Skip to main content

NewYork-Presbyterian Hospital

 Organization

Found in 10 Collections and/or Records:

New York Hospital, Bicentennial Committee Records

 Collection
Identifier: US-NNCORMA-RG01-SG005-001
Scope and Contents The papers in this collection touch upon every aspect of The New York Hospital bicentennial celebration and cover some phases of it in considerable detail. The best overall view of planning for the festivities can be found in the minutes of the Bicentennial Committee, 1967-1971 and in the general correspondence files, 1963-1972. There is much in both the minutes and the correspondence not only about the actual planning but also about the kind of image the hospital wished to project and its...
Dates: 1960 - 1972

New York Hospital, Bloomingdale Hospital School of Nursing Records

 Collection
Identifier: US-NNCORMA-RG01-SG009-001
Scope and Contents

The Bloomingdale Hospital School of Nursing Papers includes two series: Series 1: General Correspondence and Publications, 1897-1935, 1994; Series 2: Alumni Association, 1918-1952. See series description for more information.

Dates: 1897-1952, 1994

New York Hospital, Department of Dermatology (Farrington Daniels, Jr., MD) Records

 Collection
Identifier: US-NNCORMA-RG01-SG016-001
Scope and Contents These records contain files on the Dermatology Division in general and Dr. Farrington Daniels, Jr. in particular. The bulk of the records provide insight in the activities of the Dermatology Division under Dr. Farrington Daniels. A smaller amount relates to the activities of the Dermatology Division under Dr. George Lewis. The records are divided into ten series: Administrative Records (1942-1981), Correspondence (1942-1999), Personnel (1961-1981), Residency Program (1940-1984), Teaching...
Dates: 1936 - 1999

New York Hospital, Division of Professional Services and the Department of General Services (Cosmo LaCosta) Records

 Collection
Identifier: US-NNCORMA-RG01-SG010-001
Scope and Contents The records have been organized into seven series: Administrative Files (1962-1987), Reports (1979-1987), Committees (1977-1987), Burn Center (1976-1980), C. V. Starr Pavilion (1971-1987), Helmsley Tower (1979-1987), Major Modernization Records (1976-1989). Only the committee files contain records about Cosmo LaCosta personal activities in various committees in and outside of the medical center. The rest of the records document various capital and construction projects at the medical center....
Dates: 1962 - 1989

New York Hospital, Emergency Unit Records

 Collection
Identifier: US-NNCORMA-RG01-SG011-001
Scope and Contents

This collection contains miscellaneous materials on the Emergency Unit, Surgical Service. The monthly reports provide statistical information from 1958-1975 on the number of surgical emergency room visits including fractures. The Emergency Manuals (1962-1976) include policies and procedures for the emergency room personnel.

Dates: 1958 - 1976

New York Hospital, House of Relief Records

 Collection
Identifier: US-NNCORMA-RG01-SG006-001
Scope and Contents

This collection is divided into three series: Historical (1875-1919), Administrative (1875-1919), and Patient Records (1895-1919). See series description for more information.

Dates: 1875 - 1919

New York Hospital, Institutes for Physicians and Nurses in the Care of Premature Infants Records

 Collection
Identifier: US-NNCORMA-RG01-SG015-001
Scope and Contents The records are organized into two series: General Alphabetical Files and Chronological Institutes Files. The first of these series concern the Premature Institutes prior to 1976. There is a copy of the original 1949-grant application for the Premature Institutes (Box 1, 36) and later applications, correspondence, prospectuses, annual reports, applications and evaluations of the Program. The latter series is arranged by the date of the Institute, and dates from 1974-1980. It contains...
Dates: 1949 - 1980

New York Hospital, Ninth General Hospital Records

 Collection
Identifier: US-NNCORMA-RG01-SG007-001
Scope and Contents

The collection is divided into four series: Correspondence (1942-1979); Administrative Records and Official Reports (1934-1946); Publications and Speeches (1941-1981); and Additional Published Materials (1943-1945). See series description for more information.

Dates: 1934 - 1981

New York Hospital, Office of the Deputy Director (Melville Platt, MD) Records

 Collection
Identifier: US-NNCORMA-RG01-SG008-003
Scope and Contents

The collection is divided into three series: Administrative Files (1955-1987), Budgets (1978-1988), and New York State Records (1969-1987). Together these records provide an overview of the activities of the various offices and departments of New York Hospital in this period. Most noteworthy is almost complete set of budget files for 1978-1988. See series description for more information.

Dates: 1955 - 1988

New York Hospital Patient Medical Records

 Collection
Identifier: US-NNCORMA-RG01-SG003-001
Abstract

The New York Hospital was chartered in 1771 by King George III of England and first opened to patients in 1791 in New York, NY. The New York Hospital Medical Records include bound casebooks and loose folders containing medical records for patients treated at the New York Hospital between 1808 and 1932.

Dates: 1808-1932