American Academy of Allergy, Asthma & Immunology Records, 1923-2022

Container Title
Series: 13. Historical Material, 1923-1985
Scope and Content Note: The series contains historical material, primarily from parent organizations of the AAAAI. Included are Sheldon Cohen's files for AAA's 25th Anniversary, which provides background for the AAAAI.
Advisory Board of American Allergists, Correspondence
Box   432
Folder   1
1936-1946
Box   432
Folder   2
1947-1968
Box   432
Folder   3
Amalgamation Committee, American Academy of Allergy, American College of Allergists, Correspondence, Reports, 1943-1968
American Academy of Allergy
Administration
Box   432
Folder   4
Correspondence, 1961-1962, 1973
Box   449
Folder   37
Contract, Correspondence, 1967-1970
Box   432
Folder   5
Cost Evaluation, 1962
Box   432
Folder   6
James O. Kelley Contract, 1969
Box   432
Folder   7
Allergy Symposium, Program, 1945-1946
Annual Meeting
Box   432
Folder   8
2nd, Schedule of Committee Meetings, 1945
Box   432
Folder   9
3rd, Dinner Speech by Stearns Bullen, 1946
Box   437
Folder   2
Autonomous Board on Allergy Special Report, 1953
Box   432
Folder   10
Clinical Allergy Orientation, Flyers, 1945-1946
Box   449
Folder   38
Constitution Changes and Amendments, 1947
Box   432
Folder   11
Continuing Education, Programs, 1952, 1955
Box   432
Folder   12
Correspondence, 1946-1948
Box   432
Folder   13
Correspondence Regarding Merger, 1943-1944
Box   432
Folder   14
Incorporation Papers, 1948-1949, 1958
Box   433
Folder   23
Incorporation Papers, By-laws, Minutes of first meeting, 1949-1950
Box   432
Folder   15
Membership Material, undated
Box   432
Folder   16
"Report to the Committee to Evaluate the Activities of the American Academy of Allergy, "1958
Box   432
Folder   17
Presidential Addresses, 1933, 1942, 1945, 1951-1958, 1960, 1962, 1965, 1968-1976, 1978-1985
Box   432
Folder   18
American Allergic Society, Membership Solicitation, 1923
American Association for the Study of Allergy
Annual Meeting
Box   432
Folder   19
Dinner Dance Program, 1938
Box   437
Folder   6
Notice and Member Roster, 1941
Box   433
Folder   1-3
Programs, 1923-1942
Box   433
Folder   4
Transcript, 1932
Box   433
Folder   5
Business Meeting, Transcripts, 1931-1935, 1939
Box   433
Folder   6
Constitution and Membership Roster, 1940
Box   433
Folder   7-8
Executive Council and Business Meeting Minutes, 1923-1942
Box   433
Folder   9
Membership Roster, 1944
Box   433
Folder   10
Miscellaneous, 1924, 1930, 1950, undated
American Board of Allergy
Box   433
Folder   11
Correspondence and Documents Regarding Recognition by the American Board of Internal Medicine, 1946-1955
Box   433
Folder   12
Reports, Correspondence, 1948-1952
Box   433
Folder   13
By-Laws, 1948
Box   433
Folder   14
American Board of Internal Medicine, Memorandum, 1936, undated
Box   433
Folder   15
American College of Allergists, Constitution, Correspondence, 1966, 1968, undated
American College of Physicians
Box   433
Folder   16
Bulletin of Postgraduate Courses, 1944-1945
Box   433
Folder   17
Coursework in Allergy, 1940-1941
Box   433
Folder   18
American Society for the Study of Allergy, Annual Meetings, Programs, 1940-1941
Box   433
Folder   19
Association of Allergy Clinics of Greater New York, Membership Roster, 1942
Association for the Study of Allergy
Box   433
Folder   21
Annual Meeting Program, 1933
Box   433
Folder   22
Constitution and Membership Roster, 1933
Box   434
Folder   1
Correspondence Regarding Annual Meeting, 1937-1943
Box   434
Folder   2
Financial Reports, 1941-1943, undated
Box   434
Folder   3
Ballad of the Allergists and"Addendum", from a American Academy of Allergy Scrapbook compiled by Karl Figley, 1944-1946
Box   434
Folder   4
Canadian Society for the Study of Allergy, Annual Meeting Program, 1948
Box   434
Folder   5
Chicago Society of Allergy, Program Announcements, 1932-1934
Box   437
Folder   5
Continuing Medical Education Information, 1941, undated
Box   475
Folder   9
Cooke, Robert A., Bibliography, undated
Box   434
Folder   6
Forum on Allergy, 1939-1945
Box   434
Folder   7
Fiftieth Anniversary Issue,Journal of Allergy and Clinical Immunology, Sheldon Cohen Files, 1979-1980
Box   434
Folder   8
George Piness Files, 1936-1950
Box   437
Folder   1
J. Harvey Black, Telegram Announcing Death, 1958
Box   434
Folder   9
Jewish Hospital of Brooklyn, Allergy Course for Physicians, 4th Semi-Annual Meeting Program, 1937-1938
Box   434
Folder   10
Joint Committee on Standards, Correspondence, 1932-1939
Box   434
Folder   11
Merger of the Society for the Study of Asthma and the American Association for the Study of Allergy, Correspondence, Reports, 1943-1944
Box   434
Folder   12
Merger of the American Association for the Study of Allergy and the Society for the Study of Asthma, Miscellaneous Documents, 1943
Box   434
Folder   13
Miscellaneous, 1932-1947, undated
Box   434
Folder   14
Miscellaneous Historical Material, Sheldon Cohen Files, 1968
Box   495
Folder   5
New England and Regional Allergy Proceedings,"Firsts in Allergy, I-IV", 1984-1985
Box   434
Folder   15
Newsclippings Regarding Allergy and Asthma, 1948-1949, undated
Pathology of Allergic Diseases, by Milton Bohrod, 1947
Box   496
Slides
Physical Description: Lantern slides 
Access Restrictions: Request the assistance of an archivist to view the lantern slides.
Box   449
Folder   39
Syllabus
Box   434
Folder   16
Photograph Identifications, undated
Society for the Study of Asthma and Allied Conditions
Annual Meeting
Box   434
Folder   17
Papers Presented, 1940
Box   434
Folder   18-20
Programs, 1925-1943
Box   435
Folder   1
Fall Meeting, Announcements and Programs, 1925, 1930-1936, 1938, 1940-1943
Box   437
Folder   4
Business Meeting Minutes, 1941
Box   435
Folder   2
Constitution and By-Laws, 1924, 1932
Box   435
Folder   3-7
Membership and Program Files, 1923-1943
Box   437
Folder   3
Secretary-Treasurer's Report, 1941
Box   435
Folder   8
Program Abstracts, Announcements, Correspondence, 1936-1940
Box   435
Folder   9
Southeastern Allergy Association, Annual Meeting, Program, 1948
Box   435
Folder   10
Southwest Allergy Forum, 1945-1946, 1948
Twenty-Fifth Anniversary of American Academy of Allergy & Immunology (AAAI), Historian's Review, Sheldon Cohen Files
Box   435
Folder   11-13
1966 April-1968 July
Box   436
Folder   1-6
1968-1969, undated
Box   436
Folder   7
Visual Education in AllergyHay Fever Producing Plants of the State of California with Particular Reference to Southern California, 1948