Skip to main content Skip to search results

Showing Collections: 41 - 50 of 69

Memorial Hospital Executive Staff

 Collection
Identifier: MH 0003
Scope and Contents

Contains MH Annual Reports, milestones of MH, Bulletin of the Memorial Hospital (1929-1930), and meeting schedules with meeting agendas and minutes. Also includes reports concerning laboratory and clinical studies as volumes of published research papers authored by Memorial staff, arranged chronologically with author index. Early volumes (1905-1915) are titled Colis P. Huntington Fund Reports.

Dates: 1885 - 1971

Memorial Hospital Medical Board

 Collection
Identifier: MH 0002
Scope and Contents

Contains meeting minutes and dockets of the MH Medical Board (1912-1914) and correspondence (1900-1913) documenting some of the hospital’s daily operations. Also includes reports regarding x-ray work performed at MH, work done by the Huntington Fund, and a report to the Medical Board by the Committee on Radioactive Materials.

Dates: 1902 - 1969

Memorial Hospital Patient Records

 Collection
Identifier: MH 0007
Scope and Contents

Contains patient materials including records of admissions and histories as well as operative records.

Dates: 1887 - 1925

Memorial News

 Collection
Identifier: MH 0009
Scope and Contents

Contains Memorial News issues dated between 1943 and 1945.

Dates: 1943 - 1945

Memorial Sloan Kettering Administration

 Collection
Identifier: MSK 0006
Scope and Contents

Contains materials on institutional coordination, union organizing and labor relations, clinical trials, and other correspondence relating to MSK Administration.

Dates: 1972 - 1984

Michael A. Paglia Papers

 Collection
Identifier: MSS 0037

National Radium Institute Collection

 Collection
Identifier: MSS 0029
Scope and Contents

Contains reports, clippings, financial records, and correspondence related to the National Radium Institute and associated individuals, companies, and governmental departments, as well as materials from the Journal of American Chemical Society and Radium American Mining Congress. Includes records relating to James Douglas and James Ewing.

Dates: 1913 - 1921

Nursing Department at Memorial Sloan Kettering Cancer Center

 Collection
Identifier: MSK 0013
Scope and Contents

Contains annual reports, oncology nursing manuals, reference books, and standards, quality assurance (CQI) tools and results, Administrative Newsletter and Nursing Highlights newsletter, and a history of nursing at Memorial written in 1984.

Dates: 1950 - 1993

Nutrition at Memorial Sloan Kettering

 Collection
Identifier: MSK 0028
Scope and Contents

Contains Current Concepts and Perspectives in Nutrition, a newsletter published by the Nutrition Information Center of New York Hospital-Cornell Medical Center and MSKCC (1984-1988) and Nutrition Update, a newsletter published by the Clinical Dietetic Staff (1993).

Dates: 1984 - 1993

Office of Cancer Control at Memorial Sloan Kettering

 Collection
Identifier: MSK 0011
Scope and Contents

Contains Cancer Communications, Office of Cancer Control newsletter.

Dates: 1979 - 1981

Filter Results

Additional filters:

Subject
Periodicals 16
Cornell University. Joan and Sanford I. Weill Medical College 11
Ewing, James, 1866-1943 10
Chemotherapy 9
Biochemistry 7
∨ more
Douglas, James, 1837-1918 7
Pathology 6
American Cancer Society 5
Dargeon, Harold William, 1897-1970 5
Gynecology 5
International Cancer Congress 5
Nursing 5
Surgery 5
Bendich, Aaron 4
Bodansky, Oscar, 1901- 4
Coombe, Reginald S. 4
Insurance 4
Martin, Hayes, 1892-1977 4
Petermann, Mary L. 4
Radiology 4
Radiotherapy 4
Radium 4
Rhoads, Cornelius P. (Cornelius Packard), 1898-1959 4
Rockefeller, Laurance Spelman 4
Alfred P. Sloan Foundation 3
American Association for Cancer Research 3
Betatrons 3
Brown, George 3
Brunschwig, Alexander, 1901-1969 3
Cahan, William G., 1914-2001 3
Cotzias, George C., 1918-1977 3
Diamond, Henry D. 3
Good, Robert A., 1922-2003 3
Head and Neck Neoplasms 3
Higinbotham, Norman L. (Norman Lindsay) 3
Horsfall, Frank L., Jr. (Frank Lappin), 1906-1971 3
Japan 3
Karnofsky, David 3
Leukemia 3
Lungs Cancer 3
National Radium Institute (U.S.) 3
New York Academy of Medicine 3
Pool, John L. 3
Radioactivity 3
Sims, J. Marion (James Marion), 1813-1883 3
Sloan, Alfred P. (Alfred Pritchard), 1875-1966 3
Stock, C. Chester 3
Vanderwarker, Richard D. 3
Catlin, Daniel 2
Chest Surgery 2
Coley, Bradley Lancaster, 1892-1961 2
Columbia University. College of Physicians and Surgeons 2
Cummings, Nathan, 1896-1985 2
Curie, Marie, 1867-1934 2
Dormitory Authority of the State of New York 2
Harvard Medical School 2
Hutchison, Dorris 2
Medical physics 2
Nutrition 2
Pharmacy 2
Samuel H. Kress Foundation 2
Society of Surgical Oncology (U.S.) 2
Wade, Leo 2
Woodard, Helen Q. 2
World War II 2
American Radium Society 1
Association for Women in Science 1
Breast Cancer 1
Bronstein, Eugene 1
Canada 1
Clark, Donald G. C. 1
Clarkson, Bayard 1
Clinical chemistry 1
Colon (Anatomy) Cancer 1
Cryosurgery 1
Holland, Jimmie C. 1
Ling, Clifton 1
Pediatrics 1
People for a Smoke-Free Indoors 1
Psychiatry 1
Rectum Cancer 1
Robbins, Guy F., 1911- 1
Urology 1
Washington University (Saint Louis, Mo.). Medical School 1
+ ∧ less