Skip to main content Skip to search results

Showing Records: 1 - 10 of 60

Allergies, 1989-2003

 File
Identifier: B005.05.0306.0013
Abstract

The file contains brochures and articles on allergies.

Dates: 1989-2003

Annual Report, 2018

 File
Identifier: B005.05.0305.0005
Abstract

Contains 2018 Annual Report of National Jewish Health.

Dates: 2018

Annual Report, 2017

 File
Identifier: B005.05.0305.0004
Abstract

Contains 2017 National Jewish Health Annual Report.

Dates: 2017

Annual Report, 2014

 File
Identifier: B005.05.0305.0001
Scope and Contents

Contains National Jewish Health 2014 Annual Report.

Dates: 2014

Annual Report, 2016

 File
Identifier: B005.05.0305.0003
Scope and Contents

Contains 2016 National Jewish Health Annual Report.

Dates: 2016

Annual Report, 2015

 File
Identifier: B005.05.0305.0002
Scope and Contents

Contains 2015 National Jewish Health Annual Report.

Dates: 2015

Box 1, 2018-07-06

 File — Box: B422.01.0001
Identifier: B422.01.0001
Abstract The box contains the transcript of an interview of Rosalind Farnam Dudden on July 6, 2018 by Margaret M. Bandy as part of the Medical Library Association Oral History Project. The oral history covers Rosalind Dudden's work as the director of the medical libraries at Mercy Medical Center and National Jewish Health. Much of the oral history is about her leading role in creating collaboration efforts with hospital librarians for adopting and promoting the use of technology. The transcript is 71...
Dates: 2018-07-06

Box 43 (Reading Room Exhibit Materials), 2014 - 2018

 File — Box: B297.02.0043
Identifier: B297.02.0043
Abstract Box contains 57 reading room exhibit labels and reproduction photographs from the Beck Archives collection mounted on foam core boards. labels and photos cover a variety of individuals, families, and organizations. Some of those included are the Hornbein family; The Anfenger family; Rabbi William S. Friedman; The Jewish Consumptives Relief Society; Temple Emanuel; Peryle Hayutin Beck; Channah Milstein; Jesse Shwayder; Frances Wisebart Jacobs; Seraphine...
Dates: 2014 - 2018

Box 258 Folder 12, Date Not Yet Determined

 File
Identifier: B005.05.0258.0012
Scope and Contents From the Collection:

The collection includes annual reports, correspondence, limited patient records, meeting minutes, financial statements, reports, scrapbooks, photographs, sound discs, and objects from 1899 to 2009. The items reveal patient demographics and characteristics as well as detailed information regarding the early treatment of tuberculosis.

Dates: Other: Date Not Yet Determined

Box 258 Folder 13, Date Not Yet Determined

 File
Identifier: B005.05.0258.0013
Scope and Contents From the Collection:

The collection includes annual reports, correspondence, limited patient records, meeting minutes, financial statements, reports, scrapbooks, photographs, sound discs, and objects from 1899 to 2009. The items reveal patient demographics and characteristics as well as detailed information regarding the early treatment of tuberculosis.

Dates: Other: Date Not Yet Determined

Filtered By

  • Language: English X
  • Names: National Jewish Health (U.S.) X

Filter Results

Additional filters:

Subject
Jewish hospitals 17
Annual reports 6
Museum exhibits 4
Denver (Colo.) 3
Allergies and infectious diseases 2
∨ more  
Names
History Colorado 3
Jewish Consumptives' Relief Society (U.S.) 3
Congregation Emanuel (Denver, Colo.) 1
Denver Sheltering Home for Jewish Children (1907-1927) 1
Dudden, Rosalind F. (Rosalind (Roz) Farnam Dudden) 1