Skip to main content

Box 1

 Container

Contains 79 Results:

Minutes, 1953 February - October

 File — Box: 1, Folder: 8
Scope and Contents From the Collection:

Contains meeting minutes of the Memorial Hospital Board of Managers, as well as agreements, certificates, deeds of gift, grants, master plans, minutes and dockets of various committees, permanent files, and MH Annual Reports. Also includes agreements with and materials regarding the incorporation of the Sloan Kettering Institute.

Dates: 1953 February - October

Minutes, 1954 February - June

 File — Box: 1, Folder: 9
Scope and Contents From the Collection:

Contains meeting minutes of the Memorial Hospital Board of Managers, as well as agreements, certificates, deeds of gift, grants, master plans, minutes and dockets of various committees, permanent files, and MH Annual Reports. Also includes agreements with and materials regarding the incorporation of the Sloan Kettering Institute.

Dates: 1954 February - June

Minutes, 1955 June - November

 File — Box: 1, Folder: 10
Scope and Contents From the Collection:

Contains meeting minutes of the Memorial Hospital Board of Managers, as well as agreements, certificates, deeds of gift, grants, master plans, minutes and dockets of various committees, permanent files, and MH Annual Reports. Also includes agreements with and materials regarding the incorporation of the Sloan Kettering Institute.

Dates: 1955 June - November

Minutes, 1957 January 9

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

Contains meeting minutes of the Memorial Hospital Board of Managers, as well as agreements, certificates, deeds of gift, grants, master plans, minutes and dockets of various committees, permanent files, and MH Annual Reports. Also includes agreements with and materials regarding the incorporation of the Sloan Kettering Institute.

Dates: 1957 January 9

Minutes, 1945

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

Contains meeting minutes of the Memorial Hospital Board of Managers, as well as agreements, certificates, deeds of gift, grants, master plans, minutes and dockets of various committees, permanent files, and MH Annual Reports. Also includes agreements with and materials regarding the incorporation of the Sloan Kettering Institute.

Dates: 1945

Minutes, 1946

 File — Box: 1, Folder: 2
Scope and Contents From the Collection:

Contains meeting minutes of the Memorial Hospital Board of Managers, as well as agreements, certificates, deeds of gift, grants, master plans, minutes and dockets of various committees, permanent files, and MH Annual Reports. Also includes agreements with and materials regarding the incorporation of the Sloan Kettering Institute.

Dates: 1946

Minutes, 1947

 File — Box: 1, Folder: 3
Scope and Contents From the Collection:

Contains meeting minutes of the Memorial Hospital Board of Managers, as well as agreements, certificates, deeds of gift, grants, master plans, minutes and dockets of various committees, permanent files, and MH Annual Reports. Also includes agreements with and materials regarding the incorporation of the Sloan Kettering Institute.

Dates: 1947

Minutes, 1953 December 7

 File — Box: 1, Folder: 4
Scope and Contents From the Collection:

Contains meeting minutes of the Memorial Hospital Board of Managers, as well as agreements, certificates, deeds of gift, grants, master plans, minutes and dockets of various committees, permanent files, and MH Annual Reports. Also includes agreements with and materials regarding the incorporation of the Sloan Kettering Institute.

Dates: 1953 December 7

Minutes, 1954 December 13

 File — Box: 1, Folder: 5
Scope and Contents From the Collection:

Contains meeting minutes of the Memorial Hospital Board of Managers, as well as agreements, certificates, deeds of gift, grants, master plans, minutes and dockets of various committees, permanent files, and MH Annual Reports. Also includes agreements with and materials regarding the incorporation of the Sloan Kettering Institute.

Dates: 1954 December 13