Skip to main content Skip to search results

Showing Records: 1 - 10 of 393

AMC Cancer Research Center - Deep X-Ray Therapy: 250,000 volt machine, circa 1950-1970

 Item
Identifier: B002.04.0215.0171.00006
Scope and Contents From the Series:

This series contains a photo album, photographs, bulletin pages, drawings, lithographs, and contact sheets of the campus and buildings, patients and family, staff and volunteers, auxiliaries and conventions, and activities connected with the Jewish Consumptives' Relief Society and the AMC Cancer Research Center.

Dates: circa 1950-1970

Dr. Virginia Downing (Chief of Cancer Chemotherapy) and Dr. Chamoun D. Chamoun discussing patient condition, after 1955

 Item
Identifier: B002.04.0215.0171.00001
Scope and Contents From the Series:

This series contains a photo album, photographs, bulletin pages, drawings, lithographs, and contact sheets of the campus and buildings, patients and family, staff and volunteers, auxiliaries and conventions, and activities connected with the Jewish Consumptives' Relief Society and the AMC Cancer Research Center.

Dates: after 1955

JCRS Patient #1684 Rose Brick, 1913 October 30 - 1914 October 19

 File
Identifier: B002.01.0108.0049
Abstract

JCRS Patient #2684. Patient application, correspondence, handwritten letters, receipts, bills.

Dates: 1913 October 30 - 1914 October 19

JCRS Patient #2195 Sophie Syrkin, 1912

 File
Identifier: B002.01.0105.0148
Abstract

JCRS Patient #2195 and #97. Patient application, correspondence, handwritten letters, receipts, bills.

Dates: 1912

JCRS Patient #2198 Rebecca Krim, 1912 March 21 - 1913 April 1

 File
Identifier: B002.01.0105.0151
Abstract

JCRS Patient #2198. Patient application, correspondence, handwritten letters, receipts, bills.

Dates: 1912 March 21 - 1913 April 1

JCRS Patient #2203 and #2325 Dora Yashvin, 1912 June 4 - 1912 December 20

 File
Identifier: B002.01.0106.0068
Abstract

JCRS Patient #2203 and #2325. Patient application, correspondence, handwritten letters, receipts, bills.

Dates: 1912 June 4 - 1912 December 20

JCRS Patient #2230 Fannie Chite (Shayt), 1912 June 28 - 1913 September 4

 File
Identifier: B002.01.0105.0169
Abstract

JCRS Patient #2230. Patient application, correspondence, handwritten letters, receipts, bills.

Dates: 1912 June 28 - 1913 September 4

JCRS Patient #2239 Sarah Weisblatt, 1912 July 8 - 1913 February 14

 File
Identifier: B002.01.0106.0006
Abstract

JCRS Patient #2239. Patient application, correspondence, handwritten letters, receipts, bills.

Dates: 1912 July 8 - 1913 February 14

JCRS Patient #2244 Maggie Oshman, 1912 July 10 - 1912 October 15

 File
Identifier: B002.01.0106.0011
Abstract

JCRS Patient #2244. Patient application, correspondence, handwritten letters, receipts, bills.

Dates: 1912 July 10 - 1912 October 15

JCRS Patient #2245 Mollie Cohn, 1912 July 11 - 1914 June 8

 File
Identifier: B002.01.0106.0012
Abstract

JCRS Patient #2245. Patient application, correspondence, handwritten letters, receipts, bills.

Dates: 1912 July 11 - 1914 June 8

Filtered By

  • Names: Jewish Consumptives' Relief Society (U.S.) X
  • Subject: Women patients X

Filter Results

Additional filters:

Subject
Denver (Colo.) 390
Patients 390
Colorado 389
Tuberculosis 389
Patient records 386
∨ more  
Language
English 391
Yiddish 5
 
Names
Spivak, C. D. (Charles D.), 1861-1927 387
Cohen, Mary, 1886-1920 4
Frank, Annie (Davis), 1890- 4
Shapiro, Esther, 1887- 4
Adler, Minnie 3
∨ more
Barlos, Jennie, 1878-1916 3
Gerstein, Lena 3
Mestel, Jennie, 1879-1918 3
Schulman, Fannie 3
Strimling, Sarah, 1881-1919 3
Uswalk, Rose, 1888-1920 3
Wasserman, Fannie 3
Abramson, Sophie, 1888- 2
Auster, Mollie, 1896-1920 2
Axelrod, Sophie, 1884- 2
Bell, Sophie (Sophia) 2
Chite, Fannie, -1914 2
Clark, Blanche, 1890- 2
Cohen, Sarah, 1886- 2
Cooper, Celia 2
Etlinger, Lena, 1878- 2
Fass, Pearl 2
Fefferman, Lena 2
Feinstein, Frances 2
Feinstein, Jennie, 1893-1918 2
Fried, Minnie, 1885-1918 2
Friedman, Sophie 2
Gilmer, Rose, 1887-1916 2
Killeen, Mattie 2
Krim, Rebecca, 1878-1914 2
Levine, Mary, 1892-1920 2
Lewis, Leah, 1891- 2
Lohman, Anna 2
Marcus, Ida, 1890- 2
Newman, Ida, 1871- 2
Rubenstein, Gussie (Schmulson) 2
Simon, Ida, 1884-1920 2
Skull, Lena, 1881-1919 2
Smith, Bessie, 1851-1921 2
Stuart, Eva, 1881-1915 2
Szekely, Gisella 2
Tobin, Jennie 2
Weinshenker, Dora 2
Zweibel, Beckie 2
AMC Cancer Research Center (Denver, Colo.) 1
Aaronson, Jennie, 1890-1920 1
Abramson, Sadie, 1898- 1
Adler, Minna 1
Adler, Rose 1
American Medical Center (Denver, Colo.) 1
Arnold, Etta 1
Aronson, Jennie 1
Avig, Eva, 1902-1918 1
Baker, Louise, -1916 1
Barker, Rene M., 1899-1924 1
Baron, Helen 1
Baron, Ida 1
Beauchamp, Maud 1
Beckman, Rose 1
Berkman, Ida 1
Bernstein, Rosie, 1886- 1
Bezensky, Annie 1
Binder, Ida, 1897- 1
Block, Isabelle 1
Blumberg, Jennie, 1895- 1
Blumberg, Lena 1
Borken, Fannie 1
Brick, Rose 1
Brisk, Jessie, 1889-1918 1
Bronstein, Anna, 1897-1921 1
Brown, Fannie 1
Brown, Rose, Mrs., 1882- 1
Byrd, Ethel Lee 1
C. D. Spivak Adminsitration Building (Lakewood, Colo.) 1
Camel, Freda 1
Cash, Sarah 1
Chamoun, Chamoun, Dr. 1
Chapman, Rose 1
Chease, Etta 1
Chernick, Sarah, 1882-1921 1
Chester, Fannie, 1889-1920 1
Cohen, Annie, 1884- 1
Cohen, Jennie, 1905-1920 1
Cohen, Mary, 1891- 1
Cohen, Rose 1
Cohen, Sarah, 1883- 1
Cohen, Tillie, 1876-1914 1
Cohen, Yetta, 1893- 1
Cohn, Mollie 1
Collecter, Rachel 1
Cronan, Sarah 1
Daar, Fannie 1
Davidson, Sarah, 1894-1919 1
Davis, Bessie, 1882-1918 1
Denver Sheltering Home for Jewish Children (1907-1927) 1
Dews, Dora Steinberg 1
Donovich, Celia 1
Downing, Virginia, Dr. 1
Edelman, Dora, 1886-1916 1
+ ∧ less