Skip to main content

National Jewish Hospital for Consumptives (U.S.)

 Organization

Sources

Found information from National Jewish Medical and Research Center, Nov. 15, 2001 (name changed 1997 to National Jewish Medical and Research Center; History of name changes: National Jewish Hospital (1899-1924--National Jewish Hospital for Consumptives; 1925-1964--National Jewish Hospital at Denver; 1965-1977--National Jewish Hospital and Research Center; after National Asthma Center merged with National Jewish, 1978-1985--National Jewish Hospital/National Asthma Center; 1986-1996--National Jewish Center for Immunology and Respiratory Medicine; 1997-2008 -- National Jewish Medical and Research Center; July 2008- National Jewish Health).

Found in 127 Collections and/or Records:

Alabama - Anniston - Federation, 1960-1969

 File
Identifier: B005.01.0007.0001
Abstract

Correspondence regarding the Anniston, Alabama federation

Dates: 1960-1969

Alabama - Montgomery - Federation, 1960-1969

 File
Identifier: B005.01.0007.0002
Abstract

Correspondence regarding the Montgomery, Alabama federation

Dates: 1960-1969

Alabama - Tuscaloosa - Federation, 1960-1969

 File
Identifier: B005.01.0007.0003
Abstract

Correspondence regarding the Tuscaloosa, Alabama federation

Dates: 1960-1969

Annual Meeting - Acceptance Board of Trustees, 1926

 File
Identifier: B005.01.0002.0010
Abstract

Correspondence related to the acceptance board of trustees, New York City; Pisko File

Dates: 1926

Annual Meeting - New York City - Biltmore Hotel, 1926

 File
Identifier: B005.01.0002.0011
Abstract

Correspondence related to the Annual Meeting on January 10, 1926 in New York City at the Biltmore Hotel; Pisko File

Dates: 1926

Annual Meetings and Cornerstone Laying, 1925 October 19

 File
Identifier: B005.01.0002.0009
Abstract

Correspondence related to Pisko and Dauby, and the Cornerstone Laying

Dates: 1925 October 19

Box 1, 1908-1920

 File — Box B005.01.0001: Series B005.01 [Barcode: U186020746286]
Identifier: B005.01.0001
Abstract

Correspondence relating to the National Jewish Hospital, containing correspondence of Miller, Grabfelder, and Seraphine Pisko.

Dates: 1908-1920

Box 2, 1921-1924

 File — Box B005.01.0002: Series B005.01 [Barcode: U186020746294]
Identifier: B005.01.0002
Abstract

Pisko/Dauby Correspondence (1921-1924), NJH Scrapbook (1920), Teller Report (1916)

Dates: 1921-1924

Box 4, 1959-1960

 File — Box B005.01.0004: Series B005.01 [Barcode: U186020746317]
Identifier: B005.01.0004
Abstract

General Correspondence regarding National Jewish Hospital, letters C-G

Dates: 1959-1960

Box 5, 1961

 File — Box B005.01.0005: Series B005.01 [Barcode: U186020746325]
Identifier: B005.01.0005
Abstract

Correspondence related to Philip Houtz, Executive Director of National Jewish Hospital, letters F-K

Dates: 1961