Skip to main content

Box 3

 Container

Contains 17 Results:

Minutes, 1907 January 13 - 1912 December 1

 File — Box: 3, Folder: 6
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: 1907 January 13 - 1912 December 1

Minutes, 1951 July - 1952 October

 File — Box: 3, Folder: 35
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 July - 1952 October

Minutes, 1953 February - April

 File — Box: 3, Folder: 36
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 - April

Minutes, 1953 July - December

 File — Box: 3, Folder: 37
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 July - December

Minutes, 1954 February - April

 File — Box: 3, Folder: 38
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 - April

Minutes, 1954 October - November

 File — Box: 3, Folder: 39
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 October - November

Minutes, 1955 March - April

 File — Box: 3, Folder: 40
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 March - April

Minutes, 1955 October - November

 File — Box: 3, Folder: 41
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 October - November

Minutes, 1956 February - May

 File — Box: 3, Folder: 42
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: 1956 February - May

Minutes, 1956 October - December

 File — Box: 3, Folder: 43
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: 1956 October - December