Skip to main content

Jewish hospitals

 Subject
Subject Source: Library of Congress Subject Headings

Found in 168 Collections and/or Records:

50 Year Anniversary Publications, 1996-1999

 File
Identifier: B233.01.0001.0006
Abstract

Two copies of "Celebrating 50 Years of Jewish History"; one with a copy of a fax from Fred Kroll about details for the 50th anniversary celebration. One copy of "50 Years of Serving our Community."

Dates: 1996-1999

75th Anniversary Proclamations, 1974

 File
Identifier: B005.06.0185.0017
Scope and Contents

Copy of telegram from Prime Minister of Israel Golda Meir giving congratulations, copy of letter from President Richard Nixon, statement of Senator Walter F. Mondale at News Conference at National Jewish Hospital, and proclamation from Governor John D. Vanderhoof with gold colored Colorado state seal with purple ribbons.

Dates: 1974

Administrative and PR Records, 1911 - 1968

 File
Identifier: B147.01.0001.0001
Scope and Contents

The file contains corporate papers of The Ex-Patients Tubercular Home, correspondence, and public relations' seals (stamps), certificates, press release, and envelope.

Dates: 1911 - 1968

Administrative Records, 1963-1983

 File
Identifier: B127.01.0001.0001
Scope and Contents

Admission procedures, Board of Trutees meeting 1965, correspondence, and contract with Harry Yaffe.

Dates: 1963-1983

AMC By-laws, 1975-1985

 File
Identifier: B360.02.0015.0002
Abstract

The American Medical Center and AMC Cancer Research Center were the successors to the Jewish Consumptives' Relief Society. Contains by-laws and amendments.

Dates: 1975-1985

AMC By-laws, 1986-1991

 File
Identifier: B360.02.0015.0003
Abstract

The American Medical Center and AMC Cancer Research Center were the successors to the Jewish Consumptives' Relief Society. Contains by-laws and amendments.

Dates: 1986-1991

AMC By-laws, 1987

 File
Identifier: B360.02.0015.0007
Abstract

The American Medical Center and AMC Cancer Research Center were the successors to the Jewish Consumptives' Relief Society. Contains by-laws and amendments.

Dates: 1987

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