Mostrando 1170 resultados

Descripción archivística
229 resultados con objetos digitales Muestra los resultados con objetos digitales
US AA097.S004.SS025.B005.F010a.I009 · Unidad documental simple · circa 1938-1939
Parte de Mount Sinai Hospital records

Letterhead reads: "Miss Lillie Guinzburg 156 West 86th St. New York City"

Letter reads: "Dr. Turner -- Dear Doctor -- I made a mistake in Dr. Teller's name -- His name was Dr. Seligman Teller. Yours very truly, Lillie Guinzburg."

Additional note reads: "Died March 1885"

Sin título
US AA097.S004.SS005.SS002 · Subserie · 1948 - 1982
Parte de Mount Sinai Hospital records

These are the records of the Treasurer's Office from the administration of William J. Kridel. The records in this collection span from 1948-82 and cover the growth of the Hospital into The Mount Sinai Medical Center. Found in this varied collection are minutes and files of numerous Board committees, employee benefit studies, employee agreements, tax annuity reports, and data on funds.

Sin título