margaret (1892-1895) - b. Kingston, Jamaica (1868) - married a British Army Officer: Sanguinetti - living, April 1952, in Newton Highlands, MA

- Emerson, Edith Elsie (1896-1898) - b. Milford, NH (27 Jan. 1872)

- Emerson, Sarah Wadleigh (1881-1883) - b. Candia, NH (7 Sept. 1861)

- Ennis, Milfred Cecilia (1923-1926) - b. Clinton, MA (20 April 1902) - d. "8/1/1966"

(Folder 8) - Ervin. Belinda Parker (1895-1897) - b. Glenmore, Nova Scotia, Canada (5 April 1870)

- Evans, Grace Gwalchmai (1896-1899) - b. Scranton. PA (1872?)

- Fairbank, Elizabeth Clark (1889-1892) - b. Milton, MA (8 Aug. 1865) - Night Superintendent for 5 years.

- Fallon, Mary Josephine (1894-1897) - b. Ireland (30 Nov. 1871)

Box 14

(Folder 1) - Fallon, Margaret Julia (1908-1911) - b. Framingham, MA (?30 Nov. 1871)- date crossed out - d. Lowell, MA (1 Mayl959)

- Farley, Elizabeth Cunningham (1901-1904) - b. Mendota, IL (15 Aug. 1872) - d. buried Providence, RI (Jan. 1930)

- Farmer, Marion (1906-1909) - b. Taylorville, Ontario, Canada (8 May 1881)

(Folder 2) - Farr, Nellie Eliza (1890-1893) - b. Littleton, NH (15 March 1861)

- Farrand, Sarah Esther (1892-1895) - b. 23 June [1869]

- Fay, Elizabeth Jane (1885-188?) - date cut off by copier - b. Shehorn (18 Oct. 1862) - two reference requests by Linda Richards, 29 June 1885

- Fearon, Elizabeth (1884-1886) - b. Ballyroorhan Co., Armagh, Ireland (5 Feb. 1857)

- Fellows, Augusta May (1895-1897) - b. Concord, NH (17 Oct. 1865) -April 11, 1957 (? at 91) - married name: Batcheider

(Folder 3) - Fennelly, Mary Rose (1906-1909) - b. New Britain, CT (30 May 1883) - d. 3 July 1961 - World War I service

- Ferguson, Annie Louise (1906-1909)

- b. Cresswell, Ontario (5 Oct. 1880) - Ferguson, Margaret Beaton (1899-1901) - b. Greenlock, Scotland (4 Sept. 1871)

- Ferguson, Mildred Glenara (1920-1923) - b. Lebanon, NH (1 July 1901)

(Folder 4) -Farrick, Sarah Mary (1907-1910) - b. Newburyport, MA (19 Feb. 1876)

- Ferrin, Mary Alice (1899-1901) - b. Groton Junction, MA (6 Aug. 1878)

- Fillebrowm, Nancy Elizabeth (1878 - ?) - b. Lexington, MA (4 Sept. 1841) - no records except application

- Finnegan, Madeline Frances (1910-1913) - b. East Hampden, MA (1 May 1884)

- Fish, Rachel Lounsbury (190?-1902) - b. Abum, Geangalo Co., OH (25 July 1868)

- Fitzgerald, Katherine Theresa (1900-1902) - b. Greenfield, MA (1 April 1877) - d. Oct. 1952

- Fitzgerald, Kate M. (1881-1883) - b. Exeter, NH (4 Feb. 1856)

(Folder 5) - Fitzgerald, Mary (1900-1902) - b. Peabody, MA (29 Jan. 1876)

- Fitzgibbon, Cathryn Gretchen (1909-1912) - b. Bradford, PA (27 July 1885) - Head Nurse - Boston City Hospital - Retired - 30 April 1966

- Fitzmaurice, Margaret (1920-1924) - b. Brockton, MA (12 Dec. 1900)

(Folder 6)

- Fitzmaurice, Veronica Dorothy (1923-1926) - b. Brockton (30 Sept. 1902)

- Fitzpatrick, Annie Frances (1911-1914) - b. Ireland (4 March 1878)

- Fitzpatrick, Margaret Mary (m. ?Meirs) (1908-1912) - b. Ireland (1879)

(Folder 7) - Flanders, Minnie Lizzie (1905-1907) - b. Warner, NH (2 Nov. 1876)

- Flanders, Nellie May (1903-1905) - b. Ashland, NH (5 Nov. 1878)

- Flanagan, Agnes Catherine (1899-1901) - b. Barclay, PA (9 March 1876)

(Folder 8) - Fletcher, Melissa Frances (1917-1920) - b. Kittery Point, ME (5 Nov. 1895) - d. 29 March 1966 - Head Nurse - etc. - Boston City Hospital - Retired 31 Dec. 1965

Box 15

(Folder 1) - Fletcher, Myra (1890-1892) - b. Melbourne, England (24 March 1866)

- Flint, Mary Angeline (1907-1910) - b. Oak Park, IL (1883)

- Flye, Velma Marie (1917) - b. Holbrook, MA (24 July 1879)

- Fobes, Georgia L. (1880-1882) - b. Springfield, MA (2 Sept. 1879)

* Foley, Dorothy Frances - see Dorothy F. (Francis) Roderick *

* Foley, Kathleen - see Kathleen (Foley) Harrington *

- Foley, Ellen Josephine (1908-1911) - b. Ireland (18 Jan. 1885)

(Folder 2) - Foley, Susan Margaret (1892-1894) - b. Boston (15 Sept. 1869) - d. 22 April 1950

- Forbes, Kathleen (1895-1898) - b. Beachburg (17 Sept, 1871)

(Folder 3) - Forbes, Mary Davidson (1913-1917) - b. Leadville, CO (20 April 1893)

- Ford, Agnes Clare (1904-1907) - b. Weymouth, MA (9 Jan. 1881)

- Ford, Julia Imelda (1913-1916) - b. Boston, MA (29 July 1881) - d. 1965

(Folder 4) - Forman, Annie Hutton (1911-1914) - b. Birdton, Co. York, New Brunswick, Canada (1885)

- Forrest, Fanny (1897-1899) - b. Dundas (29 Aug. 1873) - clipping and letters about deporting Canadian-born nurses, 1896.

- Foster, Viola May (1901-1903) - b. Nova Scotia, Canada (28 March 1877)

(Folder 5) - Foster, Rose M. (1909-1912) - b. Olde Town, ME (27 March 1878) - Assistant Supt. ofNurses, Oct 1919 - Retired 1948

(Folder 6)

- Foster, Mary A. (1889-1891) - no record, only a card -

- Fowler, Victoria 0. (1878-1880) - b. Parish Upham, New Brunswick, Canada (6 July 1837)

- Fraser, Lillie (1897-1900) - b. Earltown, Nova Scotia, Canada (10 June 1896)

- Fraser, Mary (1898-1901) - b. Wigan Lancashire, England (14 Dec. 1875)

- Fraser, Minnie (1906-1909) - b. Summerside, Prince Edward Island, Canada (16 Dec. 1883)

- French, Anna Rebecca (1887-1889) - b. 14 Dec. 1860

(Folder 7) - French, Sarah Jane (1892-1894) - b. Fayette, ME (25 April 1864)

- Froude, Annie Victoria (1896-1898) - b. Clifford, Ontario, Canada (19 April 1893)

* Fuller, Cara Nellie (Worth)- see Cara Nellie Worth*

- Fuller, Grace Lincoln (1895-1897) - b. North Scituate, MA (July 1872)

- Fuller, Harriet Minerva (1895-1897) - b. Lebanon, CT (2 March 1866)

- Fullerton, Lucy Gertrude (1900-1902) - b. Lyons, Elgin Co., Ontario, Canada (7 Sept. 1875)

* Fulton, Myra - no papers (folder) *

(Folder 8) - Fulton, Myra Eva (1901-1902) - b. Bridgewater, MA (14 June 1874)

- Furbish, Minnie Etta (1912-1915)

- b. Quincy, MA (23 July 1888) - d. February 1952

- Fyfe, Mary (1884-1886) - b. Aberdeen, Scotland (28 June 1856)

Box 16

(Folder 1) - Gaffuey, Alice May (1903-1905) - b. Gloucester, MA (21 Jan. 1870) - d .. 1948

- Gaffney, Marcella Grace (1913-1917) - b. Dedham, MA (18 Nov. 1886)

(Folder 2) - Gage, Frances Sleeper (1899-1901) - b. Hamhill, MA (4 July 1868)

- Galligan, Agnes Jane (1894-1896) - b. Clinton, NY (24 March 1871) - d. 8 July 1950

- Galligan, Frances Harriet (1896-1899) - b. Clinton, NY (8 Dec. 1872)

(Folder 3) - Galligan, Mary Helen St. Clair (1900-1903) - b. Taunton, MA (1 Aug, 1870)

- Galvin, Katherine Ellen (1900-1902) - b. Lee, MA (18 Feb. 1867)

- Ganong, Marion (1897-1900) - b. Newark, NJ (1872)

(Folder 4) - Gardner, Helen Elizabeth (1903-1905) - b. Jamaica Plain, MA (1 May 1880)

- Gardner, Zepha May (1901-1903)

- b. Gibson, New Brunswick, Canada (3 Feb. 1878)

- Garran, Gertrude (1907-1910) - b. Dorchester, MA (27 May ?1886) - d. 19 June 1963

- Garvin, Gertrude (1901-1903) - b. Richmond (6 Feb. 1878)

- Gassman, Mirtie Irene (1919-1922) - b. Waco, Nebraska (19 Dec. 1894)

(Folder 5) - Gately, Mrs. Mamie Adelaide (Graves) (1912-1915) - b. Ayer, MA (25 April 1883)

- Gayton, Agnes Elizabeth (1913 - ) - b. Bangkor, ME (22 April 1890)

- Gerrin, Beatrice Elizabeth (1916-1919) - b. Gays, Nova Scotia, Canada (1890)

(Folder 6) - Gerrin, Mary Loreto (m. Weeks) (1906-1910) - b. Nova Scotia, Canada (16 Oct. 1883) - wrote for several Canadian periodicals under name "Weeks, " early 30s.

- Gertz, Julia Edith Florence (1909-1912) - b. Boston, MA (5 Feb. 1880)

(Folder 7) - Gibbpeck, Luise (1884 - ?) - b. Wisconsin (1855) - d. Edinburgh, Scotland

- Gibson, Anna ?Lemira? ?(1905-1907)- this entry all smudged - b. ?Richford, VT - ? See write-up in School History by Mary Riddle ?

- Gibson, Elizabeth Gore ?(1900-1903)- partially smudged - b. San Antonio, TX (10 Sept. 19872)

(Folder 8) - Giles, Nora Ethel (m. Bennett) (1922-1925) - b. ?Goudhurst, England (22 Aug. ?1903) - d. 22 Nov. 1965

- Gillies, ?Emma Robie (m. Herrett) (1900-1903) - b. Springfield, Nova Scotia (25 July 1874)

- Gillis, Blanche Estella (1905 - ) - b. ?Moucton, New Brunswick, Canada (23 ?Dec. 1882)

- Gillette, Katherine J. (1900-1902) - b. Bridgewater, Canada (?1876)

Box17

(Folder 1) - ?Gilmoure, Mary ?Marzette (1878 - ) - b. Glasgow, Scotland (25 April 1851)

- Gilpatrick, Martha Elvira (1907-1910) - b. Boothbay, ME (20 Sept. 1878) - occ. Milliner -Retired - 30 Sept. 1948 - as Floor nurse, Hospital Dept. - married name: Martha E. Lennon

- Gilson, Anne D. - no papers re: application; only employment record

- Giroux, Mary Louise (1908-1911) - b. Roxbury, MA (16 Dec. 1885)

(Folder 2) - Given, Ethel Vaughan (1914-1917) - b. Woburn, MA (12 Sept. 1889)

- Gladwin, Mary Elizabeth (1894-1902) - b. Staffordshire, England (24 Dec. 1862) - see write-up in record- Served in Spanish-American War,· Japan, Serbia. ?Desprated by a ?Miliedo.

- Glen, Jessie Jack (1883-1885) - b. Glasgow, Scotland (23 Oct. 1861)

- Godding, Helen Louisa (m. Young) (1883-1885) - b. Ellsworth, ME (9 Spet. 1859)

(Folder 3) - Godvin, Julia Agnes (1892-1894) - b. Roxbury, MA (31 March 1869)

- Golden, Katherine Veronica (1912-1915) - b. Brighton, MA (11 July 1878) - d. Germany, ? 1919 - serving American ?soldiers

- Good, Hannah Gertrude (1901-1904) - b. Norwich, CT (18 Sept. 1878)

- Goodrich, Elisabeth Ella fusinger ( 1908-1911) - b. Germantown, PA (19 July 1880)

(Folder 4) - Goodspeed, Almeda J. (m. Dole) (1886-1888) - b. Peniac, New Brunswick, Canada (7 Sept. 1860)

- Gordon, Annie (1892-1894) - b. Dalhousie, New Brunswick, Canada (1868)

- Gordon, Ella M. (1885-1888) - b. Enfield, NH (15 July 1861)

- Gordon, Emma Jane (1883-1886) - b. Antigonish, Nova Scotia, Canada (21 Jan. 1858) - "deceased" on folder - Linda Richards signature X 2, on reference requests

- Gordon, Mary Elizabeth (?1883-1885) - b. Lowell, MA (7 Feb.1843)

- Gordon, Rachel (1887-1889) - b. Northesk, New Brunswick, Canada (15 Sept. 1862)

(Folder 5) - Gorman, MaryE. (m. ?Anglias) (1928-1931) - b. Allston, MA (28 Oct. 1907)

- Goudey, Clara J. [widow] (1893-1895)

- b. Yarmouth, Nova Scotia, Canada (2 July 1863)

- Grady, Helen Clair (1912-1915) - b. Worcester, MA (6 March 1889)

- Grady, Mary Theresa (1909-1912) - b. St. John, New Brunswick, Canada (5 June 1879) - d. 3 May 1958

*NO FOLDER 6 ON LIST*

(Unsure of next item's exact location) - Gragg, Mabel Gertrude (1891-1893) - b. West Quincy, MA (26 Aug. 1890?)

(Folder 7) - Graham, Catherine Blair (1888-1890) - b. New Glasgow, Nova Scotia, Canada (14 April 1863)

- Graham, Frances (1895-1897) - b. Milltown, Charlotte Co., New Brunswick (2 Sept. 1872)

- Graham, Lillian Maud (1891-1893) - b. Maynard, MA (25 Feb. 1868)

- Grainger, Elizabeth (1893-1895) - b. Macroom, Co. Cook, Ireland (25 Dec. 1860)

- Granfield, Gertrude Anne (1911-1914) - b. Wilmington, MA (3 Nov. 1888)

(Folder 8) - Grant, Annie Margaret (1899-1901) - b. Chererie [?], Nova Scotia, Canada (19 Oct. 1866)

- Grant, Charlotte Frances (1888-1890) - b. Jamaica Plain, MA (4 May 1861)

- Grant, Edith Mary (1901-1903) - b. Farmersville, Leeds, Ontario, Canada (1876) - d. 4 June 1956

Box18

(Folder 1) - Grant, Louise (1900-190?) - last digit not given - b. Prince Edward Island, Canada (30 Aug. 1873)

- Grant, Marion (1907-1910) - b. Prince Edward Island, Canada (30 June 1880)

- Grau, Edith Amelia (1905-1907) - b. Hoosick Falls, NY (17 Jan. 1879)

(Folder 2) - Gray, Sarah Lucinda (1894-1896) - b. Orangeville, [Ontario?], Canada (18 Oct. 1871)

- Green, (Bessie) Elizabeth, Rision Camell (1913-1916) - b. Trinity, Newfoundland, Canada (3 April 1891)

- Greene, Mary Agnes (1912-1916) - b. Charlestown, MA (1 Oct. 1885)

- Greene, Susan T. (1897-1899) - b. Nunica, MI (28 Feb. 1874)

(Folder 3) - Gregoire, Christina M. (1880-1883) - b. Narpierville, Canada (?1857)

- Griffin, Regina Mary (1905-1909) - b. Indian Orchard, MA (20 July 1876)

* Griffing, Marquita Wyman - see M. W. Patten *

- Grignon, LodinaAlice (1892-1894) - b. W. Quincy, MA (15 June 1891)

- Griswold, Mary Jane (1879-1881) - b. Springfield, VT (27 Jan. 1852)

- Gross, Lucetta Jane (1888-1891) - b. near Beamsville, Ontario, Canada (February 1854) - Supt. ofNurses, ?Grace Hospital, Detroit, MI· 1900-1902

- Grugane, Mary (1884-1887) - b. Thompsonville, CT (13 Oct. 1861)

(Folder 4) - Gruninger, Maria Magdelena Fredericka (1895-1897) - b. , NY (1860)

- Guild, Annie Kerr (18? - 1896) - b. Middle Musquodoboit, Nova Scotia, Canada (6 June 1868)

- Gulick, Carrie (1893-1896) - b. Germantown, NY (1867)

- Gullivan, Nellie May (1902-1904) - b. Middleton, Nova Scotia, Canada (24 Oct. 1879)

(Folder 5) - Gunn, Roberta V. (1914-1917) - b. Rockland, West Cr., New Brunswick, Canada (1892)

- Hadley, Flora A. (1879-1881) - b. Johnson, VT (9 Oct. 1855)

- Haggart, Katherine M. (1887-1889) - b. Calidonia, NY (31 Aug. 1856)

- Haggerty, Martha A. (m Costello) (1906-1910) - b. Littleton, ME (1883)

(Folder 6) - Hahn, Mary A. (1885-1887) - b. ?Waidoboro, ME (9 Feb. 1854)

- Haigh, Lura Maud (1887-1889) - b. New Market, Ontario, Canada (1 Jan.1872)

- Haines, Dorothy (1923-1926) - b. Portland, New Brunswick, Canada (14 March 1861) - d. 30 June 1948

- Hale, Lucy Miranda (1904-1906) - b. Granville, VT (10 Jan. 1876)

(Folder 7) - Haley, Agnes Cynthia (1884-1886)

- b. Enfield, NH (29 Jan. 1864)

- Hall, Ella Louise (1893-1895) - b. Boston, MA (20 April 1868) - d. "5 - 9 - 65" - married name: Simonds

- Hall, Helen M. (1879-1881) - b. Boston, MA (29 Nov. 1843)

- Hall, Pansy Burt (1907-1910) - b. Plymouth, VT (11 Oct. 1881)

- Hallowell, Eva M. (1878-1880 - ) - b. Jefferson, ME (1854)

(Folder 8) - Hamblet, Susan H. (1880-1883) - b. Boston, MA (4 April 1858)

- Hamilton, Alice (1896-1899) - b. Lindsaif, Ontario, Canada (16 Jan 1874)

- Hamilton, Alice Josephine (1900-1902) - b. Dartmouth, Nova Scotia, Canada (25 Feb. 1877)

- Hamilton, Flora May (1895-1897) - b. Summerside, Prince Edward Island, Canada (17 Sept. 1871)

- Hamlyn, Sarah Christine (1884-71887) - b. Portland, New Brunswick, Canada (14 March 1861)

* Hansen, Kathryn Agnes - see Hurley *

Box 19

(Folder 1) - Harboume, Sadie R. (1889-1892) - b. Holyrood, Canada (3 Oct. 1868)

- Harlow, Jennie M. (1887-1890) - b. Castleton, VT (October 1864)

- Harms, Anna Johanna Emma (1887-1890) - b. Moorsburg, Hamburg, Germany (1 Feb. 1863)

- Harrington, Mrs. Kathleen (Foley) (1923-1927) - b. Glace Bay, Nova Scotia, Canada (11 June 1897) - d. 9 Aug. 1963

(Folder 2) - Harris, Elaine Emma (Demora) - note - see Demora: Veteran, World War 11 - no papers found

- Harris, Ida May (1897?-1901) - b. Annapolis, Royal, Nova Scotia, Canada (31 May 1875)

- Harris, Imogene (1896-1898) - b. Dayton, OH (22 Aug. 1868)

- Hart, Grace M. (1890-1892) - b. Richmond, Quebec, Canada (30 Nov. 1859)

- Hartman, Lavinia Mary (1900-1902) - b. St. Vincent, Grey Co., Ontario, Canada (9 July 1871)

(Folder 3) - Hartwell, Cecilia Ruth (1933-1936) - b. Medford, MA (28 Sept. 1914) - d. 26 March 1952 - Supervisor (night) - Maternity Dept. - Boston City Hospital

- Hartwell, Hattie (1895-1897) - b. Strong, ME (1864)

(Folder 4) - Harvey, Lillian Jane ( -1901) - b. St. Croix, Rants Co., Nova Scotia, Canada (15 May 1870)

- Haskins, Lillian Evaadna ( 1904-1906) - b. Bennington, VT (18 May 1880)

- Hassard, Mabel Gertrude (1902-1904) - b. Springfield, Ontario, Canada ( 4 April 1879)

- Hastings, Dara Marcy (1898-1900) - b. Markham, Ontario, Canada (24 Feb 1866)

- Hatch, Mrs. Susan Maria (widow) (1878-1880) - b. St. Andrews, New Brunswick, Canada (1832)

(Folder 5) - Hattersley, Ida Lillian (1903-1906) - b. Kingston, Jamaica, British West Indies (21 July 1876?)

- Hawes, Anna Maria (1884-1886) - b. Augusta, ME (30 Dec. 1841)

- Hawes, Olive Azuba (1885-1887) - b. Elk Run, Minnesota (30 Dec. 1841)

- Hawley, Margaret Watson (1912-1917) - b. St. George, New Brunswick, Canada (7 June 1890)

- Hayes, Anna Daisy (1902-1904) - b. Middlebury, VT (7 June 1877)

(Folder 6) - Hayes, Sara Louise (1911-1914) - b. Vockwock, Halifax Co., Nova Scotia, Canada (12 Feb. 1883)

- Hayes, Minnie (1894-1896) - b. Searletown, Prince Edward Island, Canada (25 June 1868)

- Head, Gertrude Crosby (1895-1897) - b. Paris, NY (7 March 1871)

- Healey, Mary Agnes (1897-1899) - b. North Hartford, NY (8 Dec. 1864)

- Healy, Elizabeth Teresa (1910-1914) - b. Holyoke, MA (28 July 1883)

(Folder 7) - Healy, Elizabeth Gertrude (1911-1914) - b. West Newton, MA (2 May 1884) - "Deceased" on folder

- Healy, Gertrude Mary (1894-1896) - b. London, England (24 Dec. 1870)

- Healy, Maud Millicent (1895-1897) - b. London, England (22 Dec. 1868)

- Heath, Mary Ella (1912-1913) - b. Lowell, MA (1866)

(Folder 8) - Heaton, Alice Maud (1899-1901) - b. Montreal, Quebec, Canada (13 Dec. 1876)

- Heavren, Marcella Theresa (1905-1907) - b. New Haven, CT (7 Oct. 1888) - Sister Rose Camillus

- Helliwell, Rowena Elizabeth (1897-1899) - b. Lansing, Ontario, Canada (25 Jan. 1871)

- Henninger, Carrie Anna (1912-1913) - post-grad. - b. Vestaburg, MI (6 April 1890)

Box20

(Folder 1) - Heminger, Ida Mae (1912-1913) - b. Vestaburg, MI (27 July 1887)

- Henderson, Maud Truxton (1892-1893) - b. Lexington, VA (4Dec. 1868)

- Henneberry, Martha Princetta (1912-1915) - b. Sambro, Halifax Co., Nova Scotia, Canada (21 Aug. 1890)

-Hennessey, Catherine Mary (1910-1913) - b. Braintree, MA (15 May 1885) - Sister Anna Marie, St. Joseph Sisters

(Folder 2) - Hennessey, Cora Kathleen (1913-1916) - b. Joggins Mills, Cumberland Co., Nova Scotia (Dec. 1890)

- Henrichon, Angelina Mary (1906 - ) - b. Rutland, VT (23 Dec. 1882) - ? d. Dec. 1908

- Hentig, Elizabeth (1895-1896) - b. Kingston (26 Feb. 1863)

* Hepburn - see Huse * * Herrett, Mrs. Emma Robie - see Gillies *

- Herson, Lena Rosa (1913-1914) - post-graduate - b. Kingston, ME (10 Sept. 1893)

- Hess, Clara Emma (1897-1900) - b. Buttonwood, near Wilkesbarre, PA (6 Jan. 1875)

- Hewins, Georgia Elizabeth (1895-1898) - b. Augusta, ME (1 Jan. 1869)

- Hewson, Bessie May (1912-1915) - b. Port Elgin, New Brunswick, Canada (29 Sept. 1888)

*NO FOLDER 3 GIVEN ON LIST *

(Folder 4) - Hews, Olivia H. (1878-1880) - b. Boston, MA (30 Nov. 1877)

(Folder 5) - Higgins, Josephine Larrabee (1904-1906) - b. Boston, MA (23 Jan. 1892)

- Higgins, Kathryn Frances (1909-1912) - b. Brewster, MA (23 March 1878)

- Hight, Myra Chase (1880-1883) - b. ?Saro, ME (28 July 1840)

- Hildreth, Gertrude Elethea (1903-1906) - b. Derby, NH (2 Sept. 1869) - divorced 9 years at time ofapplication

- Hilgert, Margaret Leslie (1901-1904) - b, Williamsport, PA (24 Jan. 1872)

- Hill, Bertha (1911-1913)

- b. Haverock, Digby Co., Nova Scotia, Canada (24 April 1885)

- Hill, Edith May (1912-1916) - b. Lowell, MA (27 Sept. 1891)

- Hill, Greta Genevieve (1926-1930) - b. Medicine Hart, Alberta, Canada (13 May 1901)

(Folder 6) - Hill Jessie Grant (1898-1901) - b. London, England (25 Jan. 1871)

- Hill, Marjorie Ferris (1915-1918) - b. Quincy, MA (24 April 1896)

- Hill, Mina P. (1881-1883) - b. Pittsfield, MA (9 Nov. 1853)

- Hill, Susie Jane (1890-1892) - b. Lower Economy, Colchester Co., Nova Scotia (11 Dec. 1889)

- Hilt, Sarah Ella (1889-1891) - b. Warren, ME (25 Sept. 1861)

- Hilton, Annie Jane (1897-1901) - b. Webster, MA (75 June 1873)

- Hinch, Mrs. Janet (widow) (1903-1906) - b. Hamilton, Ontario, Canada (1 Oct. 1871)

- Hoar, Clara Downes (1882-1885) - b. Concord, MA (18 May 1852)

- Hodges, Blanche (1901-1904) - b. Enosburg, Franklin Co., VT (12 May 1878)

- Hodges, Flora E. (1885-1888) - b. Winslow, ME (22 June 1856) - married name: Mrs. Henry

- Hodgins, Agatha Cobury ( -1900) - b. Toronto, Ontario, Canada (31 Oct. 1874)

- Hodgson, Alice Maud (1886-1888) - b. Malpeque, Prince Edward Island, Canada (11 Sept. 1863)

- Hodgins, Elizabeth Campbell (1903-1905) - b. Toronto, Ontario, Canada (26 June 1878)

* Hofstatter, Alice Miriam (Knowles)- see Knowles* - died 25 March 1953

- Hogan, Sarah Theresa (m. Driscoll) (1911-1915) - b. Little Rock, Arkansas (22 Sept. 1882) - d. 20 April 1959

Box21

(Folder 1) -Hogle, Ada Louise (1901-1903) - b. Emesttown, Station, Ontario, Canada (20 May 1871)

- Hogle, Alma (1890-1893) - b. Emesttown, Ontario, Canada (September 1857)

- Holbrook, Dora Delma (1902-1904) - b. Bedford, NH (14 June 1871)

- Holden, Elizabeth Maria (1908-1912) - b. Palmer, MA (24 March 1884)

(Folder 2) - Holland, Clara Emma (1899-1902) - b. England (7 April 1873) - request fro reference from Adelaide Nutting TLS

- Holland, Genevieve Margaret (1903-1906) - b. Amherst, Nova Scotia, Canada (16 Oct. 1880) - occupation: teacher; stenographer

- Homer, Eva Maria (1886-1888) - b. Providence, RI (21 Dec. ?1854)

* Hofstatter, Alice Miriam - see A.M.H. Knowles *

- Honey, Catherine Mary (m. Hoffman) (1921-1924) - b. Brookline, MA (20 Sept. 1902)

(Folder 3) - Honsberger, Victoria Celia (1896-1898) - b. Jordan, Ontario, Canada (12 May 1869)

- Hood, Ray (1891-1893) - b. Halifax, Nova Scotia, Canada (14 Dec. 1852)

- Hooper, Isabel Armie ?(1889-1900) - b. Newcastle, ?England? (27 Jan. 1869)

- Hooper, Mabel (1901-1903) - b. Prairie Bluff, AL (22 Oct. 1876)

- Hopkins, Ruth (1909-1912) - b. East Berkshire, VT (25 March 1886)

- Hossack, Armie May (1905-1907) - b. Orillia, Ontario, Canada (10 Sept. 1878)

- Houston, Jean Stewart (1902-1904) - b. Glasgow, Scotland (11 April 1877)

-Houston, May Muir (1915-1918) - b. Georgetown, MA (15 July 1893)

- Houston, Rachel Jane (1915-1918) - b. Queenstown, Ireland (1885)

* NO FOLDER 4 GIVEN ON LIST*

(Folder 5) - Howard, Vera (1912-1916) - b. Providence, RI (3 April 1892)

- Howe, FannieM (1905-1907) - b, Woburn, MA (30 Nov. 1874)

- Howell, Jane (1881-1883) - b. Dorsetshire, England (26 May 1854)

- Howland, Lucy Marion (1908-1911) - b. South Hanson, MA (21 June 1877)

(Folder 6)

- Hughes, Catherine (1892-1894) - b. Georgetown, MA (28 Aug. 1891)

- Hudson, Adelaide Mary (1910-1913) - b. Moneton, New Brunswick, Canada (16 June 1880)

- Huelin, Lilian Mabel (1902-1905) - b. Island of Jersey, England (22 March 1875) - had been a nurse in Nightingale School on London for 9 months.

- Hueghes, Julia Kirkland (1897-1899) - b. Black Rock, Co. Dublin, Ireland (21 July 1872)

-Hughes, Laura AC. (1880-1882) - b. East Boston, MA (9 April 1859)

(Folder 7) - Hughes, Margaret Monica (1906-1909) - b. Mitchell, WI (22 March 1884)

- Hughes, Margaret Monica (1913-1917) - b. ? Ireland (28 Aug. 1890)

- Hughes, Mary Gertrude (1906-1909) - b. Miles City, MT (1 Feb. 1883)

(Folder 8) ' -Humble, Emma Hortense (1907-1911) - b. Cross Creek, York Co., New Brunswick (13 June ?1907)

- Humphrey, Marion Louise (1903-1906) - b. ?Pittsfoerd, VT (8 Feb. 1870)

- Humphreys, Mary Robbins (1901-1903) - b. East Orange, NJ (6 Sept. 1875)

- Hunter, Mabel Amelia (1905-1907) - b. Hinsdale, NH (29 Jan. 1872)

Box22

(Folder 1) - Hurley, Kathryn Agnes (m. Hansen) (1915-1918)

- b. Boston, MA (1895)

- Huntley, Lucy Hall (1907-1910) - b. Greenley, CO (30 July 1881) - divorced

- Hurley, Honora F. (m. Mc Williams) (1912-1916) - b. Brookline, MA (29 Jan. 1883)

- Hurley, Sarah Veronica (1912-1917) - b. Waltham, MA (1891)

(Folder 2) - Huse, Bessie Susan (m. Hepburn) (1908-1911) - b. Lynn, MA (31 July 1885)

- Huse, Margaret Bosworth (1935-1938) - b. Waltham, MA (31 May 1917)

- Hutchenson, Alice Maud Marie (1896-1898) - b. near Port Hope, Ontario, Canada (11 Jan. 1872)

(Folder 3) - Hutchinson, Annie Irene (1901-1903) - b. Comish, NH (Dec. 1876)

- Hutt, Frances (1895-1897) - b. Dedham, MA (22 May 1872)

- Illsley, Helen Hale (1891-1894) - b. Newbury, MA (17 Aug. 1868) - Illsey, Lyda Mabel (1897-1900) - b. Newark, NJ (27 May 1871)

(Folder 4) - Inksetter, Margaret Roberta (1909-1912) - b. Wiarton, Canada (17 July 1883)

- Irby, Eva Lucyle (1900-1902) - b. Vernon Hill, VA (21 Jan. 1873)

- Irving, Annie Edna (1893-1895) - b. Pembroke, Ontario, Canada

- Irving, Nellie Edith (1903-1905) - b. Tower Hill, New Brunswick, Canada (22 Jan. 1881)

- Irwin, Sadye Elizabeth ( 1904-1906) - b. Northern Ireland (10 Nov. 1879)

(Folder 5) - Jacobs, Ethel Beatrice (1903-1906) - b. Gloucester, MA (2 June 1879)

- Jardine, Lylla A. (1911-1916) - b. Loggieville, New Brunswick, Canada (31 Dec. 1888)

- Jeffers, Adelaide (1904-1906) - b. Oakwood, Ontario, Canada (13 April 1880)

- Jelley, Ida Scott (1911-1914) - b. Campbelton, Restigouche Co., New Brunswick (22 Aug. 1886) - retired: 31 Oct. 1950

* NO FOLDER 6 GIVEN ON LIST*

(Folder 7) - Jenkins, Juliette A. (1885-1887) - b. Rochester, NH (5 Dec. 1862)

- J ewe11, Ethel Agnes (1914-1917) - b. Perry, Iowa (4 June 1892)

- Johnson, Augusta Elizabeth (1905-1907) - b. East Boston, MA (26 March 1882)

- Johnson, Ellen Frances (1893-1896) - b. Dundas, Ontario, Canada (16 Oct. 1863)

- Johnson, Mrs. Margaret Etta - b. Salmon River, Colchester Co., Nova Scotia (8 Feb. 1871)

(Folder 8) - Johnson, Winnie Mae (1912-1916) - b. Athel, MA (20 May 1891)

- Johnston, Harriet Alma (m. Wartman) (1905-1909) - b. Kepler, Ontario, Canada (1878)

- Johnston, Ethel May (1914-1916) - b. Woodland, ME (12 May 1888)

Box23

(Folder 1) - Johnstone, Jean Byron (1897-1900) - b. Campo Bello (29 Nov. 1872)

- Johnstone, Mary (1899-1901) - b. Campo Bello Is., Canada (14 April 1871)

- Jomini, Lois Vanties (1912-1915) - b. Quebec City, Quebec, Canada (20 Sept. 1889)

- Jones, Eliza Lyda (1887-1889) - b. Hazelbrook, Prince Edward Island, Canada (5 Aug. 1854)

- Jones Emma Jane (1886-1888) - b. Boston, MA (6 July 1861)

(Folder 2) - Jones, Mary V. (1890-1892) - b. Brownville, ME (27 Nov. 1889)

- Jones, Mary Ann (1895-1897) - b. Claremont, NH (22 May 1867)

- Jones, Mary Elizabeth (1887-1889) - b. Millport, NY (28 June 1857)

- Jones, Sarah Hannah (1900-1903) - b. Pownal, Prince Edward Island, Canada (23 June 1873)

(Folder 3) - Jones, Etta Maud (m. Walker) (1907-1912) - b. Middleton, MA (18 March 1878)

- Jordan, Anna Beth (1890-1892) - b. Scranton, PA (15 Aug. 1846)

(Folder 4) - Joyce, Mary Elizabeth (1907-1910) - b. South Boston, MA (11 Sept. 1877)

- Kane, Catherine Jane (1914-1917) - b. Worcester, MA (30 Sept. 1886)

- Keay, Abbie Elizabeth (1889-1901)? - b. Mars Hill, ME (14 Feb. 1872)

- Keefe, Martha H. (1896-1898) - b. New Haven, CT (30 Aug. 1872)

(Folder 5) - Kelly, Helen Lillian (m. Thomasson) (1915-1918) - b. not given

- Kelley, Mary Anastasia (1912-1915) - b. Collinsville, MA (11 March 1890)

- Kelley, Mary Elizabeth (1905-1907) - b. East Boston, MA (7 Aug. 1880)

(Folder 6) - Kelly, Minnie (1907-1910) - b. Cork, Ireland (11 Feb. 1877) - d. 6 March 1954 - see letter ofcomplaint to Miss Drown

- Kelso, Mary L. (1878-1879) - b. New Boston, NH (1845)

- Kendrick, Helen Mary Josephine (1902-1904) - b. Ancaster, Ontario, Canada (22 July 1879)

- Kennedy, Claude Frances (1894-1896) - b. Pittsfield, MA (24 May 1879) - see reprimanded? sheet

- Kennedy, Margaret Edith (1899-1901) - b. near Guelph, Ontario, Canada (19 Oct. 1872)

- Kennedy, Mary (1907-1910)

- b. Aberdeen, Scotland (9 June 1883)

(Folder 7) - Kennedy, Mary Agnes (1911-1914) - b. Ireland (17 March 1886)

- Kennedy, Mary (m. Hyde) - only employee sheet

- Kenney, Esther Lavinia (1893-1894) - b. Nova Scotia (14 March 1862)

- Kenney, Mary (1900-1902) - b. E. Cambridge, MA (12 Jan. 1812)

- Kenney, Mary Ellen (1885-1887) - b. Boston, MA (27 May 1855)

- Kenney, Margaret Ann (1891-1893) - b. Portland, ME (8 Dec. 1862?)

(Folder 8) - Kerby, Mary Donaldson ( 1894-1896) - b. Niagara, Ontario, Canada (6 Aug. 1869)

- Kerr, Caroline Helen ("Olga") (1882-1883) resigned in 1883 - b. ?Kussowle, India - ?served with English military and decorated by King Edward - see School history

Kerr, Charlotte Anderson (1913-1914) - b. Charlestown, Fife, Scotland (7 April 1888)

- Keys, Beatrice Pauline (m. Ladd) (1900-1903) - b. Chatsworth, Ontario, Canada (7 April 1878)

- Kiers, Marie S. (1897-1899) - b. Springfield, MI (24 Oct. 1869)

Box24

(Folder 1) - Kilner, Charlotte Emma (1912-1913)

- b. Oldham, England (4 Nov. 1871)

- Killalea, Katharine (1913-1917) - b. Ireland (9 May 1892)

- Kimball, Persis Harris (1896-1899) - b. Newburyport, MA (25 April 1872)

- King, Fannie Raven (1891-1893) - b. Farmers, Barbados, West Indies (15 Aug. 1867)

(Folder 2) - King, Lucy Jane (1895-1897) - b. Plymouth, MA (9 Jan. 1867)

- Kingston, Mary Cecilia ( 1907-1911) - b. Halifax, Nova Scotia, Canada (16 Aug. 1883)

- Kinney, Emma Flora (1894-1897) - b. Worcester, MA (13 Sept. 1868)

- Kittson, Nora Gertrude (1902-1904) - b. Montreal, Canada (20 Nov. 1878) - see correspondence on ?patient's complaint

(Folder 3) - Kjemer, Wahlberg Cecelia (1894-1896) - b. Stockholm, Sweden (23 Dec. 1871)

- Knapp, Dora Ethel (1901-1903) - b. Brompton, Quebec, Canada (17 Aug. 1877)

- Knapp, Emma Eleanor (1903-1906) - b. Brompton, Quebec, Canada (21 March 1880)

- Knaut, Louise Jane - b. Mahon Bay, Lunenburg, Nova Scotia (4 March 1860)

- Knight, Delia (1888-1891) - b. Racine, WI (5 April 1858)

(Folder 4) - Knight, Flora Elizabeth (1912-1916) - b. Lenox, MA (8 Feb. 1892)

- Knowles, Alice Miriam Cosgrove (m. Hofstatter) (1915-1919) - b. Gloucester, MA (26 Aug. 1895)

- Kummer, Mary Chandlee (1894-1896) - b. Bethlehem, PA (20 Dec. 1861)

(Folder 5) -Kyle, Mary (1911-1914) - b. New York, NY (27 Sept. 1887)

- Ladd, Addie May (1902-1904) - b. Dayton, ME (16 June 1875)

- La Flamme, Emilie Elmira (1907-1910) - b. Littleton, NH (6 Feb. 1885)

- Lagerstadt, Nannie Wilhelmina (1903-1906) - b. Sweden (23 Dec. 1880)

(Folder 6) - Lake, Alice Livia (1894-1901) - b. Topsfield, MA (22 Dec. 1875)

- Lakeman, Amalia Helene ( -1890) - b. Hanover, Germany (Nov. 1887)

- Lamb, Alice Jane (1910-1913) - b. Toronto, Canada (19 Feb. 1877)

- Landers, Annie Josephine (1897-1899) - record card only

- Lane, Edna Mae (1914-1918) - b. Danville, KY (9 Feb. 1890)

(Folder 7) - Lang, Jean Mary (1937-1940) - b. England (7 Jan. 1919) - d. 19 March 1959

- Langin, Anna Strange (1889-1891) - b. Chipman, Queens Co., New Brunswick (24 June 1861)

- Lank, Mary Priscilla (1909-1912) - b. Campo Bello, New Brunswick, Canada (1886)

(Folder 8) - Lapsley, Helen Macdonald (1899-1901) - b. Scarboro, near Toronto, Ontario, Canada (3 May 1875)

- Lary, Elizabeth Abbott (1889-1891) - b. Burlington, IA (19 March 1859)

- Laftus, Mary Virginia (m. Laurente) (1942-1945) - b. Winchester, MA (15 Feb. 1923) - d. 20 Dec. 1961 - killed on accident on Mass. Turnpike

Box25

(Folder 1) - Laurie, Alice Mary (1908-1911) - b. Hamilton, Ontario, Canada (1 Nov. 1885)

- Laurie, Christinia Anna (Christy) (1905-1907) - b. New Glasgow, Nova Scotia, Canada (12 May 1872)

- Lawton, Della (Ellen Idella) (1893-1896) - b. Whitinsville, MA (6 Feb. 1868)

- Lazier, Bertie (1894-1897) - b. Picton, Ontario, Canada (24 Feb. 1868)

(Folder 2) - Lee, Mary (1917-1920) - b. St. Stephen, New Brunswick, Canada (14 Feb. 1890)

- Leeman, Annie Bishop (1913-1916) - b. Eastman, ME (1891)

- Leonard, Edith Marion (1898-1901) - b. Somerset, MA (27 Sept. 1875)

- Leonard, Margaret (m. Mitchell) (1913-1916) - b. Jamaica Plain, MA (4 Jan. 1892)

(Folder 3) - Letteney, Minnie May (1911-1914) - b. Digby, Nova Scotia, Canada (10 May 1886)

- ?Levensaler, Florence E. (1888-1890) - b. Thomaston, ME (2 April 1860) - Lewis, Ida M. (1902-1904) - b. Fairhaven, MA (17 Jan 1872)

- Linoff, Elizabeth J. (1912-1915) - b. Halifax, Nova Scotia (16 July 1885)

(Folder 4) - Liming, Laura A. (Mrs. Jack Weber) (1898-1900) - b. Van Buren , IA (8 Jan. 1870)

- Linney, Blanche C. (1904-1906) - b. Taylorsville, NC (24 Sept. 1874)

- Linscott, Mabelle E. (Rogers) (1907-1910) - b. Washington, ME (31 July 1884)

- Little, Mrs. Margaret (1878-1880) - b. ?Piston, Nova Scotia (4 April 1840)

- Lockhardt, Edith I. (1899-1901) - b. Toronto, Canada (19 July 1876)

- Lockhardt, Selma R. (1892-1894) - b. ? Carbonna, Newfoundland (9 Nov. 1859)

- Logan, Genevieve L. ( 1904-1906) - b. Norwood, MA (22 Jan. 1881)

(Folder 5) - Lombard, Ethelyn May (1892-1894) - b. Cape Elizabeth, ME (24 May 1867)

- Longley, Winifred Manning (1898-1900) - b. Paradise, Nova Scotia (11 Oct. 1871)

- Lord, Inez Clark (1894-1896) - b. Lexington, MA (6 July 1867)

- ?Lounsbury, Annie May (1893-1896) - b. Plainsville, CT (5 July 1868)

- Lowe, Annie Jane (1900-1902) - b. New Bedford, MA (13 Nov. 1877)

(Folder 6) - ?Luens, Eva Frances (1890-1892) - b. Winchester, England (20 Sept. 1864)

- Luce, Martha (1898-1900) - b. Boston, MA (16 Nov. 1864)

- Lufkin, Helen Gertrude (1900-1902) - b. Boston, MA (26 June 1866)

- Lupien, Clara (1900-1903) - b. Brookfield, MA (16 March 1873)

- Lyman, Stella L. (1866 - ) - b. Richfield, OH (6 June 1856)

- Lyons, Elizabeth Agnes (m. ?Lerth) (1905-1907) - b. Lennoxville, Quebec (24 Sept. 1880)

(Folder 7) - Macauley, Elizabeth F. (Lizzie) (1891-1894) - b. Trenton, Ontario, Canada (31 July 1863)

- Macauley, Flora Mary (1898-1900) - b. Trenton, Ontario, Canada (24 July 1873)

- Macauley, Lorinda (1910-1914) - b. ?Piston, Nova Scotia (30 Oct 1882)

- Macdonald, Amanda E. (m. Scannell) (1899-1901) - b. Georgetown, Prince Edward Island, Canada (20 April 1876) - d. 22 Aug. 1959

- Mac Donald, Blanche Adelaide (1908-1911) - b. Tara, Ontario, Canada (5 April 1885) - suspended for one month - See note

- Mac Donald, Calvina (1898-1900) - b. Clinton, Ontario, Canada (12 March 1874)

Folder 8 MacDonald, Catherine ae. 23 1905-1908 b. Feb 23, 1882, Charlestown MA

MacDonald, Catherine Genevieve (m. 0' Flynn) ae.26 1928-1931 b. June 8, 1901, St. Andrews, P.E.I. Canada d. 1963

MacDonald, Elizabeth Sara ae.27 1911-1914 b. July 12, 1884 Hatcher Creek, Cape Breton

Box26 Folder 1 MacDonald, Gertrude Catherine ae.20 1915-1917 b. June 25, 1895 So. Boston, MA

MacDonald, Jessie ae.24 1889-1891 b. Apr. 11, 1865 Victoria, Nova Scotia

MacDonald, Jessie May ae.22 1908-1911 b. Pictou, Nova Scotia, Jan 29 1886

MacDonald, Margaret 24 1882 b. Mar. 28 1863, Pictou Nova Scotia

MacDonald, Maria Roome ae.22 1898-1901 b. Sept. 26 1873, Bistou, Nova Scotia Appendectomy 1906

Folder 2 MacDonald, Mary Adele ae.23 1923-1926 b. Aug. 13, 1899, Charlottestown, P.E.I. Canada Retired June 16, 1956 Died March 4, 1964

Folder 3 MqcDonald, Mary ae.21 1932-1934 b. Jan. 28, 1910, Newton Center, Mass.

MacDonald, Mary Jennie ae.23 1907-1910 b. Dec. 3, 1882, Lancaster, N.H.

MacDonald, Melda Fletcher ae.20 1907-1911 b. Oct. 13, 1886, St. Margaret's Bay, Halifax, Nova Scotia

MacDonald, Rheta Catherine (m-Howland) ae.23 1906-1909 b. Sept. 22, 1882, St. John's, New Brunswick, Canada

Folder 4 MacDonald, Susanna ae.27 1896-1898 b. Oct. 14, 1868, Belfast, Ireland

Macduff, Mary Turner Donald, ae.23 1902-1904 b. Jan. 2, 1874, Johnstone, Scotland

Mach, Mary Agnes ae.20 1879- b. Aug. 17, 1858, Charlestown, Ma.

Mackay, Helen Barbara ae.23 1903-1905 b. Nov. 17, 1879, Mchellans Brook, Nova Scotia sister to Mary Gil Mackay

Mackay, Kate Cecilia ae.24 1900-1902 b. Dec. 20, 1876, Wallace, Nova Scotia

Mackay, Mary Ann Chisholm ae.23 1898-1900 b. Oct. 12, 1874, Tornburn, Nova Scotia

Mackay, Mary Chisholm ae.23 1897-1899 b. Dec 12, 1874, Latheron, Caithness, Scotland

Folder 5 Mackay, Mary Elizabeth 1911- No information

MacKelvie, Annie Stewart ae.23 1894-1896 b. Oct 14, 1870, Detroit, Michigan

MacKenzie, Flornece Elizabeth ae.23 1913- b. Sept. 20, 1890, St. Stephen, New Brunswick Six month post graduate course

Mackie, Frances Leyden ae.26 1885- b. August 16, 1859, Loudere, C.W.

MacKinnon, Margaret ae.23 1893-1895 b. March 7, 1870, Cape Breton, Nave Scotia

MacLean, Annie Louise (m. Fairbanks) ae.23 1902-1904 b. Jan. 3, 1879, Searletown, P.E.I. Canada

MacLellan, Grace Otis Elizabeth ae.21 1908-1911 b. Aug. 22, 1887, Westville, Nova Scotia

Folder 6 Machennan, Annabella ae.23 1896-1898

b. Dec. 7,1872, Lancaster, Ontario

MacLeod, Mrs. Clare Ann Dousett - See Matthews

MacLeod, Claire Jeanne (m. Murphy) ae.17 1951-54 b. Jan. 8, 1934, Westwood, Mass. d. March 1963

MacNaughton, Mary ae.23 1905-1907 b.Dec. 21, 1882, Port Hope, Ontario, Canada

MacNeill, Annie Louise ae.24 1891-1893 b. Oct. 12, 1867, Charlsestown, P.E.I. Canada

Folder 7 McNeil, Margaret Mary (m.Ransom) ae.21 1928-1931 b. Sept. 10, 1905, Bridgewater, Mass. d. 1963

Box8 Macomber, Winefred Helen (m. Sharpley) ae.29 1915-1918 b. Dec. 1885, Grand Isle, Vermont

MacPhersson, Annie ae.33 1896-1898 b. 1863, Inverness, Scotland

Macpherson, Mary Matilda (Minnie) ae.24 1896-1898 b. 1871, Langride, Ontario, Canada

MacPhail, Elen Elizabeth ae.23 1897-1899 b. 1873, Why cocough, Nova Scotia

Mac Guairie, Julia Chistinia ae.26 1898-1900 b. July 30, 1872, Preston, Nova Scotia

Box27 Folder 1 Macrae, Flora ae.28 1884-1887 b. Aug. 29, 1856, Synney, Australia

Macrae, Julia ae.28 1880- b. Feb. 28, 1852, Belfast, P.E.I. Canada

Maden, Eva Mae ae.24 1913-1916 b. Oct. 12, 1888, Lynn, Mass.

Madill, Mary Ellen ae.29 1896-1898 b. Oct. 30, 1867, Pickering, Ontario, Canada d. Aug. 20, 1902

Magner, Ellen ae.30 1889-1891 b. March 31, 1859, St. Peter, Minnesota

Mahan, Matilda Wallace ae.23 1911-1914 b. July 27, 1888, Woburn, Ma.

Folder 7 Mackson, Glendine ae.22 1883- b. Jan. 19, 1860, Capsfield, Maine

Malley, Mary Frances ae.23 1911-1914 b. June 7, 1888, Randolph, Mass. d. Sept. 30, 1951

Folder 3 Managhan, Clara Frances ae.26 1913-1917 b. Dec. 10, 1887, Amesbury, Mass. Retired Nov. 30, 1957 d. Mar. 13, 1961

Folder 4 Manchester, Armina C. ae.25 1882-1885 b. March 17, 1856, Waterford, Minnesota

Mann, Elizabeth Dale ae.22 1904-1906 b. April 21, 1882, Pauling, Ohio

Manning, Isabella Cameron ae.27 1914-1917 b. Dec. 15, 1887, Holyoke, Mass.

Folder 5 Manning, Mary Genevieve ae.30 1917-1921 b. Dec. 12, 1887, Boston, Mass. Retired Jan. 31, 1945

Manter, Mary Johnson ae.25 1898-1900 b. Sept. 14, 1873, Plymouth, Mass.

Manzer, Gertrude Elfrida ae.27 1898-1900 b. Nov. 5, 1870, Andover, New Brunswick

Folder 6 Mark, Agnes Agatha ae.28 1903-1908 b. Sept. 29, 1874, Fitchburg, Mass.

Marr, Eleanor Miranda ae.26 1898-1900

Marrs, Josephine Winifred ae.23 1900-1902 b. Aug. 3, 1896, Concord, Mass.

Marshall, Mary Louise ae.21 1915-1918 b. Mar. 6, 1894, Augusta Maine

Martell, Anne ae.27 1880-1882 b. June 3, 1853, Sydney, Cape Breton

Folder 7 Martin, Edna Rose (m. Kent) ae.27 1908-1911 b. 1880 Waterville N. d. April 22, 1962

Martin, Affia M ae.29 1897-1899 b. June 12, 1857, Orwell, Vt.

Martin, Mary Ann ae.25 1884-1886 b. Dec. 5, 1858, Chatham, New Brunswick

Martindale, Bertha Haughton ae.30 1903-1905 b. Nov. 18, 1872, Enfiled, Mass.

Maritneau, Mary Clair ae. 19 1912-1916 b. Aug. 6, 1892, Boston, Mass.

Folder 8 Mason, Elizabeth Gertrude ae.25 1899-1901 b. Oct 7, 1873, Wellesley, Mass.

Mathesson, Kate Belle ae.23 1895-1897 b. Sept 30, 1872, St. Peter, Nova Scotia

Mathay, Constance Mathilde ae.23 1904-1906 b. July 21, 1880, Philadelphia, Penn.

Matthews, Clair Ann Doucet, MacLeod 1921-1924 died April 22, 1961 - Records not found

Mattice, Brenda Florence ae.22 1893-1896 b. Dec. 21, 1870, Corwall, Ontario

Maxwell, Anne Caroline ae.27 1877-1880 b. March 14, 1851, Bristol, New York, Spanish Am. War Vet. Deceased Superintendent at M.G.H. St. Lukes, N.Y. and Presbytarian, N.Y.

Member of Red Cross Committee on Nursing Active in Nursing Organization - author of text books

Folder 9 Maxwell, Mary Agnes ae.26 1913-1918 b. May 8, 1886, Pendelton, Lancaster, England

McBride, Lucy ae.25 1881-1883 b. Oct. 3, 1856, London, Ontario

McBrien, Margaret ae.23 1910-1913 b. June 12, 1886, Ireland

Box28 McCallum, Anne White ae.24 1896-1898 Folder 1 b. Oct 7, 1872, Hamilton, Ontario

McCallum, Charlotte Ann ae.36 1884-1886 b. Sept. 20, 1847, Charlotte, New Brunswick

McCarthy, Anne Elizabeth ae.29 1887-1889 b. April 23, 1886, Acton Center, Mass

McCarthy, Frances L. (m. O'Connor) ae.21 1915-1908 b. Dec. 17, 1893, Lynn, Mass.

Folder 2 McCarthy, Katherine ae.30 1909-1913 b. Jan. 4, 1879, Bridgewater, Mass. Retired Jan. 31, 1949 d. Sept 8, 1961

Folder 3 McCarthy, Mary Lilian ae.28 1898-1901 b. July 18, 1869, Orrego, New York

McCarthy, Mary Theresa ae.28 1909-1911 b. April 24, 1881, Milton, Mass.

McCashill, Mary Rachel ae.30 1913-1914 b. April 9, 1883, Chorold, Ontario Post-Graduate

McCauley, Mary Blanche ae.24 1911-1914 b. Jine 14, 1886, East Boston, Mass.

Folder 4 McCullum, Mary K. ae.26 1905-1907 b. July 24, 1877, Halifax, Nova Scotia

McConologue, Alice M. ae.20 1930-1933 b. July 20, 1907, Charlestown, Mass. Deceased marked on folder

Folder 5 McConville, Catherine C. ae.23 1922-1926 b. May 3, 1899, New Bedford, Mass. "deceased" marked on folder

McCormick, Nora ae.33 1889-1891 b. June 2, 1856, Chshire, Mass.

McCormick, Rosa ae.37 1878-1879 b. 1840, Ireland "deceased" marked in old folder See write-up in School History

Folder 6 McCullock, Ada ae.28 1891-1893 b. July 28, 1862, Nova Scotia

McDonald, Evangeline ae.22 1885-1887 b. July 27, 1862, Lowell, Mass.

McDonald, Florence ae.24 1899-1901 b. Feb 20, 1875, West Lake, Nova Scotia Reported for dating a male member of staff "deceased" marked on folder

McDonald, Isabel, E. ae.24 1896-1899 b. Oct. 17, 1871, Harmony, P.E.I., Canada

McDonald, M. Jennie -1910 No record only old folder

McDonald, Margaret ae.23 1894-1896 b. July 21, 1871, Sydney, Cape Breton, Canada

Folder 7 McDonald, Katherine, J. ae.29 1895-1897 b. Sept. 16, 1866, Portland, Maine

McDonough, Mary F. (m.Hunt) ae.29 1930-1933 b. May 27, 1901, Brookline, Mass.

Folder 8 McDougall, Ruby ae.24 1901-1903 b.July 18, 1876, South Maitland, Nova Scotia

McEachern, Grace E. ae.21 1908-1911 b. January 22, 1886, Cardigan, P.E.I., Canada

McElroy, Grace W. ae.24 1903-1905 b. Dec. 16, 1877, Springfiled, Missouri

McEwan, Catherine Anne Patricia [See Abate, Mrs Catherine]

McEwen, Elizabeth A. ae.24 1909-1912 b. March 22, 1884, Chatham, New Brunswick, Canada

Folder 9 McFadyen, Eliza J. ae. 1896-1898 ? Lindsey, Ontario

McGearley, Elizabeth, J. ae.23 1889-1891 b. Aug. 22, 1866, Lowell, Mass.

McGowan, Elizabeth T. ae.27 1895-1897 b. May 30, 1867, Quincy, Mass.

McHugh, Ellen ae.26 1898-1900 b. April 6, 1871, Wicklow, Ireland

McHugh, Julia F. (m.Bennett) ae.18 1925-1928 b. July 8, 1907, Boston, Mass. d. Aug. 25, 1948 (note on folder)

Box29 Folder 1 Mclrwin, Myra, E. ae.23 1878-1879 b. Feb. 2, 1855, Antrim, N.H. (graduation date on folder)

Mclnnis, Elizabeth C. ae.23 1896-1898 b. March 13, 1873, Sake ville, P. E. I. , Canada

McIntosh, Jennie Bell ae.30 1881-1883 b.Dec. 25, 1858, Nova Scotia

Mcltyre, Grace Lena ae.26 1902-1904 b. March 28, 1876, Crown Point, New York "deceased" marked on folder See write-up in School History

McKean, Margaret ae.32 1882-1884 b. Jan. 15, 1850, Brooklyn, N.Y.

McKennedy, Mary ae.34 1898-1900 b. Oct. 21, 1863, Edinburgh, Scotland

McKenzie, Anna ae.27 1905-1907 b. June 13, 1877, Waterside, Nova Scotia d. June 1962

Folder 2 McKenzie, Katherine W. ae.25 1911-1912 (6 post- b. Feb. 12, 1886, Little Ridgetown, New Brunswick, Ca. graduate)

McKenzie, Margaret ae.20 1881-1883 b. July 18, 1861, Piston, Nova Scotia

McLean, Florence A ae.25 1908-1911 b. Jan. 21, 1883, Cape Breton, Nova Scotia

McLeod, Margaret J ae.25 1904-1906 b. April 16, 1881, Bangor, Maine

McLeod, Minnie ae.23 1888-1890 Feb. 1, 1865, Piston, Nova Scotia

Folder 3 McKenna, Agatha P. ae.23 1906-1909 b. Feb. 7, 1885, Waltham, Mass. Ret. Feb. 7, 1951

McKinley, Margaret E. ae.23 1899-1901 b. May 3, 1875, Broch, Ontario, Canada

Folder 4 McLaren, Helen Gladys ae.22 1911-1914 b. Nov. 19, 1887, Montreal, Canada Suspended 1 month for going out with orderlies.

McKenny, Lina F (m.) ae. 1925-1928 b. no dates d. Oct. 1964 - Employed as Public Health Nurse, Boston

Folder 5 McKerlitt, Ethel B. ae.24 1913-1816 b. Oct. 22, 1888, Boston, Mass. Ret. Dec. 31, 1948 d. Aug. 31, 1949

Folder 6 McLaren, Mary R. (m.House) ae.27 1896-1898

b. Dec. 12, 1868, Liverpool, England

McLaughlin, Clara M. ae.24 1895-1897 b. Aug. 17, 1870, Yarmouth, Nova Scotia

McLaughlin, Catherine a. ae.20 1915-1918 b. 1895, Somerville Mass.

McLaughlin, Lillian May ae.20 1919-1921 b. March 25, 1898, Somerville, Mass. "deceased" marked on folder

Folder 7 McMahon, Henrietta L. ae.31 1896-1898 b. April 3, 1865, Ontario, Canada

McMahon, Mary (m. Craven) ae.19 1941-1944 b. July 7, 1922, So. Braintree, Mass. d. Jan. 31, 1964

Folder 8 McMahon, Mary Alice ae.23 1904-1907 b. Oct. 9, 1881, Pittsfield, Mass. d. Feb. 1963 Superintendent 1918-1919 II at

McManus, Margaret T. ae.24 1903-1905 b. June 25, 1879, Brookline, Mass.

McMaster, Florence G. ae.23 1900-1902 b. April 29, 1876, Groton, Mass. d. Dec. 9, 1958

Folder 9 McMaster, Mary G. (Nancy) ae.27 1912 (6 month post) b. Aug. 23, 1884, Cape Breton, Nova Scotia

McMonies, Helen M. ae.27 1904-1906 b. Mar. 20, 1877, Watertown, Ontario, Canada

McMullen, Katherine M. (m.Prentiss) ae.22 1910-1912 b. Jan. 2, 1887, Boston, Mass.

Box30

Folder 1 McNally, Catherine A. ae.26 1888-1890 b. July 22, 1861, Boston, Mass.

McNally, Helen M. ae.24 1902-1904 b. Sept. 18, 1876, Queensbury, New Brunswick, Ca.

McNaughton, Mary 1905-1909 No record, only experience card

McNear, M. Georgena ae.23 1889-1891 b. Jan.20, 1889, Brooklyn, N.Y.

McNeill, Mary ae.29 1891-1893 b. Jan. 26, 1861, Malpreque, P.E.I., Canada

McPeake, M. Isabel ae.24 1894-1896 b. 1869, Fredericton, New Brunswick, Canada

Folder 2 McSuleyn, Anna B. ae24 1895-1897 b. Nov. 17, 1871, Bobeaygeon, Ontario, Canada

McSuleyn, Katherine K. ae.27 1893-1895 b. 1866, Lindsay, Ontario, Canada

McWilliams, Honora - See Hurley

Meagher, Susan M. ae.28 1905-1907 b. Nov. 30, 1876, Newton, Mass.

Meek, Martha W. ae.23 1892-1894 b. Jan. 1868, York, New Brunswick, Canada

Meenan, Margaret A. ae.26 1903-1905 b. March 22, 1876, Enniskillen, Ireland

Folder 3 Meggison, Rosalin A ae.23 1887-1889 b. March 9, 1863, Atherton, P.E.I., Canada

Meledy, Irene E. - See O'Neill

Merrill, Jessie F. (m.Graham) ae.20 1911-1915 b. June 19, 1891, Middle Newiacke, Nova Scotia

Meuse, Elizabeth C. ae.25 1912-1915 b. Feb. 15, 1887, East Weymouth, Mass.

Meyers, Sophia, Amelie C. 1904-1907 Only record experience card

Miller, Annie ae.23 -1885 b. Aug. 11, 1857, Sharon, Mass.

Folder 4 Miller, Myrtle E. ae.23 1905-1907 b. Sept. 26, 1881, Vittoria, Ontario, Canada

Mills, Bertha L. ae. 23 1906-1909 b. March 11, 1882, St. John, New Brunswick, Canada

Milne, Daisey E. ae.25 1907-1910 b. July 24, 1881, Shediac, New Brunswick, Canada d. May 28, 1962 WWI veteran Ret. July 31, 1950

Folder S Mitchell, Bertha S. (m. Inch) ae.24 1911-1914 b. Sept. 2, 1881, Wilson's Beach, New Brunswick, Canada

Mitchell, Margaret - See Leonard

Mitchell, Velma L. (m. Berke) ae.19 1925-1928 b. Feb.11, 1905, Haverhill, Mass. d. Oct. 4, 1951

Moffitt, Mary J ae.28 1894-1896 b. July 6, 1866, Middletown, N. Y.

Folder 6 Monteith, Mary ae.23 1878-1880 b. July 25, 1855, Portsmith, N.H. Ltr from Linda Richards ALS May 8, 1878 on Boston City Hosp. Stationary

Mooney, Margaret Ann ae.18 1956-1959 b. March 23, 1939 d. Aug. 23, 1961 in automobile accident on Mass Turnpike along with her parents.

Moore, Mary Annabelle ae.25 1873-1886 b. July 17, 1858, P.E.I., Canada

Folder 7 Moore, Mrs. Celia T. (Widow) ae.26 1895-1897 b. 1868, Kingston, Mass.

Moore, Frances Clark ae.29 1894-1896 b. June 30, 1864, Quebec, Canada

Moore, Margaret J. ae.25 1885-1890 b. 1863, P.E.I., Canada

Moore, Mary Eva ae.21 1890-1892 b. Oct. 1, 1868, Economy, Nova Scotia Head nurse

Moore, Mary Ellen ae.27 1898-1900 b. May 6, 1871, Brattleboro, Vermont

Moore, Rachel A ae.29 1894-1896 b. March 19, 1868, Economy, Nova Scotia ? related to Mary Eva Moore

Moran, Anna V. - No record

Moran, Rose F. ae.29 1904-1906 b. Maine, 1874 d. Dec. 26, 1921

Folder 9 Moran, Rose ae.30 1887-1889 b. Sept. 7, 1856, Williamsport, Pa.

Madock, Mabel M. ae.25 1900-1902 b. Aug. 29, 1875, Boston, Mass.

Morningstar, Lillian Helene ae.24 1898-1901 b. July 18, 1874, Stevensville, Ontario, Canada dropped for 4 months for discipline - read reports

Marr ill, Bertha Ellen ae.27 1898-1900 b. May 9, 1871, Canterbury, N.H.

Morrill, Louisa ae.19 1878-1880 b. July 25, 1877, Maine

Morrill, Bessie L. ae.23 1882-1884 b. July 17, 1859, Northfield, N.H.

Morris, Hannah Pauline ae.29 1898-1900 b. June 23, 1868, Lowell, Mass.

Folder 10 Morris, Mary Anne ae.26 1887-1889 b. June 24, 1860, Providence, R.I. Had been Superintendent at Long Island Hosp. Boston

Morris, Mary ae.27 1881-1883 b. Dec. 23, 1853, Ogdonsburg, N.Y.

Morrison, Eliza Mary ae.28 1907-1010 b. March 28, 1879, French Vale, Cape Breton, Nova Scotia

Morrisson, Emma B. ae.24 1884-1886 b. March 30, 1858, Bloom, Illinois

Box31 Folder 1 Morton, Alice M. ae.23 1910-1913 b. November 19, 1887, Montreal, Canada

Mores, Addie ae27 1909-1912 b. Sept. 14, 1881, Brenton, Nova Scotia

Folder 2 Morse, Catherine Dorothy ae.18 1936-1939 b. May 26, 1918, Lowell, Mass. d. Aug. 29, 1940 - Lost at Sea off the coast of Ireland Member of Harvard Unit - Red Cross

Motschmann, Margaret ae.22 1888-1890 b. March 14, 1887, Murienwerder, Germany deceased - marked on folder

Folder 3 Muir, Mary C. ae.23 1904-1916 b. Jan. 4, 1881, Irvine, Ayrshire, Scotland

Mulally, Elizabeth Mary ae.23 1903-1916 b. June 21, 1889, Ireland

Mullarkey, Anna Cleophar ae.24 1897-1899 b. Oct.21, 1873, Augusta, Georgia

Mullen, Annie Louise ae.33 1889-1891 b. June 16, 1856, Waltham, Mass.

Folder 4 Mullen, Catherine C. ae 1913 Post-graduate

Muller, Mary Maud ae.23 1900-1902 b. 1876, Galveston, Texas

Munroe, M. Frances C. ae.29 1887-1899 b. June 6, 1867, Wardsville, Ontario, Canada

Munroe, Annie ae.37 1887-1889 b. Dec. 24, 1849, Picton, Nova Scotia

Munroe, Rosa Ellen ae.23 1903-1906 b. July 26, 1879, Bristol, Maine

Folder 5 Murdoch, Cora Elisa ae.21 1891-1893 b. May 16, 1870, Bridgeton, Nova Scotia

Murphy, Mrs Claire Jeanne - See MacLeod

Murphy, Genevieve ae.23 1903-1905 b. 1879, St. John's, New Brunswick, Canada Was on probation in 1904 - See report

Murphy, Helen M. (m. Curran) ae.21 1912-1915 b. June 3, 1891, Newport, Rhode Island

Murray, Catherine ae.30 1882-1884 b. Kuly 11, 1852, Sprinfield, Mass.

Murphy, Mary E. ae.26 1905-1907 b. July 6, 1878, Jamaica Plain, Mass.

Folder 6 Murray, Ellen ae.23 1893-1895 b. Sept. 26, 1868, Hillsboro, Cape Breton, Nova Scotia

Murray, Gertrude A. ae.22 1897-1899 b. Nov. 14, 1874, Boston, Mass.

Murray, Margaret A. ae.23 1896-1899 b. May 6, 1873, St. George, New Brunswick, Canada

Musgrade, Sarah L. ae.32 1913 Post-graduate b. Dec. 12, 1880, Sydney, Nova Scotia

Folder 7 Myers, Sophia, A.C. (m.Callupy) 24 1905-1907 b. Nov. 16, 1879, Hardy, Ontario

Myrich, Alice Thacher ae.24 1890-1892 b. Feb. 22, 1855, Dorchester, Mass.

Nash, Isabel Mary ae.28 1906-1909 b. Nov. 27, 1905, Lands End, Cornwall, England

Nason, Lizzie Adelaide ae.21 1880-1883 b. Nov. 5, 1869, Kennebunk, Maine

Nason, Hazel L. ae.21 1913 Post-graduate b. Feb. 19, 1891, Howland, Maine

Neale, Emily ae.24 1883-1885 b. May 15, 1859, Waite, Maine

Folder 8 Neumann, Ellen ae.26 1894-1896 b. March 29, 1868, Cpenhagen, Denmark

Neil, Mary Alice ae.33 1890-1892 b. June 25, 1856, Roxbury, Mass.

Nelligan, Margaret E. (m. Hayes) ae.22 1890-1892 b. Sept. 20, 1866, Cambridge, Mass.

Neily, Miss Endeville, L. 1879-1881

Nesbitt, Helen, Mary Wilberforce ae.23 1903-1905 b. January 24, 1880, Richmond, Ontario, Canada Reprimand for pulling a practical joke.

Newsam, Margaret Mary ae.32 1903-1905 b. Nov. 23, 1870, Pembrakeshire, England

Newton, Edith Annie ae.29 1897-1899 b. March 2, 1868, Yorkshire, England

Folder 9 Newton, Lulu Italia ae.23 1906-1907 b. August 8, 1881, Pittsfield, Mass.

Nicholl, Mari~ A. ae.35 1889-1891 b. Nov. 22, 1853, Digby, Nova Scotia

Nichols, Emma M. ae.24 1899-1901 b. Feb. 12, 1874, West Roxbury, Mass. - WWI Vet. "deceased 11 marked on foder

Superintendent - April 1901

Nicholson, Marion, elizabeth S. ae.23 1904-1906 b. Sept. 25, 1881, New Orleans, La.

Folder 10 Nicholson, Louise Emma ae.26 1898-1900 b. March 31, 1872, P.E.I., Canada

Nicherson, Margare Elaine (rn. Caldwell) ae.23 1903-1905 b. April 16, 1879, Franklin, Maine

Nickerson, Minnie Stillman ae.23 1889-1891 b. Sept. 11, 1865, Chatharnport, Mass.

Nickerson, Oceania (m. Holman) ae.26 1885-1887 b. April 7, 1859, Chathamport, Mass.

Noland, Catherine Jarnsen ae.26 1903-1905 b. April 10, 1876, Richmond, Virginia Box32 Folder 1 Norris, Mabel Beulah ae.23 1901-1904 b. May 2, 1878, Reading Center, Schuyler Co. N.J.

Northrup, Augusta ae.21 1912-1915 b. Jan. 5, 1890, Bellisle Creek, New Brunswick, Ca.

Norton, Mary Catherine ae.21 1912-1914 b. June 6, 1890, Malden, Mass.

Norton, Mary Winifred ae.22 1910-1913 b. March 4,1887, New Bedford, Mass.

Folder 2 Noyes, Mrs Harriet Shapleigh ae.33 1903-1915 b. June 3 , 1869, South Eliot, Maine

Noyes, Ursula Clark ae.29 1900-1903 b. April 27, 1871, Braytonville, Mass.

Nutter, Ida Antoinette ae.30 1889-1891 b. Dec. 11, 1858, Newington, New Hampshire

Nye, Helen ae.24 1902-1905 b. Aug. 30, 1878, White Water Junction, Vermont

Folder 3 Noonan, Helen Bridget ae.22 1913-1916

b. March 1891, So. Boston, Mass. "deceased" marked on folder

O'Brien, Delia ae.25 1885-1887 b. April 4, 1859, Kingston, Mass.

Folder 4 O'Brien, Mary Jane ae.30 1901-1903 b. March 25, 1871, Hopkington, Mass.

0 'Brien, Anna Belle ae.22 1907-1911 b. Nov. 17, 1884, Richmond, New Brunswick, Canada

Ochenden, Margaret ae.25 1896-1898 b. July 1, 1871, Nomilla, Ontario, Canada

0 'Connor, Anna Gertrude ae.23 1898-1900 b. Oct. 16, 1875, Cambridge, Mass.

0' Connor, Annie Madeline ae.24 1908-1911 b. Nov. 11, 1883, Biddeford, Maine

Folder 5 O'Connor, Julia Mary ae.21 1907-1910 b. April 25, 1896, Ireland

O'Connell, Anna Teresa ae.23 1900-1902 b. Oct. 23, 1876, Roxbury, Mass.

Oklsson, Alma ae.33 1897-1899 b. Aug. 29, 1863, Upsala, Sweden

0 'Keefe, Mary Ellen ae.22 1912-1915 b. May 2, 1890, Charlestown, Mass.

Folder 6 O'Leary, Julia Agnes ae.18 1926-1929 b. March 21, 1908, Portsmith, New Hampshire

Oliver, Huldah Josephine ae.21 1890-1892 b. Oct. 8, 1887, Westfield, Mass.

Olmstead, Elizabeth ae.22 1888-1890 b. Sept. 18, 1865

Folder 7 O'Neill, Irene Elizabeth (m. Mullrody) ae.18 1924-1929 b. Aug. 29, 1906, Fitchburg, Mass. d. Aug. 24, 1952

O'Neill, Sara Loretta (m.Flynn) ae.21 1913-1916 b. March 10, 1891, White River Junction, Vermont

O'Meara, Sarah ae.23 1907-1910 b. Feb. 8, 1884, Lombardy, Ontario, Canada

Folder 8 Orr, Myrtle Blanche ae.21 1912-1915 b. April 21, 1890, Oak Bay, New Brunswick, Canada

Osgood, Alice Mertie (m. Noyes) ae.26 1895-1897 b. 1869, Colebrook, New Hampshire

O'Toole, Margaret Lorretta ae.28 1907-1910 b. Sept. 15, 1878, Edinburg, Scotland

Ouellette, Priscilla 1953-55 Resigned - No school records - Health records only

Folder 9 Outerbridge, Mrs Isabella Robinson ae.31 1884-1886 b. Jan. 12, 1853, So. Boston, Mass.

Oulton, Marion Louise ae23 1907-1911 b. April 4, 1885, Dorchester, New Brunswick, Canada

Owen, Ella Elizabeth ae.25 1885-1887 b. May 13, 1860, Cardigan, P.E.I., Canada

Owen, Ettie Amelia ae.21 1915-1918 b. April 11, 1893, Dartmouth, Nova Scotia

Box 33 Folder 1 Owen, Katherine Elizabeth ae.25 1902-1904 b. Dec. 8, 1876, Ireland

Page, Frances Alberta ae.23 1906-1909 b. Feb. 18, 1883, Columbus, Ontario, Canada

Page, Harriet A ae.34 1888-1890 b. Nov. 23, 1853, Stoughton, Mass.

Packard, Esther ae.26 1891-1893 b. Aug. 21, 1864, New Bedford, Mass.

Folder 2 Palmer, Alice Jane ae.23 1895-1897 b. Aug. 25, 1872, K Ohio

Palmer, Effie Marie ae.23 1903-1905 b. April 19, 1879, Southwish, Mass.

Palmer, Lena Grove ae.22 1899-1901 b. Oct. 25, 1876, Thorndike, Mass.

Palmer, Lillian May ae.23 1890-1892 b. Oct. 15, 1866, Lebanon, Conn.

Pardee, Josephine Grace ae.24 1915-1918 b. July 25, 1890, Orange, Conn.

Folder 3 Parker, Anne Chandler ae.28 1891-1893 b. Jan. 13, 1862, Walton, Nova Scotia

Pearce, Jessie Craig ae.23 1889-1891 b. Oct. 27, 1864, Beardstown, Ill.

Peebler, Agnes May ae.24 1896-1899 b. May 10, 1872, Village, Ontario, Canada

Penard, Emilie Mathilde ae.29 1914-1917 b. Nov. 28, 1885, Chesdres, Switzerland

Folder 4 Penfold, Emma Elizabeth ae.29 1887-1889 b. May 1858, Brooklyn, N.Y.

Perly, Lizzie Hartt ae.30 1890-1893 b. Nov. 1859, Blissville, New Bunswick, Canada

Perry, Helen Louise (m. Bruster) ae.19 1918-1921 b. May 14, 1898, Walfeboro, N.H. "deceased" marked on folder

Peterson, Elizabeth ae.30 1901-1904 b. June 14, 1871, Salesborg, Sweden

Peterson, Erica Josephine ae.22 1910-1913 b. Dec. 16, 1888, Roxbury, Mass.

Folder 5 Peterkin, Frances ae.24 1885-1887 b. Mar. 18, 1860, Sycompton, Kansas

Phillips, Grace Theodora ae.24 1911-1914 b. 1887, Cedar Dale, Ontario, Canada

Pierce, Sara Mary ae.26 1901-1903 b. Feb. 11, 1814, Nova Scotia

Folder 6 Pillsbury, Mrs Cleo Catherine (m. Watson) ae.24 1901-1903 b. Mar. 30, 1877, Harmony, Maine

Pillsbury, grace George ae.23 1888-1890 b. Aug. 13, 1865, Georgetown, Mass.

Pinas, Mary Elizabeth ae.19 1939-1943 b. April 15, 1920, Blackstone, Mass d. August 15, 1945

Pinckney, Elsie May ae.19 1915-1918 b. Feb. 6, 1896, So. Braintree, Mass. d. May 1955

Folder 7 Plant, Lulu Marie ae.26 1891-1893 b. Sept. 8, 1864, East Bridgewater, Mas.

Parker, Ellen Gertrude ae.24 1893-1895 b. Sept. 25, 1868, Charlstown, Mass.

Parker, Mary Catherine (m. Allison) ae.20 1913-1916 b. Oct. 28, 1892, Ware, Mass.

Parmelie, Elizabeth ae.24 1895-1897 b. Dec. 1, 1869, Buffalo, N.Y.

Folder 8 Parsons, Marion Geneth ae.28 1902-1904 b. Aug. 28, 1873, Arrostook, Maine 1940 - Intractor See - write in liberal history

Parsons, Josephine Sewall No rcord only one card dated 1918

Patten, Marquita Wyman (m. Griffing) ae.22 1916 b. Dec. 7, 1890, Gloucester, Mass. Ret. March 12, 1958

Folder 9 Patterson, Emma Archibald ae.22 1908-1912 b. July 17, 1885, Tatamagouche, Nova Scotia d. Jan. 18, 1954

Patterson, Mary Jenetta ae.24 1892-1894 b. April 3, 1862, Brooklyn, N.Y.

Patton, Louise ae.31 1894-1896 b. April 7, 1863, Calhoun, Iowa

Paty, Elizabeth Florence ae.24 1892-1894 b. September 28, 1868, Plymouth, Mass.

Box34 Folder 1 Poole, Jennie Eliza ae.23 1905-1907 b. April 16, 1882, St. Johnsbury, Vermont

Porter, Alice H ae.25 1885-1888 b. June 27, 1860, So. Abington, Mass.

Porter, Phoebe Blanche (m. Waldman) ae.20 1912-1916 b. April 29, 1892, So. Deerfield, Mass.

Postaur, Ellen S. ae.23 1903-1905 b. Jan. 27, 1880, Aucaster, Ontario, Canada

Potter, Jennie ae.31 1889-1901 b. Jan. 25, 1868, Pembroke, Ontario, Canada

Folder 2 Potter, Mary Sophia ae.28 1889-1901 b. August 22, 1869, Aeworth, New Hampshire See correspondence re: illness ? claims against City of Boston

Power, Lucy ae.23 1909-1912 b. 1885, Newfoundland

Folder 3 Powers, Grace Margaret ae.24 1909-1912 b. May 17, 1884, Middleton Springs, Vermont Sister to Elsie Powers

Plummer, Cora Agnes ae.23 1891-1893 b. Aug. 5, 1867, Meredith, New Hampshire

Plunket, Ella Heathcote ae.22 1901-1903 b. Jan. 28, 1878. London, England

Poller, Adelaide Caroline ae.22 1901-1903 b. July 26, 1878, Midway, Kentucky See Ltr from Army

Folder 4 Pollock, Viola Millis ae.20 1908-1911 b. May 30, 1887, Kingston, Mass.

Pollycutt, Mary Priscilla ae.23 1912-1915 b. Sept. 16,1888, Stroughton, Mass.

Pratt, Etta Mae ae.26 -1915 b. April 1, 1885, Lisbon Falls, Maine Served in France 1917. See Ltr.

Folder 5 Pray, Emma Louise ae.24 1892-1894 b. Nov. 19, 1867, Boston, Mass.

Prescott, Grace Bartlett ae.25 1902-1904 b. Jan. 3, 1876, Charlestown, Mass.

Prescott, Mary L. ae.38 1878-1880 b. Feb. 22, 1839, Pittsfield, New Hampshire

Price, Lillian Isabel ae.21 1882-1884 b. Oct. 3, 1861, Livornia, New York Correspondence re: illness

Prindle, Jammie A ae.35 1882-1885 b. Sept. 20, 1846, Williamstwon, Mass.

Proctor, Abbie Francis ae.26 1887-1889 b. June 24, 1861, Winslow, Maine

Folder 6 Proctor, Sophia ae.25 1914-1917 b. Jan. 8, 1889, Newton, Kansas

Purdy, Julia Adelaide ae.25 1914-1917 b. May 9, 1860, Indiantown, New Brunswick, Canada

Quinn, Elizabeth Clotilda ae.24 1885-1887 b. April 9, 1884, St. Andrews, New Brunswick, Canada

Quinn, Gertrude Veronica ae.23 1899-1902 b. Dec. 30, 1875, Dover, New Hampshire

Folder 7 Quinn, Helen Agnes ae.23 1885-1887 b. Feb. 14, 1862, So. New Market, New Hampshire

Quinn, Mary ae.25 1880-1882

b. Aug. 7, 1854, So. New Market, New Hampshire d. Sept. 29, 1950 - Sister Mary Augustus, Order of Mercy

Radford, Annie Edith ae.27 1899-1902 b. July 5, 1872, Montreal, Canada

Raemisck, Bertha J. Mrs. -1881 No record

Raine, Grace Henrietta ae.27 1888-1890 b. Sept. 13, 1859, Crown Point, New York

Ramsay, Mary Grace ae.29 1907-1911 b. June 15, 1878, Haverhill, Mass.

Rand, Annie Louise ae.27 1904-1916 b. Jan. 20, 1877, Hanover, New Hampshire

Folder 8 Rand, Maria Theresa Rise ae.27 1894-1896 b. March 26, 1867, New Castle, New Hampshire

Ranger, Carolyne Belle ae.24 1913-1917 b. Oct. 28, 1888, Holyoke, Mass.

Rankin, Henrietta ae.23 1888-1890 b. Mach 6, 1865, Collins Bay, Ontario, Canada

Ransom, Mrs. Margaret - See Mac Neil

Ray, Mrs. Annie L. ae.33 1888-1890 b. May 23, 1855, Attleboro, Mass.

Read, Jessie ae.24 1883-1885 b. 1859, Toronto, Canada

Readon, Virginia Christine (M. Welch) ae.18 1929-1932 b. July 2, 1910 d. April 30, 1958

Folder 9 Reddin, Hannah ae.25 1896-1898 b. Mach 8, 1871, Pickering, Ontario, Canada

Reed, Abbie Alice ae.28 1882-1884 b. Aug. 23, 1853, Portland, Maine

Reed, Julia, Ermina ae.21 1882-1885 b. May 17, 1861, Freeport, Maine Sister to Abbie Reed

Regan, Anna ae.26 1898-1900 b. Feb. 11, 1871, Worcester, Mass.

Folder 10 Regan, Mary Ethel (m. Devlin) ae.17 1933-1937 b. May 13, 1915, Boston, Mass. d. Jan. 22, 1953

Box35 Folder 1 Roger, Elizabeth Gretchen ae.23 1913-1916 b. Oct. 6, 1889, Somerville, New Jersey

Reichert, Lillian ae.24 1898-1900 b. Jan. 27, 1874, Buffalo, N.Y.

Reed, Lily ae.23 1905-1907 b. 1881, Aberdeenshire, Scotland reprimand for falling asleep on duty

Reilly, Helen Elizabeth (m. Fitzgerald) ae.23 1919-1922 b. July 14, 1895, Brockton, Mass. d. May 13, 1952

Folder 2 Reilly, Ruth Gertrude ae.21 1913-1916 b. March 31, 1892, West Newton, Mass.

Reinhardt, Angeline (m. O'Leary) ae.21 1914-1917 b. Aug. 13, 1892, Lynn, Mass.

Reinhalter, Irene Marie (m. Manning) ae.22 1913-1917 b. July 9, 1891, Philadelphia, Pa.

Folder 3 Remalel, Lily Florence Mary ae.21 1913-1916 b. Oct. 14, 1891, Sweden

Reynolds, Kathryn Margaret ae.22 1907-1910 b. Oct. 22, 1885, Boston, Mss. Ret. Aug. 18, 1953, WWI Veteran

Folder 4 Rice, Elmina Belle (m. Whitcher) ae.23 1896-1898 b. April 28, 1872, Sterling, New York

Rice, Elizabeth ae.25 1887-1890 b. Aug. 31, 1862, Sterling, New York Sister to Elmina Rice

Rice, Mrs. Ida May (Widow) ae.23 1888-1890 b. Sept. 7, 1864, Cuyler, New York

Rice, Mrs. Lucy (widow) ae.35 1878-1890 b. April 3, 1843, Kentucky

Rich, Anna, Alice ae.23 1892-1894 b. Feb. 1870, Nova Scotia

Rich, Mrs. Phebe Tilton (Widow) ae.33 1900-1904 b. Sept. 12, 1869, Hubbardston, Mass. Had applied before husband died. See correspondence Re: married applicants

Richards, Bertha ae.28 1899-1901 b. April 12, 1870, Rockspring, Ontario, Canada

Folder 5 Richardson, Mrs. Carrie Sheldon Withdrew after 1 month - 1913

Richardson, Elizabeth Q. -1902 No record

Richardson, Ida Harlow ae.33 1894-1897 b. 1861, Manchester by the Sea, Mass.

Richardson, Sarah Garland ae.23 1900-1902 b. April 26, 1877, Keene, New Hampshire

Richardson, Sarah Lewis ae.23 1887-1889 b. March 21, 1864, Leominster, Mass.

Riddle, Elizabeth Mary ae.26 1903-1905 b. Nov. 29, 1876, Campbellford, Ontario

Riddle, Mary Margaret ae.30 1887-1889 b. June 6, 1856, Northumuland, Pa. "deceased" marked on record

Folder 6 Rika, Pauline ae.26 1915-1918 b. Nov. 11, 1888, Ebergasing, Austria

Riley, Agnes Elizabeth ae.19 1913-1916 b. Dec. 13, 1892, Cambridge, Mass.

R, Mary Jane ae.23 1883-1884 b. Oct. 15, 1859, Manchester, England

Ring, Alicia (m. Rabertson) ae.27 1886-1888 b. Jan. 7, 1858, St. John's, New Brunswick, Canada

Folder 7 Rinker, Elizabeth ae.23 1882-1884 b. March 12, 1848, Peru, Indiana

Ritchie, Bessie Barrie ae.26 1902-1905 b. June 4, 1876, Ontario Canada

Rix, Myrtle Eliza ae.22 1909-1912 b. June 20, 1886, P.E.I., Canada Retired Oat 26, 1948 d. Aug 5, 1963, WWI Veteran Night supervisor for 5 years

Folder 8 Roan, Margaret Mary ae.22 1914-1917 b. April 23, 1892, Albany, New York

Roberts, Frances Matilda Rose ae.22 1905-1907 b. Feb. 17, 1882, Ontario, Canada

Roberts, Maude Susie ae.28 1902-1904 b. Aug. 21, 1873, Saco, Maine

Robertson, Ida May 1895-1897 b. Feb. 6, 1872, Hamilton, Ontario, Canada

Robertson, Mary Agnes ae.22 1901-1903 b. April 28, 1878, Ontario, Canada

Robbins, Susane Forrest ae.25 1892-1895 b. Oct. 29, 1867, Hillsborough, New Hampshire See letterhead on reference of Lowell Morning Line

Robinson, Alice Mary ae.22 1892-1894 b. Feb. 3, 1870, Manitoba, Canada

Robinson, Elizabeth Gordan ae.31 1899-1901

b. March 17, 1808, Ontario, Canada

Robinson, Emma Adeline ae.27 1899-1902 b. July 10, 1872, St. Johns, New Brunswick, Canada

Rodrick, Dorothy Frances (m.Foley) ae.19 1935-1938 b. Nov. 16, 1914, Boston, Mass. d. March 1963

Rogers, Emily ae.34 1885-1887 b. Sept. 9, 1850, Ontario, Canada

Folder 2 Rogione, Julie Marie ae.24 1889-1891 b. Dec. 10, 1888, Switzerland

Ross, Dollina Eliza ae.32 1903-1905 b. 1870, Ontario, Canada

Ross, Margaret ae.23 1893-1895 b. 1859, Flat river, P.E.I. Canada

Ross, Minnie Blanche ae.24 1899-1902 b. 1855, Cape Breton, Nova Scotia

Rothrock, Mrs. Anna Elizabeth Ely ae.29 1903-1905 b. April 29, 1873, Gamble, Pa.

Folder 3 Rourke, Mary Florence ae.26 1911-1914 b. May 11, 1885, Blacklion, Ireland Rowe, Bessie Gertrude (m. MacLean) ae.25 1902-1904 b. Feb. 25, 1877, Charlestown, P.E.I. Canada retired Nov. 30, 1944

Folder 4 Rowell, Clara M. ae.25 1883-1885 b. Jan. 1, 1858, Weare, New Hampshire

Ruddock, Laurel Ernestine ae.27 1914-1919 b. Oct. 30, 1886, Laurence, Mass.

Runyan, Mrs. Mary Bontell (Widow) ae.30 1882-1884 b. March 9, 1852, Ayersville, Ohio

Russell, Christine Mosrton (m. Frasier) ae.22 1911-1914 b. May 23,1888, Penn.

Folder 5 Russell, Frances louise ae.29 1892-1895 b. Nov. 12, 1862, Wilton, New Hampshire

Russell, Georgianna ae.24 1879-1881 b. Sept. 22, 1854, Kalamazoo, Michigan Instructor and leader D. Jan. 17, 1895 at wood on the Hudson

Russell, Margaret Alice ae.23 1903-1906 b. Feb. 11, 1880, Fort Fairfield, Maine

Russell, Maude Mary ae.24 1906-1908 b. March 24, 1882, Galt, Ontario, Canada

Rutherford, Ethilda Claribel ae.23 1900-1902 b. May 25, 1859, Peston, Nova Scotia

Folder 6 Rutherford, Mary Jane ae.37 1890-1892 b. May 25, 1859, Preston, Nova Scotia

Ryan, Anne Teresa (m. Cahill) ae.24 1909-1912 b. Dec. 2, 1884, Bradford, mass. d. Jan. 25, 1963

Ryan, Margaret Mary ae.29 1899-1901 b. Nov. 25, 1869, Calais, Maine

Sauden, Annie Josephine ae.24 1897-1899 b. Feb. 23, 1873, Grinnell, Iowa

Folder 7 Sands, Bessie ae.24 1888-1890 b. Jan. 15, 1863, St. Stephens, New Brunswick, Canada

Sangster, Edith Augusta ae.24 1908-1911 b. July 28, 1883, Guysboro, Nova Scotia

Sargent, Emily Haskill ae.24 1893-1896 b. Feb. 13, 1869, Philadelphia, Pa.

Saunders, Florence Hardie ae.25 1897-1899 b. July 17, 1871, Paradise, Nova Scotia

Folder 8 Sawler, Lillian Viola (m.Farrell) ae.22 1901-1903 b. July 7, 1878, Nova Scotia

Searly, Agnes Beatrice ae.21 1891-1893 b. Jan. 15, 1869, Ireland

Scanlon, Belinda ae.23 1906-1909 b. Feb.16, 1883, Ireland

Scanlon, Julia Margaret ae.25 1909-1912 b. March 25, 1884, Ireland

Scanlon, Nellie Ruth ae.25 1907-1911 b. April 8, 1882, Nashua, N.H.

Folder 9 Scannell, Mary Elizabeth ae.22 1882-1884 b. May 13, 1860, Milton, Mass.

Scarlett, Mary ae.23 1887-1889 b. April 4, 1864, Tewksbury, Mass.

Schirch, Stella Mary ae.28 1917-1920 b. Aug. 5, 1888, Clinton, Mass. Retired Aug. 31, 1952

Box37 Folder 1 Schoepler, Louise Mary T ae.18 1928-1931 b. April 9, 1910, Fitchburg, Mass. "deceased" marked on folder

Scribner, Hattie Alice ae.31 1895-1897 b. April 3, 1864, Malden, Mass.

Sears, Mary Catherine ae.24 1915-1918 b. Dec. 8, 1893, Lynn, Mass.

Folder 2 Seaver, Harriet Maria ae.26 1882-1884 b. November 16, 1855, Oakham, Mass.

Sewall, Etta May ae.19 1915-1918 b. May 15, 1896, York Village, Maine

Sharkey, Helen Elizabeth ae.23 1903-1905 b. November 8, 1879, Auburn, NJ.

Sharpe, Annie Mary ae.25 1912-1915 b. Sept. 9, 1886, Wolverhampton, England

Folder 3 Sharpe, Katherine Sarah ae.34 1891-1893 b. Nov. 14, 1857, Ontario, Canada

Sharpley, Ethel ae.22 1889-1891 b. June 29, 1865, Harncastle, England

Shaughnessy, Josephine Gertrude ae.24 1898-1900 b. Oct. 25, 1873, So. Boston, Mass. d. Nov. 13, 1952

Shaw, Mattie Jane ae.31 1904-1906 b. Feb. 9, 1873, No. Weymouth, Mass.

Shaw, Georgie ae.27 1884-1886 b. April 21, 1883, Fiskhill, N.J.

Shaw, Harriet Allen ae.26 1901-1903 b. May 10, 1874, Rockland, Mass.

Folder 4 Shirley, May ae.22 1919-1923 b. Philadelphia, Pa. "deceased" marked on folder

Shepard, Ida Frances ae.32 1897-1899 b. Dec. 10, 1864, Boston, Mass.

Shepard, Hannah ae.28 1899-1901 b. Aug. 13, 1871, Quebec, Canada

Folder 5 Shepard, Hannah Josephine ae.33 1883-1885 b. Aug. 22, 1849, Milton, Mass.

Sherbrooke, Millicent ae.22 1898-1901 b. Nov. 12, 1875, London, Ontario

Shetland, Frances Dorothy ae.22 1892-1894 b. April 11, 1870, Philadelphia, Pa.

Shotwell, Jennie Estelle ae.23 1879-1881 b. March, 10, 1858, Plainfield, New Jersey

Siggins, Elizabeth Jane ae.34 post-grad 1912 b. Sligo, Ireland 1877

Sill, Ida Faye ae.22 1904-1906

b. Jan. 6, 1882, Levenworth, Kansas

Folder 6 Silver, Mary Hannah ae.24 1909-1912 b. Sept. 26, 1884, Dexter, Silver Mills, Maine

Simmons, Bessie Ellen (m. Wyman) ae.24 1901-1903 b. Aug. 11, 1876, New Portland, Maine T.L.S. Adelaide Nutting to Lucy Drgwn

Simmons, Mary Teel ae.26 1907-1909 b. Mar. 17, 1880, Tenants Harbor, Maine

Simpson, Annie Isabell ae.27 1903-1905 b. Dec. 2, 1874, Gamebridge, Ontario, Canada

Folder 7 Slanger, Frances ae.20 1934-1937 b. July 8, 1913, Poland d. Lilled in action, WWII, Belgium, Nov. 21, 1944 See record for heroin report of death

Folder 8 Slater, Janet Grieve ae.23 1899-1901 b. June 16, 1876, Ontario, Canada

Sleep, Ronella Mabel ae.24 1914-1917 b. July 19, 1890, Chipman, New Brunswick, Canada

Sliney, Mary A ae.28 1894-1896 b. Aug. 20, 1866, Ireland

Sloan, Elizabeth ae.29 1890-1899 b. Oct. 15, 1860, Ontario, Canada

Folder 9 Slocum, Clara Rebecca ae.23 1887-1899 b. Sept. 20, 1873, Kenyon, Rhode Island

Small, Alfaretta ae.28 1890-1893 b. May 27, 1862, Hill, New Hampshire

Smart, Lucretia Sophia ae.34 1892-1894 b. March, 14, 1858, Davenpost, Iowa

Smith, Agnes Francene ae.25 1905-1907 b. Oct. 6, 1879, Princeton, Mass.

Smith, Ellen ae.33 1892-1894 b. April 19, 1859, N.Y., N.Y.

Box38 Folder 1 Smith, Elise Frances ae.24 1906-1909 b. Aug. 23, 1882, Stafford Springs, Conn.

Smith, Frances Eleanor ae.25 1906-1909 b. March 17, 1881, Odessa, Ontario, Canada

Smith, Isabella ae.32 1892-1894 b. Sept. 29, 1859, Ontario, Canada

Smith, S. Josie ae.29 1879-1881 b. July 19, 1850, Ohio

Folder 2 Smith, Lizzie H. ae.25 1892-1894 b. Feb. 14, 1866, Abbott, Maine

Smith, Louisa L. ae.25 1887-1889 b. Oct. 19, 1861, Marlborough, N.H.

Smith, Margaret Louise ae.26 1894-1906 b. April 7, 1868, Roxbury, Mass.

Smith, Marie Hilda (m. Ewing) ae.24 1904-1906 b. July 5, 1880, Newton, Mass.

Smith, Mary Lucy (m. Payne) ae.24 1904-1906 b. Aug. 13, 1880, Richmond, Quebec, Canada d. April 30, 1963

Smith, Violet Martha ae.26 post-grad 1913 b. Aug. 13, 1886, Hamilton, Ohio

Folder 3 Smith, May Rebecca ae.23 1910-1913 b. Oct. 31, 1886, Nova Scotia

Smyth, Fannie ae.24 1896-1898 b. Sept. 20, 1872, Quebec, Canada

Smyth, Mrs. Maria Widow ae.30 1899-1901 b. Nov. 29, 1860, Quebec, Canada

Snow, Sarah E. ae.24 1884-1886

b. Dec. 14, 1859, East Orleans, Mass. "deceased" marked on folder

Snyder, Mrs. Ruth Gibson Bean Watson -- See Bean

Folder 4 Somers, Florence Belle ae.23 1898-1885

b. Sept. 28, 1874, Green Mountain, Iowa

Somerville, Calina Eliza Munro ae.27 1883-1885 b. 1885, Nodaway, Missouri

Soper, Annie (m.Silver) ae.23 1881-1883 b. Jan. 6, 1858, London, England d. June 18, 1953 See Ltr. re: violation of rues

Soule, Mrs. Kittie C. Widow ae.26 1880-1882 b. Feb. 21, 1854, Lakeport, Michigan

Southerland, Catherine Jane ae.23 1897-1899 b. Dec. 29, 1874, Victoria, Nova Scotia

Sparks, Ettie ae.23 1896-1898 b. May 25, 1873, Ottawa, Canada

Sparrow, Josephine Mayo ae.22 1899-1901 b. Nov. 28, 1876, East Orleans, Mass.

Folder 5 Spencer, Cynthia Anna ae.24 1888-1890 b. Nov. 8, 1863, Cape Breton, Nova Scotia Sister to Eliza

Spencer, Eliza Fannie ae.30 1881-1883 b. March 25, 1856, Cape Breton, Nova Scotia Sister to Cynthia

Spratt, Elizabeth Emerson ae.30 1889-1891 b. April 10, 1859, Bangor, Maine Still living in 1958 in Melrose, Mass. - See ltr.

· Stadden, Vera Black ae.27 1904-1906 b. April 17, 1877, Milton, Pa.

Stamer, Susan Elizabeth ae.34 1889-1891

b. Oct. 7, 1853, Wilmot, Nova Scotia

Folder 6 Stanley, Mrs. Marcia Ella Bracket Widow ae.27 1901-1903 b. Sept 4., 1873, Acton, Maine

Stapleton, Gertrude Dorothy ae.23 1911-1914 b. Nov. 22, 1887, Somerville, Mass. d. May 11, 1959

Starkweather, Ella Amelia ae.30 1884-1886 b. March 17, 1853, Paris, N.Y.

Folder 7 Starr, Frances May ae.24 Post-grad 1913 b. Oct. 2, 1887, Topeka, Kansas

Starr, Minnie ae.21 1883-1885 b. Aug. 4, 1861, Milwaakee, Wisconsin

Steami, Mrs. Marion Elena ae.33 1909-1912 b. June 18, 187 5, Mansfield, Mass. Legally separated from husband -- Sonae. 12 yrs

Stebbins, Lila Esther ae.23 1905-1907 b. May 17, 1881, Lancaster, N.H.

Folder 8 Steen, Georia Adell ae.28 1914-1917 b. Dec. 29, 1885, Gary, New Brunswick, Canada

Stentiford, Mary Stewart ae.23 1904-1906 b. June 5, 1881, Charlotstown, P.I.E., Canada

Sterling, Margaret Adam-Wilson ae.30 1901-1903 b. Oct. 1870, Alyth, Scotland d. Aug. 29, 1949

Stevens, Belle Alice ae.23 1886-1888 b. 1863, Corwallis, Nova Scotia

Folder 9 Stevens, Maria Esme line ae.29 1902-1904 b. June 14, 1872, Standing Stone, Pa.

Stevens, Mary Isabelle ae.27 1897-1899 b. March 19, 1870, Danielson, Conn.

Stewart, Bertha ae.24 1893-1895

b. Dec. 4, 1869, Nova Scotia

Stewart, Elizabeth ae.31 1881-1883 b. Jan. 16, 1850, Picton, Nova Scotia

Stewart, Ella Mary ae.27 1892-1894 b. March 14, 1855, Blowdon, Nova Scotia

Box39 Folder 1 Stewart, Mary Chistina ae.23 1884-1886 b. Oct. 13, 1883, Brookfield, Nova Scotia

Stiles, Margaret Frances ae.23 1903-1905 b. Aug. 13, 1879, Rickwood, Ohio

Still, Maybell Hannah ae.24 1908-1911 b. Sept. 24, 1882, Marlow, N.H.

Stimion, Mary E. ae.25 1884-1886 b. Feb. 21,1858, Portsmouth, N.H.

Stirling, Marg. - See Sterling

Stone, Amy Minette ae.29 1902-1904 b. Aug. 17, 1872, Ray, Michigan

Folder 2 Stone, lillie frances ae.26 1894-1897 b. Feb. 28, 1858, Perth, Ontario, Canada

Stone, Sarah Gage ae.21 1912-1915 b.Dec. 6, 1891, Franklin, N.H.

Statt, Annie (m Needham) ae.25 1899-1902 b. Mar. 14, 1874, Sherbrooke, Quebec, Canada d. ma. 13, 1930

Folder 3 Stowe, Emma Leslie ae.27 1881-1883 b. May 30, 1883, Lowell, Mass.

Stowe, Minnie J. ae.26 1890-1892 b. Oct. 15, 1863, Worcester, Mass.

Strebeigh, Agnes Chichester ae.24 1899-1901 b. June 26, 1875, Montoursville, Pa.

Sturtevant, Helen Josephine ae.25 1903-1905 b. March 20, 1878, Pittsford, Vermont

Surgue, Agnes ae.24 1901-1903 b. Jan. 11, 1877, Hardwick, Mass.

Surgue, Mary Frances ae.34 1909-1913 b. Aug 20, 1875, Boston, Mass.

Folder 4 Sulhoff, susie Boyd ae.26 1899-1901 b. 1873, molberly, Mo. d. 1944

Sullivan, Anne Cecelia ae.22 1917-1921 b. Aug.3, 1895, Newport, R.I. Retired Feb. 28, 1962

Folder 5 Sullivan, Annette L (m. Robinson) ae.22 1898-1901 b. June 8, 1876, Norwhich, Conn.

Sullivan, Charlotte M. ae.24 1898-1933 b. Dec. 10, 1873, Sharon, Mass.

Sullivan, Katherine T (m. Green) ae.19 1930-1933 b. Nov. 2, 1911, New Bedford, Mass. d. Nov. 11, 1964

Folder 6 Sullivan, Margret Teresa ae.31 1903-1906 b. April 22, 1871, Nashua, N.H.

Sullivan, Mary Agnes ae.26 1912-1915 b. June 12, 1885, Norwich, Cann.

Folder 7 Summen, Helen ae.25 Post-grad b. Feb. 1887, Aberdeen, Scotland drafted 1913

Sutherland, Bessie Mary ae.23 1897-1899 b. May 14, 1874, London, Ontario, Canada

Svenson, Ellen Matilda ae.26 1895-1897 b. 1868, Stockholm, Sweden

Swain, Myra Allis ae.32 1886-1888 b. 1854, Warren, Arkansas

Swanton, Susie Brernham ae.26 1894-1886 (Sic) b. April 28, 1856, E. Machior, Maine

Sylvester, Ella Rosenear ae.23 1896-1898 b. June 21, 1873, Ontario, Canada

Folder 8 Symington, Marion Isabel ae.26 1900-1902 b. Dec. 13, 1873, Ontario, Canada

Symonds, Alice Gertrude ae.25 1887-1889 b. Oct. 22, 1860, Lake Darling, Nove Scotia

Symonds, Jessie M. ae.23 1887-1889 B. July 23, 1864, Nova Scotia d. Mar. 9, 1906

Talbot, Frances Louise ae.23 1904-1906 b. May 29, 1881, Peabody, Mass. Had lyr.@ B.U. and lyr. Tufts Medical School

Tarr, Mrs. Sarah Washburn (Widow) ae.36 1892-1894 b. May 27, 1856, Calais, Maine

Taylor, Sarah Louise ae.28 1889-1891 b. Oct. 3, 1860, Annafales, Nova Scotia

Box40 Folder 1 Teehan, Mary Charlotte -1913 Withdrew Jan. 16, 1913

Tegart, Hester ae.26 1901-1903 b. 1874, Tottenham, Ontario, Canada

Temple, Lilla Jane ae.24 1891-1893 b. Oct. 6, 1866, Heath, Mass

Thomas, Grace Susan ae.26 1894-1897 b. March 20, 1868, Woodstock, Vt.

Thompson, Maggie Jane ae.27 1887-1889 b. April 28, 1860, Picton, Nova Scotia

Folder 2 Thomson, Nora Elizabeth (m. Veale) ae.20 1913-1916 b. Nov. 15, 1892, Ashurst, N .H.

Thorne, Jennie Eliza ae.25 1900-1902 b. April 8, 1875, New Canaan, New Brunswick, Canada

ThnHher, Anne Mnry ft@,24 1904-1906 b. May 18, 1880, Ringe, N.H.

Thresher, Gertrude May ae.23 1892-1894 b. Oct. 14, 1868, Daleville, N.Y.

Folder 3 Thurston, Margaret Meade ae.29 1892-1894 b. April 21, 1862, Newburyport, Mass.

Tibbets, Mabel Hestella ae.26 1887-1889 b. April 28, 1861, Farmington Falls, Maine

Tierney, Mary L. ae.28 1928-1931 b. Sept. 30, 1900, New Haven, Conn. Retired July 31, 194 7 for accidental disability

Folder 4 Tighe, Catherine Anna ae.23 1895-1897 B. Sept. 25, 1872, Keene, N.H.

Tighe, Irene May ae.24 1924-1927 b. May 30, 1905, W. Boylston, Mass. d. Aug. 14, 1963

Folder 5 Timmins, Mrs Ellen F Widow ae.30 1896-1898 B. April 16, 11866, Boston, Mass.

Tirrell, Sarah Anna Laura ae.23 1892-1894 b. Sept. °17, 1868, New Troy, Michigan

Tomlinson, Sada Collins ae.26 1900-1902 b. Sept. 18, 1876, Swanee, Tenn. d. March 6, 1952 - Associated with Lillian Wald Henry Sr. - Spent most of life nursing in China Read ltrs to Dr. Rowe Sept. 13, 1900

Touchbourne, Muriel Wilhelmina ae.23 1902-1904 b. Dec. 31, 1878, Ontario, Canada

Tourtellotte, Elizabeth Vivian ae.26 1902-1904

b. April 13, 1875, Woodstock, N.H.

Folder 6 Townsend, Elizabeth Ann ae.23 1908-1911 b. Dec. 4, 1885, Manchester, England

Towse, Harriet Marie ae.25 1893-1896 b. July 25, 1868, Sachville, New Brunswick, Canada

Trafton, Emma Rodman ae.30 -1886 b. ,Aug. 28, 1853, York, Maine

Trainor, Agnes Josephine ae.23 1909-1912 b. Oct. 7, 1885, Pittsfield, Mass. d. Christmas 1944

Folder 7 True, Carolyn Snow ae.22 1906-1909 b. Aug. 1, 1883, Portland, Maine

Trueworthy, Alberta E. ae.23 1890-1892 b. Feb 6, 1867, Ellsworth, Maine

Tubman, Clara C. ae.18 1881-1883 b. Aug. 15, 1863, Brewster, Mass.

Tucker, Fannie Amory ae.26 1882-1884 b. May 14, 1855, Milton, Mass.

Turner, Mary Evelyn ae.27 1914-1917 b. July 13, 1889, Riverside, New Brunswick, Canada "deceased" marked on folder

Folder 8 Ulmer, Katherine Julia ae.22 1905-1907 b. May 14, 1882, Williamsfort, Pa.

Upfield, Della ae.23 1895-1897 b. Aug 26, 1871, Evansville, Indianna

Upton, Margaret E. ae.29 1912-1915 b. Jan. 17, 1883, So. Boston, Mass.

Urquhart, Margaret Elizabeth ae.25 1898-1900 b. Nov. 12, 1872, Elgin, Nova Scotia

Box41 Folder 1 Urquhart, Sophie Katherine ae.23 1903-1905 b. Dec. 12, 1879, Nova Scotia

Uzdavinas, Josephine Sophia ae.18 1939-1943 b. March 5, 1921, Brockton, Mass. d. Sept. 13, 1948

Vail, Margaret M. ae.30 1896-1898 b. March, 1865, Medford, Ontario, Canada

Folder 2 Van Cor, Nellie Jane ae.32 1901-1904 b. April 25, 1869, West Bolton, Quebec, Canada "deceased" Marked on folder

Van Cortlandt, Mabel ae.28 1888-1890 b. 1859, Montreal, Canada

Van Dusen, Mary Elsie 1892-11894

Van Dyck, Mary Catherine ae.33 1893-1895 b. June 4, 1859, Conway, Ontario, Canada

Folder 3 Van Valkenburg, Minnie ae.26 1899-1901 b. 1873, Pittston, Pa.

Veacock, Grace Mildred ae.21 1927-1930 b. June 30, 1904, Lawrence, Mass. d. Aug. 25, 1938

Folder 4 Veazie, Ernmanette ae.27 1887-1888 b. Nov. 28, 1858, Isleboro, Maine

Vickery, Lucia Florence ae.26 1886-1888 b. April 26, 1860, Fairfield, Maine

Vogel, Emma L. ae.30 1905-1907 b. March 8, 1875, Cambridge, Mass.

Voorhees, Ida Elicia ae.20 1912-1915 b. Dec. 25, 1891, Brooklyn, N.Y.

Folder 5 Wackenfeld, Alicia Martha ae.20 1916-1919 b. Oct. 28, 1896, Gesa, Germany

Wadsworth, Eliza Frances ae.21 1888-1890 b. June 3, 1865, Hophinton, Mass.

Wagner, Maria ae.24 1885-1887 b. June 24, 1860, Cor, Ireland

Wahl, Emma ae.30 1910-1913 b. Dec. 20, 1879, Germany

Folder 6 Waldron, Eva Linwood ae.30 1913-1916 b. Jan. 19, 1883, Spruce Head, maine d. May 22, 1952 Past President - Mass. Nurses Assoc.

Walker, Alice Lizzie ae.25 1895-1897 b. Jan. 25, 1870, Bath, N.H.

Walker, Lottie May (m. Tuttle) ae.24 1915-1916 b. Jan. 27, 1889, Atlanta, Ga.

Folder 7 Moran, Mary Anastasia (m. Walker) ae.20 1915-1918 b. Jan 30, 1895, New Brunswick, Canada Retired from Long Island Hosp - 1962

Wallace, Euphemia Emily ae.25 1906-1909 b. Feb. 26, 1880, Westgare, Nova Scotia

Wallace, Grace Anna ae.23 1887-1889 b. July 3, 1874, Nashua, N.H.

Folder 8 Wallace, Harriet M. ae.25 1885-1887 b. Dec. 15, 1859, New Hampshire

Wallace, Murial Esta (m. Lindquist) ae.21 1914-1917 b. April 2, 1893, Halifax, Nova Scotia d. Feb 23, 1954

Walls, Elizabeth ae.30 1898-1900 b. Apr.2, 1868, Rockland, Mass.

Folder 9 Walls, Floribe I ae.23 1896-1899 b. March 3, 1873, Ontario, Canada

Walsh, Annie Marie ae.23 1903-1905 b. Nov. 27, 1879, Boston MA

Diploma Withheld. See record Walsh, Katie Mary ae.24 1888-1890 b. May 29, 1863, Ireland

Box42 Folder 1 Walsh, Kathryn Florence ae.23 1911-1914 b. June, 1888, Gloucester, MA

Walsh, Katherine Marie ae.39 Post-grad 1912 b. 1873, Gloucester, MA Did not complete

Walsh, Mabel Irene 1891-1892 b. Nov 1, 1859, Ontawrio, Canada Correspndance interesting

Walsh, Mary Josephine ae.23 1895-1897 b. May 13, 1872, Ireland

Ward, Anna Elizabeth ae.24 1899-1901 b. Dec, 25 1874

Folder 2 Ward, Helen Beatrice (m. Cunningham ae.27 1919-1922 b. Nov. 29, 1891, No. Andover, MA d. Nov. 25, 1952

Ward, Mary Cecelia ae.24 1904-1906 b. May 30, 1879, Boston, MA See Correspondance re: readmittance

Wardock, Mary Gertrude ae.26 1912-1915 b. Aug. 28, 1886 Cambridge, MA d. Sept 22, 1950

Folder 3 Warren, Lorella Ashton ae.23 1896-1899 b. Sept 1, 1872, Fall River, MA d. May 5, 1949

Washburne, Ida ae.30 1895-1897 b. Apr. 3, 1865, Staten Island, NY

Waterman, Addie Elfleda ae.24 1889-1891 b. Sep. 5, 1864, Derry, NY

Waterman, Laura Estelle ae.25 1892-1894 b. June 24, 1866, No. Appleton, ME

Folder 4 Waterman, Sarah Mary ae.24 1909-1912 b. May 16, 1884 Seebrook, MA

Watt, Bertha Elizabeth ae.24 1891-1893 b. Aug. 26, 1866, Dartmouth, Nova Scotia

Watt, Edith Gertrude ae.24 1895-1898 b. April 19, 1871, Dartmouth, Nova Scotia Sister to Bertha

Walters, Lillian Alice ae.28 1905-1907 b. 1876, Quebec, Canada

Folder 5 Webber, Hattie Beatrice ae.25 1907-1909 b. Aug. 9 1880, Dartmouth, Nova Scotia "deceased" marked on folder

Webber, Sarah M. ae.35 1885-1887 b. Feb. 5, 1850, Wales "deceased" marked on folder

Weddigin, Willaetmina, Sophia ae.29 1900-1902 b. Sept. 13 1870, Williamsport, PA

Welch, Flora Etta ae.23 1884-1886 b. April 15, 1860, Mt. Vernon, ME

Folder 6 Welch, Rose June ae.27 1927-1931 b. May 9, 1900 Utica, NY d. Jan 28, 1958

Welch, Mrs. Virginia - See Readon

Wells, Dora Brown ae.24 1892-1894 b. Dec. 12, 1868, Paoli, Indiana

Welch, Ida May ae.27 1881-1883 b. March 15, 1854, Exeter, NH

Folder 7 Welch, Mabelle Sarah ae.30 1906-1909 b. Mar. 26, 1876, Gloucester, MA

Wenham, Florence S. ae.30 1908-1911 b. April 3, 1870, England "deceased" marked on folder

Weston, Stella Bessie ae.22 1895-1897 b. Aug. 6, 1872, Belchertown, MA

Weymouth, Lucia Ella ae.38 1885-1887 b. Mar. 14, 1846, Sangervill, ME

Whallon, Carrie Bell ae.23 188?-1890 b. June 17, 1864, Erie, PA

Folder 8 Wheeler, Edna Irene ae.21 1912-1915 b. Jan 16, 1891 Westwood, MA

Whipple, Flora Martha ae.34 1901-1904 b. Dec 15, 1866, So. Boston, MA

Whitaker, Cicely Maud ae.20 1884-1886 b. Dec 10, 1864, Birmingham England

White, Annie Frances (m. Pope) ae.24 1907-1910 b. June 3, 1883, Concord MA Sister to Mary E. White and Elizabeth R.

Folder 9 White, Elizabeth Rose ae.23 1907-1911 b. Dec. 6, 1884 Concord MA Sister to Mary E. and Annie Frances White

White, Harriet Alma ae.27 1891-1893 b. Oct. 25, 1864, Sullivan ME

White, Jeannie ae.24 1885-1887 b. May 13, 1861, Scotland

White, Mary Adrienne ae.28 1884-1886 b. Apr. 3, 1856, New Brunswick, Canada Ltr. from Lucy L Drawn HLS to Surgeon General USA Nov. 6, 1898

White, Mary Alice - Dragpe Dec. 6, 1899

White, Mary Ellen ae.23 1898-1900 b. Jul. 12, 1875, Marblehead MA Sister to Annie and Elizabeth White

White, Mary Elizabeth Maud ae.31 1907-1910 b. Oct. 20, 187 5 Somerville MA

Box43 Folder 1 Whitehead, Alice Maud ae.26 1898-1900 b. Feb 15, 1871, Manchester, England

Whiteside, Elizabeth (m. Pierce) ae.23 1897-1900 b. Oct. 17, 1874, New Bedford MA d. Oct. 24, 1962 Sister to Martha

Whiteside, Martha ae.25 1897-1899 b. May 27, 1872, New Bedford MA Sister to Elizabeth

Whitman, Blanche Adelaide ae.26 1902-1904 b. Jan 8, 1876, Bridgewater, Nova Scotia

Whitney, Gertrude ae.23 1901-1904 b. June 3, 1878, Nr. Attleboro MA

Whitney, Sarah ae.20 1882-1884 b. Jan 9, 1862, Boston MA

Whittesley, Edith Mario ae.25 1905-1907 b. Oct. 11, 1879, Bayfield, Wisconsin

Folder 2 Wicham, Elizabeth Helen ae.25 1911-1914 b. Mar. 14, 1887, Buckingham, England

Wight, Mary Estelle ae.22 1893-1895 b. Nov. 27, 1870, Windsor ME

Wilber, Lizzie Antoinette ae.26 1884-1886 b. Oct. 24, 1857, Warwick MA

Wilderson, Ella V. ae.30 1894-1897 b. Dec. 20, 1863, Newton Falls OH

Wilkins, Bertha Abbie ae.23 1899-1901 b. Jul. 13 1875, Hancock NH

Wilkinson, Mary Elizabeth Reeves ae.27 1887-1889 b. Jul. 26, 1859, Nova Scotia

Folder 3 Willey, Mabel Charlotte ae.22 1909-1912 b. Aug. 9, 1886, Somerville MA

Willgoose, Sarah Elizabeth ae.31 1896-1898 b. April 23, 1865, Needham MA

William, Lucy Ann ae.28 1897-1899 b. Aug. 6, 1869, Quebec, Canada

Folder 4 Williams, Eliza Sarah ae.22 1913-1917 b. Dec. 2, 1891, Shonandoah PA d. Dec. 24, 1965 Retired 1960

Folder 5 Williams, Hazel Harding ae.23 1914-1917 b. Aug. 1, 1890, Hartford ME

Williams, Lucretia Fitzgerald ae.23 1884-1886 b. Nov. 27, 1861, Waldoboro ME

Williams, Mary Emma ae.23 Post-graduate b. Aug 16, 1911, Nova Scotia 1912

Willia, Henrietta Amerlia ae.23 1895-1898 b. Nov. 19, 1871, Halifax, Nova Scotia

Wills, Frances ae.29 1893-1895 b. Mar. 1, 1864, Ontario, Canada

Wilson, Agnes Craik ae. 1911-1914 b. Oct. 12, 1882, Scotland d. Jul. 19, 1946

Wilson, Genie ae.24 1903-1905 b. June 22, 1879, Abrams, Wisconsin

Wilson, Lela ae.23 1891-1893 b. May 19, 1866, Nova Scotia

Wink, Georgina Lelie ae.26 1900-1902 b. Feb. 7, 1873, Scotland

Wolff, Minna ae.25 1891-1894 b. Mar. 14, 1865, Houston TX

Wood, Mrs. Josephine S. (Evans) ae.34 1884-1886 Widow - one daughter age 10 years

Wood Katherine Hill ae.22 1901-1903 b. Apr.26, 1876, Manchester ME

Woodbury, Jessie M. ae.25 1903-1906 b. Nov. 12, 1878, Kingston, Nova Scotia

Folder 7 Woods, Margaret Addie ae.23 1911-1914 b. Jan. 19 1887, Welsford, New Brunswick

Woods, Mary Emma ae.24 1883-1885 b. Jan. 10, 1883, St. Peter

Woodworth, Nellie Edith ae.34 Post-graduate b. Jul. 22, 1877, Burlington, Nova Scotia 1912

Worrall, Mrs Frances Allen ae.30 1897-1899 b. Dec. 4, 1866, Newport RI Widow

Worth, Cara Nellie ae.33 1894-1896 b. Aug 4, 1860, Kenniebunk ME

Worthington, Louise Thusites ae.24 1900-1902 b. July 28, 1875, Ontario, Canada

Folder 8 Worthley, Helen Christina ae.28 1893-1895 b. Jan. 22, 1865, Yarmouth ME

Wright, Christianna Isabella ae.29 1889-1891 b. Oct.2, 1858, P.E.I., Canada

Wright, Inez Maud ae.23 1890-1892 b. Jul. 25, 1867, Nova Scotia

Wyatt, Donna Rosetta ae.25 1898-1900 b. Feb. 2, 1872, Quebec, Canada

Young, Ellen Coudie ae.23 1893-1896 b. May 2, 1870, Richmond, VA

Young, Mrs. Addie Stevens ae.29 1898-1900 b. Jan. 18, 1869, Brookfield NH Widow

Box43

Folder 1 Young, Alida ae.28 1899-1901 b. Aug. 23, 1870, Middleton, Nova Scotia

Young, Edna Mabel ae.25 1895-1897 b. May 29, 1870, Waldboro ME Young, Mrs. Jennie ae.35 1880-1883 b. Feb. 15, 1845, Georgetown, P.E.I. Canada Widow - 2 children

Young, Lida Susan ae.32 1883-1885 b. Nov. 9, 1851, Portland ME

Zollo, Anatasia Eleanor (m. Curran) ae.21 1916-1919 b. Aug. 19, 1894 Daunton MA d. Aug. 16, 1963

II CORRESPONDENCE

Box 44 A Correspondence 1903-1931 Most of this correspondence is outgoing from the Superintendent of Nurses Office to the Supt. of the Hospital. It deals with school and hospital-'activities and salary changes, infractions of rules and housekeeping problems

B Letterbook 1908-1926 Copies of correspondence by the Superintendant of Nurses, includes some from Lucy L. Drown and Mary Alice McMahon relating to the student nurses: professional nursing associations: care of patients: additional personal and materials needed in budget, and letters to other nursing administrators.

Folder 1 1903-1927

Folder 2 1928

Folder 3 1929-1931 Unrelated Correspondence Photograph unidentified

III GIFT OF MIRIAM HUGGARD

Box45 Lecture notes taken by Florence Cecelia Dodge, B.C.H. 1897-1899 (Still room in box)

IV ALUMNAE MATERIALS

Box45 Minutes of Alumnae Meetings 1896-1923

Coconut Grove Fire: Casualty list; patient-nurse assignments 1942; several letters about

discharge of two patients months afterward and need for aftercare; New York Herald Tribune story with photographs Sunday, Dec. 6, 1942 (Folder not numbered)

Coconut Grove Fire: "Recalling Coconut Grove" Boston Globe May 25, 1992

Class of 1953: Scrapbook, blue, cover torn off: Class of 1953, school of Nursing.

Individual photographs of graduates and several faculty members, none identified. In large envelope, not numbered.

3/3/92 Box 45 is now full.

Boston City Hospital School of Nursing Gift of Glennis Zilm: 6/28/99 Addenda

Box45 I. Manuscript. A. "The Search For Margaret Etta's Photograph," by Glennis Zilm. 1. Re: Ms. Zilm's search for a photograph of Margaret Etta Johnson. August 8, 1991

BOSTOil CITY !l()SPIT/\L SCIIOOL OF i'HJRSI'.~G YEJ\.RIWOIZS (Some are untltled; others have titles varying each year)

"1873-19511! 1957, 1958, 1959, 1960, 1961, 1962, 1963, 1964, 1965

1967, 1968, 1969, 1970, 1971, 1972, 1973, 1974

\.

BOSTON CITY HOSPITAL SCHOOL OF PRACTICAL NURSING YEARBOOK, ''Syndrome 1969"

Boston City Hospital School of Nursing N9S IL M-areh 1, 2062- 0 c.J. I t7 f T Inventory

Box47

I. STUDENT RECORDS This box contains five heavy ledgers 9 ½" x 14", (#2 - #6), holograph records of students' course in the school, entrants 1890-1934. Each ledger has an index and a list of graduates. #2 - #5 have additional protective paper covers.

Laid-in correspondence and news clippings have been removed and placed in folders. A few news clippings, pasted in, remain in the ledgers.

Box 47, Package 1 Folder 1 A. Ledger 1, 1864-1877 Student Page in ledger 1. Conant, Grace E. 22, 104 2. Dooley, Annie Elizabeth 103 3. Fearon, Elizabeth 284 4. Foster, Persis 259 5. Dudley, Jennie 228 (News clippings; Samaritan Association, 1892, a supply depot) 6. Keer, Caroline H. 175 7. Morrill, Louise 15 8. Purdy, Julia A. 319 (News clippings) 9. Raemisch, Bertha J. 76 (ALS from Anna Maxwell) 10. Whitton, Cora 116

Folder 2 B. Ledger 2, 1890-1900 1. Allen, Ellen M. (Robinson) 325 2. Cahalan, Katharine Frances 486 3. Callaghan, Mary A. 473 4. Clapp, HannaF. 383 5. Clarke, Edith 360 6. Collier, Bessie 64 7. Coleman, Laura E. 312 (News clippings) 8. Munro, Mary Frances E. 324 9. Dick, Annie B. 12 10. Fellows, Augusta May 240 , I

BOSTON CITY HOSPITAL SCHOOL OF NURSING

Box 4 7, Package 1 (cont.) Folder 2 B. Ledger 2, 1890-1900 (cont.) 11. Freeman, Marian Dooley not in book 12. Gladwin, Mary E. 186 (News clippings) 13. Isley, Helen H. 76 14. Lake, Alice L. 403 15. Lowe, Annie J. 16. McKinley, Margaret Elizabeth 436 17. Noyes, Ursula C. 514 (News clippings) 18. Parker, Ann Chandler 32 19. Regan, Anna 359 20. Richardson, Elizabeth 503 (Grenfell Mission) 21. Robinson, Alice M. 101 22. Robinson, Ellen Minot Allen 325 23. Rogivin, Julie Marie 9 24. Sliney, Mary Agnes 178 25. Smart, Lucretia S. 91 26. Sutherland, Bessie May 382 27. Wallace, Grace Anna 354

Folder 3 C. Ledger 3, 1901-1910 1. Baldwin, Jessie 380 (News clippings) 2. O'Connor, Julia M. 354 3. Coleman, Margaret 317 (News clippings) 4. Brouse, Bertha 290 5. Cameron, Mary Irene 336 6. Chapman, Hattie Margaret 313 7. Church, Ruby S. 68 8. Conroy, Helena J. 356 9. Cooper, Mabel 339 10. Downing, Helen 392 1 ~. Goodrich, Elisabeth E. Insinger 415 12. Hodges, Blanche 57 13. Hughes, Mary G. 322 14. Laurie, Alice Mary 430 15. MacDonald, Catherine 280 16. O'Brien, Anna Belle 386 17. Parsons, Marion G. 67

BOSTON CITY HOSPITAL SCHOOL OF NURSING

Box 47, Package 1 (cont.) Folder 3 C. Ledger 3, 1901-1910 (cont.) 18. Townsend, Elizabeth Anne 434 19. Webber, Hattie B. 301

Nichols, EmmaM., R. N., Supt. OfNurses. ALS Apr. 24, 1911 about state registration papers she did not sign for the following nurses: Conroy, Helena 356 Huelin, Lilian M. 114 Hughes, Mary 322 Kennedy, Mary J. 367

Folder 4 D. Ledger 4, 1910-1918 1. Burton, Matilda 303 2. Carey, Margaret Cotter 297 3. Higgins, Florence B. 389 4. Leonard, Margaret J. 168 5. Linloff, Elizabeth J. 137 6. Rourke, MaryF. 21

E. Ledger 5, 1919-1929 No laid-in correspondence

F. Ledger 6, 1930-1934 No laid-in correspondence

Box48 I. STUDENT RECORDS IN LEDGERS OR NOTEBOOKS G. Ledger 7. Students 1939-1948, withdrawn before completion of course. 9½ x 14". Index. Entries scattered throughout.

H. Ledger 8. Male Nurses, BCH, graduated 1918-127. List of graduates, page 531, 532. Earlier entries (many of whom did not graduate) end at page 59.

I. Ledger 9. Orderlies accepted, applications 1904-1919 (pages 1-61); certificates granted 1901-191 (pp. 265-273) Omissions and additions, pp. 262,263; and alphabetical index lists at end of book.

J. Ledger 10. Postgraduate book 1887-1912, 8½ x 14". Pages 1-22 of 150 were used.

Envelope 1 K. Student assignments 1878, 1879 including Anna Maxwell, 6 x 8½".

BOSTON CITY HOSPITAL SCHOOL OF NURSING

Box 48 (cont.) I. STUDENT RECORDS IN LEDGERS OR NOTEBOOKS (cont.) Envelope 2 L. Probationers, etc. 1899-Jan. 1, 1921. Fragile condition.

Envelope 3 M. registry, 5 x 7 3/4", black cover, fragile. BCH students 1931-1934 and affiliating students 1926-Aug. 1934.

Box49 LISTS OF NURSES (Students, graduates, applicants) for patient care

II. PROSPECTIVE LIST OF GRADUATES AND APPLICANTS FOR BCH TRAINING SCHOOL FOR NURSES. Holograph.

Nov. 1898; March, July, Oct. 1900; Jan., Apr., Aug., Dec. 1901; Feb., June, Aug., Nov. 1902; Feb., July, Nov. 1903; Apr., Aug., Nov. 1904; Feb., June, Sept., Dec. 1905; Apr., July. Dec. 1906; Apr., July, Sept. 1907; Jan., June, Sept. 1908; Apr., May, Sept. 1909; March, Aug. 1910; Jan. 1911

III. CENSUS OF NURSES, NURSING STAFF (various titles). Holograph. Lists become more itemized about titles and groups, including men nurses.

Monthly, 10th of each month: Jan. 1900-Dec. 1902 Jan. 1903-Dec. 1904 Jan. 1905-Dec. 1907 Jan. 1908-Dec. 1910 Jan. 1911-Dec. 1914 Jan. 1915-Dec. 1917 Jan. 1918-Dec. 1919

1919-1922 (green folder) 1923-1928 (green folder) 1929-1931 (green folder) 1932-1934 (green folder) 1935-1938, 1940, 1941 (green folder)

Monthly Report of nurses 1924 Jan. 9 and August 1924 holograph All other typed

Affiliations 1948-1954

IV. OTHER DATA A. Number of beds 1864, 1885, 1886, 1890-1910, 1918. Holograph

BOSTON CITY HOSPITAL SCHOOL OF NURSING

B. Other statistics. 1923. Mimeo, 3 p. (Patients, operating costs and appropriations, contrasts of 1865 and 1922)

Box 50 V. PHOTOGRAPHS Folder 1 A. View ofBCH in 1890s and Air View about 60 years later

Folder 2 B. Personalities 1. Lucy Lincoln Drown, mounted, n.d. 2. Mary Drown Drake, sister of LLD 3. Caroline H. Keer, July 1902 4. 10 students 1906 at south Dept., BCH (Roxa Munroe, 1906, first in line) 5. Mary B. Pequignot May 1910 "To dear Miss Drown" 6. Nine young women (heads only) in uniform, mounted, n.d. ?1900 6 X 15" 7. Woman in academic cap and gown, 3 1/4 x 4 1/4", 010-12280 c-5/14 8. Woman in tailored suit jacket, shirt, necktie 010-12281 c 5/14 9. Elizabeth Fairbank with black child 10. E. Fairbank as student 11. Group of 8 nurses including E. Fairbank, mounted, 6 x 8", n.d. 12. Group of 3 nurses including E. Fairbank, mounted, 6 x 8", n.d. 13. Rosa McCormack, 3 c. 14. Dr. J. H. McCollom, hospital Supt. 1909-1915 15. 8 snapshots in envelope, Dorchester Convalescent Home (four of the show nurses. E. Fairbank in charge) 16. In envelope: 1. Group of 13 nurses on holiday, n.d. ? 1890s? 2. Baby J. H. Henry, born Oct. 11, 1890, weighed 2 1/4 lb; weight May 11, 1891, 12 lb. (Note on back)

C. Views, 1880s, 1890s, ?1900 Envelope 1 1. Boston City Hospital buildings and grounds, exterior Envelope 2 2. BCH Nurses' Home, parlors Envelope 3 3. Operating Room amphitheater 1885; horse-drawn ambulance n.d., hall with trolley (stretcher) Envelope 4 4. Summer tent wards, 1885, 1886, 1898, n.d. Envelope 5, 6, 7 5. Wards, with patients and nurses shown

D. Later decades: 1940s and afterward 1. Events 1. Unveiling tablet (World War II Service) June 24, 1946 2. 75 th anniversary of SON Garden planted "1878-1953" showing three nurses and Dr. James Manary

BOSTON CITY HOSPITAL SCHOOL OF NURSING

Box 50 (cont.) V. PHOTOGRAPHS (cont.) D. Later decades: 1940s and afterward (cont.) Envelope 8 3. Honorary membership in Nurses Alumnae Association to Dr. Manary: Jane Dignan, M. Welch, Helen Spillane (all, RNs) with Dr. Manary and scroll 4. retirement of Margaret Welch, with Alice Travers, John Conway, James Sachetti, M.D. and M. Ankudovich

2. Interior Envelope 9 1. Student nurses with Mayor Kevin White 2. Student nurses with Dr. James Manary 3. Students, graduates, other in street dress at lecture in amphitheater 4. Seven nurses in student and graduate uniform of various periods including U.S. Cadet Nurse Corps

3. Outdoors Envelope 10 1. Nine graduates in uniforms, Red Cross emblem on capes, with large group of civilians including children, turbaned men, and graduate nurses 2. Six students in uniform, with group of visitors and graduate nurses as above (late 1920s or 1930s?)

4. Interior Envelope 11 1. Swimming pool Envelope 12 2. Nurses' residence: Mail call 3. Various social events: Tea, Glee Club, capping, 1939 graduation tea and tree planting Envelope 13 4. Pageant n.d. (Miss Travis, Diane Mcinness, and unidentified person. The 1928 pageant is probably too early for the uniforms and persons presented.) Envelope 14 5. Students in clinical areas Envelope 14-A 6. Clinical areas without people (ward, cubicle, nursery) Envelope 15 7. ?Dedication of the Catholic chapel (Archbishop cushing and others) Envelope 16 8. Guild of St. Radegunde (?) n.d. Envelope 17 9. Library 1954, 1963, 1970, n.d.

E. Individuals Folder 3 1. Melissa fletcher, Obstetrical Nurs. Instructor and supervisor for 47 years n.d. Folder 4 2. Wedgwood, Hazel, R.N. Director, Division of PHN, Boston Health Dept. Jan. 1925-June 1953, 8 x 10" B&W glossy 3. Sullivan, Catherine. 8 x 10" B&W glossy

BOSTON CITY HOSPITAL SCHOOL OF NURSING

Box 50 (cont.) V. PHOTOGRAPHS (cont.) Folder 4 F. Views (Air) of BCH 1. Aerial view, 8 x 10, n.d. 1950s? 8 x 10 B&W glossy 2. Aerial, two different views, 8 x 10, color, mounted n.d. 3. "A Building Program for Health & Hospitals 1975" phases, sketches, photograph 2 c

Folder 5 G. Individuals 1. DellaM. Currier, Supt. OfNurses 1929-1935 2. Emmam. Nichols, supt. Of Nurses and Matron 1910-1919 3. Mary m. Riddle, 1925 4. Catherine V. Golden, died in Germany 1919 5. Dorothy Morse 6. James M. Manary, M.D., Supt. ofBCH 1907-1954 7. Unlmown elderly woman in street dress

H. Group 1. 4 house officers and 5 nurses in Accident Room, no date. Pencilled identifying names almost illegible.

NOTE: See also separate packages, (#1-10, 12), for photograph album 1890 and for entering and graduating classes, and for nursing staff.)

Box51 VI. DIPLOMAS OR CERTIFICATES OF GRADUATE NURSES

(Most, very big, folded or loosely rolled)

A. Lucy Lincoln Drown, BCH, 2-year course, Feb. 10, 1884

B. Augusta May Fellows, Cot. 26, 1897, completion of regular course of 2 years

C. Beatrice Gerrin, N. E. Hosp. Women & Children, Sept. 15, 1919 2. Certificate 3 months Obstetrical training 3. Univ. of state ofN.Y. May 22, 1923, licensed RN 4. Harris County, Texas Sept. 6, 1923, Certificate of identity 5. Boston Lying In Hospital Jan. 12, 1924, 4 months at BLI ending Dec. 31, 1923 6. State of Texas, RN, June 13, 1923 7. Massachusetts RN June 4, 1920 8. Marion County, state of Indiana RN Jan. 2, 1925 9. Teachers college, Columbia Univ. B.S. June 3, 1931

BOSTON CITY HOSPITAL SCHOOL OF NURSING

Box 51 (cont.) VI. DIPLOMAS OR CERTIFICATES OF GRADUATE NURSES (cont.) C. Beatrice Gerrin, N. E. Hosp. Women & Children, Sept. 15, 1919 (cont.) 10. Teachers College, Columbia Univ. Instructor in Schools of Nursing June 3, 1931 11. Indiana, to serve on Board of Exam. and Registration on Nov. 17, 1931

(She became Director of Nurses at Indianapolis City Hospital in 1927. She died at Boston City Hospital, aged 52.)

D. Emma Leslie Stowe, 1905, 1911

E. Anna Rebecca French July 15, 1889

VII. PHOTOGRAPHS 1. Indianapolis City Hospital, Class of 1929, 38 students identified, Supt. of hospital, and Beatrice E. Gerrin (Director, SON)

2. Med. And administrative staff, Indianapolis CH, including E=B. E. Gerrin

VIII. SCRAPBOOKS AND YEARBOOKS A. Indianapolis City Hospital, contents in 4 envelopes

B. The Anamnesis (ICH yearbook 1926)

C. boston City Hospital 1878-1928, SON semicentennary registry for pageant, and news clippings. 8 1/4 x 14 1/4"

D. Boston City Hospital news clippings 1891, black cover (wrapped in package)

E. boston City Hospital, 1950s news clippings brown cover 12½ x 14"

Box52 IX. HISTORY OF NURSING A. Rowe, George H. M., M.D. A History of BCH... until 1904, edited by a · Committee of the Hospital Staff, 1906. Ch. XXV, "Historical Sketch, BCH TSN." Pp. 383-391. Photocopy

B. RN Magazine. Collection of Nursing School Pins. June 5, 1974

C. BCH Diet List April 1868

BOSTON CITY HOSPITAL SCHOOL OF NURSING

Box 52 (cont.) X. BCH NURSES' ALUMNAE ASSOCIATION, organized April 28, 1896 A. Certificate of Incorporation June 4, 1958, with change of name April 29, 1974

B. Booklets: Officers, members, constitution 1896, 1897, 1898, 1899, 1900, 1901, 1902, 1904, 1905, 1906, 107, 1908, 1909, 1910, 1911, 1917 (with list of graduates 1879-1917 inclusive), 1964, n.d. (1912 or later-after ANA reorganization)

C. Correspondence July 1922 with Board of Trustees. 2 items ( copy) about hospital care arrangements for sick members of the Alumnae Association.

D. Magazine, WhitQ.;Caps: Sept. 1952, Winter 1966, Summer 1973, Summer 1975

E. Homecoming for Graduates 1938, 1973. Piece of brick in plastic, with verse.

XI. STUDIES OF THE SCHOOL OF NURSING A. Committee on Grading of Nursing Schools. Results of the First Grading Strudy of Nursing School. Sec. III, Who control the Schools. April 1931. (School No. 04-007)

The second Grading of Nursing School. No. 04-007. 1932

B. A Study of Salaries and Personnel Practices in 25 Voluntary and Tax­ supported Hospitals. March 1939. July 1940

C. Cresap, McCormack, and Paget. BCH: Recommended Improvements in Operations. Part II. Main Hospital Nursing services. n.d. (1959)

D. Cost Analysis, for Nurs. Education. BCH SON 1958-1960.

E. NLN. Study on Cost ofNurs. Education at BCH SON. 1958-1961. 1962. (In 2 blue folders.)

F. NLN Board of Review for Diploma Programs. Recommendations for BCH SON June 1972 (from survey for accreditation.) NLN. Accrediting Your SON. 1956.

XII. CORRESPONDENCE, MEMORANDA A. Closing of the School of Nursing June 13, 1975 and transition 1973-1978, including Report of Transition Committee Jan. 19, 1973, 12 p. B. Miscellaneous 1903-1932, chiefly between supt. of Nurses and supt. of

BOSTON CITY HOSPITAL SCHOOL OF NURSING

Box 52 (cont.) XII. CORRESPONDENCE, MEMORANDA (cont.) Hospital about uniforms, curriculum, and costs. C. About gift of piano 1908 by A. Shuman; about Shuman Bookcase 1973; and preparation of novocaine solution 1921

D. From librarian calling attention to books of interest for past ownership (historical relevance) n.d.

E. From Frank Guiney, Exec. Director BCH about budget crisis 1972, 1973

Bums, Anne C., President, and Sacchetti, Sulvia J., Corresponding Secretary of Alumni Association to Chairman of the Board David S. Nelson March 13, 1973, of anxiety about the future of SON (budget crisis.) TLS

xm. LAWS GOVERNING OR REGULATING NURSING A. Massachusetts, Registration of Nurses and Minimum curriculum Sept. 1, 1919

B. Univ. of state ofN.Y. Higher Education, Handbook 13, June 1927

XIV. PROFESSIONAL AND SERVICE GROUPS A. Mass. Nurses Association, Bylaws: n.d., 1905, 1907, 1930, 1960.

MSNABulletin Vol. 1, No. 1, Jan. 1910

B. MMSNA District #5, Amended June 1934

C. Mass. League of Nursing Education. Program, Institute for Nurses, March 5, 6, 7, 1925

D. American (and Greater Boston) Red Cross brochures 1940.

· XV. NEWS CLIPPINGS A. About BCH: n.d. and 1920s-1980s, including 1958 series by Frances Bums (Boston Globe) (11 articles: "Why Boston Can't Afford to Lose the Hospital.")

B. About Richard Cardinal Cushing, eventually chairman of BCH Board of Trustees.

BOSTON CITY HOSPITAL SCHOOL OF NURSING

Box 52 (cont.) XVI. MEMORABILIA A. Wood gavel with broke handle, silver label "President, B.C.H.S.N.S.O." (?Student Organization?)

XVII. ALUMNAE ASSOCIATION PUBLICATIONS A. Quarterly July each year (1922, 1924, 1925, 1927, 1928, January 1929, 1931)

B. Newsletter, Annual Report July 1932, 1933, 1934, 1936, Sept. 1938, Sept. 1940, Dec. 1941)

XVIII. SCHOOL ANNOUNCEMENTS (Catalogues) Prospectus 1918; n.d. (?1920s: many photographs include swimming pool)

1930-1933, 1935-1940

1949-1954, 1957-1960

Box 52 (cont.) XVIII. SCHOOL ANNOUNCEMENTS (Catalogues) (cont.) 1960-1961 (2 c), 1962-1963 (2 c), 1963-1966, 1967-1968 (2 c), 1968-1969, 1969- 1970 (2 c)

XIX. ANNIVERSARIES OR MAJOR EVENTS A. Semi-centennial BCH 1864-1914 AA. Quarter century, SON, 1878-1903. L. L. Drown holograph address, unsigned. 4 p. (Photocopy)

B. Semi-centennial, BCH SON 1878-1928

C. Diamond Jubilee SON 1878-1953

D. Centennial BCH 1864-1964

E. Dedication of Nursing Education Bldg. (Anna Maxwell, class of 1880; Marion G. Parsons, Class of 1910) May 19, 174 (See also Nl32, tape recording, Package 6; and Package 7, A. Sue Kerley July 29, 1967, "Reminiscences ofBCH and Mason General Hospitals.")

F. Commencement and Baccalaureate 1969, 1972, 1975, 1938, 1940, 1942, Class Day May 22,1939, Senior Prom June 2, 1942

BOSTON CITY HOSPITAL SCHOOL OF NURSING

Box 53 XX. LIBRARY A. Map: large, flat

B. History (from Rowe, History ofBCH, 1906)

C. Inventories 1925, 1938, 1950, 1973

D. Correspondence 1968

E. Library use, administration, NLN and other guides

F. Bookplates (gifts, memorials)

XXI. STUDENT NEWSPAPERS, carious names, 1960s, 1970s

XXII. STUDENT GOVERNMENT 1972-1973 A. Constitution 6/72

B. Mitftes 1972, 1973

C. Mass." Council of Student Nurses 1951 (?_, 1949-1959)

D. National Student Nurses Association, Bylaws

XXIII. BCH STUDENT HANDBOOKS AND PROJECTS 1940, 1952,1959, 1964, 1967 Christmas wreath sales

XXN. FACULTY A. Individual Employment Contract with BCH SON n.d.

B. Manuals: 1963, 1972

XXV. NURSING COURSES A. Fundamentals of Nursing course outline 1965

B. Experience Record Book for Student Nurses 1956

C. Procedure book, June 1971 brown-bound

BOSTON CITY HOSPITAL SCHOOL OF NURSING

Box 53 XXVI. PUBLICATIONS A. Brochures, Nursing as a Career 1. Nurs. Information Bureau, ANA. Nursing & How to Prepare for It. 1940 2. Nurs. Council, United Community Services. State-approved School of Nursing in Greater Boston. n.d. 3. Ogg, Elizabeth. Preparing Tomorrow's Nurses. 1952 4. RN Magazine. The Diploma Schools. Feb. 1973. (Many photographs) 5. Four Futures. (Careers in U.S. Armed Services.) n.d., after 1952

B. Brochures, BCH 1. Telephone directory and list of personnel. n.d. (Centrex) 2. Defense Regulations. 1943 3. The Day Care Center, BCH. n.d. ?1966 4. Franklin Square House, Boston. n.d. (a residence) 5. The Boston Sanatorium (tuberculosis) manual for patients. n.d., ?1958 or 1962 6. Fifteen Years of Service to the BCH BY Friends ofBCH Inc. 1948-1963 2c

C. Other 1. A Collection of Nurses' Favorites. (cookbook, n.d.) 2. Nurses reunion. Nov. 13, 1993. Program and brochure (folder) 3. Dec. 15, 1996 BCH School of Nursing Alumni Centennial Celebration program, 1896-1996 4. Proclamations Sept. 1996 (3) by Mayor of Boston, City Council, Massachusetts House of Representatives Package 28 5. Scroll: : Historic Milestones 1855-1996

Boston City Hospital School of Nursing #N98 2/18/06 Preliminary Listing

Added to Box 53

I Printed Material. A Files. ?l .., 1 "Coconut Grove Fire (1942)," includes report, articles, audio cassette. [F. 29] 2 "Frances Slanger." 3 "Military Nursing," includes con-espondence, photographs. 4 "Vietnam War," includes con-espondence. B 5 articles re: Boston City Hospital School of Nursing, 1996-1999. C Programs. 1 "Dedication ofyhe Nursing Education Building," 1974. [F. 30] 2 "Boston City Hospital S.O.N. Diamond Jubilee," 1953. 3 "Class of 1962 Reunion"; includes photograph. D Periodicals. 1 "White Cops," newsletter, Winter 1966. 2 Vanguard, Mar. 2001. E Miscellaneous. 1 Ephemera re: BCHSON; includes report on Alumnae Association, 2002; photocopy of 1955 diploma. 2 Stationery, cards, and envelopes from the Boston City Hospital and BCHSON.

II Con-espondence. A "BCH SNA Members," file, includes TLS, ANS; address lists; member lists; holograph notes.

Boston City Hospital School of Nursing (2/18/06) Page 1 of 1

Boston City Hospital School of Nursing #N98 6/02/05, 6/28/05 Preliminary Listing

Added to Box 54 I. Photographs. A. Prints, black and white, may include current correspondence from Mrs. Eleanor (Broggi) Foley, and printed material. 1. Re: Gibson, Muhany, Peters, and Broggi, 1944. [F. 3] 2. Re: "Castle," England, with holograph notes on verso. 3. Re: entrance to hospital, England. 4. Copy of print of class of 1955. 5. Re: various nurses, 5 copies; includes holograph notes. 6. Three photocopy prints of ''Glee Club," includes holograph notes. 7. Re: class of 1937, photocopy. 8. Miscellaneous prints re: aimy nurses.

II. Correspondence. A. Professional. 1. 2 TLS to Margaret Mullen, 7/30/40, 2/12/41, re: admission to the BCHSON; includes photocopy of photograph. 2. 3 ALS to Maryan Surman, re: histmy ofBCHSON.

III. Printed Materials. A. Map of Boston City Hospital. B. "Visitor's Guide" to Boston City Hospital, in various languages. C. Boston City Hospital School of Nursing Alumni, Inc. "Constitution and By-Laws," revised Sept. 1999.

IV. Professional Materials. A. Re: reunion; includes Massachusetts regulations; newsletters; program schedules; misc. printed material; articles; biography of Maryan Surman; copy of" ... Of Good Moral Character" with holograph notes. [F. 4] B. "What Every Nurse Should Know," program schedule, 6/22/00.

V. Research Material. A. Re: BCHSON graduates who served in WWII; includes, TS, holograph notes.

Boston City Hospital School of Nursing (6/02/05, 6/28/05) Page 1 of 1

Boston City Hospital School of Nursing #N98 3/2/07, 3/22/07 Preliminary Listing

Added to Box 54

I. Printed Materials. [F. 5] A. Beverly Historical Society Archives. 1. "The Beverly Hospital," TS with holograph notes, 1 p., Feb. 1, 1893. 2. Fragment from "The Best Care Possible," TS with holograph notes, 1 p., n.d ..

IL Professional Materials. A. Curriculum vita for Mary Keaney, TS with holograph notes, 24 p., May 1976.

Boston City Hospital School of Nursing (3/2/07, 3/22/07) Page 1 of 1

Boston City Hospital School of Nursing #N98 12/20/05 Preliminaiy Listing

Box 55 I. Personal Memorabilia. A. Textiles. 1. 1 Nurses uniform, belonged to Virginia E. Purcell; includes: white bib; 2 white hats; white collar; 2 white cufflinks; white skiii; navy blue dress; navy blue and red nurses cloak. ,

Boston City Hospital S.O.N (12/20/05) Page 1 of 1

Boston City Hospital School of Nursing N98 10/4/14, 5/7/15 Preliminary Listing Added to Box 55 I. Printed Materials. A. Files. 1. Untitled re: Frances W. Harris and black graduates. a. List of black graduates from BCHSON, 1932-1943. [F. 10] b. TLS from Frances W. Harris to a judge nominating Marcia I. Wells for the Mary E. Mahoney award, 1 p., 5/24/1983; includes ALS draft. C. 1 black and white print of Margaret M. Collins, 1943. d. 1 black and white print Grace Bland, B.C. H. Class of 1944. e. 1 black and white print of unidentified nurse, n.d. f. "Boston City Hospital: 1929-1932," re: Frances W. Harris' time at B.C.H., 1 TS copy and 1 holograph copy; includes photocopied photograph of FWH[?]. g. Funeral program for Frances W. Harris, 9 p., 8/31/1990; includes printed tribute and obituary. h. R.N.: A Journal for Nurses, 98 p., June 1944. 1. R.N.: A Journal for Nurses, 114 p., November 1948. J. R.N.: A Journal for Nurses, 90 p., December 1948. k. Clippings re: black nurses, 12 p., 1929-1987, n.d. 1. "White Caps," newsletter, Volume 7, Number 1, 7 p., Winter 1960. m. "A Tribute to African American Nurses," calendar, 29 p., 1990. n. "The Story of the Two First Colored Nurses to Train in the Boston City Hospital," booklet by William Worthy, 15 p., 1942. o. "Tenth Anniversary Celebration of the New England Regional Black Nurses Association, Inc. (NERBNA)," program, 31 p., 9/25/1982. B. "The BCH Progress Notes," newsletter, Volume I, Number 2, 12 p., December 1957. [F. 11]

II. Photographs. A. 32 black and white prints re: children and pregnancy wards, ca. 1900- 1915; includes subfiles: [F. 12] 1. "Boston City Hospital-Pre-natal," 8 prints. 2. "Boston City Hospital-Maternity Section," 5 prints. 3. "Boston City Hospital-Facilities," 8 prints. 4. "Boston City Hospital-Post-natal," 8 prints.

Boston City Hospital S.O.N. (10/4/14, 5/7/15) Page 1 of 1

Boston City Hospital School of Nursing N98 Addendum Preliminary Listing Added to Box 55 I. Memorabilia. A. Buttons for BCHSON student uniforms. [Env. l]

Boston City Hospital School of Nursing Page 1 of 1

Boston City Hospital School of Nursing N98 9/1/15 Preliminary Listing

I. Printed Materials. A. Booklets. Box 56 1. "Historical Sketch," by Mary M. Riddle, 203 p., 1928. [F. 1] 2. "Students' Handbook," TS with holograph notes, 56 p., March 1952.

II. Memorabilia. A. Nursing cap from BCHSON, n.d. [Loose]

Boston City Hospital S.O.N. (9/1/15) Page 1 of 1