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 128 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
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
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
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
Identifier: B005.01.0005
Abstract
Correspondence related to Philip Houtz, Executive Director of National Jewish Hospital, letters F-K
Dates:
1961