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 134 Collections and/or Records:
Box 6, 1961
File — Box: B005.01.0006
Identifier: B005.01.0006
Abstract
Correspondence regarding Philip Houtz, Exective Director of National Jewish Hospital, letters K-M
Dates:
1961
Box 7, 1960
File — Box: B005.01.0007
Identifier: B005.01.0007
Abstract
Correspondence related to Federated Charities, letters A-Z
Dates:
1960
California - San Bernardino - Federation, 1960-1969
File
Identifier: B005.01.0007.0004
Abstract
Correspondence regarding the San Bernardino, California federation
Dates:
1960-1969
Collection on Seraphine Pisko
Collection
Identifier: B242
Abstract
Seraphine Eppstein Pisko was Executive-Secretary of National Jewish Hospital from 1911 to 1938. She was involved in both Jewish and secular social organizations, holding executive positions in the Hebrew Ladies' Benevolent Society, National Council of Jewish Women, and National Jewish Hospital. The collection, intentionally assembled by the Beck Archives, consists of papers providing biographical information about Pisko as well as letterhead and invitations from National Jewish Hospital and...
Dates:
1900-1942
Collins, Grabfelder, and Pisko Correspondence, 1911 July-September
File
Identifier: B005.01.0001.0002
Abstract
Collins, Grabfelder, and Seraphine Pisko correspondence.
Dates:
1911 July-September
Connecticut - Derby - Federation, 1960-1969
File
Identifier: B005.01.0007.0005
Abstract
Correspondence regarding the Derby, Connecticut federation
Dates:
1960-1969
Connecticut - Greenwich - Federation, 1960-1969
File
Identifier: B005.01.0007.0006
Abstract
Correspondence regarding the Greenwich, Connecticut federation
Dates:
1960-1969
Connecticut - Milford - Federation, 1960-1969
File
Identifier: B005.01.0007.0007
Abstract
Correspondence regarding the Milford, Connecticut federation
Dates:
1960-1969
Correspondence - Annual Meeting, Pisko File, 1922-1923
File
Identifier: B005.01.0002.0004
Abstract
correspondence related to annual meeting between Pisko and Dauby
Dates:
1922-1923
Correspondence - Nurse's Home Building, 1922 January-June
File
Identifier: B005.01.0002.0002
Abstract
Correspondence related to the Nurse's Home building, S. Pisko
Dates:
1922 January-June