cancer control month - gerald r. ford presidential library · pdf filecancer control month,...

24
The original documents are located in Box 34, folder Cancer Control Monthof the William J. Baroody Files at the Gerald R. Ford Presidential Library. Copyright Notice The copyright law of the United States (Title 17, United States Code) governs the making of photocopies or other reproductions of copyrighted material. Gerald R. Ford donated to the United States of America his copyrights in all of his unpublished writings in National Archives collections. Works prepared by U.S. Government employees as part of their official duties are in the public domain. The copyrights to materials written by other individuals or organizations are presumed to remain with them. If you think any of the information displayed in the PDF is subject to a valid copyright claim, please contact the Gerald R. Ford Presidential Library.

Upload: lekien

Post on 03-Mar-2018

214 views

Category:

Documents


1 download

TRANSCRIPT

Page 1: Cancer Control Month - Gerald R. Ford Presidential Library · PDF fileCancer Control Month, 1975 By the President of the United States of America A Proclamation Our intensive effort

The original documents are located in Box 34, folder “Cancer Control Month” of the

William J. Baroody Files at the Gerald R. Ford Presidential Library.

Copyright Notice

The copyright law of the United States (Title 17, United States Code) governs the making of

photocopies or other reproductions of copyrighted material. Gerald R. Ford donated to the United

States of America his copyrights in all of his unpublished writings in National Archives collections.

Works prepared by U.S. Government employees as part of their official duties are in the public

domain. The copyrights to materials written by other individuals or organizations are presumed to

remain with them. If you think any of the information displayed in the PDF is subject to a valid

copyright claim, please contact the Gerald R. Ford Presidential Library.

Page 2: Cancer Control Month - Gerald R. Ford Presidential Library · PDF fileCancer Control Month, 1975 By the President of the United States of America A Proclamation Our intensive effort

Cancer Control Month, 1976

By the President of the United States of America

A Proclamation

The ::-.Jational Cancer Program, representing both Federal agencies and non­Federal organizations, is the most massive undertaking of its kind.

Through the Program, established by the National Cancer Act of 1971, and given new vitality by the amendments of 1974, we are continuing to explore the causes and eventual control of cancer. Cancers are being detected earlier, making them more amenable to diagnosis and treatment. Surgery, radiation, and chemotherapy are making further inroads on cancer and immunotherapy shows bright promise of joining them as a means of treatment. Research findings on the disease are now reaching the prac­ticing physician faster than ever before.

Although we can take pride in these accomplishments, current cancer statistics remind us that we cannot be apathetic. It is estimated that 675,000 new cases of cancer will be diagnosed in our country in 1976. That means about 370,000 people will die of the disease. Only through relentless, aggressive support of cancer research and control can we eventually reduce these figures to an absolute minimum.

In order to give continuing emphasis to the cancer problem, the Congress, by a joint resolution of March 28, 1938 ( 52 Stat. 148, 36 U.S.C. 150) , requested the Presi­dent to issue annually a proclamation designating the month of April as Cancer Control Month.

NOW, THEREFORE, I, GERALD R. FORD, President of the United States of America, do hereby proclaim the month of April, 1976, as Cancer Control Month, and I invite the Governors of the several States and the Commonwealth of Puerto Rico, the Mayor of the District of Columbia, and the appropriate officials of all other areas under the United States flag to issue similar proclamations.

I a lso ask the medical and health professions, the communications media, and all other interested persons and groups to unite during this appointed time in public reaffirmation of our Nation's abiding commitment to cancer control.

IN WITNESS WHEREOF, I have hereunto set my hand this twenty-ninth day of March, in the year of our Lord nineteen hundred seventy-six, and of the Inde­pendence of the United States of America the two hundredth.

Digitized from Box 34 of the William J. Baroody Files at the Gerald R. Ford Presidential Library

Page 3: Cancer Control Month - Gerald R. Ford Presidential Library · PDF fileCancer Control Month, 1975 By the President of the United States of America A Proclamation Our intensive effort

Cancer Control Month, 1975 By the President of the United States of America

A Proclamation Our intensive effort against cancer, sustained by the constant dedica­

tion and determination of scientists, physicians, public officials and private citizens, continues to provide hope and assistance to ever-increasing numbers of Americans.

The National Cancer Act of 1971 was a landmark piece of legislation which authorized new Federal support for cancer research. The amend­ments of 1974 have added new emphasis to our National Cancer Pro­gram, especially in the dissemination of the latest scientific findings from the research laboratory and clinic to practicing physicians, cancer pa­tients, and those in particular jeopardy of cancer.

Despite this progress, the conquest of cancer will not be easy or quick. Cancer statistics remain depressing. An estimated 665,000 new cases will be diagnosed in 1975. Although we shall ultimately achieve victory over these killer diseases, it requires our unwavering support of cancer research and control.

As a means of giving continued emphasis to the cancer problem, the Congress, by a joint resolution of March 28, 1938 (52 Stat. 148, 36 U.S.C. 150), requested the President to issue annually a proclamation setting aside the month of April as Cancer Control Month.

NOW, THEREFORE, I, GERALD R. FORD, President of the United States of America, do hereby proclaim the month of April, 1975, as Cancer Control Month, and I invite the Governors of the States and the Commonwealth of Puerto Rico, and the appropriate officials of all other areas under the United States flag, to issue similar proclamations.

To give renewed emphasis to this serious problem, and to encourage the determination of the American people to meet it, I also ask the medical and health professions, the communications media, and all other interested persons and groups to unite in public reaffirmation of our Nation's abiding commitment to control cancer.

IN WITNESS WHEREOF, I have hereunto set my hand this 26th day of March, in the year of our Lord nineteen hundred seventy-five, and of the Independence of the United States of America the one hundred ninety-ninth.

Page 4: Cancer Control Month - Gerald R. Ford Presidential Library · PDF fileCancer Control Month, 1975 By the President of the United States of America A Proclamation Our intensive effort

Cancer Control Month, 197 5 By the President of the United States of America

A Proclamation Our intensive effort against cancer, sustained by the constant dedica­

tion and determination of scientists, physicians, public officials and private citizens, continues to provide hope and assistance to ever-increasing numbers of Americans.

The National Cancer Act of 1971 was a landmark piece of legislation which authorized new Federal support for cancer research. The amend­ments of 1974 have added new emphasis to our National Cancer Pro­gram, especially in the dissemination of the latest scientific findings from the research laboratory and clinic to practicing physicians, cancer pa­tients, and those in particular jeopardy of cancer.

Despite this progress, the conquest of cancer will not be easy or quick. Cancer statistics remain depressing. An estimated 665,000 new cases will be diagnosed in 1975. Although we shall ultimately achieve victory over these killer diseases, it requires our unwavering support of cancer research and control.

As a means of giving continued emphasis to the cancer problem, the Congress, by a joint resolution of March 28, 1938 ( 52 Stat. 148, 36 U.S.C. 150), requested the President to issue annually a proclamation setting aside, the month of April as Cancer Control Month.

NOW, THEREFORE, I, GERALD R. FORD, President of the United States of America, do hereby proclaim the month of April, 1975, as Cancer Control Month, and I invite the Governors of the States and the Commonwealth of Puerto Rico, and the appropriate officials of all other areas under the United States flag, to issue similar proclamations.

To give renewed emphasis to this serious problem, and to encourage the determination of the American people to meet it, I also ask the medical and health professions, the communications media, and all other interested persons and groups to unite in public reaffirmation of our Nation's abiding commitment to control cancer.

IN WITNESS WHEREOF, I have hereunto set my hand this 26th day of March, in the year of our Lord nineteen hundred seventy-five, and of the Independence of the United States of America the one hundred ninety-ninth.

Page 5: Cancer Control Month - Gerald R. Ford Presidential Library · PDF fileCancer Control Month, 1975 By the President of the United States of America A Proclamation Our intensive effort

THE WHITE HOUSE

WASHINGTON

MEMORANDUM FOR:

FROM:

SUBJECT:

April 9, 1975

ROLAND ELLIOTT

MARGUERITE MCAULIFFE/le,

Cancer Control Month

Please arrange to have the attached letter robo­typed to the individuals on the enclosed list. Only those names preceded by check marks need be done.

Thanks very much.

Page 6: Cancer Control Month - Gerald R. Ford Presidential Library · PDF fileCancer Control Month, 1975 By the President of the United States of America A Proclamation Our intensive effort

Apl'll I• 1971

Pr••W•at l'ud r•...al'J ...... a Proclama&t• •••taa ..... tb9 m_.. el A:pll u C....r c::..t.rel Moatll. 1971. la Ida Proela-atl• tlaie PweeW .. •tat.•• " ••• tM ••.-•t ef caacer wt11 Mt 1- WJ OI' tm*• C...u atatlMie• l'W"aia .. pr•••ilta • • • Altla..P w• •Mll 1lltlm•tel'J aelllew Yiatewy Oft I' dae•• killer •teeu•• • It r..-tr•• •r •· wave rial ••.,.rt of caac•I' reaearn aatl eoatnl."

TM Prnldm ukM tlaat I .... ,_ tile adoaed •.,&tcate ef laU Caacer C..trol M..tll Pn•lamatl• u a •mall re• -~·-• .i tbl• ......... a ...... to ,.. wttll M• .... ., ••t .......

lia••r•l'J•

Willia• I. Jlu.-ly. lr • ......... .. •. ....... .

Page 7: Cancer Control Month - Gerald R. Ford Presidential Library · PDF fileCancer Control Month, 1975 By the President of the United States of America A Proclamation Our intensive effort

April 9 • 1975

MEMORANDUM FORi ROLAND ELLIOTT

FROM: MAllGUEBlTE MCAULIFl"I:

SUBSECT: Caacer C..trol Moath

Pleaae ar~e to laa-ve tbe attacw.d letter r-.. typed to th• iadi•lftale oa the encloMd ti.at.. Oaly tkue name• pnced .. .,. clleck mark• aeecl be do•.

Page 8: Cancer Control Month - Gerald R. Ford Presidential Library · PDF fileCancer Control Month, 1975 By the President of the United States of America A Proclamation Our intensive effort

AMERICAN CANCER SOCIETY~ INC. 2 1 9 E A S T 4 2 N D S T R E E T • N E W Y 0 R K , N • Y. 1 0 0 1 7 • ( 2 1 2 ) 8"8.'9oe _,.7 __

RESEARCH

EDUCATION

SERVICE Miss Marguerite McAuliffe The White House Washington, D. c. 20500

Dear Miss McAuliffe:

.J ?1

April 7, 1975

I am happy to enclose lists with the names of individuals who are to receive the Presidential Proclamation on Cancer Control Month appropriately checked off.

IR/ps Enclosures

Sincerely yours,

Page 9: Cancer Control Month - Gerald R. Ford Presidential Library · PDF fileCancer Control Month, 1975 By the President of the United States of America A Proclamation Our intensive effort

AMERICAN CANCER SOCIETY

EXECUTIVE COMMITTEE

Hon. Joseph H. Young United States District Court District of Maryland Baltimore, Maryland 21202

B. L. Aronoff, M.D. 712 N. Washington Dallas, Texas 75226

W. Lyle Brewer, Ph.D. Director, Management of Systems

Development Dept. Eastman Kodak Company B56, Kodak Park 343 State Street Rochester, New York 14650

~Mrs. Helene G. Brown 4849 Adele Court Woodland Hills, California 91364

, I Benjamin F. Byrd, Jr., M.D. V Vanderbilt University

2122 West End Avenue Nashville, Tennessee 37203

JR. Lee Clar~,M.D. President M.D. Anderson Hospital &

Tumor Institute 6723 Bertner Avenue Houston, Texas 77025

William Griffiths, Ph.D. School of Public Health University of California Berkeley, California 94720

J All an K. Jonas 5423 Renier Avenue Los Angeles, California 90056

Mrs. Albert D. Lasker Suite 10-E 870 United Nations Plaza New York, N. Y. 10015

,) John S. Lawson Chairman of the Board & President Marine Midland Bank 140 Broadway New York, N. Y. 10015

~aSalle D. Leffall, Jr., M.D. Freedman's Hospital Annex University & Bryant Sts., N.W. Washington, D. C. 20001

Louis A. Leone, M.D. Director, Cancer Research Rhode Island Hosoital Providence, Rhode Island 02902

Mrs. Jim Lewis 1500 Scenic Drive Apt. 110 Austin, Texas 78703

Mrs. E. fvbrgan Montgome~y 900 Park Avenue New York, N. Y. 10021

~~Mrs. Barbara B. Porter P. O. Box 201 Bethany Beach, Delaware 19930

'\J George P. Rosemond, M.D. 3401 North Broad Street Philadelphia, Pennsylvania 19140

Page 10: Cancer Control Month - Gerald R. Ford Presidential Library · PDF fileCancer Control Month, 1975 By the President of the United States of America A Proclamation Our intensive effort

Paqe 2 ·EXECUTIVE COMMITTEE

R. Wayne Rundles, M.D. Professor of Medicine Hematology Division Duke University Medical Center Durham, North Carolina 27706

Edward F. Scanlon, M.D. 2500 Ridge Avenue Evanston, Illinois 60201

Robert L. Schmitz, M.D. Chairman, Department of Surgery Mercy Hospital & Medical Center Stevenson Expressway & King Drive Chicago, Illinois 60616

Justin J. Stein, M.D. Department of Radiology UCLA Center for Health Sciences Los Angeles, California 90024

Mrs. M. D. Stoddard 721 West Garden Avenue Coeur d'Alene, Idaho 83814

~homas P. Ulmer P. 0. Box 281 1414 Atlantic Bank Buildinq Jacksonville, Florida 32201

~ecil H. Underwood President Bethany Colleqe Bethany, West Virginia 26032

-vfLane W. Adams 51 Mill Road New Canaan, Connecticut 06840

Paul W. Williams Cahill, Gordon & Reindel 80 Pine Street New York, N. Y. 10005

~4. Armin Willig 2200 River Bluff Road Louisville, Kentuc~y 40207

Page 11: Cancer Control Month - Gerald R. Ford Presidential Library · PDF fileCancer Control Month, 1975 By the President of the United States of America A Proclamation Our intensive effort

~ . John R. Durant, M.D. -60A-550 Elder st. Birmingham, Ala. 35210

Page 12: Cancer Control Month - Gerald R. Ford Presidential Library · PDF fileCancer Control Month, 1975 By the President of the United States of America A Proclamation Our intensive effort

Mr~ Rus5ell w. Clarke 736 17th N. E. Mason City, Iowa 50401

Larry Ratts, M.D. 1920 E. Third St. Bloomington, Ind. 47401

-60A-

-60A-

~ohn w. Otten, M.D. -60A-46l East High Point Rd. P~oria, Ill. 61603

A. A. Krueger, M.D. 716 Idaho st. Adhton, Idaho 83420

-6oA.:.

~ake W. Will, M.D. -60A-727 Honua. St. Honolulu, Hawaii 96816

~ames R. Dellinger, Jr. -60-A-P. o. Box 387 Cartersville, Ga. 30120

Martin G. Gould, M.D. -60A-Island House, Apt. 232 John's Island, Vero Beach, Fla.

LaSalle D. Leffall, Jr., M.D.

32960

-60A-2900 Ellicott St·' N • W • (1 .1.-.- ('_ Washington, D. c. 20008 ~ ~

Rhoslyn J. Bishoff, M.D. Park & Division Sts. Dover, Del. 19901

~Obert P. Zanes, Jr., M.D. 20 Park Ave. Madison, Conn. 06443

~dward E. Tennant, M.D. 503 FairhuI'st SteI'ling, Colo. 80751

~bert J. McKenna, 1456 Bedford Rd. San MaI'ino, Calif.

M.D.

91108

-60A-

-60A-

-60A-

-60A-

Fred T. Caldwell, Jr., M.D. -60A-Dept. of Surgery University of Arkansas Medical Cente~ Little Rock, Ark. 72205

M~. Malcolm Strauss -60A-5328 No. Questa Tierra Dr. Phoenix, Ariz. 85102

Donald R. Rogers, M.D. -60A-3516 No. Point Dr. Anchorage, Alaska 99502

Page 13: Cancer Control Month - Gerald R. Ford Presidential Library · PDF fileCancer Control Month, 1975 By the President of the United States of America A Proclamation Our intensive effort

n·avid t:. Roberts, M.D. -60A-975 Ryland st. Reno, Nevada 89502

John F. Foley, M.D. -60A-University of Nebraska College of Medicine 42nd & Dewey Omaha, Nebr. 68105

Raymond D. Grondahl, M.D. 3035 Moulton Butte, Mont. 59701

-60A-

~ndrew MoCanse, M.D. 1232 W. 60th Terrace Kansas City, Mo. 64113

-60A-

Thomas G. Barnes, M.D. 720f South Main Greenville, Miss.

-bOA-

~avid T. Carr, M.D. 1211 S. E. 8k St. Rochester, Minn. 55901

-60A- .

, /David J. Carlson, M.D. \./ 8220 Brookside Pl.

Wauwatosa, Wisc. 53213

Harold E. Bowman, M.D. 2515 Indian Trail, S.E. Grand Rapids, Mich. 49506

-60A-

-60A-

.,__,// Lewis L. Engel, Ph.D. -60A-2 Hawthorne Place Boston, Mass. 02114

'0rthul" A. Serpick, M.D. -60A-3416 Deep Willow Rd. Baltimore, Md. 21208

Robert E. McAiee, M.D. 158 Clinton St. POl'tland, Maine

~r. Edward B. Poitevent 6015 Prytania St. New Orleans, La. 70118

-60A-

-60A-

~nith s. Kice, 63 Second st. Garden City, N.

M.D. -60A-

y. 11530

Ben F. Roach, M.D. Midway, Ky. 40347

VJ. A. Gleason, M. D. 1920 w. 32nd ~Opeka, Kans. 66611

-60A-

-60A-

Page 14: Cancer Control Month - Gerald R. Ford Presidential Library · PDF fileCancer Control Month, 1975 By the President of the United States of America A Proclamation Our intensive effort

v John J. Finneran, M.D. -60A-85-58 l07th St. Richmond Hill, N. Y. 11418

Victor A. Matcial, M.D. -60A-Calle 19 It 2E:xt. San Agustin Rio Piedras, Puerto Rico 00923

James G. Bassett, M.D. ~60A-540 E. Manoa Rd. Havertown, Penna. 19083

J. Mostyn Davis, M.D. ~OA-309 E. Sunbury St. Shamokin, Pa. 17872

Mr. Ward v. cook -60A-4305 s. w. Tunnelwood Portland, Ore. 97221

Frank H. McGregor, M.D. -60A-35l6 Northwest 43rd St. Oklahoma City, Okla. 73112

, ~ther Marting, M.D. -60A-/ ;: R. #2 Box 35

New Richmond, Ohio 4517

Dale Flickinger, M.D. -60A-919 West Central Minot, N. D. 58701

Mrs. Robert w. Scott -60A­Rte. l Haw River, N. c: 27258

_A(l:'ald P. Murphy, M.D., V 472 Mt. Vernon Rd.

D.Sc. -60A-

Snyder, N. Y. 14226

~R. K. Barber, M.D. 122 E. 76th St. New York, N. Y. 10021

-60A-

Cal"lton Walke:r, D.D. s. -60A-313 W. Country Club Rd. Roswell, New Mexico 88201

~epb J. Ippolito 7 Glen Rd. West Orange, N. J. 07052

-60A-

Cornelia 'Halke:r, M.D. U Mel"rimack St. Concord, N. H. 03301

-60A-

Page 15: Cancer Control Month - Gerald R. Ford Presidential Library · PDF fileCancer Control Month, 1975 By the President of the United States of America A Proclamation Our intensive effort

Arthu~ M. McGuire, M.D. 709 Sheridan Ave.

-60A-

Cody~ Wyo. 82414

~ O. Ravn, M.D. 1802 9th St. Merr.ill Wisc. 54452

-60A-

John L. Campbell, D. D. s. 601 Valley View St. Morgantown, w. Va. 26505

Donald J. Pinals, M.D. -60A­l23 Winding Brook Rd. New Rochelle, N. Y. 10804

~ J. Taylor, M.D. -60A-12 Shore Lane Mercer Island, Wash. 98140

-60A-

~d P. Elzay, D. 3413 scottview Dr. Richmond, Va. 23225

D. S. -60A-

Arsen Melkonian, M.D. 19 Maple Grove

-60A-

aarre, Vt. 05641

Jack B. Watkins, M.D. -60A-l23 Edgecombe Dr. Salt Lake City, Utah 84103

Ld H. Jesse, M.D. 5203 Beechnut H~uston, Tex. 77035

-60A-502 Huckleberry Dr. Nashville, Tenn. 37205

Laurie N. Ervin, Jr., M.D. 24 Vardry St., Suite 3-E Greenville, s. c. 29601

-60A-

-60A-

Fiorindo A. Simeone, M.D. -60A-104 Olney Ave. No. Providence, R. r. 02904

Page 16: Cancer Control Month - Gerald R. Ford Presidential Library · PDF fileCancer Control Month, 1975 By the President of the United States of America A Proclamation Our intensive effort

I

~ µ ,444~ a: ~~ ~ ~ ?L~~ -~~/~-

Page 17: Cancer Control Month - Gerald R. Ford Presidential Library · PDF fileCancer Control Month, 1975 By the President of the United States of America A Proclamation Our intensive effort

FOR IMMEDIATE RELEASE MARCH 26, 1975

Off ice of the White House Press Secretary

------------·.,--------s-•fPw>----------~-'""'•&•_..,. .. -.,.., .. ~.,.,,.--•,.----,.--.,•-"""----•..,._-.,_-•nt_.,,_ ... ,,_ THE WHITE HOUSE

CANCER CONTROL MONTH, 1975

BY THE PRESIDENT OF THE UNITED STATES OF AMERICA

A PROCLAMATION

Our intensive effort against cancer, sustained by the constant dedication and determination of scientists, physicians, public officials and private citizens, continues to provide hope and assistance to ever-increasing numbers of Americans.

The National Cancer Act of 1971 was a landmark piece of legislation which authorized new Federal support for cancer research. The amendments of 1974 have added new emphasis to our National Cancer Program, especially in the dissemination of the latest scientific findings from the research laboratory and clinic to practicing physicians, cancer patients, and those in particular jeopardy of cancer.

Despite this progress, the conquest of cancer will be easy or quick. Cancer statistics remain depressing. estimated 665,000 new cases will be diagnosed in 1975. Although we shall ultimately achieve victory over these killer diseases, it requires our unwavering support of cancer research and control.

not An.

As a means of giving continu~d emphasis to the cancer problem, the Congress, by a joint resolution of March 28, 1938 (52 Stat. 148, 36 u.s.c. 150), requested the President to issue annually a proclamation setting aside the month of April as Cancer Control Month.

NOW, THEREFORE, I, GERALD R. FORD, President of the United States of America, do hereby proclaim the month of April, 1975, as Cancer Control Month, and I invite the Governors of the States and the Commonwealth of Puerto Rico, and the appropriate officials of all other areas under the United States flag, to issue similar proclamations.

To give renewed emphasis to this serious problem, and to encourage the determination of the American people to meet it, I also ask the medical and health

more

Page 18: Cancer Control Month - Gerald R. Ford Presidential Library · PDF fileCancer Control Month, 1975 By the President of the United States of America A Proclamation Our intensive effort

2

professions, the communications media, and all other interested persons and groups to unite in public reaf-, firmation of our Nation 1 s abiding commitment to control cancer.

IN WITNESS WHEREOF, I have hereunto set my hand this twenty- six ~ay of March , in the year of our Lord nineteen hundred seventy-five, and of the Independence of the United States of America the one hundred ninety-ninth.

THE WHITE HOUSE, MARCH 26, 1975

#

GERALD R. FORD

# #

Page 19: Cancer Control Month - Gerald R. Ford Presidential Library · PDF fileCancer Control Month, 1975 By the President of the United States of America A Proclamation Our intensive effort

AMERICAN CANCER SOCIETY

EXECUTIVE COMMITTEE

Hon. Joseph H. Young United States District Court District of Maryland Baltimore, Maryland 21202

B. L. Aronoff, M.D. 712 N. Washington Dallas, Texas- 75226

W. Lyle Brewer, Ph.D. Director, Management of Systems

Development Dept. Eastman Kodak Company 856, Kodak Park 343 State Street Rochester, New York 14650

~Mrs. Helene G. Brown 4849 Adele Court Woodland Hills, California 91364

, /Benjamin F. Byrd, Jr., M.D. V Vanderbilt University

2122 West End Avenue Nashville, Tennessee 37203

JR. Lee Clar~,M.O. President M.D. Anderson Hospital &

Tumor Institute 6723 Bertner Avenue Houston, Texas 77025

William Griffiths, Ph.D. School of Public Health University of California Berkeley, California 94720

~Allan K. Jonas 5423 Renier Avenue Los Anqeles, California 90056

Mrs. Albert D. Lasker Suite 10-E 870 United Nations Plaza New York, N. Y. 10015

JJohn S. Lawson Chairman of the Board & President Marine Midland Bank 140 Broadway New York, N. Y. 10015

\/<'asal le o. Leffall, Jr., M.O. Freedman's Hospital Annex University & Bryant Sts., N.W. Washington, D. C. 20001

Louis A. Leone, M.D. Director, Cancer Research Rhode Island Hosoital Providence, Rhode Island 02902

Mrs. Jim Lewis 1500 Scenic Drive Apt. 110 Austin, Texas 78703

Mrs. E. rt>rgan Montgomery 900 Park Avenue New York, N. Y. 10021

, ( Mrs. Barbara B. Porter '-' P.· O. Box 201

Bethany Beach, Delaware 19930

\J George P. Rosemond, M.D. 3401 North Broad Street Philadelnhia, Pennsylvania 19140

Page 20: Cancer Control Month - Gerald R. Ford Presidential Library · PDF fileCancer Control Month, 1975 By the President of the United States of America A Proclamation Our intensive effort

Paqe 2 EXECUTIVE COMMITTEE

R. Wayne Rundles, M.D. Professor of Medicine Hematology Division Duke University Medi cal Center Durham, North Carolina 27706

Edward F. Scanlon, M.D. 2500 Ridge Avenue Evanston, Illinois 60201

Robert L. Schmitz, M.D. Chairman, Department of Surgery Mercy Hospital & Medi cal Center Stevenson Expressway & King Drive Chi ca go, 111 inoi s 60616

Justin J. Stein, M.D. Department of Radiology UCLA Center for Health Sciences Los Angeles, California 90024

Mrs. M. D. Stoddard 721 West Garden Avenue Coeur d'Alene, Idaho 83814

lrhomas ·P. U1 mer P. 0. Box 281 1414 Atlantic Bank Buildinq Jacksonville, Florida 32201

v~ecil H. Underwood President Beth any Co 11 ege Bethany, West Virginia 26032

-._/Lane W. Adams 51 Mill Road. New Canaan, Connecticut 06840

Paul W. Williams Cahill, Gordon & Reindel 80 Pine St !'<.:et New York, N. Y. 10005

Vi~. Armin Wi11iq 2200 River Bluff Road Louisville, Kentuckv 40207

Page 21: Cancer Control Month - Gerald R. Ford Presidential Library · PDF fileCancer Control Month, 1975 By the President of the United States of America A Proclamation Our intensive effort

/-4-b .... Mr: Ru'ss'e 11 W. Clarke -60A­

.' 7'!>6 17th N. E. Mason City, Iowa 50401

Larry Ratts, Y.D. -60A-1920 E. Third st. Bloomington, Ind. 47401

.~ohn W. Otten, M.D. 461 East High Point Rd. Peoria, Ill. 61603

A. A. Krueger, M.D. 716 Idaho st. Ashton, Idaho 83420

-60A-

-6oA..:.

~ake W. Will, Y.D. 727 Honua st. Honolulu, Hawaii 96816

-60A..:.

~ames R. Dellinger, Jr. P. o. Box 387 Cartersville, Ga. 30120

-60A-

Martin G. Gould, M.D. -60A-Island House, Apt. 232 John's Island, Vero Beach, Fla.

LaSalle D. Leffall, Jr., M.D. -60A-2900 E!llicott St., N. VI. C' J__.

Washington, D. c. 20008 ~ ~

Rhoslyn J. Bishoff, M.D. -60A­Park & Division Sts. Dover, Del. 19901

/nobert P. Zanes, Jr., 20 Park Ave. Madison, Conn. 06443

M.D. -60A-

A••rd ~. Tennant, M.D, ' 503 Fair'hu:rst

-60A-

Sterling, Colo. 80751

/

~Obert J. McKenna, 1456 Bedford Rd. San Marino, Calif.

M.D.

91108

-60A-

Fred T. Caldwell, Jr., M.D. -60A-Dept. of Surgery University of Arkansas Medical Cente~ Little Rock, Al"'k. 72205

M~. Malcolm Strauss -60A-5328 No. Questa Tier~a Dr. Phoenix, Ariz. 85102

Doriald R. Rogers, M.D. -60A-3516 No. Point Dr. Anchorage, Alaska 99502

Page 22: Cancer Control Month - Gerald R. Ford Presidential Library · PDF fileCancer Control Month, 1975 By the President of the United States of America A Proclamation Our intensive effort

David L. Roberts, M.D. -60A-975 Ryland St. Reno, Nevada 89502

John F. Foley, M.D. -60A-University of Nebraska College of Medicine 42nd &: Dewey Omaha, Nebr. 68105

Raymond D. Grondahl, M.D. '.3035 Moulton

-60A-

Butte, Mont. 59701

/ndrew Mccanse, M.D. 1232 w. 60th Terrace Kansas City, Mo. 64113

-60A-

Thomas G. Barnes, M.D. 720f south Main Greenville, Miss.

-60A-

~vid T. Carr, M.D. 1211 S. E. 8i St. Rochester, Minn. 55901

-60A-

/

.David J. Carlson, M.D. \ 8220 Brookside Pl.

Wauwatosa, Wisc. 53213

~/ Harold E. Bowman, M.D. 2515 Indian Trail, s.E. Grand Rapids, Mich. 49506

-60A-

-60A-

J Lewis L. Engel, Ph.D. -GOA-2 Hawthorne Place Boston, Mass. 02114

~Arthur A. Serpic~, M.D. -60A-3416 Deep Willow Rd. Baltimore, Md. 21208

Robert E. McAfee, M.D. 158 Clinton St. Po:r:'tland, Maine

~~r. Edward B. Poitevent 6015 Prytania st. New Orleans, La. 70118

-60A-

-60A-

~nith S. Kice, 63 Second St. Gat'den City, N.

M.D. -60A-

Y. 11530

Ben F. Roach, M.D. Midway, Ky. 40347

~J. A. Gleason, N. D. 1920 W. 32nd Topeka, Knns. 66611

-60A-

-60A-

Page 23: Cancer Control Month - Gerald R. Ford Presidential Library · PDF fileCancer Control Month, 1975 By the President of the United States of America A Proclamation Our intensive effort

v Joh·n J :· Finnet"an, M.D. -60A-85-58 107th St. Richmond Hill, N. Y. 11418

Victor A. Marcial, M.D. -60A-Calle 19 H 2Ext. San Agustin Rio Piedras, Puerto Rico 00923

/

James G. Bassett, M.D. ·~-60A-540 E. Manoa Rd. Havertown, Penna. 19083

J. Mostyn Davis, M.D. ~OA-309 E. sunbuI"Y st. Shamokin, Pa. 17872

Mr. ward v. cook -60A-4305 s. w. Tunnelwood Portland, ore. 97221

Ft"ank H. McGregor, M.D. -60A-3516 Northwest 43rd St. Oklahoma City, Okla. 73112

, Asther Marting, M.D. -60A-. R. R. t/2 Box 35

New Richmond, Ohio 4517

Dale Flioking~r, M.D. 919 West Central Minot, N. D. 58701

-60A-

Mrs. Robert w. Scott -60A­Rte. 1 Haw River, N. c; 27259

A<et'ald P. Murphy, M.D., V 472 Mt. Vernon Rd. D.Sc. -60A-

Snyder, N. Y. 14226

~ R. K. Barber, M.D. 122 E. 76th St. New York, N. Y. 10021

-60A-

CaI"lton Walker, D.D. s. -60A-313 W. Country Club Rd, Roswell, New Mexico 88201

~seph J. Ippolito 7 Glen Rd.

-60A-

West Orange, N. J. 07052

Cornelia Walker, M.D. H Met'rimack St. Concord, N. H. 03301

-60A-

Page 24: Cancer Control Month - Gerald R. Ford Presidential Library · PDF fileCancer Control Month, 1975 By the President of the United States of America A Proclamation Our intensive effort

. - -"'\.

Arthur M. McGuiret M.D. 709 Sheridan Ave.

-60A-

Cody, Wyo. 82414

L 0. R•Yn, U.D. 1802 9th St. Mer~ill Wisc. 54452

-60A-

John L. Campbell, D. D. s. 601 Valley View St. Morgantown, W. Va. 26505

-60A-

Donald J. Pinals, M.D. -60A-123 Winding Brook Rd. New Rochelle, N. Y. 10804

~ J, Taylor, l!,D. -60A­l2 Shore Lane Mercer Island, Wash. 98140

~d p, Elzay, D.

3413 scottview Dr • . Richmond, va. 23225

D. S. -60A-

Arsen Melkonian, M.D. 19 Maple Grove Barre, Vt. 05641

-60A-

Jack B. Watkins, M.D. -60A-123 8dgecombe Dr. Salt Lake City, Utah 84103

Lrd H. Jesse, fl.D. 5203 Beechnut Houston, Tex. 77035

Mr'. J. v. Beall -60A-502 Huckleberry Dr. Nashville, Tenn. 37205

-60A-

Laurie N. Ervin, Jr., U.D. -60A-24 Vardry St., Suite 3-E Greenville, s. C. 29601

Fiorindo A. Simeone, M.D. -60A~ 104 Olney Ave. No. Providence, R. I. 02904