RG01. NewYork-Presbyterian (NYP)
Record Group
Identifier: RG01
NewYork-Presbyterian Record Group. Formerly known as the New York Hospital until its merger with Presbyterian Hospital in 1998.
Found in 19 Collections and/or Records:
New York Hospital, Ambulatory Care Services, Associate Director (Richard A. Berman) Records
Collection
Identifier: US-NNCORMA-RG01-SG012-001
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, Committee on Nursing Organization Records
Collection
Identifier: US-NNCORMA-RG01-SG005-002
New York Hospital, Department of Anesthesiology Records
Collection
Identifier: US-NNCORMA-RG01-SG013-001
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, Department of Social Work Records
Collection
Identifier: US-NNCORMA-RG01-SG022-001
Dates:
1912 - 1983
New York Hospital, Department of Urology, James Buchanan Brady Foundation Records
Collection
Identifier: US-NNCORMA-RG01-SG023-001
New York Hospital, Division of Nursing, Operating Room Nursing Records
Collection
Identifier: US-NNCORMA-RG01-SG025-011
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