Skip to main content

Box 2

 Container

Contains 8 Results:

Minutes, 1900 May 30 - 1903 March 29

 File — Box: 2, 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: 1900 May 30 - 1903 March 29

Minutes, 1903 April 12 - 1906 December 31

 File — Box: 2, 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: 1903 April 12 - 1906 December 31

Minutes, 1949 January - May

 File — Box: 2, Folder: 29
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: 1949 January - May

Minutes, 1949 June - December

 File — Box: 2, Folder: 30
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: 1949 June - December

Minutes, 1950 January - June

 File — Box: 2, Folder: 31
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: 1950 January - June

Minutes, 1950 July - December

 File — Box: 2, Folder: 32
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: 1950 July - December

Minutes, 1951 January - March

 File — Box: 2, Folder: 33
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: 1951 January - March

Minutes, 1951 April - June

 File — Box: 2, Folder: 34
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: 1951 April - June