Skip to main content

Box 1

 Container

Contains 60 Results:

Center and Hospital Joint Executive Committee, 1968 January 16

 File — Box: 1, Folder: 11
Scope and Contents From the Collection:

Contains agreements, certificates, and meeting minutes of various joint committees between MH and SKI, including those on finance and funding, auditing, and organizational policy.

Dates: 1968 January 16

Center and Hospital Joint Executive Committee, 1968 February 13

 File — Box: 1, Folder: 12
Scope and Contents From the Collection:

Contains agreements, certificates, and meeting minutes of various joint committees between MH and SKI, including those on finance and funding, auditing, and organizational policy.

Dates: 1968 February 13

Certificate, Cornell University Minutes, 1950 June 12

 File — Box: 1, Folder: 13
Scope and Contents From the Collection:

Contains agreements, certificates, and meeting minutes of various joint committees between MH and SKI, including those on finance and funding, auditing, and organizational policy.

Dates: 1950 June 12

Certificate, SKI Change Number of Directors, 1950 June 20

 File — Box: 1, Folder: 14
Scope and Contents From the Collection:

Contains agreements, certificates, and meeting minutes of various joint committees between MH and SKI, including those on finance and funding, auditing, and organizational policy.

Dates: 1950 June 20

Certificate of Incorporation of MSKCC, 1960 March 31

 File — Box: 1, Folder: 15
Scope and Contents From the Collection:

Contains agreements, certificates, and meeting minutes of various joint committees between MH and SKI, including those on finance and funding, auditing, and organizational policy.

Dates: 1960 March 31

Certificate of Incorporation of SKI, 1960 June 30

 File — Box: 1, Folder: 16
Scope and Contents From the Collection:

Contains agreements, certificates, and meeting minutes of various joint committees between MH and SKI, including those on finance and funding, auditing, and organizational policy.

Dates: 1960 June 30

Cornell University, Permanent File, c. 1960

 File — Box: 1, Folder: 17
Scope and Contents From the Collection:

Contains agreements, certificates, and meeting minutes of various joint committees between MH and SKI, including those on finance and funding, auditing, and organizational policy.

Dates: c. 1960

Property Deed, York Avenue and 68th Street Correpondence, 1950 January 31

 File — Box: 1, Folder: 18
Scope and Contents From the Collection:

Contains agreements, certificates, and meeting minutes of various joint committees between MH and SKI, including those on finance and funding, auditing, and organizational policy.

Dates: 1950 January 31

Deed of Gift and Agreement, Sloan Foundation, 1945 August 7

 File — Box: 1, Folder: 19
Scope and Contents From the Collection:

Contains agreements, certificates, and meeting minutes of various joint committees between MH and SKI, including those on finance and funding, auditing, and organizational policy.

Dates: 1945 August 7

Deed of Trust, James Douglas, Permanent File, c. 1950

 File — Box: 1, Folder: 20
Scope and Contents From the Collection:

Contains agreements, certificates, and meeting minutes of various joint committees between MH and SKI, including those on finance and funding, auditing, and organizational policy.

Dates: c. 1950